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 Zahir Hassanali Damji

    Related profiles found in government register
  • Mr Zahir Hassanali Damji
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Charminster, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, England

      IIF 1
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 2
  • Mr Zahir Hassanali Damji
    British born in November 1955

    Resident in Tanzania

    Registered addresses and corresponding companies
    • 13, 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 3
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 4 IIF 5 IIF 6
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 7 IIF 8 IIF 9
    • Unit 6, Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 11
  • Damji, Zahir Hassanali
    British co director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Charminster, Coombe Hill Road, Kingston On Thames, Surrey, KT2 7DY

      IIF 12
  • Damji, Zahir Hassanali
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Damji, Zahir Hassanali
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Charminster, Coombe Hill Road, Kingston On Thames, Surrey, KT2 7DY

      IIF 17 IIF 18
    • 39-41, East Hill, Woodwell Street, London, SW18 2QZ, United Kingdom

      IIF 19
  • Damji, Zahir Hassanali
    British manager born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Charminster, Coombe Hill Road, Kingston On Thames, Surrey, KT2 7DY

      IIF 20
    • Charminster, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DY

      IIF 21
  • Damji, Zahir Hassanali
    British secretary born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Charminster, Coombe Hill Road, Kingston On Thames, Surrey, KT2 7DY

      IIF 22
  • Mr Zahir Damji
    British born in November 1955

    Resident in Tanzania

    Registered addresses and corresponding companies
    • 13, 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 23
    • 13, 13 Coda Studios, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 24
    • 6 Coda Studio, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 25
    • Coda Studios, Unit 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 26 IIF 27
  • Damji, Zahir Hassanali
    British company director born in November 1955

    Resident in Tanzania

    Registered addresses and corresponding companies
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 28
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 29 IIF 30
    • 6, The Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 31
    • Unit 6, Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 32
  • Damji, Zahir Hassanali
    British director born in November 1955

    Resident in Tanzania

    Registered addresses and corresponding companies
    • 13, 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 33
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 34 IIF 35
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 36 IIF 37
    • Coda Studios, Unit 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 38 IIF 39
  • Damji, Zahir Hassanali
    British director and company secretary born in November 1955

    Resident in Tanzania

    Registered addresses and corresponding companies
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 40
  • Damji, Zahir Hassanali
    British managing director born in November 1955

    Resident in Tanzania

    Registered addresses and corresponding companies
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 41
  • Damji, Zahir Hassanali
    British property management company born in November 1955

    Resident in Tanzania

    Registered addresses and corresponding companies
    • Coda Studios, Unit 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 42
  • Damji, Zahir
    British entrepreneur born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 3 Draycott Place, Chelsea, London, London, SW3 2SE, England

      IIF 43
  • Damji, Zahir Hassanali
    British co director

    Registered addresses and corresponding companies
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 44
  • Damji, Zahir Hassanali
    British company director

    Registered addresses and corresponding companies
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 45
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 46
  • Damji, Zahir Hassanali
    British company secretary

    Registered addresses and corresponding companies
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 47
  • Damji, Zahir Hassanali
    British director

    Registered addresses and corresponding companies
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 48
  • Damji, Zahir Hassanali
    British manager

    Registered addresses and corresponding companies
    • Charminster, Coombe Hill Road, Kingston On Thames, Surrey, KT2 7DY

      IIF 49
  • Damji, Zahir Hassanali
    British secretary

    Registered addresses and corresponding companies
  • Damji, Zahir
    British company director born in November 1955

    Resident in Tanzania

    Registered addresses and corresponding companies
    • 13, 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 53
  • Damsi, Zahir
    British director born in November 1955

    Registered addresses and corresponding companies
    • Charminster, Coobe Hill Road, Kingston Upon Thames, Surrey, KT2

      IIF 54
  • Damji, Zahir Hassanali

    Registered addresses and corresponding companies
    • 39-41, East Hill, Woodwell Street, London, SW18 2QZ, United Kingdom

      IIF 55
    • 6, The Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 56
  • Damji, Zahir

    Registered addresses and corresponding companies
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 57
child relation
Offspring entities and appointments
Active 20
  • 1
    39-41 East Hill, Woodwell Street, London
    Dissolved corporate (2 parents)
    Officer
    1997-02-19 ~ dissolved
    IIF 16 - director → ME
  • 2
    Unit 6 Coda Centre, 189 Munster Road, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -133 GBP2023-11-30
    Officer
    2013-11-05 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    6 The Coda Centre, 189 Munster Road, London
    Corporate (2 parents)
    Equity (Company account)
    -117,556 GBP2023-07-31
    Officer
    2013-04-10 ~ now
    IIF 31 - director → ME
    2013-04-10 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Coda Studios Unit 13 Coda Studios, 189 Munster Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    83,443 GBP2024-04-30
    Officer
    2012-04-23 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    39/41 East Hill, London
    Dissolved corporate (2 parents)
    Officer
    1999-03-17 ~ dissolved
    IIF 14 - director → ME
  • 6
    13 13 Coda Studios, 189 Munster Road, London, England
    Corporate (9 parents)
    Equity (Company account)
    -7,311 GBP2023-09-30
    Officer
    2024-11-14 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    6 Coda Centre, 189 Munster Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -74,806 GBP2023-12-31
    Officer
    2003-06-06 ~ now
    IIF 41 - director → ME
    2009-10-01 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    6 Coda Centre, 189 Munster Road, London
    Corporate (2 parents)
    Equity (Company account)
    287,191 GBP2023-12-31
    Officer
    2009-10-01 ~ now
    IIF 40 - director → ME
    2006-10-03 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    6 Coda Centre, 189 Munster Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    118,397 GBP2023-12-31
    Officer
    2005-01-21 ~ now
    IIF 36 - director → ME
    2007-02-28 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    6 Coda Centre, 189 Munster Road, London
    Corporate (2 parents)
    Equity (Company account)
    -835,437 GBP2023-12-31
    Officer
    2006-10-10 ~ now
    IIF 34 - director → ME
    2006-10-10 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    6 Coda Centre, 189 Munster Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    501,166 GBP2023-12-31
    Officer
    2005-07-14 ~ now
    IIF 30 - director → ME
    2005-07-14 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    6 Coda Centre, 189 Munster Road, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,518 GBP2023-12-31
    Officer
    2006-08-30 ~ now
    IIF 35 - director → ME
    2006-08-30 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    39-41 East Hill, Woodwell Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-08-16 ~ dissolved
    IIF 19 - director → ME
    2011-08-16 ~ dissolved
    IIF 55 - secretary → ME
  • 14
    6 Coda Centre, 189 Munster Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    53,954 GBP2023-12-31
    Officer
    2001-09-07 ~ now
    IIF 37 - director → ME
    2001-09-07 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    6 Coda Centre, 189 Munster Road, London
    Corporate (2 parents)
    Equity (Company account)
    340,545 GBP2024-03-31
    Officer
    2006-10-25 ~ now
    IIF 28 - director → ME
    2006-10-25 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Coda Studios Unit 13 Coda Studios, 189 Munster Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -454,635 GBP2024-03-31
    Officer
    2000-07-24 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    6 Coda Centre, 189 Munster Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    939,061 GBP2023-12-31
    Officer
    2009-10-07 ~ now
    IIF 29 - director → ME
    2006-09-07 ~ now
    IIF 44 - secretary → ME
  • 18
    39-41 East Hill, Woodwell Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-05-16 ~ dissolved
    IIF 20 - director → ME
  • 19
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    171,974 GBP2020-11-30
    Person with significant control
    2016-04-06 ~ 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
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    TREKFORM LIMITED - 1992-06-25
    Coda Studios Unit 13 Coda Studios, 189 Munster Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    138,848 GBP2023-11-30
    Officer
    1992-07-10 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    Castle House, 69-70 Victoria Street, Englefield Green, Surrey
    Corporate (4 parents)
    Equity (Company account)
    1,383,486 GBP2024-03-31
    Officer
    1995-05-16 ~ 2000-02-04
    IIF 17 - director → ME
  • 2
    Castle House, 69-70 Victoria Street, Englefield Green, Surrey
    Corporate (3 parents)
    Equity (Company account)
    5,513,404 GBP2024-03-31
    Officer
    1994-12-15 ~ 2000-02-04
    IIF 13 - director → ME
  • 3
    13 13 Coda Studios, 189 Munster Road, London, England
    Corporate (9 parents)
    Equity (Company account)
    -7,311 GBP2023-09-30
    Officer
    2013-09-02 ~ 2024-03-01
    IIF 33 - director → ME
    Person with significant control
    2016-09-01 ~ 2024-03-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    6 Coda Centre, 189 Munster Road, London
    Corporate (2 parents)
    Equity (Company account)
    287,191 GBP2023-12-31
    Officer
    2006-10-03 ~ 2007-02-28
    IIF 22 - director → ME
  • 5
    6 Coda Centre, 189 Munster Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    118,397 GBP2023-12-31
    Officer
    2005-01-21 ~ 2007-02-28
    IIF 18 - director → ME
  • 6
    Castle House, 69-70 Victoria Street, Englefield Green, Surrey
    Corporate (3 parents)
    Equity (Company account)
    1,157,451 GBP2024-03-31
    Officer
    1996-08-23 ~ 2000-02-04
    IIF 15 - director → ME
  • 7
    11639136 LIMITED - 2020-11-09
    Flat 2 3 Draycott Place, Chelsea, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2018-10-23 ~ 2020-09-22
    IIF 43 - director → ME
  • 8
    6 Coda Centre, 189 Munster Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    939,061 GBP2023-12-31
    Officer
    2006-09-07 ~ 2009-10-07
    IIF 12 - director → ME
  • 9
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    171,974 GBP2020-11-30
    Officer
    2002-09-02 ~ 2021-03-05
    IIF 21 - director → ME
    2002-09-02 ~ 2021-03-05
    IIF 49 - secretary → ME
  • 10
    Castle House, 69-70 Victoria Street, Englefield Green, Surrey
    Corporate (3 parents)
    Equity (Company account)
    -209,160 GBP2024-03-31
    Officer
    1997-12-01 ~ 2000-02-04
    IIF 54 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.