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

Mr Fasil Nasim

    Related profiles found in government register
  • Mr Fasil Nasim
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Packhorse Road, Gerrards Cross, SL9 7QE, England

      IIF 1
    • icon of address 17, Gainsboro Gardens, Greenford, UB6 0JG, England

      IIF 2
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
    • icon of address The Wellsprings, Wellsprings, Brightwell-cum-sotwell, Oxford, OX10 0RN, England

      IIF 5
    • icon of address Unit 4, City Limits, Danehill, Reading, Berkshire, RG6 4UP, England

      IIF 6 IIF 7 IIF 8
    • icon of address 1, Morlan Park, Rhyl, LL18 3EG, Wales

      IIF 9
  • Mr Fasil Nasim
    Emirati born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Packhorse Road, Gerrards Cross, SL9 7QE, England

      IIF 10
  • Nasim, Fasil
    British banking born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Howards Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7HS

      IIF 11
  • Nasim, Fasil
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address 1, Morlan Park, Rhyl, LL18 3EG, Wales

      IIF 13
  • Nasim, Fasil
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 2-4, Packhorse Road, Gerrards Cross, SL9 7QE, England

      IIF 17
    • icon of address 17, Gainsboro Gardens, Greenford, Middlesex, UB6 0JG, England

      IIF 18
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 19
    • icon of address Unit 4, City Limits, Danehill, Reading, Berkshire, RG6 4UP, England

      IIF 20 IIF 21 IIF 22
  • Nasim, Fasil
    British financial consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 23
  • Nasim, Fasil
    British fund manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a Colville Houses, Talbot Road, London, W11 1JB, England

      IIF 24
  • Nasim, Fasil
    British investment banker born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Howards Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7HS, England

      IIF 25
    • icon of address 17, Gainsboro Gardens, Greenford, UB6 0JG, England

      IIF 26
  • Nasim, Fasil
    British managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 27
  • Mr Fasil Nasim
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, SL9 7QE, United Kingdom

      IIF 28
    • icon of address 20 Arlington Street London, 20 Arlington Street, London, London, SW1A 1RG, United Kingdom

      IIF 29
  • Mr Fasil Nasim
    Emirati born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 30 IIF 31
  • Nasim, Fasil
    Emirati commercial director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Packhorse Road, Gerrards Cross, SL9 7QE, England

      IIF 32
  • Nasim, Fasil
    Emirati investment banker born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, BN16 4BE, England

      IIF 33
  • Nasim, Fasil
    Emirati managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Packhorse Road, Gerrards Cross, SL9 7QE, England

      IIF 34
  • Nasim, Fasil
    born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wellsprings, Wellsprings, Brightwell-cum-sotwell, Oxford, OX10 0RN, England

      IIF 35
  • Nasim, Fasil
    British ceo born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Arlington Street London, 20 Arlington Street, London, London, London, SW1A 1RG, United Kingdom

      IIF 36
  • Nasim, Fasil
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, SL9 7QE, United Kingdom

      IIF 37
  • Nasim, Fasil
    Emirati commercial director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 38 IIF 39
  • Nasim, Fasil
    Emirati director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 40
    • icon of address 2-4 Packhorse Road, Gerrards Cross, SL9 7QE, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Nasim, Fasil

    Registered addresses and corresponding companies
    • icon of address 17, Gainsboro Gardens, Greenford, UB6 0JG, England

      IIF 44
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 33 - Director → ME
  • 2
    FASIL NASIM LIMITED - 2016-04-13
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -251,082 GBP2024-03-31
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Twelve Quays House, Egerton Wharf, Birkenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,089 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2-4 Packhorse Road, Gerrards Cross, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 42 - Director → ME
  • 5
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 40 - Director → ME
  • 6
    icon of address 2-4 Packhorse Road, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2-4 Packhorse Road, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 4 City Limits, Danehill, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 4 City Limits, Danehill, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,817 GBP2024-03-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 17 Gainsboro Gardens, Greenford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,086 GBP2017-10-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2015-10-21 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 City Limits, Danehill, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    GPD CAPITAL ( UK ) LIMITED - 2017-03-31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    NWEH & SS LTD LTD - 2022-04-29
    icon of address 1 Morlan Park, Rhyl, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    162,503 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 2-4 Packhorse Road, Gerrards Cross, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2-4 Packhorse Road, Gerrards Cross, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 41 - Director → ME
  • 16
    WEALTH WAVE PARTNERS LIMITED - 2024-07-01
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address 2-4 Packhorse Road, Gerrards Cross, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 43 - Director → ME
  • 19
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 2-4 Packhorse Road, Gerrards Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 34 - Director → ME
Ceased 11
  • 1
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,933,161 GBP2024-12-31
    Officer
    icon of calendar 2018-06-14 ~ 2020-08-24
    IIF 14 - Director → ME
  • 2
    icon of address Twelve Quays House, Egerton Wharf, Birkenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,089 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ 2025-06-17
    IIF 45 - Secretary → ME
  • 3
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-27 ~ 2020-08-24
    IIF 15 - Director → ME
  • 4
    icon of address C/o Oakford Advisors Ltd The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ 2020-10-09
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ 2020-10-09
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-09 ~ 2017-05-20
    IIF 19 - Director → ME
  • 6
    DOMVS LONDON (NO54) LIMITED - 2019-01-18
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,072 GBP2021-03-31
    Officer
    icon of calendar 2017-11-20 ~ 2020-08-24
    IIF 16 - Director → ME
  • 7
    GPD CAPITAL ( UK ) LIMITED - 2017-03-31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ 2017-03-06
    IIF 36 - Director → ME
  • 8
    icon of address 17 Gainsboro Gardens, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ 2012-09-26
    IIF 18 - Director → ME
  • 9
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    icon of calendar 2009-01-27 ~ 2010-01-27
    IIF 11 - Director → ME
  • 10
    BELLAURA LIMITED - 2015-04-24
    icon of address 31 Windsor Road, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2015-04-24 ~ 2020-09-16
    IIF 25 - Director → ME
  • 11
    icon of address 151/153 Kensington High Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -15,333 GBP2020-05-31
    Officer
    icon of calendar 2019-02-18 ~ 2020-08-24
    IIF 24 - 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.