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 Zubair Ahmad

    Related profiles found in government register
  • Mr Zubair Ahmad
    British born in March 1970

    Resident in Scotland

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

      IIF 1
    • icon of address 36-40, Market Place, Aberdeen, AB11 5PL, Scotland

      IIF 2
    • icon of address 36-40, Market Street, Aberdeen, AB11 5PL, Scotland

      IIF 3
    • icon of address 36-40 Market Street, Aberdeen, AB11 5PL, United Kingdom

      IIF 4
    • icon of address 57 Wellington Street, Aberdeen, AB11 5BX, Scotland

      IIF 5
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 6
    • icon of address Unit 3, 9 Sea Beach, Aberdeen, AB24 5NS, Scotland

      IIF 7
  • 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 8
    • icon of address Suite S2, 3 Trinity Garden, 9-11 Bromham Road, Bedford, MK40 2BP, England

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

      IIF 10
    • icon of address 4, Marriott Road, London, E15 4QF, England

      IIF 11 IIF 12 IIF 13
  • Mr Zubair Ahmad
    British born in February 1985

    Resident in England

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

      IIF 15
    • icon of address 69, Blandford Road, Reading, RG2 8RR, England

      IIF 16
  • Zubair, Ahmad
    British propritor born in March 1970

    Resident in Scotland

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

      IIF 17
  • 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 18
  • Ahmad, Zubair
    British company director born in March 1970

    Resident in Scotland

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

      IIF 19
    • icon of address Unit 3, 9 Sea Beach, Aberdeen, AB24 5NS, Scotland

      IIF 20
  • Ahmad, Zubair
    British director born in March 1970

    Resident in Scotland

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

      IIF 21
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 22
    • icon of address 12, Pennan Road, Ellon, Aberdeenshire, AB41 8AT, Scotland

      IIF 23
  • Ahmad, Zubair
    British manager born in March 1970

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 25
  • Ahmad, Zubair
    British shopkeeper born in March 1970

    Resident in Scotland

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

      IIF 26
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 27
  • Mr Zubair Ahmad
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Zubair Ahmad
    British born in February 1985

    Resident in United Kingdom

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

      IIF 30
    • icon of address 5, Appledore Terrace, Walsall, West Midlands, WS5 3DU, United Kingdom

      IIF 31
  • 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 32
    • icon of address 115, Green Lane, Morden, SM4 6SE, England

      IIF 33
  • 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 34 IIF 35
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 36
    • icon of address 4, Marriot Road, London, E15 4QF, England

      IIF 37
    • icon of address 4, Marriott Road, London, E15 4QF, England

      IIF 38 IIF 39
    • icon of address 115, Green Lane, Morden, SM4 6SE, England

      IIF 40
  • 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 41
    • icon of address Suite S2, Second Floor, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, MK40 2BP, England

      IIF 42
    • icon of address 4, Marriott Road, London, E15 4QF, England

      IIF 43 IIF 44 IIF 45
    • icon of address 115, Green Lane, Morden, SM4 6SE, England

      IIF 47
  • Ahmad, Zubair
    British company director born in February 1985

    Resident in England

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

      IIF 48
  • Ahmad, Zubair
    British delivery driver born in February 1985

    Resident in England

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

      IIF 49
  • Ahmad, Zubair
    British personal trainer born in February 1985

    Resident in England

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

      IIF 50
  • 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 51
  • 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 52
  • Ahmad, Zubair
    British director born in February 1985

    Resident in United Kingdom

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

      IIF 53
    • icon of address 5, Appledore Terrace, Walsall, West Midlands, WS5 3DU, United Kingdom

      IIF 54
  • Ahmad, Zubair

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

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

      IIF 56
    • icon of address 4 Marriott Road, London, E15 4QF, England

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

      IIF 58
child relation
Offspring entities and appointments
Active 15
  • 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 45 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 28 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2021-07-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    22,229 GBP2021-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 49 - Director → ME
    icon of calendar 2019-03-19 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 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
  • 5
    icon of address Unit 3 9 Sea Beach, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -375,716 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address 69 Blandford Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,777 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128-130 John Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    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 43 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 170 Waterloo Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of address 89 Urquhart Road, Top Floor Flat, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,607 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    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 38 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    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 46 - Director → ME
    Person with significant control
    icon of calendar 2020-08-15 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Titanium 1, Kings Inch Place, Renfrew
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -111,291 GBP2024-05-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5 Appledore Terrace, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 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 57 - Secretary → ME
  • 2
    icon of address 71 Holburn Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-02 ~ 2012-01-02
    IIF 25 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-06-30
    IIF 23 - Director → ME
  • 3
    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 52 - Director → ME
  • 4
    SPARK103SS LTD - 2023-08-04
    AAM53CR LTD - 2022-02-25
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 2022-05-18
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 89 Urquhart Road, Top Floor Flat, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,607 GBP2018-10-31
    Officer
    icon of calendar 2013-01-07 ~ 2013-10-01
    IIF 26 - Director → ME
    icon of calendar 2013-01-07 ~ 2018-07-31
    IIF 27 - Director → ME
    icon of calendar 2013-01-07 ~ 2013-02-01
    IIF 56 - Secretary → ME
  • 6
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-10-22
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2023-01-25
    IIF 10 - Right to appoint or remove directors OE
  • 8
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2023-01-25
    IIF 13 - Right to appoint or remove directors OE
  • 9
    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 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    icon of address 36-40 Market Place, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ 2019-04-26
    IIF 21 - Director → ME
    icon of calendar 2019-04-25 ~ 2019-04-26
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-04-26
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-02 ~ 2012-11-01
    IIF 17 - Director → ME
  • 12
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2023-02-06
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    icon of address Lytchett House 13 Wareham Road, Lytchett Matravers, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ 2023-05-18
    IIF 53 - Director → ME
  • 14
    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 37 - Director → ME
  • 15
    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 39 - Director → ME
  • 16
    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 51 - Director → ME
  • 17
    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 40 - Director → ME
  • 18
    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 44 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2023-02-22
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.