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 Adnan Ahmed

    Related profiles found in government register
  • Mr Nadeem Adnan Ahmed
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 70, Belgrave Road, Ilford, Essex, IG1 3AP, England

      IIF 1
  • Mr Nadeem Ahmed
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 2
    • 124, Collier Row Road, Romford, RM5 2BB, England

      IIF 3
    • 2, Sylvan Avenue, Romford, RM6 6BE, England

      IIF 4
  • 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 5
  • Mr Naheem Ahmed
    British born in April 1967

    Resident in England

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

      IIF 6
  • Mr Naheem Ahmed
    British born in October 1979

    Resident in England

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

      IIF 7
    • 332, Cranbrook Road, Ilford, IG2 6EP, England

      IIF 8
  • 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 9
  • Ahmed, Nadeem
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sylvan Avenue, Romford, RM6 6BE, England

      IIF 10
  • Ahmed, Nadeem
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 70, Belgrave Road, Ilford, Essex, IG1 3AP, England

      IIF 11
    • 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, United Kingdom

      IIF 12
    • 692, High Road Leyton, London, E10 6JP, England

      IIF 13
  • Ahmed, Nadeem
    British restaurateur born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20-21, Seven Ways Parade, Woodford Avenue, Ilford, Essex, IG2 6JX, United Kingdom

      IIF 14
  • Ahmed, Nadeem
    British self employed born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124, Collier Row Road, Romford, RM5 2BB, England

      IIF 15
  • Ahmed, Nadeem
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 21, Flora Gardens, Romford, RM6 4GB, United Kingdom

      IIF 16
  • Ahmed, Nadeem
    British director born in January 1976

    Resident in England

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

      IIF 17
    • 133, Heston Road, Hounslow, TW5 0RD

      IIF 18
    • 175, Staines Road, Hounslow, Middlesex, TW3 3LL, England

      IIF 19
  • Ahmed, Naheem
    British business person born in April 1967

    Resident in England

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

      IIF 20
  • Mr Nadeem Ahmed
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 692, High Road Leyton, London, E10 6JP

      IIF 21
  • 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 22
  • 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 23
  • 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 24
    • 133, Heston Road, Hounslow, Middlesex, TW5 0RD

      IIF 25 IIF 26
    • 133, Heston Road, Hounslow, TW5 0RD

      IIF 27
    • 24, Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 28
  • 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 29
  • Ahmed, Naheem
    English director born in October 1979

    Resident in England

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

      IIF 30
  • 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 31
  • Ahmed, Nadeem
    British

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

      IIF 32 IIF 33
  • 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 34
  • 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 35
  • 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 36
    • 373, Hanworth Road, Hounslow, TW4 5LF, England

      IIF 37
    • 90, Hibernia Road, Hounslow, Middlesex, TW3 3RN, United Kingdom

      IIF 38 IIF 39
    • 90, Hibernia Road, Hounslow, TW3 3RN, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 251 Staines Road, Hounslow, Middlesex, TW3 3JJ

      IIF 43
  • 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 44
  • 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 45 IIF 46
  • 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 47
  • 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 48
    • 133, Heston Road, Hounslow, Middlesex, TW5 0RD, England

      IIF 49
    • 133, Heston Road, Hounslow, TW5 0RD, England

      IIF 50
    • 133, Heston Road, Hounslow, TW5 0RD, United Kingdom

      IIF 51
    • 24, Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 52 IIF 53
  • Ahmed, Nadeem

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

      IIF 54
    • 90, Hibernia Road, Hounslow, TW3 3RN, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Ahmed, Naeem

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

      IIF 58
child relation
Offspring entities and appointments
Active 20
  • 1
    C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow, Middlesex
    Corporate (6 parents)
    Equity (Company account)
    272,318 GBP2024-05-31
    Officer
    2023-09-20 ~ now
    IIF 17 - director → ME
  • 2
    C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow
    Corporate (6 parents)
    Equity (Company account)
    453,004 GBP2024-01-31
    Officer
    2023-09-20 ~ now
    IIF 18 - director → ME
  • 3
    Unit 3 10 James Town Road, Camden Town, England
    Dissolved corporate (3 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 48 - director → ME
    2020-11-26 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 4
    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 52 - director → ME
  • 5
    47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -151,286 GBP2020-09-30
    Officer
    2017-09-22 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    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 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    251 Staines Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-11 ~ dissolved
    IIF 36 - director → ME
    2014-07-11 ~ dissolved
    IIF 54 - secretary → ME
  • 8
    ENGINE SUPPLIERS LTD - 2015-10-01
    Unit 3 Davenport Centre, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-05 ~ dissolved
    IIF 31 - director → ME
  • 9
    2 Sylvan Avenue, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    20-21 Seven Ways Parade, Woodford Avenue, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    2015-06-19 ~ dissolved
    IIF 14 - director → ME
  • 11
    70 Belgrave Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 12
    692 High Road Leyton, London
    Corporate (1 parent)
    Equity (Company account)
    18,021 GBP2023-11-30
    Officer
    2015-06-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    175 Staines Road, Hounslow, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2018-08-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    124 Collier Row Road, Romford, England
    Corporate (2 parents)
    Officer
    2024-09-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    40 Ingleside Road, Bristol, Avon
    Dissolved corporate (1 parent)
    Officer
    2018-11-27 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    1 Daniels Road, Birmingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,457 GBP2023-06-30
    Officer
    2021-06-17 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    251 Staines Road, Hounslow
    Dissolved corporate (3 parents)
    Officer
    2013-12-10 ~ dissolved
    IIF 40 - director → ME
    2013-12-10 ~ dissolved
    IIF 55 - secretary → ME
  • 18
    251 Staines Road, Hounslow, Hounslow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2013-08-15 ~ dissolved
    IIF 42 - director → ME
    2013-08-15 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 19
    70 Blake Avenue, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    251 Staines Road, Hounslow, Middlesex
    Dissolved corporate (8 parents)
    Officer
    2012-11-22 ~ dissolved
    IIF 41 - director → ME
Ceased 15
  • 1
    M.afolabi & Co, 133 Heston Road, Hounslow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    103,214 GBP2024-03-31
    Officer
    2011-11-01 ~ 2023-06-06
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-06
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow, Middlesex
    Corporate (6 parents)
    Equity (Company account)
    272,318 GBP2024-05-31
    Officer
    2014-05-15 ~ 2023-09-20
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-20
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow
    Corporate (6 parents)
    Equity (Company account)
    453,004 GBP2024-01-31
    Officer
    2014-01-07 ~ 2023-09-20
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-07
    IIF 27 - Has significant influence or control OE
  • 4
    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 34 - director → ME
    2011-01-31 ~ 2015-04-10
    IIF 56 - secretary → ME
  • 5
    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 29 - director → ME
  • 6
    251 Staines Road, Hounslow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    13,000 GBP2024-02-29
    Officer
    2007-02-14 ~ 2015-05-19
    IIF 46 - director → ME
  • 7
    IX GLOBAL SOLUTIONS LIMITED - 2015-02-03
    373 Hanworth Road, Hounslow
    Corporate (1 parent)
    Equity (Company account)
    5,467 GBP2023-12-31
    Officer
    2013-12-05 ~ 2015-05-18
    IIF 37 - director → ME
  • 8
    GLOBAL VEHICLE SOLUTIONS LIMITED - 2010-07-05
    83 Baker Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    62,880 GBP2023-11-30
    Officer
    2008-12-08 ~ 2015-05-19
    IIF 35 - director → ME
    2008-12-08 ~ 2015-05-19
    IIF 32 - secretary → ME
  • 9
    692 High Road Leyton, London
    Corporate (1 parent)
    Equity (Company account)
    18,021 GBP2023-11-30
    Officer
    2013-11-11 ~ 2015-06-15
    IIF 13 - director → ME
  • 10
    NODIM INTERNATIONAL LIMITED - 2005-03-29
    251 Staines Road, Hounslow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -246 GBP2023-12-31
    Officer
    2015-05-19 ~ 2023-01-23
    IIF 43 - director → ME
    2003-12-12 ~ 2015-05-19
    IIF 44 - director → ME
    2005-04-04 ~ 2015-05-19
    IIF 33 - 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 47 - director → ME
    Person with significant control
    2018-07-31 ~ 2018-08-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 12
    251 Staines Road, Hounslow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    16,613 GBP2024-01-31
    Officer
    2008-01-28 ~ 2015-05-19
    IIF 45 - director → ME
  • 13
    251 Staines Road, Hounslow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    5,137 GBP2023-12-31
    Officer
    2009-12-22 ~ 2015-05-19
    IIF 39 - 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 38 - director → ME
  • 15
    62 Moore Avenue, Grays, England
    Corporate (2 parents)
    Equity (Company account)
    1,257 GBP2023-07-31
    Person with significant control
    2021-07-05 ~ 2021-10-15
    IIF 9 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.