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, Muhammed

    Related profiles found in government register
  • Naeem, Muhammed
    British building contractor born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Churchfield Avenue, Sawston, Cambridge, CB22 3LA, England

      IIF 1
  • Naeem, Muhammed
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Station Rd, Coleshill, Birmingham, B46 1HB, England

      IIF 2
    • icon of address The Beaumont House, Coleshill Road, Coleshill, Birmingham, B46 2QE, England

      IIF 3
    • icon of address Unit E, 10 Highfield Road, Birmingham, B8 3QX, England

      IIF 4
  • Naeem, Muhammed
    British director and company secretary born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beaumont House, Coleshill Road, Coleshill, Birmingham, B46 2QE, England

      IIF 5
  • Naeem, Muhammed
    British managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Station Road, Coleshill, Birmingham, B46 1HB, England

      IIF 6
  • Naeem, Muhammad
    British accountant born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-york House, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 7
  • Naeem, Muhammad
    British accountant & tax consultant born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4- York House, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 8
  • Naeem, Muhammad
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 -york House, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 9
  • Mr Muhammed Naeem
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, 10 Highfield Road, Birmingham, B8 3QX, England

      IIF 10 IIF 11
  • Naeem, Muhammad
    Pakistani financial consultant born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, York House, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 12
  • Naeem, Muhammed
    British sales manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Temple Way, Coleshill, B46 1HN, England

      IIF 13
  • Naeem, Mohammed
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Leviss Industrial Estate, Station Road, Stechford, Birmingham, B33 9AE, England

      IIF 14
  • Naeem, Mohammed
    British interior designer born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 828, Alum Rock Road, Birmingham, B8 2TX, United Kingdom

      IIF 15
  • Mr Muhammad Naeem
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 -york House, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 16
    • icon of address 4-york House, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 17
  • Naeem, Muhammad
    British accountant born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alison House First Floor, 638 High Road, Leytonstone, E11 3DA

      IIF 18
  • Naeem, Muhammad
    British accountant & tax consultant born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 -york House, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 19 IIF 20
    • icon of address 4-york House, Langston Road, Loughton, IG10 3TQ, England

      IIF 21
  • Naeem, Muhammad
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-york House, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 22
  • Naeem, Muhammad
    British accountant born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-york House, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 23
  • Naeem, Muhammed
    English commercial director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hodge Hill Road, Birmingham, B34 6DX, United Kingdom

      IIF 24
  • Naeem, Muhammed

    Registered addresses and corresponding companies
    • icon of address 37, Temple Way, Coleshill, B46 1HN, England

      IIF 25
  • Mr Muhammed Naeem
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beaumont House, Coleshill Road, Coleshill, Birmingham, B46 2QE, England

      IIF 26
  • Mr Mohammed Naeem
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 828, Alum Rock Road, Birmingham, B8 2TX, United Kingdom

      IIF 27
  • Mr Muhammad Naeem
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Station Rd, Coleshill, Birmingham, B46 1HB, England

      IIF 28
  • Mohammed Naeem
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Leviss Industrial Estate, Station Road, Stechford, Birmingham, B33 9AE, England

      IIF 29
  • Mr Muhammad Naeem
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4- York House, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 30
    • icon of address 4-york House, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 31
  • Mr Muhammad Naeem
    British born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-york House, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 32
  • Mr Muhammed Naeem
    English born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hodge Hill Road, Birmingham, B34 6DX, United Kingdom

      IIF 33
  • Mr Muhammad Naeem
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Hornbeam Road, Buckhurst Hill, IG9 6LA, England

      IIF 34
    • icon of address 4 -york House, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 11 Leviss Industrial Estate Station Road, Stechford, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address 828-830 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,816 GBP2021-08-28
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 828-830 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    icon of address 4-york House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-04-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address 4-york House, Langston Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    926 GBP2024-02-29
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address 37 Temple Way, Coleshill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-01-13 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    EDUCATE 4 FUTURE LTD - 2022-06-21
    GRUPO FALKONE SA LTD - 2022-04-28
    icon of address The Beaumont House Coleshill Road, Coleshill, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,171,595 GBP2022-10-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit E, 10 Highfield Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    icon of calendar 2024-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    icon of address 4 -york House, Langston Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    742 GBP2024-04-30
    Officer
    icon of calendar 2012-06-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    icon of address 4-york House, Langston Road, Loughton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 11
    MSCHB LTD
    - now
    CARROT&CO LTD - 2019-08-19
    icon of address 4- York House, Langston Road, Loughton, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,550 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    MTC LEARNING - 2008-07-30
    MIGRANT TRAINING COMPANY - 2008-01-17
    icon of address Alison House First Floor, 638 High Road, Leytonstone
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    926,686 GBP2020-07-31
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address 828 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    SUPERIOR USED CAR SALES LTD - 2022-04-22
    AR EMPIRE REAL ESTATES LTD - 2021-09-07
    icon of address 107 Station Road, Coleshill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,171,595 GBP2022-09-30
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 6 - Director → ME
Ceased 6
  • 1
    icon of address 62 Churchfield Avenue, Sawston, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ 2024-12-05
    IIF 1 - Director → ME
  • 2
    EDUCATE 4 FUTURE LTD - 2022-06-21
    GRUPO FALKONE SA LTD - 2022-04-28
    icon of address The Beaumont House Coleshill Road, Coleshill, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,171,595 GBP2022-10-30
    Officer
    icon of calendar 2023-06-02 ~ 2023-06-04
    IIF 5 - Director → ME
  • 3
    TDA MANAGEMENT SERVICES LIMITED - 2019-08-21
    MAG TAX ADVISORY SERVICES LIMITED - 2018-12-04
    MAG ACCOUNTANTS & TAX CONSULTANTS LTD - 2017-04-10
    icon of address 4 -york House, Langston Road, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,931 GBP2022-05-31
    Officer
    icon of calendar 2019-02-01 ~ 2019-02-01
    IIF 9 - Director → ME
    icon of calendar 2014-12-03 ~ 2018-11-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    icon of address 4-york House, Langston Road, Loughton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ 2023-12-13
    IIF 23 - Director → ME
  • 5
    MSCHB LTD
    - now
    CARROT&CO LTD - 2019-08-19
    icon of address 4- York House, Langston Road, Loughton, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,550 GBP2024-04-30
    Officer
    icon of calendar 2021-06-01 ~ 2023-02-28
    IIF 8 - Director → ME
  • 6
    ALHARRAM TEXTILE LIMITED - 2025-01-20
    MAG L&U SERVICES LIMITED - 2018-10-19
    MORRIS HAULAGE LTD - 2017-04-08
    icon of address 134 London Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -467 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2018-01-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2018-01-04
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.