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 Nordine Zaa

    Related profiles found in government register
  • Mr Nordine Zaa
    English born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Harlaxton Close, Eastleigh, SO50 4QX, United Kingdom

      IIF 1
  • Mr Nordine Zaa
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Basepoint Enterprise Centre, Andersons Road, Southampton, SO14 5FE, England

      IIF 2 IIF 3
    • icon of address 13, Hyde House Gardens, Hyde Street, Winchester, SO23 7EL, England

      IIF 4
    • icon of address 16, Stockbridge Road, Winchester, Hampshire, SO23 7BZ, United Kingdom

      IIF 5
    • icon of address 16, Stockbridge Road, Winchester, SO23 7BZ, England

      IIF 6 IIF 7
    • icon of address 4 Bartholomew Close, Saxon Road, Winchester, SO23 7DL, England

      IIF 8
    • icon of address Southgate Chambers 37/39, Southgate Street, Winchester, SO23 9EH, England

      IIF 9
  • Zaa, Nordine
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hyde House Gardens, Hyde Street, Winchester, SO23 7EL, England

      IIF 10
  • Zaa, Nordine
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Basepoint Enterprise Centre, Andersons Road, Southampton, SO14 5FE, England

      IIF 11 IIF 12
    • icon of address 16, Stockbridge Road, Winchester, SO23 7BZ, England

      IIF 13
    • icon of address Southgate Chambers 37/39, Southgate Street, Winchester, SO23 9EH, England

      IIF 14
  • Zaa, Nordine
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Stockbridge Road, Winchester, Hampshire, SO23 7BZ, United Kingdom

      IIF 15
    • icon of address 16, Stockbridge Road, Winchester, SO23 7BZ, England

      IIF 16
  • Zaa, Nordine
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Stockbridge Road, Winchester, SO23 7BZ, England

      IIF 17
  • Mr Nordine Zaa
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Harlaxton Close, Eastleigh, SO50 4QX, England

      IIF 18
    • icon of address The Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 19
  • Zaa, Nordine
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 20
  • Zaa, Nordine
    British entrepreneur born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Harlaxton Close, Eastleigh, SO50 4QX, United Kingdom

      IIF 21
  • Zaa, Nordine
    British scooter sales born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Harlaxton Close, Eastleigh, Hampshire, SO50 4QX, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Pump House, Garnier Road, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    272,800 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 16 Stockbridge Road, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,908 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 8 Harlaxton Close, Eastleigh, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    662 GBP2016-07-30
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Basepoint Enterprise Centre, Andersons Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 4 Basepoint Enterprise Centre, Andersons Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 16 Stockbridge Road, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116,350 GBP2023-09-30
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 16 Stockbridge Road, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-28 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Southgate Chambers 37/39 Southgate Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 30a Bedford Place, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 73 Stanton Road, Southampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 13 Hyde House Gardens, Hyde Street, Winchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 12 Burgess Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,357 GBP2025-04-30
    Officer
    icon of calendar 2023-04-18 ~ 2023-10-04
    IIF 17 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.