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

Ahmed, Zubair

    Related profiles found in government register
  • Ahmed, Zubair
    Pakistani company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 845, Uxbridge Road, Hayes, United Kingdom, UB4 8HZ, England

      IIF 1
    • icon of address 201, Uppingham Road, Leicester, LE5 4BQ, England

      IIF 2 IIF 3
    • icon of address 1st. Michaels Court, Crocketts Lane, Smethwick, B66 3BX, England

      IIF 4
  • Ahmed, Zubair
    Pakistani director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ravening Parade, 39 Goodmayes Road, Ilford, IG3 9NR, England

      IIF 5
    • icon of address The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG, England

      IIF 6
    • icon of address The Old Rectory, Main Street, Glenfield, Leicestershire, LE3 8DG

      IIF 7
  • Ahmed, Zubair
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, Gleneagles Road, Heald Green, Cheadle, SK8 3EN, England

      IIF 8
  • Ahmed, Zubair
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 302, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 9
  • Ahmed, Zubair
    Pakistani company director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6076, Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 10
  • Ahmed, Zubair
    Pakistani civil engineer born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Whitelow Road, Stockport, SK4 4BY, England

      IIF 11
  • Ahmed, Zubair
    Pakistani company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Orchard Avenue, Hounslow, TW5 0DU, England

      IIF 12
    • icon of address Earl Business Centre, Suit 103, Oldham, OL8 2PF, England

      IIF 13
  • Ahmed, Zubair
    Pakistani director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Uppingham Road, Leicester, LE5 4BQ, England

      IIF 14
    • icon of address 201, Uppingham Road, Leicester, LE5 4BQ, United Kingdom

      IIF 15
    • icon of address 201 Uppingham Road, Leicester, Leicestershire, LE5 4BQ, United Kingdom

      IIF 16 IIF 17
  • Ahmed, Zubair
    Pakistani digital marketer born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street 5th Floor, London, W1W 5PF, England

      IIF 18
  • Ahmed, Zubair
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5275, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 19
  • Ahmed, Zubair
    Pakistani student born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 20
  • Mr Zubair Ahmed
    Pakistani born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 845, Uxbridge Road, Hayes, United Kingdom, UB4 8HZ, England

      IIF 21
    • icon of address 4, Orchard Avenue, Hounslow, TW5 0DU, England

      IIF 22
    • icon of address The Old Rectory Main Street, Glenfield, Leicester, LE3 8DG, England

      IIF 23
    • icon of address The Old Rectory, Main Street, Glenfield, Leicestershire, LE3 8DG

      IIF 24
    • icon of address 51, Farnborough Avenue, London, E17 6HX, England

      IIF 25 IIF 26
    • icon of address C/o Zero Villa Romer House, 132 Lewisham High Street, London, SE13 6EE, England

      IIF 27
    • icon of address 1st. Michaels Court, Crocketts Lane, Smethwick, B66 3BX, England

      IIF 28
  • Mr Zubair Ahmed
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Uppingham Road, Leicester, LE5 4BQ, England

      IIF 29
  • Ahmed, Zubair
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, N14 6BN, United Kingdom

      IIF 30
  • Mr Zubair Ahmed
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 302, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 31
  • Zubair Ahmed
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, Gleneagles Road, Heald Green, Cheadle, SK8 3EN, England

      IIF 32
  • Mr Zubair Ahmed
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6076, Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 33
  • Mr Zubair Ahmed
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Whitelow Road, Stockport, SK4 4BY, England

      IIF 34
  • Ahmed, Zubair

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 35
  • Mr Zubair Ahmed
    Pakistani born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Uppingham Road, Leicester, LE5 4BQ, United Kingdom

      IIF 36
    • icon of address 201 Uppingham Road, Leicester, Leicestershire, LE5 4BQ, United Kingdom

      IIF 37
    • icon of address Earl Business Centre, Suit 103, Oldham, OL8 2PF, England

      IIF 38
    • icon of address St Michael Church Hall, Chamberlain Walk, Smethwick, B66 3BD, United Kingdom

      IIF 39
  • Mr Zubair Ahmed
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street 5th Floor, London, W1W 5PF, England

      IIF 40
  • Mr Zubair Ahmed
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 41
  • Mr Zubair Ahmed
    Pakistani born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201 Uppingham Road, Leicester, Leicestershire, LE5 4BQ, United Kingdom

      IIF 42
  • Zubair Ahmed
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5275, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 43
  • Mr Zubair Ahmed
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, N14 6BN, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Suit 103, Earl Business Centre, Dowry Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    FASTTRACK COURIERS & LOGISTICS LTD - 2025-03-19
    CONTROLLED PARKING MANAGEMENT LTD - 2025-02-26
    icon of address The Old Rectory Main Street, Glenfield, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,479 GBP2024-04-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address C/o Zero Villa Ltd 532 Southgate 5th Floor The Grange, 100 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 6076 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    icon of address 201 Uppingham Road Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    RISING BROS LTD - 2024-01-10
    icon of address 64 Gleneagles Road, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2023-12-12 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 302, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 23 Whitelow Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 5275 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    BRIGHT LEARING LIMITED - 2020-07-21
    icon of address 1st. Michaels Court, Crocketts Lane, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,763 GBP2023-02-28
    Officer
    icon of calendar 2020-12-31 ~ 2021-03-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2021-03-20
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Old Rectory Main Street, Glenfield, Leicestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ 2024-09-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ 2024-09-10
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    FASTTRACK COURIERS & LOGISTICS LTD - 2025-03-19
    CONTROLLED PARKING MANAGEMENT LTD - 2025-02-26
    icon of address The Old Rectory Main Street, Glenfield, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,479 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-11-10 ~ 2025-03-22
    IIF 23 - Has significant influence or control OE
  • 4
    LORDS CARE SERVICES LTD - 2024-08-15
    icon of address The Old Rectory Main Street, Glenfield, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,080 GBP2024-03-31
    Officer
    icon of calendar 2022-06-20 ~ 2024-08-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ 2024-08-30
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 5
    NOOR BOUTIQUEE FINAL LTD - 2022-02-24
    NOORZ BOUTIQUEE LTD - 2022-09-15
    NOORZ COLLECTION LTD - 2023-11-10
    icon of address 4 Orchard Avenue, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-01-01 ~ 2023-11-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2022-02-23
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-01 ~ 2023-11-09
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    icon of address Barking Enterprise Centre Unit Hd15, 50 Cambridge Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,806 GBP2023-05-31
    Officer
    icon of calendar 2021-05-21 ~ 2024-08-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2024-08-20
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    LORDS BATH & LIGHTS SOLUTION LTD - 2020-05-20
    icon of address 51 Farnborough Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,401 GBP2022-04-30
    Officer
    icon of calendar 2020-10-20 ~ 2023-08-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2023-08-25
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4385, 11893088 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2020-12-05 ~ 2023-08-25
    IIF 2 - Director → ME
    icon of calendar 2020-09-15 ~ 2020-11-16
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2020-11-17
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-05 ~ 2023-08-25
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    LORDS BUILDERS LIMITED - 2023-08-30
    icon of address Suit 204 106, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,240 GBP2022-03-31
    Officer
    icon of calendar 2020-07-15 ~ 2024-08-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2024-08-14
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 10
    icon of address 103 Swaythling Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-18 ~ 2023-11-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ 2023-11-28
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.