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

Naseer Uddin, Aisha

    Related profiles found in government register
  • Naseer Uddin, Aisha
    British business person born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cardinal Crescent, New Malden, KT3 3EF, England

      IIF 1
    • icon of address 89-90, High Street, Eton, Windsor, SL4 6AF, England

      IIF 2
  • Naseer Uddin, Aisha
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53-55, High Street, Harpenden, AL5 2SL, England

      IIF 3
    • icon of address 1, Beverley Lane, Kingston Upon Thames, KT2 7EE, England

      IIF 4
    • icon of address 171a, Hatfield Road, St. Albans, AL1 4LB, England

      IIF 5
    • icon of address 3, The Maltings, St. Albans, AL1 3HS, England

      IIF 6
  • Naseer-uddin, Aisha
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Hatfield Road, St Albans, Hertfordshire, AL1 4JS, United Kingdom

      IIF 7
  • Naseer, Aisha
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kengsington Gate, 1 Kensington Gate, Northampton, Northamptonshire, NN3 9FD, United Kingdom

      IIF 8
    • icon of address 1, Kensington Gate, Penfold Drive, Northampton, Northamptonshire, NN3 9FD, United Kingdom

      IIF 9
  • Naseer Uddin, Aisha
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 10
    • icon of address 50, The Maltings, St. Albans, Hertfordshire, AL1 3HL, United Kingdom

      IIF 11
  • Naseer-uddin, Aisha
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Hatfield Road, St. Albans, AL1 4JS, United Kingdom

      IIF 12
    • icon of address 7 Howards Gate, Howardsgate, Welwyn Garden City, AL8 6AL, United Kingdom

      IIF 13
  • Naseer, Aisha
    British director born in January 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Regency House, 3 Albion Place, Northampton, Northamptonshire, NN1 1UD, England

      IIF 14
    • icon of address 12, Eastfield Court, Jersey Farm, St Albans, Hertfordshire, AL1 4LB

      IIF 15
    • icon of address 12 Eastfield Court, St Albans, Hertfordshire, AL4 9JL

      IIF 16
  • Ms Aisha Naseer
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Clewlow Place, Clewlow Place, Stoke-on-trent, ST3 5DA, England

      IIF 17
  • Ms Aisha Naseer Uddin
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53-55, High Street, Harpenden, AL5 2SL, England

      IIF 18
  • Mrs Aisha Naseer Uddin
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cardinal Crescent, New Malden, KT3 3EF, England

      IIF 19
  • Ms Aisha Naseer-uddin
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171a, Hatfield Road, St. Albans, AL1 4LB

      IIF 20
  • Miss Aisha Naseer Uddin
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beverley Lane, Kingston Upon Thames, KT2 7EE, England

      IIF 21
  • Ms Aisha Naseer-uddin
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Hatfield Road, St. Albans, AL1 4JS, United Kingdom

      IIF 22
    • icon of address 7 Howards Gate, Howardsgate, Welwyn Garden City, AL8 6AL, United Kingdom

      IIF 23
  • Miss Aisha Naseer Uddin
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 24
    • icon of address 50, The Maltings, St. Albans, Hertfordshire, AL1 3HL, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 115 Hatfield Road, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    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
  • 2
    icon of address 1 Kengsington Gate, 1 Kensington Gate, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 8 - Director → ME
  • 3
    NATIONWIDE HEALTHCARE DEVELOPMENTS LIMITED - 2009-11-16
    icon of address 11 Amberside Wood Lane, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Regency House, 3 Albion Place, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 11 Clewlow Place Clewlow Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    206,120 GBP2015-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 6
    icon of address 1 Kensington Gate, Penfold Drive, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GENIE GO GET UK LIMITED - 2021-08-02
    icon of address 1 Cardinal Crescent, New Malden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 127 Hatfield Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,510 GBP2023-11-30
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 171a Hatfield Road, St. Albans
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,773 GBP2018-07-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address 7 Howards Gate, Howardsgate, Welwyn Garden City, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,307 GBP2021-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 89-90 High Street, Eton, Windsor, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address 53-55 High Street, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 3 The Maltings, St. Albans, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    39,813 GBP2021-10-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,523 GBP2024-03-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    THE SALON COLLECTION LIMITED - 2020-08-26
    icon of address 50 The Maltings, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,379 GBP2022-11-30
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 11 Clewlow Place Clewlow Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    206,120 GBP2015-06-30
    Officer
    icon of calendar 2003-03-31 ~ 2017-02-17
    IIF 16 - 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.