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

Khan, Adeel

    Related profiles found in government register
  • Khan, Adeel
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 1
    • 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 2
    • 193, Kingston Road, Ilford, IG1 1PF, England

      IIF 3
    • 5a, Chiswick Terrace, London, W4 5LY, England

      IIF 4
  • Khan, Adeel
    British ceo born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barking Enterprise Centre, 50 Wakering Road, Barking, Essex, IG11 8GN, England

      IIF 5
  • Khan, Adeel
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 6
  • Khan, Adeel
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fortis House, 160, London Road, Barking, IG11 8BB, England

      IIF 7
    • Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 8
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 9 IIF 10
    • 46, Valence Wood Road, Dagenham, Essex, RM8 3AS, United Kingdom

      IIF 11
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12 IIF 13 IIF 14
    • International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 15
  • Khan, Adeel
    British managing director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Eton Road, Ilford, Essex, IG1 2UG

      IIF 16
  • Adeel Khan
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 17 IIF 18
    • 137, Dawes Road, London, SW6 7EB, England

      IIF 19
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 20
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 21
  • Mr Adeel Khan
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barking Enterprise Centre, 50 Wakering Road, Barking, Essex, IG11 8GN, England

      IIF 22
    • Fortis House, 160, London Road, Barking, IG11 8BB, England

      IIF 23
    • Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 24
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 25 IIF 26
    • 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 27
    • 46, Valence Wood Road, Dagenham, Essex, RM8 3AS, United Kingdom

      IIF 28
    • 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 29
    • 193, Kingston Road, Ilford, IG1 1PF, England

      IIF 30
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 31
    • 5a, Chiswick Terrace, London, W4 5LY, England

      IIF 32
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33 IIF 34 IIF 35
    • International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 36
    • 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 37
  • Khan, Adeel
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 38 IIF 39 IIF 40
    • 137, Dawes Road, London, SW6 7EB, England

      IIF 45
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 46
    • 7th Floor, Fora, One Canada Square, London, E14 5AA, England

      IIF 47
    • International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 48
    • 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 49 IIF 50
    • 75, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 51
    • 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 52
  • Khan, Adeel
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 53
  • Khan, Adeel
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 54
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 55
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 56
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 57
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 58
    • International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 59
    • 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 60
  • Khan, Adeel
    Pakistani it born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 180, Henley Road, Ilford, Essex, IG1 2TR, United Kingdom

      IIF 61
  • Khan, Adeel
    Pakistani owner born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 180, Henley Road, Ilford, Essex, IG1 2TR, England

      IIF 62
  • Khan, Adeel
    Pakistani trader born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 180, Henley Road, Ilford, Essex, IG1 2TR, England

      IIF 63
  • Khan, Zubaria Adeel
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Zubaria Adeel
    British aesthetician born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 73 IIF 74
  • Khan, Zubaria Adeel
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 75 IIF 76 IIF 77
    • 158, Hampton Road, Ilford, Essex, IG1 1PR, England

      IIF 79
    • 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 80
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 81
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 82
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 83
  • Khan, Zubaria Adeel
    British managing director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 84
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 85
  • Mr Adeel Khan
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 86 IIF 87 IIF 88
    • 193, Kingston Road, Ilford, Essex, IG1 1PF, England

      IIF 93
    • 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 94
    • 137, Dawes Road, London, SW6 7EB, England

      IIF 95
    • 7th Floor, Fora, One Canada Square, London, E14 5AA, England

      IIF 96
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 97
    • 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 98 IIF 99
    • 75, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 100
  • Khan, Zubaria Adeel
    Pakistani businesswoman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 180, Henley Road, Ilford, Essex, IG1 2TR, England

      IIF 101
  • Mrs Zubaria Adeel Khan
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    158 Hampton Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -173 GBP2017-08-31
    Officer
    2017-10-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 115 - Right to appoint or remove directors as a member of a firmOE
    IIF 115 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 115 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 115 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 115 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 2
    75 Saddlecote Close, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,494 GBP2023-10-31
    Officer
    2019-10-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 3
    TECHNATE SOLUTIONS LTD - 2024-09-09
    Related registration: 14058807
    ONSET DESIGN LTD - 2023-08-09
    5a Chiswick Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-03-05 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    75 Saddlecote Close, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -614 GBP2024-06-30
    Officer
    2022-06-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-06-02 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 5
    75 Saddlecote Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    QUICK FIX MY DEVICE LTD - 2019-09-10
    46 Valence Wood Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    2017-03-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    SSA UK PROPERTIES LTD - 2024-10-15
    ZANS EVENTS LTD - 2024-08-22
    657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2026-01-30 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    PHONE CONNECT LONDON LTD - 2025-08-07
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 9
    NEW TECH COMMUNICATIONS LTD - 2025-08-07
    SAK DELIGHTS LTD - 2025-05-27
    SAK GROCERY LTD - 2024-12-11
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 10
    BURGER BBY LIMITED - 2025-05-09
    75 Saddlecote Close, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-03-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-03-23 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 11
    A2Z SOLUTIONS FOR PROPERTIES LTD - 2025-05-19
    7th Floor Fora, One Canada Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-05-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
    IIF 96 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-08-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-08-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    TECHNATE SOLUTIONS LTD - 2023-07-11
    Related registration: 13958237
    193 Kingston Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    37th Floor One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,994 GBP2024-01-31
    Person with significant control
    2020-12-19 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    ADAM & ANN RECRUITMENT LTD - 2023-10-31
    ZANS RECRUITMENT LTD - 2023-10-16
    International House 109 - 111, Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -485 GBP2023-10-31
    Person with significant control
    2022-10-18 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    ZUBI AESTHETICS & TRAINING LTD - 2025-07-11
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
    IIF 88 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    19 Rutland Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-02-16 ~ 2010-08-06
    IIF 61 - Director → ME
  • 2
    ATOZITRECYCLING LTD - 2023-05-29
    Jhumat House, 160 London Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29 GBP2024-05-31
    Officer
    2023-05-23 ~ 2023-11-24
    IIF 8 - Director → ME
    Person with significant control
    2023-05-23 ~ 2023-11-24
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    158 Hampton Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -173 GBP2017-08-31
    Officer
    2016-09-05 ~ 2017-01-10
    IIF 84 - Director → ME
    2011-08-16 ~ 2013-06-01
    IIF 63 - Director → ME
    2016-04-20 ~ 2016-06-01
    IIF 16 - Director → ME
    2013-08-01 ~ 2013-08-01
    IIF 62 - Director → ME
    2013-06-01 ~ 2015-02-28
    IIF 101 - Director → ME
  • 4
    137 Dawes Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ 2025-10-01
    IIF 45 - Director → ME
    Person with significant control
    2025-04-15 ~ 2025-09-30
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-08-03 ~ 2025-03-24
    IIF 56 - Director → ME
    Person with significant control
    2024-08-03 ~ 2025-11-05
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 6
    ZANS GROUP LTD - 2025-03-18
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2025-05-23 ~ 2025-07-10
    IIF 76 - Director → ME
    2023-04-10 ~ 2025-03-10
    IIF 10 - Director → ME
    2025-08-11 ~ 2025-08-12
    IIF 77 - Director → ME
    Person with significant control
    2023-04-10 ~ 2025-03-29
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    2025-08-11 ~ 2025-10-15
    IIF 106 - Ownership of shares – 75% or more OE
    2025-05-07 ~ 2025-07-10
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors as a member of a firm OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 7
    137 Dawes Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-10 ~ 2025-03-10
    IIF 46 - Director → ME
    Person with significant control
    2024-08-10 ~ 2025-08-11
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    F4 Edinburgh Court, Edinburgh Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,201 GBP2024-09-30
    Officer
    2021-09-09 ~ 2022-03-16
    IIF 7 - Director → ME
    Person with significant control
    2021-09-09 ~ 2022-03-16
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    193 Kingston Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-28 ~ 2023-12-05
    IIF 14 - Director → ME
    Person with significant control
    2023-03-28 ~ 2023-12-05
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    2024-06-25 ~ 2025-01-15
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    38 Market Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-07-09 ~ 2024-07-11
    IIF 114 - Ownership of shares – More than 50% but less than 75% OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Right to appoint or remove directors as a member of a firm OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 11
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-07-12 ~ 2025-04-30
    IIF 57 - Director → ME
    2025-07-10 ~ 2025-10-31
    IIF 42 - Director → ME
    2025-05-01 ~ 2025-07-10
    IIF 75 - Director → ME
    Person with significant control
    2025-07-10 ~ 2025-10-31
    IIF 91 - Right to appoint or remove directors as a member of a firm OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-05-01 ~ 2025-07-10
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Has significant influence or control as a member of a firm OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-07-12 ~ 2025-04-30
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 12
    657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2025-05-16 ~ 2025-10-31
    IIF 69 - Director → ME
    Person with significant control
    2024-10-30 ~ 2025-10-31
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 13
    HEAVEN FOR FOOD LTD - 2023-11-22
    280 Abbeydale Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ 2025-10-31
    IIF 70 - Director → ME
    2025-05-15 ~ 2025-07-10
    IIF 72 - Director → ME
    2025-07-15 ~ 2025-09-05
    IIF 52 - Director → ME
    Person with significant control
    2025-07-22 ~ 2025-09-30
    IIF 90 - Has significant influence or control OE
    2025-05-16 ~ 2025-07-10
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
    2024-07-09 ~ 2024-07-11
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    2025-10-01 ~ 2025-10-31
    IIF 103 - Has significant influence or control OE
  • 14
    TRAVEL WITH KHANS LTD - 2024-10-17
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,943 GBP2024-05-31
    Officer
    2023-05-26 ~ 2023-11-25
    IIF 13 - Director → ME
    2023-08-01 ~ 2023-08-25
    IIF 85 - Director → ME
    2024-09-05 ~ 2024-09-24
    IIF 82 - Director → ME
    2024-10-16 ~ 2025-11-08
    IIF 64 - Director → ME
    2023-11-25 ~ 2024-02-07
    IIF 83 - Director → ME
    2024-02-07 ~ 2025-01-15
    IIF 58 - Director → ME
    Person with significant control
    2023-05-26 ~ 2023-11-25
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    2024-05-14 ~ 2025-01-15
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    2025-01-16 ~ 2026-01-04
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    2023-11-25 ~ 2024-05-14
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 15
    SSA UK PROPERTIES LTD - 2024-10-15
    ZANS EVENTS LTD - 2024-08-22
    657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-13 ~ 2025-03-29
    IIF 9 - Director → ME
    2025-09-15 ~ 2025-10-31
    IIF 66 - Director → ME
    2025-07-10 ~ 2025-09-15
    IIF 54 - Director → ME
    2025-11-01 ~ 2025-11-09
    IIF 44 - Director → ME
    2025-04-16 ~ 2025-07-10
    IIF 78 - Director → ME
    Person with significant control
    2025-07-10 ~ 2025-11-09
    IIF 86 - Has significant influence or control OE
    2023-06-13 ~ 2025-03-29
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    2025-03-29 ~ 2025-07-10
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Right to appoint or remove directors OE
  • 16
    PHONE CONNECT LONDON LTD - 2025-08-07
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ 2025-08-07
    IIF 74 - Director → ME
    2025-08-07 ~ 2025-10-31
    IIF 68 - Director → ME
  • 17
    NEW TECH COMMUNICATIONS LTD - 2025-08-07
    SAK DELIGHTS LTD - 2025-05-27
    SAK GROCERY LTD - 2024-12-11
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ 2025-05-25
    IIF 53 - Director → ME
    2025-05-26 ~ 2025-08-07
    IIF 80 - Director → ME
    Person with significant control
    2025-05-26 ~ 2025-08-07
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2024-10-23 ~ 2025-05-25
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 18
    A2Z SOLUTIONS FOR PROPERTIES LTD - 2025-05-19
    7th Floor Fora, One Canada Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-02 ~ 2024-09-20
    IIF 12 - Director → ME
    Person with significant control
    2023-10-02 ~ 2024-09-25
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 19
    37th Floor One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,994 GBP2024-01-31
    Officer
    2020-03-18 ~ 2020-12-18
    IIF 71 - Director → ME
    2020-12-19 ~ 2025-03-07
    IIF 1 - Director → ME
    2020-01-06 ~ 2020-03-17
    IIF 2 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-12-18
    IIF 113 - Ownership of shares – 75% or more OE
    2020-01-06 ~ 2020-03-18
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 20
    ZANS GROUP UK LTD - 2023-04-04
    ZANS CONSULTANTS LTD - 2020-11-09
    ZANS GROUP UK LTD - 2020-10-16
    Barking Enterprise Centre, 50 Wakering Road, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,511 GBP2024-01-31
    Officer
    2020-03-18 ~ 2020-05-01
    IIF 81 - Director → ME
    2020-05-01 ~ 2024-10-05
    IIF 5 - Director → ME
    2020-01-08 ~ 2020-03-18
    IIF 6 - Director → ME
    Person with significant control
    2020-05-01 ~ 2025-04-30
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    2020-03-18 ~ 2020-05-01
    IIF 117 - Ownership of shares – 75% or more OE
    2020-01-08 ~ 2020-03-18
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 21
    ADAM & ANN RECRUITMENT LTD - 2023-10-31
    ZANS RECRUITMENT LTD - 2023-10-16
    International House 109 - 111, Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -485 GBP2023-10-31
    Officer
    2024-07-10 ~ 2024-09-20
    IIF 59 - Director → ME
    2022-10-18 ~ 2024-05-23
    IIF 15 - Director → ME
    2024-09-21 ~ 2025-10-31
    IIF 48 - Director → ME
  • 22
    ZUBI AESTHETICS & TRAINING LTD - 2025-07-11
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-06-14 ~ 2024-12-31
    IIF 55 - Director → ME
    2025-01-01 ~ 2025-07-10
    IIF 73 - Director → ME
    Person with significant control
    2025-01-01 ~ 2025-07-10
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    2024-06-14 ~ 2024-12-31
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 23
    ZUBI'S KITCHEN LTD - 2025-08-20
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-12 ~ 2025-10-31
    IIF 65 - Director → ME
    Person with significant control
    2024-11-12 ~ 2025-11-01
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors 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.