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

Adeel Khan

    Related profiles found in government register
  • Adeel Khan
    British born in February 1983

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 137, Dawes Road, London, SW6 7EB, England

      IIF 3
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 4
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 5
  • Mr Adeel Khan
    British born in February 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 6
    • icon of address Fortis House, 160, London Road, Barking, IG11 8BB, England

      IIF 7
    • icon of address Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 8
    • icon of address 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 9 IIF 10
    • icon of address 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 11
    • icon of address 46, Valence Wood Road, Dagenham, Essex, RM8 3AS, United Kingdom

      IIF 12
    • icon of address 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 13
    • icon of address 193, Kingston Road, Ilford, IG1 1PF, England

      IIF 14
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 15
    • icon of address 5a, Chiswick Terrace, London, W4 5LY, England

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

      IIF 17 IIF 18 IIF 19
    • icon of address International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 20
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 21
  • Khan, Adeel
    British ceo born in February 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 22
  • Khan, Adeel
    British company director born in February 1983

    Resident in United Kingdom

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

      IIF 23
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 24
  • Khan, Adeel
    British director born in February 1983

    Resident in United Kingdom

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

      IIF 25
    • icon of address Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 26
    • icon of address 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 27 IIF 28
    • icon of address 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 29
    • icon of address 46, Valence Wood Road, Dagenham, Essex, RM8 3AS, United Kingdom

      IIF 30
    • icon of address 193, Kingston Road, Ilford, IG1 1PF, England

      IIF 31
    • icon of address 5a, Chiswick Terrace, London, W4 5LY, England

      IIF 32
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 36
  • Khan, Adeel
    British managing director born in February 1983

    Resident in United Kingdom

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

      IIF 37
  • Mr Adeel Khan
    British born in February 1983

    Resident in England

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

      IIF 38 IIF 39 IIF 40
    • icon of address 193, Kingston Road, Ilford, Essex, IG1 1PF, England

      IIF 45
    • icon of address 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 46
    • icon of address 137, Dawes Road, London, SW6 7EB, England

      IIF 47
    • icon of address 7th Floor, Fora, One Canada Square, London, E14 5AA, England

      IIF 48
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 49
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 50 IIF 51
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 52
  • Khan, Adeel
    British company director born in February 1983

    Resident in England

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

      IIF 53
  • Khan, Adeel
    British director born in February 1983

    Resident in England

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

      IIF 54 IIF 55 IIF 56
    • icon of address 137, Dawes Road, London, SW6 7EB, England

      IIF 61
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 62
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 63
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 64
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 65
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 66
    • icon of address International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 67 IIF 68
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 69 IIF 70 IIF 71
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 72
    • icon of address 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 73
  • Khan, Adeel
    British managing director born in February 1983

    Resident in England

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

      IIF 74
  • Khan, Adeel
    Pakistani it born in February 1983

    Resident in England

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

      IIF 75
  • Khan, Adeel
    Pakistani owner born in February 1983

    Resident in England

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

      IIF 76
  • Khan, Adeel
    Pakistani trader born in February 1983

    Resident in England

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

      IIF 77
  • Mrs Zubaria Adeel Khan
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • 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 95 IIF 96
  • Khan, Zubaria Adeel
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • 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 113
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 114
  • 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 115
  • 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 116
child relation
Offspring entities and appointments
Active 24
  • 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 108 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
    IIF 91 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 2
    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 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    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 69 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    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 82 - Ownership of shares – 75% or moreOE
  • 5
    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 32 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    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 72 - Director → ME
    Person with significant control
    icon of calendar 2022-06-02 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 9
    HEAVEN FOR FOOD LTD - 2023-11-22
    icon of address 280 Abbeydale Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 78 - Has significant influence or controlOE
  • 10
    icon of address 75 Saddlecote Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 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 2024-10-16 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 13
    ZANS EVENTS LTD - 2024-08-22
    SSA UK PROPERTIES LTD - 2024-10-15
    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 2025-09-15 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 38 - Has significant influence or controlOE
  • 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 2025-08-07 ~ now
    IIF 115 - Director → ME
    icon of calendar 2024-07-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    SAK GROCERY LTD - 2024-12-11
    SAK DELIGHTS LTD - 2025-05-27
    NEW TECH COMMUNICATIONS LTD - 2025-08-07
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    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 70 - Director → ME
    Person with significant control
    icon of calendar 2025-03-23 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 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 2025-05-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directorsOE
  • 18
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-08-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    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 31 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 21
    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 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    ADAM & ANN RECRUITMENT LTD - 2023-10-31
    ZANS RECRUITMENT LTD - 2023-10-16
    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 67 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 23
    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 60 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
  • 24
    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 98 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
Ceased 21
  • 1
    icon of address 19 Rutland Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-16 ~ 2010-08-06
    IIF 75 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2023-11-24
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - 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 37 - Director → ME
    icon of calendar 2013-06-01 ~ 2015-02-28
    IIF 116 - Director → ME
    icon of calendar 2011-08-16 ~ 2013-06-01
    IIF 77 - Director → ME
    icon of calendar 2016-09-05 ~ 2017-01-10
    IIF 113 - Director → ME
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 76 - Director → ME
  • 4
    icon of address 137 Dawes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ 2025-10-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ 2025-09-30
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 5
    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 63 - Director → ME
  • 6
    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 2025-08-11 ~ 2025-08-12
    IIF 102 - Director → ME
    icon of calendar 2025-05-23 ~ 2025-07-10
    IIF 101 - Director → ME
    icon of calendar 2023-04-10 ~ 2025-03-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2025-03-29
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    icon of calendar 2025-05-07 ~ 2025-07-10
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors as a member of a firm OE
  • 7
    icon of address 137 Dawes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-10 ~ 2025-03-10
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ 2025-08-11
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ 2022-03-16
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ 2023-12-05
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2024-06-25 ~ 2025-01-15
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    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 90 - Ownership of shares – More than 50% but less than 75% OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Right to appoint or remove directors as a member of a firm OE
  • 11
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ 2025-07-10
    IIF 100 - Director → ME
    icon of calendar 2024-07-12 ~ 2025-04-30
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ 2025-07-10
    IIF 86 - Has significant influence or control as a member of a firm OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-07-12 ~ 2025-04-30
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    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 107 - Director → ME
    icon of calendar 2025-07-15 ~ 2025-09-05
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ 2024-07-11
    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
    icon of calendar 2025-05-16 ~ 2025-07-10
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    icon of calendar 2025-07-22 ~ 2025-09-30
    IIF 42 - Has significant influence or control OE
  • 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 2023-11-25 ~ 2024-02-07
    IIF 112 - Director → ME
    icon of calendar 2023-08-01 ~ 2023-08-25
    IIF 114 - Director → ME
    icon of calendar 2024-02-07 ~ 2025-01-15
    IIF 66 - Director → ME
    icon of calendar 2024-09-05 ~ 2024-09-24
    IIF 111 - Director → ME
    icon of calendar 2023-05-26 ~ 2023-11-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ 2023-11-25
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2024-05-14 ~ 2025-01-15
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    icon of calendar 2023-11-25 ~ 2024-05-14
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 14
    ZANS EVENTS LTD - 2024-08-22
    SSA UK PROPERTIES LTD - 2024-10-15
    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 105 - Director → ME
    icon of calendar 2025-07-10 ~ 2025-09-15
    IIF 59 - Director → ME
    icon of calendar 2023-06-13 ~ 2025-03-29
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-29 ~ 2025-07-10
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
    icon of calendar 2023-06-13 ~ 2025-03-29
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors 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 2025-08-06 ~ 2025-08-07
    IIF 96 - Director → ME
  • 16
    SAK GROCERY LTD - 2024-12-11
    SAK DELIGHTS LTD - 2025-05-27
    NEW TECH COMMUNICATIONS LTD - 2025-08-07
    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 53 - Director → ME
    icon of calendar 2025-05-26 ~ 2025-08-07
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-05-26 ~ 2025-08-07
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    icon of calendar 2024-10-23 ~ 2025-05-25
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2024-09-25
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 18
    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 2020-01-06 ~ 2020-03-17
    IIF 23 - Director → ME
    icon of calendar 2020-12-19 ~ 2025-03-07
    IIF 29 - Director → ME
    icon of calendar 2020-03-18 ~ 2020-12-18
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-12-18
    IIF 89 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-06 ~ 2020-03-18
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 19
    ZANS GROUP UK LTD - 2020-10-16
    ZANS CONSULTANTS LTD - 2020-11-09
    ZANS GROUP UK LTD - 2023-04-04
    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 2020-01-08 ~ 2020-03-18
    IIF 24 - Director → ME
    icon of calendar 2020-03-18 ~ 2020-05-01
    IIF 110 - Director → ME
    icon of calendar 2020-05-01 ~ 2024-10-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-05-01
    IIF 92 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-01 ~ 2025-04-30
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-01-08 ~ 2020-03-18
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 20
    ADAM & ANN RECRUITMENT LTD - 2023-10-31
    ZANS RECRUITMENT LTD - 2023-10-16
    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 36 - Director → ME
    icon of calendar 2024-07-10 ~ 2024-09-20
    IIF 68 - Director → ME
  • 21
    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 62 - Director → ME
    icon of calendar 2025-01-01 ~ 2025-07-10
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ 2024-12-31
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2025-01-01 ~ 2025-07-10
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.