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

Khan, Zubaria Adeel

    Related profiles found in government register
  • Khan, Zubaria Adeel
    Pakistani businesswoman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Henley Road, Ilford, Essex, IG1 2TR, England

      IIF 1
  • Khan, Zubaria Adeel
    British aesthetician born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 2 IIF 3
  • Khan, Zubaria Adeel
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 4 IIF 5 IIF 6
    • icon of address 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 11 IIF 12
    • icon of address 158, Hampton Road, Ilford, Essex, IG1 1PR, England

      IIF 13
    • icon of address 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 14
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 15
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 16
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 17
  • Khan, Zubaria Adeel
    British managing director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 18
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19
  • Khan, Zubaria Adeel
    British therapist born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 20
  • Khan, Adeel
    Pakistani it born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Henley Road, Ilford, Essex, IG1 2TR, United Kingdom

      IIF 21
  • Khan, Adeel
    Pakistani owner born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Henley Road, Ilford, Essex, IG1 2TR, England

      IIF 22
  • Khan, Adeel
    Pakistani trader born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Henley Road, Ilford, Essex, IG1 2TR, England

      IIF 23
  • Khan, Adeel
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 24
  • Khan, Adeel
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 25 IIF 26 IIF 27
    • icon of address 137, Dawes Road, London, SW6 7EB, England

      IIF 32
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 33
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 34
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 35
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 36
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 37
    • icon of address International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 38 IIF 39
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 40 IIF 41 IIF 42
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 43
    • icon of address 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 44
  • Khan, Adeel
    British managing director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Fora, One Canada Square, London, E14 5AA, England

      IIF 45
  • Mrs Zubaria Adeel Khan
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Adeel
    Pakistani accountant born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 62
    • icon of address Apartment 116, Victoria Road, Ebbett Court, London, W3 6BX, United Kingdom

      IIF 63
  • Khan, Adeel
    Pakistani director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Upper Ground, London, SE1 9PD, England

      IIF 64
    • icon of address 72, 72 Ryyculff Square, London, SE3 0SW, United Kingdom

      IIF 65
    • icon of address New Kings Beam House, 22 Upper Ground, London, SE1 9PD, England

      IIF 66
  • Khan, Adeel
    British ceo born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barking Enterprise Centre, 50 Wakering Road, Barking, Essex, IG11 8GN, England

      IIF 67
  • Khan, Adeel
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 68
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 69
  • Khan, Adeel
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fortis House, 160, London Road, Barking, IG11 8BB, England

      IIF 70
    • icon of address Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 71
    • icon of address 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 72 IIF 73
    • icon of address 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 74
    • icon of address 46, Valence Wood Road, Dagenham, Essex, RM8 3AS, United Kingdom

      IIF 75
    • icon of address 193, Kingston Road, Ilford, IG1 1PF, England

      IIF 76
    • icon of address 5a, Chiswick Terrace, London, W4 5LY, England

      IIF 77
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 81
  • Khan, Adeel
    British managing director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Eton Road, Ilford, Essex, IG1 2UG

      IIF 82
  • Mr Adeel Khan
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 83 IIF 84 IIF 85
    • icon of address 193, Kingston Road, Ilford, Essex, IG1 1PF, England

      IIF 89
    • icon of address 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 90
    • icon of address 137, Dawes Road, London, SW6 7EB, England

      IIF 91
    • icon of address 7th Floor, Fora, One Canada Square, London, E14 5AA, England

      IIF 92
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 93
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 94 IIF 95
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 96
    • icon of address 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 97
  • Mr Adeel Khan
    Pakistani born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Upper Ground, London, SE1 9PD, England

      IIF 98
    • icon of address New Kings Beam House, 22 Upper Ground, London, SE1 9PD, England

      IIF 99
  • Adeel Khan
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 100 IIF 101
    • icon of address 137, Dawes Road, London, SW6 7EB, England

      IIF 102
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 103
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 104
  • Mr Adeel Khan
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barking Enterprise Centre, 50 Wakering Road, Barking, Essex, IG11 8GN, England

      IIF 105
    • icon of address Fortis House, 160, London Road, Barking, IG11 8BB, England

      IIF 106
    • icon of address Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 107
    • icon of address 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 108 IIF 109
    • icon of address 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 110
    • icon of address 46, Valence Wood Road, Dagenham, Essex, RM8 3AS, United Kingdom

      IIF 111
    • icon of address 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 112
    • icon of address 193, Kingston Road, Ilford, IG1 1PF, England

      IIF 113
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 114
    • icon of address 5a, Chiswick Terrace, London, W4 5LY, England

      IIF 115
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 116 IIF 117 IIF 118
    • icon of address International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 119
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 120
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 158 Hampton Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -173 GBP2017-08-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address 137 Dawes Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 4
    icon of address 75 Saddlecote Close, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,494 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 5
    ZANS GROUP LTD - 2025-03-18
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    TECHNATE SOLUTIONS LTD - 2024-09-09
    ONSET DESIGN LTD - 2023-08-09
    icon of address 5a Chiswick Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 7
    icon of address 75 Saddlecote Close, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -614 GBP2024-06-30
    Officer
    icon of calendar 2022-06-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-06-02 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 10
    HEAVEN FOR FOOD LTD - 2023-11-22
    icon of address 280 Abbeydale Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 97 - Has significant influence or controlOE
  • 11
    icon of address 75 Saddlecote Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 12
    QUICK FIX MY DEVICE LTD - 2019-09-10
    icon of address 46 Valence Wood Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 111 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 13
    TRAVEL WITH KHANS LTD - 2024-10-17
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,943 GBP2024-05-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    SSA UK PROPERTIES LTD - 2024-10-15
    ZANS EVENTS LTD - 2024-08-22
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    PHONE CONNECT LONDON LTD - 2025-08-07
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 28 - Director → ME
    icon of calendar 2025-08-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 22 Upper Ground, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 17
    icon of address New Kings Beam House, 22 Upper Ground, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,046 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 18
    NEW TECH COMMUNICATIONS LTD - 2025-08-07
    SAK DELIGHTS LTD - 2025-05-27
    SAK GROCERY LTD - 2024-12-11
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 19
    BURGER BBY LIMITED - 2025-05-09
    icon of address 75 Saddlecote Close, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-03-23 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 20
    A2Z SOLUTIONS FOR PROPERTIES LTD - 2025-05-19
    icon of address 7th Floor Fora, One Canada Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 92 - Right to appoint or remove directorsOE
  • 21
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-04 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,873 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 62 - Director → ME
  • 24
    TECHNATE SOLUTIONS LTD - 2023-07-11
    icon of address 193 Kingston Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 37th Floor One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,994 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-12-19 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 26
    ZANS RECRUITMENT LTD - 2023-10-16
    ADAM & ANN RECRUITMENT LTD - 2023-10-31
    icon of address International House 109 - 111, Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -485 GBP2023-10-31
    Officer
    icon of calendar 2024-09-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 27
    ZUBI AESTHETICS & TRAINING LTD - 2025-07-11
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 28
    ZUBI'S KITCHEN LTD - 2025-08-20
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address 19 Rutland Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-16 ~ 2010-08-06
    IIF 21 - Director → ME
  • 2
    ATOZITRECYCLING LTD - 2023-05-29
    icon of address Jhumat House, 160 London Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ 2023-11-24
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2023-11-24
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 158 Hampton Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -173 GBP2017-08-31
    Officer
    icon of calendar 2016-04-20 ~ 2016-06-01
    IIF 82 - Director → ME
    icon of calendar 2016-09-05 ~ 2017-01-10
    IIF 18 - Director → ME
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 22 - Director → ME
    icon of calendar 2011-08-16 ~ 2013-06-01
    IIF 23 - Director → ME
    icon of calendar 2013-06-01 ~ 2015-02-28
    IIF 1 - Director → ME
  • 4
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ 2025-03-24
    IIF 34 - Director → ME
  • 5
    ZANS GROUP LTD - 2025-03-18
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-05-23 ~ 2025-07-10
    IIF 7 - Director → ME
    icon of calendar 2025-08-11 ~ 2025-08-12
    IIF 8 - Director → ME
    icon of calendar 2023-04-10 ~ 2025-03-10
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ 2025-07-10
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-10 ~ 2025-03-29
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 6
    icon of address 137 Dawes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-10 ~ 2025-03-10
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ 2025-08-11
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address F4 Edinburgh Court, Edinburgh Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,201 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ 2022-03-16
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ 2022-03-16
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 8
    icon of address 193 Kingston Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ 2023-12-05
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ 2023-12-05
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    icon of calendar 2024-06-25 ~ 2025-01-15
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 38 Market Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-07-09 ~ 2024-07-11
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
  • 10
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ 2025-04-30
    IIF 36 - Director → ME
    icon of calendar 2025-05-01 ~ 2025-07-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ 2025-04-30
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    icon of calendar 2025-05-01 ~ 2025-07-10
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HEAVEN FOR FOOD LTD - 2023-11-22
    icon of address 280 Abbeydale Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ 2025-07-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ 2025-07-10
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    icon of calendar 2024-07-09 ~ 2024-07-11
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 12
    TRAVEL WITH KHANS LTD - 2024-10-17
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,943 GBP2024-05-31
    Officer
    icon of calendar 2023-11-25 ~ 2024-02-07
    IIF 17 - Director → ME
    icon of calendar 2024-09-05 ~ 2024-09-24
    IIF 16 - Director → ME
    icon of calendar 2024-02-07 ~ 2025-01-15
    IIF 37 - Director → ME
    icon of calendar 2023-05-26 ~ 2023-11-25
    IIF 79 - Director → ME
    icon of calendar 2023-08-01 ~ 2023-08-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ 2023-11-25
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
    icon of calendar 2023-11-25 ~ 2024-05-14
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-05-14 ~ 2025-01-15
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 13
    SSA UK PROPERTIES LTD - 2024-10-15
    ZANS EVENTS LTD - 2024-08-22
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-04-16 ~ 2025-07-10
    IIF 10 - Director → ME
    icon of calendar 2023-06-13 ~ 2025-03-29
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-03-29 ~ 2025-07-10
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    icon of calendar 2023-06-13 ~ 2025-03-29
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 14
    PHONE CONNECT LONDON LTD - 2025-08-07
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ 2025-08-07
    IIF 3 - Director → ME
  • 15
    icon of address Apartment 116 Victoria Road, Ebbett Court, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-28 ~ 2014-04-29
    IIF 63 - Director → ME
  • 16
    NEW TECH COMMUNICATIONS LTD - 2025-08-07
    SAK DELIGHTS LTD - 2025-05-27
    SAK GROCERY LTD - 2024-12-11
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ 2025-05-25
    IIF 24 - Director → ME
    icon of calendar 2025-05-26 ~ 2025-08-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ 2025-05-25
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    icon of calendar 2025-05-26 ~ 2025-08-07
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    A2Z SOLUTIONS FOR PROPERTIES LTD - 2025-05-19
    icon of address 7th Floor Fora, One Canada Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ 2024-09-20
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2024-09-25
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ 2024-01-10
    IIF 65 - Director → ME
  • 19
    icon of address 37th Floor One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,994 GBP2024-01-31
    Officer
    icon of calendar 2020-12-19 ~ 2025-03-07
    IIF 74 - Director → ME
    icon of calendar 2020-01-06 ~ 2020-03-17
    IIF 68 - Director → ME
    icon of calendar 2020-03-18 ~ 2020-12-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2020-03-18
    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
    icon of calendar 2020-03-18 ~ 2020-12-18
    IIF 56 - Ownership of shares – 75% or more OE
  • 20
    ZANS GROUP UK LTD - 2023-04-04
    ZANS CONSULTANTS LTD - 2020-11-09
    ZANS GROUP UK LTD - 2020-10-16
    icon of address Barking Enterprise Centre, 50 Wakering Road, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,511 GBP2024-01-31
    Officer
    icon of calendar 2020-05-01 ~ 2024-10-05
    IIF 67 - Director → ME
    icon of calendar 2020-03-18 ~ 2020-05-01
    IIF 15 - Director → ME
    icon of calendar 2020-01-08 ~ 2020-03-18
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2025-04-30
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-03-18 ~ 2020-05-01
    IIF 59 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-08 ~ 2020-03-18
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 21
    ZANS RECRUITMENT LTD - 2023-10-16
    ADAM & ANN RECRUITMENT LTD - 2023-10-31
    icon of address International House 109 - 111, Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -485 GBP2023-10-31
    Officer
    icon of calendar 2022-10-18 ~ 2024-05-23
    IIF 81 - Director → ME
    icon of calendar 2024-07-10 ~ 2024-09-20
    IIF 39 - Director → ME
  • 22
    ZUBI AESTHETICS & TRAINING LTD - 2025-07-11
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ 2024-12-31
    IIF 33 - Director → ME
    icon of calendar 2025-01-01 ~ 2025-07-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ 2025-07-10
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    icon of calendar 2024-06-14 ~ 2024-12-31
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE

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.