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

Ahmad, Zubair

    Related profiles found in government register
  • Ahmad, Zubair
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marriott Road, London, E15 4QF, England

      IIF 1
    • 115, Green Lane, Morden, SM4 6SE, England

      IIF 2
  • Ahmad, Zubair
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • M.c.p House, 5, Melbourne Street, Bedford, MK42 9AX, England

      IIF 3 IIF 4
    • Suite F1, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 5
    • 4, Marriot Road, London, E15 4QF, England

      IIF 6
    • 4, Marriott Road, London, E15 4QF, England

      IIF 7 IIF 8
  • Ahmad, Zubair
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite S2, 3 Trinity Garden, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 9
    • Suite S2, Second Floor, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, MK40 2BP, England

      IIF 10
    • 4, Marriott Road, London, E15 4QF, England

      IIF 11 IIF 12 IIF 13
    • 115, Green Lane, Morden, SM4 6SE, England

      IIF 14
  • Ahmad, Zubair, Mr.
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marriott Road, London, E15 4QF, England

      IIF 15
  • Ahmad, Zubair
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 Neville Road, Forest Gate, London, E7 9QS

      IIF 16
  • Mr Zubair Ahmad
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • M.c.p House, 5, Melbourne Street, Bedford, MK42 9AX, England

      IIF 17
    • Suite S2, 3 Trinity Garden, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 18
    • Suite S2, Second Floor, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, MK40 2BP, England

      IIF 19
    • 4, Marriott Road, London, E15 4QF, England

      IIF 20 IIF 21 IIF 22
  • Zubair Ahmad
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marriott Road, London, E15 4QF, England

      IIF 24
  • Ahmad, Zubair

    Registered addresses and corresponding companies
    • 4 Marriott Road, London, E15 4QF, England

      IIF 25
  • Mr Zubair Ahmad
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zubair Ahmad
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Marriott Road, London, E15 4QF, England

      IIF 28
    • 115, Green Lane, Morden, SM4 6SE, England

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    C/o. 18 Beehive Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -648 GBP2023-03-31
    Officer
    2021-03-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 2
    Suite S2, Second Floor, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-07-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    4 Marriott Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,184 GBP2022-04-30
    Officer
    2021-06-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 4
    T.M.E.H. PROPERTIES LTD. - 2021-09-22
    DIRTY DOES IT MANAGEMENT LIMITED - 2020-07-27
    5 Melbourne Street, Bedford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,048 GBP2020-12-31
    Officer
    2021-09-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    C/o Bridgewood Financial Solutions Limited, Cumberland House 35park Row, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,859 GBP2023-03-31
    Officer
    2014-06-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-08-15 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    C/o. 18 Beehive Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -648 GBP2023-03-31
    Officer
    2021-03-02 ~ 2023-12-01
    IIF 25 - Secretary → ME
  • 2
    Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    105,275 GBP2015-04-30
    Officer
    2005-04-26 ~ 2014-06-30
    IIF 16 - Director → ME
  • 3
    SPARK103SS LTD - 2023-08-04
    AAM53CR LTD - 2022-02-25
    Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,232 GBP2023-04-30
    Officer
    2022-02-22 ~ 2022-05-18
    IIF 3 - Director → ME
    Person with significant control
    2022-02-22 ~ 2022-05-18
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    SUBLIME EV MOBILE CHARGER LTD - 2021-10-22
    115 Green Lane, Morden, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-26 ~ 2022-12-01
    IIF 14 - Director → ME
    Person with significant control
    2020-11-26 ~ 2021-10-22
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    ASHRM LTD - 2022-08-09
    Suite F1 3 Trinity Gardens, 9-11 Bromham Road, Bedford, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    17 GBP2023-02-28
    Officer
    2022-06-23 ~ 2023-01-25
    IIF 10 - Director → ME
    Person with significant control
    2022-08-01 ~ 2023-01-25
    IIF 19 - Right to appoint or remove directors OE
  • 6
    Suite F1, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,384 GBP2022-10-31
    Officer
    2021-10-22 ~ 2023-01-25
    IIF 5 - Director → ME
    Person with significant control
    2021-10-22 ~ 2023-01-25
    IIF 22 - Right to appoint or remove directors OE
  • 7
    C/o Bridgewood Financial Solutions Limited, Cumberland House 35park Row, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,859 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-04-25
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 8
    272 WESTROW ESSEX LIMITED - 2021-06-04
    Suite S2, 3 Trinity Garden, 9-11 Bromham Road, Bedford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-02-23 ~ 2023-02-06
    IIF 9 - Director → ME
    Person with significant control
    2021-02-23 ~ 2023-02-06
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 9
    PJK WSL DEVELOPMENTS LIMITED - 2023-06-28
    3 Trinity Gardens, 9-11 Bromham Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-28 ~ 2022-12-01
    IIF 6 - Director → ME
  • 10
    PJK GLP LTD - 2023-04-24
    Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-11 ~ 2022-12-01
    IIF 8 - Director → ME
  • 11
    PJK 1EPG LTD - 2023-04-24
    3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-14 ~ 2022-12-01
    IIF 15 - Director → ME
  • 12
    IRFAN & IRAM CARE LTD - 2023-10-06
    PJK216WR LTD - 2023-06-29
    29 St. Josephs Drive, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-16 ~ 2022-12-01
    IIF 2 - Director → ME
  • 13
    ZAIL LTD
    - now
    SPARK PROPERTY MANAGEMENT (STRATFORD) LTD - 2023-02-21
    C/o. 18 Beehive Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,442 GBP2024-01-31
    Officer
    2021-01-29 ~ 2023-02-22
    IIF 12 - Director → ME
    Person with significant control
    2021-01-29 ~ 2023-02-22
    IIF 28 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.