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

Deen, Zulqarnain Zulfiqar

    Related profiles found in government register
  • Deen, Zulqarnain Zulfiqar
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Deen, Zulqarnain Zulfiqar
    British business owner born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Guelder Road, Hampton Hargate, Peterborough, Cambridgeshire, PE7 8GE, United Kingdom

      IIF 6
  • Deen, Zulqarnain Zulfiqar
    British businessman born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 49, Mancetter Square, Werrington, Peterborough, Cambs, PE4 6BX, England

      IIF 7
  • Deen, Zulqarnain Zulfiqar
    British consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Guelder Road, Hampton Hargate, Peterborough, PE7 8GE, United Kingdom

      IIF 8 IIF 9
  • Deen, Zulqarnain Zulfiqar
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Guelder Road, Hampton Hargate, Peterborough, Cambridgeshire, PE7 8GE

      IIF 10 IIF 11
  • Deen, Zulqarnain Zulfiqar
    British trader born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Guelder Road, Hampton Hargate, Peterborough, Cambridgeshire, PE7 8GE

      IIF 12
  • Mr Zulqarnain Zulfiqar Deen
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 13 IIF 14
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 34, Campbell Drive, Peterborough, PE4 7ZL, England

      IIF 18
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 19 IIF 20
  • Deen, Zoella Zulqarnain
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • Deen, Zoella Zulqarnain
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Deen, Zoella Zulqarnain
    British entrepreneur born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 26
    • icon of address 24, Guelder Road, Hampton Hargate, Peterborough, PE7 8GE, United Kingdom

      IIF 27
    • icon of address 34, Campbell Drive, Peterborough, PE4 7ZL, England

      IIF 28
  • Mrs Zoella Zulqarnain Deen
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 29 IIF 30 IIF 31
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
    • icon of address 24, Guelder Road, Peterborough, PE7 8GE, United Kingdom

      IIF 37
    • icon of address 34, Campbell Drive, Peterborough, PE4 7ZL, England

      IIF 38
  • Mr Zulqarnain Deen
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 39
  • Deen, Zoella
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Mrs Zoella Deen
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Deen, Zoella

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,857 GBP2015-10-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,748 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 24 - Director → ME
    icon of calendar 2024-09-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2023-02-16 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 4
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,320 GBP2015-06-30
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address 24 Guelder Road, Hampton Hargate, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 6
    KINGDOM DATES LIMITED - 2023-07-24
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,301 GBP2024-03-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 4 - Director → ME
    icon of calendar 2021-03-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    RAYSAF CONTRACTING LIMITED - 2024-04-17
    RAYSAF GLOBAL LIMITED - 2024-04-12
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    74,875 GBP2024-08-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 40 - Director → ME
    icon of calendar 2024-09-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    DEENZ AUTOS LIMITED - 2017-02-08
    HASUIANDOS LIMITED - 2016-03-17
    TONY & DEEN SERVICES LTD - 2016-07-29
    icon of address 34 Campbell Drive, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -369 GBP2017-12-31
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Has significant influence or controlOE
  • 9
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,410 GBP2024-01-30
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-09-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2024-09-30 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    AUTOMATIONBASE LIMITED - 2013-04-16
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,300 GBP2015-08-31
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 21 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - 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
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Company number 06618946
    Non-active corporate
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 12 - Director → ME
  • 13
    Company number 06666602
    Non-active corporate
    Officer
    icon of calendar 2008-08-06 ~ now
    IIF 10 - Director → ME
Ceased 5
  • 1
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,748 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-22 ~ 2024-09-30
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    KINGDOM DATES LIMITED - 2023-07-24
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,301 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-12 ~ 2024-09-30
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    RAYSAF CONTRACTING LIMITED - 2024-04-17
    RAYSAF GLOBAL LIMITED - 2024-04-12
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    74,875 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-25 ~ 2024-09-30
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    DEENZ AUTOS LIMITED - 2017-02-08
    HASUIANDOS LIMITED - 2016-03-17
    TONY & DEEN SERVICES LTD - 2016-07-29
    icon of address 34 Campbell Drive, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -369 GBP2017-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2017-02-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-07
    IIF 18 - Has significant influence or control OE
  • 5
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,410 GBP2024-01-30
    Officer
    icon of calendar 2016-01-27 ~ 2017-02-07
    IIF 8 - Director → ME
    icon of calendar 2017-02-07 ~ 2024-09-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2024-09-27
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.