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

Kashmiri, Nazir Ahmed

    Related profiles found in government register
  • Kashmiri, Nazir Ahmed

    Registered addresses and corresponding companies
    • icon of address 1a Douglas Street, Dundee, Angus, DD1 5AN, Scotland

      IIF 1
    • icon of address 2, Christian Road, Angus, Dundee, DD5 1NE, Scotland

      IIF 2 IIF 3
  • Kashmiri, Nazir Ahmed
    British director born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Christian Road, Dundee, Angus, DD5 1NE, Scotland

      IIF 4
  • Kashmiri, Nazir Ahmed, Me
    British buisness man born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Christian Road, Broughty Ferry, Dundee, DD5 1NE, Scotland

      IIF 5
  • Kashmiri, Nazir Ahmed, Me
    British business person born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Christian Road, Broughty Ferry, Dundee, DD5 1NE, Scotland

      IIF 6 IIF 7
    • icon of address 41, Dock Street, Dundee, DD1 3DR, Scotland

      IIF 8
    • icon of address 42, Dock Street, Dundee, DD1 3DR, Scotland

      IIF 9
  • Kashmiri, Nazir Ahmed, Me
    British businessman born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Christian Road, Broughty Ferry, Dundee, DD5 1NE, Scotland

      IIF 10
  • Kashmiri, Nazir Ahmed, Me
    British company director born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Christian Road, Broughty Ferry, Dundee, DD5 1NE

      IIF 11
    • icon of address 2, Christian Road, Broughty Ferry, Dundee, DD5 1NE, Scotland

      IIF 12
  • Kashmiri, Nazir Ahmed, Me
    British director born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1/1c, Douglas Street, Angus, Dundee, DD1 5AN, United Kingdom

      IIF 13
    • icon of address 2, Christian Road, Broughty Ferry, Dundee, DD5 1NE

      IIF 14 IIF 15
    • icon of address 2, Christian Road, Angus, Dundee, DD5 1NE, Scotland

      IIF 16
    • icon of address 2 Christian Road, Broughty Ferry, Dundee, DD5 1NE, Scotland

      IIF 17 IIF 18
    • icon of address 2, Christian Road, Dundee, DD5 1NE, United Kingdom

      IIF 19 IIF 20
    • icon of address 2b Brantwood Avenue, Dundee, DD3 6EW, Scotland

      IIF 21
    • icon of address Stewart & Co, Tom Johnston Road, Broughty Ferry, Dundee, DD4 8XD, Scotland

      IIF 22
  • Kashmiri, Nazir Ahmed, Me
    British property developer born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kashmiri, Nazir Ahmed, Me
    British property managment born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a Douglas Street, Dundee, Angus, DD1 5AN, Scotland

      IIF 36
    • icon of address 1a Douglas Street, Dundee, Angus, DD1 5AN, United Kingdom

      IIF 37
  • Kashmiri, Nazir Ahmed, Me
    British restauranteur born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Me Nazir Ahmed Kashmiri
    British born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Christian Road, Angus, Dundee, DD5 1NE, Scotland

      IIF 43 IIF 44 IIF 45
    • icon of address 2 Christian Road, Broughty Ferry, Dundee, DD5 1NE, Scotland

      IIF 47 IIF 48 IIF 49
    • icon of address 2, Christian Road, Dundee, Angus, DD5 1NE, Scotland

      IIF 53
    • icon of address 2, Christian Road, Dundee, DD5 1NE, United Kingdom

      IIF 54
    • icon of address 2, Christian Road, West Ferry, Dundee, Angus, DD5 1NE, United Kingdom

      IIF 55 IIF 56
    • icon of address 2b Brantwood Avenue, Dundee, DD3 6EW, Scotland

      IIF 57
    • icon of address 41, Dock Street, Dundee, DD1 3DR, Scotland

      IIF 58
    • icon of address 42, Dock Street, Dundee, DD1 3DR, Scotland

      IIF 59
    • icon of address Stewart & Co, Tom Johnston Road, Broughty Ferry, Dundee, DD4 8XD, Scotland

      IIF 60
  • Mr Nazir Ahmed Kashmiri
    British born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1/1c, Douglas Street, Angus, Dundee, DD1 5AN, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Stewart & Co Chartered Accountants Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 40/42 Brantwood Avenue, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address 40/42 Brantwood Avenue, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address 2 Christian Road, Angus, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 24 - Director → ME
    icon of calendar 2021-12-07 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 40/42 Brantwood Avenue, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 40/42 Brantwood Avenue, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 38 - Director → ME
  • 7
    icon of address 40/42 Brantwood Avenue, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 41 Dock Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 41 Dock Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address 2 Christian Road, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,275 GBP2024-08-31
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address 2 Christian Road, Broughty Ferry, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 12
    icon of address 41 Dock Street, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Christian Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 14
    icon of address 2 Christian Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2016-03-18 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 15
    icon of address 40/42 Brantwood Avenue, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address 40/42 Brantwood Avenue, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address 41 Dock Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address 40-42 Brantwood Avenue, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 41 - Director → ME
  • 19
    icon of address 40/42 Brantwood Avenue, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address 40/42 Brantwood Avenue, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 29 - Director → ME
  • 21
    icon of address 1a Douglas Street, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 36 - Director → ME
  • 22
    icon of address 2b Brantwood Avenue, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 23
    icon of address 2 Christian Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
  • 24
    icon of address 2/r 293 Blackness Road, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 7 - Director → ME
  • 25
    icon of address 2 Christian Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 26
    icon of address 2 Christian Road, Angus, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2021-12-07 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 27
    icon of address 41 Koyla Indian Restaurant, Dock Street, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
  • 28
    icon of address 42 Dock Street, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 29
    icon of address 2 Christian Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 30
    icon of address 2 Christian Road, Dundee, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 2r 293 Blackness Road, Dundee, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 211a Albert Street, Dundee
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-12 ~ 2009-12-01
    IIF 15 - Director → ME
  • 2
    icon of address 337a Clepington Road, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ 2024-08-30
    IIF 18 - Director → ME
  • 3
    icon of address Forsyth House, 93 George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,994 GBP2016-12-31
    Officer
    icon of calendar 2012-07-30 ~ 2013-06-17
    IIF 27 - Director → ME
  • 4
    icon of address 19 Forest Park Road, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,310 GBP2024-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2024-12-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2024-12-30
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-08-16 ~ 2024-12-30
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 17 Shamrock Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ 2022-09-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2022-09-12
    IIF 60 - Has significant influence or control OE
  • 6
    icon of address 211a Albert Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-12 ~ 2008-08-07
    IIF 14 - Director → ME
  • 7
    icon of address 19 Forest Park Road, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ 2024-12-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ 2024-12-30
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Company number SC311467
    Non-active corporate
    Officer
    icon of calendar 2008-04-03 ~ 2009-09-09
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.