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

Mirza Abdoulrazzagh Nouri, Farhad Andrew

    Related profiles found in government register
  • Mirza Abdoulrazzagh Nouri, Farhad Andrew
    British consultant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Brackendale Road, Camberley, GU15 2JY, England

      IIF 1
    • icon of address 4, Beaconsfield Road, St. Albans, AL1 3RD

      IIF 2
  • Mirza Abdoulrazzagh Nouri, Farhad Andrew
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Index House, St. Georges Lane, Ascot, SL5 7ET, England

      IIF 3
    • icon of address C/o Affinity Associates (au), Eurogate Business Park, Unit 1, Ashford, Kent, TN24 8XW, England

      IIF 4
  • Mirza Abdoulrazzagh Nouri, Farhad Andrew
    British consultant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Croydon Road, Caterham, CR3 6QB, United Kingdom

      IIF 5
  • Mirza Abdoulrazzagh Nouri, Farhad Andrew
    British estate agent born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Westway, Caterham, CR3 5TP, England

      IIF 6
  • Nouri, Farhad Andrew
    British director born in June 1969

    Registered addresses and corresponding companies
    • icon of address 6 Dianthus Court, Wychill Park, Woking, Surrey, GU22 0JA

      IIF 7
  • Nouri, Farhad Andrew
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • icon of address Hanging Sword House, Jury Oshea Llp, 21 Whitefriars Street, London, EC4Y 8JJ, United Kingdom

      IIF 9
  • Colin, Harry David
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Baring Road, London, SE12 0PS, England

      IIF 10
  • Mr Harry David Colin
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Baring Road, London, SE12 0PS, England

      IIF 11
  • Onyebuchi, Victor Emeka, Dr
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cartmel Close, Bletchley, Milton Keynes, MK3 5LT, United Kingdom

      IIF 12
  • Onyebuchi, Victor Emeka, Dr
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Queen Street, Salford, Greater Manchester, M3 7GW, England

      IIF 13
  • Onyebuchi, Victor Emeka, Dr
    British engineering born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Cartmel Close, Bletchley, Milton Keynes, MK3 5LT, United Kingdom

      IIF 14
  • Onyebuchi, Victor Emeka, Dr
    British health and safety consultant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cartmel Close, Bletchley, Milton Keynes, MK3 5LT, England

      IIF 15
  • Onyebuchi, Victor Emeka, Dr
    British health and safety manager born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cartmel Close, Bletchley, Milton Keynes, MK3 5LT, England

      IIF 16
  • Onyebuchi, Victor Emeka, Dr
    British hse occupation born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cartmel Close, Milton Keynes, MK3 5LT, England

      IIF 17
  • Onyebuchi, Victor, Mr.
    British environmentalist/business man/nursing services born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Flexerne Crescent, Ashland, Milton Keynes, Bucks, MK6 4AP, England

      IIF 18
  • Dr Victor Emeka Onyebuchi
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cartmel Close, Bletchley, Milton Keynes, MK3 5LT, United Kingdom

      IIF 19
    • icon of address 32, Cartmel Close, Bletchley, Milton Keynes, MK3 5LT, England

      IIF 20 IIF 21
    • icon of address 32 Cartmel Close, Bletchley, Milton Keynes, MK3 5LT, United Kingdom

      IIF 22
    • icon of address 32, Cartmel Close, Milton Keynes, MK3 5LT, United Kingdom

      IIF 23
    • icon of address 55, Queen Street, Salford, Greater Manchester, M3 7GW, England

      IIF 24
  • Mr Farhad Andrew Mirza Abdoulrazzagh Nouri
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Index House, St. Georges Lane, Ascot, SL5 7ET, England

      IIF 25
    • icon of address C/o Affinity Associates (au), Eurogate Business Park, Unit 1, Ashford, Kent, TN24 8XW, England

      IIF 26
  • Harry, David Colin
    British director born in June 1969

    Registered addresses and corresponding companies
    • icon of address 169a Bromley Road, Catford, London, SE6 2PG

      IIF 27
  • Mr Farhad Andrew Nouri
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • icon of address Hanging Sword House, Jury Oshea Llp, 21 Whitefriars Street, London, EC4Y 8JJ, United Kingdom

      IIF 29
  • Harry, David Colin
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Whitehead Close, Wandsworth, London, SW18 3BT

      IIF 30
  • Ms Alison Nicola Stoker
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 31
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32
  • Stoker, Alison Nicola
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33
    • icon of address Smallbrook House, Edward Street, Westbury, Wiltshire, BA13 3BQ, United Kingdom

      IIF 34
  • Stoker, Alison Nicola
    British trainer born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 35
  • Mr Farhad Andrew Mirza Abdoulrazzagh Nouri
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Croydon Road, Caterham, CR3 6QB, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 32 Cartmel Close, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    700 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 4 Beaconsfield Road, St. Albans
    In Administration Corporate (3 parents)
    Equity (Company account)
    -196,442 GBP2024-01-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 60 Brackendale Road, Camberley, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -276,947 GBP2024-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 55 Queen Street, Salford, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 60 Baring Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,659 GBP2025-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 32 Cartmel Close, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 8
    icon of address Olatunde Ashaolu & Co, 34 St Andrews Cl, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 9
    icon of address 32 Cartmel Close, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Smallbrook House, Edward Street, Westbury, Wiltshire
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address Index House, St. Georges Lane, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,828 GBP2022-11-30
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 34 Croydon Road, Caterham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,122 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    icon of address Hanging Sword House Jury Oshea Llp, 21 Whitefriars Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,674 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ 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
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 32 Cartmel Close, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 32 Cartmel Close, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    INTEL PROPERTY LIMITED - 2007-08-02
    icon of address C/o Foreman Logistics, The Maultway, Camberley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,154 GBP2025-03-31
    Officer
    icon of calendar 2007-03-19 ~ 2009-10-08
    IIF 7 - Director → ME
  • 2
    LIVE TO THE MAX HOLIDAY COMPANY LIMITED - 2008-02-13
    icon of address 4 Whitehead Close, Wandsworth, London
    Active Corporate (1 parent)
    Equity (Company account)
    -51,995 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2011-01-01
    IIF 30 - Director → ME
    icon of calendar 2004-01-01 ~ 2009-12-01
    IIF 27 - Director → ME
  • 3
    icon of address 34 Westway, Caterham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -118,176 GBP2016-10-31
    Officer
    icon of calendar 2015-10-19 ~ 2016-10-27
    IIF 6 - Director → ME

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.