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 Amir Nazari

    Related profiles found in government register
  • Mr Amir Nazari
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244, St. Albans Road, Watford, WD24 4AX, England

      IIF 1 IIF 2
    • icon of address 244, St. Albans Road, Watford, WD24 4AX, United Kingdom

      IIF 3
    • icon of address 246, St. Albans Road, Watford, WD24 4AX, England

      IIF 4
  • Mr Ali Nazari
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244, St Albans Road, Watford, WD24 4AX, United Kingdom

      IIF 5
    • icon of address 246, St. Albans Road, Watford, WD24 4AX, England

      IIF 6
  • Mr Ali Nazari
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Powis Gardens, London, NW11 8HH, England

      IIF 7
    • icon of address 244, St. Albans Road, Watford, WD24 4AX, England

      IIF 8
  • Mr Amir Nazari
    British born in September 1978

    Resident in United Kingdom

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

      IIF 9
    • icon of address 244, St. Albans Road, Watford, WD24 4AX, United Kingdom

      IIF 10
  • Nazari, Ali
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244, St Albans Road, Watford, WD24 4AX, United Kingdom

      IIF 11
    • icon of address 246, St. Albans Road, Watford, WD24 4AX, England

      IIF 12
  • Nazari, Amir
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244, St. Albans Road, Watford, WD24 4AX, England

      IIF 13 IIF 14
  • Nazari, Amir
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244, St. Albans Road, Watford, WD24 4AX, England

      IIF 15 IIF 16
    • icon of address 244, St. Albans Road, Watford, WD24 4AX, United Kingdom

      IIF 17
  • Mr Ali Nazari
    Afghan born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121a, Queens Dock Business Centre, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 18
  • Nazari, Ali
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244, St. Albans Road, Watford, WD24 4AX, England

      IIF 19
  • Nazari, Ali
    British film producer born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Powis Gardens, London, NW11 8HH, England

      IIF 20
  • Nazari, Ali
    British tv producer born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hendon School, Golders Rise, Hendon, London, NW4 2HP

      IIF 21
  • Nazari, Ali
    Afghan business person born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121a, Queens Dock Business Centre, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 22
  • Nazari, Ali
    Afghan retailer born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 9 46-54, Berwick Street, Liverpool, L6 9DZ, England

      IIF 23
  • Nazari, Amir
    British company director born in September 1978

    Resident in United Kingdom

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

      IIF 24
    • icon of address 244, St Albans Road, Watford, WD24 4AX, England

      IIF 25
    • icon of address 244, St. Albans Road, Watford, WD24 4AX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 246 St Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,546 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 244 St. Albans Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Apartment 9 46-54 Berwick Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 244 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    BAZIL PIZZA LIMITED - 2017-08-10
    icon of address 244 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 244 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    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 Hendon School, Golders Rise, Hendon, London
    Active Corporate (23 parents)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 22 Powis Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address 244 St Albans Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,445 GBP2020-10-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address 158 Horn Lane, Acton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 67 Renshaw Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    358 GBP2022-01-31
    Officer
    icon of calendar 2021-01-28 ~ 2021-12-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-12-13
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    BAZIL PIZZA LIMITED - 2017-08-10
    icon of address 244 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2014-11-06 ~ 2020-10-01
    IIF 16 - Director → ME
    icon of calendar 2020-11-10 ~ 2020-12-01
    IIF 19 - Director → ME
    icon of calendar 2020-10-01 ~ 2020-10-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2021-02-24
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-01 ~ 2020-10-07
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 95 Battersea Rise, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,330 GBP2024-10-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-01-01
    IIF 14 - 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.