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

Deir, Zaher

    Related profiles found in government register
  • Deir, Zaher

    Registered addresses and corresponding companies
    • icon of address The Penthouse, 5-7 Clifton Crescent, Folkestone, Kent, CT20 2EL

      IIF 1 IIF 2 IIF 3
    • icon of address Elmfield House, New Yatt Road, Witney, OX28 1PB, England

      IIF 4
    • icon of address Elmfield House, New Yatt Road, Witney, Oxon, OX28 1PB, England

      IIF 5
  • Deir, Zaher
    British businessman

    Registered addresses and corresponding companies
    • icon of address The Penthouse, 5-7 Clifton Crescent, Folkestone, Kent, CT20 2EL

      IIF 6
  • Deir, Zaher
    British general manager

    Registered addresses and corresponding companies
    • icon of address 4, Witan Way, Witney, OX28 6FF, England

      IIF 7
  • Deir, Zaher
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Witan Way, 4 Witan Way, Witney, Oxon, OX28 6FF, England

      IIF 8
    • icon of address 4, Witan Way, Witney, OX28 6FF, England

      IIF 9
  • Deir, Zaher
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmfield House, New Yatt Road, Witney, Oxon, OX28 1PB, England

      IIF 10
  • Deir, Zaher
    British director and company secretary born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 34, London Oxford Airport, Kidlington, Oxon, OX5 1RA, England

      IIF 11
    • icon of address Elmfield House, New Yatt Road, Witney, OX28 1PB, England

      IIF 12
  • Deir, Tariq Zaher
    British founder born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 13
  • Deir, Zaher
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bramley Heights, Witney, Oxfordshire, OX28 5JL, England

      IIF 14
  • Deir, Zaher
    British business man born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Penthouse, 5-7 Clifton Crescent, Folkestone, Kent, CT20 2EL

      IIF 15
  • Deir, Zaher
    British businessman born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Penthouse, 5-7 Clifton Crescent, Folkestone, Kent, CT20 2EL

      IIF 16
  • Deir, Zaher
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Knights Plc, Midland House, West Way, Botley, Oxford, OX2 0PH, England

      IIF 17
    • icon of address The Penthouse, 5-7 Clifton Crescent, Folkestone, Kent, CT20 2EL

      IIF 18
  • Deir, Zaher
    British general manager born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Penthouse, 5-7 Clifton Crescent, Folkestone, Kent, CT20 2EL

      IIF 19
  • Deir, Zaher
    British managing director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Penthouse, 5-7 Clifton Crescent, Folkestone, Kent, CT20 2EL

      IIF 20
    • icon of address 5 Bramley Heights, Witney, Oxfordshire, OX28 5JL

      IIF 21
  • Deir, Zaher Nicola
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Witan Way, Witney, OX28 6FF, England

      IIF 22
  • Mr Zaher Deir
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Witan Way, 4 Witan Way, Witney, Oxon, OX28 6FF, England

      IIF 23
    • icon of address 5, Bramley Heights, Witney, OX28 5JL, England

      IIF 24
    • icon of address Elmfield House, New Yatt Road, Witney, OX28 1PB, England

      IIF 25
  • Deir, Tariq Zaher
    British director of operations born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jet Connections Ltd, London Oxford Airport, Kidlington, Oxon, OX5 1RA, United Kingdom

      IIF 26
  • Mr Tariq Zaher Deir
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jet Connections Ltd, London Oxford Airport, Kidlington, Oxon, OX5 1RA

      IIF 27
    • icon of address Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 28
  • Mr Zaher Nicola Deir
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Witan Way, Witney, OX28 6FF, England

      IIF 29
  • Mr Zaher Deir
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Knights Plc, Midland House, West Way, Botley, Oxford, OX2 0PH, England

      IIF 30
    • icon of address 4, Witan Way, Witney, OX28 6FF, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4 Witan Way, 4 Witan Way, Witney, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -384,160 GBP2024-01-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address Elmfield House, New Yatt Road, Witney, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 49 Farmington Drive, Witney, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,775 GBP2019-03-31
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Jet Connections Ltd, London Oxford Airport, Kidlington, Oxon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,228 GBP2016-12-31
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    ZD CARS LTD - 2019-10-11
    icon of address Elmfield House, New Yatt Road, Witney, Oxon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,554 GBP2020-08-31
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 4 Witan Way, Witney, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -52,054 GBP2024-12-31
    Officer
    icon of calendar 2004-03-08 ~ now
    IIF 9 - Director → ME
    icon of calendar 2004-03-08 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Elmfield House, New Yatt Road, Witney, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2020-07-20 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    XJETS LTD - 2016-04-29
    icon of address C/o Knights Plc Midland House, West Way, Botley, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 4 Witan Way, Witney, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Witan Way, Witney, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Elmfield House, New Yatt Road, Witney, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-21 ~ 2022-03-28
    IIF 5 - Secretary → ME
  • 2
    icon of address Lydd Airport, Lydd, Romney Marsh, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,266,988 GBP2024-12-31
    Officer
    icon of calendar 2004-12-01 ~ 2009-03-06
    IIF 15 - Director → ME
    icon of calendar 2004-12-01 ~ 2009-03-06
    IIF 1 - Secretary → ME
  • 3
    icon of address Adams And Remers Solicitors, Trinity House, School Hill, Lewes, East Sussex, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-08-16 ~ 2007-10-31
    IIF 18 - Director → ME
  • 4
    HILLGATE (214) LIMITED - 2001-05-31
    LONDON ASHFORD AIRPORT LIMITED - 2025-06-06
    icon of address Lydd Airport, Lydd, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    8,009,776 GBP2024-12-31
    Officer
    icon of calendar 2002-12-31 ~ 2009-03-06
    IIF 19 - Director → ME
    icon of calendar 2005-02-16 ~ 2009-03-06
    IIF 3 - Secretary → ME
  • 5
    DETAILGRADE LIMITED - 1991-06-18
    LYDD GOLF CLUB AND DRIVING RANGE LIMITED - 2025-06-20
    icon of address Lydd Golf Club Romney Road, Lydd, Romney Marsh, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,700,145 GBP2024-12-31
    Officer
    icon of calendar 2005-10-04 ~ 2009-03-06
    IIF 20 - Director → ME
    icon of calendar 2003-12-22 ~ 2009-03-06
    IIF 2 - Secretary → ME
  • 6
    icon of address 82 High Street, Tenterden, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    519,832 GBP2019-03-31
    Officer
    icon of calendar 2004-12-09 ~ 2005-02-16
    IIF 16 - Director → ME
    icon of calendar 2004-12-09 ~ 2005-02-16
    IIF 6 - Secretary → ME
  • 7
    icon of address Lydd Airport, Romney Marsh, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2007-01-03 ~ 2009-03-06
    IIF 21 - Director → ME
  • 8
    icon of address Hafod Awel, 10 Llanddulas Avenue, Kinmel Bay, Conwy
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-07-31
    Officer
    icon of calendar 2005-02-01 ~ 2020-12-03
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.