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

Hameed, Naushad

    Related profiles found in government register
  • Hameed, Naushad
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, 4 Spring Bridge Road, Ealing, London, W5 2AA, England

      IIF 1
  • Hameed, Naushad
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11010236 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address C/o The Financial Management Centre, The Meads Business Centre, 19 Kingsmead, Farnborough, Hampshire, GU14 7SR, United Kingdom

      IIF 3
    • icon of address Suite 3, 52 Upton Lane, London, E7 9LN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 17, 4 Spring Bridge Road, London, W5 2AA, England

      IIF 12
    • icon of address 1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB

      IIF 13
  • Hameed, Naushad
    British manager born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, 4 Spring Bridge Road, London, W5 2AA, England

      IIF 14
    • icon of address Fly Drive, 1 Latimer Road, Luton, LU1 3UZ, England

      IIF 15
  • Hameed, Naushad
    British marketing consultant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Drayton Green, London, W13 0JE, England

      IIF 16
  • Hameed, Naushad
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14569013 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 63, The Grove, London, W5 5LL, United Kingdom

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • icon of address Suite 3, 52 Upton Lane, London, E7 9LN, United Kingdom

      IIF 20 IIF 21
    • icon of address 40, Wellington Street, Luton, LU1 2QH, England

      IIF 22
  • Hameed, Naushad
    British director and company secretary born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House 55-59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 23
  • Hameed, Naushad
    British manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Drayton Green, London, W13 0JE, England

      IIF 24
  • Hammed, Naushad
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spanish Oak, 3 Coolarne Rise, Camberley, Surrey, GU15 1NA, England

      IIF 25
  • Hamid, Naushad
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spanish Oak, 3 Coolarne Rise, Camberley, Surrey, GU15 1NA, England

      IIF 26
  • Mr Naushad Hameed
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11010236 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address C/o The Financial Management Centre, The Meads Business Centre, 19 Kingsmead, Farnborough, Hampshire, GU14 7SR, United Kingdom

      IIF 28
    • icon of address The Financial Management Centre, The Meads Business Centre, 19 Kingsmead, Farnborough, GU14 7SR, United Kingdom

      IIF 29
    • icon of address Suite 3, 52 Upton Lane, London, E7 9LN, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 16, Spring Bridge Road, London, W5 2AA, England

      IIF 38
    • icon of address Unit 17, 4 Spring Bridge Road, London, W5 2AA, England

      IIF 39
    • icon of address 1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB

      IIF 40
  • Mr Naushad Hameed
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House 55-59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 41
    • icon of address 14569013 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • icon of address 63, The Grove, London, W5 5LL, England

      IIF 43
    • icon of address 63, The Grove, London, W5 5LL, United Kingdom

      IIF 44 IIF 45
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
    • icon of address 40, Wellington Street, Luton, LU1 2QH, England

      IIF 47
  • Hameed, Naushad

    Registered addresses and corresponding companies
    • icon of address 5 Drayton Green, London, W13 0JE, England

      IIF 48
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • icon of address Fly Drive, 1 Latimer Road, Luton, LU1 3UZ, England

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 4385, 14569013 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,190,798 GBP2022-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4385, 11010236 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 3 52 Upton Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 16 4 Spring Bridge Road, Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,211 GBP2018-03-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Suite 3, 52 Upton Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,871 GBP2019-10-30
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 3 52 Upton Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 16, 4 Spring Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    475 GBP2016-10-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o The Financial Management Centre The Meads Business Centre, 19 Kingsmead, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 17 4 Spring Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Unit 17, 4 Spring Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Financial Management Centre The Meads Business Centre, 19 Kingsmead, Farnborough, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Enterprise House 55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 40 Wellington Street, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 15
    icon of address Suite 3 52 Upton Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 5 Drayton Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2014-11-20 ~ dissolved
    IIF 48 - Secretary → ME
  • 17
    SKYNNE LTD - 2016-04-27
    icon of address The Financial Management Centre, Spanish Oak, 3 Coolarne Rise, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address Suite 3 52 Upton Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Fly Drive, 1 Latimer Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-07-22 ~ dissolved
    IIF 50 - Secretary → ME
  • 20
    icon of address Suite 3 52 Upton Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 27 Old Gloucester Street, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ 2024-04-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ 2024-04-08
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ 2024-04-08
    IIF 19 - Director → ME
    icon of calendar 2023-04-24 ~ 2024-04-08
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2024-04-08
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 3
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ 2024-04-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ 2024-04-08
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    icon of address 79 Highworth Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ 2024-04-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ 2024-04-08
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Stanley House, Kelvin Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -138,893 GBP2020-03-31
    Officer
    icon of calendar 2020-06-17 ~ 2020-06-19
    IIF 16 - Director → ME
  • 6
    icon of address Unit 16 4 Spring Bridge Road, Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,211 GBP2018-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2016-09-30
    IIF 25 - Director → ME
  • 7
    icon of address Suite 3 52 Upton Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ 2021-04-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-04-30
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.