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

Nabi, Mohammed Asif

    Related profiles found in government register
  • Nabi, Mohammed Asif
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Palm Street, Longsight, Manchester, M13 0GH

      IIF 1
    • icon of address Unit 1 Trunch Lane, Unit 1 Trunch Lane, Skegness, Lincolnshire, PE24 5TU, England

      IIF 2
    • icon of address Unit 4 Rear Off Mill Hill Farm, Youngers Lane, Burgh Le Marsh, Skegness, PE24 5JQ, England

      IIF 3
  • Nabi, Mohammed Asif
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 4
    • icon of address 1st, Floor Red Arcade, Sea Lane Ingoldmells, Skegness, Lincolnshire, PE25 1NU, United Kingdom

      IIF 5
  • Khan, Mohammed Ali
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ford End Road, Bedford, MK40 4JH, England

      IIF 6
  • Khan, Mohammed Ali
    British retail director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Ford End Road, Bedford, Bedfordshire, MK40 4JH

      IIF 7
  • Khan, Mohammed
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Red Shopping Arcade, Sea Lane, Ingoldmells, Skegness, Lincolnshire, PE25 1NU, England

      IIF 8
  • Khan, Mohammad
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Embassy Accountants, Taylor House, 55-57 Bradford Road, Dewsbury, WF13 2EG, England

      IIF 9
  • Mr Mohammad Khan
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Embassy Accountants, Taylor House, 55-57 Bradford Road, Dewsbury, WF13 2EG, England

      IIF 10
    • icon of address 11 Goldsmith Road, Leyton, London, E10 5EZ

      IIF 11
  • Mr Mohammed Asif Nabi
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Trunch Lane, Unit 1 Trunch Lane, Skegness, Lincolnshire, PE24 5TU, England

      IIF 12
    • icon of address Unit 4 Rear Off Mill Hill Farm, Youngers Lane, Burgh Le Marsh, Skegness, PE24 5JQ, England

      IIF 13
  • Nabi, Mohammed Asif
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, St.werburghs Road, Manchester, M21 0UL, England

      IIF 14
  • Nabi, Mohammed Asif
    British

    Registered addresses and corresponding companies
    • icon of address 114, St.werburghs Road, Manchester, M21 0UL, England

      IIF 15
  • Nabi, Mohammed
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Shopping Arcade, Sea Lane, Ingoldmells, PE25 1NU, United Kingdom

      IIF 16
    • icon of address 18, Norwood Road, Skegness, PE25 3AD, England

      IIF 17
  • Khan, Mohammed Ali
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Jennings Way, Hemel Hempstead, Hertfordshire, HP3 9XQ

      IIF 18
    • icon of address 52, Jennings Way, Hemel Hempstead, Hertfordshire, HP3 9XQ, United Kingdom

      IIF 19
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 20
  • Khan, Mohammed
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Jennings Way, Hemel Hempstead, HP3 9XQ, United Kingdom

      IIF 21
  • Khan, Mohammed
    British flt driver born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 East Avenue, Southall, UB1 2AQ, United Kingdom

      IIF 22
  • Khan, Mohammed
    British it consultancy born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Goldsmith Road, London, E10 5EZ, England

      IIF 23
  • Khan, Mohammed
    British it consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Goldsmith Road, Leyton, London, E10 5EZ

      IIF 24
  • Mr Mohammed Khan
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 East Avenue, Southall, UB1 2AQ, United Kingdom

      IIF 25
  • Mohammed Khan
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Jennings Way, Hemel Hempstead, HP3 9XQ, United Kingdom

      IIF 26
  • Mr Mohammed Ali Khan
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ford End Road, Bedford, MK40 4JH, England

      IIF 27
    • icon of address 52, Jennings Way, Hemel Hempstead, HP3 9XQ, United Kingdom

      IIF 28
  • Mohammed Ali Khan
    British born in October 1971

    Resident in United Kingdom

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

      IIF 29
  • Khan, Mohammed
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Red Shopping Arcade, Sea Lane, Ingoldmells, Lincs, United Kingdom

      IIF 30
  • Nabi, Mohammed

    Registered addresses and corresponding companies
    • icon of address 18, Norwood Road, Skegness, PE25 3AD, England

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 20 Ford End Road, Bedford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-05 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Unit 4 Rear Off Mill Hill Farm Youngers Lane, Burgh Le Marsh, Skegness, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 13 - Has significant influence or controlOE
  • 3
    icon of address Stanton House, 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 20 Ford End Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address 11 Goldsmith Road, Leyton, London
    Active Corporate (2 parents)
    Equity (Company account)
    641,938 GBP2024-06-30
    Officer
    icon of calendar 1999-06-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 11 Goldsmith Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,678 GBP2024-05-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 10 - Has significant influence or controlOE
  • 7
    icon of address 20 Ford End Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address 52 Jennings Way, Hemel Hempstead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,530 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 1 Trunch Lane, Unit 1 Trunch Lane, Skegness, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 12 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address 41 Chester Street, Flint, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    686,728 GBP2023-12-31
    Officer
    icon of calendar 2006-10-03 ~ 2011-12-23
    IIF 1 - Director → ME
  • 2
    ACTION MOBILE LTD - 2011-03-29
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ 2015-08-01
    IIF 16 - Director → ME
  • 3
    icon of address Suite 6, Three Gables, Corner Hall, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,087 GBP2025-03-31
    Officer
    icon of calendar 2017-12-04 ~ 2019-01-18
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2019-01-18
    IIF 29 - Has significant influence or control OE
  • 4
    AZSAJ PROPERTIES UK LTD - 2016-12-17
    icon of address C/o Frp Advisory Llp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-24 ~ 2016-02-01
    IIF 8 - Director → ME
  • 5
    BIZ SELECT LTD - 2011-03-29
    icon of address Stanton House, 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-02 ~ 2012-08-15
    IIF 30 - Director → ME
    icon of calendar 2011-05-25 ~ 2012-02-01
    IIF 5 - Director → ME
  • 6
    CIRCLE DATA LTD - 2013-01-07
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ 2015-10-10
    IIF 4 - Director → ME
  • 7
    EAST COAST RETAIL LTD - 2012-10-19
    icon of address Stanton House 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-09 ~ 2013-02-01
    IIF 14 - Director → ME
    icon of calendar 2008-07-09 ~ 2011-12-01
    IIF 15 - Secretary → ME
  • 8
    icon of address 20 Ford End Road, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,464 GBP2023-05-31
    Officer
    icon of calendar 2019-09-09 ~ 2022-08-31
    IIF 7 - Director → ME
  • 9
    icon of address Stanton House, 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ 2012-10-01
    IIF 31 - Secretary → ME
  • 10
    icon of address 140 Stanford Road, Norbury, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2015-03-11
    IIF 23 - Director → ME
  • 11
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-05 ~ 2019-09-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2019-09-17
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.