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

Ahmad, Zubair

    Related profiles found in government register
  • Ahmad, Zubair
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Wareham Road, Lytchett Matravers, Poole, BH16 6FA, United Kingdom

      IIF 1
    • 5, Appledore Terrace, Walsall, West Midlands, WS5 3DU, United Kingdom

      IIF 2
  • Ahmad, Zubair
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 Neville Road, Forest Gate, London, E7 9QS

      IIF 3
  • Ahmad, Zubair
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 170, Waterloo Road, Manchester, M8 8AE, England

      IIF 4
  • Ahmad, Zubair
    British delivery driver born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 33, Brookfield Road, Manchester, Lancashire, M8 5SE, United Kingdom

      IIF 5
  • Ahmad, Zubair
    British personal trainer born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 69, Blandford Road, Reading, RG2 8RR, England

      IIF 6
  • Mr Zubair Ahmad
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Brookfield Road, Manchester, M8 5SE, United Kingdom

      IIF 7
    • 5, Appledore Terrace, Walsall, West Midlands, WS5 3DU, United Kingdom

      IIF 8
  • Ahmad, Zubair
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • M.c.p House, 5, Melbourne Street, Bedford, MK42 9AX, England

      IIF 9 IIF 10
    • Suite F1, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 11
    • 4, Marriot Road, London, E15 4QF, England

      IIF 12
    • 4, Marriott Road, London, E15 4QF, England

      IIF 13 IIF 14
    • 115, Green Lane, Morden, SM4 6SE, England

      IIF 15
  • Ahmad, Zubair
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite S2, 3 Trinity Garden, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 16
    • Suite S2, Second Floor, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, MK40 2BP, England

      IIF 17
    • 4, Marriott Road, London, E15 4QF, England

      IIF 18 IIF 19 IIF 20
    • 115, Green Lane, Morden, SM4 6SE, England

      IIF 22
  • Ahmad, Zubair
    British company director born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 128-130, John Street, Aberdeen, AB25 1LE, Scotland

      IIF 23
    • Unit 3, 9 Sea Beach, Aberdeen, AB24 5NS, Scotland

      IIF 24
  • Ahmad, Zubair
    British director born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36-40, Market Place, Aberdeen, AB11 5PL, Scotland

      IIF 25
    • 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 26
    • 12, Pennan Road, Ellon, Aberdeenshire, AB41 8AT, Scotland

      IIF 27
  • Ahmad, Zubair
    British manager born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36-40 Market Street, Aberdeen, AB11 5PL, United Kingdom

      IIF 28
  • Ahmad, Zubair
    British propritor born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 145, King Street, Aberdeen, AB24 5AE, Scotland

      IIF 29
  • Ahmad, Zubair
    British shopkeeper born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Pennan Road, Ellon, AB41 8AT, United Kingdom

      IIF 30
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 31
  • Mr Zubair Ahmad
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zubair Ahmad
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Marriott Road, London, E15 4QF, England

      IIF 34
    • 115, Green Lane, Morden, SM4 6SE, England

      IIF 35
  • Ahmad, Zubair, Mr.
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marriott Road, London, E15 4QF, England

      IIF 36
  • Mr Zubair Ahmad
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 170, Waterloo Road, Manchester, M8 8AE, England

      IIF 37
    • 69, Blandford Road, Reading, RG2 8RR, England

      IIF 38
  • Zubair, Ahmad
    British propritor born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36-40, Market Street, Aberdeen, Aberdeenshire, AB11 5PL, Scotland

      IIF 39
  • Mr Zubair Ahmad
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • M.c.p House, 5, Melbourne Street, Bedford, MK42 9AX, England

      IIF 40
    • Suite S2, 3 Trinity Garden, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 41
    • Suite S2, Second Floor, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, MK40 2BP, England

      IIF 42
    • 4, Marriott Road, London, E15 4QF, England

      IIF 43 IIF 44 IIF 45
  • Mr Zubair Ahmad
    British born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 128-130, John Street, Aberdeen, AB25 1LE, Scotland

      IIF 47
    • 36-40, Market Place, Aberdeen, AB11 5PL, Scotland

      IIF 48
    • 36-40, Market Street, Aberdeen, AB11 5PL, Scotland

      IIF 49
    • 36-40 Market Street, Aberdeen, AB11 5PL, United Kingdom

      IIF 50
    • 57 Wellington Street, Aberdeen, AB11 5BX, Scotland

      IIF 51
    • 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 52
    • Unit 3, 9 Sea Beach, Aberdeen, AB24 5NS, Scotland

      IIF 53
  • Zubair Ahmad
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marriott Road, London, E15 4QF, England

      IIF 54
  • Ahmad, Zubair

    Registered addresses and corresponding companies
    • 36-40, Market Place, Aberdeen, AB11 5PL, Scotland

      IIF 55
    • 12, Pennan Road, Ellon, AB41 8AT, United Kingdom

      IIF 56
    • 4 Marriott Road, London, E15 4QF, England

      IIF 57
    • 33, Brookfield Road, Manchester, Lancashire, M8 5SE, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 15
  • 1
    C/o. 18 Beehive Lane, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -648 GBP2023-03-31
    Officer
    2021-03-02 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 2
    Suite S2, Second Floor, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-11 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-07-11 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Corporate (1 parent)
    Equity (Company account)
    22,229 GBP2021-03-31
    Officer
    2019-03-19 ~ now
    IIF 5 - director → ME
    2019-03-19 ~ now
    IIF 58 - secretary → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    70 Victoria Road, Aberdeen, Scotland
    Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 5
    Unit 3 9 Sea Beach, Aberdeen, Scotland
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 6
    C/o 70 Victoria Road, Aberdeen, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -219,518 GBP2022-06-30
    Person with significant control
    2020-06-08 ~ now
    IIF 51 - Has significant influence or controlOE
  • 7
    69 Blandford Road, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    -14,747 GBP2023-11-30
    Officer
    2020-11-26 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    128-130 John Street, Aberdeen, Scotland
    Corporate (2 parents)
    Officer
    2024-05-24 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-05-24 ~ now
    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
    IIF 47 - Right to appoint or remove directorsOE
  • 9
    4 Marriott Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,184 GBP2022-04-30
    Officer
    2021-06-07 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 10
    170 Waterloo Road, Manchester, England
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 4 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    89 Urquhart Road, Top Floor Flat, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -65,607 GBP2018-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 12
    T.M.E.H. PROPERTIES LTD. - 2021-09-22
    DIRTY DOES IT MANAGEMENT LIMITED - 2020-07-27
    5 Melbourne Street, Bedford, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,048 GBP2020-12-31
    Officer
    2021-09-20 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    C/o Bridgewood Financial Solutions Limited, Cumberland House 35park Row, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    -29,859 GBP2023-03-31
    Officer
    2014-06-30 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-08-15 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 14
    Titanium 1, Kings Inch Place, Renfrew
    Corporate (1 parent)
    Equity (Company account)
    -76,373 GBP2023-05-31
    Officer
    2017-05-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    5 Appledore Terrace, Walsall, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    C/o. 18 Beehive Lane, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -648 GBP2023-03-31
    Officer
    2021-03-02 ~ 2023-12-01
    IIF 57 - secretary → ME
  • 2
    71 Holburn Street, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-01-02 ~ 2012-01-02
    IIF 29 - director → ME
    2011-11-21 ~ 2013-06-30
    IIF 27 - director → ME
  • 3
    Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Officer
    2005-04-26 ~ 2014-06-30
    IIF 3 - director → ME
  • 4
    SPARK103SS LTD - 2023-08-04
    AAM53CR LTD - 2022-02-25
    Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -1,232 GBP2023-04-30
    Officer
    2022-02-22 ~ 2022-05-18
    IIF 9 - director → ME
    Person with significant control
    2022-02-22 ~ 2022-05-18
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    89 Urquhart Road, Top Floor Flat, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -65,607 GBP2018-10-31
    Officer
    2013-01-07 ~ 2013-10-01
    IIF 30 - director → ME
    2013-01-07 ~ 2018-07-31
    IIF 31 - director → ME
    2013-01-07 ~ 2013-02-01
    IIF 56 - secretary → ME
  • 6
    SUBLIME EV MOBILE CHARGER LTD - 2021-10-22
    115 Green Lane, Morden, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-26 ~ 2022-12-01
    IIF 22 - director → ME
    Person with significant control
    2020-11-26 ~ 2021-10-22
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    ASHRM LTD - 2022-08-09
    Suite F1 3 Trinity Gardens, 9-11 Bromham Road, Bedford, England
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    17 GBP2023-02-28
    Officer
    2022-06-23 ~ 2023-01-25
    IIF 17 - director → ME
    Person with significant control
    2022-08-01 ~ 2023-01-25
    IIF 42 - Right to appoint or remove directors OE
  • 8
    Suite F1, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    3,384 GBP2022-10-31
    Officer
    2021-10-22 ~ 2023-01-25
    IIF 11 - director → ME
    Person with significant control
    2021-10-22 ~ 2023-01-25
    IIF 45 - Right to appoint or remove directors OE
  • 9
    C/o Bridgewood Financial Solutions Limited, Cumberland House 35park Row, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    -29,859 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-04-25
    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
  • 10
    36-40 Market Place, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-04-25 ~ 2019-04-26
    IIF 25 - director → ME
    2019-04-25 ~ 2019-04-26
    IIF 55 - secretary → ME
    Person with significant control
    2019-04-25 ~ 2019-04-26
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 11
    168 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-01-02 ~ 2012-11-01
    IIF 39 - director → ME
  • 12
    272 WESTROW ESSEX LIMITED - 2021-06-04
    Suite S2, 3 Trinity Garden, 9-11 Bromham Road, Bedford, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2021-02-23 ~ 2023-02-06
    IIF 16 - director → ME
    Person with significant control
    2021-02-23 ~ 2023-02-06
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 13
    Lytchett House 13 Wareham Road, Lytchett Matravers, Poole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-17 ~ 2023-05-18
    IIF 1 - director → ME
  • 14
    PJK WSL DEVELOPMENTS LIMITED - 2023-06-28
    3 Trinity Gardens, 9-11 Bromham Road, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-28 ~ 2022-12-01
    IIF 12 - director → ME
  • 15
    PJK GLP LTD - 2023-04-24
    Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-11 ~ 2022-12-01
    IIF 14 - director → ME
  • 16
    PJK 1EPG LTD - 2023-04-24
    3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-14 ~ 2022-12-01
    IIF 36 - director → ME
  • 17
    IRFAN & IRAM CARE LTD - 2023-10-06
    PJK216WR LTD - 2023-06-29
    29 St. Josephs Drive, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-16 ~ 2022-12-01
    IIF 15 - director → ME
  • 18
    ZAIL LTD
    - now
    SPARK PROPERTY MANAGEMENT (STRATFORD) LTD - 2023-02-21
    C/o. 18 Beehive Lane, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,442 GBP2024-01-31
    Officer
    2021-01-29 ~ 2023-02-22
    IIF 19 - director → ME
    Person with significant control
    2021-01-29 ~ 2023-02-22
    IIF 34 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.