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
    Pakistani it born in March 1983

    Resident in England

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

      IIF 1
  • Khan, Adeel
    Pakistani owner born in March 1983

    Resident in England

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

      IIF 2
  • Khan, Adeel
    Pakistani trader born in March 1983

    Resident in England

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

      IIF 3
  • Khan, Adeel
    British company director born in March 1983

    Resident in England

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

      IIF 4
  • Khan, Adeel
    British director born in March 1983

    Resident in England

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

      IIF 5 IIF 6 IIF 7
    • icon of address 137, Dawes Road, London, SW6 7EB, England

      IIF 12
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 13
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 14
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 15
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 16
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 17
    • icon of address International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 18 IIF 19
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 20 IIF 21 IIF 22
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 23
    • icon of address 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 24
  • Khan, Adeel
    British managing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Fora, One Canada Square, London, E14 5AA, England

      IIF 25
  • Khan, Zubaria Adeel
    Pakistani businesswoman born in December 1985

    Resident in England

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

      IIF 26
  • Khan, Adeel
    Pakistani accountant born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 27
    • icon of address Apartment 116, Victoria Road, Ebbett Court, London, W3 6BX, United Kingdom

      IIF 28
  • Khan, Adeel
    Pakistani director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Upper Ground, London, SE1 9PD, England

      IIF 29
    • icon of address 72, 72 Ryyculff Square, London, SE3 0SW, United Kingdom

      IIF 30
    • icon of address New Kings Beam House, 22 Upper Ground, London, SE1 9PD, England

      IIF 31
  • Khan, Adeel
    British ceo born in March 1983

    Resident in United Kingdom

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

      IIF 32
  • Khan, Adeel
    British company director born in March 1983

    Resident in United Kingdom

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

      IIF 33
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 34
  • Khan, Adeel
    British director born in March 1983

    Resident in United Kingdom

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

      IIF 35
    • icon of address Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 36
    • icon of address 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 37 IIF 38
    • icon of address 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 39
    • icon of address 46, Valence Wood Road, Dagenham, Essex, RM8 3AS, United Kingdom

      IIF 40
    • icon of address 193, Kingston Road, Ilford, IG1 1PF, England

      IIF 41
    • icon of address 5a, Chiswick Terrace, London, W4 5LY, England

      IIF 42
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 46
  • Khan, Adeel
    British managing director born in March 1983

    Resident in United Kingdom

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

      IIF 47
  • Khan, Zubaria Adeel
    British aesthetician born in December 1985

    Resident in England

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

      IIF 48 IIF 49
  • Khan, Zubaria Adeel
    British director born in December 1985

    Resident in England

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

      IIF 50 IIF 51 IIF 52
    • icon of address 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 57 IIF 58
    • icon of address 158, Hampton Road, Ilford, Essex, IG1 1PR, England

      IIF 59
    • icon of address 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 60
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 61
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 62
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

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

    Resident in England

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

      IIF 64
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 65
  • Khan, Zubaria Adeel
    British therapist born in December 1985

    Resident in England

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

      IIF 66
  • Mr Adeel Khan
    British born in March 1983

    Resident in England

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

      IIF 67 IIF 68 IIF 69
    • icon of address 193, Kingston Road, Ilford, Essex, IG1 1PF, England

      IIF 73
    • icon of address 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 74
    • icon of address 137, Dawes Road, London, SW6 7EB, England

      IIF 75
    • icon of address 7th Floor, Fora, One Canada Square, London, E14 5AA, England

      IIF 76
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 77
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 78 IIF 79
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 80
    • icon of address 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 81
  • Mr Adeel Khan
    Pakistani born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Upper Ground, London, SE1 9PD, England

      IIF 82
    • icon of address New Kings Beam House, 22 Upper Ground, London, SE1 9PD, England

      IIF 83
  • Adeel Khan
    British born in March 1983

    Resident in United Kingdom

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

      IIF 84 IIF 85
    • icon of address 137, Dawes Road, London, SW6 7EB, England

      IIF 86
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 87
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 88
  • Mr Adeel Khan
    British born in March 1983

    Resident in United Kingdom

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

      IIF 89
    • icon of address Fortis House, 160, London Road, Barking, IG11 8BB, England

      IIF 90
    • icon of address Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 91
    • icon of address 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 92 IIF 93
    • icon of address 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 94
    • icon of address 46, Valence Wood Road, Dagenham, Essex, RM8 3AS, United Kingdom

      IIF 95
    • icon of address 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 96
    • icon of address 193, Kingston Road, Ilford, IG1 1PF, England

      IIF 97
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 98
    • icon of address 5a, Chiswick Terrace, London, W4 5LY, England

      IIF 99
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 100 IIF 101 IIF 102
    • icon of address International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 103
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 104
  • Mrs Zubaria Adeel Khan
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 158 Hampton Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -173 GBP2017-08-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 117 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directors as a member of a firmOE
    IIF 117 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address 137 Dawes Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 4
    icon of address 75 Saddlecote Close, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,494 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 5
    ZANS GROUP LTD - 2025-03-18
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 6
    TECHNATE SOLUTIONS LTD - 2024-09-09
    ONSET DESIGN LTD - 2023-08-09
    icon of address 5a Chiswick Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 7
    icon of address 75 Saddlecote Close, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -614 GBP2024-06-30
    Officer
    icon of calendar 2022-06-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-02 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 10
    HEAVEN FOR FOOD LTD - 2023-11-22
    icon of address 280 Abbeydale Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 81 - Has significant influence or controlOE
  • 11
    icon of address 75 Saddlecote Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 12
    QUICK FIX MY DEVICE LTD - 2019-09-10
    icon of address 46 Valence Wood Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 13
    TRAVEL WITH KHANS LTD - 2024-10-17
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,943 GBP2024-05-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 14
    SSA UK PROPERTIES LTD - 2024-10-15
    ZANS EVENTS LTD - 2024-08-22
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    PHONE CONNECT LONDON LTD - 2025-08-07
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 8 - Director → ME
    icon of calendar 2025-08-07 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 22 Upper Ground, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 17
    icon of address New Kings Beam House, 22 Upper Ground, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,046 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 18
    NEW TECH COMMUNICATIONS LTD - 2025-08-07
    SAK DELIGHTS LTD - 2025-05-27
    SAK GROCERY LTD - 2024-12-11
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 19
    BURGER BBY LIMITED - 2025-05-09
    icon of address 75 Saddlecote Close, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-23 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 20
    A2Z SOLUTIONS FOR PROPERTIES LTD - 2025-05-19
    icon of address 7th Floor Fora, One Canada Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directorsOE
  • 21
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-08-04 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,873 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 27 - Director → ME
  • 24
    TECHNATE SOLUTIONS LTD - 2023-07-11
    icon of address 193 Kingston Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 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
    icon of calendar 2020-12-19 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 26
    ZANS RECRUITMENT LTD - 2023-10-16
    ADAM & ANN RECRUITMENT LTD - 2023-10-31
    icon of address International House 109 - 111, Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -485 GBP2023-10-31
    Officer
    icon of calendar 2024-09-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 27
    ZUBI AESTHETICS & TRAINING LTD - 2025-07-11
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 28
    ZUBI'S KITCHEN LTD - 2025-08-20
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address 19 Rutland Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-16 ~ 2010-08-06
    IIF 1 - Director → ME
  • 2
    ATOZITRECYCLING LTD - 2023-05-29
    icon of address Jhumat House, 160 London Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ 2023-11-24
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2023-11-24
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 158 Hampton Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -173 GBP2017-08-31
    Officer
    icon of calendar 2016-04-20 ~ 2016-06-01
    IIF 47 - Director → ME
    icon of calendar 2016-09-05 ~ 2017-01-10
    IIF 64 - Director → ME
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 2 - Director → ME
    icon of calendar 2011-08-16 ~ 2013-06-01
    IIF 3 - Director → ME
    icon of calendar 2013-06-01 ~ 2015-02-28
    IIF 26 - Director → ME
  • 4
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ 2025-03-24
    IIF 14 - Director → ME
  • 5
    ZANS GROUP LTD - 2025-03-18
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-05-23 ~ 2025-07-10
    IIF 53 - Director → ME
    icon of calendar 2025-08-11 ~ 2025-08-12
    IIF 54 - Director → ME
    icon of calendar 2023-04-10 ~ 2025-03-10
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ 2025-07-10
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors as a member of a firm OE
    IIF 106 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-10 ~ 2025-03-29
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 6
    icon of address 137 Dawes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-10 ~ 2025-03-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ 2025-08-11
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address F4 Edinburgh Court, Edinburgh Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,201 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ 2022-03-16
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ 2022-03-16
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 8
    icon of address 193 Kingston Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ 2023-12-05
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ 2023-12-05
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    icon of calendar 2024-06-25 ~ 2025-01-15
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 38 Market Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-07-09 ~ 2024-07-11
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – More than 50% but less than 75% OE
    IIF 116 - Right to appoint or remove directors as a member of a firm OE
  • 10
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ 2025-04-30
    IIF 16 - Director → ME
    icon of calendar 2025-05-01 ~ 2025-07-10
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ 2025-04-30
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    icon of calendar 2025-05-01 ~ 2025-07-10
    IIF 112 - Has significant influence or control as a member of a firm OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HEAVEN FOR FOOD LTD - 2023-11-22
    icon of address 280 Abbeydale Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ 2025-07-10
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ 2025-07-10
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    icon of calendar 2024-07-09 ~ 2024-07-11
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 12
    TRAVEL WITH KHANS LTD - 2024-10-17
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,943 GBP2024-05-31
    Officer
    icon of calendar 2023-11-25 ~ 2024-02-07
    IIF 63 - Director → ME
    icon of calendar 2024-09-05 ~ 2024-09-24
    IIF 62 - Director → ME
    icon of calendar 2024-02-07 ~ 2025-01-15
    IIF 17 - Director → ME
    icon of calendar 2023-05-26 ~ 2023-11-25
    IIF 44 - Director → ME
    icon of calendar 2023-08-01 ~ 2023-08-25
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ 2023-11-25
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    icon of calendar 2023-11-25 ~ 2024-05-14
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-05-14 ~ 2025-01-15
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 13
    SSA UK PROPERTIES LTD - 2024-10-15
    ZANS EVENTS LTD - 2024-08-22
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-04-16 ~ 2025-07-10
    IIF 56 - Director → ME
    icon of calendar 2023-06-13 ~ 2025-03-29
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-03-29 ~ 2025-07-10
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Right to appoint or remove directors OE
    icon of calendar 2023-06-13 ~ 2025-03-29
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 14
    PHONE CONNECT LONDON LTD - 2025-08-07
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ 2025-08-07
    IIF 49 - Director → ME
  • 15
    icon of address Apartment 116 Victoria Road, Ebbett Court, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-28 ~ 2014-04-29
    IIF 28 - Director → ME
  • 16
    NEW TECH COMMUNICATIONS LTD - 2025-08-07
    SAK DELIGHTS LTD - 2025-05-27
    SAK GROCERY LTD - 2024-12-11
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ 2025-05-25
    IIF 4 - Director → ME
    icon of calendar 2025-05-26 ~ 2025-08-07
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ 2025-05-25
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    icon of calendar 2025-05-26 ~ 2025-08-07
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 17
    A2Z SOLUTIONS FOR PROPERTIES LTD - 2025-05-19
    icon of address 7th Floor Fora, One Canada Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ 2024-09-20
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2024-09-25
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ 2024-01-10
    IIF 30 - Director → ME
  • 19
    icon of address 37th Floor One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,994 GBP2024-01-31
    Officer
    icon of calendar 2020-12-19 ~ 2025-03-07
    IIF 39 - Director → ME
    icon of calendar 2020-01-06 ~ 2020-03-17
    IIF 33 - Director → ME
    icon of calendar 2020-03-18 ~ 2020-12-18
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2020-03-18
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-18 ~ 2020-12-18
    IIF 115 - Ownership of shares – 75% or more OE
  • 20
    ZANS GROUP UK LTD - 2023-04-04
    ZANS CONSULTANTS LTD - 2020-11-09
    ZANS GROUP UK LTD - 2020-10-16
    icon of address Barking Enterprise Centre, 50 Wakering Road, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,511 GBP2024-01-31
    Officer
    icon of calendar 2020-05-01 ~ 2024-10-05
    IIF 32 - Director → ME
    icon of calendar 2020-03-18 ~ 2020-05-01
    IIF 61 - Director → ME
    icon of calendar 2020-01-08 ~ 2020-03-18
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2025-04-30
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-03-18 ~ 2020-05-01
    IIF 118 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-08 ~ 2020-03-18
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 21
    ZANS RECRUITMENT LTD - 2023-10-16
    ADAM & ANN RECRUITMENT LTD - 2023-10-31
    icon of address International House 109 - 111, Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -485 GBP2023-10-31
    Officer
    icon of calendar 2022-10-18 ~ 2024-05-23
    IIF 46 - Director → ME
    icon of calendar 2024-07-10 ~ 2024-09-20
    IIF 19 - Director → ME
  • 22
    ZUBI AESTHETICS & TRAINING LTD - 2025-07-11
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ 2024-12-31
    IIF 13 - Director → ME
    icon of calendar 2025-01-01 ~ 2025-07-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ 2025-07-10
    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
    icon of calendar 2024-06-14 ~ 2024-12-31
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors 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.