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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nima Khaki-sedigh

    Related profiles found in government register
  • Mr Nima Khaki-sedigh
    Danish born in August 1980

    Resident in Denmark

    Registered addresses and corresponding companies
    • Suite 1-2, Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 1
    • 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Capital Office, 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6 IIF 7
    • Mooveonn.com, Vesterbro 23 Kld, Odense, 5000, Denmark

      IIF 8 IIF 9 IIF 10
  • Mr Nima Khaki Sedigh
    Danish born in August 1980

    Resident in Denmark

    Registered addresses and corresponding companies
    • Suite 1-2, Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 12
  • Mr Nima Khaki - Sedigh
    Danish born in August 1980

    Resident in Denmark

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13 IIF 14
  • Nima Khaki Sedigh
    Danish born in August 1980

    Resident in Denmark

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 36, Vendersvej, Odense, 5000, Denmark

      IIF 20
    • Mooveonn.com, Vesterbro 23 Kld, Odense, 5000, Denmark

      IIF 21
  • Mr Nima Khaki-sedigh
    Danish born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1-2, Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 22
  • Khaki - Sedigh, Nima
    Danish selfemplyed born in August 1980

    Resident in Denmark

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23 IIF 24
    • Mooveonn.com, Vesterbro 23 Kld, Odense, 5000, Denmark

      IIF 25
  • Khaki Sedigh, Nima
    Danish born in August 1980

    Resident in Denmark

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Khaki Sedigh, Nima
    Danish business owner born in August 1980

    Resident in Denmark

    Registered addresses and corresponding companies
    • 14053731 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28 IIF 29
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Khaki Sedigh, Nima
    Danish entrepreneur born in August 1980

    Resident in Denmark

    Registered addresses and corresponding companies
    • 36, Vendersvej, Odense, 5000, Denmark

      IIF 31
  • Khaki Sedigh, Nima
    Danish selfemployed born in August 1980

    Resident in Denmark

    Registered addresses and corresponding companies
  • Khaki Sedigh, Nima
    Danish selfemplyed born in August 1980

    Resident in Denmark

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Khaki-sedigh, Nima
    Danish born in August 1980

    Resident in Denmark

    Registered addresses and corresponding companies
    • Suite 1-2, Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 39 IIF 40
    • 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 41
    • Capital Office, 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Khaki-sedigh, Nima
    Danish business owner born in August 1980

    Resident in Denmark

    Registered addresses and corresponding companies
    • 14073302 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Khaki-sedigh, Nima
    Danish ceo born in August 1980

    Resident in Denmark

    Registered addresses and corresponding companies
    • 14056614 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Khaki-sedigh, Nima
    Danish self-employed born in August 1980

    Resident in Denmark

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Khaki-sedigh, Nima
    Danish selfemlpoyed born in August 1980

    Resident in Denmark

    Registered addresses and corresponding companies
    • Mooveonn.com, Vesterbro 23 Kld, Odense, 5000, Denmark

      IIF 48
  • Khaki-sedigh, Nima
    Danish selfemployed born in August 1980

    Resident in Denmark

    Registered addresses and corresponding companies
    • 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 49 IIF 50
  • Khaki-sedigh, Nima
    Danish selfemplyed born in August 1980

    Resident in Denmark

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Khaki-sedigh, Nima
    Danish selfemployed born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1-2, Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 52 IIF 53
  • Khaki-sedigh, Nima

    Registered addresses and corresponding companies
    • 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 54
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 55 IIF 56
    • Mooveonn.com, Vesterbro 23 Kld, Odense, 5000, Denmark

      IIF 57 IIF 58
  • Khaki Sedigh, Nima

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 59 IIF 60
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 28
  • 1
    AI TECHNOLOGY EUROPE LTD
    15363321
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 47 - Director → ME
  • 2
    COMONN.COM LTD
    13112026
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 35 - Director → ME
    2021-01-05 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    COUP365.COM LTD
    13154122
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    DEEL24.COM LTD
    14053731 14056614
    4385, 14053731 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 27 - Director → ME
    2022-04-19 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    DEEL365.COM LTD
    14056614 14053731
    4385, 14056614 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    EUROPE EXPORT & IMPORT LTD
    15323805
    Suite 1-2 Brookfield Court, Selby Road, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-12-03 ~ 2024-02-26
    IIF 53 - Director → ME
    Person with significant control
    2023-12-03 ~ 2024-02-26
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    EUROPE ONLINE GROUP LTD
    15307281
    Suite 1-2 Brookfield Court, Selby Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-01 ~ now
    IIF 39 - Director → ME
    2024-09-01 ~ 2025-01-04
    IIF 40 - Director → ME
    Person with significant control
    2024-09-01 ~ 2024-10-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    2025-06-23 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    GO1 GROUP LTD
    - now 14086474 15806592
    MOBILEHOUS.COM LTD
    - 2025-08-04 14086474
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-05-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-05-04 ~ 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
  • 9
    GO1 LTD
    14287983 12719375... (more)
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 29 - Director → ME
    2022-08-10 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    GROUP NEXTVIZION LTD
    - now 13980746
    EESYCLICK.COM LTD
    - 2023-10-25 13980746
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-16 ~ now
    IIF 43 - Director → ME
    2022-03-16 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GROUP ONE TO ONE LTD
    15339052
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 5 - Has significant influence or control OE
  • 12
    GROUPONLINE LTD
    15324541
    Suite 1-2 Brookfield Court, Selby Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-12-03 ~ 2024-02-26
    IIF 52 - Director → ME
  • 13
    ICLIXXX.COM LTD
    14211291 13708560
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 28 - Director → ME
    2022-07-04 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 14
    IEATERS.COM LTD
    13206103
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 15
    MOOVEITT.COM LTD
    12700764
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 16
    MOOVEONN.COM LTD
    12829318
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 23 - Director → ME
    IIF 34 - Director → ME
  • 17
    NETTOMOVE.COM LTD
    14044864
    108 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-13 ~ 2024-05-16
    IIF 45 - Director → ME
    2022-04-13 ~ 2024-05-16
    IIF 56 - Secretary → ME
    Person with significant control
    2022-04-13 ~ 2024-05-16
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 18
    PLUS ALLIANCE HOLDING LTD
    14852146
    4385, 14852146 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2023-05-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 19
    PREENTS.COM LTD
    13168019
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 48 - Director → ME
    2021-01-29 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 20
    PRINNTS.COM LTD
    13178034
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 21
    PRINTYFI.COM LTD
    12877639
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 25 - Director → ME
    IIF 32 - Director → ME
  • 22
    SECUREONLINE LTD
    15075490
    Brookfield Court Selby Road, Garforth, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-16 ~ 2023-11-21
    IIF 49 - Director → ME
    2023-08-16 ~ 2023-11-21
    IIF 54 - Secretary → ME
    Person with significant control
    2023-08-16 ~ 2023-11-21
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 23
    SIMPLYY LTD
    15041706
    Brookfield Court Selby Road, Garforth, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-01 ~ 2023-11-28
    IIF 50 - Director → ME
    Person with significant control
    2023-08-01 ~ 2023-11-28
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    SUPERDEEL.COM LTD
    14073302
    4385, 14073302 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 25
    VANAK GROUP LTD
    12284276
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-28 ~ dissolved
    IIF 24 - Director → ME
  • 26
    VANAK HOLDING LTD
    12373258
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-20 ~ dissolved
    IIF 37 - Director → ME
  • 27
    WEBWAAP.COM LTD
    12745332
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 33 - Director → ME
  • 28
    XONLINE LTD
    15058154
    Brookfield Court Selby Road, Garforth, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2023-08-08 ~ 2023-11-28
    IIF 41 - Director → ME
    Person with significant control
    2023-08-08 ~ 2023-11-28
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.