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

Khan, Zubaria Adeel

    Related profiles found in government register
  • Khan, Zubaria Adeel
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Zubaria Adeel
    British aesthetician born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 7 IIF 8
  • Khan, Zubaria Adeel
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 9 IIF 10 IIF 11
    • 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 13 IIF 14
    • 158, Hampton Road, Ilford, Essex, IG1 1PR, England

      IIF 15
    • 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 16
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 17
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19
  • Khan, Zubaria Adeel
    British managing director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 20
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 21
  • Khan, Zubaria Adeel
    Pakistani businesswoman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 180, Henley Road, Ilford, Essex, IG1 2TR, England

      IIF 22
  • Khan, Adeel
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 23 IIF 24 IIF 25
    • 137, Dawes Road, London, SW6 7EB, England

      IIF 30
    • 7th Floor, Fora, One Canada Square, London, E14 5AA, England

      IIF 31
    • International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 32
    • 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 33 IIF 34
    • 75, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 35
  • Khan, Adeel
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 36
  • Khan, Adeel
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 37
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 38
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 39
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 40
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 41
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 42
    • International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 43
    • 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 44
    • 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 45
  • Mrs Zubaria Adeel Khan
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Adeel
    Pakistani it born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 180, Henley Road, Ilford, Essex, IG1 2TR, United Kingdom

      IIF 63
  • Khan, Adeel
    Pakistani owner born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 180, Henley Road, Ilford, Essex, IG1 2TR, England

      IIF 64
  • Khan, Adeel
    Pakistani trader born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 180, Henley Road, Ilford, Essex, IG1 2TR, England

      IIF 65
  • Mr Adeel Khan
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 66 IIF 67 IIF 68
    • 193, Kingston Road, Ilford, Essex, IG1 1PF, England

      IIF 73
    • 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 74
    • 137, Dawes Road, London, SW6 7EB, England

      IIF 75
    • 7th Floor, Fora, One Canada Square, London, E14 5AA, England

      IIF 76
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 77
    • 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 78 IIF 79
    • 75, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 80
  • Khan, Adeel
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Kingston Road, Ilford, IG1 1PF, England

      IIF 81
    • 5a, Chiswick Terrace, London, W4 5LY, England

      IIF 82
  • Khan, Adeel
    British ceo born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barking Enterprise Centre, 50 Wakering Road, Barking, Essex, IG11 8GN, England

      IIF 83
  • Khan, Adeel
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 84
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 85
  • Khan, Adeel
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fortis House, 160, London Road, Barking, IG11 8BB, England

      IIF 86
    • Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 87
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 88 IIF 89
    • 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 90
    • 46, Valence Wood Road, Dagenham, Essex, RM8 3AS, United Kingdom

      IIF 91
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 92 IIF 93 IIF 94
    • International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 95
  • Khan, Adeel
    British managing director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Eton Road, Ilford, Essex, IG1 2UG

      IIF 96
  • Adeel Khan
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 97 IIF 98
    • 137, Dawes Road, London, SW6 7EB, England

      IIF 99
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 100
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 101
  • Mr Adeel Khan
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barking Enterprise Centre, 50 Wakering Road, Barking, Essex, IG11 8GN, England

      IIF 102
    • Fortis House, 160, London Road, Barking, IG11 8BB, England

      IIF 103
    • Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 104
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 105 IIF 106
    • 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 107
    • 46, Valence Wood Road, Dagenham, Essex, RM8 3AS, United Kingdom

      IIF 108
    • 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 109
    • 193, Kingston Road, Ilford, IG1 1PF, England

      IIF 110
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 111
    • 5a, Chiswick Terrace, London, W4 5LY, England

      IIF 112
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 113 IIF 114 IIF 115
    • International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 116
    • 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 117
child relation
Offspring entities and appointments
Active 19
  • 1
    158 Hampton Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -173 GBP2017-08-31
    Officer
    2017-10-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
  • 2
    657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Person with significant control
    2024-08-03 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 3
    75 Saddlecote Close, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,494 GBP2023-10-31
    Officer
    2019-10-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 4
    TECHNATE SOLUTIONS LTD - 2024-09-09
    ONSET DESIGN LTD - 2023-08-09
    5a Chiswick Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-05 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2022-03-05 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 5
    75 Saddlecote Close, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -614 GBP2024-06-30
    Officer
    2022-06-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-06-02 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 6
    75 Saddlecote Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 7
    QUICK FIX MY DEVICE LTD - 2019-09-10
    46 Valence Wood Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    2017-03-17 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 8
    TRAVEL WITH KHANS LTD - 2024-10-17
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,943 GBP2024-05-31
    Officer
    2024-10-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    PHONE CONNECT LONDON LTD - 2025-08-07
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 10
    NEW TECH COMMUNICATIONS LTD - 2025-08-07
    SAK DELIGHTS LTD - 2025-05-27
    SAK GROCERY LTD - 2024-12-11
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 11
    BURGER BBY LIMITED - 2025-05-09
    75 Saddlecote Close, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-03-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-03-23 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 12
    A2Z SOLUTIONS FOR PROPERTIES LTD - 2025-05-19
    7th Floor Fora, One Canada Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-05-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 14
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-08-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-08-04 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 15
    TECHNATE SOLUTIONS LTD - 2023-07-11
    193 Kingston Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-21 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 16
    37th Floor One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,994 GBP2024-01-31
    Person with significant control
    2020-12-19 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 17
    ADAM & ANN RECRUITMENT LTD - 2023-10-31
    ZANS RECRUITMENT LTD - 2023-10-16
    International House 109 - 111, Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -485 GBP2023-10-31
    Person with significant control
    2022-10-18 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 18
    ZUBI AESTHETICS & TRAINING LTD - 2025-07-11
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
  • 19
    ZUBI'S KITCHEN LTD - 2025-08-20
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-11-12 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    19 Rutland Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-02-16 ~ 2010-08-06
    IIF 63 - Director → ME
  • 2
    ATOZITRECYCLING LTD - 2023-05-29
    Jhumat House, 160 London Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29 GBP2024-05-31
    Officer
    2023-05-23 ~ 2023-11-24
    IIF 87 - Director → ME
    Person with significant control
    2023-05-23 ~ 2023-11-24
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Right to appoint or remove directors OE
  • 3
    158 Hampton Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -173 GBP2017-08-31
    Officer
    2013-08-01 ~ 2013-08-01
    IIF 64 - Director → ME
    2016-09-05 ~ 2017-01-10
    IIF 20 - Director → ME
    2011-08-16 ~ 2013-06-01
    IIF 65 - Director → ME
    2016-04-20 ~ 2016-06-01
    IIF 96 - Director → ME
    2013-06-01 ~ 2015-02-28
    IIF 22 - Director → ME
  • 4
    137 Dawes Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ 2025-10-01
    IIF 30 - Director → ME
    Person with significant control
    2025-04-15 ~ 2025-09-30
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ 2025-03-24
    IIF 39 - Director → ME
  • 6
    ZANS GROUP LTD - 2025-03-18
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2025-05-23 ~ 2025-07-10
    IIF 10 - Director → ME
    2025-08-11 ~ 2025-08-12
    IIF 11 - Director → ME
    2023-04-10 ~ 2025-03-10
    IIF 89 - Director → ME
    Person with significant control
    2025-08-11 ~ 2025-10-15
    IIF 50 - Ownership of shares – 75% or more OE
    2023-04-10 ~ 2025-03-29
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    2025-05-07 ~ 2025-07-10
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 7
    137 Dawes Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-10 ~ 2025-03-10
    IIF 40 - Director → ME
    Person with significant control
    2024-08-10 ~ 2025-08-11
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    F4 Edinburgh Court, Edinburgh Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,201 GBP2024-09-30
    Officer
    2021-09-09 ~ 2022-03-16
    IIF 86 - Director → ME
    Person with significant control
    2021-09-09 ~ 2022-03-16
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 9
    193 Kingston Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-28 ~ 2023-12-05
    IIF 94 - Director → ME
    Person with significant control
    2024-06-25 ~ 2025-01-15
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    2023-03-28 ~ 2023-12-05
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 10
    38 Market Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-07-09 ~ 2024-07-11
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 11
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-07-12 ~ 2025-04-30
    IIF 41 - Director → ME
    2025-05-01 ~ 2025-07-10
    IIF 9 - Director → ME
    2025-07-10 ~ 2025-10-31
    IIF 27 - Director → ME
    Person with significant control
    2024-07-12 ~ 2025-04-30
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    2025-05-01 ~ 2025-07-10
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    2025-07-10 ~ 2025-10-31
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
  • 12
    657-659 New South Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2025-05-16 ~ 2025-10-31
    IIF 5 - Director → ME
    Person with significant control
    2024-10-30 ~ 2025-10-31
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 13
    HEAVEN FOR FOOD LTD - 2023-11-22
    280 Abbeydale Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ 2025-10-31
    IIF 6 - Director → ME
    2025-05-15 ~ 2025-07-10
    IIF 14 - Director → ME
    2025-07-15 ~ 2025-09-05
    IIF 45 - Director → ME
    Person with significant control
    2025-07-22 ~ 2025-09-30
    IIF 70 - Has significant influence or control OE
    2024-07-09 ~ 2024-07-11
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    2025-10-01 ~ 2025-10-31
    IIF 46 - Has significant influence or control OE
    2025-05-16 ~ 2025-07-10
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 14
    TRAVEL WITH KHANS LTD - 2024-10-17
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,943 GBP2024-05-31
    Officer
    2024-09-05 ~ 2024-09-24
    IIF 18 - Director → ME
    2024-02-07 ~ 2025-01-15
    IIF 42 - Director → ME
    2023-05-26 ~ 2023-11-25
    IIF 93 - Director → ME
    2023-11-25 ~ 2024-02-07
    IIF 19 - Director → ME
    2023-08-01 ~ 2023-08-25
    IIF 21 - Director → ME
    Person with significant control
    2023-05-26 ~ 2023-11-25
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    2024-05-14 ~ 2025-01-15
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    2023-11-25 ~ 2024-05-14
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 15
    SSA UK PROPERTIES LTD - 2024-10-15
    ZANS EVENTS LTD - 2024-08-22
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2025-09-15 ~ 2025-10-31
    IIF 3 - Director → ME
    2025-11-01 ~ 2025-11-09
    IIF 29 - Director → ME
    2025-04-16 ~ 2025-07-10
    IIF 12 - Director → ME
    2025-07-10 ~ 2025-09-15
    IIF 37 - Director → ME
    2023-06-13 ~ 2025-03-29
    IIF 88 - Director → ME
    Person with significant control
    2025-03-29 ~ 2025-07-10
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    2025-07-10 ~ 2025-11-09
    IIF 66 - Has significant influence or control OE
    2023-06-13 ~ 2025-03-29
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 16
    PHONE CONNECT LONDON LTD - 2025-08-07
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ 2025-10-31
    IIF 4 - Director → ME
    2025-08-06 ~ 2025-08-07
    IIF 8 - Director → ME
  • 17
    NEW TECH COMMUNICATIONS LTD - 2025-08-07
    SAK DELIGHTS LTD - 2025-05-27
    SAK GROCERY LTD - 2024-12-11
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ 2025-05-25
    IIF 36 - Director → ME
    2025-05-26 ~ 2025-08-07
    IIF 16 - Director → ME
    Person with significant control
    2024-10-23 ~ 2025-05-25
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    2025-05-26 ~ 2025-08-07
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 18
    A2Z SOLUTIONS FOR PROPERTIES LTD - 2025-05-19
    7th Floor Fora, One Canada Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-02 ~ 2024-09-20
    IIF 92 - Director → ME
    Person with significant control
    2023-10-02 ~ 2024-09-25
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 19
    37th Floor One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,994 GBP2024-01-31
    Officer
    2020-01-06 ~ 2020-03-17
    IIF 84 - Director → ME
    2020-12-19 ~ 2025-03-07
    IIF 90 - Director → ME
    2020-03-18 ~ 2020-12-18
    IIF 13 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-12-18
    IIF 57 - Ownership of shares – 75% or more OE
    2020-01-06 ~ 2020-03-18
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 20
    ZANS GROUP UK LTD - 2023-04-04
    ZANS CONSULTANTS LTD - 2020-11-09
    ZANS GROUP UK LTD - 2020-10-16
    Barking Enterprise Centre, 50 Wakering Road, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,511 GBP2024-01-31
    Officer
    2020-01-08 ~ 2020-03-18
    IIF 85 - Director → ME
    2020-03-18 ~ 2020-05-01
    IIF 17 - Director → ME
    2020-05-01 ~ 2024-10-05
    IIF 83 - Director → ME
    Person with significant control
    2020-01-08 ~ 2020-03-18
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    2020-03-18 ~ 2020-05-01
    IIF 60 - Ownership of shares – 75% or more OE
    2020-05-01 ~ 2025-04-30
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 21
    ADAM & ANN RECRUITMENT LTD - 2023-10-31
    ZANS RECRUITMENT LTD - 2023-10-16
    International House 109 - 111, Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -485 GBP2023-10-31
    Officer
    2022-10-18 ~ 2024-05-23
    IIF 95 - Director → ME
    2024-07-10 ~ 2024-09-20
    IIF 43 - Director → ME
    2024-09-21 ~ 2025-10-31
    IIF 32 - Director → ME
  • 22
    ZUBI AESTHETICS & TRAINING LTD - 2025-07-11
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-06-14 ~ 2024-12-31
    IIF 38 - Director → ME
    2025-01-01 ~ 2025-07-10
    IIF 7 - Director → ME
    Person with significant control
    2025-01-01 ~ 2025-07-10
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    2024-06-14 ~ 2024-12-31
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 23
    ZUBI'S KITCHEN LTD - 2025-08-20
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-12 ~ 2025-10-31
    IIF 2 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.