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 Nehal Ahmad

    Related profiles found in government register
  • Mr Nehal Ahmad
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, St Georges Lane, Cleveleys, FY5 3LT, England

      IIF 1
    • 72, Frank Street, Preston, PR1 1PB, United Kingdom

      IIF 2
    • Unit 17, Lea Green Business Park, Eurolink, Bold, St Helens, Merseyside, WA9 4TR, United Kingdom

      IIF 3
  • Ahmad, Nehal
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, St Georges Lane, Cleveleys, FY5 3LT, England

      IIF 4
    • 72, Frank Street, Preston, PR1 1PB, United Kingdom

      IIF 5
    • Unit 17, Lea Green Business Park, Eurolink, Bold, St Helens, Merseyside, WA9 4TR, United Kingdom

      IIF 6
  • Ahmad, Nehal
    British company director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Frenchwood Street, Preston, Lancashire, PR1 3SU, England

      IIF 7
  • Mr Nehal Ahmad
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Front, Unit 3 Greaves Street, Preston, Lancashire, PR1 3AG, United Kingdom

      IIF 8
  • Dr. Nehal Ahmad
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Skyline Plaza, 45 Victoria Avenue, Southend-on-sea, SS2 6BB, England

      IIF 9
    • Suite Seven, The Skyline Plaza, 45 Victoria Avenue, Southend-on-sea, Essex, SS2 6BB, England

      IIF 10
  • Mr Nehal Ahmad
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Croftdown Road, London, NW5 1EN, England

      IIF 11
  • Mr. Nehal Ahmad
    Indian born in January 1987

    Resident in India

    Registered addresses and corresponding companies
    • 182-184, High Street North, Office 15369, London, East Ham, E6 2JA, England

      IIF 12
    • 208, Church Road, Willesden, London, NW10 9NP, United Kingdom

      IIF 13
  • Ahmad, Nehal
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Front, Unit 3 Greaves Street, Preston, Lancashire, PR1 3AG, United Kingdom

      IIF 14
  • Nehal Ahmad
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Croftdown Road, London, NW5 1EN, United Kingdom

      IIF 15
  • Ahmad, Nehal, Dr.
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 49, Ballards Walk, Basildon, Essex, SS15 5HL, United Kingdom

      IIF 16 IIF 17
    • 8, Westley Road, Langdon Hills, Basildon, Essex, SS16 5PA, United Kingdom

      IIF 18
    • Fryerns Medical Centre, Peterborough Way, Basildon, Essex, SS14 3SS, United Kingdom

      IIF 19
    • Skyline Plaza, 45 Victoria Avenue, Southend-on-sea, SS2 6BB, England

      IIF 20
    • Suite Seven, The Skyline Plaza, 45 Victoria Avenue, Southend-on-sea, Essex, SS2 6BB, England

      IIF 21
    • Suite Seven The Skyline Plaza, 45 Victoria Avenue, Southend-on-sea, Essex, SS2 6BB, United Kingdom

      IIF 22
    • 14, Thors Oak, Stanford Le Hope, Essex, SS17 7BU

      IIF 23
  • Ahmad, Nehal
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Croftdown Road, London, NW5 1EN, England

      IIF 24
    • 32, Croftdown Road, London, NW5 1EN, United Kingdom

      IIF 25
  • Ahmad, Nehal, Mr.
    Indian born in January 1987

    Resident in India

    Registered addresses and corresponding companies
    • 182-184, High Street North, Office 15369, London, East Ham, E6 2JA, England

      IIF 26
    • 208, Church Road, Willesden, London, NW10 9NP, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 17
  • 1
    ARTERIAL CONSORTIUM COMMUNITY INTEREST COMPANY
    07183160
    Ballards Walk Surgery, 49 Ballards Walk, Basildon, Essex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 16 - Director → ME
  • 2
    BASILDON FIRST PRIMARY CARE NETWORK LTD
    12054544
    49 Ballards Walk, Basildon, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2019-06-17 ~ now
    IIF 17 - Director → ME
  • 3
    BB HEALTHCARE SOLUTIONS LTD
    09398934
    Fryerns Medical Centre, Peterborough Way, Basildon, Essex, United Kingdom
    Active Corporate (22 parents)
    Equity (Company account)
    246,069 GBP2024-03-31
    Officer
    2017-03-14 ~ 2019-09-30
    IIF 19 - Director → ME
  • 4
    BHAI BUNS LTD
    17019018
    72 Frank Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-02-08 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    BRITEASE COMMERCE LTD
    15814920
    32 Croftdown Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 6
    COMMISCEO HEALTH & WELLNESS SERVICES LIMITED
    16755554
    Suite Seven The Skyline Plaza, 45 Victoria Avenue, Southend-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 22 - Director → ME
  • 7
    COMMISCEO HEALTH LIMITED
    08749673
    8 Westley Road, Langdon Hills, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 18 - Director → ME
  • 8
    COMMISCEO HEALTHCARE LIMITED
    07148849
    14 Thors Oak, Stanford Le Hope, Essex
    Dissolved Corporate (3 parents)
    Officer
    2010-02-06 ~ dissolved
    IIF 23 - Director → ME
  • 9
    COMMISCEO PRIMARY CARE SOLUTIONS LIMITED
    09324488
    Suite Seven The Skyline Plaza, 45 Victoria Avenue, Southend-on-sea, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,092,949 GBP2023-11-30
    Officer
    2015-07-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    ISLES GLOBAL SOLUTIONS LIMITED
    16815176
    Skyline Plaza, 45 Victoria Avenue, Southend-on-sea, England
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 11
    NAHMED HC LTD
    14911806
    1st Floor Front, Unit 3 Greaves Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    NEHAL LTD
    11173269
    58 Frenchwood Street, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 7 - Director → ME
  • 13
    NORTHWEST PHARMACY LTD
    12555952
    12 St George's Lane, Thornton Cleveleys, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    420,273 GBP2023-12-31
    Officer
    2020-04-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-04-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PHARMA SUPPLIES UK LTD
    16039058
    Unit 17 Lea Green Business Park, Eurolink, Bold, St Helens, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 15
    UK REGAL CROWN LTD
    17000824
    208 Church Road, Willesden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 16
    UK REGAL LIMITED
    16766813
    32 Croftdown Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 17
    UK REGAL UNION LTD
    17000905
    182-184 High Street North, Office 15369, London, East Ham, England
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.