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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Nafisa Abdulla Ashing

    Related profiles found in government register
  • Mrs Nafisa Abdulla Ashing
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 1
    • icon of address Suite 2a1, Northside House, Mount Pleasant, En4 9eb, Cockfosters, London, EN4 9EB, England

      IIF 2
  • Ashing, Nafisa Abdulla
    British accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Community House, 311 Fore Street, Edmonton, London, N9 0PZ

      IIF 3
  • Ashing, Nafisa Abdulla
    British chartered accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 4 IIF 5 IIF 6
  • Ashing, Nafisa Abdulla
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, En4 9eb, Cockfosters, London, EN4 9EB, England

      IIF 7
  • Mrs Nafisa Ashing
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 8 IIF 9
  • Mrs Nafisa Kachwalla
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 10 IIF 11
  • Kachwalla, Nafisa
    British chairman born in January 1964

    Registered addresses and corresponding companies
    • icon of address 53 Cornmow Drive, Neasden, London, NW10 1BA

      IIF 12
  • Ashing, Nafisa
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 13
  • Ashing, Nafisa
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 14
  • Kachwalla, Nafisa
    British chartered accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Belmont Avenue, Barnet, EN4 9LJ

      IIF 15
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 16 IIF 17
  • Kachwalla, Nafisa
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Belmont Avenue, Barnet, EN4 9LJ

      IIF 18
  • Kachwalla, Nafisa
    British partner chartered accountansy born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Belmont Avenue, Barnet, EN4 9LJ

      IIF 19
  • Kachwalla, Nafisa
    British

    Registered addresses and corresponding companies
  • Ashing, Nafisa

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,524 GBP2024-07-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 4 - Director → ME
  • 2
    BFL TRUSTEES LIMITED - 2006-03-01
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2004-03-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,944 GBP2024-03-31
    Officer
    icon of calendar 2007-11-08 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    NATURE EXPRESS LIMITED - 2005-11-29
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,479 GBP2024-03-31
    Officer
    icon of calendar 2004-12-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    DIET & DANCE LIMITED - 2023-09-26
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    320 GBP2024-08-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 6 - Director → ME
    icon of calendar 2021-06-29 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    KACH NOMINEES LIMITED - 2003-04-24
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents, 76 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1995-01-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 5 - Director → ME
Ceased 7
  • 1
    icon of address Office 7, 35-37 Ludgate Hill, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    244,491 GBP2024-06-30
    Officer
    icon of calendar 2005-02-02 ~ 2005-02-02
    IIF 15 - Director → ME
  • 2
    EMERGE MOBILE LIMITED - 2005-03-02
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    766 GBP2024-04-30
    Officer
    icon of calendar 2002-04-19 ~ 2002-04-20
    IIF 21 - Secretary → ME
  • 3
    icon of address Community House 311 Fore Street, Edmonton, London
    Active Corporate (6 parents)
    Equity (Company account)
    151,787 GBP2021-03-31
    Officer
    icon of calendar 2013-07-12 ~ 2014-01-22
    IIF 3 - Director → ME
  • 4
    icon of address Just Nominees Limited, Suite 3b2 Northside House Mount Pleasant Barnet, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    28,416 GBP2016-03-31
    Officer
    icon of calendar 2002-05-29 ~ 2002-05-30
    IIF 19 - Director → ME
  • 5
    L.ES EDUCATION LIMITED - 1995-03-06
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-17 ~ 1995-02-07
    IIF 12 - Director → ME
  • 6
    BFCA LIMITED - 2016-01-15
    BLEVINS FRANKS LIMITED - 2009-04-06
    THE ULTIMATE IN TECHNOLOGY LIMITED - 1998-07-10
    icon of address 60 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2006-01-09
    IIF 18 - Director → ME
  • 7
    icon of address 91 Rivington Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38,268 GBP2016-01-31
    Officer
    icon of calendar 2003-01-27 ~ 2003-01-27
    IIF 20 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.