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

Zahab, Steven Gerard

    Related profiles found in government register
  • Zahab, Steven Gerard
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zahab, Steven Gerard
    British managing director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 24
  • Mr Steven Gerard Zahab
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Billing Road, Northampton, NN1 5AL, England

      IIF 25 IIF 26 IIF 27
    • icon of address 1, Billing Road, Northampton, NN1 5AL, United Kingdom

      IIF 28
    • icon of address 1 Billing Road, Northampton, Northamptonshire, NN1 5AL, England

      IIF 29
    • icon of address 1 Billing Road, Northampton, Northamptonshire, NN1 5AL, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Zahab, Steven Gerard
    British director

    Registered addresses and corresponding companies
    • icon of address 9, Devoncroft Gardens, Twickenham, Middlesex, TW1 3PB

      IIF 34
  • Mr Steven Gerard Zahab
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lebanon Park, Twickenham, Middlesex, TW1 3DE, England

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1 Billing Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1 Billing Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -412,606 GBP2024-06-30
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ESENTUAL LIMITED - 2012-09-03
    IMAGESCENE LIMITED - 2004-12-03
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 1 Billing Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 11 Laura Place, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-16 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 1 Billing Road, Northampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Billing Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,286 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Billing Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,181 GBP2024-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 6 - Director → ME
  • 12
    ALLMAN SOLUTIONS LIMITED - 2005-08-22
    icon of address 11 Laura Place, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-16 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 1999-12-16 ~ dissolved
    IIF 34 - Secretary → ME
  • 13
    icon of address 1, Lebanon Park, Twickenham, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,154 GBP2019-03-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    ESENTUAL CLEARING LIMITED - 2011-02-09
    LA GENTE CONSULTING LIMITED - 2010-01-12
    icon of address 11 Laura Place, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-11 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address 1 Billing Road, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,282 GBP2024-07-31
    Officer
    icon of calendar 2012-07-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    ENGAGE SALES SOLUTIONS LTD - 2024-03-11
    icon of address 1 Billing Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 1 Billing Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    ADAM JAMES HOLDINGS LIMITED - 2016-12-06
    icon of address 5th Floor 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-03-13
    IIF 4 - Director → ME
  • 2
    ANDERSON STAFF LIMITED - 2014-04-02
    icon of address 5th Floor Hampton By Hilton Hotel, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -234 GBP2018-12-31
    Officer
    icon of calendar 2014-02-13 ~ 2018-03-13
    IIF 1 - Director → ME
  • 3
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -251,655 GBP2017-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2018-03-13
    IIF 9 - Director → ME
  • 4
    ESSENTUAL LIMITED - 2012-09-26
    icon of address C/o Begbies Traynor, 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2015-10-05
    IIF 3 - Director → ME
  • 5
    ANDERSON CENTRAL LIMITED - 2018-03-20
    icon of address 271 High Street, Berkhamsted, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2018-03-13
    IIF 8 - Director → ME
  • 6
    PLUS PAYROLL SEVICES LIMITED - 2016-10-28
    ANDERSON GLOBAL LIMITED - 2016-10-26
    icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    24,265 GBP2022-12-30
    Officer
    icon of calendar 2016-11-01 ~ 2018-03-13
    IIF 2 - Director → ME
  • 7
    icon of address 271 High Street, Berkhamsted, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    494,969 GBP2024-06-30
    Officer
    icon of calendar 2017-01-11 ~ 2018-03-13
    IIF 5 - Director → ME

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.