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

Sadiq, Nadeem

    Related profiles found in government register
  • Sadiq, Nadeem
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75a, East Park Road, Blackburn, Lancashire, BB1 8DW, England

      IIF 1 IIF 2
    • icon of address 75b, East Park Road, Blackburn, BB1 8DW, England

      IIF 3 IIF 4
    • icon of address Business Development Centre, Eanam Old Road, Suite 7, Blackburn, Lancashire, BB1 5BL, United Kingdom

      IIF 5
    • icon of address Suite 29 Eanam Business Centre, Eanam Old Road, Blackburn, BB1 5BL, England

      IIF 6
    • icon of address Suite 29, Eanam Old Road, Eanam Business Centre, Blackburn, Lancashire, BB1 5BL, England

      IIF 7 IIF 8
    • icon of address Suite 7, Eanam Old Road, Blackburn, BB1 5BL, England

      IIF 9
    • icon of address Suite 7, Eanam Old Road, Blackburn, BB1 5BL, United Kingdom

      IIF 10 IIF 11
    • icon of address Unit 2, Fort Street, Blackburn, Lancashire, BB1 5DP, United Kingdom

      IIF 12
    • icon of address Unit 2, York House, Fort Street, Blackburn, Lancashire, BB1 5DP, England

      IIF 13
    • icon of address Unit 6g & 6j, Red Rose Court, Sunnyhurst Road, Blackburn, Lancashire, BB2 1PS, United Kingdom

      IIF 14
    • icon of address Unit 7, Fort Street, Blackburn, Lancashire, BB1 5DP, England

      IIF 15
    • icon of address York House, Fort Street Industrial Estate, Blackburn, BB1 5DP, United Kingdom

      IIF 16
    • icon of address York House, Unit 2, Fort Street, Blackburn, BB1 5DP, England

      IIF 17 IIF 18 IIF 19
    • icon of address 2nd, Floor, 94 New Walk, Leicester, LE1 7EA, England

      IIF 23 IIF 24
    • icon of address 2nd, Floor, 94 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 25
    • icon of address Ainsworth Limited Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 26
    • icon of address City House, 131 Friargate, Preston, Lancashire, PR1 2EF, England

      IIF 27
  • Sadiq, Nadeem
    British legal administrator born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, The Business Development Centre, Eanam Wharf, Eanam Old Road, Blackburn, Lancashire, BB1 5BL, England

      IIF 28
  • Sadiq, Nadeem
    British self employed born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 94 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 29
  • Sadiq, Nadeem
    United Kingdom director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, 34 Brookfield Street, Lancashire, Blackburn, Lancashire, BB1 7NF, United Kingdom

      IIF 30
  • Mr Nadeem Sadiq
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75b, East Park Road, Blackburn, BB1 8DW, England

      IIF 31 IIF 32
    • icon of address Business Development Centre, Eanam Old Road, Suite 7, Blackburn, Lancashire, BB1 5BL, United Kingdom

      IIF 33
    • icon of address Suite 29 Eanam Business Centre, Eanam Old Road, Blackburn, Lancashire, BB1 5BL, England

      IIF 34
    • icon of address Suite 29, Eanam Old Road, Eanam Business Centre, Blackburn, Lancashire, BB1 5BL, England

      IIF 35 IIF 36
    • icon of address Suite 7, Eanam Old Road, Blackburn, BB1 5BL, England

      IIF 37
    • icon of address Suite 7, Eanam Old Road, Blackburn, BB1 5BL, United Kingdom

      IIF 38 IIF 39
    • icon of address Suite 7, The Business Development Centre, Eanam Wharf, Eanam Old Road, Blackburn, Lancashire, BB1 5BL, England

      IIF 40
    • icon of address Ummah Television Centre, Higher Audley Street, Blackburn, Lancashire, BB1 1DH, England

      IIF 41
    • icon of address Unit 6g & 6j, Red Rose Court, Sunnyhurst Road, Blackburn, Lancashire, BB2 1PS, United Kingdom

      IIF 42
    • icon of address Unit 6g & 6j, Sunnyhurst Road, Red Rose Court, Blackburn, Lancashire, BB2 1PS, England

      IIF 43
    • icon of address York House, Unit 2, Fort Street, Blackburn, BB1 5DP, England

      IIF 44
    • icon of address Ainsworth Limited Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit 6g & 6j Sunnyhurst Road, Red Rose Court, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 75a East Park Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 75b East Park Road, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address York House Unit 2, Fort Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Unit 6g & 6j Sunnyhurst Road, Red Rose Court, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,111 GBP2021-05-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ainsworth Limited Charter House, Stansfield Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address Suite 7, The Business Development Centre Eanam Wharf, Eanam Old Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 6g & 6j Sunnyhurst Road, Red Rose Court, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 6g & 6j Sunnyhurst Road, Red Rose Court, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 11
    icon of address 40c Preston New Road, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,859 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 6g & 6j Red Rose Court, Sunnyhurst Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    UMMAH HOLDINGS LTD - 2015-07-02
    icon of address York House Unit 2, Fort Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 75a East Park Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address Suite 7 Eanam Old Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 7 Eanam Old Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 75b East Park Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 7 Fort Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address Suite 7 Eanam Old Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Mahre Business Centre, Higher Audley Street, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-27
    Officer
    icon of calendar 2016-02-24 ~ 2016-09-23
    IIF 12 - Director → ME
  • 2
    icon of address Unit 2 York House, Fort Street, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ 2015-07-24
    IIF 13 - Director → ME
  • 3
    UMMAH TRAVEL & TOURS LIMITED - 2016-01-07
    icon of address Jans Business Centre, Higher Audley Street, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2016-09-23
    IIF 16 - Director → ME
  • 4
    icon of address Jans Business Centre, Higher Audley Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ 2015-07-24
    IIF 23 - Director → ME
  • 5
    icon of address Ummah Television Centre, Higher Audley Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ 2016-09-13
    IIF 20 - Director → ME
  • 6
    icon of address Ummah Television Centre, Higher Audley Street, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-05-25
    Officer
    icon of calendar 2011-10-21 ~ 2015-07-02
    IIF 25 - Director → ME
    icon of calendar 2015-07-02 ~ 2016-09-29
    IIF 17 - Director → ME
  • 7
    MEEZIA INVESTMENTS LTD - 2015-07-02
    icon of address Ummah Television Centre, Higher Audley Street, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2015-07-02
    IIF 29 - Director → ME
  • 8
    icon of address Jans Business Centre, Higher Audley Street, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,636 GBP2023-05-28
    Officer
    icon of calendar 2013-06-26 ~ 2016-09-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-04
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    icon of address York House Unit 2, Fort Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ 2015-07-24
    IIF 24 - Director → ME
  • 10
    icon of address Ummah Television Centre, Higher Audley Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ 2016-09-23
    IIF 22 - 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.