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

Sadiq, Zeshan

    Related profiles found in government register
  • Sadiq, Zeshan

    Registered addresses and corresponding companies
    • icon of address 225, Cranbrook Road, Ilford, Essex, IG1 4TF

      IIF 1
    • icon of address 28-42 Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 2
    • icon of address 98, Grange Road, Ilford, IG1 1EX, England

      IIF 3
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Sadiq, Zeshan
    British business executive born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Cranbrook Road, Ilford, Essex, IG1 4TF

      IIF 5
  • Sadiq, Zeshan
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Oakfield House, Oakfield Road, Ilford, Essex, IG1 1EF, United Kingdom

      IIF 6 IIF 7
    • icon of address 98, Grange Road, Ilford, IG1 1EX, England

      IIF 8
  • Sadiq, Zeshan
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Oakfield House, Oakfield Road, Ilford, Essex, IG1 1EF, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 99, Craven Gardens, Ilford, Essex, IG6 1PR, United Kingdom

      IIF 12
    • icon of address 5 Oakfield House, Oakfield Road, Ilford, Essex, IG1 1EF, United Kingdom

      IIF 13
    • icon of address 98, Grange Road, Ilford, IG1 1EX, England

      IIF 14 IIF 15 IIF 16
    • icon of address 98, Grange Road, Ilford, IG1 1EX, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 5 Oakfield House, Oakfield Road, Ilford, Essex, IG1 1EF, England

      IIF 23
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Sadiq, Zeshan
    British security manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Oakfield House, Oakfield Road, Ilford, Essex, IG1 1EF, England

      IIF 25
  • Sadiq, Zeshan
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Massetts Road, Horley, RH6 7EB, United Kingdom

      IIF 26
  • Sadiq, Zeshan
    Pakistani director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Oakfield House, Oakfield Road, Ilford, Essex, IG1 1EF, United Kingdom

      IIF 27
  • Mr Zeshan Sadiq
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Oakfield House, Oakfield Road, Essex, IG1 1EF, United Kingdom

      IIF 28
    • icon of address 5 Oakfield House, Oakfield Road, Ilford, Essex, IG1 1EF, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 98, Grange Road, Ilford, IG1 1EX, England

      IIF 32 IIF 33 IIF 34
    • icon of address Olympic House, 28-42, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 36
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Mr Zeshan Sadiq
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Grange Road, Ilford, IG1 1EX, England

      IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 79 Massetts Road, Horley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 98 Grange Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 5 Oakfield House, Oakfield Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2020-05-27 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 98 Grange Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 98 Grange Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 5 Oakfield House Oakfield Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 98 Grange Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    TRAVELLERS INN LEICESTER LIMITED - 2020-03-03
    icon of address 98 Grange Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 42 Donaldson Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ 2015-10-23
    IIF 27 - Director → ME
  • 2
    icon of address Station House, Station Road, Stansted, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,336 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2022-07-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2022-07-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address 54 Springfield Drive, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2017-12-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2017-12-14
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRITANNIA DONER KEBAB LTD - 2022-11-18
    icon of address 54 Springfield Drive, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,216 GBP2024-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2021-12-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-12-09
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MONSOON LIMITED - 2017-04-19
    icon of address 5 Oakfield House, Oakfield Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    217,161 GBP2023-02-28
    Officer
    icon of calendar 2018-01-29 ~ 2020-08-24
    IIF 14 - Director → ME
  • 6
    icon of address 394 Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,481 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ 2023-04-05
    IIF 16 - Director → ME
  • 7
    icon of address 11-17 Fowler Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    678 GBP2017-07-31
    Officer
    icon of calendar 2015-07-24 ~ 2016-02-01
    IIF 25 - Director → ME
  • 8
    icon of address 213 High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,731 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ 2022-08-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2022-08-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    icon of address 42 Donaldson Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2016-02-01
    IIF 7 - Director → ME
  • 10
    SHISH BBQ LTD - 2021-11-08
    MINT FACILITIES LIMITED - 2021-03-10
    icon of address 373 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,955 GBP2019-12-31
    Officer
    icon of calendar 2016-12-29 ~ 2020-01-09
    IIF 6 - Director → ME
  • 11
    icon of address Olympic House, 28-42 Clements Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-10-06
    IIF 17 - Director → ME
    icon of calendar 2014-08-12 ~ 2019-05-20
    IIF 23 - Director → ME
    icon of calendar 2019-05-20 ~ 2020-05-01
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2019-05-20
    IIF 36 - Has significant influence or control OE
    icon of calendar 2020-05-01 ~ 2020-10-06
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    icon of address 54 Springfield Drive, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-11-01 ~ 2020-05-07
    IIF 18 - Director → ME
  • 13
    icon of address 27 Titchfield Street Titchfield Street, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,466 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ 2020-10-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-10-01
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 28-42 Olympic House Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,590 GBP2017-08-31
    Officer
    icon of calendar 2015-09-18 ~ 2015-09-18
    IIF 5 - Director → ME
    icon of calendar 2016-10-01 ~ 2018-08-06
    IIF 2 - Secretary → ME
    icon of calendar 2015-07-23 ~ 2015-09-30
    IIF 1 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.