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

Akbar, Nadeem

    Related profiles found in government register
  • Akbar, Nadeem
    British company director born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Duntreath Road, Edinburgh, EH16 4ZB, Scotland

      IIF 1
    • icon of address 11, Duntreath Road, Edinburgh, EH16 4ZB, United Kingdom

      IIF 2
  • Akbar, Nadeem
    British director born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 72, Sheephousehill, Fauldhouse, Bathgate, EH47 9EF, Scotland

      IIF 3
    • icon of address 483 Calder Road, Edinburgh, EH11 4AW, Scotland

      IIF 4
    • icon of address 6, Hay Avenue, Edinburgh, EH16 4AQ, Scotland

      IIF 5
    • icon of address 2173, Paisley Road West, Glasgow, G52 3PF, Scotland

      IIF 6
  • Akbar, Nadeem
    British manager born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Backdean Road, Danderhall, Dalkeith, EH22 1RE, Scotland

      IIF 7
    • icon of address 45, Glenvarloch Crescent, Edinburgh, EH16 6AS

      IIF 8
  • Akbar, Nadeem
    British retailer born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Ochilview Square, Armadale, Bathgate, EH48 3EP, Scotland

      IIF 9
  • Akbar, Nadeem
    British shopkeeper born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, East Whitburn, West Lothian, EH47 0JB, United Kingdom

      IIF 10
    • icon of address 21, Castle Street, Edinburgh, EH2 3DN, Scotland

      IIF 11
    • icon of address 3, Craigmillar Castle Road, Edinburgh, Midlothian, EH16 4BY, United Kingdom

      IIF 12
  • Akbar, Nadeem
    British company director born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Aitchison Street, Airdrie, ML6 0DA, Scotland

      IIF 13
    • icon of address 2173, Paisley Road West, Glasgow, G52 3PF, Scotland

      IIF 14
  • Akbar, Nadeem
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Glenvarloch Crescent, Edinburgh, EH16 6AS, United Kingdom

      IIF 15
    • icon of address 57/2, Glenvarloch Crescent, Edinburgh, EH16 6AS, Scotland

      IIF 16 IIF 17
  • Akbar, Nadeem
    British none born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7, Craigmillar Castle Road, Edinburgh, EH16 4BY, Scotland

      IIF 18
    • icon of address 60, Gilmerton Dykes Street, Edinburgh, EH17 8LQ, Scotland

      IIF 19
  • Akbar, Nadeem
    British shopkeeper born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hay Avenue, Edinburgh, EH16 4AQ, United Kingdom

      IIF 20
  • Mr Nadeem Akbar
    British born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 72, Sheephousehill, Fauldhouse, Bathgate, EH47 9EF, Scotland

      IIF 21
    • icon of address 25, Backdean Road, Danderhall, Dalkeith, EH22 1RE, Scotland

      IIF 22
    • icon of address 15, Main Street, East Whitburn, West Lothian, EH47 0JB, United Kingdom

      IIF 23
    • icon of address 11, Duntreath Road, Edinburgh, EH16 4ZB, Scotland

      IIF 24
    • icon of address 11, Duntreath Road, Edinburgh, EH16 4ZB, United Kingdom

      IIF 25
    • icon of address 3, Craigmillar Castle Road, Edinburgh, Midlothian, EH16 4BY, United Kingdom

      IIF 26
    • icon of address 6, Hay Avenue, Edinburgh, EH16 4AQ, Scotland

      IIF 27 IIF 28
    • icon of address 2173, Paisley Road West, Glasgow, G52 3PF, Scotland

      IIF 29
  • Mr Nadeem Akbar
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57/2, Glenvarloch Crescent, Edinburgh, EH16 6AS, Scotland

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 45 Glenvarloch Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 2173 Paisley Road West, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5-7 Craigmillar Castle Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 3 Craigmillar Castle Road, Edinburgh, Midlothian, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,642 GBP2024-09-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 72 Sheephousehill, Fauldhouse, Bathgate, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address Gimerton Supermarket Ltd, 60 Gilmerton Dykes Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,665 GBP2018-10-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 7
    icon of address 15 Main Street, East Whitburn, West Lothian, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    239,337 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 11 Duntreath Road, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 6 Hay Avenue, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110,722 GBP2022-11-30
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 39 Glenvarloch Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 25 Backdean Road, Danderhall, Dalkeith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    160,662 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    icon of address 21 Castle Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address 76 New Row, Tranent, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,408 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 30 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 9 Aitchison Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,055 GBP2024-09-30
    Officer
    icon of calendar 2025-04-16 ~ 2025-06-05
    IIF 13 - Director → ME
  • 2
    icon of address 1 Ochilview Square, Armadale, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ 2021-05-04
    IIF 9 - Director → ME
  • 3
    icon of address 12, Groathill Road North, Groathill Road North, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,176 GBP2024-08-31
    Officer
    icon of calendar 2023-09-19 ~ 2024-05-18
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ 2024-06-18
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 60 Gilmerton Dykes Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100,578 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ 2021-02-02
    IIF 19 - Director → ME
  • 5
    icon of address 6 Hay Avenue, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    35,652 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ 2025-01-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2025-01-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    INPUTBROAD LIMITED - 2002-06-20
    icon of address 2173 Paisley Road West, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    77,628 GBP2023-12-10
    Officer
    icon of calendar 2025-04-16 ~ 2025-07-15
    IIF 14 - Director → ME
  • 7
    icon of address 483 Calder Road 483 Calder Road, Unit 17, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -15,890 GBP2024-02-29
    Officer
    icon of calendar 2020-06-07 ~ 2020-10-13
    IIF 4 - 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.