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

Ahmed, Naheem

    Related profiles found in government register
  • Ahmed, Naheem

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Hedley Avenue, Grays, RM20 4EL, England

      IIF 1
  • Ahmed, Nadeem

    Registered addresses and corresponding companies
    • icon of address 251, Staines Road, Hounslow, TW3 3JJ, United Kingdom

      IIF 2
    • icon of address 90, Hibernia Road, Hounslow, TW3 3RN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Ahmed, Naeem

    Registered addresses and corresponding companies
    • icon of address Unit 3, 10 James Town Road, Camden Town, NW1 7BY, England

      IIF 7
  • Ahmed, Nadeem
    British

    Registered addresses and corresponding companies
    • icon of address 90 Hibernia Road, Hounslow, Middlesex, TW3 3RN

      IIF 8 IIF 9
  • Ahmed, Nadeem
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Staines Road, Hounslow, Middlesex, TW3 3LL, England

      IIF 10
  • Ahmed, Nadeem
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Ahmed, Naheem
    English company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332, Cranbrook Road, Ilford, IG2 6EP, England

      IIF 12
  • Ahmed, Naheem
    English director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Blake Avenue, Barking, IG11 9SG, England

      IIF 13
  • Ahmed, Naheem
    English mechanic born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Hedley Avenue, Grays, RM20 4EL, England

      IIF 14
  • Ahmed, Naheem
    English sales representative born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Davenport Centre, Barking, IG11 0SH, United Kingdom

      IIF 15
  • Ahmed, Nadeem
    Pakistani ceo born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Edinburgh Road, Dumfries, DG1 1JQ, United Kingdom

      IIF 16
  • Ahmed, Nadeem
    British businesman born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Hibernia Road, Hounslow, TW3 3RN, United Kingdom

      IIF 17
  • Ahmed, Nadeem
    British business man born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Hibernia Road, Hounslow, Middlesex, TW3 3RN

      IIF 18
  • Ahmed, Nadeem
    British businessman born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, Staines Road, Hounslow, TW3 3JJ, United Kingdom

      IIF 19
    • icon of address 373, Hanworth Road, Hounslow, TW4 5LF, England

      IIF 20
    • icon of address 90, Hibernia Road, Hounslow, Middlesex, TW3 3RN, United Kingdom

      IIF 21 IIF 22
    • icon of address 90, Hibernia Road, Hounslow, TW3 3RN, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • icon of address 251 Staines Road, Hounslow, Middlesex, TW3 3JJ

      IIF 27
  • Ahmed, Nadeem
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Heston Road, Hounslow, Middlesex, TW5 0RD

      IIF 28 IIF 29
    • icon of address 133, Heston Road, Hounslow, TW5 0RD

      IIF 30
    • icon of address 90 Hibernia Road, Hounslow, Middlesex, TW3 3RN

      IIF 31
  • Ahmed, Nadeem
    British estate agent born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Hibernia Road, Hounslow, Middlesex, TW3 3RN

      IIF 32 IIF 33
  • Ahmed, Nadeem
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 34
  • Ahmed, Naeem
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 10 James Town Road, Camden Town, NW1 7BY, England

      IIF 35
    • icon of address 133, Heston Road, Hounslow, Middlesex, TW5 0RD, England

      IIF 36
    • icon of address 133, Heston Road, Hounslow, TW5 0RD, England

      IIF 37
    • icon of address 133, Heston Road, Hounslow, TW5 0RD, United Kingdom

      IIF 38
    • icon of address 24, Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 39 IIF 40
  • Mr Nadeem Ahmed
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Staines Road, Hounslow, Middlesex, TW3 3LL, England

      IIF 41
  • Mr Nadeem Ahmed
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Mr Naheem Ahmed
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Blake Avenue, Barking, IG11 9SG, England

      IIF 43
    • icon of address 332, Cranbrook Road, Ilford, IG2 6EP, England

      IIF 44
  • Mr Naheem Ahmed
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Hedley Avenue Mccormack Benson Health & Safety Ltd, Grays, RM20 4EL, England

      IIF 45
  • Mr Nadeem Ahmed
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Edinburgh Road, Dumfries, DG1 1JQ, United Kingdom

      IIF 46
  • Mr Nadeem Ahmed
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Hibernia Road, Hounslow, TW3 3RN, England

      IIF 47
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Mr Nadeem Ahmed
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 49
  • Mr Naeem Ahmed
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 10 James Town Road, Camden Town, NW1 7BY, England

      IIF 50
    • icon of address 133, Heston Road, Hounslow, Middlesex, TW5 0RD

      IIF 51 IIF 52
    • icon of address 133, Heston Road, Hounslow, TW5 0RD

      IIF 53
    • icon of address 24, Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address M.afolabi & Co, 133 Heston Road, Hounslow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    103,214 GBP2024-03-31
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    272,318 GBP2024-05-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow
    Active Corporate (6 parents)
    Equity (Company account)
    453,004 GBP2024-01-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address Unit 3 10 James Town Road, Camden Town, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2020-11-26 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 26 - Director → ME
    icon of calendar 2025-08-04 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 6
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Laxton House, 191 Lincoln Road, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55,142 GBP2019-09-30
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -151,286 GBP2020-09-30
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 332 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,726 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 251 Staines Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-07-11 ~ dissolved
    IIF 2 - Secretary → ME
  • 11
    ENGINE SUPPLIERS LTD - 2015-10-01
    icon of address Unit 3 Davenport Centre, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 38 Edinburgh Road, Dumfries, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 175 Staines Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 251 Staines Road, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-12-10 ~ dissolved
    IIF 3 - Secretary → ME
  • 15
    icon of address 251 Staines Road, Hounslow, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-08-15 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Has significant influence or control over the trustees of a trustOE
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 70 Blake Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 251 Staines Road, Hounslow, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 24 - Director → ME
Ceased 14
  • 1
    icon of address M.afolabi & Co, 133 Heston Road, Hounslow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    103,214 GBP2024-03-31
    Officer
    icon of calendar 2011-11-01 ~ 2023-06-06
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-06
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    272,318 GBP2024-05-31
    Officer
    icon of calendar 2014-05-15 ~ 2023-09-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-20
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow
    Active Corporate (6 parents)
    Equity (Company account)
    453,004 GBP2024-01-31
    Officer
    icon of calendar 2014-01-07 ~ 2023-09-20
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-07
    IIF 53 - Has significant influence or control OE
  • 4
    IX CLEAR AIMS LIMITED - 2019-09-12
    icon of address 181 Market Street, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,647 GBP2019-01-31
    Officer
    icon of calendar 2011-01-31 ~ 2015-04-10
    IIF 17 - Director → ME
    icon of calendar 2011-01-31 ~ 2015-04-10
    IIF 4 - Secretary → ME
  • 5
    icon of address 332 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,726 GBP2020-04-30
    Officer
    icon of calendar 2017-02-20 ~ 2018-11-15
    IIF 12 - Director → ME
  • 6
    icon of address 251 Staines Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    13,000 GBP2024-02-29
    Officer
    icon of calendar 2007-02-14 ~ 2015-05-19
    IIF 33 - Director → ME
  • 7
    IX GLOBAL SOLUTIONS LIMITED - 2015-02-03
    icon of address 373 Hanworth Road, Hounslow
    Active Corporate (1 parent)
    Equity (Company account)
    5,572 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2015-05-18
    IIF 20 - Director → ME
  • 8
    GLOBAL VEHICLE SOLUTIONS LIMITED - 2010-07-05
    icon of address 83 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,892 GBP2024-11-30
    Officer
    icon of calendar 2008-12-08 ~ 2015-05-19
    IIF 18 - Director → ME
    icon of calendar 2008-12-08 ~ 2015-05-19
    IIF 8 - Secretary → ME
  • 9
    NODIM INTERNATIONAL LIMITED - 2005-03-29
    icon of address 251 Staines Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -136 GBP2024-12-31
    Officer
    icon of calendar 2015-05-19 ~ 2023-01-23
    IIF 27 - Director → ME
    icon of calendar 2003-12-12 ~ 2015-05-19
    IIF 31 - Director → ME
    icon of calendar 2005-04-04 ~ 2015-05-19
    IIF 9 - Secretary → ME
  • 10
    icon of address 175 Staines Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2018-08-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2018-08-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 251 Staines Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    16,613 GBP2024-01-31
    Officer
    icon of calendar 2008-01-28 ~ 2015-05-19
    IIF 32 - Director → ME
  • 12
    icon of address 251 Staines Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    5,187 GBP2024-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2015-05-19
    IIF 22 - Director → ME
  • 13
    THE LONDON COLLEGE OF CULTURE LTD - 2012-10-02
    icon of address 251 Staines Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ 2015-06-15
    IIF 21 - Director → ME
  • 14
    icon of address 62 Moore Avenue, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    295 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2021-10-15
    IIF 14 - Director → ME
    icon of calendar 2021-07-05 ~ 2021-10-15
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-10-15
    IIF 45 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.