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, Adeel

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 3
  • 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 4
    • icon of address Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 5
    • icon of address 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 6 IIF 7
    • icon of address 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 8
    • icon of address 46, Valence Wood Road, Dagenham, Essex, RM8 3AS, United Kingdom

      IIF 9
    • icon of address 193, Kingston Road, Ilford, IG1 1PF, England

      IIF 10
    • icon of address 5a, Chiswick Terrace, London, W4 5LY, England

      IIF 11
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 15
  • 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 16
  • Khan, Adeel Ahmed
    British doctor born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shared Reception, Kca Business Hub, 263 Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 17
  • Khan, Adeel Ahmed
    British general practioner born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Villiers Road, Woodthorpe, Nottingham, NG5 4FB, England

      IIF 18
  • 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 19 IIF 20
    • icon of address 137, Dawes Road, London, SW6 7EB, England

      IIF 21
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 22
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 23
  • 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 24
    • icon of address Apartment 116, Victoria Road, Ebbett Court, London, W3 6BX, United Kingdom

      IIF 25
  • 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 26
    • icon of address 72, 72 Ryyculff Square, London, SE3 0SW, United Kingdom

      IIF 27
    • icon of address New Kings Beam House, 22 Upper Ground, London, SE1 9PD, England

      IIF 28
  • 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 29
    • icon of address Fortis House, 160, London Road, Barking, IG11 8BB, England

      IIF 30
    • icon of address Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 31
    • icon of address 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 32 IIF 33
    • icon of address 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 34
    • icon of address 46, Valence Wood Road, Dagenham, Essex, RM8 3AS, United Kingdom

      IIF 35
    • icon of address 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 36
    • icon of address 193, Kingston Road, Ilford, IG1 1PF, England

      IIF 37
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 38
    • icon of address 5a, Chiswick Terrace, London, W4 5LY, England

      IIF 39
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 43
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 44
  • 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 45
  • 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 46 IIF 47 IIF 48
    • icon of address 137, Dawes Road, London, SW6 7EB, England

      IIF 53
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 54
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 55
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 56
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 57
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 58
    • icon of address International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 59 IIF 60
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 61 IIF 62 IIF 63
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 64
    • icon of address 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 65
  • 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 66
  • Khan, Adeel
    British gas engineer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Stone Hill Road, Derby, DE23 6TL, England

      IIF 67
  • Khan, Adeel
    British retail born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Stonehill Road, Derby, DE23 6TL, United Kingdom

      IIF 68
  • Khan, Adeel
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256, Oakdale Road, Nottingham, NG4 1BQ, England

      IIF 69
  • Khan, Adeel
    British doctor/consultant born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256, Oakdale Road, Carlton, Nottingham, NG4 1BQ, United Kingdom

      IIF 70
  • 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 71
  • 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 72
  • 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 73
  • Khan, Adeel
    Pakistani director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Crawley Green Road, Luton, Bedfordshire, LU2 0QX, England

      IIF 74
  • Khan, Adeel
    British business person born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claridge Court, Lower Kings Road, Berkhamsted, HP4 2AF, England

      IIF 75
    • icon of address Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 76
    • icon of address Three Gables, Corner Hall, Hemel Hempstead, HP3 9HN, England

      IIF 77
    • icon of address Centre 42, Watling Street, Radlett, WD7 7NN, England

      IIF 78
    • icon of address Arquen House, 4-6 Spicer Street, St. Albans, AL3 4PQ, England

      IIF 79
    • icon of address Halkin, Station Road, Watford, WD17 1ET, England

      IIF 80
  • Khan, Adeel
    British company director born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claridge Court, Lower Kings Road, Berkhamsted, HP4 2AF, England

      IIF 81
  • Khan, Adeel
    British it professional born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Curtis Road, Hemel Hempstead, HP3 8LE, England

      IIF 82
    • icon of address Censeo House, 6 St Peters Street, St. Peters Street, St. Albans, AL1 3LF, England

      IIF 83
  • Mr Adeel Ahmed Khan
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Villiers Road, Woodthorpe, Nottingham, NG5 4FB, England

      IIF 84
    • icon of address The Shared Reception, Kca Business Hub, 263 Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 85
  • 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 86
    • icon of address New Kings Beam House, 22 Upper Ground, London, SE1 9PD, England

      IIF 87
  • 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 88 IIF 89
  • 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 90 IIF 91 IIF 92
    • icon of address 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 97 IIF 98
    • icon of address 158, Hampton Road, Ilford, Essex, IG1 1PR, England

      IIF 99
    • icon of address 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 100
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 101
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 102
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 103
  • 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 104
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 105
  • 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 106
  • 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 107 IIF 108 IIF 109
    • icon of address 193, Kingston Road, Ilford, Essex, IG1 1PF, England

      IIF 113
    • icon of address 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 114
    • icon of address 137, Dawes Road, London, SW6 7EB, England

      IIF 115
    • icon of address 7th Floor, Fora, One Canada Square, London, E14 5AA, England

      IIF 116
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 117
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 118 IIF 119
    • icon of address 75, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 120
    • icon of address 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 121
  • Mr Adeel Khan
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Stone Hill Road, Derby, DE23 6TL, England

      IIF 122
  • Mr Adeel Khan
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256, Oakdale Road, Carlton, Nottingham, NG4 1BQ

      IIF 123
    • icon of address 256, Oakdale Road, Nottingham, NG4 1BQ, England

      IIF 124
  • 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 125
  • Mr Adeel Khan
    British born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claridge Court, Lower Kings Road, Berkhamsted, HP4 2AF, England

      IIF 126 IIF 127
    • icon of address Three Gables, Corner Hall, Hemel Hempstead, HP3 9HN, England

      IIF 128
    • icon of address Centre 42, Watling Street, Radlett, WD7 7NN, England

      IIF 129
    • icon of address Arquen House, 4-6 Spicer Street, St. Albans, AL3 4PQ, England

      IIF 130
  • Mr Adeel Khan
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Crawley Green Road, Luton, Bedfordshire, LU2 0QX, England

      IIF 131
  • Mr Adeel Khan
    Pakistani born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 132
    • icon of address 3, Curtis Road, Hemel Hempstead, HP3 8LE, England

      IIF 133
    • icon of address Censeo House, 6 St Peters Street, St. Peters Street, St. Albans, AL1 3LF, England

      IIF 134
  • Mrs Zubaria Adeel Khan
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 42
  • 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 99 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 147 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 147 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directors as a member of a firmOE
    IIF 147 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    RTRSUPPORTS TECH LIMITED - 2024-02-20
    icon of address Centre 42 Watling Street, Radlett, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 256 Oakdale Road, Carlton, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,449 GBP2015-12-31
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 4
    icon of address 137 Dawes Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    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 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 6
    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 61 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 256 Oakdale Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 8
    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 138 - Ownership of shares – 75% or moreOE
  • 9
    EXTENSIVE ITTECH LTD - 2023-11-20
    icon of address Censeo House, 6 St Peters Street, St. Peters Street, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,299 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 10
    icon of address Winsor & Newton Building, Whitefriars Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 11
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    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 64 - Director → ME
    Person with significant control
    icon of calendar 2022-06-02 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 3 Villiers Road, Woodthorpe, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,686 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 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
  • 14
    icon of address The Shared Reception Kca Business Hub, 263 Nottingham Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directors as a member of a firmOE
  • 16
    VENOM CONSULTANTS INT LIMITED - 2025-07-17
    icon of address Halkin, Station Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 80 - Director → ME
  • 17
    icon of address 51 Bennetts End Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 18
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 19
    icon of address Three Gables, Corner Hall, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,418 GBP2024-10-31
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 36 Crawley Green Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 21
    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 65 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 121 - Has significant influence or controlOE
  • 22
    icon of address 75 Saddlecote Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 116 Stonehill Road, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 68 - Director → ME
  • 24
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Arquen House, 4-6 Spicer Street, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,476 GBP2024-11-30
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 26
    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 90 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 27
    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 51 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    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 2025-08-07 ~ now
    IIF 106 - Director → ME
    icon of calendar 2024-07-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 29
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ 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
  • 30
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 31
    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 46 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 32
    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 62 - Director → ME
    Person with significant control
    icon of calendar 2025-03-23 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 33
    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 66 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 116 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 116 - Right to appoint or remove directorsOE
  • 34
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 116 Stone Hill Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 36
    icon of address 657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-08-04 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 37
    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 24 - Director → ME
  • 38
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 39
    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 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 40
    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 59 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ 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
  • 41
    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 52 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directors as a member of a firmOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 42
    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 91 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    icon of address 19 Rutland Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-16 ~ 2010-08-06
    IIF 71 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2023-11-24
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - 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 16 - Director → ME
    icon of calendar 2011-08-16 ~ 2013-06-01
    IIF 73 - Director → ME
    icon of calendar 2013-06-01 ~ 2015-02-28
    IIF 125 - Director → ME
    icon of calendar 2016-09-05 ~ 2017-01-10
    IIF 104 - Director → ME
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 72 - 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 55 - 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 93 - Director → ME
    icon of calendar 2023-04-10 ~ 2025-03-10
    IIF 7 - Director → ME
    icon of calendar 2025-08-11 ~ 2025-08-12
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ 2025-07-10
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors as a member of a firm OE
    IIF 136 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-10 ~ 2025-03-29
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ 2025-08-11
    IIF 21 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ 2022-03-16
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ 2025-01-15
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-03-28 ~ 2023-12-05
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more 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 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – More than 50% but less than 75% OE
    IIF 146 - 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 2025-05-01 ~ 2025-07-10
    IIF 92 - Director → ME
    icon of calendar 2024-07-12 ~ 2025-04-30
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ 2025-07-10
    IIF 142 - Has significant influence or control as a member of a firm OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-07-12 ~ 2025-04-30
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors 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 98 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ 2024-07-11
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
    icon of calendar 2025-05-16 ~ 2025-07-10
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors 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 2023-05-26 ~ 2023-11-25
    IIF 13 - Director → ME
    icon of calendar 2023-08-01 ~ 2023-08-25
    IIF 105 - Director → ME
    icon of calendar 2024-09-05 ~ 2024-09-24
    IIF 102 - Director → ME
    icon of calendar 2023-11-25 ~ 2024-02-07
    IIF 103 - Director → ME
    icon of calendar 2024-02-07 ~ 2025-01-15
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ 2025-01-15
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-05-26 ~ 2023-11-25
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    icon of calendar 2023-11-25 ~ 2024-05-14
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - 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 2023-06-13 ~ 2025-03-29
    IIF 6 - Director → ME
    icon of calendar 2025-04-16 ~ 2025-07-10
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-03-29 ~ 2025-07-10
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Right to appoint or remove directors OE
    icon of calendar 2023-06-13 ~ 2025-03-29
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - 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 89 - Director → ME
  • 15
    VENOMFRANCHISES-COM LTD - 2024-10-21
    icon of address Claridge Court, Lower Kings Road, Berkhamsted, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,523 GBP2024-10-31
    Officer
    icon of calendar 2024-08-08 ~ 2025-01-20
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ 2024-12-30
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 16
    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 25 - Director → ME
  • 17
    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 2025-05-26 ~ 2025-08-07
    IIF 100 - Director → ME
    icon of calendar 2024-10-23 ~ 2025-05-25
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-05-26 ~ 2025-08-07
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 140 - Ownership of shares – 75% or more OE
    icon of calendar 2024-10-23 ~ 2025-05-25
    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
  • 18
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2024-09-25
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 19
    BIRMINGHAM 2022 LIMITED - 2025-02-18
    icon of address Claridge Court, Lower Kings Road, Berkhamsted, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2025-01-24 ~ 2025-04-19
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ 2025-04-19
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 20
    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 27 - Director → ME
  • 21
    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 2020-01-06 ~ 2020-03-17
    IIF 2 - Director → ME
    icon of calendar 2020-12-19 ~ 2025-03-07
    IIF 8 - Director → ME
    icon of calendar 2020-03-18 ~ 2020-12-18
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2020-03-18
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-18 ~ 2020-12-18
    IIF 145 - Ownership of shares – 75% or more OE
  • 22
    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 1 - Director → ME
    icon of calendar 2020-01-08 ~ 2020-03-18
    IIF 3 - Director → ME
    icon of calendar 2020-03-18 ~ 2020-05-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-03-18
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-01 ~ 2025-04-30
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-03-18 ~ 2020-05-01
    IIF 148 - Ownership of shares – 75% or more OE
  • 23
    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 15 - Director → ME
    icon of calendar 2024-07-10 ~ 2024-09-20
    IIF 60 - Director → ME
  • 24
    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 2025-01-01 ~ 2025-07-10
    IIF 88 - Director → ME
    icon of calendar 2024-06-14 ~ 2024-12-31
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ 2025-07-10
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    icon of calendar 2024-06-14 ~ 2024-12-31
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - 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.