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

Bahrami, Nasser

    Related profiles found in government register
  • Bahrami, Nasser
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address Unit G3, Dittons Road, Polegate, BN26 6QH, United Kingdom

      IIF 5
  • Bahrami, Nasser
    British business person born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Macmillan Drive, Eastbourne, East Sussex, BN21 1SY

      IIF 6
  • Bahrami, Nasser
    British communications born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Macmillan Drive, Eastbourne, East Sussex, BN21 1SY

      IIF 7
  • Bahrami, Nasser
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Macmillan Drive, Eastbourne, BN21 1SY, England

      IIF 8 IIF 9 IIF 10
    • icon of address 34 Macmillan Drive, Eastbourne, East Sussex, BN21 1SY

      IIF 11 IIF 12
    • icon of address 38-40, Leslie Street, Eastbourne, East Sussex, BN22 8JB, United Kingdom

      IIF 13
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
  • Bahrami, Nasser
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bahrami, Nasser
    British general manager born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, London, W1B 4ND, United Kingdom

      IIF 30
  • Bahrami, Nasser
    British managing director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Macmillan Drive, Eastbourne, East Sussex, BN21 1SY

      IIF 31 IIF 32
  • Bahrami, Nasser
    British marketing executive born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Macmillan Drive, Eastbourne, East Sussex, BN21 1SY

      IIF 33
  • Bahrami, Nasser
    British none born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Macmillan Drive, Eastbourne, East Sussex, BN21 1SY

      IIF 34 IIF 35
    • icon of address 38-40, Leslie Street, Eastbourne, East Sussex, BN22 8JB, England

      IIF 36
    • icon of address 38a, Leslie Street, Eastbourne, East Sussex, BN22 8JB

      IIF 37
  • Bahrami, Nasser
    British retailer born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Macmillan Drive, Eastbourne, East Sussex, BN21 1SY

      IIF 38
  • Mr Nasser Bahrami
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Macmillan Drive, Eastbourne, BN21 1SY, England

      IIF 39 IIF 40 IIF 41
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 43 IIF 44
    • icon of address 207, Regent Street, London, W1B 4ND, United Kingdom

      IIF 45
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
    • icon of address Flat 56 Eldon House, 52 Aerodrome Road, London, NW9 5ZP, England

      IIF 52
    • icon of address Unit G3, Dittons Road, Polegate, BN26 6QH, United Kingdom

      IIF 53
  • Bahrami, Nasser
    British

    Registered addresses and corresponding companies
    • icon of address 34 Macmillan Drive, Eastbourne, East Sussex, BN21 1SY

      IIF 54
  • Bahrami, Nasser
    British communications

    Registered addresses and corresponding companies
    • icon of address 34 Macmillan Drive, Eastbourne, East Sussex, BN21 1SY

      IIF 55
  • Bahrami, Nasser
    British director

    Registered addresses and corresponding companies
    • icon of address 34 Macmillan Drive, Eastbourne, East Sussex, BN21 1SY

      IIF 56
  • Bahrami, Nasser
    British retailer

    Registered addresses and corresponding companies
    • icon of address 34 Macmillan Drive, Eastbourne, East Sussex, BN21 1SY

      IIF 57
  • Bahrami, Nasser

    Registered addresses and corresponding companies
    • icon of address 34 Macmillan Drive, Eastbourne, BN21 1SY, England

      IIF 58
    • icon of address 34, Macmillan Drive, Eastbourne, East Sussex, BN21 1SY

      IIF 59
    • icon of address 207, Regent Street, London, W1B 4ND, United Kingdom

      IIF 60
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit G3, Dittons Road, Polegate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-05-30 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 38/40 Leslie Street, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 59 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-06-27 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 117 Station Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 1 - Director → ME
    icon of calendar 2021-07-21 ~ now
    IIF 62 - Secretary → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2021-12-22 ~ dissolved
    IIF 65 - Secretary → ME
  • 8
    icon of address Flat 56 Eldon House, 52 Aerodrome Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-12 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 2 - Director → ME
    icon of calendar 2025-08-21 ~ now
    IIF 61 - Secretary → ME
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2022-05-26 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    KAPRI HOLDING & CONSULTING UK LTD - 2020-08-11
    icon of address Third Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2020-02-28 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 63 - Secretary → ME
  • 13
    Company number 03343891
    Non-active corporate
    Officer
    icon of calendar 2010-05-21 ~ now
    IIF 34 - Director → ME
  • 14
    Company number 04983384
    Non-active corporate
    Officer
    icon of calendar 2003-12-22 ~ now
    IIF 12 - Director → ME
  • 15
    Company number 05132926
    Non-active corporate
    Officer
    icon of calendar 2004-05-19 ~ now
    IIF 21 - Director → ME
  • 16
    Company number 05435252
    Non-active corporate
    Officer
    icon of calendar 2005-05-26 ~ now
    IIF 19 - Director → ME
  • 17
    Company number 06190928
    Non-active corporate
    Officer
    icon of calendar 2007-03-29 ~ now
    IIF 6 - Director → ME
  • 18
    Company number 06192201
    Non-active corporate
    Officer
    icon of calendar 2007-03-29 ~ now
    IIF 17 - Director → ME
  • 19
    Company number 06635990
    Non-active corporate
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2008-07-02 ~ now
    IIF 54 - Secretary → ME
Ceased 19
  • 1
    icon of address 17 Tornay House Priory Green Estate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-10 ~ 2003-09-01
    IIF 11 - Director → ME
    icon of calendar 2003-12-02 ~ 2009-03-09
    IIF 20 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-05-22
    IIF 36 - Director → ME
  • 2
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2007-04-01
    IIF 31 - Director → ME
    icon of calendar 2000-03-22 ~ 2003-09-01
    IIF 32 - Director → ME
  • 3
    SOCCER WORLD LEAGUES LIMITED - 2020-06-01
    icon of address 220 Abbeydale Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,644 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2020-05-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2020-05-20
    IIF 41 - Has significant influence or control OE
  • 4
    PREMIUM FINANCE 4U LIMITED - 2020-06-04
    icon of address 596 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-07 ~ 2020-07-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2020-07-06
    IIF 42 - Has significant influence or control OE
  • 5
    BUILDING REPAIRS AND MERCHANT SERVICES LIMITED - 2020-05-06
    icon of address 435 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ 2020-07-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-07-28
    IIF 39 - Has significant influence or control OE
  • 6
    VERTUAL SOLUTIONS LIMITED - 2009-04-29
    icon of address 99 Cavendish Place, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ 2012-08-09
    IIF 37 - Director → ME
  • 7
    icon of address Technology Business Park, Moy Avenue, Eastbourne, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -14,494 GBP2024-03-30
    Officer
    icon of calendar 2010-06-18 ~ 2011-01-10
    IIF 35 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ 2021-11-29
    IIF 28 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-03 ~ 2023-12-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2020-11-17
    IIF 43 - Has significant influence or control OE
  • 10
    icon of address 16 Cooden Sea Road, Bexhill-on-sea, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    62,645 GBP2024-06-30
    Officer
    icon of calendar 2007-07-23 ~ 2007-08-01
    IIF 18 - Director → ME
  • 11
    icon of address 38/40 Leslie Street, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-07-01
    IIF 22 - Director → ME
  • 12
    icon of address 38-40 Leslie Street, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-03 ~ 2014-05-20
    IIF 13 - Director → ME
  • 13
    FINANCE MASTER GROUP LIMITED - 2019-06-14
    NETWORK BUSINESS HUB LIMITED - 2020-06-05
    icon of address 148 Jenkin Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,375 GBP2019-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2020-06-04
    IIF 15 - Director → ME
    icon of calendar 2017-08-18 ~ 2020-06-04
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2020-05-08
    IIF 40 - Has significant influence or control OE
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-21 ~ 2025-09-10
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 36 Crescent Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    124,010 GBP2024-03-31
    Officer
    icon of calendar 1998-02-04 ~ 1999-05-24
    IIF 38 - Director → ME
    icon of calendar 1998-02-04 ~ 1999-02-04
    IIF 57 - Secretary → ME
  • 16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-22 ~ 2022-02-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ 2022-02-01
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    VESTA INTERNATIONAL & INVESMENT LTD - 2020-11-19
    icon of address 4385, 12965414 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-21 ~ 2023-12-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2020-11-17
    IIF 44 - Has significant influence or control OE
  • 18
    Company number 03343891
    Non-active corporate
    Officer
    icon of calendar 1997-04-02 ~ 1999-02-18
    IIF 7 - Director → ME
    icon of calendar 2008-06-09 ~ 2009-01-14
    IIF 56 - Secretary → ME
    icon of calendar 1997-04-02 ~ 1999-02-18
    IIF 55 - Secretary → ME
  • 19
    Company number 04328861
    Non-active corporate
    Officer
    icon of calendar 2002-11-01 ~ 2009-01-14
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.