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 Nasir Mehmood

    Related profiles found in government register
  • Mr Nasir Mehmood
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 374, Easterly Road, Leeds, LS8 3AU, England

      IIF 1
  • Mr Nasir Mehmood
    Pakistani born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 45, Willows Road, Walsall, WS1 2DP, England

      IIF 2
  • Mr Nasir Mehmood
    Pakistani born in May 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 332, Po Khas Bahlol Pur, Narowal, Punjab, 51600, Pakistan

      IIF 3
  • Mr Nasir Mehmood
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • School House Business Centre, London Road, Alvaston, Derby, DE24 8UQ, England

      IIF 4
    • 15, Esher Street, Middlesbrough, TS1 3EN, England

      IIF 5
    • 15, Parliament Road, Middlesbrough, TS1 4JP, England

      IIF 6
  • Mr Nasir Mehmood
    Pakistani born in September 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
  • Mr Nasir Mehmood
    Pakistani born in May 1978

    Resident in Austria

    Registered addresses and corresponding companies
    • 2/21, Keplergasse, Wien, 1100, Austria

      IIF 8
  • Mr Nasir Mehmood
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Diseworth Street, Leicester, LE2 0DA, England

      IIF 9
  • Mr Nasir Mehmood
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot Sb 235, Apt No.115/1d Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 10
  • Mr Nasir Mehmood
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Vpo Janga, Tehsil And Distt., Chakwal, 48800, Pakistan

      IIF 11
  • Mr Nasir Mehmood
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Check, Number 100/12 L Tehsil Chechawatni District, Shiwal, 57000, Pakistan

      IIF 12
  • Mr Nazir Mehmood
    British,italian born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 205, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 13 IIF 14
  • Mehmood, Nasir
    Pakistani self employed born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 45, Willows Road, Walsall, WS1 2DP, England

      IIF 15
  • Mr Nasir Mehmood
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, East Street, Derby, DE1 2AL, United Kingdom

      IIF 16
  • Mr Nasir Mehmood
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Blaby Road, Wigston, LE18 4PB, England

      IIF 17
  • Nasir, Mehmood
    Pakistani managing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Cardinal Street, Cheetham Hill ,m80ps, Manchester, M8 0PS, United Kingdom

      IIF 18
  • Nasir Mehmood
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Penrith Avenue, Oldham, Oldham, OL8 4LY, England

      IIF 19
  • Mehmood, Nasir
    Italian company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Room S51 205, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 20
  • Mehmood, Nasir
    Pakistani company director born in May 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 332, Po Khas Bahlol Pur, Narowal, Punjab, 51600, Pakistan

      IIF 21
  • Mehmood, Nasir
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • School House Business Centre, London Road, Alvaston, Derby, DE24 8UQ, England

      IIF 22
    • 15, Esher Street, Middlesbrough, TS1 3EN, England

      IIF 23
    • 15, Parliament Road, Middlesbrough, TS1 4JP, England

      IIF 24
  • Mehmood, Nasir
    Pakistani businessman born in September 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
  • Mehmood, Nasir
    Pakistani director international operations born in September 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 253a, Ilford Lane, Ilford, IG1 2SB, United Kingdom

      IIF 26
  • Mehmood, Nasir
    Pakistani director born in May 1978

    Resident in Austria

    Registered addresses and corresponding companies
    • 2/21, Keplergasse, Wien, 1100, Austria

      IIF 27
  • Mehmood, Nasir
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Diseworth Street, Leicester, LE2 0DA, United Kingdom

      IIF 28
  • Mehmood, Nasir
    Pakistani entrepreneur born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot Sb 235, Apt No.115/1d Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 29
  • Mehmood, Nasir
    Pakistani entrepreneur born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Vpo Janga, Tehsil And Distt., Chakwal, 48800, Pakistan

      IIF 30
  • Mehmood, Nasir
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Check, Number 100/12 L Tehsil Chechawatni District, Shiwal, 57000, Pakistan

      IIF 31
  • Mehmood, Nasir
    Pakistani company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 374, Easterly Road, Leeds, LS8 3AU, England

      IIF 32
  • Mr Mehmood Nasir
    Pakistani born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Cardinal Street, Cheetham Hill ,m80ps, Manchester, M8 0PS, United Kingdom

      IIF 33
  • Mehmood, Nasir
    British,italian manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 205, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 34
  • Mehmood, Nazir
    British,italian manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 205, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 35
  • Mehmood, Nasir
    born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
  • Mehmood, Nasir
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, East Street, Derby, DE1 2AL, United Kingdom

      IIF 37
  • Mehmood, Nasir

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
  • Mehmood, Nasir
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Penrith Avenue, Oldham, Oldham, OL8 4LY, England

      IIF 39
  • Mehmood, Nasir
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Blaby Road, Wigston, LE18 4PB, England

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Corporate (8 parents)
    Officer
    2024-05-28 ~ now
    IIF 36 - llp-member → ME
  • 2
    5 Penrith Avenue, Oldham, Oldham, England
    Corporate (1 parent)
    Officer
    2023-11-09 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    PIERRE DESIGNS LTD - 2020-10-07
    205 Kings Road, Tyseley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    664 GBP2023-07-31
    Officer
    2025-03-21 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    205 Kings Road, Tyseley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,524 GBP2024-05-31
    Officer
    2025-03-21 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    40 Diseworth Street, Leicester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -33,276 GBP2017-01-31
    Officer
    2015-10-13 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Room S51 205 Kings Road, Tyseley, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-09-01 ~ now
    IIF 20 - director → ME
  • 7
    119 Frisby Road, Leicester, England
    Corporate (1 parent)
    Officer
    2023-03-06 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    15 Parliament Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    32 Cardinal Street, Cheetham Hill ,m80ps, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    45 Willows Road, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    15 Farnham Court Redcroft Road, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    4385, 15218179 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    4385, 15321777 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-12-01 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-16 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-04-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    287 Hounslow Rd, Hanworth, Feltham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2022-03-02 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    124-128 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -110 GBP2024-04-30
    Officer
    2019-05-20 ~ 2019-05-21
    IIF 26 - director → ME
  • 2
    ALEESUM INT LTD - 2023-12-05
    Unit C, 182-184 Normanton Road, Derby, England
    Corporate (1 parent)
    Current Assets (Company account)
    23,109 GBP2024-05-15
    Officer
    2022-05-16 ~ 2023-10-18
    IIF 23 - director → ME
    Person with significant control
    2022-05-16 ~ 2023-10-18
    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
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-16 ~ 2019-08-15
    IIF 38 - secretary → ME
  • 4
    LEEDS ACCOUNTANTS LIMITED - 2023-08-24
    AXIOM ACCOUNTAX LIMITED - 2017-09-18
    KAHNZ ASSOCIATES LTD - 2016-05-03
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,007 GBP2023-12-31
    Officer
    2015-12-31 ~ 2023-08-01
    IIF 32 - director → ME
    Person with significant control
    2017-04-01 ~ 2023-08-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    UZMANIA CAFE LTD - 2023-03-10
    UZMANIA LOUNGE DESSERT AND SHISHA LTD - 2022-08-16
    29 East Street, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -4,375 GBP2024-05-31
    Officer
    2022-05-19 ~ 2023-03-06
    IIF 22 - director → ME
    Person with significant control
    2022-05-19 ~ 2023-03-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    29 East Street, Derby, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,575 GBP2023-08-31
    Officer
    2022-05-07 ~ 2023-10-18
    IIF 37 - director → ME
    Person with significant control
    2022-05-07 ~ 2023-10-18
    IIF 16 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.