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

Khawaja, Naveed

    Related profiles found in government register
  • Khawaja, Naveed

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • Suite 101, 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 2
  • Naveed, Maliha

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 50 Wren Wood, Welwyn Garden City, Hertfordshire, AL7 1QG

      IIF 4
  • Khawaja, Naveed Anis
    British

    Registered addresses and corresponding companies
    • Suite 207, Basing House, 46 High Street, Rickmansworth, WD3 1HP, England

      IIF 5
  • Khawaja, Naveed Anis
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 205, Ley Street, Ilford, IG1 4BL, England

      IIF 6
    • 12, Constance Street, London, E16 2DQ, England

      IIF 7
    • 133a, Hatfield Road, St Albans, AL14JS, England

      IIF 8
  • Khawaja, Naveed Anis
    British chief transformation & innovation o born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 9
  • Khawaja, Naveed Anis
    British chief transformation officer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 10
  • Khawaja, Naveed Anis
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 16, Chalkdell Fields, St. Albans, AL4 9NA, England

      IIF 11
  • Khawaja, Naveed Anis
    British cxo born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Khawaja, Naveed Anis
    British it consultant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 207, Basing House, 46 High Street, Rickmansworth, WD3 1HP, England

      IIF 13
  • Khawaja, Naveed
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 14
  • Khawaja, Naveed
    British coach born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 101, 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 15
  • Khawaja, Naveed
    British cto born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 101, Watling Street, Chalkdell Fields, Radlett, Hertfordshire, WD7 7NN, United Kingdom

      IIF 16
  • Khawaja, Naveed
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 101, 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 17
  • Mrs Maliha Naveed
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 207, Basing House, 46 High Street, Rickmansworth, WD3 1HP, England

      IIF 18
  • Khawaja, Naveed Anis
    British consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • 50, Wren Wood, Welwyn Garden City, Hertfordshire, AL7 1QG, United Kingdom

      IIF 20
  • Khawaja, Naveed Anis
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Wren Wood, Welwyn Garden City, Hertfordshire, AL7 1QG

      IIF 21
  • Naveed, Maliha
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Ley Street, Ilford, Essex, IG1 4BL, England

      IIF 22
    • 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 23
    • Suite 207, Basing House, 46 High Street, Rickmansworth, WD3 1HP, England

      IIF 24
  • Naveed, Maliha
    British cto born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 101, 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 25
    • Suite 101, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 26
  • Naveed, Maliha
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 27
    • Suite, 101 Watling Street, Radlett, WD7 7NN, England

      IIF 28
  • Naveed, Maliha
    British management consultant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 29
  • Mrs Maliha Naveed
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Ley Street, Ilford, Essex, IG1 4BL, United Kingdom

      IIF 30
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • Suite 101, 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 33
    • Suite, 101 Watling Street, Radlett, WD7 7NN, England

      IIF 34
    • 16, Chalkdell Fields, St Albans, AL4 9NA, England

      IIF 35 IIF 36
  • Shah, Ali Hasnain
    British ceo born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 37
  • Shah, Ali Hasnain
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 38
  • Shah, Syed Ali Hasnain
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 45, Chatteris Way, Lower Earley, Reading, RG6 4JA, England

      IIF 39
  • Mr Naveed Anis Khawaja
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 205, Ley Street, Ilford, IG1 4BL, England

      IIF 40
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 41
    • 34a, Watling Street, Radlett, Hertfordshire, WD7 7NN, England

      IIF 42
    • 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 43
    • Suite 101, 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 44
    • Suite 207, Basing House, 46 High Street, Rickmansworth, WD3 1HP, England

      IIF 45
    • 133a, Hatfield Road, St Albans, AL14JS, England

      IIF 46
    • 18, Chalkdell Fields, St. Albans, AL4 9NA, United Kingdom

      IIF 47
  • Shah, Ali Hasnain
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Mr Naveed Khawaja
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 49
  • Mr Naveed Khawaja
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 101, 34a Watling Street, Radlett, WD7 7NN, England

      IIF 50
    • Suite 101, Watling Street, Radlett, Hertfordshire, WD7 7NN, United Kingdom

      IIF 51
  • Mr Naveed Khawaja
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
  • Mr Syed Ali Hasnain Shah
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 45, Chatteris Way, Lower Earley, Reading, RG6 4JA, England

      IIF 53
  • Mr Ali Hasnain Shah
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
    • 5, Sandgate Avenue, Tilehurst, Reading, RG30 6XD, United Kingdom

      IIF 55
  • Mr. Syed Ali Hasnain Shah
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 56
  • Shah, Syed Ali Hasnain, Mr.
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 101, 34a Watling Street, Radlett, WD7 7NN, England

      IIF 57
  • Shah, Syed Ali Hasnain, Mr.
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 58
  • Shah, Syed Ali Hasnain
    British ceo born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sandgate Avenue, Tilehurst, Reading, RG30 6XD, United Kingdom

      IIF 59
  • Shah, Syed Ali Hasnain
    Pakistani director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Caunter Road, Speen, Newbury, Berkshire, RG14 1QZ, England

      IIF 60
  • Shah, Syed Ali Hasnain
    British,pakistani born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Rokeby House, 466 Wokingham Road, Earley, Reading, RG6 7HY, England

      IIF 61
  • Mr Syed Ali Hasnain Shah
    British,pakistani born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Rokeby House, 466 Wokingham Road, Earley, Reading, RG6 7HY, England

      IIF 62
  • Shah, Syed Ali Hasnain, Mr.
    British,pakistani consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Springfield Lane, Newbury, RG14 7SU, England

      IIF 63
  • Mr. Syed Ali Hasnain Shah
    British,pakistani born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Springfield Lane, Newbury, RG14 7SU, England

      IIF 64
child relation
Offspring entities and appointments 18
  • 1
    AGILEEI LTD
    14602593
    Suite 207 Basing House 46 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    2023-01-18 ~ now
    IIF 15 - Director → ME
    2023-02-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    2023-02-21 ~ now
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 2
    ANACOMM LTD
    10946776
    16 Chalkdell Fields, St Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2018-07-09 ~ 2022-01-20
    IIF 37 - Director → ME
    2017-09-05 ~ 2017-10-01
    IIF 59 - Director → ME
    2017-09-05 ~ 2022-01-28
    IIF 29 - Director → ME
    2022-01-19 ~ dissolved
    IIF 11 - Director → ME
    2017-09-17 ~ 2018-07-09
    IIF 3 - Secretary → ME
    Person with significant control
    2017-09-05 ~ 2017-10-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    2017-09-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    2018-07-09 ~ 2019-06-05
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    DEALSMASH LTD
    11471575
    34a Watling Street, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 10 - Director → ME
    2018-08-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    DIGXSPHERE LTD
    15502172
    205 Ley Street, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-02-19 ~ 2024-08-12
    IIF 12 - Director → ME
    2024-05-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    2024-02-19 ~ 2024-08-13
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    DROOUP LTD
    15241814
    Suite 207 Basing House 46 High Street, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 28 - Director → ME
    2023-10-28 ~ 2023-11-03
    IIF 16 - Director → ME
    2023-10-27 ~ 2023-10-29
    IIF 26 - Director → ME
    Person with significant control
    2023-10-28 ~ 2023-11-03
    IIF 51 - Has significant influence or control over the trustees of a trust OE
    2023-11-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    2023-10-27 ~ 2023-10-29
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ELEGANT INTERNATIONAL CORPORATION LTD
    15434409
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    FAST-NUCES ALUMNI NETWORK UK CIC
    15900152
    16 Chalkdell Fields, St. Albans, England
    Active Corporate (4 parents)
    Officer
    2024-08-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 40 - Right to appoint or remove directors OE
  • 8
    INFOMATRIX INT'L LTD
    13008226
    Suite 101 34a Watling Street, Radlett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -262 GBP2021-11-30
    Officer
    2020-11-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    INNOVALI LTD
    09217566
    Unit 8, Dock Offices, Surrey Quays Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,716 GBP2017-03-31
    Officer
    2014-09-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 10
    IZZYBUZZ LIMITED
    08126200
    3 Caunter Road, Speen, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 60 - Director → ME
  • 11
    MORPHILIBRIUM LTD
    06422887
    Suite 207 Basing House, 46 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,546 GBP2024-09-30
    Officer
    2014-03-31 ~ 2024-12-31
    IIF 13 - Director → ME
    2007-11-09 ~ 2009-10-01
    IIF 21 - Director → ME
    2007-11-09 ~ now
    IIF 24 - Director → ME
    2010-01-01 ~ 2013-12-10
    IIF 20 - Director → ME
    2007-11-09 ~ 2009-10-01
    IIF 4 - Secretary → ME
    2009-10-01 ~ 2024-12-31
    IIF 5 - Secretary → ME
    Person with significant control
    2016-12-01 ~ 2024-12-31
    IIF 45 - Has significant influence or control OE
    2024-12-31 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MUSLIM DOCTORS ASSOCIATION AND ALLIED HEALTH PROFESSIONALS CIC
    13081520
    12 Constance Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,796 GBP2021-12-30
    Officer
    2023-12-14 ~ now
    IIF 7 - Director → ME
  • 13
    MYAMAL LTD
    14349258
    Suite 207 Basing House 46 High Street, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 17 - Director → ME
    2022-09-10 ~ dissolved
    IIF 25 - Director → ME
    2022-09-10 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    2022-09-10 ~ 2022-09-26
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 14
    STANDARD BEARERS LTD
    09318019
    Revacc, 272 Field End Road, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-19 ~ 2016-01-15
    IIF 19 - Director → ME
    2014-11-19 ~ 2016-01-15
    IIF 1 - Secretary → ME
  • 15
    TAKHLEEQ LIMITED
    13759598 15103683
    45 Chatteris Way, Lower Earley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 16
    TAKHLEEQ LIMITED
    15103683 13759598
    17 Springfield Lane, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 17
    TAKHLEEQ RE LTD
    15515910
    Flat 1 Rokeby House 466 Wokingham Road, Earley, Reading, England
    Active Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 18
    XECOFY LTD
    10945932
    Suite 207 Basing House 46 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,508 GBP2024-09-30
    Officer
    2018-09-01 ~ now
    IIF 14 - Director → ME
    2017-09-05 ~ 2018-01-31
    IIF 48 - Director → ME
    2018-05-01 ~ 2022-01-21
    IIF 57 - Director → ME
    2017-09-05 ~ 2022-01-21
    IIF 23 - Director → ME
    Person with significant control
    2018-05-03 ~ 2019-06-05
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    2018-05-03 ~ 2018-06-04
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    2017-09-05 ~ 2018-01-31
    IIF 54 - Has significant influence or control OE
    2019-03-25 ~ now
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Right to appoint or remove directors 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.