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

Naeem, Junaid

    Related profiles found in government register
  • Naeem, Junaid
    British car hire born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio5 First Floor, Longsight Business Park, Hamilton Road, Manchester, Gm, M13 0PD, United Kingdom

      IIF 1
  • Naeem, Junaid
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midway Business Centre, 703 Stockport Road, 2nd Floor, Manchester, M12 4QN, United Kingdom

      IIF 2
    • icon of address Midway Business Centre, Room No 7, 703 Stockport Road, Manchester, M12 4QN, England

      IIF 3
  • Naeem, Junaid
    British education born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 4, Longsight Business Park, Hamilton Road, Manchester, M13 0PD, United Kingdom

      IIF 4
  • Naeem, Junaid
    British managing director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Anson Road, Denton, Manchester, M34 2HG, England

      IIF 5 IIF 6
    • icon of address Midway Business Centre, Room 5, 2nd Floor, 703 Stockport Road, Manchester, M12 4QN, England

      IIF 7
  • Naeem, Junaid
    British security born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 5, First Floor, Longsight Business Park, Hamilton Road, Manchester, M13 0PD, United Kingdom

      IIF 8
  • Naeem, Junaid
    Pakistani charity born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 5, Longsight Business Park, Imex Business Park Hamilton Road, Manchester, M13 0PD, England

      IIF 9
  • Naeem, Junaid
    Pakistani college owner born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 4 First Floor, Longsight Business Park, Hamilton Road, Manchester, Lancashire, M14 0PD, United Kingdom

      IIF 10
  • Naeem, Junaid
    Pakistani company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 9, Longsight Business Park, Imex Business Park Hamilton Road, Manchester, M13 0PD

      IIF 11
  • Naeem, Junaid
    Pakistani general manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 4 9 Longsight Business Park, Hamilton Road, Longsight, Manchester, M13 0PD

      IIF 12
  • Mr Junaid Naeem
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Anson Road, Denton, Manchester, M34 2HG, England

      IIF 13 IIF 14
    • icon of address Midway Business Centre, 703 Stockport Road, 2nd Floor, Manchester, M12 4QN, United Kingdom

      IIF 15
    • icon of address Midway Business Centre, Room 5, 2nd Floor, 703 Stockport Road, Manchester, M12 4QN, England

      IIF 16
    • icon of address Midway Business Centre, Room No 7, 703 Stockport Road, Manchester, M12 4QN, England

      IIF 17
    • icon of address Studio 4, Longsight Business Park, Hamilton Road, Manchester, M13 0PD, United Kingdom

      IIF 18
  • Mr Junaid Naeem
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio5 First Floor, Longsight Business Park, Hamilton Road, Manchester, Gm, M13 0PD, United Kingdom

      IIF 19
  • Khan, Junaid Nayeem
    British car hire born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, St. Leonards Gardens, Ilford, Essex, IG1 2PH, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    AL MASAKEEN MADAD LTD - 2014-06-10
    icon of address Studio 5 Longsight Business Park, Imex Business Park Hamilton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Studio 5 Longsight Business Park, Hamilton Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 65 Anson Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 21 St. Leonards Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Studio5 First Floor Longsight Business Park, Hamilton Road, Manchester, Gm, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    174 GBP2017-03-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Studio 4 Longsight Business Park, Hamilton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -61 GBP2017-05-31
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Studio 5, First Floor Longsight Business Park, Hamilton Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 8 - Director → ME
Ceased 6
  • 1
    icon of address Midway Business Centre 703 Stockport Road, 2nd Floor, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    64,207 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2022-10-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2022-10-15
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,917 GBP2020-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2021-11-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2021-11-25
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,836 GBP2020-04-30
    Officer
    icon of calendar 2015-12-10 ~ 2016-08-05
    IIF 11 - Director → ME
  • 4
    icon of address 19 Cheetham Hill Road, Room 7, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,713 GBP2023-08-31
    Officer
    icon of calendar 2022-08-11 ~ 2022-10-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ 2022-10-20
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,476 GBP2019-08-31
    Officer
    icon of calendar 2017-07-19 ~ 2021-05-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ 2021-05-10
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    icon of address Studio 4 Longsight Business Park, Hamilton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ 2014-05-06
    IIF 12 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.