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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Zubaria Adeel Khan

    Related profiles found in government register
  • Mrs Zubaria Adeel Khan
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 1 IIF 2 IIF 3
    • 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 11 IIF 12
    • 38, Market Street, Halifax, West Yorkshire, HX1 1PB, United Kingdom

      IIF 13
    • 158, Hampton Road, Ilford, Essex, IG1 1PR, England

      IIF 14
    • 43, Hazel Street, Leicester, LE2 7JN, England

      IIF 15
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 16
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17
    • International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 18
    • 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 19
  • Khan, Zubaria Adeel
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Zubaria Adeel
    British aesthetician born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 30
  • Khan, Zubaria Adeel
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 31 IIF 32 IIF 33
    • 158, Hampton Road, Ilford, Essex, IG1 1PR, England

      IIF 35
    • 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 36
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 37
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 38
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 39
  • Khan, Zubaria Adeel
    British managing director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 40
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 41
  • Mr Adeel Khan
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 42 IIF 43 IIF 44
    • 193, Kingston Road, Ilford, Essex, IG1 1PF, England

      IIF 49
    • 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 50
    • 137, Dawes Road, London, SW6 7EB, England

      IIF 51
    • 7th Floor, Fora, One Canada Square, London, E14 5AA, England

      IIF 52
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 53
    • 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 54 IIF 55
    • 75, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 56
  • Khan, Zubaria Adeel
    Pakistani businesswoman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 180, Henley Road, Ilford, Essex, IG1 2TR, England

      IIF 57
  • Khan, Adeel
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 58 IIF 59 IIF 60
    • 137, Dawes Road, London, SW6 7EB, England

      IIF 65
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 66
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 67
    • 7th Floor, Fora, One Canada Square, London, E14 5AA, England

      IIF 68
    • International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 69
    • 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 70 IIF 71
    • 75, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 72
    • 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 73
  • Khan, Adeel
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 74
  • Khan, Adeel
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 75
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 76
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 77
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 78
    • International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 79
    • 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 80
  • Mr Adeel Khan
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barking Enterprise Centre, 50 Wakering Road, Barking, Essex, IG11 8GN, England

      IIF 81
    • Fortis House, 160, London Road, Barking, IG11 8BB, England

      IIF 82
    • Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 83
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 84 IIF 85
    • 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 86
    • 46, Valence Wood Road, Dagenham, Essex, RM8 3AS, United Kingdom

      IIF 87
    • 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 88
    • 193, Kingston Road, Ilford, IG1 1PF, England

      IIF 89
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 90
    • 5a, Chiswick Terrace, London, W4 5LY, England

      IIF 91
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 92 IIF 93 IIF 94
    • International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 95
    • 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 96
  • Adeel Khan
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 97 IIF 98
    • 137, Dawes Road, London, SW6 7EB, England

      IIF 99
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 100
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 101
  • Khan, Adeel
    Pakistani it born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 180, Henley Road, Ilford, Essex, IG1 2TR, United Kingdom

      IIF 102
  • Khan, Adeel
    Pakistani owner born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 180, Henley Road, Ilford, Essex, IG1 2TR, England

      IIF 103
  • Khan, Adeel
    Pakistani trader born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 180, Henley Road, Ilford, Essex, IG1 2TR, England

      IIF 104
  • Khan, Adeel
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 105
    • 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 106
    • 193, Kingston Road, Ilford, IG1 1PF, England

      IIF 107
    • 5a, Chiswick Terrace, London, W4 5LY, England

      IIF 108
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 109
  • Khan, Adeel
    British ceo born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barking Enterprise Centre, 50 Wakering Road, Barking, Essex, IG11 8GN, England

      IIF 110
  • Khan, Adeel
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 111
  • Khan, Adeel
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fortis House, 160, London Road, Barking, IG11 8BB, England

      IIF 112
    • Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 113
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 114 IIF 115
    • 46, Valence Wood Road, Dagenham, Essex, RM8 3AS, United Kingdom

      IIF 116
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 117 IIF 118
    • International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 119
  • Khan, Adeel
    British managing director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Eton Road, Ilford, Essex, IG1 2UG

      IIF 120
child relation
Offspring entities and appointments 32
  • 1
    A & Z TRADING LIMITED
    06819475
    19 Rutland Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2009-02-16 ~ 2010-08-06
    IIF 102 - Director → ME
  • 2
    A TO Z IT RECYCLING LTD
    - now 14888633
    ATOZITRECYCLING LTD
    - 2023-05-29 14888633
    Unit 5 Town Quay Wharf, 5 Abbey Road, Barking, England
    Active Corporate (4 parents)
    Officer
    2023-05-23 ~ 2023-11-24
    IIF 113 - Director → ME
    Person with significant control
    2023-05-23 ~ 2023-11-24
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    A2Z ETRADE UK LTD
    07742172
    158 Hampton Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-16 ~ 2013-06-01
    IIF 104 - Director → ME
    2016-09-05 ~ 2017-01-10
    IIF 40 - Director → ME
    2017-10-01 ~ dissolved
    IIF 35 - Director → ME
    2016-04-20 ~ 2016-06-01
    IIF 120 - Director → ME
    2013-06-01 ~ 2015-02-28
    IIF 57 - Director → ME
    2013-08-01 ~ 2013-08-01
    IIF 103 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    ADVANCED BEAUTY CLINIC AND TRAINING - WEST LTD
    15447424
    137 Dawes Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-15 ~ 2025-10-01
    IIF 65 - Director → ME
    Person with significant control
    2025-04-15 ~ 2025-09-30
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    AFRICAN FOODIES LTD
    15875696
    657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ 2025-03-24
    IIF 76 - Director → ME
    Person with significant control
    2024-08-03 ~ 2025-11-05
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    AK ACADEMY OF MARTIAL ARTS LTD
    12241471
    75 Saddlecote Close, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-10-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 7
    ALL 5 STAR FACILITIES LTD
    - now 14788223
    ZANS GROUP LTD
    - 2025-03-18 14788223
    657-659 New South Promenade, Blackpool, England
    Active Corporate (4 parents)
    Officer
    2025-05-23 ~ 2025-07-10
    IIF 32 - Director → ME
    2025-08-11 ~ 2025-08-12
    IIF 33 - Director → ME
    2023-04-10 ~ 2025-03-10
    IIF 115 - Director → ME
    Person with significant control
    2025-05-07 ~ 2025-07-10
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2023-04-10 ~ 2025-03-29
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    2025-08-11 ~ 2025-10-15
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    AMBEE’S KITCHEN LTD
    15889717
    137 Dawes Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-10 ~ 2025-03-10
    IIF 67 - Director → ME
    Person with significant control
    2024-08-10 ~ 2025-08-11
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BYTRIX RECRUITMENT & HOSPITALITY LTD
    13612760
    F4 Edinburgh Court, Edinburgh Road, London, England
    Active Corporate (3 parents)
    Officer
    2021-09-09 ~ 2022-03-16
    IIF 112 - Director → ME
    Person with significant control
    2021-09-09 ~ 2022-03-16
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 10
    CARRYME LTD
    14765127
    193 Kingston Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-03-28 ~ 2023-12-05
    IIF 109 - Director → ME
    Person with significant control
    2024-06-25 ~ 2025-01-15
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    2023-03-28 ~ 2023-12-05
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 11
    COMPUTER & MOBILE SOLUTIONS LTD
    - now 13958237
    TECHNATE SOLUTIONS LTD
    - 2024-09-09 13958237 14058807
    ONSET DESIGN LTD
    - 2023-08-09 13958237
    5a Chiswick Terrace, London, England
    Active Corporate (1 parent)
    Officer
    2022-03-05 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2022-03-05 ~ now
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 12
    CURENTU LTD
    14147816
    75 Saddlecote Close, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-06-02 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2022-06-02 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 13
    DIGITAL WORLD 4 U LTD
    15624314
    38 Market Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-07-09 ~ 2024-07-11
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 14
    ESPRESSO ELEGANTE LTD
    15835319
    657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2024-07-12 ~ 2025-04-30
    IIF 77 - Director → ME
    2025-05-01 ~ 2025-07-10
    IIF 31 - Director → ME
    2025-07-10 ~ 2025-10-31
    IIF 62 - Director → ME
    Person with significant control
    2025-07-10 ~ 2025-10-31
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-05-01 ~ 2025-07-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    2024-07-12 ~ 2025-04-30
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 15
    FISH OF THAMES LTD
    15935909
    657-659 New South Promenade, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-05-16 ~ 2025-10-31
    IIF 26 - Director → ME
    Person with significant control
    2024-10-30 ~ 2025-10-31
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 16
    HEAVEN FOR FOODIES LTD
    - now 15301995
    HEAVEN FOR FOOD LTD - 2023-11-22
    657-659 New South Promenade, Blackpool, England
    Active Corporate (5 parents)
    Officer
    2025-09-09 ~ 2025-10-31
    IIF 27 - Director → ME
    2025-05-15 ~ 2025-07-10
    IIF 29 - Director → ME
    2025-07-15 ~ 2025-09-05
    IIF 73 - Director → ME
    Person with significant control
    2025-07-22 ~ 2025-09-30
    IIF 46 - Has significant influence or control OE
    2024-07-09 ~ 2024-07-11
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    2025-05-16 ~ 2025-07-10
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    2025-10-01 ~ 2025-10-31
    IIF 2 - Has significant influence or control OE
  • 17
    JOURNEY TO KNOWLEDGE LTD
    13121177
    75 Saddlecote Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 18
    KIDZ PARADISE NURSERIES LTD.
    - now 10676470
    QUICK FIX MY DEVICE LTD
    - 2019-09-10 10676470
    46 Valence Wood Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-17 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 87 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 19
    LIFESTYLE WITH KHANS LTD
    - now 14895656
    TRAVEL WITH KHANS LTD
    - 2024-10-17 14895656
    43 Hazel Street, Leicester, England
    Active Corporate (4 parents)
    Officer
    2024-02-07 ~ 2025-01-15
    IIF 78 - Director → ME
    2023-08-01 ~ 2023-08-25
    IIF 41 - Director → ME
    2023-05-26 ~ 2023-11-25
    IIF 118 - Director → ME
    2023-11-25 ~ 2024-02-07
    IIF 39 - Director → ME
    2024-10-16 ~ 2025-11-08
    IIF 20 - Director → ME
    2024-09-05 ~ 2024-09-24
    IIF 38 - Director → ME
    Person with significant control
    2025-01-16 ~ 2026-01-04
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    2024-05-14 ~ 2025-01-15
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    2023-11-25 ~ 2024-05-14
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    2023-05-26 ~ 2023-11-25
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 20
    MARS HOTELS & RESORTS LTD
    - now 14934235
    SSA UK PROPERTIES LTD
    - 2024-10-15 14934235
    ZANS EVENTS LTD
    - 2024-08-22 14934235
    657-659 New South Promenade, Blackpool, England
    Active Corporate (5 parents)
    Officer
    2023-06-13 ~ 2025-03-29
    IIF 114 - Director → ME
    2025-11-01 ~ 2025-11-09
    IIF 64 - Director → ME
    2026-01-30 ~ 2026-02-23
    IIF 23 - Director → ME
    2025-04-16 ~ 2025-07-10
    IIF 34 - Director → ME
    2025-09-15 ~ 2025-10-31
    IIF 22 - Director → ME
    2025-07-10 ~ 2025-09-15
    IIF 75 - Director → ME
    Person with significant control
    2025-03-29 ~ 2025-07-10
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2025-07-10 ~ 2025-11-09
    IIF 42 - Has significant influence or control OE
    2026-01-30 ~ 2026-02-23
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-06-13 ~ 2025-03-29
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 21
    MARS MASSAGE & SPA - BLACKPOOL LTD
    - now 15835191
    PHONE CONNECT LONDON LTD
    - 2025-08-07 15835191
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ 2025-10-31
    IIF 25 - Director → ME
    2025-08-06 ~ 2025-08-07
    IIF 30 - Director → ME
    2024-07-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 22
    RISHI'S MART LTD
    - now 16038046
    NEW TECH COMMUNICATIONS LTD
    - 2025-08-07 16038046
    SAK DELIGHTS LTD
    - 2025-05-27 16038046
    SAK GROCERY LTD
    - 2024-12-11 16038046
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-05-26 ~ 2025-08-07
    IIF 36 - Director → ME
    2025-08-07 ~ now
    IIF 58 - Director → ME
    2024-10-23 ~ 2025-05-25
    IIF 74 - Director → ME
    Person with significant control
    2024-10-23 ~ 2025-05-25
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    2025-08-07 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    2025-05-26 ~ 2025-08-07
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 23
    SHIHAN'S CHICKEN RANCH LTD
    - now 16335524
    BURGER BBY LIMITED
    - 2025-05-09 16335524
    75 Saddlecote Close, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-03-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-03-23 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 24
    STAGE PROPERTIES UK & EU LTD
    - now 15179905
    A2Z SOLUTIONS FOR PROPERTIES LTD
    - 2025-05-19 15179905
    7th Floor Fora, One Canada Square, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-16 ~ now
    IIF 68 - Director → ME
    2023-10-02 ~ 2024-09-20
    IIF 117 - Director → ME
    Person with significant control
    2023-10-02 ~ 2024-09-25
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    2024-12-02 ~ now
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
  • 25
    TASTE OF SINDH LTD
    15878762
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 26
    TRUCK ART CAFE LTD
    15875807
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-08-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-08-04 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 27
    ZANS ENTERTAINMENT LTD
    - now 14058807
    TECHNATE SOLUTIONS LTD
    - 2023-07-11 14058807 13958237
    193 Kingston Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-04-21 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 28
    ZANS IMMIGRATION CONSULTANTS LTD
    12386358
    37th Floor One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents)
    Officer
    2020-03-18 ~ 2020-12-18
    IIF 28 - Director → ME
    2020-12-19 ~ 2025-03-07
    IIF 105 - Director → ME
    2020-01-06 ~ 2020-03-17
    IIF 106 - Director → ME
    Person with significant control
    2020-12-19 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    2020-03-18 ~ 2020-12-18
    IIF 12 - Ownership of shares – 75% or more OE
    2020-01-06 ~ 2020-03-18
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 29
    ZANS IT CONSULTANTS LTD
    - now 12391719
    ZANS GROUP UK LTD
    - 2023-04-04 12391719
    ZANS CONSULTANTS LTD
    - 2020-11-09 12391719
    ZANS GROUP UK LTD
    - 2020-10-16 12391719
    Suite Ra01, 195-197 Wood Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-03-18 ~ 2020-05-01
    IIF 37 - Director → ME
    2020-05-01 ~ 2024-10-05
    IIF 110 - Director → ME
    2020-01-08 ~ 2020-03-18
    IIF 111 - Director → ME
    Person with significant control
    2020-01-08 ~ 2020-03-18
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    2020-03-18 ~ 2020-05-01
    IIF 16 - Ownership of shares – 75% or more OE
    2020-05-01 ~ 2025-04-30
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 30
    ZANS RECRUITMENT LTD
    - now 14428043
    ADAM & ANN RECRUITMENT LTD
    - 2023-10-31 14428043
    ZANS RECRUITMENT LTD
    - 2023-10-16 14428043
    International House 109 - 111, Fulham Palace Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-10 ~ 2024-09-20
    IIF 79 - Director → ME
    2022-10-18 ~ 2024-05-23
    IIF 119 - Director → ME
    2024-09-21 ~ 2025-10-31
    IIF 69 - Director → ME
    Person with significant control
    2022-10-18 ~ 2026-02-28
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    2026-03-01 ~ now
    IIF 18 - Has significant influence or control OE
  • 31
    ZUBARIA BEAUTY, AESTHETICS & TRAINING LTD
    - now 15779570
    ZUBI AESTHETICS & TRAINING LTD
    - 2025-07-11 15779570
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-06-14 ~ 2024-12-31
    IIF 66 - Director → ME
    2025-07-10 ~ now
    IIF 63 - Director → ME
    2025-01-01 ~ 2025-07-10
    IIF 24 - Director → ME
    Person with significant control
    2024-06-14 ~ 2024-12-31
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    2025-07-10 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    2025-01-01 ~ 2025-07-10
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 32
    ZUBARIA'S KITCHEN LTD
    - now 16075430
    ZUBI'S KITCHEN LTD
    - 2025-08-20 16075430
    657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2024-11-12 ~ 2025-10-31
    IIF 21 - Director → ME
    Person with significant control
    2024-11-12 ~ 2025-11-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.