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

Mrs Zainah Jeebun

    Related profiles found in government register
  • Mrs Zainah Jeebun
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Sky Business Park, Eversley Way, Egham, Surrey, TW20 8RF, England

      IIF 1
  • Mrs Bibi Zainah Jeebun
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Sky Business Park, Eversley Way, Egham, Surrey, TW20 8RF, England

      IIF 2
  • Jeebun, Zainah
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paramount House Business Centre, 1 Delta Way, Egham, TW20 8RX, England

      IIF 3
  • Jeebun, Zainah
    British enterpreneur born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uplands, Rodona Road, Weybridge, Surrey, KT13 0NP, United Kingdom

      IIF 4
  • Jeebun, Zainah
    British entrepreneur born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claremont House, 34 Molesey Road, Hersham, Walton On Thames, KT12 4RQ

      IIF 5
  • Jeebun, Zainah
    British

    Registered addresses and corresponding companies
    • icon of address Paramount House Business Centre, 1 Delta Way, Egham, TW20 8RX, England

      IIF 6
  • Jeebun, Zainah
    British co secretary

    Registered addresses and corresponding companies
    • icon of address Unit 6, Sky Business Park, Eversley Way, Egham, Surrey, TW20 8RF, England

      IIF 7
  • Jeebun, Zainah
    British director

    Registered addresses and corresponding companies
    • icon of address Paramount House Business Centre, 1 Delta Way, Egham, TW20 8RX, England

      IIF 8
  • Jeebun, Zainah
    British enterpreneur

    Registered addresses and corresponding companies
    • icon of address Uplands, Rodona Road, Weybridge, Surrey, KT13 0NP, United Kingdom

      IIF 9
  • Jeebun, Bibi Zainah
    British

    Registered addresses and corresponding companies
    • icon of address Unit 6, Sky Business Park, Eversley Way, Egham, Surrey, TW20 8RF, England

      IIF 10
  • Jeebun, Bibi Zainah
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paramount House Business Centre, 1 Delta Way, Egham, Surrey, TW20 8RX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 34, Claremont House, Moseley Road Hersham, Surrey, KT12 4RQ, England

      IIF 16
    • icon of address Image Court, 328-334 Molesey Road, Walton On Thames Surrey, KT13 0NP, England

      IIF 17
  • Jeebun, Bibi Zainah
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claremont House, 34, Molesey Road, Hersham, Surrey, KT12 4RQ, United Kingdom

      IIF 18
  • Jeebun, Bibi Zainah

    Registered addresses and corresponding companies
    • icon of address Claremont House, 34 Molesey Road, Hersham, Surrey, KT12 4RQ

      IIF 19
    • icon of address 34, Claremont House, Moseley Road Hersham, Surrey, KT12 4RQ, England

      IIF 20
    • icon of address 34, Moseley Road, Claremont House Hersham, Surrey, KT12 4RQ, England

      IIF 21
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Paramount House Business Centre, 1 Delta Way, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 12 - Director → ME
  • 2
    ASTER HEALTHCARE LTD. - 2023-05-15
    ASTER (UK) LIMITED - 2006-12-20
    icon of address Paramount House Business Centre, 1 Delta Way, Egham, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -234,711 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2006-03-30 ~ now
    IIF 5 - Director → ME
    icon of calendar 2006-03-30 ~ now
    IIF 6 - Secretary → ME
  • 3
    PARVENU LIMITED - 2004-11-01
    AVENS (UK) LIMITED - 2010-01-05
    icon of address Unit 6 Sky Business Park, Eversley Way, Egham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,152 GBP2024-12-31
    Officer
    icon of calendar 2004-10-20 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Paramount House Business Centre, 1 Delta Way, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 34 Moseley Road, Claremont House Hersham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address Paramount House Business Centre, 1 Delta Way, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 6 Freeman Street, Grimsby, South Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-03-08 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    WORCESTERSHIRE CARE GROUP LIMITED - 2007-11-27
    FLOWERDELTA LIMITED - 1987-06-11
    icon of address Unit 6 Sky Business Park, Eversley Way, Egham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    219,347 GBP2021-12-31
    Officer
    icon of calendar 2007-11-19 ~ now
    IIF 7 - Secretary → ME
  • 9
    LOCKHEAD LIMITED - 1988-02-29
    icon of address Paramount House Business Centre, 1 Delta Way, Egham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,154,525 GBP2021-12-31
    Officer
    icon of calendar 2006-12-20 ~ now
    IIF 4 - Director → ME
    icon of calendar 2006-12-20 ~ now
    IIF 9 - Secretary → ME
  • 10
    HEALTHSAVE LIMITED - 1991-11-14
    ST. DOMINICS NURSING HOME LIMITED - 2006-12-21
    icon of address Paramount House Business Centre, 1 Delta Way, Egham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    8,949,796 GBP2021-12-31
    Officer
    icon of calendar 2006-05-24 ~ now
    IIF 3 - Director → ME
    icon of calendar 2006-05-24 ~ now
    IIF 8 - Secretary → ME
  • 11
    icon of address Paramount House Business Centre, 1 Delta Way, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address Paramount House Business Centre, 1 Delta Way, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address Unit 6 Sky Business Park, Eversley Way, Egham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-29
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 34 Claremont House, Moseley Road Hersham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-03-23 ~ dissolved
    IIF 20 - 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.