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

Iqbal, Nadeem

    Related profiles found in government register
  • Iqbal, Nadeem
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Commercial Street, Brighouse, HD6 1AQ, England

      IIF 1
    • icon of address 127, Church Street, Huddersfield, HD1 4UJ, United Kingdom

      IIF 2 IIF 3
    • icon of address 1a, Church Lane, Newsome, Huddersfield, HD4 6JE, England

      IIF 4
    • icon of address 3, Church Lane, Newsome, Huddersfield, HD4 6JE, England

      IIF 5
    • icon of address 3, Church Lane, Newsome, Huddersfield, HD4 6JE, United Kingdom

      IIF 6
  • Iqbal, Nadeem
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Fountain Road, Birmingham, B17 8NP, England

      IIF 7
    • icon of address 125 Pargeter Street, Walsall, West Midlands, WS2 8QR

      IIF 8
  • Iqbal, Nadeem
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Pargeter St, Walsall, WS2 8QR, United Kingdom

      IIF 9
  • Iqbal, Nadeem
    British pharmacist born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125 Pargeter Street, Walsall, West Midlands, WS2 8QR

      IIF 10
  • Iqbal, Nadeem
    Pakistani business person born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Moormead Drive, Epsom, KT19 0PX, England

      IIF 11
  • Iqbal, Nadeem
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Church Street, Paddock, Huddersfield, HD1 4UJ, United Kingdom

      IIF 12
  • Iqbal, Nadeem
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Church Street, Paddock, Huddersfield, West Yorkshire, HD1 4UJ, England

      IIF 13
  • Mr Nadeem Iqbal
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Commercial Street, Brighouse, HD6 1AQ, England

      IIF 14
    • icon of address 127, Church Street, Huddersfield, HD1 4UJ, United Kingdom

      IIF 15 IIF 16
    • icon of address 1a, Church Lane, Newsome, Huddersfield, HD4 6JE, England

      IIF 17
    • icon of address 3, Church Lane, Newsome, Huddersfield, HD4 6JE, England

      IIF 18
    • icon of address 591, Wakefield Road, Huddersfield, HD5 9XP, United Kingdom

      IIF 19
  • Iqbal, Nadeem
    Pakistani born in April 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Moormead Drive, Epsom, KT19 0PX, England

      IIF 20
    • icon of address 22, Watford Close, London, SW11 4QT, England

      IIF 21
  • Iqbal, Nadeem
    Pakistani business person born in April 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26-w-1, Madina Town, Faisalabad, 38000, Pakistan

      IIF 22
  • Iqbal, Nadeem
    Pakistani director born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5 Wallbrook Business Centre, Green Lane, Hounslow, Middx, TW4 6NW, England

      IIF 23
  • Iqbal, Nadeem
    Pakistani business born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Nadeem Iqbal, Ward No 10, Kot Addu, Pakistan

      IIF 24
  • Mr Nadeem Iqbal
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Fountain Road, Birmingham, B17 8NP, England

      IIF 25
  • Iqbal, Nadeem
    Pakistani born in September 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 19 1-13, Adler Street, London, E1 1EG, England

      IIF 26
  • Iqbal, Nadeem
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 96-k, Model Town, Lahore, 54000, Pakistan

      IIF 27
  • Iqbal, Nadeem
    Pakistani business born in May 1983

    Resident in Pakistan

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

      IIF 28
  • Iqbal, Nadeem
    Pakistani company director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 125a, Tda Layyah, Layyah, 31200, Pakistan

      IIF 29
  • Iqbal, Nadeem
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 F57, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 30
  • Mr Iqbal Nadeem
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 167-169, Kentish Town Road, London, NW1 8PD, England

      IIF 31
  • Mr Nadeem Iqbal
    Pakistani born in April 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Moormead Drive, Epsom, KT19 0PX, England

      IIF 32
    • icon of address 26-w-1, Madina Town, Faisalabad, 38000, Pakistan

      IIF 33
  • Mr Iqbal Nadeem
    French born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Mayfair Avenue, Ilford, IG1 3DQ, United Kingdom

      IIF 34
  • Nadeem Iqbal
    Pakistani born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Nadeem Iqbal, Ward No 10, Kot Addu, Pakistan

      IIF 35
  • Mr Nadeem Iqbal
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 96-k, Model Town, Lahore, 54000, Pakistan

      IIF 36
  • Nadeem, Iqbal
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 167-169, Kentish Town Road, London, NW1 8PD, England

      IIF 37
  • Mr Nadeem Iqbal
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 125a, Tda Layyah, Layyah, 31200, Pakistan

      IIF 38
  • Nadeem, Iqbal

    Registered addresses and corresponding companies
    • icon of address 66, Mayfair Avenue, Ilford, Essex, IG1 3DQ, United Kingdom

      IIF 39
  • Mr Nadeem Iqbal
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 F57, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 40
  • Nadeem, Iqbal
    French businessman born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Mayfair Avenue, Ilford, Essex, IG1 3DQ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 67 Fountain Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 188 Lichfield Road, Rushall, Walsall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    715,187 GBP2023-11-30
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 4385, 14372184 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 66 Mayfair Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2020-01-29 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address 1 Moormead Drive, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-05-10 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 22 Watford Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 591 Wakefield Road, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address Flat 167-169 Kentish Town Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1a Church Lane, Newsome, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 3 Church Lane, Newsome, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,783 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    icon of address 4385, 15684116 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    icon of address 108 Commercial Street, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,095 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 168 Leucha Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    icon of address 127 Church Street, Paddock, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address Unit 57 F57 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 127 Church Street, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,405 GBP2024-02-28
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address 108 Commercial Street, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,377 GBP2024-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    icon of address Unit 33 Mountheath Trading Estate Ardent Way, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,679 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ 2023-04-01
    IIF 12 - Director → ME
  • 2
    icon of address 5 Wallbrook Business Centre, Green Lane, Hounslow, Middx, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2022-10-31
    Officer
    icon of calendar 2022-01-21 ~ 2022-07-09
    IIF 23 - Director → ME
  • 3
    icon of address 1 Moormead Drive, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ 2024-05-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ 2024-05-05
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 22 Watford Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-02 ~ 2024-05-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ 2024-05-07
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 639a High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,236 GBP2022-06-30
    Officer
    icon of calendar 2014-06-04 ~ 2015-02-28
    IIF 28 - Director → ME
  • 6
    icon of address The Hawthorns, Cartbridge Lane, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,567 GBP2024-10-31
    Officer
    icon of calendar 2010-10-07 ~ 2015-11-01
    IIF 9 - Director → ME
  • 7
    TRINITY MEDICAL SUPPLIES LIMITED - 2009-02-10
    J.D. TRINITY LIMITED - 2010-02-26
    icon of address C/o R & J Accountants 11 Birdbrook Road, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,794 GBP2018-03-31
    Officer
    icon of calendar 2008-03-28 ~ 2009-03-10
    IIF 10 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.