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

Zahid, Nabil

    Related profiles found in government register
  • Zahid, Nabil
    British businessman born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Kingsland Road, London, E13 9NU, England

      IIF 1
  • Zahid, Nabil
    British company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 2
  • Zahid, Nabil
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 2-3 Roebuck Road, Cromwell Centre, IG6 3UG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 6 IIF 7 IIF 8
    • icon of address 2-3, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 11 IIF 12
    • icon of address 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 13 IIF 14 IIF 15
    • icon of address Office 4, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 19
    • icon of address Office 4 Roebuck 2-3, Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 20
    • icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 21 IIF 22 IIF 23
    • icon of address Office Number 4 Roebuck Road, Hainault Business Park, 2-3 Cromwell Centre, Ilford, IG6 3UG, England

      IIF 25
    • icon of address 170, Kingsland Road, London, E13 9NU, England

      IIF 26
    • icon of address 5 Berry Cottages, Repton Street, London, E14 7QR, England

      IIF 27
    • icon of address 5, Salford House, Seyssel Street, London, E14 3HZ, England

      IIF 28 IIF 29
    • icon of address 103, Wollaton Road, Beeston, Nottingham, NG9 2NP, England

      IIF 30
    • icon of address 481, 40, South Way, Wembley Park, HA9 0TD, England

      IIF 31
  • Nabil Zahid
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 32 IIF 33 IIF 34
    • icon of address 2-3, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 37 IIF 38
    • icon of address 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 39 IIF 40 IIF 41
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 44 IIF 45
    • icon of address Office Number 4 Roebuck Road, 2-3, Cromwell Centre, Hainault Business Park, Ilford, IG6 3UG, England

      IIF 46
    • icon of address 11 Edinburgh Road, Walthamstow, London, E17 7QA, England

      IIF 47
    • icon of address 5 Berry Cottages, Repton Street, London, E14 7QR, England

      IIF 48
    • icon of address 5, Salford House, Seyssel Street, London, E14 3HZ, England

      IIF 49
    • icon of address Unit 2, 234 Whitechapel Road, London, E1 1BJ, England

      IIF 50
    • icon of address 103, Wollaton Road, Beeston, Nottingham, NG9 2NP, England

      IIF 51
    • icon of address 481, 40 South Way, Wembley Park, HA9 0TD, England

      IIF 52 IIF 53
  • Mr Nabil Zahid
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 54
    • icon of address 170, Kingsland Road, London, E13 9NU, England

      IIF 55 IIF 56
  • Zahid, Nabil
    British company director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Roebuck, 2-3 Cromwell Centre, Hainault Business Park, Hainault Business Park, Ilford, IG6 3UT, United Kingdom

      IIF 57
  • Zahid, Nabil
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Roebuck, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 58
  • Mr Nabil Zahid
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 59
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 5 Salford House, Seyssel Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    203,864 GBP2024-10-31
    Officer
    icon of calendar 2022-12-17 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,771 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    512,747 GBP2024-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    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
  • 4
    icon of address Office Number 4 Roebuck Road 2-3, Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,054 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    404,946 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,434 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    icon of address 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    159,981 GBP2023-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,082 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,439 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,958 GBP2024-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,095 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    302,766 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,751 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    621 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    404,437 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,346 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,129 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 2 Celtic Farm Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,494 GBP2021-04-30
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 2 - Director → ME
  • 19
    icon of address Office 4 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,312 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,833 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 5 - Director → ME
  • 21
    NOVUS ALTAIR A2Z LIMITED - 2024-02-18
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    678 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    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
  • 22
    icon of address 5 Berry Cottages, Repton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,032,459 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    307,103 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 170 Kingsland Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Flat 20 Norton House, Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    149 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    404,459 GBP2024-11-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 5 Salford House, Seyssel Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    203,864 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ 2022-12-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2022-12-17
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    icon of address 110 Violet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    505,699 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ 2025-01-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ 2025-01-31
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 4 Roebuck House, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,662 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2022-12-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2022-12-25
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Flat 10 Alwyne Court, 6 Garnet Place, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,817 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ 2022-12-13
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2022-12-13
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address First Floor, Alexander House Waters Edge Business Park Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,315 GBP2020-01-31
    Officer
    icon of calendar 2021-03-05 ~ 2021-03-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-03-10
    IIF 56 - Ownership of shares – 75% or more OE
  • 6
    GRANGE ENTERPRISE123 LIMITED - 2023-12-16
    icon of address 103 Wollaton Road, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    561 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ 2023-06-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2023-06-13
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    302,546 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ 2022-10-26
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2022-12-26
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.