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 Naveed Imran Mughal

    Related profiles found in government register
  • Mr Naveed Imran Mughal
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Crescent Terrace, Cheltenham, Gloucestershire, GL50 3PE

      IIF 1
  • Mr Naveed Mughal
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Strand Court, Bath Road, Cheltenham, United Kindom, GL53 7LW, United Kingdom

      IIF 2
  • Mr Naveed Imran Mughal
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 3
    • icon of address 3, Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 4 IIF 5
    • icon of address 3, Crescent Terrace, Cheltenham, GL50 3PE, United Kingdom

      IIF 6
    • icon of address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Accurox Ltd, 3 Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 15
    • icon of address 25, Church Street, Godalming, Surrey, GU7 1EL

      IIF 16
    • icon of address 5, Primrose Drive,ditton, Maidstone, Kent, ME20 6EG, England

      IIF 17
  • Mr Naveed Imran Mughal
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Church Street, Godalming, Surrey, GU7 1EL

      IIF 18
  • Mughal, Naveed Imran
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 19
  • Mr Naveed Mughal
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bath Road, Cheltenham, GL53 7LW, England

      IIF 20
    • icon of address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 21
  • Mughal, Naveed Imran
    British accountant born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 22
    • icon of address 3, Crescent Terrace, Cheltenham, GL50 3PE, United Kingdom

      IIF 23
    • icon of address 3, Top Floor, Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 24
    • icon of address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 25 IIF 26 IIF 27
    • icon of address 25, Church Street, Godalming, Surrey, GU7 1EL

      IIF 31
  • Mughal, Naveed Imran
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 32
  • Mughal, Naveed Imran
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 33
    • icon of address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 34
    • icon of address 5 Strand Court, Bath Road, Cheltenham, United Kindom, GL53 7LW, United Kingdom

      IIF 35
    • icon of address C/o Accurox Ltd, 3 Crescent Terrace, Cheltenham, Chatham, GL50 3PE, United Kingdom

      IIF 36
  • Mughal, Naveed Imran
    British finance director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Accurox Limited, Brown Europe House, Gleaming Wood Drive, Chatham, ME5 8RZ, England

      IIF 37
  • Mughal, Naveed Imran
    British accountant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Church Street, Godalming, Surrey, GU7 1EL

      IIF 38
  • Mughal, Naveed Imran
    born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 39
    • icon of address 38 Craven Street, London, WC2N 5NG, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    INSIGHT COLLECTIONS LTD - 2022-09-09
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    PURLIEUS ACCOUNTING LIMITED - 2020-07-02
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,040 GBP2023-12-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    PENNEY'S ACCUROX LTD - 2023-09-22
    WAND CONSULTANCY LIMITED - 2022-08-25
    icon of address Westmead House, Westmead, Farnborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    ACCUROX OUTSOURCING LIMITED - 2020-10-06
    ACCUROX LIMITED - 2019-09-13
    ACCOUNTS LOGIC LIMITED - 2016-11-18
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,283 GBP2024-03-31
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 5 Primrose Drive,ditton, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 17 - Right to appoint or remove members with control over the trustees of a trustOE
  • 6
    WINGROVE CONSTRUCTION LIMITED - 2020-01-17
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,911 GBP2023-12-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    742 GBP2023-10-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    JML BUSINESS MANAGEMENT SERVICES LIMITED - 1998-02-02
    icon of address 25 Church Street, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,880 GBP2023-12-31
    Officer
    icon of calendar 2024-02-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Accurox Limited Brown Europe House, Gleaming Wood Drive, Chatham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    109,593 GBP2024-01-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 37 - Director → ME
  • 10
    SUN MOON STARS LTD - 2025-01-16
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    159,952 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Accurox Ltd Suite 3, Brown Europe House, Gleaming Wood Drive, Lordswood, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    INNOVATE COLLECTIONS LTD - 2021-03-25
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,164 GBP2023-12-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 38 Craven Street, London
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    701,594 GBP2024-03-31
    Officer
    icon of calendar 2021-09-01 ~ 2022-04-08
    IIF 40 - LLP Member → ME
  • 2
    HRP FLOORING AND MASTIC LTD - 2022-04-29
    CJR FLOORING CONTRACTORS LTD - 2021-03-26
    HRP MANAGEMENT CONSULTANTS LTD - 2020-02-27
    HRP KENT RECRUITMENT LTD - 2020-01-17
    icon of address 5 Primrose Drive, Ditton, Aylesford, England
    Active Corporate
    Equity (Company account)
    1,487 GBP2022-12-31
    Officer
    icon of calendar 2019-10-16 ~ 2020-01-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2020-01-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    JML BUSINESS MANAGEMENT SERVICES LIMITED - 1998-02-02
    icon of address 25 Church Street, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,880 GBP2023-12-31
    Officer
    icon of calendar 2024-02-02 ~ 2024-02-15
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-02-15
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 4
    SUN MOON STARS LTD - 2025-01-16
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-10-15 ~ 2025-01-13
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CLICK TECH SUPPORT LIMITED - 2019-05-03
    icon of address Hanover House, 203 High Street, Tonbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,668 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2018-05-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ 2018-05-01
    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
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    159,952 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2019-09-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2019-09-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 7
    RSK BRICKWORK AND DEVALOPMENT LTD - 2023-04-14
    icon of address 5 Strand Court, Bath Road, Cheltenham, United Kindom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,065 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ 2025-01-13
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ 2023-05-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2023-05-18 ~ 2025-01-13
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.