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

Mr Nadeem Ahmed

    Related profiles found in government register
  • Mr Nadeem Ahmed
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Hibernia Road, Hounslow, TW3 3RN, England

      IIF 1
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Mr Nadeem Ahmed
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 3
  • Mr Nadeem Ahmed
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, York Mews, Ilford, Essex, IG1 3AE

      IIF 4
    • 10, York Mews, Ilford, IG1 3AE, United Kingdom

      IIF 5
  • Mr Nadeem Ahmed
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Halfway Avenue, Luton, LU4 8RA, United Kingdom

      IIF 6
  • Mr Naeem Ahmed
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 10 James Town Road, Camden Town, NW1 7BY, England

      IIF 7
    • 133, Heston Road, Hounslow, Middlesex, TW5 0RD

      IIF 8 IIF 9
    • 133, Heston Road, Hounslow, TW5 0RD

      IIF 10
    • 24, Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 11
  • Ahmed, Nadeem
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Heston Road, Hounslow, Middlesex, TW5 0RD

      IIF 12 IIF 13
    • 133, Heston Road, Hounslow, TW5 0RD

      IIF 14
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Ahmed, Nadeem
    British businesman born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Hibernia Road, Hounslow, TW3 3RN, United Kingdom

      IIF 16
  • Ahmed, Nadeem
    British business man born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Hibernia Road, Hounslow, Middlesex, TW3 3RN

      IIF 17
  • Ahmed, Nadeem
    British businessman born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Staines Road, Hounslow, TW3 3JJ, United Kingdom

      IIF 18
    • 373, Hanworth Road, Hounslow, TW4 5LF, England

      IIF 19
    • 90, Hibernia Road, Hounslow, Middlesex, TW3 3RN, United Kingdom

      IIF 20 IIF 21
    • 90, Hibernia Road, Hounslow, TW3 3RN, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 251 Staines Road, Hounslow, Middlesex, TW3 3JJ

      IIF 25
  • Ahmed, Nadeem
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Hibernia Road, Hounslow, Middlesex, TW3 3RN

      IIF 26
  • Ahmed, Nadeem
    British estate agent born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Hibernia Road, Hounslow, Middlesex, TW3 3RN

      IIF 27 IIF 28
  • Mr Nadeem Ahmed
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 175, Staines Road, Hounslow, Middlesex, TW3 3LL, England

      IIF 29
  • Ahmed, Nadeem
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 30
  • Ahmed, Nadeem
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, York Mews, Ilford, Essex, IG1 3AE, United Kingdom

      IIF 31
    • 64a, The Drive, Ilford, Essex, IG1 3HZ

      IIF 32
  • Mr Nadeem Ahmed
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, York Mews, Ilford, IG1 3AE, England

      IIF 33
    • 9, Seymour Gardens, Ilford, IG1 3LN, England

      IIF 34
  • Ahmed, Nadeem
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Halfway Avenue, Luton, LU4 8RA, United Kingdom

      IIF 35 IIF 36
  • Ahmed, Naeem
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Heston Road, Hounslow, TW5 0RD, United Kingdom

      IIF 37
  • Ahmed, Naeem
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 10 James Town Road, Camden Town, NW1 7BY, England

      IIF 38
    • 133, Heston Road, Hounslow, Middlesex, TW5 0RD, England

      IIF 39
    • 133, Heston Road, Hounslow, TW5 0RD, England

      IIF 40
    • 24, Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 41 IIF 42
  • Mr Nadeem Ahmed
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Invicta Road, Dartford, DA2 6AZ, England

      IIF 43
  • Mr Naheem Ahmed
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 70, Blake Avenue, Barking, IG11 9SG, England

      IIF 44
    • 332, Cranbrook Road, Ilford, IG2 6EP, England

      IIF 45
  • Mr Naheem Ahmed
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Daniels Road, Birmingham, B9 5XU, England

      IIF 46
  • Mr Nadeem Ahmed
    Pakistani born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 38a, The Drive, Ilford, IG1 3HX, England

      IIF 47
  • Mr Nadeem Ahmed
    Pakistani born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 215, Upper Tooting Road, London, SW17 7TG, England

      IIF 48
  • Mr Naheem Ahmed
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1d, Hedley Avenue Mccormack Benson Health & Safety Ltd, Grays, RM20 4EL, England

      IIF 49
  • Mr. Nadeem Ahmed
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2751, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Nadeem Ahmed
    Pakistani born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.a-39, Block I, North Nazimabad, Karachi, 75400, Pakistan

      IIF 51
  • Ahmed, Nadeem
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 175, Staines Road, Hounslow, Middlesex, TW3 3LL, England

      IIF 52
  • Nadeem, Ahmed
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 497, Alum Rock Road, Birmingham, B8 3EA, United Kingdom

      IIF 53
  • Nadeem, Ahmed
    British self employed born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 497, Alum Rock Road, Birmingham, B8 3EA, United Kingdom

      IIF 54
  • Nadeem, Ahmed
    British travel agent born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 497, Alum Rock Road, Birmingham, B8 3EA, England

      IIF 55
  • Ahmed, Nadeem
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Seymour Gardens, Ilford, IG1 3LN, England

      IIF 56
    • 8-10, Station Road, London, E12 5BT, England

      IIF 57
    • Charter House, 8-10 Station Road, Manor Park, London, E12 5BT, United Kingdom

      IIF 58
  • Ahmed, Nadeem
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Invicta Road, Dartford, DA2 6AZ, England

      IIF 59
  • Ahmed, Naheem
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Daniels Road, Birmingham, B9 5XU, England

      IIF 60
  • Ahmed, Nadeem
    Pakistani director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 38a, The Drive, Ilford, IG1 3HX, England

      IIF 61
  • Ahmed, Nadeem
    Pakistani business born in April 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23-25, Bawdlands, Clitheroe, Lancs, BB7 2LA, England

      IIF 62
  • Ahmed, Nadeem
    Pakistani company director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2751, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Ahmed, Nadeem
    Pakistani born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 215, Upper Tooting Road, London, SW17 7TG, England

      IIF 64
  • Ahmed, Nadeem
    Pakistani director born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.a-39, Block I, North Nazimabad, Karachi, 75400, Pakistan

      IIF 65
  • Ahmed, Naheem
    English company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 332, Cranbrook Road, Ilford, IG2 6EP, England

      IIF 66
  • Ahmed, Naheem
    English director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 70, Blake Avenue, Barking, IG11 9SG, England

      IIF 67
  • Ahmed, Naheem
    English mechanic born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1d, Hedley Avenue, Grays, RM20 4EL, England

      IIF 68
  • Ahmed, Naheem
    English sales representative born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Davenport Centre, Barking, IG11 0SH, United Kingdom

      IIF 69
  • Ahmed, Nadeem
    British

    Registered addresses and corresponding companies
    • 90 Hibernia Road, Hounslow, Middlesex, TW3 3RN

      IIF 70 IIF 71
  • Ahmed, Nadeem
    British director

    Registered addresses and corresponding companies
    • 10, York Mews, Ilford, Essex, IG1 3AE

      IIF 72
  • Ahmed, Nadeem

    Registered addresses and corresponding companies
    • 251, Staines Road, Hounslow, TW3 3JJ, United Kingdom

      IIF 73
    • 90, Hibernia Road, Hounslow, TW3 3RN, United Kingdom

      IIF 74 IIF 75 IIF 76
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 77
  • Ahmed, Naeem

    Registered addresses and corresponding companies
    • Unit 3, 10 James Town Road, Camden Town, NW1 7BY, England

      IIF 78
  • Ahmed, Naheem

    Registered addresses and corresponding companies
    • Unit 1d, Hedley Avenue, Grays, RM20 4EL, England

      IIF 79
child relation
Offspring entities and appointments
Active 31
  • 1
    10 York Mews, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    93,864 GBP2024-03-31
    Officer
    2007-03-19 ~ now
    IIF 32 - Director → ME
    2007-03-19 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2017-03-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    M.afolabi & Co, 133 Heston Road, Hounslow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    103,214 GBP2024-03-31
    Officer
    2025-07-23 ~ now
    IIF 12 - Director → ME
  • 3
    Charter House 8-10 Station Road, Manor Park, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,387,618 GBP2023-12-31
    Officer
    2021-01-25 ~ now
    IIF 58 - Director → ME
  • 4
    C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    272,318 GBP2024-05-31
    Officer
    2023-09-20 ~ now
    IIF 13 - Director → ME
  • 5
    C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow
    Active Corporate (6 parents)
    Equity (Company account)
    453,004 GBP2024-01-31
    Officer
    2023-09-20 ~ now
    IIF 14 - Director → ME
  • 6
    15 Halfway Avenue, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,284 GBP2024-09-30
    Officer
    2019-09-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-09-10 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    Unit 3 10 James Town Road, Camden Town, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 38 - Director → ME
    2020-11-26 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 8
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-04 ~ now
    IIF 15 - Director → ME
    2025-08-04 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Laxton House, 191 Lincoln Road, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55,142 GBP2019-09-30
    Officer
    2017-09-22 ~ dissolved
    IIF 41 - Director → ME
  • 10
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -151,286 GBP2020-09-30
    Officer
    2017-09-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    497 Alum Rock Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-24 ~ dissolved
    IIF 55 - Director → ME
  • 12
    4385, 13964585 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 13
    332 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,726 GBP2020-04-30
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    251 Staines Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-11 ~ dissolved
    IIF 18 - Director → ME
    2014-07-11 ~ dissolved
    IIF 73 - Secretary → ME
  • 15
    497 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 54 - Director → ME
  • 16
    ENGINE SUPPLIERS LTD - 2015-10-01
    Unit 3 Davenport Centre, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-05 ~ dissolved
    IIF 69 - Director → ME
  • 17
    38a The Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 18
    215 Upper Tooting Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    12 Invicta Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    175 Staines Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2018-08-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 21
    40c Preston New Road, Blackburn, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 62 - Director → ME
  • 22
    1 Daniels Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,924 GBP2024-06-30
    Officer
    2021-06-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 23
    497 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-03 ~ dissolved
    IIF 53 - Director → ME
  • 24
    4385, 14902412 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 25
    251 Staines Road, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    2013-12-10 ~ dissolved
    IIF 22 - Director → ME
    2013-12-10 ~ dissolved
    IIF 74 - Secretary → ME
  • 26
    251 Staines Road, Hounslow, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-08-15 ~ dissolved
    IIF 24 - Director → ME
    2013-08-15 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 27
    9 Seymour Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-07-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 28
    70 Blake Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 29
    Charter House 8/10 Station Road, Manor Park, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    55,439 GBP2024-06-30
    Officer
    2018-06-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    251 Staines Road, Hounslow, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    2012-11-22 ~ dissolved
    IIF 23 - Director → ME
  • 31
    8-10 Station Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,060 GBP2024-07-31
    Officer
    2020-07-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-08-22 ~ now
    IIF 33 - Has significant influence or controlOE
Ceased 15
  • 1
    M.afolabi & Co, 133 Heston Road, Hounslow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    103,214 GBP2024-03-31
    Officer
    2011-11-01 ~ 2023-06-06
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-06
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    272,318 GBP2024-05-31
    Officer
    2014-05-15 ~ 2023-09-20
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow
    Active Corporate (6 parents)
    Equity (Company account)
    453,004 GBP2024-01-31
    Officer
    2014-01-07 ~ 2023-09-20
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-07
    IIF 10 - Has significant influence or control OE
  • 4
    239 Selbourne Road, Luton
    Active Corporate (1 parent)
    Equity (Company account)
    459,129 GBP2024-12-31
    Officer
    2010-12-29 ~ 2011-12-29
    IIF 36 - Director → ME
  • 5
    IX CLEAR AIMS LIMITED - 2019-09-12
    181 Market Street, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,647 GBP2019-01-31
    Officer
    2011-01-31 ~ 2015-04-10
    IIF 16 - Director → ME
    2011-01-31 ~ 2015-04-10
    IIF 75 - Secretary → ME
  • 6
    332 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,726 GBP2020-04-30
    Officer
    2017-02-20 ~ 2018-11-15
    IIF 66 - Director → ME
  • 7
    251 Staines Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    13,000 GBP2024-02-29
    Officer
    2007-02-14 ~ 2015-05-19
    IIF 28 - Director → ME
  • 8
    IX GLOBAL SOLUTIONS LIMITED - 2015-02-03
    373 Hanworth Road, Hounslow
    Active Corporate (1 parent)
    Equity (Company account)
    5,572 GBP2024-12-31
    Officer
    2013-12-05 ~ 2015-05-18
    IIF 19 - Director → ME
  • 9
    GLOBAL VEHICLE SOLUTIONS LIMITED - 2010-07-05
    83 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,892 GBP2024-11-30
    Officer
    2008-12-08 ~ 2015-05-19
    IIF 17 - Director → ME
    2008-12-08 ~ 2015-05-19
    IIF 70 - Secretary → ME
  • 10
    NODIM INTERNATIONAL LIMITED - 2005-03-29
    251 Staines Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -136 GBP2024-12-31
    Officer
    2003-12-12 ~ 2015-05-19
    IIF 26 - Director → ME
    2015-05-19 ~ 2023-01-23
    IIF 25 - Director → ME
    2005-04-04 ~ 2015-05-19
    IIF 71 - Secretary → ME
  • 11
    175 Staines Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2018-07-31 ~ 2018-08-01
    IIF 30 - Director → ME
    Person with significant control
    2018-07-31 ~ 2018-08-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    251 Staines Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    16,613 GBP2024-01-31
    Officer
    2008-01-28 ~ 2015-05-19
    IIF 27 - Director → ME
  • 13
    251 Staines Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    5,187 GBP2024-12-31
    Officer
    2009-12-22 ~ 2015-05-19
    IIF 21 - Director → ME
  • 14
    THE LONDON COLLEGE OF CULTURE LTD - 2012-10-02
    251 Staines Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    2010-05-27 ~ 2015-06-15
    IIF 20 - Director → ME
  • 15
    62 Moore Avenue, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    295 GBP2024-07-31
    Officer
    2021-07-05 ~ 2021-10-15
    IIF 68 - Director → ME
    2021-07-05 ~ 2021-10-15
    IIF 79 - Secretary → ME
    Person with significant control
    2021-07-05 ~ 2021-10-15
    IIF 49 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.