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

Mr Naveed Ahmed

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1 N3AX, United Kingdom

      IIF 1
  • Mr Naveed Ahmed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 247, Halliwell Road, Bolton, BL1 3NT, United Kingdom

      IIF 2
    • 239, Portland Street, Peartree, Derby, Derbyshire, DE23 8WP, United Kingdom

      IIF 3
  • Mr Naveed Ahmed
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Chipstead Avenue, London, CR7 7DG, United Kingdom

      IIF 4
  • Mr Naveed Ahmed
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 578, Wellesley Road, Leven, Fife, KY8 3PF, United Kingdom

      IIF 5
  • Mr Naveed Ahmad
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Challenge House, Slazenger Suite 1, 616 Mitcham Road, Croydon, Surrey, CR0 3AA

      IIF 6
  • Naveed Ahmed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Portland Street, Derby, DE23 8WP, United Kingdom

      IIF 7
  • Ahmed, Naveed
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1 N3AX, United Kingdom

      IIF 8
  • Ahmed, Naveed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 247, Halliwell Road, Bolton, BL1 3NT, United Kingdom

      IIF 9
    • 239, Portland Street, Derby, DE23 8WP, United Kingdom

      IIF 10
    • 239, Portland Street, Peartree, Derby, Derbyshire, DE23 8WP, United Kingdom

      IIF 11
  • Mr Naveed Ahmed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24, High Street, Lye, Stourbridge, DY9 8LB, England

      IIF 12
  • Ahmad, Naveed
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Challenge House, Slazenger Suite 1, 616 Mitcham Road, Croydon, Surrey, CR0 3AA

      IIF 13
  • Ahmed, Naveed
    British business executive born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Chipstead Avenue, Thornton Heath, London, CR7 7DG, United Kingdom

      IIF 14
  • Ahmed, Naveed
    British energy broker born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 578, Wellesley Road, Leven, Fife, KY8 3PF, United Kingdom

      IIF 15
  • Mr Naveed Ahmed
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Challegne House, Slz1, Mitcham Road, Croydon, CR0 3AA, England

      IIF 16
    • Lancefield House Unit 1, No 5a Commerce Way, Croydon, CR0 4XA, United Kingdom

      IIF 17
    • 34, Chipstead Avenue, Thornton Heath, CR7 7DG, United Kingdom

      IIF 18 IIF 19
  • Mr Naveed Ahmed
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15481217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Mr Naveed Ahmed
    Pakistani born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2 Sarah House, 64 Greaves Avenue, Failsworth, Manchester, M35 0NA, England

      IIF 21
    • Unit 6, Vaughan Street Industrial Estate, Manchester, M12 5BT, England

      IIF 22
  • Mr Naveed Ahmed
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chamber 01, Abdullah Haroon Road Victoria, Karachi, 74400, Pakistan

      IIF 23
  • Mr Naveed Ahmed
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 24
  • Mr Naveed Ahmed
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 25
  • Mr Naveed Ahmed
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Yousaf Colony Mohalla, Raza Abad Purani Mandi, Pattoki, Pattoki Punjab, 55300, Pakistan

      IIF 26
  • Mr Naveed Ahmed
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 168, Deh Giddu Bandar, Hyderabad, 71000, Pakistan

      IIF 27
  • Mr Naveed Ahmed
    Pakistani born in January 2021

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cumberland Trading Estate, Cumberland Road, Loughborough, LE11 5DF, England

      IIF 28
  • Naveed Ahmed
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 19 Sovereign Court 15-21, Staines Road, Hounslow, TW3 3FZ, England

      IIF 29
  • Naveed Ahmed
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 25, Street 128, G13/4, Islamabad, Pakistan, 44220, Pakistan

      IIF 30
  • Ahmed, Naveed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24, High Street, Lye, Stourbridge, DY9 8LB, England

      IIF 31
  • Naveed Ahmed
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15651, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Ahmed, Naveed
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Challegne House, Slz1, Mitcham Road, Croydon, CR0 3AA, England

      IIF 33
    • Lancefield House Unit 1, No 5a Commerce Way, Croydon, CR0 4XA, United Kingdom

      IIF 34
    • Safety House, Beddington Farm Road, Croydon, CR0 4XZ, United Kingdom

      IIF 35
  • Ahmed, Naveed
    British business executive born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Challenge House, Unit 4, 616 Mitcham Road, Croydon, CR0 3AA, England

      IIF 36
    • Lancefield House Unit 1, No 5 Commerce Way, Croydon, CR0 4XA, England

      IIF 37
    • Safety House, Beddington Farm Road, Croydon, CR0 4XZ, England

      IIF 38
    • 34, Chipstead Avenue, Thornton Heath, CR7 7DG, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 34, Chipstead Avenue, Thornton Heath, Surrey, CR7 7DG, England

      IIF 42
  • Ahmed, Naveed
    British businessman born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 616, Mitcham Road, Croydon, CR0 3AA

      IIF 43
  • Ahmed, Naveed
    Pakistani company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15481217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Ahmed, Naveed
    Pakistani international director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Offeringo Limited, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 45
  • Mr Ahmed Naveed
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 46
  • Mr Ahmed Naveed
    Pakistani born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Ahmed, Naveed
    Pakistani born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2 Sarah House, 64 Greaves Avenue, Failsworth, Manchester, M35 0NA, England

      IIF 48
    • Unit 6, Vaughan Street Industrial Estate, Manchester, M12 5BT, England

      IIF 49
  • Ahmed, Naveed
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 616, Mitcham Road, Croydon, CR0 3AA, England

      IIF 50
  • Ahmed, Naveed
    Pakistani self employed born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Belgrave Road, London, IG1 3AW, England

      IIF 51
  • Naveed, Ahmed
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 52
  • Naveed, Ahmed
    Pakistani business man born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Ahmed, Naveed
    Pakistani telecommunications born in November 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ariston House, Albany Road, Gateshead, NE8 3AT, United Kingdom

      IIF 54
  • Ahmed, Naveed
    Pakistani company director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit B2, Cumberland Trading Estate, Cumberland Road, Loughborough, LE11 5DF, England

      IIF 55
  • Ahmed, Naveed
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chamber 01, Abdullah Haroon Road Victoria, Karachi, 74400, Pakistan

      IIF 56
  • Ahmed, Naveed
    Pakistani blogger born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 57
  • Ahmed, Naveed
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 19 Sovereign Court 15-21, Staines Road, Hounslow, TW3 3FZ, England

      IIF 58
  • Ahmed, Naveed
    Pakistan motor trader born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 129, Gorgie Road, Edinburgh, Midlothian, EH11 1TH, Scotland

      IIF 59
  • Ahmed, Naveed
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 60
  • Ahmed, Naveed
    Pakistani director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 25, Street 128, G13/4, Islamabad, Pakistan, 44220, Pakistan

      IIF 61
  • Ahmed, Naveed
    Pakistani business executive born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 616, Mitcham Road, Croydon, CR0 3AA, England

      IIF 62
  • Naveed, Ahmed
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward No 2, Near Hanfia Masjid Qureshi Muhallah, Muzaffarabad, 13100, Pakistan

      IIF 63
  • Ahmed, Naveed
    Pakistani director born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Yousaf Colony Mohalla, Raza Abad Purani Mandi, Pattoki, Pattoki Punjab, 55300, Pakistan

      IIF 64
  • Ahmed, Naveed
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 168, Deh Giddu Bandar, Hyderabad, 71000, Pakistan

      IIF 65
  • Ahmed Naveed
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward No 2, Near Hanfia Masjid Qureshi Muhallah, Muzaffarabad, 13100, Pakistan

      IIF 66
  • Ahmed, Naveed
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15651, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 67
  • Ahmed, Naveed

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1 N3AX, United Kingdom

      IIF 68
    • 34, Chipstead Avenue, Thornton Heath, CR7 7DG, United Kingdom

      IIF 69
child relation
Offspring entities and appointments 36
  • 1
    A N JEWELLERS LTD
    17073799
    239 Portland Street, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-03-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    AHMEDNAVEED LTD
    SC744387
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 3
    ALHAQUE LTD - now
    MMC SCOTLAND (MAKKAH MOTOR COMPANY) LTD
    - 2012-02-21 SC361543
    34 Dalry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2010-07-01 ~ 2012-02-20
    IIF 59 - Director → ME
  • 4
    BISMILLAH FOODS GIANT LTD
    08100028
    C/o Challenge House,slz1, 616 Mitcham Road, Croydon, England
    Active Corporate (6 parents)
    Officer
    2021-01-25 ~ 2021-01-25
    IIF 50 - Director → ME
  • 5
    CAPITAL BUSINESS GROUP LTD
    12524415
    34 Chipstead Avenue, Thornton Heath, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    CAPITAL CAR HIRE LIMITED
    - now 07247183
    CAPITAL CAR RENTAL LTD
    - 2025-09-15 07247183
    Lancefield House Unit 1, No 5 Commerce Way, Croydon, England
    Active Corporate (2 parents)
    Officer
    2013-05-15 ~ 2014-06-01
    IIF 38 - Director → ME
    2012-10-24 ~ 2012-10-24
    IIF 42 - Director → ME
    2025-09-20 ~ 2025-09-20
    IIF 37 - Director → ME
  • 7
    CAPITAL CLAIM MANAGEMENT LTD
    07990178
    44 Penshurst Road, Thornton Heath, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-24 ~ dissolved
    IIF 36 - Director → ME
  • 8
    CAPITAL STEEL TRADING UK LTD
    09157654
    44 Penshurst Road, Thornton Heath, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-01 ~ 2015-06-01
    IIF 39 - Director → ME
    2014-08-01 ~ 2015-06-01
    IIF 69 - Secretary → ME
  • 9
    CLAIM TIME SOLUTION LTD
    10151708
    Challegne House, Slz1, Mitcham Road, Croydon, England
    Active Corporate (3 parents)
    Officer
    2016-04-27 ~ 2016-11-01
    IIF 35 - Director → ME
    2016-11-30 ~ 2025-08-01
    IIF 34 - Director → ME
    2025-09-24 ~ 2025-11-01
    IIF 33 - Director → ME
    Person with significant control
    2019-01-06 ~ 2025-08-01
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    2025-09-20 ~ 2025-11-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 10
    DEBONTRES LIMITED
    15865880
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 11
    ECOMMERCEARC LTD
    15323786
    Suite 3805 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 12
    FETCH SKYLINE LIMITED
    13641895
    24 High Street, Lye, Stourbridge, England
    Active Corporate (2 parents)
    Officer
    2021-09-24 ~ 2025-12-03
    IIF 31 - Director → ME
    Person with significant control
    2021-09-24 ~ 2025-12-03
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FF PRODUCTION LTD
    SC865533
    5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 14
    GOLDCLUBXYZ LIMITED
    15481217
    4385, 15481217 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    HAJI RAUF JEWELLERS LIMITED
    13017952
    281 Normanton Road, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 16
    MAJESTIC CAPITAL CLAIMS LTD
    12831533
    34 Chipstead Avenue, Thornton Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 17
    MAKKAH MOTOR COMPANY LTD
    14937006
    Unit 6 Vaughan Street Industrial Estate, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 18
    MEALCLICK LTD
    11003477
    4385, 11003477: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-09-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 19
    MICROWORLD (NE) LIMITED
    10509768
    Ariston House, Albany Road, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-05 ~ dissolved
    IIF 54 - Director → ME
  • 20
    MINDDEVLAB LTD
    16848121
    Office 15651 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 21
    MY MINICAB LTD
    - now 07412811
    MY CAB LTD - 2011-05-27
    616 Mitcham Road, Croydon
    Dissolved Corporate (5 parents)
    Officer
    2013-11-20 ~ dissolved
    IIF 43 - Director → ME
  • 22
    NAVEEDGROUP LTD
    13928443
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 23
    NBA ASSOCIATES LTD
    08127924
    270a Strone Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 51 - Director → ME
  • 24
    NIDOS CUTZ LIMITED
    15596984
    247 Halliwell Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-03-27 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 25
    OFFERINGO LIMITED
    09037537
    Offeringo Limited, 86-90 Paul Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-13 ~ 2014-05-13
    IIF 45 - Director → ME
  • 26
    PRESTIGE CARS MANAGEMENT LIMITED
    10855390
    Challenge House Slazenger Suite 1, 616 Mitcham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2017-07-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 27
    PROTON MINDSET LTD
    14493370
    4385, 14493370 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 28
    QUICK SWITCH LIMITED
    SC561662
    578 Wellesley Road, Leven, Fife, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-28 ~ 2017-07-31
    IIF 15 - Director → ME
    Person with significant control
    2017-03-28 ~ 2017-07-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 29
    SH (2013) UK LTD
    08399910 07435727
    2 Norman Road, Thornton Heath, Croydon, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-08-01 ~ 2019-03-25
    IIF 62 - Director → ME
  • 30
    SPECIALISTS CARS LIMITED
    15195315
    Apartment 2 Sarah House 64 Greaves Avenue, Failsworth, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-10-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-10-08 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 31
    STOCK STREAM WHOLESALE LTD
    17080556
    Office 960 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 32
    STRIVONX LIMITED
    16713291
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 8 - Director → ME
    2025-09-12 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 33
    THAR LEATHERS LIMITED
    14733640
    45 Neeld Crescent, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-03-16 ~ 2024-05-11
    IIF 65 - Director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    TREASURE TROOPS LTD
    15595774
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2024-03-26 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    UK CAPITAL GROUP LTD
    14120989
    34 Chipstead Avenue, Thornton Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 36
    YOURS ACCOUNTANCY LTD
    15778022
    Flat 19 Sovereign Court 15-21 Staines Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2024-06-14 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% 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.