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

Ahmed, Zubair

    Related profiles found in government register
  • Ahmed, Zubair
    Chinese company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Lichfield Road, Rushall, Walsall, WS4 1EA, England

      IIF 1
  • Ahmed, Zubair
    Chinese director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Lichfield Road, Rushall, Walsall, WS4 1EA, England

      IIF 2 IIF 3
  • Ahmed, Zubair
    British marketing born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 550a, Leeds Road, Wakefield, WF1 2DX, England

      IIF 4
  • Mr Zubair Ahmed
    Chinese born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ahmed Zubair
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Lichfield Road, Rushall, Walsall, WS4 1EA, England

      IIF 8 IIF 9
  • Ahmed, Zubair
    British accountant born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Heath Grove, Batley, WF17 6RE, England

      IIF 10
  • Ahmed, Zubair
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 11
  • Ahmed, Zubair
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Providence Street, Wakefield, WF1 3BG

      IIF 12
  • Ahmed, Zubair
    British proposed director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Marlborough Gardens, Dewsbury, West Yorkshire, WF13 2LT, United Kingdom

      IIF 13 IIF 14
    • icon of address 277, Roundhay Road, Leeds, West Yorkshire, LS8 4HS, United Kingdom

      IIF 15
  • Zubair, Ahmed
    British managing director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Lichfield Road, Rushall, Walsall, WS4 1EA, England

      IIF 16 IIF 17
  • Mr Zubair Ahmed
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Marlborough Gardens, Dewsbury, WF13 2LT, United Kingdom

      IIF 18 IIF 19
    • icon of address 277, Roundhay Road, Leeds, West Yorkshire, LS8 4HS, United Kingdom

      IIF 20
    • icon of address Suite 1, 4, Carter Street, Wakefield, West Yorkshire, WF1 1XJ

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    ALLWAYS MARKETING LTD - 2022-06-01
    icon of address Suite 1, 4 Carter Street, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    189 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 42 Heath Grove, Batley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 229 Lichfield Road, Rushall, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address 229 Lichfield Road, Rushall, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 229 Lichfield Road, Rushall, Walsall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    MCKICKZ CLEAN LIMITED - 2025-07-25
    icon of address 277 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 229 Lichfield Road, Rushall, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    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
  • 8
    icon of address 13 Providence Street, Wakefield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,382 GBP2017-03-31
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 229 Lichfield Road, Rushall, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -68,275 GBP2021-01-31
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 229 Lichfield Road, Rushall, Walsall, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    W & A HOLDINGS LIMITED - 2020-09-16
    W & A TRANSPORT LIMITED - 2021-01-27
    icon of address 5 Redhill Road, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,375 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2021-01-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2021-01-27
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    MCKICKZ MEDIA LIMITED - 2024-04-09
    PRO FIX FACILITIES LTD - 2024-09-19
    icon of address Unit 2 Flanshaw Lane, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ 2024-09-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2024-09-19
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - 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.