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

Gani, Nowsad Abdul

    Related profiles found in government register
  • Gani, Nowsad Abdul
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Dickenswood Close, London, SE19 3LA, England

      IIF 1
    • icon of address 9 Dickenswood Close, Upper Norwood, London, SE19 3LA

      IIF 2
    • icon of address 1 Commonside West, Mitcham, Surrey, CR4 4HA, United Kingdom

      IIF 3
  • Gani, Nowsad Abdul
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Commonside West, West Mitcham, London, CR4 4HA, United Kingdom

      IIF 4
    • icon of address 1, Commonside West, Mitcham, Surrey, CR4 4HA, United Kingdom

      IIF 5
    • icon of address 1, Dickenswood Close, Upper Norwood, London, SE19 3LA, United Kingdom

      IIF 6
    • icon of address 1, Commonside West, West Mitcham, London, CR4 4HA, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Gani, Nowsad Abdul
    British property consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Dickenswood Close, Upper Norwood, London, SE19 3LA

      IIF 10
    • icon of address 1, Commonside West, Mitcham, Surrey, CR4 4HA, United Kingdom

      IIF 11 IIF 12
  • Gani, Nowsad Abdul
    British property developer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Dickenswood Close, Upper Norwood, London, SE19 3LA

      IIF 13
  • Gani, Nowsad Abdul
    British solicitor born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Dickenswood Close, London, SE19 3LA, England

      IIF 14
    • icon of address 9 Dickenswood Close, Upper Norwood, London, SE19 3LA

      IIF 15
  • Gani, Nowsad Abdul
    born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 16
  • Mr Nowsad Abdul Gani
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nowsad Gani
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16 , Orion House, 143a Balaam Street, London, E13 8AF, United Kingdom

      IIF 20
  • Gani, Nowsad Abdul
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Commonside West, Mitcham, Surrey, CR4 4HA, United Kingdom

      IIF 21 IIF 22
  • Gani, Nowsad Abdul
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Gani, Nowsad Abdul
    British property consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Commonside West, Mitcham, Surrey, CR4 4HA

      IIF 26 IIF 27
    • icon of address 1, Commonside West, Mitcham, Surrey, CR4 4HA, England

      IIF 28 IIF 29
    • icon of address 1, Commonside West, Mitcham, Surrey, CR4 4HA, United Kingdom

      IIF 30
  • Nowsad Gani
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48a, Sherrard Road, London, E7 8DW, United Kingdom

      IIF 31
  • Gani, Nowsad Abdul
    British solicitor born in April 1963

    Registered addresses and corresponding companies
    • icon of address 1125 London Road, Norbury, London, SW16 4XD

      IIF 32
  • Gani, Nowsad Abdul
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Commonside West, Mitcham, CR4 4HA, United Kingdom

      IIF 33
  • Gani, Nowsad Abdul
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 9 Dickenswood Close, Upper Norwood, London, SE19 3LA

      IIF 34
  • Gani, Nowsad Abdul
    British property consultant

    Registered addresses and corresponding companies
    • icon of address 1125 London Road, Norbury, London, SW16 4XD

      IIF 35
  • Mr Nowsad Abdul Gani
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Commonside West, Mitcham, Surrey, CR4 4HA

      IIF 36
    • icon of address 1, Commonside West, Mitcham, Surrey, CR4 4HA, England

      IIF 37
    • icon of address 1 Commonside West, Mitcham, Surrey, CR4 4HA, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Mr Nowsad Gani
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Commonside West, Mitcham, Surrey, CR4 4HA, United Kingdom

      IIF 41
  • Nowsad Abdul Gani
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Commonside West, Mitcham, CR4 4HA, United Kingdom

      IIF 42
    • icon of address 1 Commonside West, Mitcham, Surrey, CR4 4HA, United Kingdom

      IIF 43
  • Mr Nowsad Abdul Gani
    British born in April 1963

    Registered addresses and corresponding companies
    • icon of address Granary House, The Grange, St Peter Port, GY1 2QG, Guernsey

      IIF 44
  • Gani, Nowsad Abdul

    Registered addresses and corresponding companies
    • icon of address 1, Commonside West, Mitcham, Surrey, CR4 4HA, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Morgan & Morgan Building Pasea Estate, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Morgan & Morgan Building, Pasea Estate, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 1 Commonside West, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    491,821 GBP2024-07-31
    Officer
    icon of calendar 1994-07-15 ~ now
    IIF 34 - Secretary → ME
  • 4
    icon of address 1 Commonside West, Mitcham, Surrey
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    669,895 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address 1 Commonside West, Mitcham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address 1 Commonside West, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Commonside West, Mitcham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,760,303 GBP2024-03-31
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 1 Commonside West, Mitcham, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -657,530 GBP2017-03-31
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 1 Commonside West, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 1 Commonside West, Mitcham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,010,542 GBP2024-03-31
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 21 - Director → ME
  • 11
    GANCO PLC - 2012-11-02
    icon of address 1 Commonside West, Mitcham, Surrey
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    209,289 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-02-06 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address 1 Commonside West, Mitcham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,721,032 GBP2021-03-31
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 42 - Right to appoint or remove membersOE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 1 Commonside West, Mitcham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    618,461 GBP2024-06-30
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    icon of address 1 Commonside West, Mitcham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Commonside West, Mitcham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 1 Commonside West, Mitcham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,386,980 GBP2024-07-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Craigmuir Chambers, Po Box 71, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-10 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25%OE
    IIF 44 - Ownership of shares - More than 25%OE
  • 18
    icon of address Palm Grove House, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address 1 Commonside West, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    536,728 GBP2024-09-30
    Officer
    icon of calendar 1996-07-17 ~ now
    IIF 45 - Secretary → ME
  • 20
    icon of address 1 Commonside West, Mitcham, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2002-08-20 ~ dissolved
    IIF 35 - Secretary → ME
  • 21
    icon of address 1 Commonside West, Mitcham, Surrey
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    13,237 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 26 - Director → ME
  • 22
    icon of address Trident Chambers, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 4 - Director → ME
  • 23
    icon of address 1 Commonside West, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    240,000 GBP2024-03-31
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 48a Sherrard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Flat 16 , Orion House, 143a Balaam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
  • 26
    icon of address 3 Weir Road, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 14 - Director → ME
  • 27
    icon of address 3 Weir Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,185,480 GBP2018-12-31
    Officer
    icon of calendar 2003-12-03 ~ now
    IIF 15 - Director → ME
Ceased 10
  • 1
    icon of address 59 Cambridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-02 ~ 2008-03-11
    IIF 10 - Director → ME
  • 2
    icon of address 1 Commonside West, Mitcham, Surrey
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    669,895 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-14
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1 Commonside West, Mitcham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-11-16 ~ 2024-11-05
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 1 Commonside West, Mitcham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,760,303 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-24
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1 Commonside West, Mitcham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,010,542 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-25 ~ 2023-05-24
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 51 Haydons Road, Wimbledon, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2024-10-10
    IIF 5 - Director → ME
  • 7
    icon of address 1 Commonside West, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    536,728 GBP2024-09-30
    Officer
    icon of calendar 1996-07-17 ~ 1997-04-01
    IIF 32 - Director → ME
  • 8
    icon of address 1 Commonside West, Mitcham, Surrey
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    13,237 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-24
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PURLEY ISLAMIC CENTRE - 2011-10-14
    icon of address 130 Brighton Road, Purley, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,396,453 GBP2019-05-31
    Officer
    icon of calendar 2009-05-11 ~ 2011-10-17
    IIF 2 - Director → ME
    icon of calendar 2015-05-12 ~ 2016-07-07
    IIF 1 - Director → ME
  • 10
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-05 ~ 2024-04-05
    IIF 16 - LLP Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.