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 Adeel Khan

    Related profiles found in government register
  • 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 1
    • Fortis House, 160, London Road, Barking, IG11 8BB, England

      IIF 2
    • Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 3
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 4 IIF 5
    • 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 6
    • 46, Valence Wood Road, Dagenham, Essex, RM8 3AS, United Kingdom

      IIF 7
    • 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 8
    • 193, Kingston Road, Ilford, IG1 1PF, England

      IIF 9
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 10
    • 5a, Chiswick Terrace, London, W4 5LY, England

      IIF 11
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12 IIF 13 IIF 14
    • International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 15
    • 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 16
  • 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 17 IIF 18
    • 137, Dawes Road, London, SW6 7EB, England

      IIF 19
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 20
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 21
  • Khan, Adeel
    British born in February 1983

    Resident in United Kingdom

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

      IIF 22
    • 5a, Chiswick Terrace, London, W4 5LY, England

      IIF 23
  • 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 24
  • 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 25
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 26
  • 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 27
    • Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 28
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 29 IIF 30
    • 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 31
    • 46, Valence Wood Road, Dagenham, Essex, RM8 3AS, United Kingdom

      IIF 32
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33 IIF 34 IIF 35
    • International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 36
  • 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 37
  • 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 38 IIF 39 IIF 40
    • 193, Kingston Road, Ilford, Essex, IG1 1PF, England

      IIF 45
    • 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 46
    • 137, Dawes Road, London, SW6 7EB, England

      IIF 47
    • 7th Floor, Fora, One Canada Square, London, E14 5AA, England

      IIF 48
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 49
    • 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 50 IIF 51
    • 75, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 52
  • 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 53 IIF 54 IIF 55
    • 137, Dawes Road, London, SW6 7EB, England

      IIF 60
    • 7th Floor, Fora, One Canada Square, London, E14 5AA, England

      IIF 61
    • International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 62
    • 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 63 IIF 64
    • 75, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 65
  • 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 66
  • 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 67
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 68
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 69
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 70
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 71
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 72
    • International House, 109 - 111, Fulham Palace Road, London, W6 8JA, England

      IIF 73
    • 75, Saddlecote Close, Manchester, M8 5QE, England

      IIF 74
    • 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 75
  • 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 93
  • 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 94
  • 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 95
  • 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 102 IIF 103
  • 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 104 IIF 105 IIF 106
    • 46, Valence Wood Road, Dagenham, RM8 3AS, England

      IIF 108 IIF 109
    • 158, Hampton Road, Ilford, Essex, IG1 1PR, England

      IIF 110
    • 54, Ashburton Avenue, Ilford, IG3 9ER, England

      IIF 111
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

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

      IIF 113
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 114
  • 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 115
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 116
  • 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 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 110 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - 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 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - 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 63 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 50 - 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 23 - Director → ME
    Person with significant control
    2022-03-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - 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 65 - Director → ME
    Person with significant control
    2022-06-02 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 6
    75 Saddlecote Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 16 - 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 32 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - 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 96 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - 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 56 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - 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 53 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - 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 64 - Director → ME
    Person with significant control
    2025-03-23 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - 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 61 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - 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 55 - Director → ME
    Person with significant control
    2024-08-05 ~ 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
  • 14
    657-659 New South Promenade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-08-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-08-04 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - 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 22 - Director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - 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 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - 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 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - 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 58 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - 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 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - 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 93 - 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 28 - Director → ME
    Person with significant control
    2023-05-23 ~ 2023-11-24
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - 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 94 - Director → ME
    2016-09-05 ~ 2017-01-10
    IIF 115 - Director → ME
    2011-08-16 ~ 2013-06-01
    IIF 95 - Director → ME
    2016-04-20 ~ 2016-06-01
    IIF 37 - Director → ME
    2013-06-01 ~ 2015-02-28
    IIF 117 - Director → ME
  • 4
    137 Dawes Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ 2025-10-01
    IIF 60 - Director → ME
    Person with significant control
    2025-04-15 ~ 2025-09-30
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - 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 69 - 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 105 - Director → ME
    2025-08-11 ~ 2025-08-12
    IIF 106 - Director → ME
    2023-04-10 ~ 2025-03-10
    IIF 30 - Director → ME
    Person with significant control
    2025-08-11 ~ 2025-10-15
    IIF 80 - Ownership of shares – 75% or more OE
    2023-04-10 ~ 2025-03-29
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    2025-05-07 ~ 2025-07-10
    IIF 78 - Right to appoint or remove directors as a member of a firm OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - 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 70 - Director → ME
    Person with significant control
    2024-08-10 ~ 2025-08-11
    IIF 19 - 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 27 - Director → ME
    Person with significant control
    2021-09-09 ~ 2022-03-16
    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
  • 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 35 - Director → ME
    Person with significant control
    2024-06-25 ~ 2025-01-15
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    2023-03-28 ~ 2023-12-05
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - 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 88 - Ownership of shares – More than 50% but less than 75% OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Right to appoint or remove directors as a member of a firm OE
    IIF 88 - 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 71 - Director → ME
    2025-05-01 ~ 2025-07-10
    IIF 104 - Director → ME
    2025-07-10 ~ 2025-10-31
    IIF 57 - Director → ME
    Person with significant control
    2024-07-12 ~ 2025-04-30
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    2025-05-01 ~ 2025-07-10
    IIF 84 - Has significant influence or control as a member of a firm OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
    2025-07-10 ~ 2025-10-31
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - 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 100 - Director → ME
    Person with significant control
    2024-10-30 ~ 2025-10-31
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - 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 101 - Director → ME
    2025-05-15 ~ 2025-07-10
    IIF 109 - Director → ME
    2025-07-15 ~ 2025-09-05
    IIF 75 - Director → ME
    Person with significant control
    2025-07-22 ~ 2025-09-30
    IIF 42 - Has significant influence or control OE
    2024-07-09 ~ 2024-07-11
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
    2025-10-01 ~ 2025-10-31
    IIF 76 - Has significant influence or control OE
    2025-05-16 ~ 2025-07-10
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - 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 113 - Director → ME
    2024-02-07 ~ 2025-01-15
    IIF 72 - Director → ME
    2023-05-26 ~ 2023-11-25
    IIF 34 - Director → ME
    2023-11-25 ~ 2024-02-07
    IIF 114 - Director → ME
    2023-08-01 ~ 2023-08-25
    IIF 116 - Director → ME
    Person with significant control
    2023-05-26 ~ 2023-11-25
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2024-05-14 ~ 2025-01-15
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    2023-11-25 ~ 2024-05-14
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - 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 98 - Director → ME
    2025-11-01 ~ 2025-11-09
    IIF 59 - Director → ME
    2025-04-16 ~ 2025-07-10
    IIF 107 - Director → ME
    2025-07-10 ~ 2025-09-15
    IIF 67 - Director → ME
    2023-06-13 ~ 2025-03-29
    IIF 29 - Director → ME
    Person with significant control
    2025-03-29 ~ 2025-07-10
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
    2025-07-10 ~ 2025-11-09
    IIF 38 - Has significant influence or control OE
    2023-06-13 ~ 2025-03-29
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - 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 99 - Director → ME
    2025-08-06 ~ 2025-08-07
    IIF 103 - 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 66 - Director → ME
    2025-05-26 ~ 2025-08-07
    IIF 111 - Director → ME
    Person with significant control
    2024-10-23 ~ 2025-05-25
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    2025-05-26 ~ 2025-08-07
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - 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 33 - Director → ME
    Person with significant control
    2023-10-02 ~ 2024-09-25
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - 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 25 - Director → ME
    2020-12-19 ~ 2025-03-07
    IIF 31 - Director → ME
    2020-03-18 ~ 2020-12-18
    IIF 108 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-12-18
    IIF 87 - Ownership of shares – 75% or more OE
    2020-01-06 ~ 2020-03-18
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - 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 26 - Director → ME
    2020-03-18 ~ 2020-05-01
    IIF 112 - Director → ME
    2020-05-01 ~ 2024-10-05
    IIF 24 - Director → ME
    Person with significant control
    2020-01-08 ~ 2020-03-18
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    2020-03-18 ~ 2020-05-01
    IIF 90 - Ownership of shares – 75% or more OE
    2020-05-01 ~ 2025-04-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - 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 36 - Director → ME
    2024-07-10 ~ 2024-09-20
    IIF 73 - Director → ME
    2024-09-21 ~ 2025-10-31
    IIF 62 - 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 68 - Director → ME
    2025-01-01 ~ 2025-07-10
    IIF 102 - Director → ME
    Person with significant control
    2025-01-01 ~ 2025-07-10
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    2024-06-14 ~ 2024-12-31
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - 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 97 - 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.