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

Al-sultani, Zaied

    Related profiles found in government register
  • Al-sultani, Zaied
    British lawyer born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 1
  • Al-sultani, Zaied
    British solicitor born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Campions, Borehamwood, WD6 5LA, England

      IIF 2
    • icon of address 41a, Mill Lane, London, NW6 1NB, England

      IIF 3
  • Al-sultani, Zaied
    British trainee solicitor born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Avenue, Wembley, HA9 9QJ, United Kingdom

      IIF 4
  • Al-sultani, Zaied
    British businessman born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 5
  • Al-sultani, Zaied
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 6
    • icon of address 4, Moorgate, London, EC2R 6DA, England

      IIF 7
    • icon of address 41a, Mill Lane, London, NW6 1NB, England

      IIF 8
    • icon of address 41a, Mill Lane, London, NW6 1NB, United Kingdom

      IIF 9
  • Al-sultani, Zaied
    British lawyer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Al-sultani, Zaied
    British solicitor born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Campions Close, Borehamwood, Hertfordshire, WD6 5LA, United Kingdom

      IIF 11 IIF 12
    • icon of address 6, Campions Close, Borehamwood, WD6 5LA, England

      IIF 13
    • icon of address 41-a, Mill Lane, London, NW6 1NB, England

      IIF 14
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 15
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • icon of address Flat 410 Birch Court, Howlands, Welwyn Garden City, Hertfordshire, AL7 4LR, England

      IIF 17
  • Mr Zaied Al-sultani
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Campions, Borehamwood, WD6 5LA, England

      IIF 18
    • icon of address 41 A, Mill Lane, London, NW6 1NB, England

      IIF 19
    • icon of address 5th Floor Warwick House, 65-66 Queen Street, London, EC4R 1EB, England

      IIF 20
  • Mr Zaied Al-sultani
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Campions Close, Borehamwood, WD6 5LA, England

      IIF 21
    • icon of address 6, Campions Close, Borehamwood, WD6 5LA, United Kingdom

      IIF 22 IIF 23
    • icon of address 142, Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 41a, Mill Lane, London, NW6 1NB, England

      IIF 26
    • icon of address 41a, Mill Lane, London, NW6 1NB, United Kingdom

      IIF 27
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • icon of address Zaj Associates, 41-a Mill Lane, West Hampstead, London, NW6 1NB, England

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Zaj Associates, 41a Mill Lane, West Hampstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    BRISTOL TREADING LIMITED - 2019-09-11
    icon of address 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    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
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FINKUBATE LTD - 2022-09-22
    icon of address 41a Mill Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 41a Mill Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 10 - Director → ME
  • 9
    TROJAN CONSULTING SERVICES LTD - 2019-12-05
    icon of address 41a Mill Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,111 GBP2023-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    ODIN WEALTH HUB LTD - 2025-06-19
    icon of address 4 Moorgate, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    478 GBP2023-06-30
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Zaj Associates 41-a Mill Lane, West Hampstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,007 GBP2018-06-30
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    OZGUN GROUP UK LTD - 2021-02-11
    icon of address 41a Mill Lane, West Hampstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,046 GBP2023-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 80 Coleman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    344 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-02-24
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    AUTOMATA INTERNATIONAL LTD - 2020-04-20
    icon of address 80 Coleman Street Coleman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -237,872 GBP2024-12-31
    Officer
    icon of calendar 2019-10-17 ~ 2023-06-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2019-10-17
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    AUTOMATA PAY LTD - 2020-05-15
    AUTOMATA LIMITED - 2020-04-20
    AUTOMATA PAY LTD - 2020-02-11
    AUTOMATA LTD - 2020-05-20
    icon of address 80 Coleman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,204,228 GBP2024-12-31
    Officer
    icon of calendar 2019-09-16 ~ 2023-06-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2019-10-17
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    AUTOMATA (UK) LIMITED - 2020-02-05
    icon of address 80 Coleman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -406,229 GBP2024-12-31
    Officer
    icon of calendar 2020-04-06 ~ 2023-06-21
    IIF 5 - Director → ME
  • 5
    icon of address Zaj Associates 41-a Mill Lane, West Hampstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,007 GBP2018-06-30
    Officer
    icon of calendar 2013-06-13 ~ 2015-09-07
    IIF 4 - 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.