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

Nijim, Nissr Nicola

    Related profiles found in government register
  • Nijim, Nissr Nicola
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73-75, Aston Road North, Birmingham, West Midlands, B6 4DA

      IIF 1
    • icon of address 11 Beechnut Lane, Solihull, West Midlands, B91 2NN

      IIF 2
  • Nijim, Nissr Nicola
    British diector born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Grandborough Drive, Solihll, B91 3TS, United Kingdom

      IIF 3
  • Nijim, Nissr Nicola
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, B3 1TR

      IIF 4 IIF 5
    • icon of address 3, Caroline Court, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 6
    • icon of address 3caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 7
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 8
    • icon of address 2nd Floor 39, Bore Street, Lichfield, Staffordshire, WS13 6LZ

      IIF 9
    • icon of address Amk House, West Bromwich Street, Oldbury, West Midlands, B69 3AY, England

      IIF 10
    • icon of address 11 Beechnut Lane, Solihull, West Midlands, B91 2NN

      IIF 11
    • icon of address Central House, Robins Business Park, Bagnall Street, Tipton, West Midlands, DY4 7BS, England

      IIF 12
  • Nijim, Nissr Nicola
    British managing director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Beechnut Lane, Solihull, West Midlands, B91 2NN, England

      IIF 13
  • Nijim, Nissr Nicola
    British salesman born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nissr Nicola Nijim
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, B3 1TR

      IIF 17
    • icon of address 3caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 18
    • icon of address 73-75, Aston Road North, Birmingham, West Midlands, B6 4DA

      IIF 19
    • icon of address Unit 1, Eagle Works, Greets Green Road, West Bromwich, B70 9EJ, England

      IIF 20
  • Nijim, Nissr Nicola
    British company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Robbins Business Park, Bagnall Street, Great Bridge, Tipton, West Midlands, DY4 7BS, England

      IIF 21
  • Nijm, Nissr Nicola
    British sales director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 22
  • Nijim, Nissr Nicola Yousef

    Registered addresses and corresponding companies
    • icon of address 11, Beechnut Lane, Solihull, West Midlands, B91 2NN, England

      IIF 23
    • icon of address 11, Beechnut Lane, Solihull, West Midlands, B91 2NN, United Kingdom

      IIF 24
  • Nijim, Nissr Nicola

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 25
    • icon of address Amk House, West Bromwich Street, Oldbury, West Midlands, B69 3AY, England

      IIF 26
    • icon of address 11 Beechnut Lane, Solihull, West Midlands, B91 2NN

      IIF 27
  • Mr Nissr Nicola Nijim
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 39, Bore Street, Lichfield, Staffordshire, WS13 6LZ

      IIF 28
    • icon of address Unit 10, Robbins Business Park, Bagnall Street, Great Bridge, Tipton, West Midlands, DY4 7BS, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 73-75 Aston Road North, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    54,536 GBP2022-02-28
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-25 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-11 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Unit 10, Robbins Business Park Bagnall Street, Great Bridge, Tipton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    ELECTRICAL GENEATORS LTD - 2014-06-19
    icon of address 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-02-20 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    GENERATORS WORLDWIDE LTD - 2021-02-03
    icon of address Unit 1, Eagle Works, Greets Green Road, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    ALI ABBASCO (UK) LIMITED - 2021-02-04
    icon of address 2nd Floor 39 Bore Street, Lichfield, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    24,057 GBP2022-02-27
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-06 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-09-20 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    icon of address 3caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,494 GBP2017-12-31
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address C/o Begbies Traynor, The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2004-07-16
    IIF 14 - Director → ME
  • 2
    icon of address 73-75 Aston Road North, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    54,536 GBP2022-02-28
    Officer
    icon of calendar 2013-10-14 ~ 2015-02-02
    IIF 10 - Director → ME
    icon of calendar 2016-01-19 ~ 2017-01-12
    IIF 12 - Director → ME
    icon of calendar 2018-09-12 ~ 2025-02-27
    IIF 1 - Director → ME
    icon of calendar 2011-09-13 ~ 2011-10-06
    IIF 24 - Secretary → ME
    icon of calendar 2014-02-20 ~ 2015-06-07
    IIF 26 - Secretary → ME
  • 3
    ELECTRICAL GENEATORS LTD - 2014-06-19
    icon of address 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2014-06-11 ~ 2014-08-12
    IIF 22 - Director → ME
    icon of calendar 2016-03-23 ~ 2016-08-03
    IIF 4 - Director → ME
  • 4
    icon of address 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2014-03-03
    IIF 6 - Director → ME
  • 5
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    149,085 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2001-09-27 ~ 2009-09-30
    IIF 16 - Director → ME
    icon of calendar 2001-09-27 ~ 2009-09-30
    IIF 27 - 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.