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

Mr Adeel Khan

    Related profiles found in government register
  • Mr Adeel Khan
    British born in March 1983

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address 193, Kingston Road, Ilford, Essex, IG1 1PF, England

      IIF 7
    • icon of address 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 8
    • icon of address 137, Dawes Road, London, SW6 7EB, England

      IIF 9
    • icon of address 7th Floor, Fora, One Canada Square, London, E14 5AA, England

      IIF 10
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 11
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 12 IIF 13
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 14
    • icon of address 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 15
  • Khan, Adeel
    British company director born in March 1983

    Resident in England

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

      IIF 16
  • Khan, Adeel
    British director born in March 1983

    Resident in England

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

      IIF 17 IIF 18 IIF 19
    • icon of address 137, Dawes Road, London, SW6 7EB, England

      IIF 24
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 25
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 26
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 27
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 28
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 29
    • icon of address International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 30 IIF 31
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 32 IIF 33 IIF 34
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 35
    • icon of address 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 36
  • Khan, Adeel
    British managing director born in March 1983

    Resident in England

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

      IIF 37
  • Mr Adeel Khan
    British born in March 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 38
    • icon of address Fortis House, 160, London Road, Barking, IG11 8BB, England

      IIF 39
    • icon of address Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 40
    • icon of address 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 41 IIF 42
    • icon of address 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 43
    • icon of address 46, Valence Wood Road, Dagenham, Essex, RM8 3AS, United Kingdom

      IIF 44
    • icon of address 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 45
    • icon of address 193, Kingston Road, Ilford, IG1 1PF, England

      IIF 46
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 47
    • icon of address 5a, Chiswick Terrace, London, W4 5LY, England

      IIF 48
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 52
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 53
  • Mrs Zubaria Adeel Khan
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Adeel Khan
    British born in March 1983

    Resident in United Kingdom

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

      IIF 70 IIF 71
    • icon of address 137, Dawes Road, London, SW6 7EB, England

      IIF 72
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 73
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 74
  • Khan, Adeel
    Pakistani it born in March 1983

    Resident in England

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

      IIF 75
  • Khan, Adeel
    Pakistani owner born in March 1983

    Resident in England

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

      IIF 76
  • Khan, Adeel
    Pakistani trader born in March 1983

    Resident in England

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

      IIF 77
  • 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 78 IIF 79
  • 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 80 IIF 81 IIF 82
    • icon of address 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 87 IIF 88
    • icon of address 158, Hampton Road, Ilford, Essex, IG1 1PR, England

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

      IIF 90
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 91
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

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

      IIF 93
  • 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 94
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 95
  • 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 96
  • Khan, Adeel
    British ceo born in March 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 97
  • Khan, Adeel
    British company director born in March 1983

    Resident in United Kingdom

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

      IIF 98
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 99
  • Khan, Adeel
    British director born in March 1983

    Resident in United Kingdom

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

      IIF 100
    • icon of address Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 101
    • icon of address 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 102 IIF 103
    • icon of address 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 104
    • icon of address 46, Valence Wood Road, Dagenham, Essex, RM8 3AS, United Kingdom

      IIF 105
    • icon of address 193, Kingston Road, Ilford, IG1 1PF, England

      IIF 106
    • icon of address 5a, Chiswick Terrace, London, W4 5LY, England

      IIF 107
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 108 IIF 109 IIF 110
    • icon of address International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 111
  • Khan, Adeel
    British managing director born in March 1983

    Resident in United Kingdom

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

      IIF 112
  • 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 113
    • icon of address New Kings Beam House, 22 Upper Ground, London, SE1 9PD, England

      IIF 114
  • 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 115
  • 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 116
    • icon of address Apartment 116, Victoria Road, Ebbett Court, London, W3 6BX, United Kingdom

      IIF 117
  • 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 118
    • icon of address 72, 72 Ryyculff Square, London, SE3 0SW, United Kingdom

      IIF 119
    • icon of address New Kings Beam House, 22 Upper Ground, London, SE1 9PD, 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 89 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - 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 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 12 - 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 57 - 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 107 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-02 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 15 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 53 - 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 105 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - 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 80 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - 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 20 - Director → ME
    icon of calendar 2025-08-07 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 118 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - 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 120 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-23 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-04 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - 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 116 - 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 106 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - 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 75 - 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 101 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2023-11-24
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - 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 112 - Director → ME
    icon of calendar 2016-09-05 ~ 2017-01-10
    IIF 94 - Director → ME
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 76 - Director → ME
    icon of calendar 2011-08-16 ~ 2013-06-01
    IIF 77 - Director → ME
    icon of calendar 2013-06-01 ~ 2015-02-28
    IIF 115 - 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 26 - 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 83 - Director → ME
    icon of calendar 2025-08-11 ~ 2025-08-12
    IIF 84 - Director → ME
    icon of calendar 2023-04-10 ~ 2025-03-10
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ 2025-07-10
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-10 ~ 2025-03-29
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ 2025-08-11
    IIF 72 - 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 100 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ 2022-03-16
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - 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 110 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ 2023-12-05
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    icon of calendar 2024-06-25 ~ 2025-01-15
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - 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 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - 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 28 - Director → ME
    icon of calendar 2025-05-01 ~ 2025-07-10
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ 2025-04-30
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    icon of calendar 2025-05-01 ~ 2025-07-10
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - 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 88 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ 2025-07-10
    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
    icon of calendar 2024-07-09 ~ 2024-07-11
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - 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 93 - Director → ME
    icon of calendar 2024-09-05 ~ 2024-09-24
    IIF 92 - Director → ME
    icon of calendar 2024-02-07 ~ 2025-01-15
    IIF 29 - Director → ME
    icon of calendar 2023-05-26 ~ 2023-11-25
    IIF 109 - Director → ME
    icon of calendar 2023-08-01 ~ 2023-08-25
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ 2023-11-25
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    icon of calendar 2023-11-25 ~ 2024-05-14
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-05-14 ~ 2025-01-15
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - 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 86 - Director → ME
    icon of calendar 2023-06-13 ~ 2025-03-29
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-03-29 ~ 2025-07-10
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    icon of calendar 2023-06-13 ~ 2025-03-29
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 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 79 - 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 117 - 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 16 - Director → ME
    icon of calendar 2025-05-26 ~ 2025-08-07
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ 2025-05-25
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2025-05-26 ~ 2025-08-07
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 59 - 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 108 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2024-09-25
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - 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 119 - 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 104 - Director → ME
    icon of calendar 2020-01-06 ~ 2020-03-17
    IIF 98 - Director → ME
    icon of calendar 2020-03-18 ~ 2020-12-18
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2020-03-18
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-18 ~ 2020-12-18
    IIF 64 - 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 97 - Director → ME
    icon of calendar 2020-03-18 ~ 2020-05-01
    IIF 91 - Director → ME
    icon of calendar 2020-01-08 ~ 2020-03-18
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2025-04-30
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-03-18 ~ 2020-05-01
    IIF 67 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-08 ~ 2020-03-18
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - 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 111 - Director → ME
    icon of calendar 2024-07-10 ~ 2024-09-20
    IIF 31 - 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 25 - Director → ME
    icon of calendar 2025-01-01 ~ 2025-07-10
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ 2025-07-10
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    icon of calendar 2024-06-14 ~ 2024-12-31
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - 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.