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
    Pakistani born in September 1962

    Resident in Pakistan

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

      IIF 1
  • Iqbal, Nadeem
    Pakistani born in January 1968

    Resident in Pakistan

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

      IIF 2
  • Iqbal, Nadeem
    Pakistani born in April 1976

    Resident in Pakistan

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

      IIF 3
    • 26-w-1, Madina Town, Faisalabad, 38000, Pakistan

      IIF 4
    • 22, Watford Close, London, SW11 4QT, England

      IIF 5
  • Iqbal, Nadeem
    Pakistani director born in January 1977

    Resident in Pakistan

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

      IIF 6
  • Iqbal, Nadeem
    Pakistani business born in August 1979

    Resident in Pakistan

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

      IIF 7
  • Iqbal, Nadeem
    Pakistani born in May 1983

    Resident in Pakistan

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

      IIF 8
  • Iqbal, Nadeem
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 9
  • Iqbal, Nadeem
    Pakistani company director born in April 2000

    Resident in Pakistan

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

      IIF 10
  • Iqbal, Nadeem
    Pakistani born in October 2005

    Resident in Pakistan

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

      IIF 11
  • Iqbal, Nadeem
    Pakistani business person born in April 1976

    Resident in England

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

      IIF 12
  • Iqbal, Nadeem
    Pakistani managing director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Obsidian Offices, Chantry Court, Chester, CH1 4QN, England

      IIF 13
    • Unity House, Westwood Park Drive, Wigan, WN3 4HE, England

      IIF 14
  • Iqbal, Nadeem
    Pakistani born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 33, Chestnut Lane, Clifton Campville, Tamworth, B79 0BW, England

      IIF 15
  • Mr Iqbal Nadeem
    Pakistani born in September 1984

    Resident in Pakistan

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

      IIF 16
  • Iqbal, Nadeem
    British born in September 1982

    Resident in England

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

      IIF 17
    • 125, Pargeter St, Walsall, WS2 8QR, United Kingdom

      IIF 18
    • 125 Pargeter Street, Walsall, West Midlands, WS2 8QR

      IIF 19
  • Iqbal, Nadeem
    British pharmacist born in September 1982

    Resident in England

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

      IIF 20
  • Mr Nadeem Iqbal
    Pakistani born in January 1968

    Resident in Pakistan

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

      IIF 21
  • Nadeem, Iqbal
    Pakistani born in September 1984

    Resident in Pakistan

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

      IIF 22
  • Mr Nadeem Iqbal
    Pakistani born in April 1976

    Resident in Pakistan

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

      IIF 23
    • 26-w-1, Madina Town, Faisalabad, 38000, Pakistan

      IIF 24
  • Mr Nadeem Iqbal
    Pakistani born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73, Creed Road, Oundle, PE8 4QX, England

      IIF 25
  • Nadeem Iqbal
    Pakistani born in August 1979

    Resident in Pakistan

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

      IIF 26
  • Nadeem Iqbal
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 27
  • Iqbal, Nadeem
    British born in April 1976

    Resident in England

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

      IIF 28
    • 127, Church Street, Huddersfield, HD1 4UJ, United Kingdom

      IIF 29 IIF 30
    • 1a, Church Lane, Newsome, Huddersfield, HD4 6JE, England

      IIF 31
    • 3, Church Lane, Newsome, Huddersfield, HD4 6JE, England

      IIF 32
    • 3, Church Lane, Newsome, Huddersfield, HD4 6JE, United Kingdom

      IIF 33
  • Iqbal, Nadeem
    Pakistani born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Creed Road, Oundle, PE8 4QX, England

      IIF 34
  • Mr Nadeem Iqbal
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 35
  • Mr Nadeem Iqbal
    Pakistani born in October 2005

    Resident in Pakistan

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

      IIF 36
  • Iqbal, Nadeem
    British born in April 1976

    Resident in United Kingdom

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

      IIF 37
  • Iqbal, Nadeem
    British director born in April 1976

    Resident in United Kingdom

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

      IIF 38
  • Mr Nadeem Iqbal
    Pakistani born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Obsidian Offices, Chantry Court, Chester, CH1 4QN, England

      IIF 39
    • Unity House, Westwood Park Drive, Wigan, WN3 4HE, England

      IIF 40
  • Mr Nadeem Iqbal
    Pakistani born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 33, Chestnut Lane, Clifton Campville, Tamworth, B79 0BW, England

      IIF 41
  • Mr Iqbal Nadeem
    French born in September 1962

    Resident in United Kingdom

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

      IIF 42
  • Mr Nadeem Iqbal
    British born in September 1982

    Resident in England

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

      IIF 43
  • Mr Nadeem Iqbal
    British born in April 1976

    Resident in England

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

      IIF 44
    • 127, Church Street, Huddersfield, HD1 4UJ, United Kingdom

      IIF 45 IIF 46
    • 1a, Church Lane, Newsome, Huddersfield, HD4 6JE, England

      IIF 47
    • 3, Church Lane, Newsome, Huddersfield, HD4 6JE, England

      IIF 48
    • 591, Wakefield Road, Huddersfield, HD5 9XP, United Kingdom

      IIF 49
  • Nadeem, Iqbal
    French businessman born in September 1962

    Resident in United Kingdom

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

      IIF 50
  • Nadeem, Iqbal

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

      IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    67 Fountain Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    188 Lichfield Road, Rushall, Walsall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    715,187 GBP2023-11-30
    Officer
    2007-10-01 ~ now
    IIF 19 - Director → ME
  • 3
    4385, 14372184 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    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
  • 4
    66 Mayfair Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-29 ~ dissolved
    IIF 50 - Director → ME
    2020-01-29 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    Unit 19 1-13 Adler Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-01-15 ~ now
    IIF 1 - Director → ME
  • 6
    1 Moormead Drive, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2025-05-10 ~ now
    IIF 3 - Director → ME
  • 7
    22 Watford Close, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-15 ~ now
    IIF 5 - Director → ME
  • 8
    591 Wakefield Road, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 9
    Flat 167-169 Kentish Town Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    1a Church Lane, Newsome, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    2025-09-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    3 Church Lane, Newsome, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,783 GBP2024-11-30
    Officer
    2023-11-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 13
    4385, 15684116 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    108 Commercial Street, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,095 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    44 Ann Street, Cilfynydd, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    168 Leucha Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 17
    127 Church Street, Paddock, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-06 ~ dissolved
    IIF 38 - Director → ME
  • 18
    Unit 57 F57 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 19
    73 Creed Road, Oundle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-11-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 20
    127 Church Street, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,405 GBP2024-02-28
    Officer
    2022-02-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    108 Commercial Street, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,377 GBP2024-01-31
    Officer
    2022-01-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
Ceased 9
  • 1
    Unit 33 Mountheath Trading Estate Ardent Way, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,679 GBP2024-06-30
    Officer
    2020-06-08 ~ 2023-04-01
    IIF 37 - Director → ME
  • 2
    5 Wallbrook Business Centre, Green Lane, Hounslow, Middx, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2022-10-31
    Officer
    2022-01-21 ~ 2022-07-09
    IIF 6 - Director → ME
  • 3
    1 Moormead Drive, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-18 ~ 2024-05-05
    IIF 12 - Director → ME
    Person with significant control
    2023-08-18 ~ 2024-05-05
    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
    IIF 23 - Right to appoint or remove directors OE
  • 4
    22 Watford Close, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-02 ~ 2024-05-07
    IIF 4 - Director → ME
    Person with significant control
    2024-01-02 ~ 2024-05-07
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    639a High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,236 GBP2022-06-30
    Officer
    2014-06-04 ~ 2015-02-28
    IIF 8 - Director → ME
  • 6
    The Hawthorns, Cartbridge Lane, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,567 GBP2024-10-31
    Officer
    2010-10-07 ~ 2015-11-01
    IIF 18 - Director → ME
  • 7
    J.D. TRINITY LIMITED - 2010-02-26
    TRINITY MEDICAL SUPPLIES LIMITED - 2009-02-10
    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
    2008-03-28 ~ 2009-03-10
    IIF 20 - Director → ME
  • 8
    Unity House, Westwood Park Drive, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76,700 GBP2020-03-31
    Officer
    2020-08-14 ~ 2020-10-12
    IIF 14 - Director → ME
    Person with significant control
    2020-08-14 ~ 2020-10-12
    IIF 40 - Has significant influence or control OE
  • 9
    4385, 12335606 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,203,722 GBP2022-10-11
    Officer
    2021-08-02 ~ 2022-02-23
    IIF 13 - Director → ME
    Person with significant control
    2021-08-02 ~ 2022-02-23
    IIF 39 - 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.