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 Mohammed Dildar Nazir

    Related profiles found in government register
  • Mr Mohammed Dildar Nazir
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Margaret Street, London, W1W 8RL, England

      IIF 1
    • 2 Eaton Gate, Eaton Gate, London, SW1W 9BJ, United Kingdom

      IIF 2
    • 4/4a, Bloomsbury Square, London, WC1A 2RP, England

      IIF 3
    • Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 4
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 5
  • Me Mohammed Dildar Nazir
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Hill Street, Mayfair, London, W1J 5LW

      IIF 6
    • 25, Sackville Street, London, W1S 3AX, United Kingdom

      IIF 7
    • 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 8
    • The Club House 50, Grosvenor Hill, Mayfair, London, W1K 3QT

      IIF 9
  • Nazir, Mohammed Dildar
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 10
  • Nazir, Mohammed Dildar
    British business executive born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2 Eaton Gate, Eaton Gate, London, SW1W 9BJ, United Kingdom

      IIF 11
  • Nazir, Mohammed Dildar
    British businessman born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 210, Tower Bridge Road, London, SE1 2UP, England

      IIF 12
    • Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 13
  • Nazir, Mohammed Dildar
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Margaret Street, London, W1W 8RL, England

      IIF 14
  • Nazir, Mohammed Dildar
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4/4a, Bloomsbury Square, London, WC1A 2RP, England

      IIF 15
    • 78, Pall Mall, London, SW1Y 5ES, England

      IIF 16
  • Nazir, Mohammed Dildar, Me
    British business owner born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, Farm Street, Mayfair, London, W1J 5RL, United Kingdom

      IIF 17
  • Nazir, Mohammed Dildar, Me
    British businessman born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Hill Street, Mayfair, London, W1J 5LW

      IIF 18
    • Devonshire House, One Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 19
    • 83, Higher Drive, Purley, Surrey, CR8 2HN, England

      IIF 20
  • Nazir, Mohammed Dildar, Me
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sackville Street, London, W1S 3AX, United Kingdom

      IIF 21
  • Nazir, Mohammed Dildar, Me
    British proprietor born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 22
    • The Club House 50, Grosvenor Hill, Mayfair, London, W1K 3QT

      IIF 23
  • Mr Mohammed Mohammed Nazir
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Hill Street, London, W1J 5LW, United Kingdom

      IIF 24
  • Nazir, Mohammed Mohammed
    British businessman born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Hill Street, Hill Street, London, W1J 5LW, United Kingdom

      IIF 25
  • Nazir, Mohammed Dildar

    Registered addresses and corresponding companies
    • 2, Eaton Gate, London, SW1W 9BJ, England

      IIF 26
child relation
Offspring entities and appointments 15
  • 1
    AUTO EXOTICA CLUB 1 LTD
    10505342 10488680... (more)
    25 Hill Street Hill Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    AUTO EXOTICA CLUB LTD
    10488680 11333782... (more)
    25 Hill Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    2016-11-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 3
    AUTO EXOTICA CLUB LTD
    11333782 10488680... (more)
    43 Berkeley Sqaure, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2020-06-01
    IIF 10 - Director → ME
    Person with significant control
    2018-04-27 ~ 2020-06-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    BELGRAVIA CLAIMS MANAGEMENT LTD
    08387897
    83 Higher Drive, Purley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 12 - Director → ME
  • 5
    BELGRAVIA SUPERCAR RENTALS LIMITED
    08373791
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-24 ~ 2022-08-16
    IIF 13 - Director → ME
    2013-01-24 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    BELGRAVIA SUPERCARS LTD
    11820681
    4385, 11820681: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-02-11 ~ 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
  • 7
    BERKELY & BEAUMONT LTD
    11093717
    43 Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    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
  • 8
    FIVE FIFTEEN EXECUTIVE TRAVEL LTD
    11676166
    25 Sackville Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    HENRY HARPER LTD
    08459494
    83 Higher Drive, Purley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 20 - Director → ME
  • 10
    LUXURY CAR CLUB LTD
    08779828
    78 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 16 - Director → ME
  • 11
    P C CLUB LTD
    09418854
    29 Farm Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 17 - Director → ME
  • 12
    REGENTS EXECUTIVE LTD
    12248879
    10 Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-08 ~ 2020-04-23
    IIF 14 - Director → ME
    Person with significant control
    2019-10-08 ~ 2020-04-23
    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
  • 13
    ROTATE LONDON LTD
    11094892
    The Club House 50 Grosvenor Hill, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    2017-12-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    UNITED PRESTIGE RENTAL LTD
    09700416
    Devonshire House One Mayfair Place, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-23 ~ dissolved
    IIF 19 - Director → ME
  • 15
    V P EXECUTIVE LTD
    12244321
    C/o Quantuma Advisory Limited, Office D Beresford House Town Quay, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2019-10-04 ~ 2020-04-24
    IIF 15 - Director → ME
    Person with significant control
    2019-10-04 ~ 2020-04-24
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 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 22 April 2026 and licensed under the Open Government Licence v3.0.