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

Mr Mohammed Hafeez Malik

    Related profiles found in government register
  • Mr Mohammed Hafeez Malik
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 1
    • 25, Viola Avenue, Stanwell, Middelsex, TW19 7SA, England

      IIF 2
    • 25, Viola Avenue, Stanwell, TW19 7SA, England

      IIF 3 IIF 4
    • 25, Viola Avenue, Stanwell, TW19 7SA, United Kingdom

      IIF 5
    • 43, Falcon Drive, Stanwell, Middelsex, TW19 7EU, England

      IIF 6
  • Mr Mohammed Hafeez Malik
    Dutch born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 7
    • 16, Lansbury Avenue, Feltham, TW14 0JP, United Kingdom

      IIF 8
    • 37, Wraysbury Road, Staines-upon-thames, TW184TZ, England

      IIF 9
    • Flat 1 Alder House, Stone Well Road, Staines-upon-thames, TW19 7FF, United Kingdom

      IIF 10
    • Flat1 Alderhouse, 3 Stonewell Road, Staines-upon-thames, TW19 7FF, United Kingdom

      IIF 11
    • Flat 1 Alder House, 3 Stone Well Road, Stanwell, TW19 7FF, United Kingdom

      IIF 12
  • Mr Mohammed Hafeez
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Elm House,14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, United Kingdom

      IIF 13
    • 7 Elm House, Mulberry Avenue, Stanwell, TW19 7FS, England

      IIF 14
  • Malik, Mohammed Hafeez
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14c, Bye The Way Farm, London Road, Feltham, TW14 8RW, United Kingdom

      IIF 15
  • Malik, Mohammed Hafeez
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Harlington Road West, Feltham, Middlesex, TW14 0JG, England

      IIF 16
  • Malik, Mohammed Hafeez
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Elm House, Staines-upon-thames, TW19 7SF, England

      IIF 17
    • 25, Viola Avenue, Stanwell, Middelsex, TW19 7SA, England

      IIF 18
    • 25, Viola Avenue, Stanwell, TW19 7SA, England

      IIF 19 IIF 20 IIF 21
    • 25, Viola Avenue, Stanwell, TW19 7SA, United Kingdom

      IIF 23
    • 43, Falcon Drive, Stanwell, Middelsex, TW19 7EU, England

      IIF 24
  • Mr Mohammed Hafeez Malik
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 25, Viola Avenue, Staines-upon-thames, TW19 7SA, England

      IIF 25
  • Mr Mohammed Hafeez Malik
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25, Viola Avenue, Staines-upon-thames, TW19 7SA, England

      IIF 26
  • Malik, Mohammed Hafeez
    Dutch born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 27 IIF 28
    • 16, Lansbury Avenue, Feltham, TW14 0JP, United Kingdom

      IIF 29
    • Flat1 Alderhouse, 3 Stonewell Road, Staines-upon-thames, TW19 7FF, United Kingdom

      IIF 30
  • Malik, Mohammed Hafeez
    Dutch director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, TW140JP, England

      IIF 31
    • 37, Wraysbury Road, Staines-upon-thames, TW184TZ, England

      IIF 32
    • Flat 1 Alder House, Stone Well Road, Staines-upon-thames, TW19 7FF, United Kingdom

      IIF 33
    • Flat 1 Alder House, 3 Stone Well Road, Stanwell, TW19 7FF, United Kingdom

      IIF 34
  • Mr Mohammed Hafeez Malik
    Dutch born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43 Falcon Drive, Stanwell, Staines-upon-thames, TW19 7EU, England

      IIF 35
  • Mr Mohammed Hafeez Malik
    Dutch born in November 1968

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Flat 1 Alderhouse, Stonewell Road, Stanwell, TW19 7FF, United Kingdom

      IIF 36
  • Mr Mohammed Hafeez
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, England

      IIF 37 IIF 38
    • Flat 7, Elm House, Staines-upon-thames, TW19 7SF, England

      IIF 39
    • Flat 7, Elm House, Staines-upon-thames, TW19 7SF, United Kingdom

      IIF 40
    • 118 West Plaza, Town Lane, Stanwell, TW19 7FH, England

      IIF 41
  • Malik, Mohammed Hafeez
    British businessman born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 49, High Street, High Street Cranford, Hounslow, TW5 9RQ, United Kingdom

      IIF 42
  • Malik, Mohammed Hafeez
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 49, Highstreet, Cranford, Mddelsex, TW59RQ, United Kingdom

      IIF 43
    • 49, Highstreet, Cranford, Middelsex, TW5 9RQ, England

      IIF 44
    • 49, Highstreet, Cranford, TW5 9RQ, England

      IIF 45
    • 49, Highstreet, Cranford, TW59RQ, United Kingdom

      IIF 46
    • 25, Viola Avenue, Staines-upon-thames, TW19 7SA, England

      IIF 47
  • Hafeez, Mohammed
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Elm House, Mulberry Avenue, Stanwell, TW19 7FS, England

      IIF 48
  • Hafeez, Mohammed
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, Middelsex, TW14 0JP, England

      IIF 49
    • 16, Lansbury Avenue, Feltham, Middlesex, TW14 0JP, United Kingdom

      IIF 50
    • Flat 7, Elm House,14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, United Kingdom

      IIF 51
  • Malik, Hafeez
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 49, Highstreet, Cranford, TW5 9RQ, United Kingdom

      IIF 52
    • 51, Great South West Road, Hounslow, TW4 7NH, United Kingdom

      IIF 53
  • Malik, Mohammed Hafeez
    Dutch businessman born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43 Falcon Drive, Stanwell, Staines-upon-thames, TW19 7EU, England

      IIF 54
  • Malik, Mohammed
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Osborne Street, Rochdale, OL11 1QE, England

      IIF 55
  • Malik, Mohammed
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 296, Wellington Road South, Hounslow, Middelsex, TW45JT, England

      IIF 56
    • 11, Osborne Street, Rochdale, OL11 1QE, England

      IIF 57 IIF 58
  • Mr Khush Pal
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 122, Brabazon Road, Hounslow, Middelsex, TW5 9LP, England

      IIF 59
  • Hafeez, Malik
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, Middlesex, TW14 0JP, England

      IIF 60
  • Hafeez, Malik
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 61
  • Hafeez, Malik
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, Middelsex, TW14 0JP, England

      IIF 62
    • 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 63 IIF 64 IIF 65
    • 16, Lansbury Avenue, Feltham, TW14 0JP, United Kingdom

      IIF 66
    • 16, Lansbury Avenue, Feltham, TW140JP, United Kingdom

      IIF 67
    • 13, Pulteney Close, Isleworth, TW7 6PX, England

      IIF 68 IIF 69
  • Hafeez, Mohammed
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, England

      IIF 70
    • Flat 7, Elm House, Staines-upon-thames, TW19 7SF, United Kingdom

      IIF 71
    • 118 West Plaza, Town Lane, Stanwell, TW19 7FH, England

      IIF 72
  • Hafeez, Mohammed
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, England

      IIF 73
    • Flat 7, Elm House, Staines-upon-thames, TW19 7SF, England

      IIF 74
  • Pal, Khush
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 78a, Cunningham Park, Harrow, HA1 4QJ, England

      IIF 75
    • 122, Brabazon Road, Hounslow, Middelsex, TW5 9LP, England

      IIF 76
child relation
Offspring entities and appointments 39
  • 1
    AH IMPORT&EXPORT LTD
    08808565
    93 Harlington Road West, Feltham, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2015-06-24 ~ 2015-08-03
    IIF 67 - Director → ME
    2015-08-03 ~ 2015-08-11
    IIF 16 - Director → ME
  • 2
    ALLESGOED LTD
    08300204
    105 Woodlane, Isleworth, Middelsex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-19 ~ 2013-07-31
    IIF 43 - Director → ME
  • 3
    AZ SECURITY FACILITIES LTD
    10491508
    358 Redford Close, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-22 ~ 2018-01-25
    IIF 20 - Director → ME
    Person with significant control
    2016-11-22 ~ 2018-01-25
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    AZ SECURITY SOLUTIONS PROVIDER LIMITED
    - now 10374377
    AZ SECURITY SLUTIONS LTD - 2016-10-21
    358 Redford Close, Feltham, England
    Dissolved Corporate (7 parents)
    Officer
    2017-05-18 ~ 2017-06-15
    IIF 64 - Director → ME
  • 5
    BELGIAN CLEANING SERVICES LIMITED
    11500433
    358 Redford Close, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-06 ~ 2019-02-26
    IIF 54 - Director → ME
    Person with significant control
    2018-08-06 ~ 2019-02-26
    IIF 35 - Has significant influence or control OE
  • 6
    BULLIEEN TRADER LTD
    10743139
    358 Redford Close, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-04 ~ 2018-08-17
    IIF 61 - Director → ME
  • 7
    CHAMAN LTD
    08291133
    25 Viola Avenue, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2013-04-15 ~ 2015-01-12
    IIF 46 - Director → ME
  • 8
    CINKO LTD
    08142853
    296 Wellington Road South, Hounslow, Middelsex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-28 ~ 2013-05-09
    IIF 66 - Director → ME
  • 9
    COZAC SERVICESS LTD
    12672652
    Unit 14c Bye The Way Farm, London Road, Feltham, Middelsex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-15 ~ 2020-10-01
    IIF 51 - Director → ME
    Person with significant control
    2020-06-15 ~ 2020-10-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    EMPIRE VEHICLE MANAGEMENT LIMITED
    07305103
    192a South Ealing Road, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-12-01 ~ 2011-01-18
    IIF 42 - Director → ME
  • 11
    FINE GOLD AND WATCHES LTD
    10941019
    122 Brabazon Road, Hounslow, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-31 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    FINE GOLD TRADERS LTD
    10739141 10908455... (more)
    358 Redford Close, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-25 ~ 2018-01-09
    IIF 21 - Director → ME
    Person with significant control
    2017-04-25 ~ 2018-01-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    FINE GOLD TRADERSS LTD
    10908455 12208893... (more)
    358 Redford Close, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-10 ~ 2017-09-08
    IIF 75 - Director → ME
    2017-09-08 ~ 2019-02-13
    IIF 47 - Director → ME
    Person with significant control
    2017-08-10 ~ 2017-09-08
    IIF 26 - Ownership of shares – 75% or more OE
    2017-09-08 ~ 2019-01-10
    IIF 25 - Has significant influence or control OE
  • 14
    FINE GOLDE TRADERSS LTD
    12208893 10908455... (more)
    14 London Road, Feltham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-11 ~ 2020-02-19
    IIF 17 - Director → ME
    2019-09-16 ~ 2019-11-11
    IIF 74 - Director → ME
    2020-12-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    2019-09-16 ~ 2020-02-19
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    FRAYA LTD
    13232264
    1400 Oldham Road, Manchaster, England
    Active Corporate (3 parents)
    Officer
    2021-02-27 ~ 2023-02-08
    IIF 28 - Director → ME
    2023-02-24 ~ 2023-08-15
    IIF 27 - Director → ME
    Person with significant control
    2021-02-27 ~ 2023-02-08
    IIF 7 - Ownership of shares – 75% or more OE
    2023-02-24 ~ 2023-07-12
    IIF 36 - Has significant influence or control OE
  • 16
    GLABAL MERCHANTS LTD
    07566185
    Mr M Hafeez, 2a Windsor Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ dissolved
    IIF 49 - Director → ME
  • 17
    HIRE SOLUTIONZE LTD
    - now 09653480
    MALIK CASH&CARYY LTD
    - 2016-02-24 09653480
    25 Viola Avenue, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-23 ~ 2017-09-07
    IIF 19 - Director → ME
  • 18
    IMPEX MERCHANTS LIMITED
    07003059
    Mr Butt, 9 Granville Avenue, Hounslow, Middelsex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-27 ~ 2011-03-08
    IIF 50 - Director → ME
  • 19
    JADUGAR LTD
    11116153 09216252
    11 Osborne Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-13 ~ 2018-12-15
    IIF 58 - Director → ME
    2018-11-20 ~ 2018-11-26
    IIF 57 - Director → ME
    2018-10-01 ~ 2018-11-16
    IIF 55 - Director → ME
    2017-12-18 ~ 2018-08-02
    IIF 18 - Director → ME
    Person with significant control
    2017-12-18 ~ 2018-08-02
    IIF 2 - Ownership of shares – 75% or more OE
  • 20
    KAMONKE MERCHANTS LTD
    07566431
    2a Windser Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ 2013-02-04
    IIF 44 - Director → ME
  • 21
    KARMI LTD
    08285337
    49 Highstreet, Cranford, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-07 ~ 2013-02-11
    IIF 68 - Director → ME
    2013-06-13 ~ 2014-02-10
    IIF 69 - Director → ME
  • 22
    MH CLEANERS LTD
    14604107
    30 Dirkhill Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    2023-01-19 ~ 2023-03-01
    IIF 30 - Director → ME
    Person with significant control
    2023-01-19 ~ 2023-03-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 23
    MH CONSTRUCTIONS SERVICES LTD
    13543340
    1400 Oldham Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-02 ~ 2023-01-18
    IIF 34 - Director → ME
    Person with significant control
    2021-08-02 ~ 2023-01-18
    IIF 12 - Ownership of shares – 75% or more OE
  • 24
    OTEX BUSINESS SOLUTIONZE LTD
    10557211
    11 Osborne Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-11 ~ 2018-01-23
    IIF 23 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 25
    PIKANTE LTD
    08504311
    16 Lansbury Avenue, Feltham, Middelsex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-13 ~ 2014-02-03
    IIF 53 - Director → ME
  • 26
    PINLON CONSTRUCTIONS LTD
    14627045
    37 Wraysbury Road, Staine-upon-thames, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-31 ~ 2023-02-08
    IIF 32 - Director → ME
    Person with significant control
    2023-01-31 ~ 2023-02-08
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 27
    ROLAND CONSTRUCTIONS SERVICES LTD
    13543455
    1400 Oldham Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ 2023-01-18
    IIF 33 - Director → ME
    Person with significant control
    2021-12-06 ~ 2023-01-18
    IIF 10 - Ownership of shares – 75% or more OE
  • 28
    SALAAB LTD
    09208840
    1378 Greenford Road, Greenford
    Dissolved Corporate (3 parents)
    Officer
    2014-09-09 ~ 2015-06-25
    IIF 63 - Director → ME
    2015-06-26 ~ 2015-09-03
    IIF 65 - Director → ME
    2015-09-21 ~ 2016-05-27
    IIF 60 - Director → ME
    2015-06-25 ~ 2015-06-26
    IIF 22 - Director → ME
  • 29
    SWISS SIGNATURE LTD
    12761823
    16 Lansbury Avenue, Feltham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-07-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 30
    TRAMPIX LTD
    08143144
    51 Great South West Road, Hounslow, Middelsex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-12 ~ dissolved
    IIF 52 - Director → ME
  • 31
    VARIZONE LTD
    07887482
    103 Kingsley Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-24 ~ 2013-05-31
    IIF 56 - Director → ME
  • 32
    VLANDER CLEANING SERVICES LTD
    11353633 12175443
    358 Redford Close, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-10 ~ 2019-11-21
    IIF 24 - Director → ME
    Person with significant control
    2018-05-10 ~ 2019-11-21
    IIF 6 - Ownership of shares – 75% or more OE
  • 33
    VLINDER CLEANING SERVICES LTD
    12175443 11353633
    38 Otley Road, Bradford, England
    Active Corporate (4 parents)
    Officer
    2019-08-27 ~ 2020-01-01
    IIF 48 - Director → ME
    Person with significant control
    2019-08-27 ~ 2020-01-02
    IIF 14 - Ownership of shares – 75% or more OE
  • 34
    VP CREDET HIRE LTD
    08914271
    25 Viola Avenue, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-27 ~ 2015-05-18
    IIF 31 - Director → ME
  • 35
    WINTOSH PLUS LTD
    11822070 12240533
    120a Hanworth Road, Hounslow, England
    Active Corporate (3 parents)
    Officer
    2020-11-10 ~ now
    IIF 70 - Director → ME
    2019-02-12 ~ 2020-06-26
    IIF 15 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    2019-02-12 ~ 2020-06-26
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 36
    WINTOSH PLUSS LTD
    12240533 11822070
    118 West Plaza Town Lane, Stanwell, Middelsex, England
    Active Corporate (1 parent)
    Officer
    2019-10-03 ~ 2021-08-01
    IIF 71 - Director → ME
    Person with significant control
    2019-10-03 ~ 2021-08-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 37
    ZAME LTD
    08285162
    296 Wellington Road South, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-07 ~ 2014-09-03
    IIF 45 - Director → ME
  • 38
    ZAMISH PLUS LTD
    12400883
    118 West Plaza Town Lane, Stanwell, England
    Active Corporate (1 parent)
    Officer
    2020-01-13 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 39
    ZEEMANEN LTD
    07959374
    358 Redford Close, Feltham, Middelsex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-21 ~ 2012-11-08
    IIF 62 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.