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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Zawath, Mohamed Nilam
    Born in September 1977
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ now
    OF - Director → CIF 0
    Mr Mohamed Nilam Zawath
    Born in September 1977
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 2
  • 1
    De Saram, Praxy, Dr
    Retired Medical Officer born in May 1942
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ 2020-09-30
    OF - Director → CIF 0
    De Saram, Praxy, Dr
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ 2018-07-31
    OF - Secretary → CIF 0
    Dr Praxy De Saram
    Born in May 1942
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2018-07-31 ~ 2020-12-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Sanders, Caroline
    Management Consultant born in December 1975
    Individual
    Officer
    icon of calendar 2020-10-01 ~ 2021-12-31
    OF - Director → CIF 0
    Miss Caroline Sanders
    Born in December 1975
    Individual
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-12-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NOMINEE COMPANY DIRECTOR LTD

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Cash at bank and in hand
100 GBP2023-07-31
100 GBP2022-07-31
Net Assets/Liabilities
100 GBP2023-07-31
100 GBP2022-07-31
Number of shares allotted
Class 1 ordinary share
100 shares2022-08-01 ~ 2023-07-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2022-08-01 ~ 2023-07-31
Equity
100 GBP2023-07-31
100 GBP2022-07-31

Related profiles found in government register
  • NOMINEE COMPANY DIRECTOR LTD
    Info
    Registered number 11491334
    icon of address62 Market Street, Eckington, Sheffield S21 4JH
    PRIVATE LIMITED COMPANY incorporated on 2018-07-31 (7 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-11
    CIF 0
  • NOMINEE COMPANY DIRECTOR LTD
    S
    Registered number 11491334
    icon of address62, Market Street, Eckington, Sheffield, England, S21 4JH
    CIF 1 CIF 2
  • NOMINEE COMPANY DIRECTOR LTD
    S
    Registered number 11491334
    icon of address62, Market Street, Eckington, South Yorkshire, United Kingdom, S21 4JH
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address62 Market Street, Eckington, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    CIF 4 - Director → ME
  • 2
    icon of address62 Market Street, Eckington, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2022-12-31
    Officer
    icon of calendar 2018-08-19 ~ dissolved
    CIF 2 - Director → ME
  • 3
    RHODIUM GROUP PLC - 2022-12-02
    icon of addressTower 42 25 Old Broad Street, London, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2019-12-31
    Officer
    icon of calendar 2018-08-19 ~ now
    CIF 1 - Director → ME
  • 4
    icon of address62 Market Street, Eckington, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    CIF 3 - Director → ME
  • 5
    icon of address20 Empress Avenue, Woodford Green, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -44,819 GBP2024-08-31
    Officer
    icon of calendar 1999-08-20 ~ now
    CIF 48 - Director → ME
Ceased 43
  • 1
    icon of addressCongress House , 4th Floor 14 Lyon Road, Office 5, Suite 1, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,749 GBP2024-03-31
    Officer
    icon of calendar 1999-03-23 ~ 1999-04-19
    CIF 17 - Director → ME
  • 2
    MANSELL POLLARD LIMITED - 2006-03-06
    icon of addressOury Clark, Herschel House 58 Herschel Street, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-15 ~ 1998-04-15
    CIF 45 - Nominee Director → ME
  • 3
    icon of address14 Bradbourne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-20 ~ 1998-04-02
    CIF 47 - Director → ME
  • 4
    icon of address6 Cabot Close, Eastbourne
    Active Corporate (1 parent)
    Equity (Company account)
    177,132 GBP2024-09-30
    Officer
    icon of calendar 1998-09-24 ~ 1998-09-28
    CIF 31 - Director → ME
  • 5
    icon of address5 Prospect Place Millennium Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-20 ~ 1998-05-20
    CIF 39 - Nominee Director → ME
  • 6
    icon of address64 St Dunstans Avenue, Acton, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,316 GBP2024-10-31
    Officer
    icon of calendar 1998-10-22 ~ 1998-10-22
    CIF 27 - Director → ME
  • 7
    icon of address17 Amberley Way, Eaglescliffe, Stockton On Tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-22 ~ 1999-04-19
    CIF 19 - Director → ME
  • 8
    icon of addressAlpha House, 646c Kingsbury Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,799 GBP2018-07-31
    Officer
    icon of calendar 1999-07-08 ~ 1999-07-09
    CIF 9 - Director → ME
  • 9
    BUSINESS CONTINGENCY NETWORK LIMITED - 2005-06-27
    icon of address10 Shedfield House Dairy Sandy Lane, Shedfield, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-20 ~ 1998-09-07
    CIF 35 - Director → ME
  • 10
    icon of address75 Pendle Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -17,290 GBP2024-10-31
    Officer
    icon of calendar 1998-10-29 ~ 1998-10-29
    CIF 23 - Director → ME
  • 11
    icon of addressAsvsh Chartered Certified Accountants, 46 Camden Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    372 GBP2024-10-31
    Officer
    icon of calendar 1998-10-23 ~ 1998-11-18
    CIF 26 - Director → ME
  • 12
    icon of address21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-03 ~ 1998-04-03
    CIF 46 - Director → ME
  • 13
    icon of address1d Mount View Road, North Cringford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-28 ~ 1998-10-28
    CIF 24 - Director → ME
  • 14
    icon of addressC/o Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,918 GBP2016-12-31
    Officer
    icon of calendar 1998-12-10 ~ 1998-12-10
    CIF 22 - Nominee Director → ME
  • 15
    icon of addressProvender Mill, Mill Bay Lane, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-02 ~ 1998-06-02
    CIF 38 - Nominee Director → ME
  • 16
    icon of address106 Hatton Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    475,306 GBP2024-12-31
    Officer
    icon of calendar 1999-02-09 ~ 1999-03-15
    CIF 20 - Director → ME
  • 17
    icon of address4385, 06801044: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ 2009-10-07
    CIF 5 - Director → ME
  • 18
    icon of address17a Bell Villas, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-25 ~ 1998-08-25
    CIF 33 - Director → ME
  • 19
    icon of address18 The Ropewalk, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-30 ~ 2001-07-01
    CIF 8 - Director → ME
  • 20
    icon of address25 Burmese Way, Burmese Way, Rowley Regis, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-14 ~ 1998-05-14
    CIF 40 - Nominee Director → ME
  • 21
    LIGHTSPEED BUSINESS SOLUTIONS LIMITED - 2018-04-27
    icon of address63-66 Hatton Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    147,068 GBP2017-12-31
    Officer
    icon of calendar 1999-04-27 ~ 1999-04-30
    CIF 16 - Director → ME
  • 22
    icon of addressWoodcote House Hill Lane, Elmley Castle, Pershore, Worcestershire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    62,371 GBP2024-03-31
    Officer
    icon of calendar 1999-05-18 ~ 1999-05-18
    CIF 15 - Director → ME
  • 23
    icon of address222 Holland Gardens, Brentford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39 GBP2020-07-31
    Officer
    icon of calendar 1998-07-17 ~ 1998-09-29
    CIF 36 - Director → ME
  • 24
    icon of address98 Wheatsheaf Lane, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,810 GBP2018-03-31
    Officer
    icon of calendar 1999-06-14 ~ 1999-06-14
    CIF 11 - Director → ME
  • 25
    icon of addressSatago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    114,819 GBP2017-08-31
    Officer
    icon of calendar 1999-07-02 ~ 2000-07-01
    CIF 10 - Director → ME
  • 26
    icon of address12 St. Stephens Close, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-10 ~ 1999-06-10
    CIF 12 - Director → ME
  • 27
    icon of addressWoodlands The Street, Culford, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-25 ~ 1999-08-25
    CIF 6 - Director → ME
  • 28
    icon of address19 Queens Road, West Drayton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    55,138 GBP2024-08-31
    Officer
    icon of calendar 1999-06-10 ~ 1999-06-10
    CIF 13 - Director → ME
  • 29
    S C SERVICES LIMITED - 2005-04-28
    icon of addressBridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-08 ~ 1998-07-09
    CIF 37 - Nominee Director → ME
  • 30
    MULTI-TECH (UK) LIMITED - 2005-10-28
    icon of address35-37 Lowlands Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-29 ~ 1998-09-29
    CIF 30 - Director → ME
  • 31
    icon of addressStone House, Cousley Wood, Wadhurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    489,156 GBP2024-08-31
    Officer
    icon of calendar 1998-08-25 ~ 1998-08-25
    CIF 34 - Director → ME
  • 32
    SS GLOBAL (UK) LIMITED - 2008-07-25
    SS GLOBAL CARE SERVICES LTD - 2010-05-14
    icon of address20 Heol Gwilym, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-05 ~ 1999-08-05
    CIF 7 - Director → ME
  • 33
    icon of address52 King George Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-26 ~ 1998-10-26
    CIF 25 - Director → ME
  • 34
    THE BUSINESS ADVANTAGE GROUP PLC - 2011-05-12
    icon of addressPel House, 35 Station Square, Petts Wood, Kent
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    43,344 GBP2024-04-30
    Officer
    icon of calendar 1998-04-17 ~ 1998-04-22
    CIF 44 - Nominee Director → ME
  • 35
    icon of addressPel House Station Square, Petts Wood, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1998-04-17 ~ 1998-04-22
    CIF 43 - Nominee Director → ME
  • 36
    icon of addressPel House, Station Square, Petts Wood, Orpington
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1998-04-17 ~ 1998-04-22
    CIF 42 - Nominee Director → ME
  • 37
    icon of address112 Saffron Road, Wigston, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,332 GBP2024-09-30
    Officer
    icon of calendar 1998-10-15 ~ 1998-10-19
    CIF 29 - Director → ME
  • 38
    icon of address24 Thorpe Road Avenue, Howden, Goole, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    27 GBP2021-05-31
    Officer
    icon of calendar 1998-05-06 ~ 1999-03-08
    CIF 41 - Nominee Director → ME
  • 39
    SF LIMITED - 2003-09-08
    icon of addressTemplemount Blakes Road, Wargrave, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -160 GBP2018-03-31
    Officer
    icon of calendar 1999-03-04 ~ 1999-03-04
    CIF 18 - Director → ME
  • 40
    icon of addressSuite 359, 57 Great George Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-22 ~ 1998-10-22
    CIF 28 - Director → ME
  • 41
    icon of address10 Dunnett Road, Mansfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,220 GBP2024-09-30
    Officer
    icon of calendar 1998-09-08 ~ 1998-09-08
    CIF 32 - Director → ME
  • 42
    icon of addressLondon Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-24 ~ 1999-06-01
    CIF 14 - Director → ME
  • 43
    icon of address8 Pippin Road, Malton, England
    Active Corporate (1 parent)
    Equity (Company account)
    208,792 GBP2024-03-31
    Officer
    icon of calendar 1999-01-11 ~ 1999-03-01
    CIF 21 - Nominee 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.