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

Sajjad, Tejani

    Related profiles found in government register
  • Sajjad, Tejani
    Other

    Registered addresses and corresponding companies
    • 3, Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 1
  • Tejani, Sajjad

    Registered addresses and corresponding companies
    • 3, Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 2
  • Tejani, Sajjad
    British

    Registered addresses and corresponding companies
    • 90 Princes Avenue, Watford, Hertfordshire, WD18 7RS

      IIF 3 IIF 4
  • Mr Sajjad Tejani
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA, England

      IIF 5
    • 28, Foxleys, Watford, WD19 5DE, England

      IIF 6
    • 7 Brookmill Close, Watford, WD19 4BB, England

      IIF 7
    • Suite G1,hartsbourne House, Delta Gain, Watford, WD19 5EF, United Kingdom

      IIF 8
  • Tejani, Sajjad
    British accountant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 9
    • 7 Brookmill Close, Watford, WD19 4BB, England

      IIF 10
    • Suite G1, Hartsbourne House, Delta Gain, Watford, WD19 5EF, England

      IIF 11
  • Tejani, Sajjad
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 28, Foxleys, Watford, WD19 5DE, England

      IIF 12
  • Mr Sajjad Bashir Tejani
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite G1, Hartsbourne House, Delta Gain, Carpenders Park, Watford, WD19 5EF, England

      IIF 13
    • Suite G1, Hartsbourne House, Delta Gain, Watford, WD19 5EF, England

      IIF 14 IIF 15 IIF 16
    • Suite G1,hartsbourne House, Delta Gain, Watford, WD19 5EF, England

      IIF 18 IIF 19
  • Mr Sajjad Bashir Tejani
    British born in February 2022

    Resident in England

    Registered addresses and corresponding companies
    • Suite G1,hartsbourne House, Delta Gain, Watford, WD19 5EF, England

      IIF 20
  • Tejani, Sajjad
    British accountant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 21
    • 90 Princes Avenue, Watford, Hertfordshire, WD18 7RS

      IIF 22 IIF 23 IIF 24
  • Tejani, Sajjad
    British business born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Princes Avenue, Watford, Hertfordshire, WD18 7RS

      IIF 25
  • Tejani, Sajjad
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 26
    • 90 Princes Avenue, Watford, Hertfordshire, WD18 7RS

      IIF 27 IIF 28
  • Tejani, Sajjad Bashir
    British accountant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite G1, Hartsbourne House, Delta Gain, Carpenders Park, Watford, WD19 5EF, England

      IIF 29
    • Suite G1, Hartsbourne House, Delta Gain, Watford, WD19 5EF, England

      IIF 30
  • Tejani, Sajjad Bashir
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite G1, Hartsbourne House, Delta Gain, Watford, WD19 5EF, England

      IIF 31 IIF 32
  • Mr Sajjad Bashir Tejani
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Chaplin House, Widewater Place, Moorhall Road, Harefield, Uxbridge, UB9 6NS, United Kingdom

      IIF 33
  • Tejani, Sajjad Bashir
    British accountant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G1, Hartsbourne House, Delta Gain, Watford, WD19 5EF, England

      IIF 34 IIF 35
    • Suite G1,hartsbourne House, Delta Gain, Watford, WD19 5EF, United Kingdom

      IIF 36
  • Tejani, Sajjad Bashir
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tejani, Sajjad Bashir
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Chaplin House, Widewater Place, Moorhall Road, Harefield, Uxbridge, UB9 6NS, United Kingdom

      IIF 40
    • Suite G1,hartsbourne House, Delta Gain, Watford, WD19 5EF, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    Chaplin House, 1st Floor , Widewater Place, Moorhall Road, Uxbridge, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-08-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 33 - Has significant influence or control over the trustees of a trustOE
  • 2
    Suite G1,hartsbourne House, Delta Gain, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,189 GBP2021-11-30
    Officer
    2022-07-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    Suite G1,hartsbourne House, Delta Gain, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    346 GBP2023-08-31
    Officer
    2022-08-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-08-12 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    28 Foxleys, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    Suite G1,hartsbourne House, Delta Gain, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,456 GBP2024-03-31
    Officer
    2024-01-09 ~ now
    IIF 42 - Director → ME
  • 6
    Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,462 GBP2023-04-30
    Officer
    2019-01-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    06693295 LIMITED - 2016-06-28
    POWERSYTEMS LIMITED - 2009-01-23
    Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    314 GBP2024-03-31
    Officer
    2017-08-01 ~ now
    IIF 11 - Director → ME
  • 8
    LEICESTER 997 LIMITED - 2007-06-20
    3 Accommodation Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-20 ~ dissolved
    IIF 26 - Director → ME
  • 9
    RICHARDSON PROJECTS (LONDON) LIMITED - 2001-07-25
    Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2017-10-30 ~ now
    IIF 34 - Director → ME
  • 10
    Suite G1, Hartsbourne House Delta Gain, Carpenders Park, Watford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    422,104 GBP2023-10-31
    Officer
    2019-03-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    SEYMOUR ACCOUNTANTS LTD - 2017-07-06
    28 Foxleys, Watford
    Dissolved Corporate (1 parent)
    Officer
    2016-09-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 12
    3 Accommodation Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2005-10-14 ~ dissolved
    IIF 25 - Director → ME
  • 13
    1 Kings Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,217 GBP2018-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,419 GBP2023-05-31
    Officer
    2020-05-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-05-08 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -265,747 GBP2023-05-31
    Officer
    2021-05-12 ~ now
    IIF 35 - Director → ME
Ceased 14
  • 1
    CLOTHING BY 1A LIMITED - 2008-05-09
    90 Princes Avenue, Watford
    Active Corporate (1 parent)
    Equity (Company account)
    11,331 GBP2023-12-31
    Officer
    2008-04-29 ~ 2011-02-18
    IIF 1 - Secretary → ME
  • 2
    Suite G1,hartsbourne House, Delta Gain, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,550 GBP2024-03-31
    Officer
    2021-03-22 ~ 2023-01-19
    IIF 37 - Director → ME
    Person with significant control
    2021-03-22 ~ 2023-01-19
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-23 ~ 2020-06-19
    IIF 30 - Director → ME
    Person with significant control
    2019-12-23 ~ 2020-06-19
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    Suite G1,hartsbourne House, Delta Gain, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,456 GBP2024-03-31
    Officer
    2022-01-05 ~ 2023-02-15
    IIF 41 - Director → ME
    2021-12-10 ~ 2022-01-05
    IIF 36 - Director → ME
    Person with significant control
    2021-12-10 ~ 2022-01-05
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    GEO-TRAK UK LTD - 2011-11-14
    SABAT TWO LTD - 2009-08-20
    SABAT FOREX LTD - 2009-01-19
    3 Accommodation Road, London
    Dissolved Corporate (1 parent)
    Officer
    2004-09-08 ~ 2012-09-01
    IIF 27 - Director → ME
  • 6
    SAFARI SOFTWARE LIMITED - 2006-12-18
    3 Accommodation Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-10-16 ~ 2010-09-01
    IIF 24 - Director → ME
  • 7
    RICHARDSON PROJECTS (LONDON) LIMITED - 2001-07-25
    Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Person with significant control
    2021-07-13 ~ 2021-10-19
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 8
    90 Princes Avenue, Watford
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2004-09-15 ~ 2012-09-30
    IIF 22 - Director → ME
  • 9
    SPECIAL ASSETS LIMITED - 2014-02-18
    7 Brookmill Close, Watford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,847 GBP2016-03-31
    Officer
    2006-03-13 ~ 2013-03-01
    IIF 23 - Director → ME
    2007-11-15 ~ 2013-03-01
    IIF 3 - Secretary → ME
  • 10
    ESTATE AGENT GUIDE.COM LTD - 2009-01-19
    90 Princes Avenue, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2004-02-06 ~ 2011-09-01
    IIF 28 - Director → ME
  • 11
    Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,419 GBP2023-05-31
    Officer
    2017-05-16 ~ 2017-10-24
    IIF 9 - Director → ME
  • 12
    Suite G1 Hartsbourne House, Delta Gain, Carpenders Park, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2008-04-29 ~ 2013-10-31
    IIF 2 - Secretary → ME
  • 13
    Syed Khurshid Husain, Marion Lauder House Lincombe Road, Wythenshawe, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    999 GBP2016-03-31
    Officer
    2008-09-09 ~ 2010-01-27
    IIF 4 - Secretary → ME
  • 14
    3 Accommodation Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-16 ~ 2010-11-01
    IIF 21 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.