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 Mohammed Nideem Rabbi

    Related profiles found in government register
  • Mr Mohammed Nideem Rabbi
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Wednesbury Road, Walsall, West Midlands, WS2 9QN, England

      IIF 1
    • icon of address 61, Bradford Street, Walsall, WS1 3QD, England

      IIF 2
    • icon of address Unit 6 Small Firm Acorn Centre, Ablewell Street, Walsall, West Midlands, WS1 2EG, England

      IIF 3
  • Mr Mohammad Nideem Rabbi
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bath Road, Walsall, WS1 3BT, England

      IIF 4
    • icon of address 44, Cranmore Road, Wolverhampton, WV3 9NL, England

      IIF 5
  • Mr Mohammad Nideem Rabbi
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 207, Regent Street, London, W1B 3HH, England

      IIF 6
  • Rabbi, Mohammed Nideem
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Wednesbury Road, Walsall, West Midlands, WS2 9QN, England

      IIF 7
    • icon of address 61, Bradford Street, Walsall, WS1 3QD, England

      IIF 8
  • Rabbi, Mohammed Nideem
    British i.t tech born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Mellish Road, Walsall, West Midlands, WS4 2DG

      IIF 9
  • Rabbi, Mohammed Nideem
    British self employed it specialist born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Small Firm Acorn Centre, Ablewell Street, Walsall, West Midlands, WS1 2EG, England

      IIF 10
  • Rabbi, Mohammad Nideem
    British businessman born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Woodwards Road, Walsall, WS2 9SL, United Kingdom

      IIF 11
  • Rabbi, Mohammad Nideem
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bath Road, Walsall, WS1 3BT, England

      IIF 12
    • icon of address 44, Cranmore Road, Wolverhampton, WV3 9NL, England

      IIF 13
  • Rabbi, Mohammad Nideem
    British manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 207, Regent Street, London, W1B 3HH, England

      IIF 14
  • Rabbi, Mohammad Nideem
    British self employed born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Burleigh House, 2 Box Street, Walsall, WS1 2JR, England

      IIF 15
  • Rabbi, Mohammad Nideem
    British software engineer born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bath Road, Walsall, WS1 3BT, England

      IIF 16
    • icon of address Ymca Small Street Centre, 1a Small Street, Walsall, WS1 3PR, England

      IIF 17
  • Rabbi, Mohammed Nadeem

    Registered addresses and corresponding companies
    • icon of address Unit 6 Small Firm Acorn Centre, Ablewell Street, Walsall, West Midlands, WS1 2EG, England

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 65 Bath Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    168 GBP2024-02-28
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ymca Small Street Centre, 1a Small Street, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,940 GBP2024-04-30
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 44 Cranmore Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-02-07
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    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
  • 5
    icon of address Suite 3 Burleigh House, 2 Box Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-25 ~ dissolved
    IIF 15 - Director → ME
Ceased 5
  • 1
    icon of address 46 Prince Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,915 GBP2024-07-31
    Officer
    icon of calendar 2018-07-12 ~ 2019-03-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ 2019-03-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    INNOVATE LEARNING CENTRE LIMITED - 2013-06-14
    icon of address 73 Mellish Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,223 GBP2024-04-30
    Officer
    icon of calendar 2015-04-19 ~ 2020-01-25
    IIF 9 - Director → ME
  • 3
    icon of address Office Suite 1 The Crossing At St Pauls, Darwall Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ 2017-10-30
    IIF 10 - Director → ME
    icon of calendar 2014-01-13 ~ 2017-10-30
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    icon of address 86 Broadway West, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-08 ~ 2024-08-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ 2024-08-29
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -507 GBP2020-03-31
    Officer
    icon of calendar 2021-11-15 ~ 2022-04-05
    IIF 12 - Director → ME
    icon of calendar 2019-10-01 ~ 2019-11-04
    IIF 11 - 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.