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

Qureshi, Muhammad Nafees

    Related profiles found in government register
  • Qureshi, Muhammad Nafees
    Pakistan consultant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, The Crossways, Hounslow, TW50JJ, United Kingdom

      IIF 1
  • Qureshi, Muhammad Nafees
    Pakistan entrepreneur born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Neals Corner, 2 Bath Road, Hounslow, TW3 3HJ, United Kingdom

      IIF 2
    • icon of address 65a, South Road, Southall, UB1 1SQ, England

      IIF 3
  • Qureshi, Muhammad Nafees
    Pakistan none born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Mitcham Road, Tooting, London, SW17 9JQ

      IIF 4
  • Qureshi, Muhammad
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Holdsworth House, 65-73 Staines Road, Hounslow, TW3 3HW, England

      IIF 5
    • icon of address 103, Rochester Avenue, London, TW13 4EF, United Kingdom

      IIF 6
  • Qureshi, Muhammad
    British entrepreneur born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Rochester Avenue, London, TW13 4EF, United Kingdom

      IIF 7
  • Qureshi, Muhammad
    Pakistani business executive born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, The Crossways, Hounslow, TW5 0JR, England

      IIF 8
  • Qureshi, Muhammad
    Pakistani company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 2nd Floor, 65- 73 Staines Road, Hounslow, TW3 3HW, England

      IIF 9
  • Qureshi, Muhammad
    Pakistani entrepreneur born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 65-73 Staines Road, Second Floor, Hounslow, TW3 3HW, England

      IIF 10
  • Qureshi, Muhammad Nafees
    British commercial director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65-73 Holdsworth House, Staines Road, Hounslow, TW3 3HW, England

      IIF 11
  • Qureshi, Muhammad Nafees
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 65-73 Staines Road, Hounslow, TW3 3HW, United Kingdom

      IIF 12
    • icon of address 103, Rochester Avenue, London, TW13 4EF, United Kingdom

      IIF 13
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address Unit 2-3 Mill Court, 47-51 Mill Street, Slough, SL2 5DA, England

      IIF 16
  • Qureshi, Muhammad Nafees
    British entrepreneur born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 65-73 Holdsworth House, Staines Road, Hounslow, TW3 3HW, United Kingdom

      IIF 17
  • Mr Muhammad Qureshi
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 2nd Floor, 65-73 Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 18
  • Muhammad Nafees, Qureshi
    Pakistani entrepreneur born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, The Crossways, Hounslow, Middlesex, TW5 0JJ, United Kingdom

      IIF 19
  • Mr Muhammad Nafees Qureshi
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswick House, Kingswick Drive, Sunninghill, Ascot, Berkshire, SL5 7BH, England

      IIF 20
    • icon of address 65-73 Holdsworth House, Staines Road, Hounslow, TW3 3HW, England

      IIF 21
    • icon of address Holdsworth House, 65-73 Staines Road, Hounslow, TW3 3HW, United Kingdom

      IIF 22
    • icon of address 103, Rochester Avenue, London, TW13 4EF, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 24
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 26
    • icon of address Unit 2-3 Mill Court, 47-51 Mill Street, Slough, SL2 5DA, England

      IIF 27
  • Qureshi, Muhammad

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Holdsworth House, 65 -73 Staines Road, Hounslow, TW3 3HW, England

      IIF 28
    • icon of address 103, Rochester Avenue, London, TW13 4EF, United Kingdom

      IIF 29 IIF 30
  • Mr Qureshi Muhammad
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 2nd Floor, 65-73 Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 2nd Floor 65-73 Holdsworth House Staines Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-20 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Unit 2-3 Mill Court, 47-51 Mill Street, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -210,963 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 103 Rochester Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address Kingswick House Kingswick Drive, Sunninghill, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,455 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -65,426 GBP2024-03-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 686 Gull Law Chambers, London Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 19 - Director → ME
Ceased 12
  • 1
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2014-10-24
    IIF 9 - Director → ME
  • 2
    icon of address Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    338,457 GBP2024-02-29
    Officer
    icon of calendar 2012-02-17 ~ 2013-02-15
    IIF 1 - Director → ME
    icon of calendar 2013-11-01 ~ 2013-12-01
    IIF 10 - Director → ME
  • 3
    BRITES SECURITY SOLUTIONS LIMITED - 2017-03-20
    BRITES SECURITY & FACILITIES MANAGEMENT LIMITED - 2016-05-24
    BRITES SECURITY SOLUTIONS LIMITED - 2016-03-16
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ 2018-02-05
    IIF 7 - Director → ME
    icon of calendar 2015-07-23 ~ 2018-02-05
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2018-02-08
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    icon of address 18-24 Stoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,965 GBP2016-05-31
    Officer
    icon of calendar 2012-05-25 ~ 2012-06-01
    IIF 3 - Director → ME
  • 5
    BRITES TRAINING SOLUTIONS LIMITED - 2019-12-02
    icon of address Holdworth House 2nd Floor, 65-73 Staines Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,890 GBP2021-07-31
    Officer
    icon of calendar 2015-07-23 ~ 2022-01-12
    IIF 6 - Director → ME
    icon of calendar 2015-07-23 ~ 2022-01-15
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2021-07-19
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2017-07-22 ~ 2022-01-12
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2011-09-27
    IIF 4 - Director → ME
  • 7
    icon of address 11 Rylstone Gardens Rylstone Gardens, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-15 ~ 2013-10-01
    IIF 8 - Director → ME
  • 8
    icon of address Holdsworth House, 65-73 Staines Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    578 GBP2020-07-31
    Officer
    icon of calendar 2019-07-29 ~ 2020-01-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2020-01-15
    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
  • 9
    icon of address 65-73 Holdsworth House Staines Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125,881 GBP2024-07-31
    Officer
    icon of calendar 2022-06-15 ~ 2024-06-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2024-07-10
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -65,426 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ 2024-05-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2024-05-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 11
    icon of address Health Aid House 1st Floor, Marlborough Hill, Harrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ 2013-02-11
    IIF 2 - Director → ME
  • 12
    icon of address Vista Business Centre Uk Star Care Ltd, 50 Salisbury Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,889 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2017-04-12
    IIF 5 - Director → ME
    icon of calendar 2016-03-03 ~ 2017-04-12
    IIF 28 - Secretary → 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.