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 Rahila Nafees

    Related profiles found in government register
  • Mrs Rahila Nafees
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Rochester Avenue, Feltham, TW13 4EF, United Kingdom

      IIF 1
    • icon of address 103 Rochester Avenue, Rochester Avenue, Feltham, TW13 4EF, England

      IIF 2
    • icon of address 3rd Floor, Holdsworth House, Hounslow, TW13 4EF, United Kingdom

      IIF 3
    • icon of address Holdsworth House 65-73, Staines Road, Hounslow, TW3 3HW, England

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address 71, Town Lane, Stanwell, TW19 7PS, United Kingdom

      IIF 6
  • Mrs Rahila Nafees
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 65-73 Staines Road, Hounslow, TW3 3HW, United Kingdom

      IIF 7
  • Mrs Rahila Nafees
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Holdsworth House, 65-73 Staines Road, 3rd Floor, Holdsworth House, 65-73 Staines Road, Hounslow, England, TW3 3HW, England

      IIF 8
  • Nafees, Rahila
    British business born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Rochester Avenue, Feltham, TW13 4EF, England

      IIF 9
  • Nafees, Rahila
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Holdsworth House, 65-73 Staines Road, Hounslow, Hounslow, TW13 4EF, United Kingdom

      IIF 10
    • icon of address Holdsworth House 65-73, Staines Road, Hounslow, TW3 3HW, England

      IIF 11
    • icon of address 49, 1, Nova House, Buckingham Gardens, Slough, Berkshire, SL1 1AY, United Kingdom

      IIF 12
    • icon of address 71, Town Lane, Stanwell, TW19 7PS, United Kingdom

      IIF 13
  • Nafees, Rahila
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Rochester Avenue, Feltham, TW13 4EF, United Kingdom

      IIF 14
  • Nafees, Rahila
    British entrepreneur born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Nafees, Rahila
    British house wife born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympic House, 28-42, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 16
  • Nafees, Rahila
    Pakistani director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Blackstock Road, London, N4 2JF

      IIF 17
    • icon of address 121, Crossway Hounslow, London, TW5 0JJ, England

      IIF 18
  • Nafees, Rahila
    Pakistani enterprenuer born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Post Office Building 1st, Floor, 38a The Broadway, Southall, Middlesex, UB1 1PT, England

      IIF 19
  • Nafees, Rahila
    British business executive born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 65-73 Staines Road, Hounslow, TW3 3HW, England

      IIF 20
  • Nafees, Rahila
    Pakistani director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65a, South Road, Southall, UB1 1SQ, England

      IIF 21
  • Nafees, Rahila

    Registered addresses and corresponding companies
    • icon of address 35-37, Blackstock Road, London, N4 2JF, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 103 Rochester Avenue, Feltham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 71 Town Lane, Stanwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    APRICOTS PROPERTIES UK LTD - 2024-06-19
    icon of address Holdsworth House 2nd Floor, 65-73 Staines Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,873 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 49, 1, Nova House Buckingham Gardens, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-23
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 Lampton Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 121 Crossway Hounslow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Office 505,olympic House 28-42 Clements Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 9 - Director → ME
  • 9
    NEXA MOTORS LTD - 2024-02-16
    icon of address Holdsworth House 65-73 Staines Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 102 Wellesley House, 2nd Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    409,180 GBP2024-12-30
    Officer
    icon of calendar 2014-02-15 ~ 2014-05-01
    IIF 16 - Director → ME
  • 2
    icon of address Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    338,457 GBP2024-02-29
    Officer
    icon of calendar 2015-06-22 ~ 2018-05-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-04-04
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address Post Office Building 1st Floor, 38a The Broadway, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ 2013-12-01
    IIF 19 - Director → ME
  • 4
    LEA VALLEY COLLEGE LIMITED - 2010-09-08
    icon of address Chantrey Vellacott Dfk Llp, 20brunswick Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2012-07-04
    IIF 17 - Director → ME
    icon of calendar 2012-05-08 ~ 2012-07-21
    IIF 22 - Secretary → ME
  • 5
    icon of address Office 505,olympic House 28-42 Clements Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-12 ~ 2016-09-26
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    NEXA MOTORS LTD - 2024-02-16
    icon of address Holdsworth House 65-73 Staines Road, Hounslow, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-11-17 ~ 2023-11-20
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.