logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bashir, Sajid

    Related profiles found in government register
  • Bashir, Sajid
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thompson House 79-81, Aston Hall Road, Birmingham, B6 7LP, United Kingdom

      IIF 1
  • Bashir, Sajid
    British businessman born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2 Crawford Place, London, W1H 5NA, England

      IIF 2 IIF 3
    • icon of address 3rd Floor, 2 Crawford Place, London, W1H 5NA, England

      IIF 4
  • Bashir, Sajid
    British ceo born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19 Crawford Place, London, W1H 4LG, England

      IIF 5
  • Bashir, Sajid
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Crawford Place, London, W1H 4LG, England

      IIF 6 IIF 7
    • icon of address 17-19, Crawford Place, London, W1H 4LG, United Kingdom

      IIF 8
    • icon of address 2, Crawford Place, London, W1H 5NA

      IIF 9
    • icon of address 3rd Floor, 2 Crawford Place, London, W1H 5NA, England

      IIF 10
    • icon of address 3rd Floor, 2 Crawford Place, London, W1H 5NA, United Kingdom

      IIF 11
    • icon of address Copperstones, 239 Old Marylebone Road, London, NW1 5QT, England

      IIF 12
  • Bashir, Sajid
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Crawford Place, London, W1H 5NA, United Kingdom

      IIF 13
    • icon of address 2, St Georges Mews, 43 Westminster Bridge Road, London, SE1 7JB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 239, Old Marylebone Road, London, NW1 5QT, England

      IIF 17
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 18
    • icon of address Alderbourne, Stoke Poges Lane, Stoke Poges, SL2 4NP, England

      IIF 19
  • Bashir, Sajid
    British estate agent born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alderbourne, Stoke Poges Lane, Stoke Poges, SL2 4NP, England

      IIF 20
  • Bashir, Sajid
    British real estate professional born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alderbourne, Stoke Poges Lane, Stoke Poges, Slough, SL2 4NP, England

      IIF 21
  • Mr Sajid Bashir
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thompson House 79-81, Aston Hall Road, Birmingham, B6 7LP, United Kingdom

      IIF 22
  • Bashir, Sajid
    British ceo born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239 Old Marylebone Road, London, NW1 5QT, England

      IIF 23
  • Bashir, Sajid
    British estate agent born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crawford Place, London, W1H 5NA, United Kingdom

      IIF 24
  • Mr Sajid Bashir
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Crawford Place, London, W1H 4LG, England

      IIF 25 IIF 26 IIF 27
    • icon of address 17-19, Crawford Place, London, W1H 4LG, United Kingdom

      IIF 28
    • icon of address 2, Crawford Place, London, W1H 5NA

      IIF 29
    • icon of address 239, Old Marylebone Road, London, NW1 5QT, England

      IIF 30 IIF 31 IIF 32
    • icon of address 2nd Floor, 2 Crawford Place, London, W1H 5NA, England

      IIF 33 IIF 34
    • icon of address 39-40 Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 35
    • icon of address 3rd Floor, 2 Crawford Place, London, W1H 5NA, England

      IIF 36
    • icon of address 3rd Floor, 2 Crawford Place, London, W1H 5NA, United Kingdom

      IIF 37
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 38 IIF 39
    • icon of address Copperstones, 239 Old Marylebone Road, London, NW1 5QT, England

      IIF 40
    • icon of address Copperstones Limited, 17-19 Crawford Place, London, W1H 4LG, United Kingdom

      IIF 41
    • icon of address Alderbourne, Stoke Poges Lane, Stoke Poges, Slough, SL2 4NP, England

      IIF 42
  • Mr Sajid Bashir
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239 Old Marylebone Road, London, NW1 5QT, England

      IIF 43
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 44
  • Bashir, Sajid

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2 Crawford Place, London, W1H 5NA, England

      IIF 45
    • icon of address 3rd Floor, 2 Crawford Place, London, W1H 5NA, England

      IIF 46
    • icon of address Alderbourne, Stoke Poges Lane, Stoke Poges, SL2 4NP, England

      IIF 47
  • Sajid Bashir
    British, born in November 1968

    Registered addresses and corresponding companies
    • icon of address 17-19, Crawford Place, London, W1H 4LG, United Kingdom

      IIF 48
  • Mr Sajid Bashir
    British born in November 1968

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -21,062 GBP2024-03-31
    Officer
    icon of calendar 2013-07-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 17-19 Crawford Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-06-30 ~ now
    IIF 53 - Ownership of shares - More than 25%OE
  • 4
    icon of address 17-19 Crawford Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    102 GBP2020-06-30
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2018-06-07 ~ dissolved
    IIF 46 - Secretary → ME
  • 5
    icon of address 2nd Floor, Abbott Building Waterfront Drive, Road Town, Tortola, Po Box 3169, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-07-17 ~ now
    IIF 50 - Ownership of shares - More than 25%OE
  • 6
    icon of address Copperstones, 239 Old Marylebone Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 7
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2014-02-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 239 Old Marylebone Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-08-31
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 9
    icon of address 239 Old Marylebone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -168,952 GBP2024-03-31
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 43 - Has significant influence or controlOE
  • 10
    icon of address Copperstones Limited, 17-19 Crawford Place, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    209,409 GBP2023-04-01 ~ 2024-03-30
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-06-06 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,523 GBP2024-03-31
    Officer
    icon of calendar 2013-03-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 17-19 Crawford Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 13
    icon of address 239 Old Marylebone Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,424 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Crawford Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 239 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 17-19 Crawford Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-01-31
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address 17-19 Crawford Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 18
    icon of address 17-19 Crawford Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 39-40 Skylines Village Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 46 Cavendish Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,538 GBP2024-11-30
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 17-19 Crawford Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,608 GBP2024-05-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 37 - Has significant influence or controlOE
  • 22
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-02-10 ~ now
    IIF 48 - Ownership of shares - More than 25%OE
  • 23
    icon of address 2 Crawford Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 9 - Director → ME
  • 24
    icon of address 17-19 Crawford Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 34 - Has significant influence or controlOE
  • 25
    icon of address 17-19 Crawford Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2019-02-13 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 26
    icon of address 2nd Floor Abbott Building, Waterfront Drive, Po Box 3169, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-07-17 ~ now
    IIF 49 - Ownership of shares - More than 25%OE
    IIF 49 - Ownership of voting rights - More than 25%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 27
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-04-07 ~ now
    IIF 54 - Ownership of shares - More than 25%OE
  • 28
    icon of address The Albany South Esplanade, St Peter Port, Channel Islands, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-08-12 ~ now
    IIF 52 - Ownership of shares - More than 25%OE
  • 29
    icon of address 17-19 Crawford Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-10-31
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 30
    icon of address 2nd Floor Abbott Building Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-09-24 ~ now
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Ownership of voting rights - More than 25%OE
    IIF 51 - Ownership of shares - More than 25%OE
  • 31
    BPS REAL ESTATES LIMITED - 2022-10-26
    icon of address 17-19 Crawford Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2022-05-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 26 - Has significant influence or controlOE
Ceased 1
  • 1
    icon of address 6 St. Marys Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,721,913 GBP2024-12-31
    Officer
    icon of calendar 2015-03-27 ~ 2015-04-20
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.