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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Haris Khan

    Related profiles found in government register
  • Mr Haris Khan
    Pakistani born in October 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1
  • Mr Haris Khan
    Pakistani born in October 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 2
  • Mr Haris Khan
    Pakistani born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 5643, 321-323 High Road, Chadwell Heath, Essex, Uk, RM6 6AX, United Kingdom

      IIF 3
    • Office 575 182-184, Office 575 182-184 High Street North, London, E6 2JA, England

      IIF 4
  • Khan, Haris
    Pakistani born in October 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 5
  • Khan, Haris
    Pakistani born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 575 182-184, Office 575 182-184 High Street North, London, E6 2JA, England

      IIF 6
  • Mr Haris Khan
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward Number 8, House Number 864 Mahalla Qazian Wala, Layyah, 31200, Pakistan

      IIF 7
  • Mr Haris Khan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 8
  • Mr Haris Khan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 201, 2nd Floor, Sara Enclave, Block H, Karachi, 74500, Pakistan

      IIF 9
  • Mr Haris Khan
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 10
  • Mr Haris Khan
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 315a, High Road, Romford, RM6 6AX, England

      IIF 11
  • Haris Khan
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2189, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 12
  • Mr Shair Khan
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Central Avenue, Canvey Island, SS8 9QR, England

      IIF 13
    • 1045 - 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 14
    • 321-323, High Road, Romford, RM6 6AX, England

      IIF 15
    • East Brooke Housing Options, 1045-1047, High Road, Romford, RM6 4AU, United Kingdom

      IIF 16
  • Mr Haris Khan
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15, High Street, Aldridge, Walsall, WS9 8LX, England

      IIF 17
  • Khan, Haris
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward Number 8, House Number 864 Mahalla Qazian Wala, Layyah, 31200, Pakistan

      IIF 18
  • Khan, Haris
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5643, 321-323 High Road, Chadwell Heath, Essex, Uk, RM6 6AX, United Kingdom

      IIF 19
  • Khan, Haris
    Pakistani entrepreneur born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 20
  • Mr Haris Shabir Khan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Southwark Bridge Rd, London, SE1 0AS, United Kingdom

      IIF 21
  • Khan, Haris
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2189, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 22
  • Khan, Haris
    Pakistani company director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 201, 2nd Floor, Sara Enclave, Block H, Karachi, Pakistan

      IIF 23
  • Khan, Haris
    Pakistani business born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 24
  • Khan, Haris
    Pakistani company director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 315a, High Road, Romford, RM6 6AX, England

      IIF 25
  • Mr Shair Khan
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 127, Manor Road, Erith, Kent, DA8 2AQ

      IIF 26
    • 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 27
    • 1045, High Road, Chadwell Heath, Romford, RM6 4AU, England

      IIF 28
    • 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 29
    • 32, Avenue Road, Chadwell Heath, Romford, RM6 4JF, England

      IIF 30
  • Khan, Haris Shabir
    British company director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Southwark Bridge Rd, London, SE1 0AS, United Kingdom

      IIF 31
  • Mr Haris Shabir Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 96-98, St. Peters Street, Derby, Derbyshire, DE1 1SR, United Kingdom

      IIF 32
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 33
    • The Exchange, 26 Haslucks Green Road, Shirley, Solihull, B90 2EL, England

      IIF 34 IIF 35 IIF 36
  • Haris Shabir Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 38, Symons Street, Salford, M7 4AP, England

      IIF 38
  • Khan, Haris Shabir
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 26 Haslucks Green Road, Shirley, Solihull, B90 2EL, England

      IIF 39 IIF 40 IIF 41
  • Khan, Haris Shabir
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 38, Symons Street, Salford, M7 4AP, England

      IIF 42
    • The Exchange, 26 Haslucks Green Road, Shirley, Solihull, B90 2EL, England

      IIF 43 IIF 44
  • Khan, Haris Shabir
    British self emplopyed born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 45
  • Khan, Haris Shabir
    British self employed born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 96-98, St. Peters Street, Derby, Derbyshire, DE1 1SR, United Kingdom

      IIF 46
  • Khan, Shair
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1045, High Road Chadwell Heath, Romford, RM6 4AU, England

      IIF 47 IIF 48
    • 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 49
  • Khan, Shair
    British businessman born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Oakwood Drive, Corby, NN18 9BY, United Kingdom

      IIF 50
    • 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 51
    • East Brooke Housing Options, 1045-1047, High Road, Romford, Essex, RM6 4AU, United Kingdom

      IIF 52
  • Khan, Shair
    British car dealer born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Central Avenue, Canvey Island, SS8 9QR, England

      IIF 53
  • Khan, Shair
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 127, Manor Road, Erith, Kent, DA8 2AQ

      IIF 54
    • 1045 - 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 55
  • Khan, Shair
    British entrepreneur born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 32, Avenue Road, Chadwell Heath, Romford, RM6 4JF, England

      IIF 56
  • Khan, Shair
    British operations manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1045, High Road, Romford, RM6 4AU, England

      IIF 57
  • Bernhard-larson, Nils
    Swiss entrepreneur born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Culford Gardens, London, Non-us, SW3 2ST, United Kingdom

      IIF 58
    • 16a, Culford Gardens, London, SW3 2ST, England

      IIF 59
  • Khan, Haris
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15, High Street, Aldridge, Walsall, WS9 8LX, England

      IIF 60
  • Khan, Haris

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 61
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 62
  • Khan, Shair

    Registered addresses and corresponding companies
    • 1045 - 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 63
    • East Brooke Housing Options, 1045-1047, High Road, Romford, Essex, RM6 4AU, United Kingdom

      IIF 64
child relation
Offspring entities and appointments 31
  • 1
    A&K BROTHERS AUTOMOTIVE LTD
    11792837
    127 Manor Road, Erith, Kent
    Active Corporate (2 parents)
    Officer
    2019-01-28 ~ 2020-09-01
    IIF 54 - Director → ME
    Person with significant control
    2019-01-28 ~ 2020-09-01
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ADVERTIS ME LTD
    - now 14689307
    OPINE MARQUE LTD
    - 2024-07-08 14689307
    Office 575 182-184 Office 575 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2023-02-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-02-26 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    AL ARABI LIMITED
    11146473
    96-98 St. Peters Street, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    COVENANT SECURITY GROUP LIMITED
    16077014
    1047 High Road, Chadwell Heath, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    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
  • 5
    CUTE PETS WEARABLE LIMITED
    15447376
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-27 ~ dissolved
    IIF 24 - Director → ME
    2024-01-27 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2024-01-27 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    DAR AUTOMOTIVE LIMITED
    13711280
    2 Central Avenue, Canvey Island, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    DIRECT FM & SUPPLIES LTD
    - now 11804357
    CAR DIRECT SERVICES LTD
    - 2021-03-28 11804357
    1045 High Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ dissolved
    IIF 57 - Director → ME
    2019-02-04 ~ 2020-12-01
    IIF 56 - Director → ME
    Person with significant control
    2019-02-04 ~ 2020-12-01
    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
    ECHONEXA LTD
    15296177
    4385, 15296177 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 9
    FLOORS R YOURS LTD
    16307510
    15 High Street, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    INNOVATIVE GLOBAL CORPORATION LIMITED
    SC748907
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 20 - Director → ME
    2022-11-01 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    LEATHER LOUNGE LTD
    15173086
    4385, 15173086 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    LONDON CARTS LIMITED
    10121996
    16a Culford Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-13 ~ dissolved
    IIF 59 - Director → ME
  • 13
    M CANDIES LTD
    15896781
    1 Garth Close, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Officer
    2025-09-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
    2025-09-10 ~ 2025-09-22
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 14
    M&H GENERAL TRADERS LTD
    14321068
    4385, 14321068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    MEGATECH PLANET LTD
    15496730
    1045 High Road, Chadwell Heath, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-17 ~ dissolved
    IIF 52 - Director → ME
    2024-02-17 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2024-02-17 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MIDLAND CARE GROUP LTD
    11875883
    Lawrence House, 37 Normanton Road, Derby, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    OCS FOODS LIMITED
    11987846
    5 Oakwood Drive, Corby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-09 ~ dissolved
    IIF 50 - Director → ME
  • 18
    REHAA LTD
    - now 15387817
    ENGRAVED LOVE LTD
    - 2025-07-09 15387817
    Office 5643 321-323 High Road, Chadwell Heath, Essex, Uk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 19
    SKYWARD GEARWORKS LIMITED
    15142359
    38 Symons Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-09-16 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    SOLLZO LTD
    13350456
    4385, 13350456: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-04-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 21
    UK CARTS LIMITED
    10121561
    16a Culford Gardens, London, Non-us, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-13 ~ dissolved
    IIF 58 - Director → ME
  • 22
    WELL VERSED COMMERCE LTD
    14212190
    4385, 14212190 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 23
    YOUNIVERSAL CARE GROUP LTD
    15631980
    The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    2024-04-10 ~ 2025-01-01
    IIF 41 - Director → ME
    Person with significant control
    2024-04-10 ~ 2024-09-06
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    YOUNIVERSAL HOLDING GROUP LTD
    15831921
    The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-07-10 ~ 2025-01-01
    IIF 40 - Director → ME
    Person with significant control
    2024-07-10 ~ 2025-01-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    YOUNIVERSAL HOUSING LTD
    16016985
    The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    2024-10-14 ~ 2025-01-01
    IIF 43 - Director → ME
  • 26
    YOUNIVERSAL SUPPORTED LIVING LTD
    15831804
    The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    2024-07-10 ~ 2025-01-01
    IIF 44 - Director → ME
    Person with significant control
    2024-07-10 ~ 2024-09-06
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    ZAM PROPERTIES MANAGEMENT LTD
    12734118
    1045 High Road, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Officer
    2020-07-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 28
    ZAM SECURE LIMITED
    09672841
    1045 High Road, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Officer
    2015-07-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 29
    ZAM'S FOODS LIMITED
    13496931
    205 Ley Street, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-06 ~ 2022-02-01
    IIF 51 - Director → ME
    Person with significant control
    2021-07-06 ~ 2022-02-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 30
    ZAM’S INVESTMENT LTD
    13996973
    1045 - 1047 High Road, Chadwell Heath, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF 55 - Director → ME
    2022-03-23 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 31
    ZERO COST ENERGY LTD
    15752750
    The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    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

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.