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

Ahmad, Zeeshan

    Related profiles found in government register
  • Ahmad, Zeeshan
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Victoria House, Victoria Road, Chelmsford, CM1 1JR, England

      IIF 1
    • 1, Chaucer Road, London, E7 9LZ, England

      IIF 2
  • Ahmad, Zeeshan
    Pakistani director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Montrose Court, The Hyde, London, NW9 5BS, United Kingdom

      IIF 3
  • Ahmad, Zeeshan
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 30, David Road, Coventry, CV1 2BW, England

      IIF 4
  • Ahmed, Zeeshan
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Tamarisk Gardens, Woodley, Reading, RG5 3BW, England

      IIF 5
  • Ahmad, Zeeshan
    British taxi driver born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 76, Inverness Terrace, London, W2 3LB, England

      IIF 6
  • Ahmad, Zeeshan
    Pakistani company director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Col Makoorri, Street Makoorri, Lundkhwar, Takhtbhai, 23160, Pakistan

      IIF 7
  • Ahmad, Zeeshan
    Pakistani company director born in June 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 8
  • Ahmad, Zeeshan
    Pakistani company director born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 702, Block E Johar Town, Lahore, 54000, Pakistan

      IIF 9
  • Ahmad, Zeeshan
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 116, Haydons Road, London, SW19 1AW, United Kingdom

      IIF 10
  • Ahmad, Zeeshan
    Pakistani director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2947, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 11
  • Ahmad, Zeeshan
    Pakistani company director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Kirkwall Spur, Slough, SL1 3XY, England

      IIF 12
  • Ahmad, Zeeshan
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, Plaza No. 1, Cc Commercial Market, Dha Phase 4, Lahore, 54792, Pakistan

      IIF 13
  • Ahmad, Zeeshan
    Pakistani businessman born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 144, Near Jamia Masjid Saleem Ghosia, Saleem Town, 53100, Pakistan

      IIF 14
  • Ahmad, Zeeshan
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 125/17, Street # 2, Main Bazar, Hafizabad, 52110, Pakistan

      IIF 15
  • Ahmad, Zeeshan
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street T2, Mohallah Darul Nassar Wasti, Channian, Chenab Naga, 35460, Pakistan

      IIF 16
  • Ahmad, Zeeshan
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2371, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 17
  • Ahmad, Zeeshan
    Pakistani owner born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Imtiaz House, House No. 298-xx Muhalla Phase 3, Khayaban E Iqbal Dha Lahore Cant, Lahore, Pakistan, 54810, Pakistan

      IIF 18
  • Ahmad, Zeeshan
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Ahmad, Zeeshan
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Pelham Street, Oldham, Lancashire, OL8 2RB

      IIF 20
  • Ahmed, Zeeshan
    Pakistani self employed born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zeeshan Ahmed, 105/a Shah Mohammad Colony, Faisalabad Road, Near, Sargodha, Punjab, 40100, Pakistan

      IIF 21
  • Ahmed, Zeeshan
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zeeshan Ahmed, C-463 Natha Khan Goth, Shah Faisal Colony, Karachi, 75230, Pakistan

      IIF 22
  • Ahmad, Zeeshan
    Pakistani entrepreneur born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E82/a, Street 3 Super Town, Lahore, 54000, Pakistan

      IIF 23
  • Ahmed, Zeeshan
    Pakistani businessman born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Miall Court, Nottingham, NG7 2AJ, United Kingdom

      IIF 24
  • Ahmed, Zeeshan
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 25
  • Ahmad, Zeeshan
    Pakistani born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Flat 1, Chaucer Road, London, E7 9LZ, United Kingdom

      IIF 26
  • Ahmad, Zeeshan
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Berry Cl, Birmingham, B19 2NQ, United Kingdom

      IIF 27
  • Ahmed, Zeeshan
    Pakistani director born in June 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 28
  • Ahmed, Zeeshan
    Pakistani director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 174, Abu-bakar Block, New Garden Town, Lahore, Punjab, 54000, Pakistan

      IIF 29
    • 174, Abu Bakar Block, New Garden Town, Lahore, 54600, Pakistan

      IIF 30
  • Ahmed, Zeeshan
    Pakistani director born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 136/1, Street No.4, Chebban, Faisalabad, Pakistan

      IIF 31
  • Ahmed, Zeeshan
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 444, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Ahmed, Zeeshan
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124 City Road, London, City Road, London, EC1V 2NX, England

      IIF 33
  • Mr Zeeshan Ahmad
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Victoria House, Victoria Road, Chelmsford, CM1 1JR, England

      IIF 34
    • 1, Chaucer Road, London, E7 9LZ, England

      IIF 35
    • Flat 9 Montrose Court, The Hyde, London, NW9 5BS, United Kingdom

      IIF 36
  • Ahmad, Zeeshan
    Pakistani company director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, High Road Leyton, London, E15 2BP, England

      IIF 37
  • Ahmad, Zeeshan
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ahmad, Zeeshan
    Pakistani company director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ghareeb Abad K L P Road Po Khan Bela, Allah Jiwaya Lar Liaquat Pur Pakistan, Liaqatpur, 64040, Pakistan

      IIF 39
  • Ahmad, Zeeshan
    Pakistani private business born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 40
  • Ahmad, Zeeshan
    Pakistani business born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 413d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 41
  • Ahmad, Zeeshan
    Pakistani born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Covent Garden, 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Ahmad, Zeeshan
    Pakistani sales born in June 1999

    Resident in United States

    Registered addresses and corresponding companies
    • 9, W Magnolia St, Pinedale, Wy, 82941, United States

      IIF 43
  • Ahmed, Zeeshan
    Pakistani company director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Campbell Street, Dunfermline, KY12 0QL, Scotland

      IIF 44
  • Ahmed, Zeeshan
    Pakistani businessman born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 45
  • Mr Zeeshan Ahmad
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 30, David Road, Coventry, CV1 2BW, England

      IIF 46
  • Mr Zeeshan Ahmed
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Tamarisk Gardens, Woodley, Reading, RG5 3BW, England

      IIF 47
  • Ahmed, Zeeshan
    Pakistani born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tamarisk Gardens, Woodley, Reading, RG5 3BW, England

      IIF 48
  • Ahmed, Zeeshan, Mr.
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Ahmad, Zeeshan
    British accountant born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Audley Place, Sutton, SM2 6RW, England

      IIF 50
  • Ahmad, Zeeshan
    British businessman born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Hersham Close, London, SW15 4JQ, United Kingdom

      IIF 51
  • Ahmad Zeeshan
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1637, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 52
  • Ahmed Khan
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2945, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 53
  • Mr Hafiz Muhammad Zeeshan
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pickering Road, Barking, IG11 8PG, England

      IIF 54
  • Khan, Ahmed
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2945, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 55
  • Khan, Zeeshan Ahmed
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A278, Block 5, Gulshan-e-iqbal, Karachi, Pakistan, 75300, Pakistan

      IIF 56
    • B260, Block 10, Gulshan E Iqbal, Sindh, 75300, Pakistan

      IIF 57
    • M18, Apsara Apartment, Block 16, Gulshan-e-iqbal, Karachi, Sindh, 75950, Pakistan

      IIF 58
  • Muhammad, Zeeshan
    Pakistani it professional born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 451, Green Lane, Goodmays, Essex, IG3 9TD, United Kingdom

      IIF 59
  • Mr Zeeshan Ahmad
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 76, Inverness Terrace, London, W2 3LB, England

      IIF 60
  • Ahmed, Zeeshan
    British facilities management services born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Zeeshan Ahmed
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zeeshan Ahmed, 105/a Shah Mohammad Colony, Faisalabad Road, Near, Sargodha, 40100, Pakistan

      IIF 62
  • Khan, Ahmed Abid
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House B-20, Block 2,gulshan-e- Iqbal, Karachi, Sindh, 75300, Pakistan

      IIF 63
  • Khan, Ahmed Abid
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6041, Office 6041 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Mr Zeeshan Ahmad
    Pakistani born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 702, Block E Johar Town, Lahore, 54000, Pakistan

      IIF 65
  • Mr Zeeshan Ahmad
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 116, Haydons Road, London, SW19 1AW, United Kingdom

      IIF 66
  • Mr Zeeshan Ahmad
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, Plaza No. 1, Cc Commercial Market, Dha Phase 4, Lahore, 54792, Pakistan

      IIF 67
    • 428f, Sector F Ext, State Life Housing Society Phase 1, Lahore, 54792, Pakistan

      IIF 68
    • 17, Kirkwall Spur, Slough, SL1 3XY, England

      IIF 69
    • 428, Sector F Extension, State Life Housing Society Phase 1, 54792, Pakistan

      IIF 70
  • Mr Zeeshan Ahmad
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 144, Near Jamia Masjid Saleem Ghosia, Saleem Town, 53100, Pakistan

      IIF 71
  • Mr Zeeshan Ahmad
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 125/17, Street # 2, Main Bazar, Hafizabad, 52110, Pakistan

      IIF 72
  • Mr Zeeshan Ahmad
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street T2, Mohallah Darul Nassar Wasti, Channian, Chenab Naga, Chenab Nagar, 35460, Pakistan

      IIF 73
  • Mr Zeeshan Ahmad
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Imtiaz House, House No. 298-xx Muhalla Phase 3, Khayaban E Iqbal Dha Lahore Cant, Lahore, Pakistan, 54810, Pakistan

      IIF 74
  • Mr Zeeshan Ahmad
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 75
  • Mr Zeeshan Ahmed
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 76
  • Mr. Ahmed Khan
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 9105 , 141 Access House, Morden Road, Mitcham, Surrey, CR4 4DG, United Kingdom

      IIF 77
  • Mr. Zeeshan Ahmed
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Zeeshan, Hafiz Muhammad
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pickering Road, Barking, IG11 8PG, England

      IIF 79
  • Zeeshan Ahmad
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Col Makoorri, Street Makoorri, Lundkhwar, Takhtbhai, 23160, Pakistan

      IIF 80
  • Ahmad, Zeeshan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 81
    • House 144, Near Jamia Masjid Saleem Ghosia, Saleem Town, 53100, Pakistan

      IIF 82
  • Ahmed Khan
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1645, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 83
  • Khan, Ahmed
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1645, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 84
  • Khan, Ahmed, Mr.
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C45, Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 85
  • Mr Ahmed Abid Khan
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House B-20, Block 2,gulshan-e- Iqbal, Karachi, Sindh, 75300, Pakistan

      IIF 86
    • Office 6041, Office 6041 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 87
  • Mr Zeeshan Ahmad
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E82/a, Street 3 Super Town, Lahore, 54000, Pakistan

      IIF 88
  • Mr Zeeshan Ahmed
    Pakistani born in June 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 89
  • Mr Zeeshan Ahmed
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 174, Abu Bakar Block, New Garden Town, Lahore, 54600, Pakistan

      IIF 90
  • Mr Zeeshan Ahmed
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 444, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 91
  • Mr Zeeshan Ahmed
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124 City Road, London, City Road, London, EC1V 2NX, England

      IIF 92
  • Zeeshan Ahmed
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zeeshan Ahmed, C-463 Natha Khan Goth, Shah Faisal Colony, Karachi, 75230, Pakistan

      IIF 93
  • Ahmed, Zeeshan

    Registered addresses and corresponding companies
    • Zeeshan Ahmed, 105/a Shah Mohammad Colony, Faisalabad Road, Near, Sargodha, Punjab, 40100, Pakistan

      IIF 94
  • Iqbal, Muhammad Zeeshan
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1037, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 95
  • Khan, Ahmed
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44/0137 Quetta, Muhallah Sabzal Road Muslim Abad, Quetta, Quetta, Pakistan, 87300, Pakistan

      IIF 96
  • Mr Ahmed Khan
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44/0137 Quetta, Muhallah Sabzal Road Muslim Abad, Quetta, Quetta, Pakistan, 87300, Pakistan

      IIF 97
  • Mr Zeeshan Ahmad
    Pakistani born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Flat 1, Chaucer Road, London, E7 9LZ, United Kingdom

      IIF 98
  • Mr Zeeshan Ahmad
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Berry Cl, Birmingham, B19 2NQ, United Kingdom

      IIF 99
  • Zeeshan Ahmad
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2947, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 100
  • Zeeshan Ahmad
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2371, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 101
  • Zeeshan Ahmad
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Pelham Street, Oldham, Manchester, OL8 2RB

      IIF 102
  • Zeeshan Ahmed Khan
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A278, Block 5, Gulshan-e-iqbal, Karachi, Pakistan, 75300, Pakistan

      IIF 103
    • B260, Block 10, Gulshan E Iqbal, Sindh, 75300, Pakistan

      IIF 104
    • M18, Apsara Apartment, Block 16, Gulshan-e-iqbal, Karachi, Sindh, 75950, Pakistan

      IIF 105
  • Mr Zeeshan Ahmad
    Pakistani born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, High Road Leyton, London, E15 2BP, England

      IIF 106
  • Mr Zeeshan Ahmad
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Bell Yard, London, Wc2a 2jr, 7 Bell Yard, WC2A 2JR, United Kingdom

      IIF 107
  • Mr Zeeshan Ahmad
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 108
  • Mr Zeeshan Ahmed
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Campbell Street, Dunfermline, KY12 0QL, Scotland

      IIF 109
  • Mr Zeeshan Ahmed
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 110
  • Muhammad Zeeshan Iqbal
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1037, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 111
  • Mr Zeeshan Ahmad
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 413d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 112
  • Mr Zeeshan Ahmad
    Pakistani born in June 1998

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Covent Garden, 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 113
  • Mr Zeeshan Ahmad
    Pakistani born in June 1999

    Resident in United States

    Registered addresses and corresponding companies
    • 9, W Magnolia St, Pinedale, Wy, 82941, United States

      IIF 114
  • Zeeshan, Ahmad
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1637, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 115
  • Mr Hafiz Muhammad Zeeshan
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • High Trees, Altwood Close, Maidenhead, SL6 4PP, England

      IIF 116
  • Mr Zeeshan Ahmed
    Pakistani born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tamarisk Gardens, Woodley, Reading, RG5 3BW, England

      IIF 117
  • Zeeshan Ahmad
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ghareeb Abad K L P Road Po Khan Bela, Allah Jiwaya Lar Liaquat Pur Pakistan, Liaqatpur, 64040, Pakistan

      IIF 118
  • Ahmed Muhammad Abid Khan
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 119
  • Khan, Ahmed Muhammad Abid
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 120
  • Mr Hafiz Muhammad Zeeshan
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pickering Road, Barking, IG11 8PG, England

      IIF 121
  • Mr Zeeshan Ahmad
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Hersham Close, London, SW15 4JQ, United Kingdom

      IIF 122
    • 31, Audley Place, Sutton, SM2 6RW, England

      IIF 123
  • Zeeshan, Hafiz Muhammad
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • High Trees, Altwood Close, Maidenhead, SL6 4PP, England

      IIF 124
  • Zeeshan, Hafiz Muhammad
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pickering Road, Barking, IG11 8PG, England

      IIF 125
  • Mr Hafiz Muhammad Zeeshan
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Telford Drive, Slough, SL1 9AD, United Kingdom

      IIF 126
  • Zeeshan, Hafiz Muhammad
    British it professional born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Telford Drive, Slough, SL1 9AD, England

      IIF 127
  • Zeeshan, Hafiz Muhammad
    British software engineer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Telford Drive, Slough, SL1 9AD, United Kingdom

      IIF 128
child relation
Offspring entities and appointments 65
  • 1
    A FIRST CLASS CHAUFFER COMPANY LIMITED
    12738272
    76 Inverness Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 2
    A4APPS LIMITED
    10482448
    11 Telford Drive, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-16 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 3
    AHMED KHAN TECH LTD
    16809024
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 4
    AHZ HUB LIMITED
    NI738262
    Office 1637 92 Castle Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-25 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2026-02-25 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 5
    AK CONE LTD
    NI738338
    Office 1645 92 Castle Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-27 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2026-02-27 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
  • 6
    ARTFICIENT LTD
    15307447
    Unit 9105 141 Access House, Morden Road, Mitcham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 7
    AUTOVISTA MOTORS LTD
    16630125
    Unit C-13 Rippleside Commercial Estate, Renwick Road, Barking, England
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    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
  • 8
    AWEMARK INTERNATIONAL UK PVT LTD
    12382172 10626589
    12 Castle, Torquay, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-01-02 ~ dissolved
    IIF 29 - Director → ME
  • 9
    AZ SMART SHOP LTD
    12354600
    5 Tamarisk Gardens, Woodley, Reading, England
    Active Corporate (1 parent)
    Officer
    2019-12-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 10
    AZCO STEEL LIMITED
    13943415
    17 Kirkwall Spur, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 11
    BIBI RETAIL LTD
    11876475
    77 Hersham Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 12
    BLINKBASKET LTD
    15293351
    Ground Floor Flat 1, Chaucer Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-07-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-07-08 ~ dissolved
    IIF 98 - Has significant influence or control OE
    IIF 98 - Has significant influence or control as a member of a firm OE
  • 13
    BOOSSTO LTD
    13615068
    Unit 9105 , 141 Access House, Morden Road, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-10 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 14
    BRANDS IMPACT LTD
    13603845
    124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 15
    BUMA SERVICES NETWORK LTD
    15855869
    4385, 15855869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-07-24 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 16
    BURAQ SECURITY LTD
    16991514
    25 Sandyhill Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 17
    CVITGROUP LTD
    14652939
    71 Praed Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-02-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    DARTAPEX UK LIMITED
    SC744803
    64 Campbell Street, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-09-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove directors OE
  • 19
    DEVINCI LABS LTD
    15725611
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    DIGIBRIT LTD
    16126531
    21 Barton Avenue, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 21
    DIGIMART LTD
    13976297
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    EDVISION CONSULTANTS LTD
    16370207
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    ENCLIVE LTD
    14245743
    Unit 9105 , 141 Access House, Morden Road, Mitcham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 24
    ENDEAVOUR SUPREME LTD
    14567905
    7 Bell Yard, London, Wc2a 2jr, 7 Bell Yard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 25
    F&H CLASSICS LTD
    13081750
    Office 444 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 26
    FITESL LTD
    15153307
    15 Pelham Street, Oldham, Manchester
    Active Corporate (2 parents)
    Officer
    2026-02-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 27
    GENERABLE LTD
    14567634
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 28
    GENXSOL LIMITED
    07559545
    High Trees, Altwood Close, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    2011-03-10 ~ 2011-03-22
    IIF 59 - Director → ME
    2026-02-23 ~ now
    IIF 124 - Director → ME
    2011-03-22 ~ 2020-03-21
    IIF 127 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 116 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Right to appoint or remove directors as a member of a firm OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    HEYWEK LTD
    11864042
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-17 ~ dissolved
    IIF 21 - Director → ME
    2019-04-17 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Has significant influence or control OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 30
    HIVEESHOP LTD
    13853137
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 31
    HZU LIMITED
    13215982
    287 Hounslow Road, Hanworth, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 32
    IM TRADERS LIMITED
    14459921
    4385, 14459921 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 33
    IMPERIAL FACILITIES MANAGEMENT LIMITED
    09698019
    88 Babington Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-22 ~ dissolved
    IIF 61 - Director → ME
  • 34
    IQBAL TRADING LIMITED
    14215034
    Office 1037 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
  • 35
    K4S SUPPORT SERVICES LTD
    - now 09646212
    K4S SECURITY LIMITED - 2021-04-14
    4th Floor Victoria House, Victoria Road, Chelmsford, England
    Liquidation Corporate (8 parents)
    Officer
    2024-02-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 36
    LEND AND INVEST FINANCIAL SERVICES LIMITED
    - now 11167210
    LEND AND INVEST LIMITED
    - 2019-10-29 11167210
    21 Leamington Crescent, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-28 ~ dissolved
    IIF 31 - Director → ME
  • 37
    LEXUS STORE LTD
    13215409
    40 Sabell Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 38
    MADOOT LTD
    14627113
    Office 6041 Office 6041 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 39
    MAXDEALX LIMITED
    13916463
    287 Hounslow Road, Hanworth, Feltham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    MAXIE MERCH LTD
    14803099
    Suite 2945 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 41
    MO OFFERS LIMITED
    13897164
    287 Hounslow Road, Hanworth, Feltham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    PRO PICKS LTD
    15450379
    4 Pickering Road, Barking, England
    Active Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 43
    RAGEHOUSE18 LTD
    11665496
    5 Miall Court, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ 2018-11-13
    IIF 24 - Director → ME
  • 44
    RECRUITSY LTD
    16654704
    30 David Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-08-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-08-17 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 45
    SANDY CART LTD
    16333088
    Covent Garden, 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 113 - Right to appoint or remove directors as a member of a firm OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Has significant influence or control over the trustees of a trust OE
  • 46
    SANTA GRAPHICS LTD
    12964567
    Flat 413d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 47
    SHANTUNGOSAURUS 275 LTD
    09238078
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 8 - Director → ME
  • 48
    T&S ACCOUNTANTS LTD
    12495415
    31 Audley Place, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 49
    UK FIRST CLASS CHAUFFEUR LIMITED
    14370085
    Flat 9 Montrose Court, The Hyde, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 50
    VINPRO LTD
    12278589
    C/o Kingsway, 144 High Road Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 51
    W&Z PK LIMITED
    15329840
    First Floor, 445-449 Oxford Road, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-12-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    W.T ENTERPRISES LTD
    14203000
    7 Hexham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-06-29 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 53
    WHITE PELICAN STORE LTD
    14443332
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 14 - Director → ME
    2022-10-26 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 54
    XAPNER LTD
    16227291
    Unit 9105 , 141 Access House, Morden Road, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-04 ~ 2025-02-04
    IIF 57 - Director → ME
    Person with significant control
    2025-02-04 ~ 2025-02-04
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 55
    ZA FUSION LTD
    15355384
    4385, 15355384 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 56
    ZAA GROUP OF COMPANIES LIMITED
    15325962
    4385, 15325962 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 57
    ZAK VENTURES LTD
    14200085
    116 Haydons Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 58
    ZEE AHM LTD
    15184186
    4385, 15184186 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 59
    ZEESHAN AHMED LTD
    16164447
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 60
    ZEESHAN STAFFING SOLUTIONS LTD
    14530284
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 61
    ZEESHAN786 LIMITED
    14394865
    4385, 14394865 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 62
    ZEESHANAHMADMARTS LIMITED
    13915268
    10 Berry Cl, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 63
    ZEETOM LIMITED
    14471628 SC740158
    First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 40 - Director → ME
    2022-11-09 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 64
    ZEETOM LIMITED
    SC740158 14471628
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 65
    ZEEU LIMITED
    12975554
    124 City Road, London, City Road, London, England
    Active Corporate (1 parent)
    Officer
    2020-10-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - 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.