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

Zubair Ahmad

    Related profiles found in government register
  • Zubair Ahmad
    British born in August 1968

    Resident in United Kingdom

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

      IIF 1
    • icon of address 115, Green Lane, Morden, SM4 6SE, England

      IIF 2
  • Mr Zubair Ahmad
    British born in August 1968

    Resident in United Kingdom

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

      IIF 3 IIF 4
  • Ahmad, Zubair
    British director born in August 1968

    Resident in United Kingdom

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

      IIF 5
  • Zubair Ahmad
    British born in August 1968

    Resident in England

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

      IIF 6
  • Mr Zubair Ahmad
    British born in August 1968

    Resident in England

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

      IIF 7
    • icon of address Suite S2, 3 Trinity Garden, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 8
    • icon of address Suite S2, Second Floor, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, MK40 2BP, England

      IIF 9
    • icon of address 4, Marriott Road, London, E15 4QF, England

      IIF 10 IIF 11 IIF 12
  • Ahmad, Zubair
    British company director born in August 1968

    Resident in England

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

      IIF 14 IIF 15
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 16
    • icon of address 4, Marriot Road, London, E15 4QF, England

      IIF 17
    • icon of address 4, Marriott Road, London, E15 4QF, England

      IIF 18 IIF 19
    • icon of address 115, Green Lane, Morden, SM4 6SE, England

      IIF 20
  • Ahmad, Zubair
    British director born in August 1968

    Resident in England

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

      IIF 21
    • icon of address Suite S2, Second Floor, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, MK40 2BP, England

      IIF 22
    • icon of address 4, Marriott Road, London, E15 4QF, England

      IIF 23 IIF 24 IIF 25
    • icon of address 115, Green Lane, Morden, SM4 6SE, England

      IIF 27
  • Ahmad, Zubair, Mr.
    British company director born in September 1968

    Resident in England

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

      IIF 28
  • Ahmad, Zubair

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

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o. 18 Beehive Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -648 GBP2023-03-31
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address Suite S2, Second Floor, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Marriott Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,184 GBP2022-04-30
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    T.M.E.H. PROPERTIES LTD. - 2021-09-22
    DIRTY DOES IT MANAGEMENT LIMITED - 2020-07-27
    icon of address 5 Melbourne Street, Bedford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,048 GBP2020-12-31
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House 35park Row, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,859 GBP2023-03-31
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-15 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address C/o. 18 Beehive Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -648 GBP2023-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-12-01
    IIF 29 - Secretary → ME
  • 2
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    105,275 GBP2015-04-30
    Officer
    icon of calendar 2005-04-26 ~ 2014-06-30
    IIF 5 - Director → ME
  • 3
    AAM53CR LTD - 2022-02-25
    SPARK103SS LTD - 2023-08-04
    icon of address Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,232 GBP2023-04-30
    Officer
    icon of calendar 2022-02-22 ~ 2022-05-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 2022-05-18
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SUBLIME EV MOBILE CHARGER LTD - 2021-10-22
    icon of address 115 Green Lane, Morden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-26 ~ 2022-12-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-10-22
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    ASHRM LTD - 2022-08-09
    icon of address Suite F1 3 Trinity Gardens, 9-11 Bromham Road, Bedford, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    17 GBP2023-02-28
    Officer
    icon of calendar 2022-06-23 ~ 2023-01-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2023-01-25
    IIF 9 - Right to appoint or remove directors OE
  • 6
    icon of address Suite F1, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,384 GBP2022-10-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-01-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2023-01-25
    IIF 12 - Right to appoint or remove directors OE
  • 7
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House 35park Row, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,859 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-25
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    272 WESTROW ESSEX LIMITED - 2021-06-04
    icon of address Suite S2, 3 Trinity Garden, 9-11 Bromham Road, Bedford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-02-23 ~ 2023-02-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2023-02-06
    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
  • 9
    PJK WSL DEVELOPMENTS LIMITED - 2023-06-28
    icon of address 3 Trinity Gardens, 9-11 Bromham Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-28 ~ 2022-12-01
    IIF 17 - Director → ME
  • 10
    PJK GLP LTD - 2023-04-24
    icon of address Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-11 ~ 2022-12-01
    IIF 19 - Director → ME
  • 11
    PJK 1EPG LTD - 2023-04-24
    icon of address 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-14 ~ 2022-12-01
    IIF 28 - Director → ME
  • 12
    IRFAN & IRAM CARE LTD - 2023-10-06
    PJK216WR LTD - 2023-06-29
    icon of address 29 St. Josephs Drive, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ 2022-12-01
    IIF 20 - Director → ME
  • 13
    ZAIL LTD
    - now
    SPARK PROPERTY MANAGEMENT (STRATFORD) LTD - 2023-02-21
    icon of address C/o. 18 Beehive Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,442 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2023-02-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2023-02-22
    IIF 1 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.