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
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, N1 7AA, United Kingdom

      IIF 1
  • Ahmad, Nabeel
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4072, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2
  • Ahmad, Nabeel
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 858, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 3
  • Ahmad, Nabeel
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 29, St No 1 Mohala Sohail Park, Noor Road Badami Bagh, Lahore, 54000, Pakistan

      IIF 4
  • Ahmad, Nabeel
    Pakistani entrepreneur born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14671555 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Ahmad, Nabeel
    Pakistani company director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35 B-2, Block L, Gulberg 3, Lahore, 54660, Pakistan

      IIF 6
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 7
  • Ahmad, Nabeel
    Pakistani company director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 8
  • Ahmad, Nabeel, Mr.
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Richmond Street, Suite 4, Burton-on-trent, DE14 2JN, England

      IIF 9
  • Mr Nabeel Ahmad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, N1 7AA, United Kingdom

      IIF 10
  • Mr Nabeel Ahmad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4072, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 11
  • Mr. Nabeel Ahmad
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Richmond Street, Suite 4, Burton-on-trent, DE14 2JN, England

      IIF 12
  • Mr Nabeel Ahmad
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 858, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 13
  • Mr Nabeel Ahmad
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 29, St No 1 Mohala Sohail Park, Noor Road Badami Bagh, Lahore, 54000, Pakistan

      IIF 14
  • Mr Nabeel Ahmad
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14671555 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Mr Nabeel Ahmad
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 16
  • Nabeel Ahmad
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35 B-2, Block L, Gulberg 3, Lahore, 54660, Pakistan

      IIF 17
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 18
  • Ahmed, Nabeel
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Geldonia Court, St. Augustines Road, Bedford, MK40 2NL, England

      IIF 19
  • Ahmad, Nabeegh
    German born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, England, EC1V 2NX, United Kingdom

      IIF 20
  • Ahmad, Nabeel, Me
    Pakistani director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 71, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 21
  • Ahmed, Nabeel
    English company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Gledhow Place, Leeds, LS8 5EN, England

      IIF 22
    • icon of address 389a, Green Street, London, E13 9AU, England

      IIF 23
  • Ahmad, Nabeel

    Registered addresses and corresponding companies
    • icon of address 14671555 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Sharif, Muhammad Nabeel
    Pakistani export sport items born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16467580 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Me Nabeel Ahmad
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 71, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 26
  • Mr Muhammad Nabeel Sharif
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16467580 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Mr Nabeel Ahmed
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Geldonia Court, St. Augustines Road, Bedford, MK40 2NL, England

      IIF 28
  • Mr Nabeel Ahmed
    English born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Gledhow Place, Leeds, LS8 5EN, England

      IIF 29
    • icon of address 389a, Green Street, London, E13 9AU, England

      IIF 30
  • Mr Nabeegh Ahmad
    German born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, England, EC1V 2NX, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 3 Geldonia Court, St. Augustines Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 16467580 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ 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
  • 3
    icon of address 4385, 14671555 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2023-02-17 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4385, 14452483 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 19 Gledhow Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 389a Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-24 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 124 City Road, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ 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
  • 9
    icon of address 29667 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,000 GBP2024-12-06
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Suite 858 37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Mclaren Building, 46, International House, The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 13
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 14281408 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 4385, 14894375 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-05-25 ~ 2023-11-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ 2023-11-29
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.