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

Nabil Zahid

    Related profiles found in government register
  • Nabil Zahid
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 1 IIF 2 IIF 3
    • 2-3, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 6 IIF 7
    • 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 8 IIF 9 IIF 10
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 13 IIF 14
    • Office Number 4 Roebuck Road, 2-3, Cromwell Centre, Hainault Business Park, Ilford, IG6 3UG, England

      IIF 15
    • 11 Edinburgh Road, Walthamstow, London, E17 7QA, England

      IIF 16
    • 5 Berry Cottages, Repton Street, London, E14 7QR, England

      IIF 17
    • 5, Salford House, Seyssel Street, London, E14 3HZ, England

      IIF 18
    • Unit 2, 234 Whitechapel Road, London, E1 1BJ, England

      IIF 19
    • 103, Wollaton Road, Beeston, Nottingham, NG9 2NP, England

      IIF 20
    • 481, 40 South Way, Wembley Park, HA9 0TD, England

      IIF 21 IIF 22
  • Mr Nabil Zahid
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 23
    • 170, Kingsland Road, London, E13 9NU, England

      IIF 24 IIF 25
  • Zahid, Nabil
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 2-3 Roebuck Road, Cromwell Centre, IG6 3UG, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 29 IIF 30 IIF 31
    • 2-3, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 34 IIF 35
    • 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 36 IIF 37 IIF 38
    • Office 4, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 42
    • Office 4, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 43
    • Office 4 Roebuck 2-3, Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 44
    • Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 45 IIF 46 IIF 47
    • Office Number 4 Roebuck Road, Hainault Business Park, 2-3 Cromwell Centre, Ilford, IG6 3UG, England

      IIF 49
    • 170, Kingsland Road, London, E13 9NU, England

      IIF 50
    • 5 Berry Cottages, Repton Street, London, E14 7QR, England

      IIF 51
    • 5, Salford House, Seyssel Street, London, E14 3HZ, England

      IIF 52 IIF 53
  • Zahid, Nabil
    British businessman born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 170, Kingsland Road, London, E13 9NU, England

      IIF 54
  • Zahid, Nabil
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 103, Wollaton Road, Beeston, Nottingham, NG9 2NP, England

      IIF 55
    • 481, 40, South Way, Wembley Park, HA9 0TD, England

      IIF 56
  • Mr Nabil Zahid
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 57
  • Zahid, Nabil
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Roebuck, 2-3 Cromwell Centre, Hainault Business Park, Hainault Business Park, Ilford, IG6 3UT, United Kingdom

      IIF 58
    • Office 4 Roebuck, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 59
child relation
Offspring entities and appointments 32
  • 1
    A TO Z ENTERPRISE LTD
    14422082
    5 Salford House, Seyssel Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-12-17 ~ 2026-01-22
    IIF 53 - Director → ME
    2022-10-17 ~ 2022-12-17
    IIF 52 - Director → ME
    Person with significant control
    2022-10-17 ~ 2022-12-17
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    ARTERIAL GREY LIMITED
    15048044
    329 Eastern Avenue, Ilford, England
    Active Corporate (4 parents)
    Officer
    2023-08-03 ~ 2026-01-22
    IIF 37 - Director → ME
  • 3
    BARNET ZINK LTD
    14526694
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-07 ~ 2026-01-29
    IIF 39 - Director → ME
    Person with significant control
    2022-12-07 ~ 2026-01-29
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    BARRINGTON ANGELL LIMITED
    14977240
    Office Number 4 Roebuck Road 2-3, Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-07-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    BRAVE ACCESSORIES LIMITED
    14510534
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-28 ~ 2026-02-01
    IIF 40 - Director → ME
    Person with significant control
    2022-11-28 ~ 2026-01-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    CAFE ENTERPRISE LIMITED
    14419053
    110 Violet Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-10-14 ~ 2025-01-31
    IIF 56 - Director → ME
    Person with significant control
    2022-10-14 ~ 2025-01-31
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    CANONS GLADSTONE LIMITED
    14681413
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Officer
    2023-02-22 ~ 2026-01-24
    IIF 29 - Director → ME
    Person with significant control
    2023-02-22 ~ 2026-01-24
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    CHAPMAN KINROSS LIMITED
    14558948
    Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-28 ~ 2026-01-26
    IIF 34 - Director → ME
    Person with significant control
    2022-12-28 ~ 2026-01-26
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    COLSON BLAKE LTD
    14651946
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Officer
    2023-02-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 10
    DANIEL BENSKINS LTD
    14607240
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Officer
    2023-01-20 ~ 2026-01-31
    IIF 32 - Director → ME
    Person with significant control
    2023-01-20 ~ 2026-01-31
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    DAY 2 DAY ACCOUNTANCY LIMITED
    14539331
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-13 ~ 2026-02-03
    IIF 41 - Director → ME
    Person with significant control
    2022-12-13 ~ 2026-02-03
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 12
    DIU TRADERS LTD
    14443019
    Office 4 Roebuck House, Hainault Business Park, Ilford, England
    Active Corporate (3 parents)
    Officer
    2022-10-25 ~ 2022-12-25
    IIF 44 - Director → ME
    Person with significant control
    2022-10-25 ~ 2022-12-25
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 13
    FAIRLANE HART LIMITED
    15032321
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-07-27 ~ 2026-01-25
    IIF 46 - Director → ME
  • 14
    FLORENCE GOODBOLD LIMITED
    14582052
    2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-01-10 ~ 2026-01-29
    IIF 35 - Director → ME
    Person with significant control
    2023-01-10 ~ 2026-01-29
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    FULLARTON CIRCUS LIMITED
    15071988
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 26 - Director → ME
  • 16
    GREYWELL BELLE LIMITED
    14999174
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-07-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    HARROW BILLINGTON LIMITED
    14779655
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Officer
    2023-04-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    HAZEL HURSTON LIMITED
    15119997
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 27 - Director → ME
  • 19
    HILLFIRE ENTERPRISE LTD
    13513894
    Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2021-07-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 20
    HOMES 365 LTD
    11302687 12528480... (more)
    Unit 2 Celtic Farm Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    2018-04-10 ~ now
    IIF 42 - Director → ME
  • 21
    IG11 ENTERPRISES LTD
    14544058
    Office 4 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 22
    KOHINOOR ONE LIMITED
    14416809
    Flat 10 Alwyne Court, 6 Garnet Place, West Drayton, England
    Active Corporate (3 parents)
    Officer
    2022-10-13 ~ 2022-12-13
    IIF 59 - Director → ME
    Person with significant control
    2022-10-13 ~ 2022-12-13
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 23
    LAMSON CORVE LIMITED
    15138863
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-14 ~ now
    IIF 28 - Director → ME
  • 24
    MASON TRADERS LIMITED
    - now 14860548
    NOVUS ALTAIR A2Z LIMITED
    - 2024-02-18 14860548
    329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-05-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 25
    MATTY MOAT LIMITED
    14741793
    5 Berry Cottages, Repton Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-03-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 26
    NELSON HOOD LIMITED
    14553380
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Officer
    2022-12-21 ~ 2026-01-24
    IIF 30 - Director → ME
    Person with significant control
    2022-12-21 ~ 2026-01-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 27
    NEXVIA CONSULTING LTD
    16542604
    170 Kingsland Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 28
    NOVUS ALTAIR LIMITATION SKY LIMITED
    14699004
    Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-03-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 29
    SAJ BUSINESS LIMITED
    11781602
    First Floor, Alexander House Waters Edge Business Park Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2021-03-05 ~ 2021-03-10
    IIF 54 - Director → ME
    Person with significant control
    2021-03-05 ~ 2021-03-10
    IIF 25 - Ownership of shares – 75% or more OE
  • 30
    SARAKENOI LIMITED - now
    GRANGE ENTERPRISE123 LIMITED
    - 2023-12-16 14416464
    103 Wollaton Road, Beeston, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2022-10-13 ~ 2023-06-13
    IIF 55 - Director → ME
    Person with significant control
    2022-10-13 ~ 2023-06-13
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 31
    SHAHI SERVICES LIMITED
    14490522
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-17 ~ 2026-01-30
    IIF 36 - Director → ME
    Person with significant control
    2022-11-17 ~ 2026-01-30
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 32
    ZAM & ZAM TRADERS LIMITED
    14445735
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (3 parents)
    Officer
    2022-10-26 ~ 2022-10-26
    IIF 58 - Director → ME
    Person with significant control
    2022-10-26 ~ 2022-12-26
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 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 March 2026 and licensed under the Open Government Licence v3.0.