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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Muhammad Zubair

    Related profiles found in government register
  • Khan, Muhammad Zubair
    Pakistani accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 121, Ilford Lane, Ilford, Essex, IG1 2RN, England

      IIF 1
  • Khan, Muhammad Zubair
    Pakistani certified chartered accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 47, Charles Street, London, W1J 5EL, England

      IIF 2
  • Khan, Muhammad Tofail
    Pakistani born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 43, Prince Of Wales Road, Norwich, NR1 1BL, England

      IIF 3
    • Unit 9, Wendene, Norwich, NR5 9HA, England

      IIF 4
  • Khan, Muhammad
    Pakistani accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 121, Ilford Lane, Ilford, Essex, IG1 2RN, England

      IIF 5
  • Khan, Muhammad Zubair
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, Co Blackwood Accountants, 13-15 George Street, Aylesbury, HP20 2HU, England

      IIF 6
    • 13922272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 141, Hornchurch Road, Hornchurch, RM12 4SZ, England

      IIF 8
    • 167-169, Great Portland Street, Fifth Floor, London, England, W1W 5PF, United Kingdom

      IIF 9
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 10 IIF 11
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 12 IIF 13
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 14 IIF 15
  • Khan, Muhammad Zubair
    British business executive born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 16
    • 53 Commercial Road, Commercial Road, Stoke-on-trent, ST1 3QR, United Kingdom

      IIF 17
  • Khan, Muhammad Zubair
    British business person born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 18
  • Khan, Muhammad Zubair
    British certified chartered accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 19
  • Khan, Muhammad Aliyar
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 20
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 21
  • Khan, Muhammad Aliyar
    Pakistani business person born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Brewster Lane, Weston Turville, Aylesbury, HP22 3AZ, England

      IIF 22
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 23
  • Khan, Muhammad Zubair
    born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 24
  • Khan, Muhammad
    Pakistani business executive born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Old Park Lane, London, W1K 1QW, England

      IIF 25
  • Khan, Muhammad
    Pakistani director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 121, Ilford Lane, Ilford, Essex, IG1 2RN, England

      IIF 26
  • Mr Muhammad Khan
    Pakistani born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 27
  • Khan, Muhammmad
    Pakistani business person born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 28
  • Khan, Muhammad
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Brewster Lane, Weston Turville, Aylesbury, HP22 3AZ, England

      IIF 29
  • Mr Muhammad Tofail Khan
    Pakistani born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 43, Prince Of Wales Road, Norwich, NR1 1BL, England

      IIF 30
    • Unit 9, Wendene, Norwich, NR5 9HA, England

      IIF 31
  • Mr Muhammmad Khan
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
  • Khan, Muhammad Ali
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 33
  • Khan, Muhammad Ali
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42, Craven Park Road, London, NW10 4AE, England

      IIF 34
  • Khan, Muhammad Tofail
    Pakistani born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Brigg Street, Brigg Street, Norwich, NR2 1QN, United Kingdom

      IIF 35
  • Khan, Muhammad Tofail
    Pakistani director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Honeysuckle Court, High Street, Colnbrook, Slough, SL3 0NG, United Kingdom

      IIF 36
  • Khan, Muhammad Ali, Mr,
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42, Craven Park Road, Harlesdon, Middesex, NW10 4AE

      IIF 37
  • Khan, Muhammad Ali, Mr.
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 105, Bridge Road, London, NW10 9DG, England

      IIF 38
  • Khan, Muhammad Ali, Mr.
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 105, Bridge Road, London, NW10 9DG, England

      IIF 39
  • Mr Muhammad Khan
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13922272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 41
  • Mr Muhammad Zubair Khan
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, England, W1W 5PF, United Kingdom

      IIF 42
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 43 IIF 44
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 45 IIF 46
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 47 IIF 48 IIF 49
    • 53 Commercial Road, Commercial Road, Stoke-on-trent, ST1 3QR, United Kingdom

      IIF 50
  • Mr Muhammad Aliyar Khan
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 51
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 52
  • Mr Muhammad Zubair Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Old Park Lane, London, W1K 1QW, England

      IIF 53
  • Mr Muhammad Zubair Khan
    British born in August 2019

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 54
  • Mr, Muhammad Ali Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42, Craven Park Road, Harlesdon, Middesex, NW10 4AE

      IIF 55
  • Khan, Muhammad Ali
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12496088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Khan, Muhammad Ali
    British business born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 57
  • Mr Muhammad Ali Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42, Craven Park Road, London, NW10 4AE, England

      IIF 58
    • Flat 5, Ellery Court, Jubilee Close, London, NW10 9DZ, England

      IIF 59
    • Flat 5, Jubilee Close, Ellery Court, London, NW10 9DZ, England

      IIF 60
  • Mr. Muhammad Ali Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Tofail Khan
    Pakistani born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Brigg Street, Brigg Street, Norwich, NR2 1QN, United Kingdom

      IIF 63
  • Mr Muhammad Zubair Khan
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regent House, Co Blackwood Accountants, 13-15 George Street, Aylesbury, HP20 2HU, England

      IIF 64
  • Mr Muhammad Ali Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12496088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 66
child relation
Offspring entities and appointments 33
  • 1
    ABI INTERNATIONAL FOODS LIMITED
    - now 09330580 14508894
    IG MEAT LIMITED - 2015-09-03
    85 Great Portland Street, First Floor, London
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    75,744 GBP2023-11-30
    Officer
    2019-07-15 ~ 2019-07-15
    IIF 14 - Director → ME
    Person with significant control
    2019-08-08 ~ 2019-09-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    ALIF TRAVELS LIMITED
    15539866
    105 Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-03-04 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 3
    AMERA INC LIMITED
    12263291
    85 Great Portland Street, First Floor, London
    Active Corporate (3 parents)
    Equity (Company account)
    32,475 GBP2023-10-31
    Officer
    2024-06-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 4
    BERKELEY FINANCIAL SOLUTIONS LLP
    OC422203
    Berkeley Square House, Berkeley Square, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    53,485 GBP2024-04-30
    Officer
    2018-04-26 ~ now
    IIF 24 - LLP Designated Member → ME
  • 5
    BLUE GALAXY LTD
    12742563
    Third Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 6
    BSQ ENERGY LTD - now
    BELMOND INDUSTRIES LTD
    - 2024-09-06 10709207 09159888
    85 Great Portland Street, First Floor, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,321 GBP2024-04-30
    Officer
    2019-07-15 ~ 2021-04-29
    IIF 15 - Director → ME
    Person with significant control
    2019-08-15 ~ 2020-05-02
    IIF 47 - Ownership of shares – 75% or more OE
    2019-08-01 ~ 2019-08-15
    IIF 54 - Ownership of shares – 75% or more OE
  • 7
    E SELLERS LTD
    13350514
    42 Craven Park Road, Harlesdon, Middesex
    Dissolved Corporate (1 parent)
    Officer
    2021-04-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 8
    FARE MATE LIMITED
    15530806
    105 Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 9
    HAMDAM LIMITED
    15016160
    Unit 9 Wendene, Norwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 10
    HASHMAN LIMITED
    12970224
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 11
    KHAN'S MOBILE LIMITED
    09080478
    1 Honeysuckle Court High Street, Colnbrook, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 36 - Director → ME
  • 12
    KHANS INVESTMENTS LIMITED
    09173597
    164-166 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,598 GBP2016-08-31
    Officer
    2014-09-01 ~ 2016-10-31
    IIF 2 - Director → ME
  • 13
    MAKS REAL ESTATE D&M LIMITED
    - now 08613546
    SK ONE LETTINGS LTD
    - 2023-04-18 08613546
    SK LETTINGS & MANAGEMENT LIMITED
    - 2022-02-03 08613546 13922272
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,171 GBP2024-07-31
    Officer
    2018-05-08 ~ 2018-09-13
    IIF 25 - Director → ME
    2023-04-17 ~ now
    IIF 11 - Director → ME
    2018-09-11 ~ 2022-02-09
    IIF 19 - Director → ME
    2013-07-17 ~ 2015-07-01
    IIF 5 - Director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    2018-09-12 ~ 2022-02-09
    IIF 43 - Ownership of shares – 75% or more OE
  • 14
    MAKSONS ACCOUNTANTS AND TAX ADVISORS LTD
    16096249
    167-169 Great Portland Street, Fifth Floor, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 15
    MAKSONS CONSULTANTS LIMITED
    10426747
    63-66 Hatton Garden, Suite 23, Fifth Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,330 GBP2023-10-31
    Officer
    2016-10-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 16
    MAKSONS ENGINEERING CONSULTANTS LTD
    15990593
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 17
    MAKSONS REAL ESTATE LIMITED
    11390000
    53 Commercial Road Commercial Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,527 GBP2021-05-31
    Officer
    2018-05-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 18
    N STAR HOLDINGS LTD
    15533245
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-29 ~ 2024-08-02
    IIF 28 - Director → ME
    Person with significant control
    2024-02-29 ~ 2024-08-02
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    N STAR REAL ESTATE LTD
    15533240
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-29 ~ 2024-08-02
    IIF 23 - Director → ME
    Person with significant control
    2024-02-29 ~ 2024-08-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 20
    POWEREDGE ELECTRICAL LTD
    16647926
    141 Hornchurch Road, Hornchurch, England
    Active Corporate (3 parents)
    Officer
    2026-01-14 ~ now
    IIF 8 - Director → ME
  • 21
    PREMIUM RED LTD
    - now 14256112
    ORIENTAL FOOD RGN LTD
    - 2024-06-10 14256112
    OLIVE THE RED LION LTD - 2023-09-04
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,567 GBP2024-07-31
    Officer
    2024-06-01 ~ now
    IIF 20 - Director → ME
  • 22
    PRIME REDSTONE LTD
    - now 15121038
    BEDNOSH LIMITED
    - 2025-01-07 15121038
    Regent House Co Blackwood Accountants, 13-15 George Street, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2025-01-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 23
    QUALITY APPLIANCES LONDON LIMITED
    14885468
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,141 GBP2024-05-31
    Officer
    2023-06-03 ~ 2023-06-04
    IIF 22 - Director → ME
  • 24
    REMART LONDON LIMITED
    15958733
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 25
    SK LETTINGS & MANAGEMENT LIMITED
    13922272 08613546
    85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    -4,607 GBP2024-02-28
    Officer
    2022-02-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 26
    SUFI CHEAP FLIGHTS LTD
    12496088
    7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    203 GBP2025-03-31
    Officer
    2020-03-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-03-03 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 27
    SUFI TRAVELS & TOURS LTD
    10763978
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,919 GBP2024-05-31
    Officer
    2017-05-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 28
    SWABI PIZZA LTD
    15055405
    43 Prince Of Wales Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,619 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    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
  • 29
    TRAVEL HALL LTD
    10213536
    35 Bank Street, High Wycombe, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-10 ~ 2017-05-10
    IIF 60 - Ownership of shares – 75% or more OE
  • 30
    UK QUICK FLIGHTS LIMITED
    13790993
    42 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 31
    UKPCCI LIMITED
    15159514
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,973 GBP2024-09-30
    Officer
    2026-01-01 ~ now
    IIF 29 - Director → ME
  • 32
    VERTICE MONTIS LIMITED
    - now 07019695
    PRECISION ACCOUNTING & TAX SERVICES LIMITED
    - 2016-06-10 07019695
    4385, 07019695 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,953 GBP2023-09-30
    Officer
    2018-10-24 ~ dissolved
    IIF 16 - Director → ME
    2013-05-01 ~ 2018-10-24
    IIF 26 - Director → ME
    2009-09-15 ~ 2013-05-01
    IIF 1 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    2016-09-01 ~ 2018-10-24
    IIF 53 - Has significant influence or control as a member of a firm OE
  • 33
    ZAMCALL NORWICH LIMITED
    11961777
    10 Brigg Street Brigg Street, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,202 GBP2024-04-30
    Officer
    2019-04-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.