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

Saednejad, Behzad

    Related profiles found in government register
  • Saednejad, Behzad
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverlea, Byfleet Road, Cobham, KT11 1DS, United Kingdom

      IIF 1
    • icon of address 30, Westgate, Otley, Leeds, LS21 3AS, England

      IIF 2
    • icon of address 18, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 3
    • icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 4
    • icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 5
    • icon of address C/o 1st Floor Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 6
  • Saednejad, Behzad
    British business analyst born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverlea, Byfleet Road, Cobham, Surrey, KT11 1DS

      IIF 7
  • Saednejad, Behzad
    British commercial director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hand Court, London, WC1V 6JF, England

      IIF 8
  • Saednejad, Behzad
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blynk House, Young Street, Bradford, BD8 9RE, England

      IIF 9
    • icon of address 18 Hand Court, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 10
    • icon of address 18, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 11 IIF 12
    • icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Saednejad, Behzad
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blynk House, Young Street, Bradford, BD8 9RE, England

      IIF 16
    • icon of address 17, Cirencester Business Park, Tetbury Road, Cirencester, GL7 6JJ

      IIF 17
    • icon of address Silverlea, Byfleet Road, Cobham, Surrey, KT11 1DS

      IIF 18 IIF 19
    • icon of address Silverlea, Byfleet Road, Cobham, Surrey, KT11 1DS, England

      IIF 20
    • icon of address Silverlea, Byfleet Road, Cobham, Surrey, KT11 1DS, United Kingdom

      IIF 21
  • Saednejad, Behzad
    British finance director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blynk House, Young Street, Bradford, BD8 9RE, England

      IIF 22
  • Saednejad, Behzad
    British marketing born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Lea, Byfleet Road, Cobham, KT11 1DS, England

      IIF 23
    • icon of address 18, Hand Court, London, WC1V 6JF, England

      IIF 24
  • Saednejad, Behzad
    British company director born in April 1954

    Registered addresses and corresponding companies
    • icon of address 63 Oakleigh Avenue, Surbiton, Surrey, KT6 7PY

      IIF 25
  • Saednejad, Behzad
    British

    Registered addresses and corresponding companies
    • icon of address 63 Oakleigh Avenue, Surbiton, Surrey, KT6 7PY

      IIF 26
  • Saednejad, Behzad
    British business analyst

    Registered addresses and corresponding companies
    • icon of address Silverlea, Byfleet Road, Cobham, Surrey, KT11 1DS

      IIF 27
  • Saednejad, Behzad
    British director

    Registered addresses and corresponding companies
    • icon of address Silverlea, Byfleet Road, Cobham, Surrey, KT11 1DS

      IIF 28
  • Mr Behzad Saednejad
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blynk House, Young Street, Bradford, BD8 9RE, England

      IIF 29
    • icon of address 17 Cirencester Business Park, Tetbury Road, Cirencester, GL7 6JJ, United Kingdom

      IIF 30
    • icon of address Silverlea, Byfleet Road, Cobham, KT11 1DS, United Kingdom

      IIF 31
    • icon of address 18, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 32 IIF 33
    • icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 34
    • icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 35 IIF 36
    • icon of address 1st Floor, Cromwell House, Fulwood Place, London, WC1V 6HZ, England

      IIF 37
    • icon of address C/o 1st Floor Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 38
  • Saednejad, Behzad

    Registered addresses and corresponding companies
    • icon of address Silver Lea, Byfleet Road, Cobham, KT11 1DS, England

      IIF 39
    • icon of address Silverlea, Byfleet Road, Cobham, KT11 1DS, United Kingdom

      IIF 40
    • icon of address Silverlea, Byfleet Road, Cobham, Surrey, KT11 1DS, England

      IIF 41
    • icon of address 18, Hand Court, London, WC1V 6JF, England

      IIF 42
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 284 Bath Road, Sipson, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,798 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 20 Imperial Square, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2016-10-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MMP360 LIMITED - 2015-06-16
    ALPHA OMEGA UK MARKETING LIMITED - 2014-07-11
    icon of address 18 Hand Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2014-03-25 ~ dissolved
    IIF 39 - Secretary → ME
  • 4
    icon of address 1st Floor, Cromwell House 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    icon of address 18 Hand Court Hand Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    851 GBP2016-01-31
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 30 Westgate, Otley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Blynk House, Young Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    420,222 GBP2024-02-28
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor, Cromwell House, Fulwood Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    423,688 GBP2024-03-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BLYNK LIMITED - 2018-03-27
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 18 Hand Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-09-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 12
    BLACKJACK PROMOTIONS LIMITED - 2013-08-15
    icon of address 18 Hand Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-11-03 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-08-19 ~ dissolved
    IIF 41 - Secretary → ME
  • 14
    36T HUB LTD - 2022-09-28
    icon of address Silverlea, Byfleet Road, Cobham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,309 GBP2024-02-29
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 1 - Director → ME
    icon of calendar 2019-03-05 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 16
    PA HIRE (NORTHERN) LTD. - 2018-04-03
    icon of address Blynk House, Young Street, Bradford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 22 - Director → ME
  • 17
    NEXTWORD LIMITED - 1988-12-14
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    925,911 GBP2024-05-31
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address Blynk House, Young Street, Bradford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 19
    ANDROMEDA SYSTEMS LTD. - 2018-06-27
    icon of address Blynk House, Young Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2020-09-29
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 18 Hand Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address Studio 1.02 Power Road Studios, 114 Power Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address 18 Hand Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 8 - Director → ME
Ceased 4
  • 1
    DIJON EXHIBITION DESIGN COMPANY LIMITED(THE) - 2021-01-26
    ION-CAPTIVATE LTD - 2021-06-11
    icon of address 3 Warren Yard, Wolverton Mill, Milton Keynes, England
    Active Corporate (6 parents)
    Equity (Company account)
    174,038 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-04-29
    IIF 25 - Director → ME
    icon of calendar ~ 1992-04-29
    IIF 26 - Secretary → ME
  • 2
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    216,014 GBP2024-03-31
    Officer
    icon of calendar 2001-07-24 ~ 2015-09-30
    IIF 7 - Director → ME
    icon of calendar 2002-09-03 ~ 2015-09-30
    IIF 27 - Secretary → ME
  • 3
    BLACKJACK PROMOTIONS LIMITED - 2013-08-15
    icon of address 18 Hand Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-11-03 ~ 2002-06-03
    IIF 28 - Secretary → ME
  • 4
    icon of address Blynk House, Young Street, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-20 ~ 2021-11-25
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.