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

Hosany, Zaheer

    Related profiles found in government register
  • Hosany, Zaheer
    British business development born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Axminster Crescent, Welling, DA16 1EY, England

      IIF 1
  • Hosany, Zaheer
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14/2g Docklands Business Centre, Tiller Road, London, E14 8PX, England

      IIF 2
    • icon of address 6, Scotts Road, London, London, E10 6LW, United Kingdom

      IIF 3
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Hosany, Zaheer
    British business development manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Castleview Gardens, Ilford, Essex, IG1 3QE, United Kingdom

      IIF 7
  • Hosany, Zaheer
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Burns House, Axminster Crescent, Welling, Kent, DA16 1EY, United Kingdom

      IIF 8 IIF 9
  • Hosany, Zaheer
    British mr born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Chapel Market, London, N1 9EY, England

      IIF 10
  • Mr Zaheer Hosany
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Flat 2, Axminster Crescent, Welling, DA16 1EY, England

      IIF 14
  • Hosany, Zaheer

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16
  • Hosany, Zaheer Mohammed
    born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, St James Square, London, SW1Y 4JS, England

      IIF 17
  • Hosany, Zaheer Mohammed
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18
    • icon of address Suite 5458 Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 19
    • icon of address 359, Hitchin Road, Luton, LU2 7SW, England

      IIF 20
    • icon of address 2 Burns House, Axminster Crescent, Welling, Kent, DA16 1EY, United Kingdom

      IIF 21
    • icon of address Flat 2, Burns House, Axminster Crescent, Welling, DA16 1EY, England

      IIF 22
    • icon of address Flat 2, Burns House, Axminster Crescent, Welling, DA16 1EY, United Kingdom

      IIF 23
  • Hosany, Zaheer Mohammed
    British student born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Mr Zaheer Mohammed Hosany
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 25
    • icon of address Suite 6057, 1 Fore Street, Moorgate, London, EC2Y 9DT, England

      IIF 26
  • Mr Zaheer Hosany
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Burns House, Axminster Crescent, Welling, Kent, DA16 1EY, United Kingdom

      IIF 27
    • icon of address 95, Chapel Market, London, N1 9EY, England

      IIF 28
  • Mr Zaheer Mohammed Hosany
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5458 Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 29
    • icon of address Flat 2, Burns House, Axminster Crescent, Welling, DA16 1EY, England

      IIF 30
    • icon of address Flat 2, Burns House, Axminster Crescent, Welling, DA16 1EY, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 76 Castleview Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 2 Burns House, Axminster Crescent, Welling
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,425 GBP2019-01-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2018-01-29 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 2, Burns House, Axminster Crescent, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-26 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 2 Axminster Crescent, Welling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 5458 Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 665 Prince Avenue Prince Avenue, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Adamson House, Wilmslow Road, Manchester, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,570 GBP2018-06-30
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 8
    icon of address Flat 2, Burns House, Axminster Crescent, Welling, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 2 Axminster Crescent, Welling, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 95 Chapel Market, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    VGV TRADING LIMITED - 2020-03-25
    WESTCOM TRADING LIMITED - 2020-02-26
    icon of address Flat 2, Burns House, Axminster Crescent, Welling, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -317,150 GBP2022-10-31
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address Flat 2 Axminster Crescent, Welling, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2021-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Zaheer Hosany Flat 2 Burns House, Axminster Crescent, Welling, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Flat 2 Axminster Crescent, Welling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ 2022-05-07
    IIF 16 - Secretary → ME
  • 2
    icon of address Adamson House, Wilmslow Road, Manchester, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,570 GBP2018-06-30
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-10
    IIF 21 - Director → ME
  • 3
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,766 GBP2021-08-31
    Officer
    icon of calendar 2022-06-06 ~ 2022-06-15
    IIF 20 - Director → ME
  • 4
    icon of address Templars Templars, The Street, Bredfield, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    124,178 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2022-07-31
    IIF 17 - LLP Member → ME
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2019-02-14
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.