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

Naeem, Mohammad

    Related profiles found in government register
  • Naeem, Mohammad
    British businesman born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Lynnwood Terrace, Lynnwood I8 Enterprise Centre, Newcastle Upon Tyne, NE4 6UL, United Kingdom

      IIF 1
  • Naeem, Mohammad
    British business born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Chillingham Rd, Heaton, Newcastle Upon Tyne, NE6 5LN, England

      IIF 2
    • 30, Two Ball Lonnen, Newcastle Upon Tyne, NE4 9RQ, England

      IIF 3 IIF 4
  • Naeem, Mohammad
    British businessman born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Westmoreland Road, Newcastle Upon Tyne, NE1 4EG, United Kingdom

      IIF 5
    • 25, West Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PU, United Kingdom

      IIF 6
    • 30, Two Ball Lonnen, Newcastle Upon Tyne, NE4 9RQ, England

      IIF 7
    • 52, Newgate Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5RQ, United Kingdom

      IIF 8
    • Unit 6, I8 Newcastle Enterprise Centres, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL, United Kingdom

      IIF 9
  • Naeem, Mohammad
    British co director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Two Ball Lonnen, Newcastle Upon Tyne, Tyne And Wear, NE4 9RQ

      IIF 10
  • Naeem, Mohammad
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, West Road, Newcastle Upon Tyne, NE4 9PU, United Kingdom

      IIF 11
    • 30, Two Ball Lonnen, Newcastle Upon Tyne, NE4 9RQ, United Kingdom

      IIF 12
    • 30, Two Ball Lonnen, Newcastle Upon Tyne, Tyne And Wear, NE4 9RQ

      IIF 13
  • Naeem, Mohammad
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Two Ball Lonnen, Newcastle Upon Tyne, NE4 9RQ, England

      IIF 14
    • 30, Two Ball Lonnen, Newcastle Upon Tyne, Tyne And Wear, NE4 9RQ, United Kingdom

      IIF 15
  • Mr Mohammad Naeem
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Chillingham Rd, Heaton, Newcastle Upon Tyne, NE6 5LN, England

      IIF 16
    • 25, West Road, Newcastle Upon Tyne, NE4 9PU, United Kingdom

      IIF 17
    • 30, Two Ball Lonnen, Newcastle Upon Tyne, NE4 9RQ

      IIF 18
    • 30, Two Ball Lonnen, Newcastle Upon Tyne, NE4 9RQ, England

      IIF 19
    • Unit 6, I8 Newcastle Enterprise Centres, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL, United Kingdom

      IIF 20
    • Unit 6, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL, United Kingdom

      IIF 21
  • Naeem, Mohammad
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Elswick Road, Benwell, Newcastle Upon Tyne, NE4 8BE, England

      IIF 22
    • Unit 6, Lynnwood Terrace, I8 Business Centre, Newcastle Upon Tyne, NE4 6UL, England

      IIF 23
    • Unit 6, Lynnwood Terrace, Lynnwood I8 Enterprise Centre, Newcastle Upon Tyne, NE4 6UL, United Kingdom

      IIF 24
  • Naeem, Mohammad
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 25a West Road, Newcastle Upon Tyne, NE4 9PU, England

      IIF 25
  • Naeem, Muhammad
    British director born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115, Main Street, Glasgow, G40 1QD

      IIF 26
  • Naeem, Muhammad
    British n/a born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115, Main Street, Glasgow, G40 1QD, Scotland

      IIF 27
  • Mr Mohammad Naeem
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 25a West Road, Newcastle Upon Tyne, NE4 9PU, England

      IIF 28
  • Mr Mohammed Naeem
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Westmoreland Road, Newcastle Upon Tyne, NE1 4EG, United Kingdom

      IIF 29
    • 25, West Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PU, United Kingdom

      IIF 30
    • 30, Two Ball Lonnen, Newcastle Upon Tyne, NE4 9RQ

      IIF 31
    • 30, Two Ball Lonnen, Newcastle Upon Tyne, Tyne And Wear, NE4 9RQ

      IIF 32
    • 52, Newgate Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5RQ, United Kingdom

      IIF 33
    • Unit 6, Lynnwood Terrace, Lynnwood I8 Enterprise Centre, Newcastle Upon Tyne, NE4 6UL, United Kingdom

      IIF 34
    • 65, Meadowfield Road, Stocksfield, NE43 7PZ, United Kingdom

      IIF 35
  • Mr Muhammad Naeem
    British born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115, Main Street, Glasgow, G40 1QD

      IIF 36
    • 115, Main Street, Glasgow, G40 1QD, Scotland

      IIF 37
  • Naeem, Mohammad

    Registered addresses and corresponding companies
    • 30, 30 Two Ball Lonnen, Newcastle Upon Tyne, NE4 9RQ, United Kingdom

      IIF 38 IIF 39
    • 30, Two Ball Lonnen, Newcastle Upon Tyne, NE4 9RQ, United Kingdom

      IIF 40
    • Unit 6, Lynnwood Terrace, I8 Business Centre, Newcastle Upon Tyne, NE4 6UL, England

      IIF 41
child relation
Offspring entities and appointments
Active 22
  • 1
    30 Two Ball Lonnen, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,400 GBP2017-03-31
    Officer
    2012-04-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit 12 Elswick Road, Benwell, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-10 ~ dissolved
    IIF 22 - Director → ME
  • 3
    30 Two Ball Lonnen, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    30 Two Ball Lonnen, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2004-09-27 ~ dissolved
    IIF 13 - Director → ME
  • 5
    30 Two Ball Lonnen, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2004-02-28 ~ dissolved
    IIF 10 - Director → ME
  • 6
    115 Main Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    20 Westmoreland Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,186 GBP2017-05-31
    Officer
    2016-05-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    200 Chillingham Rd, Heaton, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    398 GBP2018-11-30
    Officer
    2017-03-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    52 Newgate Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,025 GBP2017-04-30
    Officer
    2016-05-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    25 West Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,882 GBP2017-05-31
    Officer
    2016-05-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    30 Two Ball Lonnen, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12 GBP2016-07-31
    Officer
    2014-06-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    68-70 West Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,755 GBP2024-03-31
    Officer
    2021-08-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    Unit 6 Lynnwood Terrace, Lynnwood I8 Enterprise Centre, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,954 GBP2021-05-31
    Officer
    2022-11-10 ~ dissolved
    IIF 24 - Director → ME
    2018-10-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 14
    Unit 6 Lynnwood Terrace, Lynnwood I8 Enterprise Centre, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,027 GBP2021-05-31
    Officer
    2018-10-01 ~ now
    IIF 38 - Secretary → ME
  • 15
    30 Two Ball Lonnen, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-30 ~ dissolved
    IIF 7 - Director → ME
  • 16
    30 Two Ball Lonnen, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -56,337 GBP2016-03-31
    Officer
    2011-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 17
    30 Two Ball Lonnen, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,061 GBP2015-12-31
    Officer
    2011-12-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    25 West Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 19
    115 Main Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,204 GBP2019-11-30
    Officer
    2017-11-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 20
    Unit 6 Lynnwood Terrace, Lynnwood I8 Enterprise Centre, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,886 GBP2020-05-31
    Officer
    2018-09-07 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    DOLCE CAPO LTD - 2022-11-10
    DIXY DESSERTS LTD - 2021-11-26
    Unit 6 Lynnwood Terrace, I8 Business Centre, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,550 GBP2024-01-31
    Officer
    2022-11-10 ~ now
    IIF 23 - Director → ME
    2021-04-23 ~ now
    IIF 41 - Secretary → ME
  • 22
    Unit 6 I8 Newcastle Enterprise Centres, Lynnwood Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-11-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    FLOWER CENTER LTD - 2018-08-31
    Unit 6 Lynnwood Terrace, Lynnwood I8 Enterprise Centre, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-30 ~ 2018-11-20
    IIF 1 - Director → ME
    Person with significant control
    2018-08-30 ~ 2018-11-20
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    1 Moorside Place, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    421,658 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ 2018-02-19
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.