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
    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 1
    • 13922272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 141, Hornchurch Road, Hornchurch, RM12 4SZ, England

      IIF 3
    • 167-169, Great Portland Street, Fifth Floor, London, England, W1W 5PF, United Kingdom

      IIF 4
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 5 IIF 6
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 7 IIF 8
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 9 IIF 10
  • 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 11
    • 53 Commercial Road, Commercial Road, Stoke-on-trent, ST1 3QR, United Kingdom

      IIF 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • Khan, Mohammad
    British business executive born in February 1979

    Resident in England

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

      IIF 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 26
  • 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 27
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 28 IIF 29
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 30 IIF 31
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 32 IIF 33 IIF 34
    • 53 Commercial Road, Commercial Road, Stoke-on-trent, ST1 3QR, United Kingdom

      IIF 35
  • 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 36
    • Unit 9, Wendene, Norwich, NR5 9HA, England

      IIF 37
  • 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 38
  • 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 39
  • 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 40
  • Khan, Muhammad Aliyar
    Pakistani born in July 1983

    Resident in England

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

      IIF 41
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 42
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 43
  • Khan, Muhammad Aliyar
    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 44
  • 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 45
  • 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 46
    • Flat 5, Ellery Court, Jubilee Close, London, NW10 9DZ, England

      IIF 47
    • Flat 5, Jubilee Close, Ellery Court, London, NW10 9DZ, England

      IIF 48
  • Mr. Muhammad Ali Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • 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 51
  • 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 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57
    • Unit 9, Wendene, Norwich, NR5 9HA, England

      IIF 58
  • 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 59
  • 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 60
  • 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 61
  • 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 62
  • 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 63
    • 85, Great Portland Street, First Floor, London, W1W 7LT, 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
  • 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 67
child relation
Offspring entities and appointments 34
  • 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)
    Officer
    2019-07-15 ~ 2019-07-15
    IIF 9 - Director → ME
    Person with significant control
    2019-08-08 ~ 2019-09-01
    IIF 33 - 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 24 - Director → ME
    Person with significant control
    2024-03-04 ~ 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
  • 3
    AMERA INC LIMITED
    12263291
    85 Great Portland Street, First Floor, London
    Active Corporate (3 parents)
    Officer
    2024-06-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 4
    BERKELEY FINANCIAL SOLUTIONS LLP
    OC422203
    Berkeley Square House, Berkeley Square, London, England
    Active Corporate (4 parents)
    Officer
    2018-04-26 ~ now
    IIF 16 - 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 56 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 6
    BROOKBOND TRADING LIMITED
    - now 07688462 11008624
    NAME ENGRAVED SIGNS XPRESS LIMITED - 2012-08-13
    40 Craven Park Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 19 - Director → ME
  • 7
    BSQ ENERGY LTD - now
    BELMOND INDUSTRIES LTD
    - 2024-09-06 10709207 09159888
    85 Great Portland Street, First Floor, London
    Active Corporate (4 parents)
    Officer
    2019-07-15 ~ 2021-04-29
    IIF 10 - Director → ME
    Person with significant control
    2019-08-01 ~ 2019-08-15
    IIF 40 - Ownership of shares – 75% or more OE
    2019-08-15 ~ 2020-05-02
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    E SELLERS LTD
    13350514
    42 Craven Park Road, Harlesdon, Middesex
    Dissolved Corporate (1 parent)
    Officer
    2021-04-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    FARE MATE LIMITED
    15530806
    105 Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    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
  • 10
    HAMDAM LIMITED
    15016160
    Unit 9 Wendene, Norwich, England
    Active Corporate (1 parent)
    Officer
    2023-07-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 11
    HASHMAN LIMITED
    12970224
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 12
    KHAN'S MOBILE LIMITED
    09080478
    1 Honeysuckle Court High Street, Colnbrook, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 62 - Director → ME
  • 13
    KHANS INVESTMENTS LIMITED
    09173597
    164-166 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-01 ~ 2016-10-31
    IIF 18 - Director → ME
  • 14
    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)
    Officer
    2013-07-17 ~ 2015-07-01
    IIF 39 - Director → ME
    2018-05-08 ~ 2018-09-13
    IIF 51 - Director → ME
    2018-09-11 ~ 2022-02-09
    IIF 14 - Director → ME
    2023-04-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    2018-09-12 ~ 2022-02-09
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    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 4 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 16
    MAKSONS CONSULTANTS LIMITED
    10426747
    63-66 Hatton Garden, Suite 23, Fifth Floor, London
    Active Corporate (1 parent)
    Officer
    2016-10-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 17
    MAKSONS ENGINEERING CONSULTANTS LTD
    15990593
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    MAKSONS REAL ESTATE LIMITED
    11390000
    53 Commercial Road Commercial Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    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 54 - Director → ME
    Person with significant control
    2024-02-29 ~ 2024-08-02
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 20
    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 44 - Director → ME
    Person with significant control
    2024-02-29 ~ 2024-08-01
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 21
    POWEREDGE ELECTRICAL LTD
    16647926
    141 Hornchurch Road, Hornchurch, England
    Active Corporate (3 parents)
    Officer
    2026-01-14 ~ now
    IIF 3 - Director → ME
  • 22
    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
    Dissolved Corporate (3 parents)
    Officer
    2024-06-01 ~ dissolved
    IIF 42 - Director → ME
  • 23
    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)
    Officer
    2025-01-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 24
    QUALITY APPLIANCES LONDON LIMITED
    14885468
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2023-06-03 ~ 2023-06-04
    IIF 41 - Director → ME
  • 25
    REMART LONDON LIMITED
    15958733
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 26
    SK LETTINGS & MANAGEMENT LIMITED
    13922272 08613546
    85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    2022-02-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 27
    SUFI CHEAP FLIGHTS LTD
    12496088
    7 Bell Yard, London
    Active Corporate (1 parent)
    Officer
    2020-03-03 ~ now
    IIF 55 - 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
  • 28
    SUFI TRAVELS & TOURS LTD
    10763978
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2017-05-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 29
    SWABI PIZZA LTD
    15055405
    43 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 30
    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 48 - Ownership of shares – 75% or more OE
  • 31
    UK QUICK FLIGHTS LIMITED
    13790993
    42 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 32
    UKPCCI LIMITED
    15159514
    85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Officer
    2026-01-01 ~ now
    IIF 15 - Director → ME
  • 33
    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)
    Officer
    2018-10-24 ~ dissolved
    IIF 11 - Director → ME
    2013-05-01 ~ 2018-10-24
    IIF 52 - Director → ME
    2009-09-15 ~ 2013-05-01
    IIF 17 - Director → ME
    Person with significant control
    2016-09-01 ~ 2018-10-24
    IIF 38 - Has significant influence or control as a member of a firm OE
    2018-10-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 34
    ZAMCALL NORWICH LIMITED
    11961777
    10 Brigg Street Brigg Street, Norwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.