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

Kiani, Nabeel

    Related profiles found in government register
  • Kiani, Nabeel
    British commercial director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 1
  • Kiani, Nabeel
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 2
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 3
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 4 IIF 5 IIF 6
  • Kiani, Nabeel
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Aberdeen Place, Bradford, BD7 2HF, England

      IIF 7
  • Kiani, Nabeel
    British director and company secretary born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 8
  • Kiani, Nabell
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 9
  • Kiani, Nabeel
    British company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kiani, Nabeel
    British it consultancy born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 12
  • Mr Nabeel Kiani
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nabeel Kiani
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 23
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 24
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 11
  • 1
    icon of address Unit 2 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ 2023-07-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ 2023-05-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 12878168 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    493 GBP2022-09-30
    Officer
    icon of calendar 2022-04-20 ~ 2022-08-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-08-15
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of address 47 Walker Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ 2023-07-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ 2023-05-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    INSPIRE SOFTWARE DEVELOPERS LTD - 2023-07-17
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate
    Equity (Company account)
    -48,211 GBP2023-09-30
    Officer
    icon of calendar 2022-02-06 ~ 2022-08-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-06 ~ 2022-08-20
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 13640620 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,433 GBP2023-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2022-08-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2022-08-27
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4385, 13643535 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,361 GBP2023-09-30
    Officer
    icon of calendar 2021-09-26 ~ 2022-08-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-26 ~ 2022-08-25
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 14073735 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ 2022-09-03
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2022-09-03
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    icon of address 3 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ 2022-08-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2022-08-28
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4 Willow Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ 2022-10-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 2022-10-04
    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
  • 10
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ 2022-11-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ 2022-11-29
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4385, 13677827 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ 2022-10-30
    IIF 6 - Director → ME
    icon of calendar 2023-01-01 ~ 2023-01-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 2022-10-30
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-01 ~ 2023-01-01
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.