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

Nazimuddin, Mohammad

    Related profiles found in government register
  • Nazimuddin, Mohammad
    British accountant

    Registered addresses and corresponding companies
    • icon of address 80 Wansford Road, Woodford Green, Essex, IG8 7AB

      IIF 1
  • Nazimuddin, Mohammad
    British accountants

    Registered addresses and corresponding companies
    • icon of address 53 Romford Road, Chigwell, Essex, IG7 4QS

      IIF 2
  • Nazimuddin, Mohammad

    Registered addresses and corresponding companies
    • icon of address Suite 4 Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG

      IIF 3
  • Nazimuddin, Mohammad
    born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 4
  • Nazimuddin, Mohammad
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4 Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG, England

      IIF 5 IIF 6
    • icon of address Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 7
  • Nazimuddin, Mohammad
    British accountant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Romford Road, Chigwell, Essex, IG7 4QS

      IIF 8
    • icon of address Suite 4 Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG

      IIF 9
    • icon of address Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 10
    • icon of address Suite 1a Cranbrook House, 61 Cranbrook Road, Ilford Essex, IG1 4PG

      IIF 11
  • Nazimuddin, Mohammad
    British chartered accountant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Romford Road, Chigwell, Essex, IG7 4QS, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 6 Clearways Business Park, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6ES, England

      IIF 14
  • Nazimuddin, Mohammad
    British company director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Ingleside Road, Bristol, BS15 1HQ

      IIF 15
    • icon of address 61, Cranbrook Road, Suite 4 Cranbrook House, Ilford, Essex, IG1 4PG, England

      IIF 16
  • Nazimuddin, Mohammad
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b Cranbrook House, 61, Cranbrook Road, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 17 IIF 18
    • icon of address Suite 2, Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 19
    • icon of address Suite 4, Cranbrook House, Cranbrook Road, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 20
  • Nazimuddin, Mohammad
    British accountant born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boston House Grove Business Park Downsview Road, Boston House, Grove Business Park , Downsview Road, Wantage, OX12 9FF, England

      IIF 21
  • Nazim-ud-din, Mohammad
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a, Cranbrook House, Cranbrook Road, Ilford, Essex, IG1 4PG, England

      IIF 22
  • Uddin, Mohammad Nazim
    British company director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1c, Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG

      IIF 23
    • icon of address Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG, England

      IIF 24
  • Uddin, Mohammad Nazim
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1a, Cranbrook House, 61 Cranbrook Road, Essex, Ilford, IG1 4PG

      IIF 25
    • icon of address Suite 1-a, Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 26
  • Mr Mohammad Nazim
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1c, Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG

      IIF 27
  • Mr Mohammad Nazimuddin
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG

      IIF 28 IIF 29 IIF 30
    • icon of address Boston House Grove Business Park Downsview Road, Boston House, Grove Business Park , Downsview Road, Wantage, OX12 9FF, England

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    BLACK IVY JEWELLERY LIMITED - 2015-02-13
    icon of address Ig1 4pg, Suite 4 Cranbrook House, 61 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,568 GBP2024-03-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 5 - Director → ME
  • 2
    BSMS LTD
    - now
    CRANBROOK COLLEGE LTD - 2009-06-25
    CRANBROOK SCHOOL OF MANAGEMENT SCIENCES LTD - 2009-08-07
    icon of address Ang, 40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 15 - Director → ME
  • 3
    LONDON TAX & AUDIT LLP - 2012-04-19
    icon of address Suite 4 Cranbrook House, 61 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    272,778 GBP2024-03-31
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or controlOE
  • 4
    icon of address Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -8,646 GBP2024-09-30
    Officer
    icon of calendar 2014-06-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 28 - Has significant influence or controlOE
  • 5
    INTERNATIONAL SCHOOL OF ECONOMICS LIMITED - 2015-10-30
    icon of address Suite 4 Cranbrook House, 61, Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 61 Cranbrook Road, Suite 4 Cranbrook House, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Suite 1a, Cranbrook House, Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,239 GBP2024-03-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address Suite 1a, Cranbrook House, 61 Cranbrook Road, Essex, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Suite 1c Cranbrook House, 61 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 10
    MILKY WAY LIMITED - 2014-01-07
    FACTFILE LIMITED - 1989-09-15
    ENERGY EFFICIENCY EXPERTS LIMITED - 2014-09-24
    icon of address Suite 4 Cranbrook House, 61 Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    939 GBP2024-03-31
    Officer
    icon of calendar 2013-01-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    MAGNUM PLUS LIMITED - 2014-09-26
    ENERGY EFFICIENCY EXPERTS LTD - 2015-05-22
    icon of address Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 24 - Director → ME
  • 12
    PBS PROFESSIONAL BUSINESS SERVICES LIMITED - 2007-09-19
    icon of address Suite 4 Cranbrook House, 61 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,903 GBP2015-12-31
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 9 - Director → ME
Ceased 13
  • 1
    BLACK IVY JEWELLERY LIMITED - 2015-02-13
    icon of address Ig1 4pg, Suite 4 Cranbrook House, 61 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,568 GBP2024-03-31
    Officer
    icon of calendar 2013-07-01 ~ 2015-07-09
    IIF 26 - Director → ME
  • 2
    BSMS LTD
    - now
    CRANBROOK COLLEGE LTD - 2009-06-25
    CRANBROOK SCHOOL OF MANAGEMENT SCIENCES LTD - 2009-08-07
    icon of address Ang, 40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-28 ~ 2013-04-07
    IIF 19 - Director → ME
  • 3
    WIDETARGET LIMITED - 2000-07-27
    DAVIS-DAVAL LIMITED - 2001-05-03
    icon of address 114 Dunkery Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,409,991 GBP2018-10-31
    Officer
    icon of calendar 2019-10-27 ~ 2020-04-02
    IIF 14 - Director → ME
  • 4
    icon of address Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -8,646 GBP2024-09-30
    Officer
    icon of calendar 2011-09-28 ~ 2014-01-15
    IIF 13 - Director → ME
  • 5
    icon of address 31 Ryhope Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ 2013-09-16
    IIF 17 - Director → ME
  • 6
    icon of address 61 Cranbrook Road, Suite 4 Cranbrook House, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ 2013-01-01
    IIF 18 - Director → ME
  • 7
    icon of address Suite 1a, Cranbrook House, 61 Cranbrook Road, Essex, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-05 ~ 2007-04-01
    IIF 8 - Director → ME
  • 8
    icon of address Suite 1c Cranbrook House, 61 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ 2014-01-15
    IIF 12 - Director → ME
  • 9
    icon of address Boston House Grove Business Park Downsview Road Boston House, Grove Business Park , Downsview Road, Wantage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-11-13 ~ 2019-11-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2019-01-11
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-01-09 ~ 2019-11-07
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    MILKY WAY LIMITED - 2014-01-07
    FACTFILE LIMITED - 1989-09-15
    ENERGY EFFICIENCY EXPERTS LIMITED - 2014-09-24
    icon of address Suite 4 Cranbrook House, 61 Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    939 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-12-09
    IIF 10 - Director → ME
  • 11
    MAGNUM PLUS LIMITED - 2014-09-26
    ENERGY EFFICIENCY EXPERTS LTD - 2015-05-22
    icon of address Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-17 ~ 2013-07-18
    IIF 11 - Director → ME
    icon of calendar 1996-07-17 ~ 2001-09-25
    IIF 1 - Secretary → ME
  • 12
    PBS PROFESSIONAL BUSINESS SERVICES LIMITED - 2007-09-19
    icon of address Suite 4 Cranbrook House, 61 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,903 GBP2015-12-31
    Officer
    icon of calendar 2015-06-15 ~ 2016-08-01
    IIF 3 - Secretary → ME
  • 13
    TAXEXPRESS.ORG.UK LIMITED - 2017-01-04
    icon of address 18 Beehive Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,673 GBP2025-03-31
    Officer
    icon of calendar 2008-03-07 ~ 2012-07-16
    IIF 2 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.