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 Feisal Nahaboo

    Related profiles found in government register
  • Mr Feisal Nahaboo
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dormy Palms, Ravenswood Avenue, Crowthorne, RG45 6BG, England

      IIF 1
    • icon of address Ynot House, 3 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, United Kingdom

      IIF 2
    • icon of address 199, Clements Road, London, E6 2DW, England

      IIF 3
  • Mr Mohammad Feisal Nahaboo
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Haland House, 66 York Road, Weybridge, Surrey, KT13 9DY, United Kingdom

      IIF 4
  • Mr Mohammed Feisal Nahaboo
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dormy Palms, Ravenswood Avenue, Crowthorne, RG45 6BG, England

      IIF 5
    • icon of address 3, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NP, England

      IIF 6
  • Nahaboo, Feisal
    British co director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dormy Palms, Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BG, United Kingdom

      IIF 7
  • Nahaboo, Feisal
    British commercial & sales director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, Grenville Place, Bracknell, Berkshire, RG12 1BP, United Kingdom

      IIF 8
  • Nahaboo, Feisal
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dormy House, Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BG

      IIF 9 IIF 10 IIF 11
    • icon of address Dormy House, Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BG, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Dormy Palms, Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BG, England

      IIF 16
    • icon of address Dormy Palms, Ravenswood Avenue, Crowthorne, RG45 6BG, United Kingdom

      IIF 17
    • icon of address Ynot House, 3 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, United Kingdom

      IIF 18
    • icon of address Suite 3, Haland House, 66 York Road, Weybridge, KT13 9DY, England

      IIF 19
  • Nahaboo, Feisal
    British management consultant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, United Kingdom

      IIF 20 IIF 21
  • Nahaboo, Feisal
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dormy Palms, Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BG, England

      IIF 22
  • Nahaboo, Mohammad Feisal
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dormy House, Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BG

      IIF 23 IIF 24
    • icon of address Dormy Palms, Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BG, England

      IIF 25
  • Nahabod, Feisal
    British managing director born in March 1975

    Registered addresses and corresponding companies
    • icon of address Dormy House, Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BG

      IIF 26
  • Nahaboo, Feisal
    British management consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 2-4 Ash Lane, Rustington, Littlehampton, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-27 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 2-4 Ash Lane, Rustington, Littlehampton, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-27 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Suite 3, Haland House, 66 York Road, Weybridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -81,800 GBP2023-11-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Suite 3 Haland House, 66 York Road, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 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
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    MERCIA MANGEMENT SERVICES LTD - 2017-10-25
    NTEGRITY MANAGEMENT LIMITED - 2017-10-23
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    585,811 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address Ynot House 3 Wey Court, Mary Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 14 - Director → ME
  • 8
    PROBIZ MIDLANDS LIMITED - 2009-08-21
    icon of address 9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -109,864 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    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
  • 9
    PROBIZ NETWORK LIMITED - 2009-03-31
    icon of address 199 Clements Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -415,887 GBP2023-04-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Clarendon Business Centre, Abbey House, Grenville Place, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Clarendon Business Centre, Abbey House, Grenville Place, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 3 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 3 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address 3 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address Devonshire Place, New Road, Crowthorne, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    IIF 9 - Director → ME
Ceased 8
  • 1
    icon of address Imperial House, Suite 4 2a Heigham Road, East Ham, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2014-06-05
    IIF 25 - Director → ME
  • 2
    icon of address Suite 3, Haland House, 66 York Road, Weybridge, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-27 ~ 2023-12-04
    IIF 27 - Director → ME
  • 3
    BEYOND PROBIZ LIMITED - 2013-09-06
    icon of address Suite 3 Haland House, 66 York Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69 GBP2022-11-30
    Officer
    icon of calendar 2013-07-11 ~ 2015-12-01
    IIF 22 - Director → ME
  • 4
    PROBIZ CAPITAL ALLOWANCES LIMITED - 2008-04-28
    icon of address C/o 78 Birmingham Street, Oldbury, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2007-03-21 ~ 2008-04-25
    IIF 26 - Director → ME
  • 5
    PROBIZ SCOTLAND LIMITED - 2008-05-15
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -90,771 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2006-01-17 ~ 2008-03-17
    IIF 24 - Director → ME
    icon of calendar 2005-07-04 ~ 2006-01-13
    IIF 23 - Director → ME
  • 6
    PROBIZ MIDLANDS LIMITED - 2009-08-21
    icon of address 9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -109,864 GBP2023-12-31
    Officer
    icon of calendar 2009-04-15 ~ 2011-02-02
    IIF 11 - Director → ME
  • 7
    PROBIZ NETWORK LIMITED - 2009-03-31
    icon of address 199 Clements Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -415,887 GBP2023-04-28
    Officer
    icon of calendar 2002-05-08 ~ 2014-06-05
    IIF 16 - Director → ME
  • 8
    PROBIZ WEALTH PROTECTION LIMITED - 2011-02-16
    icon of address 203 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2009-03-18 ~ 2011-02-15
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.