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.

Jump to: Offsprings
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 July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 198, Kings Road, Chorlton Cum Hardy, Manchester, M21 0XX, England

      IIF 1 IIF 2
  • Ahmad, Zubair
    British project manager born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 198, Kings Road, Chorlton Cum Hardy, Manchester, M21 0XX, England

      IIF 3 IIF 4
  • Mr Zubair Ahmed
    Pakistani born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 845, Uxbridge Road, Hayes, United Kingdom, UB4 8HZ, England

      IIF 5
    • 4, Orchard Avenue, Hounslow, TW5 0DU, England

      IIF 6
    • The Old Rectory Main Street, Glenfield, Leicester, LE3 8DG, England

      IIF 7 IIF 8
    • The Old Rectory, Main Street, Glenfield, Leicestershire, LE3 8DG

      IIF 9
    • 51, Farnborough Avenue, London, E17 6HX, England

      IIF 10 IIF 11
    • C/o Zero Villa Romer House, 132 Lewisham High Street, London, SE13 6EE, England

      IIF 12
    • 1st. Michaels Court, Crocketts Lane, Smethwick, B66 3BX, England

      IIF 13
  • Mr Zubair Ahmed
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 201, Uppingham Road, Leicester, LE5 4BQ, England

      IIF 14
  • Mr Zubair Ahmed
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, N14 6BN, United Kingdom

      IIF 15
  • Mr Zubair Ahmed
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street 5th Floor, London, W1W 5PF, England

      IIF 16
  • Mr Zubair Ahmed
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6076, Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 17
  • Mr Zubair Ahmed
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 18
  • Mr Zubair Ahmed
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 302, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 19
  • Mr Zubair Ahmed
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Whitelow Road, Stockport, SK4 4BY, England

      IIF 20
  • Zubair Ahmed
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5275, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 21
  • Ahmed, Zubair
    Pakistani born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 845, Uxbridge Road, Hayes, United Kingdom, UB4 8HZ, England

      IIF 22
    • 12, Ravening Parade, 39 Goodmayes Road, Ilford, IG3 9NR, England

      IIF 23
    • 201, Uppingham Road, Leicester, LE5 4BQ, England

      IIF 24 IIF 25
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG, England

      IIF 26
    • The Old Rectory, Main Street, Glenfield, Leicestershire, LE3 8DG

      IIF 27
  • Ahmed, Zubair
    Pakistani company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st. Michaels Court, Crocketts Lane, Smethwick, B66 3BX, England

      IIF 28
  • Ahmed, Zubair
    Pakistani director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG, England

      IIF 29
  • Zubair Ahmed
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Gleneagles Road, Heald Green, Cheadle, SK8 3EN, England

      IIF 30
  • Mr Zubair Ahmed
    Pakistani born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Uppingham Road, Leicester, LE5 4BQ, United Kingdom

      IIF 31
    • 201 Uppingham Road, Leicester, Leicestershire, LE5 4BQ, United Kingdom

      IIF 32
    • Earl Business Centre, Suit 103, Oldham, OL8 2PF, England

      IIF 33
    • St Michael Church Hall, Chamberlain Walk, Smethwick, B66 3BD, United Kingdom

      IIF 34
  • Mr Zubair Ahmed
    Pakistani born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201 Uppingham Road, Leicester, Leicestershire, LE5 4BQ, United Kingdom

      IIF 35
  • Ahmed, Zubair
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, N14 6BN, United Kingdom

      IIF 36
  • Ahmed, Zubair
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street 5th Floor, London, W1W 5PF, England

      IIF 37
  • Ahmed, Zubair
    Pakistani student born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 38
  • Ahmed, Zubair
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Gleneagles Road, Heald Green, Cheadle, SK8 3EN, England

      IIF 39
  • Ahmed, Zubair
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6076, Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 40
  • Ahmed, Zubair
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 302, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 41
  • Ahmed, Zubair
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5275, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 42
  • Ahmed, Zubair
    Pakistani civil engineer born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Whitelow Road, Stockport, SK4 4BY, England

      IIF 43
  • Ahmed, Zubair

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 44
  • Ahmed, Zubair
    Pakistani born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Uppingham Road, Leicester, LE5 4BQ, England

      IIF 45
    • 201 Uppingham Road, Leicester, Leicestershire, LE5 4BQ, United Kingdom

      IIF 46
  • Ahmed, Zubair
    Pakistani company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Orchard Avenue, Hounslow, TW5 0DU, England

      IIF 47
    • Earl Business Centre, Suit 103, Oldham, OL8 2PF, England

      IIF 48
  • Ahmed, Zubair
    Pakistani director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Uppingham Road, Leicester, LE5 4BQ, United Kingdom

      IIF 49
    • 201 Uppingham Road, Leicester, Leicestershire, LE5 4BQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 22
  • 1
    BRIGHT LEARNING STARZ LTD
    - now 12482088
    BRIGHT LEARING LIMITED - 2020-07-21
    1st. Michaels Court, Crocketts Lane, Smethwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,763 GBP2023-02-28
    Officer
    2020-12-31 ~ 2021-03-20
    IIF 28 - Director → ME
    Person with significant control
    2020-12-30 ~ 2021-03-20
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    BRIGHT STARZ WELFARE LTD
    12930094
    Suit 103, Earl Business Centre, Dowry Street, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ECO WASTE REMOVAL SOLUTIONS LTD
    15728121
    The Old Rectory Main Street, Glenfield, Leicestershire
    Active Corporate (2 parents)
    Officer
    2024-05-18 ~ 2024-09-10
    IIF 27 - Director → ME
    Person with significant control
    2024-05-18 ~ 2024-09-10
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    FASTTRACK HOME HARMONY SOLUTIONS LTD
    - now 08023831
    FASTTRACK COURIERS & LOGISTICS LTD
    - 2025-03-19 08023831
    CONTROLLED PARKING MANAGEMENT LTD
    - 2025-02-26 08023831
    The Old Rectory Main Street, Glenfield, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,479 GBP2024-04-30
    Officer
    2024-10-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-11-10 ~ 2025-03-22
    IIF 7 - Has significant influence or control OE
  • 5
    FIRSTCHOICE BUILDING SOLUTIONS LTD
    - now 14183696
    LORDS CARE SERVICES LTD
    - 2024-08-15 14183696
    The Old Rectory Main Street, Glenfield, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,080 GBP2024-03-31
    Officer
    2022-06-20 ~ 2024-08-30
    IIF 29 - Director → ME
    Person with significant control
    2022-06-20 ~ 2024-08-30
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    G8 REBORN AUTOMOTIVE LTD
    15176120
    C/o Zero Villa Ltd 532 Southgate 5th Floor The Grange, 100 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 7
    GLEAMORE LTD
    16420419
    Suite 6076 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 8
    HAJI HALAL POULTRY LIMITED
    14815059
    201 Uppingham Road Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 9
    HUB ENERGY LIMITED - now
    RISING BROS LTD
    - 2024-01-10 15216264
    64 Gleneagles Road, Heald Green, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2023-10-17 ~ 2023-10-17
    IIF 39 - Director → ME
    Person with significant control
    2023-10-17 ~ 2023-10-17
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    KML BR LIMITED - now
    NOORZ COLLECTION LTD
    - 2023-11-10 13233968
    NOORZ BOUTIQUEE LTD
    - 2022-09-15 13233968
    NOOR BOUTIQUEE FINAL LTD
    - 2022-02-24 13233968
    4 Orchard Avenue, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-01-01 ~ 2023-11-09
    IIF 47 - Director → ME
    Person with significant control
    2022-01-01 ~ 2023-11-09
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    2022-01-01 ~ 2022-02-23
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    LETS BE BRAND LTD
    15953134
    167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 12
    LORD BUILDERS & DEVELOPERS LTD
    13413308 11893088
    Barking Enterprise Centre Unit Hd15, 50 Cambridge Road, Barking, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,806 GBP2023-05-31
    Officer
    2021-05-21 ~ 2024-08-20
    IIF 49 - Director → ME
    Person with significant control
    2021-05-21 ~ 2024-08-20
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    LORDS BATH LIGHTS & KITCHEN SOLUTION LTD
    - now 11934421
    LORDS BATH & LIGHTS SOLUTION LTD - 2020-05-20
    51 Farnborough Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,401 GBP2022-04-30
    Officer
    2020-10-20 ~ 2023-08-25
    IIF 25 - Director → ME
    2025-10-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-10-20 ~ 2023-08-25
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2025-11-13 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    LORDS BUILDERS & DEVELOPERS LTD
    11893088 13413308
    4385, 11893088 - Companies House Default Address, Cardiff
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2020-09-15 ~ 2020-11-16
    IIF 22 - Director → ME
    2020-12-05 ~ 2023-08-25
    IIF 24 - Director → ME
    Person with significant control
    2020-09-15 ~ 2020-11-17
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2020-12-05 ~ 2023-08-25
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    LORDS BUILDERS & ROOFING LTD
    - now 10046535
    LORDS BUILDERS LIMITED
    - 2023-08-30 10046535
    Suit 204 106, New Walk, Leicester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4,240 GBP2022-03-31
    Officer
    2020-07-15 ~ 2024-08-14
    IIF 48 - Director → ME
    Person with significant control
    2020-07-15 ~ 2024-08-14
    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
  • 16
    NORTHLEIGH PARTNERS LTD
    12808152
    198 Kings Road, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,423 GBP2021-08-31
    Officer
    2020-08-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 17
    RAJPOOT SAHIB LTD
    14493666
    103 Swaythling Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2023-11-30
    Officer
    2022-11-18 ~ 2023-11-25
    IIF 46 - Director → ME
    Person with significant control
    2022-11-18 ~ 2023-11-28
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 18
    TERAZ LIMITED
    15346204
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-12 ~ dissolved
    IIF 38 - Director → ME
    2023-12-12 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 19
    UPSTART LEATHER LTD
    16155108
    Office 302, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    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
  • 20
    ZBRFQ ANSARI LIMITED
    13459407
    23 Whitelow Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 21
    ZUBAIR AHMAD PROJECTS LTD
    15781703
    198 Kings Road, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,387 GBP2025-01-31
    Officer
    2024-06-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-06-16 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 22
    ZUBAIR INTERNATIONAL LTD
    15796639
    Office 5275 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.