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

Mr Mohamed Zarzour

    Related profiles found in government register
  • Mr Mohamed Zarzour
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202 Jantzen House, Eaing, Brentford, London, TW8 0GP

      IIF 1
    • icon of address 107 Costons Lane, 107 Costons Lane, Greenford, UB6 8RR, United Kingdom

      IIF 2
    • icon of address 107, Costons Lane, Greenford, Middlesex, UB6 8RR, United Kingdom

      IIF 3
    • icon of address 107, Costons Lane, Greenford, UB6 8RR, England

      IIF 4 IIF 5 IIF 6
    • icon of address Gs04 Barley Mow Centre, 10 Barley Mow Passage, Chiswick, London, W4 4PH, England

      IIF 8 IIF 9
    • icon of address Office 805, Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 10
    • icon of address Suite 805 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 11
    • icon of address 68, Park Chase, Wembley, Middlesex, HA9 8EH

      IIF 12
  • Mr Mohamed Zarzoor
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Costons Lane, Greenford, UB6 8RR, England

      IIF 13
  • Mr Mohamed Zarzour
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Costons Lane, Greenford, London, UB6 8RR, United Kingdom

      IIF 14 IIF 15
  • Zarzour, Mohamed
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
  • Zarzour, Mohamed
    British businessman born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gs04 Barley Mow Centre, 10 Barley Mow Passage, Chiswick, London, W4 4PH, England

      IIF 19
  • Zarzour, Mohamed
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202 Jantzen House, Eaing, Brentford, London, TW8 0GP

      IIF 20
    • icon of address 107 Costons Lane, 107 Costons Lane, Greenford, UB6 8RR, United Kingdom

      IIF 21
  • Zarzour, Mohamed
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Costons Lane, Greenford, UB6 8RR, England

      IIF 22
    • icon of address Gs04 Barley Mow Centre, 10 Barley Mow Passage, Chiswick, London, W4 4PH, England

      IIF 23
    • icon of address Office 805, Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 24
    • icon of address Suite 805 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 25
  • Zarzour, Mohamed
    British self employed born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Costons Lane, Costons Lane, Greenford, Middlesex, UB6 8RR, United Kingdom

      IIF 26
    • icon of address 107, Costons Lane, Greenford, Middlesex, UB6 8RR, United Kingdom

      IIF 27
  • Zarzour, Mohamed
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202 Jantzen House, Ealing Road, London, TW8 0GF, England

      IIF 28
  • Zarzour, Mohamed
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Ealing Road, Brentford, Middlesex, TW8 0GF, United Kingdom

      IIF 29
  • Zarzour, Mohamed
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Costons Lane, Greenford, London, UB6 8RR, United Kingdom

      IIF 30 IIF 31
    • icon of address 209, Empire Court, North End Road Wembley, Middlesex, HA9 0AL, United Kingdom

      IIF 32
  • Zarzour, Mohamed
    British trustee born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Park Chase, Wembley, Middlesex, HA9 8EH, England

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Gs04 Barley Mow Centre 10 Barley Mow Passage, Chiswick, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 202 Jantzen House, Ealing Road, Greater London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-05-31
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address 107 Costons Lane, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,100,000 GBP2024-08-31
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 107 Costons Lane, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 107 Costons Lane Costons Lane, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 107 Costons Lane, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 68 Park Chase, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Has significant influence or controlOE
  • 8
    icon of address 107 Costons Lane, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of address Crown House, North Circular Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -219 GBP2024-03-31
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 29 - Director → ME
Ceased 8
  • 1
    EDUCATION FOR ALL LTD - 2020-04-23
    icon of address Suite 805 Crown House North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ 2020-10-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2020-10-21
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Premier Business Centre, 47 - 49 Park Royal Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-27 ~ 2020-09-26
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2020-09-26
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Premier Business Centre, 47 - 49 Park Royal Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-10 ~ 2020-09-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-09-26
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 107 Costons Lane, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,100,000 GBP2024-08-31
    Officer
    icon of calendar 2018-06-15 ~ 2020-06-24
    IIF 21 - Director → ME
    icon of calendar 2020-09-15 ~ 2021-04-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2021-04-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-06-15 ~ 2020-06-24
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    TAIBA LIMITED - 2011-09-16
    icon of address 209 Empire Court, North End Road, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-07 ~ 2013-01-01
    IIF 32 - Director → ME
  • 6
    PREMIUM VOYAGE LTD - 2019-04-11
    icon of address Gs04 Barley Mow Centre 10 Barley Mow Passage, Chiswick, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-12-28 ~ 2020-06-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ 2020-06-24
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 202 Jantzen House Eaing, Brentford, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2020-12-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2020-12-25
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Gs04 Barley Mow Centre 10 Barley Mow Passage, Chiswick, London, England
    Active Corporate
    Equity (Company account)
    -4,293 GBP2020-10-31
    Officer
    icon of calendar 2018-06-19 ~ 2020-07-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2020-07-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.