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

Ahmed, Nazim

    Related profiles found in government register
  • Ahmed, Nazim
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, 100, Northway Road, Croydon, Surrey, CR0 6JF, United Kingdom

      IIF 1
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 2
    • icon of address 307, High Street, Slough, SL1 1BD, United Kingdom

      IIF 3
    • icon of address 8, Bassett Mews, Ardnave Crescent, Southampton, Hampshire, SO16 7NW

      IIF 4
  • Ahmed, Nazim
    British company director born in January 1984

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 5
  • Ahmed, Nazim
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Ahmed, Nazim
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222 Hayes Lane, Bromley, BR2 7LA, England

      IIF 7
    • icon of address 222, Hayes Lane, Bromley, Kent, BR2 7LA, United Kingdom

      IIF 8 IIF 9
    • icon of address 222 Hayes Lane, Hayes Lane, Bromley, BR2 7LA, England

      IIF 10
    • icon of address 26, Bank Of America, 9th Floor, South Tower, Bromley, Kient, BR1 1WA, England

      IIF 11
    • icon of address 3, Shortlands Gardens, Bromley, BR2 0EA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 3, Shortlands Gardens, Bromley, Kent, BR2 0EA, England

      IIF 15
    • icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 16
    • icon of address 116, Upper Tooting Road, London, SW17 7EN

      IIF 17
    • icon of address 20, Wenlock Road, London, London, N1 7GU, England

      IIF 18
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21 IIF 22
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25
    • icon of address One Canada Square, Canada Square, 37th Floor (regus), London, E14 5AA, England

      IIF 26
    • icon of address 52, Wellington Street, Luton, LU1 2QH, England

      IIF 27
    • icon of address Unit 94, 152-178 Kingston Road, New Malden, Surrey, KT3 3ST, United Kingdom

      IIF 28
    • icon of address 268 Bath Road, Bath Road, Slough, SL1 4DX, England

      IIF 29
    • icon of address 307, High Street, Slough, SL1 1BD, United Kingdom

      IIF 30
    • icon of address 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 31
    • icon of address 8, Ardnave Crescent, Southampton, SO16 7NW, England

      IIF 32
    • icon of address 8, Bassett Mews, Ardnave Crescent, Southampton, SO16 7NW, United Kingdom

      IIF 33
    • icon of address Unit 42, Peacocks Shopping Centre, Victoria Way, Woking, GU21 6GH, United Kingdom

      IIF 34
  • Mr Nazim Ahmed
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Springfield Road, Chelmsford, Essex, CM2 6JB, United Kingdom

      IIF 35
    • icon of address 46, The Broadway, Wimbledon, London, SW19 1RQ

      IIF 36
  • Ahmed, Nazim Uddin
    British business person born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Edith Road, London, SE25 5PG, England

      IIF 37
  • Ahmed, Nazim Uddin
    British businessman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Edith Road, London, SE25 5PG, England

      IIF 38
  • Ahmed, Nazim Uddin
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Edith Road, South Norwood, London, SE25 5PG, Uk

      IIF 39
    • icon of address Unit 90, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 40
    • icon of address 21, High Street, Woking, Surrey, GU21 6BW, England

      IIF 41
  • Ahmed, Nazim

    Registered addresses and corresponding companies
    • icon of address 222, Hayes Lane, Bromley, Kent, BR2 7LA, United Kingdom

      IIF 42 IIF 43
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
    • icon of address 8, Bassett Mews, Ardnave Crescent, Southampton, SO16 7NW, United Kingdom

      IIF 45
    • icon of address Unit 42, Peacocks Shopping Centre, Victoria Way, Woking, GU21 6GH, United Kingdom

      IIF 46
  • Mr Nazim Ahmed
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222 Hayes Lane, Bromley, BR2 7LA, England

      IIF 47
    • icon of address 222, Hayes Lane, Bromley, Kent, BR2 7LA, United Kingdom

      IIF 48 IIF 49
    • icon of address 20, Wenlock Road, London, London, N1 7GU, England

      IIF 50
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 51
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52 IIF 53 IIF 54
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57 IIF 58
    • icon of address Unit 94, 152-178 Kingston Road, New Malden, Surrey, KT3 3ST, United Kingdom

      IIF 59
    • icon of address 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 60
    • icon of address 8, Bassett Mews, Ardnave Crescent, Southampton, SO16 7NW, United Kingdom

      IIF 61
    • icon of address Unit 42, Peacocks Shopping Centre, Victoria Way, Woking, GU21 6GH, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 46 The Broadway, Wimbledon, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    68,517 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 2
    icon of address 27 Edith Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address 3 Shortlands Gardens, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Building 3, City West Business Park, Gerald Street, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    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
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    icon of address 222 Hayes Lane Hayes Lane, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 8 Ardnave Crescent, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 8 Bassett Mews, Ardnave Crescent, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,992 GBP2018-09-30
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 52 Wellington Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 116 Upper Tooting Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 4385, 15053834 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2019-05-07 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 15
    icon of address Luxury Items Ltd, 268 Bath Road Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,146 GBP2020-06-30
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2019-06-27 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Xplus London Limited Studio 123 Trident Court, 1 Oakcroft Road, Chessington, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2020-05-15 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3 Shortlands Gardens, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-27 ~ dissolved
    IIF 13 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 26 Bank Of America, 9th Floor, South Tower, Bromley, Kient, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 11 - Director → ME
  • 23
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2019-04-25 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 34 - Director → ME
    icon of calendar 2019-06-03 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 100 100, Northway Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 1 - Director → ME
  • 26
    icon of address 3 Shortlands Gardens, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 14 - Director → ME
  • 27
    icon of address 21 High Street, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 41 - Director → ME
  • 28
    icon of address 3 Shortlands Gardens, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 15 - Director → ME
  • 29
    icon of address 307 High Street, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 3 - Director → ME
  • 30
    BARCLAY LEWIS LTD - 2016-11-11
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,343 GBP2021-05-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address 46 The Broadway, Wimbledon, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    68,517 GBP2018-04-30
    Officer
    icon of calendar 2013-04-30 ~ 2015-09-28
    IIF 38 - Director → ME
    icon of calendar 2008-04-21 ~ 2008-12-15
    IIF 39 - Director → ME
  • 2
    icon of address Building 3, City West Business Park, Gerald Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-11 ~ 2024-07-03
    IIF 22 - Director → ME
  • 3
    icon of address Unit 90 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ 2016-01-29
    IIF 40 - Director → ME
  • 4
    icon of address Dorset House, Kingston Road, Leatherhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,584 GBP2021-02-28
    Officer
    icon of calendar 2020-02-26 ~ 2022-04-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2022-04-01
    IIF 47 - Has significant influence or control OE
  • 5
    icon of address Reciva Finance Ltd, One Canada Square Canada Square, 37th Floor (regus), London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-05 ~ 2015-10-23
    IIF 26 - Director → ME
  • 6
    icon of address Right Now Uk Marketing Ltd, 268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ 2016-06-11
    IIF 2 - Director → ME
  • 7
    icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ 2014-01-28
    IIF 16 - Director → ME
  • 8
    icon of address Xplus London Limited Studio 123 Trident Court, 1 Oakcroft Road, Chessington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ 2021-04-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2021-04-20
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 307 High Street, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ 2018-04-01
    IIF 30 - Director → ME
  • 10
    icon of address 4385, 13452737 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ 2023-01-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ 2023-01-10
    IIF 56 - Ownership of shares – 75% or more OE

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.