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

Okhai, Zain

    Related profiles found in government register
  • Okhai, Zain
    British born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Okhai, Zain
    British businessman born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Brunel Road, West Gourdie Industrial Estate, Dundee, Angus, DD2 4TG

      IIF 7
    • icon of address Peel Cottage, Station Road, Longforgan, Dundee, DD2 5EX

      IIF 8 IIF 9
  • Okhai, Zain
    British director born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 2 Castlemount, St. Valerie Road, Bournemouth, BH2 6PQ, England

      IIF 10
  • Okhai, Zain
    British management consultant born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Peel Cottage, Station Road, Longforgan, Dundee, DD2 5EX

      IIF 11
  • Mr Zain Okhai
    British born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Peel Cottage, Station Road, Longforgan, Dundee, DD2 5EX

      IIF 12
    • icon of address Peel Cottage, Station Road, Longforgan, Dundee, DD2 5EX, Scotland

      IIF 13 IIF 14 IIF 15
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 16
  • Okhai, Mirah Zain
    British born in January 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Peel Cottage, Station Road, Longforgan, Dundee, DD2 5EX

      IIF 17
    • icon of address Peel Cottage, Station Road, Longforgan, Dundee, DD2 5EX, Scotland

      IIF 18
    • icon of address Peel Cottage, Station Road, Longforgan, Perthshire, DD2 5EX, United Kingdom

      IIF 19
  • Okhai, Zamin Zain
    British born in April 2005

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Peel Cottage, Station Road, Longforgan, Dundee, DD2 5EX, Scotland

      IIF 20 IIF 21
  • Okhai, Zain
    British businessman

    Registered addresses and corresponding companies
    • icon of address Peel Cottage, Station Road, Longforgan, Dundee, DD2 5EX

      IIF 22
  • Okhai, Zain
    British director

    Registered addresses and corresponding companies
    • icon of address Brunel Road, West Gourdie Industrial Estate, Dundee, Angus, DD2 4TG

      IIF 23
  • Okhai, Anoushay Zain
    British born in November 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Peel Cottage, Station Road, Longforgan, Dundee, DD2 5EX

      IIF 24
    • icon of address Peel Cottage, Station Road, Longforgan, Dundee, DD2 5EX, Scotland

      IIF 25
  • Mr Zamin Zain Okhai
    British born in April 2005

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Peel Cottage, Station Road, Longforgan, Dundee, DD2 5EX, Scotland

      IIF 26 IIF 27
  • Okhai, Anoushay Zain
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 De Montfort Road, De Montfort Road, 12 De Montfort Road, Reading, RG1 8DL, England

      IIF 28
  • Okhai, Zain

    Registered addresses and corresponding companies
    • icon of address Peel Cottage, Station Road, Longforgan, Dundee, DD2 5EX, Scotland

      IIF 29
  • Miss Mirah Zain Okhai
    British born in January 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Peel Cottage, Station Road, Longforgan, Dundee, DD2 5EX, Scotland

      IIF 30
  • Miss Anoushay Zain Okhai
    British born in November 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Peel Cottage, Station Road, Longforgan, Dundee, DD2 5EX, Scotland

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Peel Cottage Station Road, Longforgan, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 12 De Montfort Road, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,478 GBP2024-12-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address Peel Cottage Station Road, Longforgan, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    25,235 GBP2024-05-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Peel Cottage Station Road, Longforgan, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    92,159 GBP2024-05-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 1 - Director → ME
    icon of calendar 2022-04-06 ~ now
    IIF 19 - Director → ME
    icon of calendar 2023-05-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2022-04-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - 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
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    TREX (SCOTLAND) LIMITED - 2003-04-30
    icon of address Brunel Road, West Gourdie Industrial Est, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-02 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2001-11-02 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    icon of address Peel Cottage Station Road, Longforgan, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 21 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Peel Cottage Station Road, Longforgan, Dundee
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    512,069 GBP2024-05-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2021-04-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2013-05-07 ~ now
    IIF 6 - Director → ME
    icon of calendar 2013-05-07 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Flat 2 Castlemount, St. Valerie Road, Bournemouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,380 GBP2020-11-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 10 - Director → ME
Ceased 4
  • 1
    icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,386 GBP2024-12-31
    Officer
    icon of calendar 1995-01-23 ~ 2000-01-10
    IIF 11 - Director → ME
  • 2
    icon of address Peel Cottage Station Road, Longforgan, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    92,159 GBP2024-05-31
    Officer
    icon of calendar 2021-02-09 ~ 2021-02-09
    IIF 25 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-04-30
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Vision Building, 20 Greenmarket, Dundee, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    968,336 GBP2024-03-31
    Officer
    icon of calendar 2004-08-27 ~ 2016-11-15
    IIF 8 - Director → ME
  • 4
    DMWS 302 LIMITED - 1997-09-01
    ROCKWELL SOLUTIONS LIMITED - 2018-10-09
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,752,226 GBP2024-09-30
    Officer
    icon of calendar 2000-01-17 ~ 2016-09-01
    IIF 7 - Director → ME
    icon of calendar 2003-11-19 ~ 2016-09-01
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-25
    IIF 16 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.