Zainul Abedin ANHAR

Total number of appointments 37, 35 active appointments

CLKD CAPITAL LIMITED

Correspondence address
71 The Enterprise Centre Cranborne Road, Potters Bar, England, EN6 3DQ
Role ACTIVE
director
Date of birth
December 1974
Appointed on
22 April 2025
Nationality
British
Occupation
Company Director

STRADE BASE DISTRIBUTION LIMITED

Correspondence address
57 Poland Street, London, England, W1F 7NW
Role ACTIVE
director
Date of birth
December 1974
Appointed on
12 February 2025
Nationality
British
Occupation
Company Director

STRADE BASE GROUP LIMITED

Correspondence address
57 Poland Street, London, England, W1F 7NW
Role ACTIVE
director
Date of birth
December 1974
Appointed on
12 February 2025
Nationality
British
Occupation
Company Director

STRADE BASE FIN LIMITED

Correspondence address
57 Poland Street, London, England, W1F 7NW
Role ACTIVE
director
Date of birth
December 1974
Appointed on
12 February 2025
Nationality
British
Occupation
Company Director

STRADE BASE TECH LIMITED

Correspondence address
57 Poland Street, London, England, W1F 7NW
Role ACTIVE
director
Date of birth
December 1974
Appointed on
12 February 2025
Nationality
British
Occupation
Company Director

ROMAN PROPERTY INVESTMENT LIMITED

Correspondence address
27 Hill Street, London, United Kingdom, W1J 5LP
Role ACTIVE
director
Date of birth
December 1974
Appointed on
23 October 2024
Nationality
British
Occupation
Chartered Accountant

CLKDON LIMITED

Correspondence address
71 The Enterprise Centre, Cranborne Road, Potters Bar, England, EN6 3DQ
Role ACTIVE
director
Date of birth
December 1974
Appointed on
30 August 2024
Nationality
British
Occupation
Company Director

CRESCENT BUILDING SOLUTIONS LIMITED

Correspondence address
Former Police Station Elizabeth Street, Corby, United Kingdom, NN17 1SH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
21 May 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN17 1SH £585,000

HOLLIES INVESTMENT LIMITED

Correspondence address
Former Police Station Elizabeth Street, Corby, United Kingdom, NN17 1SH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
16 November 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN17 1SH £585,000

OAKWOOD DEVELOPERS LIMITED

Correspondence address
85 Great Portland Street First Floor, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
December 1974
Appointed on
23 November 2022
Nationality
British
Occupation
Director

ROSENBURG ASSOCIATES LIMITED

Correspondence address
Apg House 4 Thames Road, Barking, England, IG11 0HZ
Role ACTIVE
director
Date of birth
December 1974
Appointed on
16 August 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IG11 0HZ £3,808,000

ZZ PROPERTY INVESTMENT LIMITED

Correspondence address
Room 124a, Building 3 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
12 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode N11 1GN £47,000

STONELY CAPITAL LIMITED

Correspondence address
Fifth Floor, Suite 23 63-66 Hatton Gardens, London, United Kingdom, EC1N 8LE
Role ACTIVE
director
Date of birth
December 1974
Appointed on
14 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8LE £38,000

VENOR DEVELOPMENT LIMITED

Correspondence address
First Floor Lansdowne House, 57 Berkeley Square, London, England, W1J 6ER
Role ACTIVE
director
Date of birth
December 1974
Appointed on
29 October 2021
Nationality
British
Occupation
Chartered Accountant

HARTLAND REAL ESTATE LIMITED

Correspondence address
124 Baker Street, London, United Kingdom, W1U 6TY
Role ACTIVE
director
Date of birth
December 1974
Appointed on
12 October 2021
Nationality
British
Occupation
Director

UPHALL DEVELOPMENTS LIMITED

Correspondence address
30 Uphall Road, Ilford, United Kingdom, IG1 2JF
Role ACTIVE
director
Date of birth
December 1974
Appointed on
30 September 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IG1 2JF £495,000

MOUNTWOOD CAPITAL LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
December 1974
Appointed on
23 September 2021
Nationality
British
Occupation
Director

REGENTS HOLDINGS LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
December 1974
Appointed on
10 September 2021
Nationality
British
Occupation
Director

HAYCROFT INVESTMENT LIMITED

Correspondence address
Former Police Station Elizabeth Street, Corby, England, NN17 1SH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
27 May 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN17 1SH £585,000

HIGHSKY DEVELOPMENT LIMITED

Correspondence address
30 Park Tower 2 Brick Street, London, England, W1J 7DD
Role ACTIVE
director
Date of birth
December 1974
Appointed on
10 February 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7DD £2,743,000

THORP INVESTMENT LIMITED

Correspondence address
Former Police Station Elizabeth Street, Corby, England, NN17 1SH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
8 February 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN17 1SH £585,000

CLAY INVESTMENT LIMITED

Correspondence address
Former Police Station Elizabeth Street, Corby, England, NN17 1SH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
20 January 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN17 1SH £585,000

BLACKSTONE ADMINISTRATION LIMITED

Correspondence address
Former Police Station Elizabeth Street, Corby, England, NN17 1SH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
17 December 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN17 1SH £585,000

MOOR STATE LTD

Correspondence address
Basement Skyline House, Swingate, Stevenage, Hertfordshire, England, SG1 1AP
Role ACTIVE
director
Date of birth
December 1974
Appointed on
24 July 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode SG1 1AP £227,000

ELLIS STATE LTD

Correspondence address
Basement Skyline House, Swingate, Stevenage, Hertfordshire, England, SG1 1AP
Role ACTIVE
director
Date of birth
December 1974
Appointed on
21 July 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SG1 1AP £227,000

REIDS 04 LTD

Correspondence address
FLOOR 1 124 Baker Street, London, England, W1U 6TY
Role ACTIVE
director
Date of birth
December 1974
Appointed on
1 June 2020
Resigned on
1 June 2020
Nationality
British
Occupation
Chartered Accountant

STRATTON STREET MAYFAIR LIMITED

Correspondence address
C/O Azhary Chartered Accountants Unit 3 Travellers Close, Welham Green, Hertfordshire, United Kingdom, AL9 7JL
Role ACTIVE
director
Date of birth
December 1974
Appointed on
27 May 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode AL9 7JL £6,425,000

ELIZABETH SQUARE DEVELOPMENT LIMITED

Correspondence address
Former Police Station Elizabeth Street, Corby, England, NN17 1SH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
5 March 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN17 1SH £585,000

BLACKSTONE PROPERTY INVESTMENTS LIMITED

Correspondence address
Former Police Station Elizabeth Street, Corby, England, NN17 1SH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
19 February 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN17 1SH £585,000

COTTINGHAM ROAD DEVELOPMENT LIMITED

Correspondence address
Former Police Station Elizabeth Street, Corby, England, NN17 1SH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
5 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN17 1SH £585,000

BLACKSTONE REALTY LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
December 1974
Appointed on
29 October 2019
Nationality
British
Occupation
Chartered Accountant

NEURONAL LIMITED

Correspondence address
C/O Azhary Chartered Accountants Unit 3, Travellers Close, Welham Green, United Kingdom, AL9 7JL
Role ACTIVE
director
Date of birth
December 1974
Appointed on
1 August 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode AL9 7JL £6,425,000

ANHAR PHILLIPS HAROON LIMITED

Correspondence address
40 Laurel Avenue, Potters Bar, United Kingdom, EN6 2AB
Role ACTIVE
director
Date of birth
December 1974
Appointed on
4 January 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 2AB £526,000

ATTAR ANHAR AND GROSVENOR LIMITED

Correspondence address
15 Upper Grosvenor Street, London, England, W1K 7PJ
Role ACTIVE
director
Date of birth
December 1974
Appointed on
4 January 2017
Nationality
British
Occupation
Chartered Accountant

AZHARY LIMITED

Correspondence address
40 Laurel Avenue, Potters Bar, United Kingdom, EN6 2AB
Role ACTIVE
director
Date of birth
December 1974
Appointed on
16 September 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 2AB £526,000


REIDS 02 LTD

Correspondence address
Lansdowne House 57 Berkeley Square, London, England, W1J 6ER
Role RESIGNED
director
Date of birth
December 1974
Appointed on
1 June 2020
Resigned on
1 June 2020
Nationality
British
Occupation
Chartered Accountant

HYSHCO LIMITED

Correspondence address
27-29 Rusthall, High Street, Rusthall, Kent, TN4 8RL
Role RESIGNED
director
Date of birth
December 1974
Appointed on
1 January 2008
Resigned on
31 March 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode TN4 8RL £257,000