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

Mr Muhammad Naeem

    Related profiles found in government register
  • Mr Muhammad Naeem
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 1
    • 15, Ingestre Road, London, E7 0DY, England

      IIF 2 IIF 3 IIF 4
    • 15, Ingestre Road, London, E7 0DY, United Kingdom

      IIF 6
  • Muhammad, Naeem
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, 70 Newington Causeway, London, SE1 6DF, England

      IIF 7
  • Naeem, Muhammad
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ingestre Road, London, E7 0DY, England

      IIF 8
    • 15, Ingestre Road, London, E7 0DY, United Kingdom

      IIF 9
    • Suite 409, 252-262 Romford Road, London, E7 9HZ, United Kingdom

      IIF 10
  • Naeem, Muhammad
    British administrator born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 85-87, Woodgrange Road, London, E7 0EP, England

      IIF 11
  • Naeem, Muhammad
    British business person born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 12
  • Naeem, Muhammad
    British businessman born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ingestre Road, London, E7 0DY, England

      IIF 13
    • 45, Oxford Street, London, W1D 2DZ, United Kingdom

      IIF 14
  • Naeem, Muhammad
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ingestre Road, London, E7 0DY, England

      IIF 15
  • Naeem, Muhammad
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ingestre Road, Forest Gate, London, E7 0DY

      IIF 16
    • 15 Ingestre Road, London, E7 0DY, England

      IIF 17 IIF 18 IIF 19
    • 15, Ingestre Road, London, E70DY, United Kingdom

      IIF 21
    • Unit 15, Alpha Business Centre, 60 South Grove, London, E17 7NX, England

      IIF 22
  • Naeem, Muhammad
    British education born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, 70, Newington Causeway, Elephant And Castle, London, SE1 6DF, United Kingdom

      IIF 23
  • Naeem, Muhammad
    British home insulator born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 70, Newington Causeway, London, SE1 6DF, United Kingdom

      IIF 24
  • Naeem, Muhammad
    British marketing director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ingestre Road, London, London, E7 0DY, England

      IIF 25
  • Mr Muhammad Ameen
    Pakistani born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 56, Western Road, London, E13 9JF, England

      IIF 26
  • Ameen, Muhammad
    Pakistani born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 56, Western Road, London, E13 9JF, England

      IIF 27
  • Muhammad, Naeem
    Pakistani

    Registered addresses and corresponding companies
    • 15 Ingestre Road, Forest Gate, E7 0DY

      IIF 28
  • Mr Muhammad Ameen
    Pakistani born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, High Street, Harrogate, HG2 7JE, England

      IIF 29
  • Ameen, Muhammad
    Pakistani born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, High Street, Harrogate, HG2 7JE, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    ACE COLLEGE OF IT AND MANAGEMENT LIMITED - 2014-07-24
    Link House 553 High Road, High Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 13 - Director → ME
  • 2
    45b Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-14 ~ dissolved
    IIF 21 - Director → ME
  • 3
    56 Western Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-08-10 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    Other registered number: 09502705
    70 Newington Causeway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-30 ~ dissolved
    IIF 24 - Director → ME
  • 5
    19 Munden House Bromley High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    771 GBP2024-09-30
    Officer
    2020-10-27 ~ now
    IIF 10 - Director → ME
  • 6
    42 High Street, Harrogate, England
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    Lancaster House 70, Newington Causeway, Elephant And Castle, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-28 ~ dissolved
    IIF 23 - Director → ME
  • 8
    Other registered number: 11029068
    67 Patrick Connolly Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 18 - Director → ME
  • 9
    92a Goodmayes Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-07-26 ~ dissolved
    IIF 25 - Director → ME
  • 10
    Other registered number: 14471104
    C/o Tarrant Suite 18, 1st Floor Wellesley House, 102 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    366 GBP2020-12-31
    Officer
    2015-12-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    45 Oxford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 14 - Director → ME
  • 12
    252-262 Romford Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,157 GBP2024-09-30
    Officer
    2017-10-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-10-13 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    92a Goodmayes Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-07-15 ~ dissolved
    IIF 19 - Director → ME
Ceased 9
  • 1
    BARNET COLLEGE OF LONDON LIMITED - 2008-07-07
    BURNEL COLLEGE LIMITED - 2006-11-02
    BRUNEL COLLEGE LIMITED - 2006-04-11
    Unit 11b New Horrizon Business Centre, Barrows Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-06-03 ~ 2007-02-08
    IIF 28 - Secretary → ME
  • 2
    Other registered number: 09195688
    Unit 2, 85-87 Woodgrange Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-22 ~ 2016-07-27
    IIF 11 - Director → ME
  • 3
    ENERGY SAVING PEOPLE LIMITED - 2019-02-13
    Unit 15 Alpha Business Centre, 60 South Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,272 GBP2017-08-31
    Officer
    2016-05-26 ~ 2016-08-31
    IIF 22 - Director → ME
  • 4
    Other registered number: 08623718
    252-262 Romford Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    454 GBP2024-09-30
    Officer
    2020-01-01 ~ 2024-12-19
    IIF 8 - Director → ME
    Person with significant control
    2020-01-01 ~ 2024-12-19
    IIF 2 - Right to appoint or remove directors OE
  • 5
    23 Cross Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,476 GBP2024-11-30
    Officer
    2016-01-27 ~ 2020-01-14
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-14
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    C/o Tarrant Suite No 18, 1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,906 GBP2024-04-30
    Officer
    2016-06-15 ~ 2017-05-15
    IIF 15 - Director → ME
    Person with significant control
    2016-06-15 ~ 2017-05-15
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    Other registered number: 09921278
    Wellesley House, 102 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-08 ~ 2025-09-01
    IIF 12 - Director → ME
    Person with significant control
    2022-11-08 ~ 2025-09-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    Other registered numbers: 06779809, 07102629, 15321720
    TOUR MANAGEMENT LTD - 2012-02-28
    Lancaster House, 70 Newington Causeway, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    2014-02-17 ~ 2015-08-27
    IIF 7 - Director → ME
  • 9
    WILLSON COLLEGE LIMITED - 2007-03-27
    LONDON BAILEY COLLEGE LTD - 2007-03-13
    LONDON HOLBORN COLLEGE LIMITED - 2004-06-24
    45b Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ 2012-02-09
    IIF 16 - Director → ME

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.