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

Farooq, Zaki

    Related profiles found in government register
  • Farooq, Zaki

    Registered addresses and corresponding companies
    • Integration House, 61 Bideford Avenue, Greenford, UB6 7PP, United Kingdom

      IIF 1
    • Integration House, 61 Bideford Avenue, Perivale, Greenford, UB67PP, United Kingdom

      IIF 2
  • Farooq, Zaki Ahmad

    Registered addresses and corresponding companies
    • 61, Bideford Avenue, Perivale, Greenford, Middlesex, UB6 7PP, England

      IIF 3
  • Farooq, Zaki Ahmad
    British

    Registered addresses and corresponding companies
    • Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, United Kingdom

      IIF 4
  • Farooq, Zaki Ahmad
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Integration House, 61 Bideford Avenue, Perivale, Middlesex, UB6 7PP, United Kingdom

      IIF 5
  • Farooq, Zaki Ahmad
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Benison Solvers Limited, 1000 Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 6
  • Farooq, Zaki
    British ceo born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Integration House, 61 Bideford Avenue, Greenford, UB6 7PP, United Kingdom

      IIF 7 IIF 8
    • Integration House, 61 Bideford Avenue, Perivale, Greenford, UB67PP, United Kingdom

      IIF 9
  • Farooq, Zaki Ahmad
    British ceo born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Integration House, 61 Bideford Avenue, Perivale, Middlesex, UB6 7PP, United Kingdom

      IIF 10
    • Integration House, 61 Bideford Avenue, Perivale, UB6 7PP, United Kingdom

      IIF 11
  • Farooq, Zaki Ahmad
    British chairman born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Integration House, 61 Bideford Avenue, Perivale, Greenford, Middlesex, UB6 7PP

      IIF 12
  • Farooq, Zaki Ahmad
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Integration House, 61 Bideford Avenue, Perivale, Middlesex, UB6 7PP, United Kingdom

      IIF 13
    • Integration House, 61 Bideford Avenue, Perivale, UB6 7PP, United Kingdom

      IIF 14
  • Mr Zaki Ahmad Farooq
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Benison Solvers Limited, 1000 Great West Road, Brentford, Middlesex, TW8 9DW, United Kingdom

      IIF 15
  • Mr Zaki Ahmed Farooq
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • 1000, Great West Road, The Mille, Brentford, TW8 9DW, England

      IIF 16
  • Mr Zaki Ahmad Farooq
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1000, The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 17
    • C/o Benison Solvers Limited, 1000 Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 18
    • 3 Brook Business Centre, Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX

      IIF 19
    • 3 Brook Business Centre, Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, England

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    C/o Benison Solvers Limited, 1000 Great West Road, Brentford, Middlesex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    146,031 GBP2024-02-29
    Person with significant control
    2024-09-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    2nd Floor 170 Edmund Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    1995-04-06 ~ dissolved
    IIF 13 - director → ME
  • 3
    C/o Barnes Roffe Llp 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2011-03-18 ~ dissolved
    IIF 5 - llp-designated-member → ME
  • 4
    Integration House, 61 Bideford Avenue, Perivale, Greenford, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-14 ~ dissolved
    IIF 9 - director → ME
    2012-03-14 ~ dissolved
    IIF 2 - secretary → ME
  • 5
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2003-03-04 ~ dissolved
    IIF 14 - director → ME
  • 6
    C/o Benison Solvers Limited, 1000 Great West Road, Brentford, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    The Stocks, 4 Caroline Close, Isleworth
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2009-01-20 ~ 2017-07-20
    IIF 11 - director → ME
  • 2
    1000 The Mille, 1000 Great West Road, Brentford, England
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    63,685 GBP2016-11-30
    Officer
    2011-09-07 ~ 2017-02-07
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-07
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    The Mille, 1000 Great West Road, Brentford, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    337,470 GBP2016-11-30
    Officer
    2012-04-27 ~ 2017-06-15
    IIF 7 - director → ME
    2012-04-27 ~ 2017-06-15
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-04-15
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DRIVE365 LIMITED - 2017-03-16
    1000 The Mille, 1000 Great West Road, Brentford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -29,036 GBP2016-07-31
    Officer
    2012-07-26 ~ 2017-03-07
    IIF 8 - director → ME
    2013-07-08 ~ 2017-03-07
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-15
    IIF 17 - Has significant influence or control OE
  • 5
    OPEN ACCESS NETWORKS LIMITED - 2017-03-16
    1000 Great West Road, The Mille, Brentford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29,278 GBP2018-01-31
    Officer
    2004-08-19 ~ 2017-03-07
    IIF 12 - director → ME
    2004-08-19 ~ 2017-03-07
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-07
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
© 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.