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

Zein Alabdin, Essam

    Related profiles found in government register
  • Zein Alabdin, Essam
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Wellesley Court, Apsley Way, London, NW2 7HF, England

      IIF 1
  • Zein Al Abdin, Essam
    British managing director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Wellesley Court, Apsley Way, London, NW2 7HF, England

      IIF 2
  • Zein Al-abdin, Essam
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, North Westgate House, The High, Harlow, CM20 1YS, England

      IIF 3 IIF 4
  • Zein Al-abdin, Essam
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unimix House, Abbey Road, London, NW10 7TR, United Kingdom

      IIF 5
    • icon of address 306, Sbic, Stanmore Business And Innovation Centre, Stanmore, HA7 1BT, United Kingdom

      IIF 6
  • Zein Al-abdin, Essam
    British managing director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Wellesley Court, Apsley Way, London, NW2 7HF, England

      IIF 7
    • icon of address Unit 4, Wellesley Court, Apsley Way, London, NW2 7HF, United Kingdom

      IIF 8 IIF 9
    • icon of address Unit 104, 20 Osram Road, East Lane, Wembley, HA9 7NG, United Kingdom

      IIF 10
  • Zein Al-abdin, Essam
    British managing director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Wellesley Court, Apsley Way, London, NW2 7HF, England

      IIF 11
  • Zein Al- Abdin, Essam
    British managing director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Wellesley Court, Apsley Way, London, NW2 7HF, United Kingdom

      IIF 12
  • Zein, Essam
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Wellesley Court, Apsley Way, London, NW2 7HF, England

      IIF 13
  • Zein, Essam
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
  • Zein, Essam
    British managing director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Wellesley Court, Apsley Way, NW2 7HF, United Kingdom

      IIF 17
    • icon of address Unit 4 Wellesley Court, Apsley Way, London, NW2 7HF, England

      IIF 18 IIF 19 IIF 20
    • icon of address Suite 306, Sbic, Howard Rd, Stanmore, HA7 1BT, United Kingdom

      IIF 22
    • icon of address Suite G004, Stanmore Business Centre, Stanmore, HA7 1BT, United Kingdom

      IIF 23
  • Al-abdin, Essam Zein
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Carnegie House, 21 Peterborough Road, Harrow, Middlesex, HA1 2AX, England

      IIF 24
  • Essam Zein
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Essam Zein
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 306, Stanmore Business Centre, Howard Road, London, HA7 1BT, United Kingdom

      IIF 28
    • icon of address Unit 4 Wellesley Court, Apsley Way, London, NW2 7HF, England

      IIF 29 IIF 30
  • Zein, Essam
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zein, Essam
    British publicity director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Windsor, Community Hub, Windsor Place, Merthyr Vale, Merthyr Tydfil, CF48 4SB, Wales

      IIF 38
  • Mr Essam Zein Al Abdin
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Wellesley Court, Apsley Way, London, NW2 7HF, England

      IIF 39
  • Zein Al-abdin, Essam

    Registered addresses and corresponding companies
    • icon of address 63, Harcourt Avenue, Edgware, HA8 8YJ, England

      IIF 40
  • Mr Essam Zein Al-abdin
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unimix House, Abbey Road, London, NW10 7TR, United Kingdom

      IIF 41
    • icon of address Unit 4, Wellesley Court, Apsley Way, London, NW2 7HF, England

      IIF 42 IIF 43
    • icon of address Unit 4, Wellesley Court, Apsley Way, London, NW2 7HF, United Kingdom

      IIF 44
    • icon of address Unit 104, 20 Osram Road, East Lane, Wembley, HA9 7NG, United Kingdom

      IIF 45
  • Al-abdin, Essam Zein
    British company director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Wellesley Court, Apsley Way, London, NW2 7HF, England

      IIF 46
    • icon of address Unit 4, Wellesley Court, Apsley Way, London, NW2 7HF, United Kingdom

      IIF 47
  • Al-abdin, Essam Zein
    British managing director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 5 Roundwood Lane, Harpenden, Hertfordshire, AL5 3BW

      IIF 48
  • Essam Zein
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Unit 4 Wellesley Court, Apsley Way, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,742 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Unit 4 Wellesley Court, Apsley Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,070 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    MUSLIM EDUCATION S LTD - 2024-05-13
    icon of address Unit 4 Wellesley Court, Apsley Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 4 Wellesley Court, Apsley Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address Unit 4 Wellesley Court, Apsley Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -196 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 4 Wellesley Court, Apsley Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 Wellesley Court, Apsley Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Unit 4 Wellesley Court, Apsley Way, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 4 Wellesley Court, Apsley Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit 4 Wellesley Court, Apsley Way, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -100 GBP2024-09-30
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 4 Wellesley Court, Apsley Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 4 Wellesley Court, Apsley Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Unit 4 Wellesley Court, Apsley Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Wellesley Court, Apsley Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address Unit 104 20 Osram Road, East Lane, Wembley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Unit 4 Wellesley Court, Apsley Way, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,195,783 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address Unit 4 Wellesley Court, Apsley Way, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -200 GBP2025-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Insolvency Direct Ltd Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -15,397 GBP2024-10-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address Unit 4 Wellesley Court, Apsley Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -274,459 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 19 - Director → ME
  • 20
    WEMBLEY PRISTIGE CARS UK LIMITED - 2024-01-22
    UK PARAMOUNT PROPERTIES MUIRFIELD LIMITED - 2023-12-06
    icon of address Unit 4 Wellesley Court, Apsley Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    310 GBP2025-06-30
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 32 - Director → ME
  • 21
    icon of address Unit 4 Wellesley Court, Apsley Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address Unit 4 Wellesley Court, Apsley Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 47 - Director → ME
  • 23
    icon of address Unit 4 Wellesley Court, Apsley Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 33 - Director → ME
  • 24
    icon of address Suite 306 Sbic, Howard Rd, Stanmore, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 22 - Director → ME
  • 25
    icon of address Unit 4 Wellesley Court, Apsley Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4 Wellesley Court, Apsley Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2025-09-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 27
    icon of address Enterprise House, 5 Roundwood Lane, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 48 - Director → ME
  • 28
    icon of address Unit 4 Wellesley Court, Apsley Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 46 - Director → ME
Ceased 8
  • 1
    F.F.S.I LTD - 2019-01-29
    UK PARAGON LTD - 2023-08-13
    icon of address 3 Huntingdon Close, Northolt, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -40,284 GBP2024-09-30
    Officer
    icon of calendar 2019-02-01 ~ 2020-07-09
    IIF 3 - Director → ME
  • 2
    icon of address The Mill House Mill House, Columbia Avenue, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,246 GBP2024-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2017-12-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-12-21
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    ZAD COMMMERCIAL UK LTD - 2021-02-27
    icon of address Unit 4 Wellesly Court, Apsley Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,033,511 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ 2016-09-30
    IIF 24 - Director → ME
  • 4
    E&Z LIMITED - 2016-06-27
    MODEST LTD - 2023-07-25
    icon of address 3 Huntingdon Close, Northolt, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -267,309 GBP2024-11-30
    Officer
    icon of calendar 2014-11-28 ~ 2022-06-10
    IIF 4 - Director → ME
    icon of calendar 2014-11-28 ~ 2023-06-14
    IIF 40 - Secretary → ME
  • 5
    THE MAC ASEDAU CYF - 2021-11-22
    icon of address The Windsor Community Hub, Windsor Place, Merthyr Vale, Merthyr Tydfil, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2020-02-25 ~ 2021-08-01
    IIF 38 - Director → ME
  • 6
    icon of address Unit 4 Wellesley Court, Apsley Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -274,459 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-26 ~ 2023-10-26
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    WEMBLEY PRISTIGE CARS UK LIMITED - 2024-01-22
    UK PARAMOUNT PROPERTIES MUIRFIELD LIMITED - 2023-12-06
    icon of address Unit 4 Wellesley Court, Apsley Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    310 GBP2025-06-30
    Officer
    icon of calendar 2024-09-26 ~ 2024-12-05
    IIF 6 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2024-06-06
    IIF 23 - Director → 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.