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
    British born in February 1983

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 137, Dawes Road, London, SW6 7EB, England

      IIF 8
    • 7th Floor, Fora, One Canada Square, London, E14 5AA, England

      IIF 9
    • International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 10
    • 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 11 IIF 12
    • 75, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 13
  • Khan, Adeel
    British company director born in February 1983

    Resident in England

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

      IIF 14
  • Khan, Adeel
    British director born in February 1983

    Resident in England

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

      IIF 15
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 16
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 18
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 19
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
    • International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 21
    • 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 22
    • 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 23
  • Khan, Adeel
    Pakistani it born in February 1983

    Resident in England

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

      IIF 24
  • Khan, Adeel
    Pakistani owner born in February 1983

    Resident in England

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

      IIF 25
  • Khan, Adeel
    Pakistani trader born in February 1983

    Resident in England

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

      IIF 26
  • Khan, Zubaria Adeel
    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
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 33 IIF 34
  • Khan, Zubaria Adeel
    British director born in December 1985

    Resident in England

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

      IIF 35 IIF 36 IIF 37
    • 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 39 IIF 40
    • 158, Hampton Road, Ilford, Essex, IG1 1PR, England

      IIF 41
    • 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 42
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 43
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 44
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 45
  • Khan, Zubaria Adeel
    British managing director born in December 1985

    Resident in England

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

      IIF 46
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 47
  • Mr Adeel Khan
    British born in February 1983

    Resident in England

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

      IIF 48 IIF 49 IIF 50
    • 193, Kingston Road, Ilford, Essex, IG1 1PF, England

      IIF 55
    • 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 56
    • 137, Dawes Road, London, SW6 7EB, England

      IIF 57
    • 7th Floor, Fora, One Canada Square, London, E14 5AA, England

      IIF 58
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 59
    • 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 60 IIF 61
    • 75, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 62
  • Khan, Adeel
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Kingston Road, Ilford, IG1 1PF, England

      IIF 63
    • 5a, Chiswick Terrace, London, W4 5LY, England

      IIF 64
  • Khan, Adeel
    British ceo born in February 1983

    Resident in United Kingdom

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

      IIF 65
  • Khan, Adeel
    British company director born in February 1983

    Resident in United Kingdom

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

      IIF 66
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 67
  • Khan, Adeel
    British director born in February 1983

    Resident in United Kingdom

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

      IIF 68
    • Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 69
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 70 IIF 71
    • 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 72
    • 46, Valence Wood Road, Dagenham, Essex, RM8 3AS, United Kingdom

      IIF 73
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 74 IIF 75 IIF 76
    • International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 77
  • Khan, Adeel
    British managing director born in February 1983

    Resident in United Kingdom

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

      IIF 78
  • Khan, Zubaria Adeel
    Pakistani businesswoman born in December 1985

    Resident in England

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

      IIF 79
  • Mrs Zubaria Adeel Khan
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Adeel Khan
    British born in February 1983

    Resident in United Kingdom

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

      IIF 97 IIF 98
    • 137, Dawes Road, London, SW6 7EB, England

      IIF 99
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 100
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 101
  • Mr Adeel Khan
    British born in February 1983

    Resident in United Kingdom

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

      IIF 102
    • Fortis House, 160, London Road, Barking, IG11 8BB, England

      IIF 103
    • Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 104
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 105 IIF 106
    • 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 107
    • 46, Valence Wood Road, Dagenham, Essex, RM8 3AS, United Kingdom

      IIF 108
    • 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 109
    • 193, Kingston Road, Ilford, IG1 1PF, England

      IIF 110
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 111
    • 5a, Chiswick Terrace, London, W4 5LY, England

      IIF 112
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 113 IIF 114 IIF 115
    • International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 116
    • 75, Saddlecote Close, Manchester, M8 5QE, England

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