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

Ahmad, Nabeel

    Related profiles found in government register
  • Ahmad, Nabeel
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Milton Keynes Business Centre, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 1
  • Ahmad, Nabeel
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 2
    • icon of address Suite 1, Milton Keynes Business Centre, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 3 IIF 4 IIF 5
    • icon of address Suite 1, Milton Keynes Business Centre, Milton Keynes, MK14 6GD, United Kingdom

      IIF 7
    • icon of address Suite 150, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 8
    • icon of address Suite 150/1, Milton Keynes Business Centre, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 9
    • icon of address Suite 164, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 10
    • icon of address Suite 164, Milton Keynes Business Centre, Milton Keynes, MK14 6GD, United Kingdom

      IIF 11
    • icon of address Unit 1, Milton Keynes Business Centre, Milton Keynes, MK14 6GD, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 150, Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, England

      IIF 14
    • icon of address Unit 164, Milton Keynes Business Centre, Milton Keynes, MK14 6GD, United Kingdom

      IIF 15
    • icon of address 135, Park Road, Peterborough, PE1 2UD, United Kingdom

      IIF 16
  • Ahmad, Nabeel
    Bristish accountant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, Peverel Drive, Bletchley, Milton Keynes, MK1 1NL, England

      IIF 17
  • Ahmed, Nabeel
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moneywize Accountants Ltd, Foxhunter Drive, Milton Keynes, MK14 6GD, United Kingdom

      IIF 18
  • Ahmad, Nabeel
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Milton Keynes Business Centre, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 19
    • icon of address Suite 164, Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes, MK14 6GD, United Kingdom

      IIF 20
  • Mr Nabeel Ahmad
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 21 IIF 22
    • icon of address Suite 1, Milton Keynes Business Centre, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 23 IIF 24 IIF 25
    • icon of address Suite 1, Milton Keynes Business Centre, Milton Keynes, MK14 6GD, United Kingdom

      IIF 29
    • icon of address Suite 150, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 30
    • icon of address Suite 150/1, Milton Keynes Business Centre, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 31
    • icon of address Suite 164, Milton Keynes Business Centre, Milton Keynes, MK14 6GD, United Kingdom

      IIF 32
    • icon of address Unit 1, Milton Keynes Business Centre, Milton Keynes, MK14 6GD, United Kingdom

      IIF 33 IIF 34
    • icon of address Unit 164, Milton Keynes Business Centre, Milton Keynes, MK14 6GD, United Kingdom

      IIF 35
    • icon of address Unit 23, Peverel Drive, Bletchley, Milton Keynes, MK1 1NL

      IIF 36
    • icon of address 135, Park Road, Peterborough, PE1 2UD, England

      IIF 37
  • Mr Nabeel Ahmed
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moneywize Accountants Ltd, Foxhunter Drive, Milton Keynes, MK14 6GD, United Kingdom

      IIF 38
  • Ahmad, Nabeel
    Pakistani company director born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite #9025, 15 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 39
  • Ahmad, Nabeel
    Pakistani accountant born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebit Distribution Ltd, Ebit House 5 Towerfield Close, Shoeburyness, Southend On Sea, Essex, SS3 9QP

      IIF 40
    • icon of address 206, Shaftesbury Avenue, Southend-on-sea, Essex, SS1 3AJ, United Kingdom

      IIF 41
  • Ahmad, Nabeel
    Pakistani consultant born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moneywize Ltd, Wembley, Middlesex, HA9 1DR, United Kingdom

      IIF 42
  • Mr Nabeel Ahmad
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Milton Keynes Business Centre, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 43
    • icon of address Suite 164, Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes, MK14 6GD, United Kingdom

      IIF 44
  • Mr Nabeel Ahmad
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite #9025, 15 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Suite 1 Milton Keynes Business Centre, Linford Wood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,785 GBP2023-12-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Suite 1 Milton Keynes Business Centre, Linford Wood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,370 GBP2024-11-30
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 1 Hayley Court, Linford Wood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,132 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 1 Milton Keynes Business Centre, Linford Wood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,577 GBP2023-12-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite #9025 15 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 135 Park Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,803 GBP2023-05-31
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    VAPES VENDING LIMITED - 2023-11-27
    icon of address Suite 1 Milton Keynes Business Centre, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,121 GBP2023-12-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite 1 Milton Keynes Business Centre, Linford Wood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,218 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Suite 1 Milton Keynes Business Centre, Linford Wood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,696 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    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
  • 10
    icon of address Unit 1 Milton Keynes Business Centre, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,869 GBP2024-12-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    AGASE CAPITAL LTD - 2024-08-20
    icon of address Unit 1 Milton Keynes Business Centre, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Suite 1 Milton Keynes Business Centre, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,987 GBP2024-05-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    MONEYWIZE ACCOUNTANTS LONDON LTD - 2025-03-13
    icon of address Suite 1 Milton Keynes Business Centre, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,405 GBP2024-05-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 1 Hayley Court, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,551 GBP2023-12-31
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Suite 1 Milton Keynes Business Centre, Linford Wood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,053 GBP2023-12-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SILK ROAD XPRESS LTD - 2020-12-21
    SELECTLINE RECRUITMENT & PAYROLL LIMITED - 2025-03-13
    SELECT LINE RECRUITMENT LIMITED - 2020-12-30
    SELECTIVE LINE RECRUITMENT LIMITED - 2021-02-04
    icon of address Suite 1 Milton Keynes Business Centre, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,262 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    SIAC LIMITED - 2025-10-06
    icon of address Suite 1 Milton Keynes Business Centre, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,945 GBP2023-12-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 1 Milton Keynes Business Centre, Linford Wood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140,255 GBP2024-03-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Suite 1 Milton Keynes Business Centre, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Suite 1 Hayley Court, Linford Wood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,132 GBP2024-07-31
    Officer
    icon of calendar 2008-07-30 ~ 2010-09-30
    IIF 41 - Director → ME
  • 2
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-15 ~ 2010-06-30
    IIF 40 - Director → ME
  • 3
    icon of address Willowbridge Marina Stoke Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,220 GBP2023-10-31
    Officer
    icon of calendar 2018-01-10 ~ 2018-01-29
    IIF 14 - Director → ME
  • 4
    MONEYWIZE LIMITED - 2019-04-26
    icon of address Suite 1 Milton Keynes Business Centre, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,585 GBP2024-05-31
    Officer
    icon of calendar 2008-04-28 ~ 2015-03-31
    IIF 42 - Director → ME
  • 5
    icon of address Unit 23 Peverel Drive, Bletchley, Milton Keynes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    436,178 GBP2015-09-30
    Officer
    icon of calendar 2014-04-01 ~ 2017-09-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-09-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Suite 1 Milton Keynes Business Centre, Linford Wood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,053 GBP2023-12-31
    Officer
    icon of calendar 2022-05-11 ~ 2022-10-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ 2022-10-11
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - 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.