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

Najam, Tooba

    Related profiles found in government register
  • Najam, Tooba
    British accountant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Lynford Gardens, Seven Kings, Ilford, Essex, IG3 9LY, England

      IIF 1
  • Najam, Tooba
    British business born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, 20 Dawes Road, London, SW6 7EN, England

      IIF 2
  • Najam, Tooba
    British entrepreneur born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cuttle Mill Farmhouse, Watling Street, Towcester, NN12 6LF, United Kingdom

      IIF 3
  • Najam, Tooba
    British lawyer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Street, Glenfield, LE3 8DG, United Kingdom

      IIF 4
  • Najam, Tooba
    British legal consultant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG, England

      IIF 5
  • Najam, Tooba
    British tax adviser born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cuttle Mill Business Park, Watling Street, Paulerspury, Towcester, Northamptonshire, NN12 6LF, England

      IIF 6
  • Shabir, Tooba
    British paralegal born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mettlaw, 1st Floor, Gateway House, 4 Penman Way, Grove Business Park, Leicester, Leicestershire, LE19 1SY, England

      IIF 7
    • icon of address 82a, James Carter Road, Maidenhall, IP28 7DE, England

      IIF 8
  • Najam, Tooba
    born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Street, Glenfield, Leicestersire, LE3 8DG, United Kingdom

      IIF 9
  • Najam, Tooba
    British bookkeeper born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Najam, Tooba
    British legal consultant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Street, Glenfield, Leicestersire, LE3 8DG, England

      IIF 11
  • Mrs Tooba Najam
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Street, Glenfield, Leicestersire, LE3 8DG, England

      IIF 12
  • Ms Tooba Shabir
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Maidenhall, IP28 7DE, England

      IIF 13
  • Najam, Tooba
    British

    Registered addresses and corresponding companies
    • icon of address The Hub, 20 Dawes Road, London, SW6 7EN, England

      IIF 14
  • Shabir, Tooba
    British teacher born in March 1979

    Registered addresses and corresponding companies
    • icon of address 38 Purley Avenue, London, NW2 1SJ

      IIF 15
  • Shabir, Tooba
    British business born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13428395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Shabir, Tooba
    British

    Registered addresses and corresponding companies
    • icon of address 38 Purley Avenue, London, NW2 1SJ

      IIF 17
  • Najam, Tooba

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Street, Glenfield, LE3 8DG, England

      IIF 18
    • icon of address The Old Rectory, Main Street, Glenfield, LE3 8DG, United Kingdom

      IIF 19
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 20
  • Ms Tooba Najam
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mettlaw, 1st Floor, Gateway House, 4 Penman Way, Grove Business Park, Leicester, Leicestershire, LE19 1SY, England

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    PREMIER PRIVATE WEALTH LLP - 2018-11-01
    icon of address Beaumont Enterprise Centre, 72 Boston Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 2
    METTLAW LTD - 2023-11-30
    icon of address 4385, 13428395 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1,310 GBP2023-05-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 16 - Director → ME
  • 3
    YKS LONDON LTD - 2023-11-20
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    CONSTRUCTION CONTRACTS AND COMMERCIAL SOLUTIONS LTD - 2023-11-20
    CITY MEDIATION AND LEGAL SERVICES LTD - 2024-09-19
    icon of address 82a James Carter Road, Maidenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,125 GBP2024-02-28
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address The Old Rectory, Main Street, Glenfield, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 6 - Director → ME
  • 6
    ABACUS TAX & ACCOUNTING SOLUTIONS LTD - 2015-07-24
    ABACUS CERTIFIED ACCOUNTANTS LTD - 2013-09-19
    ABACUS ST JAMES UK LIMITED - 2012-12-19
    NAJAM & CO LIMITED - 2010-09-16
    KHAN & MANGI LIMITED - 2006-09-26
    icon of address The Old Rectory, Main Street, Glenfield, Leicestersire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,509 GBP2016-03-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    ST JAMES ACCOUNTING & TAXATION LTD - 2013-09-20
    ABACUS ST JAMES LIMITED - 2012-04-30
    ABACUS 51 LIMITED - 2010-09-08
    icon of address The Hub, 20 Dawes Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-22 ~ 2015-09-03
    IIF 2 - Director → ME
    icon of calendar 2013-09-19 ~ 2015-09-03
    IIF 14 - Secretary → ME
  • 2
    FISCATECH LIMITED - 2015-08-04
    AIM CORPORATE CONSULTING LIMITED - 2015-12-03
    icon of address C/o Mettlaw 1st Floor, Gateway House, 4 Penman Way, Grove Business Park, Leicester, Leicestershire, England
    Active Corporate
    Equity (Company account)
    5,125 GBP2018-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-05-20
    IIF 4 - Director → ME
    icon of calendar 2019-12-01 ~ 2022-08-15
    IIF 7 - Director → ME
    icon of calendar 2015-12-02 ~ 2016-05-20
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-30 ~ 2022-08-23
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    YKS LONDON LTD - 2023-11-20
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-11 ~ 2023-10-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ 2024-03-22
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    ABACUS TAX & ACCOUNTING SOLUTIONS LTD - 2015-07-24
    ABACUS CERTIFIED ACCOUNTANTS LTD - 2013-09-19
    ABACUS ST JAMES UK LIMITED - 2012-12-19
    NAJAM & CO LIMITED - 2010-09-16
    KHAN & MANGI LIMITED - 2006-09-26
    icon of address The Old Rectory, Main Street, Glenfield, Leicestersire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,509 GBP2016-03-31
    Officer
    icon of calendar 2013-02-05 ~ 2017-03-30
    IIF 5 - Director → ME
    icon of calendar 2007-11-07 ~ 2010-02-24
    IIF 15 - Director → ME
    icon of calendar 2005-11-07 ~ 2005-12-04
    IIF 17 - Secretary → ME
  • 5
    icon of address The Old Rectory, Main Street, Glenfield, England
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2012-08-01 ~ 2015-03-26
    IIF 1 - Director → ME
    icon of calendar 2015-11-05 ~ 2017-04-01
    IIF 18 - Secretary → ME
  • 6
    07930094 LIMITED - 2022-11-18
    icon of address Office 7 30 Uphall Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,260 GBP2024-03-31
    Officer
    icon of calendar 2015-10-29 ~ 2016-04-01
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.