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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nijamali, Nishad

    Related profiles found in government register
  • Nijamali, Nishad
    Indian born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • Suite 12, Ela Mill, Cork St, Bury, BL9 7BE, England

      IIF 1 IIF 2 IIF 3
    • 122, Colworth Road, London, E11 1JD, England

      IIF 4
    • The Malvern, 19 Malvern Rd, Nottingham, NG3 5GZ, United Kingdom

      IIF 5
  • Nijamali, Nishad
    Indian business person born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • 54, Tenison Road, Cambridge, CB1 2DW, England

      IIF 6
  • Nijamali, Nishad
    Indian none born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • 19, Malvern Road, Nottingham, Notts, NG3 5GZ, United Kingdom

      IIF 7
  • Nijamali, Nishad
    Indian born in January 1970

    Resident in India

    Registered addresses and corresponding companies
    • Suite 55 Copley Hill Business Centre, Cambridge Road, Babraham, Cambridge, CB22 3AF, England

      IIF 8
  • Nijamali, Nishad
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 103-105, Harley Street, London, W1G 6AJ, England

      IIF 9
    • 132, Great Ancoats St, Manchester, M4 6DE, England

      IIF 10 IIF 11
    • Suite 15, 32 Clarendon Chambers, Nottingham, NG1 2LN, England

      IIF 12
  • Nijamali, Nishad
    Indian company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Rockware, Rockware Avenue, Greenford, Middlesex, UB6 0AA

      IIF 13
  • Nijamali, Nishad
    Indian none born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15, 32 Clarendon Chambers, Clarendon Street, Nottingham, NG1 5LN, England

      IIF 14
  • Njiamali, Nishad
    Indian director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15, Clarendon Chambers, 32 Clarendon Street, Nottingham, NG1 5LN, England

      IIF 15
  • Njiamali, Nishad
    Indian director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 16
    • Suite 15, Clarendon Chambers, 32 Clarendon Street, Nottingham, NG1 5LN, England

      IIF 17
  • Mr Nishad Nijamali
    Indian born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • 54, Tenison Road, Cambridge, CB1 2DW, England

      IIF 18
    • The Malvern, 19 Malvern Rd, Nottingham, NG3 5GZ, United Kingdom

      IIF 19
  • Nijamali, Nishad Tattamangalam
    Indian born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • 132, Great Ancoats St, Manchester, M4 6DE, England

      IIF 20
  • Nijamali, Nishad Tattamangalam
    Indian company director born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • 41, Gower Road, Royston, SG8 5DU, England

      IIF 21
  • Nijamali, Nishad Tattamangalam
    Indian director born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • 15 Clarendon Chambers, Clarendon Street, Nottingham, Notts, NG1 5LN, United Kingdom

      IIF 22
    • Suite 4, The Malvern, 19 Malvern Road, Nottingham, NG3 5GZ, England

      IIF 23
  • Nijamali, Nishad Tattamangalam
    Indian director and company secretary born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • Suite 15, 32 Clarendon Street, Nottingham, NG1 5LN, England

      IIF 24
  • Mr Nishad Nijamali
    Indian born in March 1980

    Resident in India

    Registered addresses and corresponding companies
    • 122, Colworth Road, London, E11 1JD, England

      IIF 25
  • Nijamali, Nishad

    Registered addresses and corresponding companies
    • Suite 3, 103-105, Harley Street, London, W1G 6AJ, England

      IIF 26
    • Suite 15, 32 Clarendon Chambers, Clarendon Street, Nottingham, NG1 5LN, England

      IIF 27
  • Nijamali, Nishad
    Indian company director born in March 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 12 Ela Mill, Cork Street, Bury, BL9 7BE, England

      IIF 28
  • Njiamali, Nishad

    Registered addresses and corresponding companies
    • Suite 15, Clarendon Chambers, 32 Clarendon Street, Nottingham, NG1 5LN, England

      IIF 29
  • Mr Nishad Nijamali
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Copley Hill Business Centre, Cambridge Road, Babraham, Cambridge, CB22 3GN, England

      IIF 30
    • 32, Clarendon Street, Nottingham, NG1 5LN

      IIF 31
    • Suite 15, 32 Clarendon Chambers, Nottingham, NG1 2LN, England

      IIF 32
  • Mr Nishad Njiamali
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 33
    • Suite 15, Clarendon Chambers, Nottingham, NG1 5LN, England

      IIF 34
  • Tattamangalam Nijamali, Nishad
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12, Ela Mill, Cork St, Bury, BL9 7BE, England

      IIF 35
  • Mr Nishad Tattamangalam Nijamali
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12, Ela Mill, Cork St, Bury, BL9 7BE, England

      IIF 36
child relation
Offspring entities and appointments 16
  • 1
    103HST LTD
    10697654
    Suite 7 The Malvern, 19 Malvern Road, Nottingham, England
    Dissolved Corporate (6 parents)
    Officer
    2017-03-29 ~ 2019-07-01
    IIF 17 - Director → ME
    Person with significant control
    2017-03-29 ~ 2019-07-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 2
    456 CONSTRUCTION LIMITED
    07943175 11570084... (more)
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2013-02-01 ~ 2015-01-01
    IIF 24 - Director → ME
  • 3
    DRJ55 LTD
    11747234
    122 Colworth Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    EXCO 1 LTD
    10455238 11163953... (more)
    1 Spring Villa Road, Edgware, England
    Active Corporate (5 parents)
    Officer
    2016-11-01 ~ 2016-11-01
    IIF 12 - Director → ME
    Person with significant control
    2016-11-01 ~ 2016-11-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    EXCO LIMITED
    09564278 15097195... (more)
    1 Spring Villa Road, Edgware, England
    Active Corporate (5 parents)
    Officer
    2015-04-28 ~ 2017-06-01
    IIF 14 - Director → ME
    2015-04-28 ~ 2017-06-01
    IIF 27 - Secretary → ME
  • 6
    EXXCO 1 LTD
    11163953 10455238... (more)
    41 Gower Road, Royston, England
    Active Corporate (8 parents)
    Officer
    2024-06-01 ~ 2024-06-02
    IIF 21 - Director → ME
    Person with significant control
    2018-06-01 ~ 2020-10-31
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    HBC CAPITAL FINANCE LTD - now
    JVX 2 LTD
    - 2025-05-21 11388003
    Suite 19 Rowe House, Emson Close, Saffron Walden, England
    Active Corporate (4 parents)
    Officer
    2022-12-01 ~ 2024-04-30
    IIF 23 - Director → ME
  • 8
    HEATHFIELD INTERNATIONAL 2 LIMITED
    16263365 13704457
    The Malvern, 19 Malvern Rd, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 9
    HEATHFIELD INTERNATIONAL LTD
    13704457 16263365
    15 Clarendon Chambers Clarendon Street, Nottingham, Notts, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2021-10-26 ~ 2024-12-31
    IIF 22 - Director → ME
  • 10
    MY NOVA LTD
    13573880
    19 Malvern Rd, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-01 ~ 2025-05-19
    IIF 6 - Director → ME
    Person with significant control
    2024-11-01 ~ 2025-05-19
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    NN1 HOLDINGS LTD
    12249782
    Suite 9 The Malvern, 19 Malvern Road, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2019-10-08 ~ 2020-04-30
    IIF 16 - Director → ME
    Person with significant control
    2019-10-08 ~ 2020-04-30
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 12
    NTN THERAPY SERVICES LIMITED
    10356144
    Dvs House, Spring Villa Road, Edgware, England
    Active Corporate (3 parents)
    Officer
    2020-01-20 ~ 2020-04-30
    IIF 28 - Director → ME
  • 13
    OMH CONSULTING LTD
    - now 09025521
    ORION MEDICAL HEALTH LIMITED
    - 2024-01-24 09025521
    Dvs House, Spring Villa Road, Edgware, England
    Active Corporate (7 parents)
    Officer
    2014-05-06 ~ 2019-03-13
    IIF 20 - Director → ME
    2014-05-06 ~ 2017-04-01
    IIF 9 - Director → ME
    2020-11-23 ~ 2021-01-31
    IIF 2 - Director → ME
    2018-02-01 ~ 2019-01-23
    IIF 10 - Director → ME
    2019-04-01 ~ 2019-06-18
    IIF 11 - Director → ME
    2020-10-01 ~ 2020-10-31
    IIF 1 - Director → ME
    2024-04-01 ~ 2024-05-31
    IIF 35 - Director → ME
    2024-09-01 ~ 2024-12-31
    IIF 3 - Director → ME
    2019-08-01 ~ 2020-09-30
    IIF 8 - Director → ME
    2014-05-06 ~ 2016-06-01
    IIF 26 - Secretary → ME
    Person with significant control
    2024-04-01 ~ 2024-05-31
    IIF 36 - Has significant influence or control OE
    2016-05-08 ~ 2016-06-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    QUANTUM MEDICAL HEALTH LIMITED
    07095071
    Rockware, Rockware Avenue, Greenford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2015-12-10 ~ 2016-12-30
    IIF 13 - Director → ME
  • 15
    QUANTUM MEDICAL LTD
    - now 07495133 07944047
    QUANTUM MEDICAL SERVICES LIMITED - 2011-01-19
    Suite 1 24 Marnham Drive, Nottingham, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2011-02-20 ~ 2021-08-27
    IIF 7 - Director → ME
  • 16
    TERRA224 LIMITED
    09492180
    Suite 15 Clarendon Chambers, 32 Clarendon Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 15 - Director → ME
    2015-03-16 ~ dissolved
    IIF 29 - Secretary → ME

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.