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 Muhammad Nafees Qureshi

    Related profiles found in government register
  • Mr Muhammad Nafees Qureshi
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswick House, Kingswick Drive, Sunninghill, Ascot, Berkshire, SL5 7BH, England

      IIF 1
    • icon of address 65-73 Holdsworth House, Staines Road, Hounslow, TW3 3HW, England

      IIF 2
    • icon of address Holdsworth House, 65-73 Staines Road, Hounslow, TW3 3HW, United Kingdom

      IIF 3
    • icon of address 103, Rochester Avenue, London, TW13 4EF, United Kingdom

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 5
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address Unit 2-3 Mill Court, 47-51 Mill Street, Slough, SL2 5DA, England

      IIF 8
  • Qureshi, Muhammad Nafees
    British commercial director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65-73 Holdsworth House, Staines Road, Hounslow, TW3 3HW, England

      IIF 9
  • Qureshi, Muhammad Nafees
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 65-73 Staines Road, Hounslow, TW3 3HW, United Kingdom

      IIF 10
    • icon of address 103, Rochester Avenue, London, TW13 4EF, United Kingdom

      IIF 11
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 13
    • icon of address Unit 2-3 Mill Court, 47-51 Mill Street, Slough, SL2 5DA, England

      IIF 14
  • Qureshi, Muhammad Nafees
    British entrepreneur born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 65-73 Holdsworth House, Staines Road, Hounslow, TW3 3HW, United Kingdom

      IIF 15
  • Mr Muhammad Qureshi
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 2nd Floor, 65-73 Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 16
  • Mr Qureshi Muhammad
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 2nd Floor, 65-73 Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 17
  • Qureshi, Muhammad
    Pakistani business executive born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, The Crossways, Hounslow, TW5 0JR, England

      IIF 18
  • Qureshi, Muhammad
    Pakistani company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 2nd Floor, 65- 73 Staines Road, Hounslow, TW3 3HW, England

      IIF 19
  • Qureshi, Muhammad
    Pakistani entrepreneur born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 65-73 Staines Road, Second Floor, Hounslow, TW3 3HW, England

      IIF 20
  • Qureshi, Muhammad Nafees
    Pakistan consultant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, The Crossways, Hounslow, TW50JJ, United Kingdom

      IIF 21
  • Qureshi, Muhammad Nafees
    Pakistan entrepreneur born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Neals Corner, 2 Bath Road, Hounslow, TW3 3HJ, United Kingdom

      IIF 22
    • icon of address 65a, South Road, Southall, UB1 1SQ, England

      IIF 23
  • Qureshi, Muhammad Nafees
    Pakistan none born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Mitcham Road, Tooting, London, SW17 9JQ

      IIF 24
  • Muhammad Nafees, Qureshi
    Pakistani entrepreneur born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, The Crossways, Hounslow, Middlesex, TW5 0JJ, United Kingdom

      IIF 25
  • Qureshi, Muhammad
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Holdsworth House, 65-73 Staines Road, Hounslow, TW3 3HW, England

      IIF 26
    • icon of address 103, Rochester Avenue, London, TW13 4EF, United Kingdom

      IIF 27
  • Qureshi, Muhammad
    British entrepreneur born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Rochester Avenue, London, TW13 4EF, United Kingdom

      IIF 28
  • Qureshi, Muhammad

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Holdsworth House, 65 -73 Staines Road, Hounslow, TW3 3HW, England

      IIF 29
    • icon of address 103, Rochester Avenue, London, TW13 4EF, United Kingdom

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 2nd Floor 65-73 Holdsworth House Staines Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-20 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Unit 2-3 Mill Court, 47-51 Mill Street, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -210,963 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 103 Rochester Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address Kingswick House Kingswick Drive, Sunninghill, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,455 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -65,426 GBP2024-03-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 686 Gull Law Chambers, London Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 25 - Director → ME
Ceased 12
  • 1
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2014-10-24
    IIF 19 - Director → ME
  • 2
    icon of address Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    338,457 GBP2024-02-29
    Officer
    icon of calendar 2012-02-17 ~ 2013-02-15
    IIF 21 - Director → ME
    icon of calendar 2013-11-01 ~ 2013-12-01
    IIF 20 - Director → ME
  • 3
    BRITES SECURITY SOLUTIONS LIMITED - 2017-03-20
    BRITES SECURITY & FACILITIES MANAGEMENT LIMITED - 2016-05-24
    BRITES SECURITY SOLUTIONS LIMITED - 2016-03-16
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ 2018-02-05
    IIF 28 - Director → ME
    icon of calendar 2015-07-23 ~ 2018-02-05
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2018-02-08
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address 18-24 Stoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,965 GBP2016-05-31
    Officer
    icon of calendar 2012-05-25 ~ 2012-06-01
    IIF 23 - Director → ME
  • 5
    BRITES TRAINING SOLUTIONS LIMITED - 2019-12-02
    icon of address Holdworth House 2nd Floor, 65-73 Staines Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,890 GBP2021-07-31
    Officer
    icon of calendar 2015-07-23 ~ 2022-01-12
    IIF 27 - Director → ME
    icon of calendar 2015-07-23 ~ 2022-01-15
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2021-07-19
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2017-07-22 ~ 2022-01-12
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2011-09-27
    IIF 24 - Director → ME
  • 7
    icon of address 11 Rylstone Gardens Rylstone Gardens, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-15 ~ 2013-10-01
    IIF 18 - Director → ME
  • 8
    icon of address Holdsworth House, 65-73 Staines Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    578 GBP2020-07-31
    Officer
    icon of calendar 2019-07-29 ~ 2020-01-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2020-01-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    icon of address 65-73 Holdsworth House Staines Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125,881 GBP2024-07-31
    Officer
    icon of calendar 2022-06-15 ~ 2024-06-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2024-07-10
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -65,426 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ 2024-05-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2024-05-14
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    icon of address Health Aid House 1st Floor, Marlborough Hill, Harrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ 2013-02-11
    IIF 22 - Director → ME
  • 12
    icon of address Vista Business Centre Uk Star Care Ltd, 50 Salisbury Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,889 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2017-04-12
    IIF 26 - Director → ME
    icon of calendar 2016-03-03 ~ 2017-04-12
    IIF 29 - Secretary → 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.