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

Khan, Nadeem Javed

    Related profiles found in government register
  • Khan, Nadeem Javed

    Registered addresses and corresponding companies
    • 44, Bull Drive, Kesgrave, Ipswich, IP5 2BS, United Kingdom

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Khan, Nadeem

    Registered addresses and corresponding companies
    • 44, Bull Drive, Ipswich, IP5 2BS, United Kingdom

      IIF 3
    • 44, Bull Drive, Kesgrave, Ipswich, IP5 2BS, United Kingdom

      IIF 4
    • 44, Bull Drive, Kesgrave, Ipswich, Suffolk, IP5 2BS, England

      IIF 5
    • 44 Bull Drive, Kesgrave, Ipswich, Suffolk, IP5 2BS, United Kingdom

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • 8 Poppyfield Court, Lings, Northampton, NN3 8NG, United Kingdom

      IIF 8
  • Khan, Nadeem
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 44 Bull Drive, Kesgrave, Ipswich, Suffolk, IP5 2BS, United Kingdom

      IIF 9
  • Khan, Nadeem
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29c Fieldgate Mansions, Romford Street, London, E1 1JS, United Kingdom

      IIF 10
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 11
  • Khan, Nadeem Javed
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Bull Drive, Kesgrave, Ipswich, IP5 2BS, United Kingdom

      IIF 12
    • 44, Bull Drive, Kesgrave, Ipswich, Suffolk, IP5 2BS, England

      IIF 13
    • 29c Fieldgate Mansions, Romford Street, London, IP5 2BS, United Kingdom

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Khan, Nadeem Javed
    British consultant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Bull Drive, Kesgrave, Ipswich, Suffolk, IP5 2BS

      IIF 16
  • Khan, Nadeem Javed
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 17
    • 44, Bull Drive, Ipswich, IP5 2BS, United Kingdom

      IIF 18
  • Khan, Nadeem Javed
    British it consultancy born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Bull Drive, Kesgrave, Ipswich, IP5 2BS, England

      IIF 19
  • Khan, Nadeem Javed
    British technical consultant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Bull Drive, Kesgrave, Ipswich, IP5 2BS, United Kingdom

      IIF 20 IIF 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mr Nadeem Khan
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Dept 3444, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 23
  • Mr Nadeem Javed Khan
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 44, Bull Drive, Ipswich, IP5 2BS, United Kingdom

      IIF 24
    • 44, Bull Drive, Kesgrave, Ipswich, IP5 2BS, United Kingdom

      IIF 25 IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Nadeem Khan
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29c Fieldgate Mansions, Romford Street, London, E11JS, United Kingdom

      IIF 28
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 29
  • Mr Nadeem Javed Khan
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Bull Drive, Kesgrave, Ipswich, IP5 2BS, United Kingdom

      IIF 30
    • 44, Bull Drive, Kesgrave, Ipswich, Suffolk, IP5 2BS, England

      IIF 31
    • 29c Fieldgate Mansions, Romford Street, London, IP5 2BS, United Kingdom

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 15
  • 1
    AGARWOOD ECO CAPITAL LTD
    16491425
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 15 - Director → ME
    2025-06-03 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    AL HASHIMI AROMATICS LTD
    16101811
    44 Bull Drive, Kesgrave, Ipswich, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 12 - Director → ME
    2024-11-26 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    ARTISANAL OUD LTD
    - now 12309896
    TARZAN HERBPATHY LTD
    - 2021-01-11 12309896
    29c Fieldgate Mansions Romford Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-01-08 ~ 2021-02-11
    IIF 9 - Director → ME
    2021-01-08 ~ 2021-02-11
    IIF 6 - Secretary → ME
    Person with significant control
    2021-01-08 ~ 2021-02-11
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    BEAUTIFACTOR LTD
    12961502
    44 Bull Drive, Kesgrave, Ipswich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    2nd Floor, 43 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-07-04 ~ dissolved
    IIF 16 - Director → ME
  • 6
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 7
    29c Fieldgate Mansions Romford Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-10-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 8
    CYBSECURA LTD
    10299058
    4385, 10299058: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-07-27 ~ dissolved
    IIF 18 - Director → ME
    2016-07-27 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 9
    INDUSTRIAL CIPHER LIMITED
    11126162 15445719
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-01 ~ dissolved
    IIF 19 - Director → ME
  • 10
    INDUSTRIAL CIPHER LTD
    15445719 11126162
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 13 - Director → ME
    2024-01-26 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 11
    MAMASNBABIES LTD
    13191218
    44 Bull Drive, Kesgrave, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 21 - Director → ME
    2021-02-10 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 12
    NJKIT LIMITED
    08139609
    Mansion House, Manchester Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-11 ~ dissolved
    IIF 17 - Director → ME
  • 13
    OUDFEST LTD
    13946243
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 22 - Director → ME
    2022-03-01 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 14
    SCENT LEGENDS LTD
    - now 12218988
    SEC WEB HOST LTD
    - 2020-10-14 12218988
    29c Fieldgate Mansions Romford Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-10-13 ~ now
    IIF 8 - Secretary → ME
  • 15
    SCENT TRADITIONS LTD
    11127681
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-12-29 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75% 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.