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

Mr Zahid Iqbal

    Related profiles found in government register
  • Mr Zahid Iqbal
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Iqbal House, Muhammad Nagar Road Allama Iqbal Town, Basirpur, 56010, Pakistan

      IIF 1
  • Mr Zahid Iqbal
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-437, 33 Ludgate Hill London, London, EC4M 7JN, United Kingdom

      IIF 2
  • Mr Zahid Iqbal
    Pakistani born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kelvin House, Kelvin Way, Crawley, RH10 9WE, United Kingdom

      IIF 3
  • Mr Zahid Iqbal
    Pakistani born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8883, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 4
  • Mr Zahid Iqbal
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No 3, Civic Center Bahria Town, Rawalpindi, 46220, Pakistan

      IIF 5
  • Mr Zahid Iqbal
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 6, House No 17, Iskandrabad Colony, 42200, Pakistan

      IIF 6
  • Mr Zahid Iqbal
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 111049, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 7
  • Zahid Iqbal
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 3 Bernard House 52-54, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 8
  • Zahid Iqbal
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3891, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Iqbal, Zahid
    Pakistani full stack web developer & digital marketer born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Iqbal House, Muhammad Nagar Road Allama Iqbal Town, Basirpur, 56010, Pakistan

      IIF 10
  • Iqbal, Zahid
    Pakistani company director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-437, 33 Ludgate Hill London, London, EC4M 7JN, United Kingdom

      IIF 11
  • Iqbal, Zahid
    Pakistani director born in January 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23-c, Block B, Gulshan E Jamal, Rashid Minhas Road, Karachi, Pakistan, Pakistan

      IIF 12
  • Iqbal, Zahid
    Pakistani accounts manager born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 111049, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 13
  • Iqbal, Zahid
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3891, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Iqbal, Zahid
    Pakistani company director born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kelvin House, Kelvin Way, Crawley, RH10 9WE, United Kingdom

      IIF 15
  • Iqbal, Zahid
    Pakistani real estate developer born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kelvin House, Kelvin Way, Crawley, RH10 9WE, United Kingdom

      IIF 16
  • Iqbal, Zahid
    Pakistani director born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8883, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Iqbal, Zahid
    Pakistani civil engineer born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No 3, Civic Center Bahria Town, Rawalpindi, 46220, Pakistan

      IIF 18
  • Iqbal, Zahid
    Pakistani engineer born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 6, House No 17, Iskandrabad Colony, 42200, Pakistan

      IIF 19
  • Mr Zahid Iqbal
    British born in January 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2a, Storrar Road, Cardiff, CF24 2RS, United Kingdom

      IIF 20
    • icon of address 32, High Street, Newport, NP20 1GH, United Kingdom

      IIF 21
    • icon of address Unit K-5, Friars Walk Shopping Centre, Newport, Gwent, NP20 1DU, United Kingdom

      IIF 22 IIF 23
  • Iqbal, Zahid
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Bernard House 52-54, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 24
  • Iqbal, Zahid
    British born in January 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2a, Storrar Road, Cardiff, CF24 2RS, United Kingdom

      IIF 25
    • icon of address Unit K-5, Friars Walk Shopping Centre, Newport, Gwent, NP20 1DU, United Kingdom

      IIF 26 IIF 27
  • Iqbal, Zahid
    British director born in January 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, High Street, Newport, Gwent, NP20 1GH, United Kingdom

      IIF 28
    • icon of address 43, Capel Crescent, Newport, NP20 2FT, United Kingdom

      IIF 29
  • Iqbal, Zahid
    British business man born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Upper Dock Street, Newport, Gwent, NP20 1DG, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Room #1-437 33 Ludgate Hill London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 2a Storrar Road, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ISHAAM TRADING SERVICES LTD - 2011-05-31
    icon of address 60 Commercial Street, Pontnewydd, Cwmbran, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address 32 High Street, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit K-5, Friars Walk Shopping Centre, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit K-5, Friars Walk Shopping Centre, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -49,321 GBP2024-02-29
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 111049 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    ORANGE REAL ESTATE UK LIMITED - 2022-07-04
    icon of address Kelvin House, Kelvin Way, Crawley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 5 Edlogan Square, Croesyceiliog, Cwmbran, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 4385, 14248620 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    icon of address Flat 3 Bernard House 52-54 Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 15324401 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    icon of address 120 Fenchurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    ORANGE REAL ESTATE UK LIMITED - 2022-07-04
    icon of address Kelvin House, Kelvin Way, Crawley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2018-01-11 ~ 2019-03-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2019-03-31
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 103 Stillness Road, Honor Oak, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2014-10-01
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.