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

Ahmed, Naveed

    Related profiles found in government register
  • Ahmed, Naveed
    British

    Registered addresses and corresponding companies
    • 60, Halifax Road, Nelson, Lancashire, BB9 0EF

      IIF 1
  • Ahmed, Naveed

    Registered addresses and corresponding companies
    • 130-132, Derby Street, Bolton, BL3 6HG, United Kingdom

      IIF 2
    • 130-132 Derby Street, Bolton, BL3 6JR, England

      IIF 3
    • 12, Kay Street, Brierfield, Lancashire, BB9 5DN, United Kingdom

      IIF 4
    • 60 Halifax Road, Nelson, BB9 0EF, England

      IIF 5 IIF 6
    • 60, Halifax Road, Nelson, BB90EF, United Kingdom

      IIF 7 IIF 8
    • 60, Halifax Road, Nelson, England, BB9 0EF, England

      IIF 9
  • Ahmed, Naveed
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 130-132, Derby Street, Bolton, BL3 6HG, United Kingdom

      IIF 10
    • Trafalgar Mill Business Centre, Trafalgar Mill, Trafalgar Street, Burnley, Lancashire, BB11 1TQ, England

      IIF 11
    • 24, Scotland Road, Nelson, BB9 7UU, England

      IIF 12
    • 60 Halifax Road, Nelson, BB9 0EF, England

      IIF 13
    • 60, Halifax Road, Nelson, BB9 0EF, United Kingdom

      IIF 14
    • 60, Halifax Road, Nelson, Lancashire, BB9 0EF

      IIF 15
    • 60, Halifax Road, Nelson, Lancashire, BB9 0EF, Uk

      IIF 16
  • Ahmed, Naveed
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 130-132, Derby Street, Bolton, BL3 6HG, England

      IIF 17
    • Unit 3a, Summerfield Road, Bolton, BL3 2NT, England

      IIF 18
    • 60, Halifax Road, Nelson, England, BB9 0EF, England

      IIF 19
  • Ahmed, Naveed
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 130-132 Derby Street, Bolton, BL3 6JR, England

      IIF 20
    • 130a, Derby Street, Bolton, BL3 6HG, United Kingdom

      IIF 21
    • 12, Old Rectory Gardens, Cheadle, SK8 1BX, England

      IIF 22
    • 60 Halifax Road, Nelson, BB9 0EF, England

      IIF 23
  • Ahmed, Naveed
    British manager born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24, Market Street, Bury, BL9 0AJ, England

      IIF 24
  • Ahmed, Naveed
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 32, South Lodge Avenue, Mitcham, Surrey, CR4 1LU, United Kingdom

      IIF 25
  • Ahmed, Naveed
    British sales director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 45, Streatham Common North, London, SW16 3HS, England

      IIF 26
  • Ahmed, Naveed
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Kay Street, Brierfield, Lancashire, BB9 5DN, United Kingdom

      IIF 27
    • 35, Reedley Drive, Burnley, BB10 2QZ, England

      IIF 28 IIF 29
    • 13, Colne Road, Brierfield, Nelson, BB9 5HW, England

      IIF 30
  • Ahmed, Naveed
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Halifax Road, Nelson, BB90EF, United Kingdom

      IIF 31 IIF 32
    • 60, Halifax Road, Nelson, Lancashire, BB9 0EF, England

      IIF 33
  • Ahmed, Naveed
    British self-employed born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Halifax Road, Nelson, BB9 0EF, United Kingdom

      IIF 34
  • Ahmed, Naveed
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Elgar Avenue, Norbury, SW16 4JA, United Kingdom

      IIF 35
  • Ahmed, Naveed
    British business man born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Elgar Avenue, London, SW16 4JA, Uk

      IIF 36
  • Mr Naveed Ahmed
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 130-132, Derby Street, Bolton, BL3 6HG, United Kingdom

      IIF 37
    • 130-132 Derby Street, Bolton, BL3 6JR, England

      IIF 38
    • Unit 3a, Summerfield Road, Bolton, BL3 2NT, England

      IIF 39
    • 24, Scotland Road, Nelson, BB9 7UU, England

      IIF 40
    • 60 Halifax Road, Nelson, BB9 0EF, England

      IIF 41 IIF 42
    • 60, Halifax Road, Nelson, England, BB9 0EF, England

      IIF 43
    • 60, Halifax Road, Nelson, Lancashire, BB9 0EF

      IIF 44 IIF 45
    • 99, Leeds Road, Nelson, BB9 9UA, England

      IIF 46
  • Mr Naveed Ahmed
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, Colne Road, Brierfield, Lancashire, BB9 5HW

      IIF 47
    • 35, Reedley Drive, Burnley, BB10 2QZ, England

      IIF 48 IIF 49
    • 13, Colne Road, Brierfield, Nelson, BB9 5HW, England

      IIF 50
child relation
Offspring entities and appointments 27
  • 1
    ADAMS PROPERTIES (NELSON) LIMITED
    05844805
    60 Halifax Road, Nelson, Lancashire
    Active Corporate (4 parents)
    Officer
    2006-08-01 ~ now
    IIF 16 - Director → ME
    2006-08-01 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    APPLE PROPERTY DEVELOPMENTS LIMITED
    10253327
    99 Leeds Road, Nelson, England
    Active Corporate (1 parent)
    Officer
    2016-06-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-08-28 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    BEKO NETWORK LTD
    13393619
    60 Halifax Road, Nelson, England
    Receiver Action Corporate (1 parent)
    Officer
    2021-05-13 ~ now
    IIF 10 - Director → ME
    2021-05-13 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 4
    CENTRAL GUEST HOUSE HOTEL LTD
    11887536
    24 Scotland Road, Nelson, England
    Active Corporate (1 parent)
    Officer
    2019-03-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    DEANE TRADERS LTD
    10821597
    130a Derby Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-15 ~ 2017-07-28
    IIF 21 - Director → ME
  • 6
    DIXY CHICKEN MANCHESTER LTD
    07629678
    60 Halifax Road, Nelson, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-11 ~ dissolved
    IIF 34 - Director → ME
  • 7
    GELATO HAVEN LIMITED
    09729438
    130-132 Derby Street, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 17 - Director → ME
  • 8
    HARIS & NAVEED CO LIMITED
    09848348
    32 South Lodge Avenue, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-29 ~ dissolved
    IIF 25 - Director → ME
  • 9
    ICE DREAM BOLTON LIMITED
    10369736
    130-132 Derby Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-11 ~ dissolved
    IIF 20 - Director → ME
    2016-09-11 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 10
    IMPERIAL HEALTH SERVICE LTD
    - now 11008981
    NELSON BUILDERS LTD
    - 2020-10-01 11008981
    KOHINOOR GEMS INTERNATIONAL LTD
    - 2020-07-16 11008981
    NELSON TRADERS LIMITED
    - 2018-10-22 11008981
    60 Halifax Road, Nelson, England
    Active Corporate (1 parent)
    Officer
    2017-10-12 ~ now
    IIF 13 - Director → ME
    2017-10-12 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 42 - Has significant influence or control OE
  • 11
    MBNK LIMITED
    07873861
    130 Derby Street, First Floor, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-07 ~ 2017-03-15
    IIF 31 - Director → ME
    2011-12-07 ~ 2017-03-15
    IIF 7 - Secretary → ME
  • 12
    MEDI CENTRE BOLTON LTD
    15188857 16678837
    Unit 3a Summerfield Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 13
    METRO PROPERTIES (NW) LTD
    11363463
    60 Halifax Road, Nelson, England, England
    Active Corporate (3 parents)
    Officer
    2018-05-15 ~ 2025-05-20
    IIF 19 - Director → ME
    2018-05-15 ~ 2025-05-20
    IIF 9 - Secretary → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 14
    N.D. FOOD LIMITED
    07695696
    Britannic House 657 Liverpool Road, Irlam, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-06 ~ dissolved
    IIF 33 - Director → ME
  • 15
    NA CAPITAL LTD
    16113972
    35 Reedley Drive, Burnley, England
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 16
    NAV ENTERPRISES LTD
    09566124
    24 Market Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 24 - Director → ME
  • 17
    NAVEED & CO (LONDON) LIMITED
    09946337
    20 Elgar Avenue, Norbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-01-12 ~ now
    IIF 35 - Director → ME
  • 18
    NAVEED & CO LIMITED
    - now 05719522
    FRIENDS CONVENIENCE LIMITED
    - 2006-03-14 05719522
    166-168 Chestnut Grove, Mitcham
    Dissolved Corporate (4 parents)
    Officer
    2006-02-23 ~ dissolved
    IIF 36 - Director → ME
  • 19
    NAVEED AHMED & CO LIMITED
    07738888
    24 Market Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2011-08-12 ~ 2015-07-19
    IIF 32 - Director → ME
    2011-08-12 ~ 2015-07-19
    IIF 8 - Secretary → ME
  • 20
    PEARL GREEN RESIDENTIALS LTD
    09873823
    29 Reedley Drive, Burnley, England
    Active Corporate (3 parents)
    Officer
    2015-11-16 ~ 2017-06-05
    IIF 11 - Director → ME
  • 21
    PEARLS PROPERTIES LTD
    10510155
    12 Old Rectory Gardens, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-05 ~ 2018-10-15
    IIF 22 - Director → ME
  • 22
    REGAL CATERING LIMITED
    08738392
    166-168 Chestnut Grove, Mitcham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 26 - Director → ME
  • 23
    RESOLVE HOLDINGS NA LTD
    15836464
    13 Colne Road, Brierfield, Nelson, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-07-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 24
    RESOLVE SOLICITORS LTD
    09090257
    13 Colne Road, Brierfield, Lancashire
    Active Corporate (4 parents)
    Officer
    2014-06-17 ~ now
    IIF 27 - Director → ME
    2014-06-17 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-12-11
    IIF 47 - Has significant influence or control OE
  • 25
    SM DEVELOPMENTS (NW) LIMITED
    10329346
    60 Halifax Road, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-15 ~ dissolved
    IIF 23 - Director → ME
    2016-08-15 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 26
    SPECTRUM PROPERTIES LTD
    09333923
    60 Halifax Road, Nelson, Lancashire
    Receiver Action Corporate (2 parents)
    Officer
    2016-11-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or control OE
  • 27
    WESTLANDS INVESTMENTS LTD
    13080186
    35 Reedley Drive, Burnley, England
    Active Corporate (1 parent)
    Officer
    2020-12-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.