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

Abbas, Zaheer

    Related profiles found in government register
  • Abbas, Zaheer
    born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • Abbas, Zaheer
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brixham Gardens, Ilford, IG3 9BA, England

      IIF 2
    • icon of address Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 3
  • Abbas, Zaheer
    British operations manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 565, Longbridge Road, Barking, IG11 9BZ, England

      IIF 4
  • Abbas, Zaheer
    Pakistani director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 565, Longbridge Road, Barking, IG11 9BZ, England

      IIF 5
    • icon of address 4-6, Cranbrook Road, Ilford, IG1 4DJ, England

      IIF 6
    • icon of address Suite 09, 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 7
  • Abbas, Zaheer
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 565, Longbridge Road, Barking, Essex, IG11 9BZ, United Kingdom

      IIF 8
    • icon of address 5a, Golders Way, Golders Green, London, NW11 8JY, United Kingdom

      IIF 9
    • icon of address 31, Brixham Gardens, Ilford, IG3 9BA, England

      IIF 10
  • Abbas, Zaheer
    British security officer born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Brixham Gardens, Ilford, IG3 9BA, England

      IIF 11
  • Mr Zaheer Abbas
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 565, Longbridge Road, Barking, IG11 9BZ, England

      IIF 12
    • icon of address 3, Brixham Gardens, Ilford, IG3 9BA, England

      IIF 13
    • icon of address 31, Brixham Gardens, Ilford, IG3 9BA, England

      IIF 14 IIF 15
    • icon of address Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 16
  • Abbas, Zaheer
    Pakistani director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Northbrook Road, Ilford, London, IG1 3BS, England

      IIF 17
  • Mr Zaheer Abbas
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 565, Longbridge Road, Barking, IG11 9BZ, England

      IIF 18
    • icon of address 4-6, Cranbrook Road, Ilford, IG1 4DJ, England

      IIF 19
    • icon of address Suite 09, 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 20
  • Mr Zaheer Abbas
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office No. 2, 565 Longbridge Road, Barking, Essex, IG11 9BZ, United Kingdom

      IIF 21
    • icon of address 5a, Golders Way, Golders Green, London, NW11 8JY, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 565 Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-21 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 09, 2nd Floor Cranbrook House, 61 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -38,115 GBP2024-04-30
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 565 Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-13 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address 565 Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 31 Brixham Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -997 GBP2021-11-30
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Northbrook Road, Ilford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 17 - Director → ME
Ceased 7
  • 1
    icon of address 14 Paddock Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -163 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-07-18
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2019-06-14
    IIF 1 - LLP Member → ME
  • 3
    icon of address 565 Longbridge Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-25 ~ 2023-09-20
    IIF 8 - Director → ME
  • 4
    icon of address Lake Forest House, Forest Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-12 ~ 2022-11-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2022-11-21
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Rowan House Delamare Road, Cheshunt, Waltham Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,623 GBP2018-10-31
    Officer
    icon of calendar 2016-11-07 ~ 2019-04-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2019-04-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address Old Post Cottage High Road, North Stifford, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,219 GBP2022-01-31
    Officer
    icon of calendar 2019-01-04 ~ 2022-08-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2022-08-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    ZN CAR RENTALS LTD - 2020-09-09
    icon of address 31a Northbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,682 GBP2023-10-31
    Officer
    icon of calendar 2020-01-27 ~ 2023-06-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2023-06-15
    IIF 13 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.