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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nafees Anjum

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Northfield Road, Newcastle Upon Tyne, NE3 3UN, United Kingdom

      IIF 1
    • 50, Mountfield Gardens, Newcastle Upon Tyne, NE3 3DD, England

      IIF 2
    • 50, Mountfield Gardens, Newcastle Upon Tyne, NE3 3DD, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Naveed Anjum
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite No N-8288, Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Anjum, Nafees
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Mountfield Gardens, Newcastle Upon Tyne, NE3 3DD, United Kingdom

      IIF 8 IIF 9
  • Anjum, Nafees
    British accountant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Mountfield Gardens, Newcastle Upon Tyne, NE3 3DD, United Kingdom

      IIF 10
  • Anjum, Nafees
    British finance director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Mountfield Gardens, Newcastle Upon Tyne, NE3 3DD, England

      IIF 11
  • Anjum, Nafees
    British managing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Mountfield Gardens, Newcastle Upon Tyne, NE3 3DD, United Kingdom

      IIF 12 IIF 13
  • Mr Naveed Anjum
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Mountfield Gardens, Newcastle Upon Tyne, NE3 3DD, United Kingdom

      IIF 14
  • Mr Naveed Anjum
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4345, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 15
  • Mr Naveed Anjum
    Pakistani born in August 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14742865 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Anjum, Naveed
    Pakistani director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite No N-8288, Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Anjum, Naveed
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Mountfield Gardens, Newcastle Upon Tyne, NE3 3DD, United Kingdom

      IIF 18
  • Anjum, Naveed
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4345, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 19
  • Anjum, Naveed
    Pakistani self employed born in August 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14742865 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
child relation
Offspring entities and appointments 9
  • 1
    ADVENT BUSINESS LTD
    12943976
    Suite No N-8288 Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,133 GBP2023-10-31
    Officer
    2020-10-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    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
  • 2
    AIZBERG LIMITED
    15262466 11560367
    50 Mountfield Gardens, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    AIZBERG LTD
    11560367 15262466
    50 Mountfield Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2018-09-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    BEAUTY AND FRAGRANCE LTD
    16046159
    50 Mountfield Gardens, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ 2025-11-05
    IIF 18 - Director → ME
    2025-11-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 6 - Has significant influence or control OE
    2024-10-28 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    CONCORDIA FASHION LTD
    11553821
    50 Mountfield Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    H&N COMMERCE LTD
    14742865
    4385, 14742865 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 7
    PLUMBING SPARES LTD
    - now 11709187
    PLUMBINGSPARES LTD
    - 2018-12-20 11709187
    50 Mountfield Gardens, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2018-12-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    QUIRKAZON LIMITED
    15016347
    4385, 15016347 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 9
    SMART MEDIA HOUSE LIMITED
    09777200 16676380
    Flat 5, 39 Woodfield Road Woodfield Road, Balsall Heath, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2018-09-30
    Officer
    2017-05-06 ~ 2019-01-04
    IIF 10 - Director → ME
    Person with significant control
    2017-05-06 ~ 2019-01-04
    IIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.