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

Mr Naeem Ahmad

    Related profiles found in government register
  • Mr Naeem Ahmad
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA, England

      IIF 1
    • icon of address 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, United Kingdom

      IIF 5 IIF 6
    • icon of address 38, Newminster Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9LJ, England

      IIF 7
    • icon of address 88-89, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 8 IIF 9
  • Mr Naem Ahmad
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, United Kingdom

      IIF 10
  • Mr Naeem Ahmad
    British born in January 2018

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, England

      IIF 11
  • Ahmad, Naeem
    British business born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Newminster Road, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 9LJ, England

      IIF 12
    • icon of address 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, England

      IIF 13
    • icon of address 38, Newminster Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9LJ, England

      IIF 14
    • icon of address 88, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 15
    • icon of address 88-89, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 16
  • Ahmad, Naeem
    British business executive born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, United Kingdom

      IIF 17
  • Ahmad, Naeem
    British businessman born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, England

      IIF 18 IIF 19
    • icon of address 88-89, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 20 IIF 21
    • icon of address 1, Roker Baths Road, Sunderland, SR6 9QE

      IIF 22
  • Ahmad, Naeem
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, United Kingdom

      IIF 23
  • Mr Naeem Ahmad
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, England

      IIF 24
  • Naeem Ahmad
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lemington Gardens, Newcastle Upon Tyne, NE5 2EN, England

      IIF 25
    • icon of address 88-89, 88-89 West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 26
  • Ahmad, Naeem
    Pakistani employed born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Fairholm Road, Newcastle Upon Tyne, Tyne And Wear, NE4 8AT, United Kingdom

      IIF 27
  • Ahmad, Naeem
    British business born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, England

      IIF 28
  • Ahmad, Naeem
    British business man born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Praetorian Road, Newcastle Upon Tyne, NE4 9BW, United Kingdom

      IIF 29
  • Ahmad, Naeem
    British businessman born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88-89, 88-89 West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 30
  • Ahmad, Naeem

    Registered addresses and corresponding companies
    • icon of address 88, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 31
    • icon of address 88-89, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    H. AHMAD BOOKKEEPING SERVICES LTD - 2016-03-18
    icon of address 88 West Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,869 GBP2022-06-30
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 39 Fairholm Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 88-89 88-89 West Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,811 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    JS ACCOUNTANTS LTD - 2018-02-26
    icon of address 88-89 West Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,742 GBP2024-03-31
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 21 - Director → ME
  • 5
    SC STORES (NEWCASTLE) LTD - 2017-12-11
    icon of address 88 West Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 38 Newminster Road, Fenham, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-11 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 1 Roker Baths Road, Sunderland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,080 GBP2022-08-31
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address 5 Lemington Gardens, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 88-89 West Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -259,404 GBP2024-03-31
    Officer
    icon of calendar 2023-04-06 ~ 2023-07-03
    IIF 31 - Secretary → ME
  • 2
    icon of address 88-89 West Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,799 GBP2024-10-31
    Officer
    icon of calendar 2018-01-20 ~ 2018-04-17
    IIF 18 - Director → ME
    icon of calendar 2018-08-02 ~ 2024-05-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2021-06-10
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-20 ~ 2018-04-17
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 88-89 West Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,139 GBP2024-09-30
    Officer
    icon of calendar 2023-04-06 ~ 2024-07-01
    IIF 32 - Secretary → ME
  • 4
    icon of address Cartergate House, 26 Chantry Lane, Grimsby, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,604 GBP2023-03-31
    Officer
    icon of calendar 2024-01-21 ~ 2024-01-21
    IIF 23 - Director → ME
    icon of calendar 2019-03-11 ~ 2024-01-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2024-01-21
    IIF 3 - Has significant influence or control OE
    icon of calendar 2024-01-21 ~ 2024-01-21
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    14,720 GBP2021-03-31
    Officer
    icon of calendar 2018-01-12 ~ 2023-04-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2023-04-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    SC STORES (NEWCASTLE) LTD - 2017-12-11
    icon of address 88 West Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-13 ~ 2020-06-05
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-09-01 ~ 2020-06-05
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    SC RETAIL SF LTD - 2021-04-14
    ORIX RETAIL (NE) LTD - 2021-04-21
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    19,638 GBP2022-09-30
    Officer
    icon of calendar 2018-09-17 ~ 2021-04-16
    IIF 28 - Director → ME
    icon of calendar 2021-04-16 ~ 2023-04-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-04-01
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-17 ~ 2021-04-16
    IIF 24 - Has significant influence or control OE
  • 8
    icon of address 364 West Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,819 GBP2023-09-30
    Officer
    icon of calendar 2016-09-13 ~ 2024-05-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2024-05-13
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE

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.