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

Nadeem, Muhammad

    Related profiles found in government register
  • Nadeem, Muhammad
    Pakistani born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43, Salcombe Road, London, E17 8JH, England

      IIF 1
  • Naeem, Muhammad
    Pakistani company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 131, Gordon Road, Ilford, IG1 2XT, United Kingdom

      IIF 2
  • Nadeem, Muhammad
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 19 Shelia Close, Sheila Close, Romford, RM5 2PA, England

      IIF 3
  • Nadeem, Muhammad
    Pakistani director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Salcombe Road, Walthamstow, E17 8JH, England

      IIF 4
  • Naeem, Muhammad
    Pakistani director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Naeem, Muhammad
    Pakistani manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Henry Doulton Drive, London, London, SW17 6DA, United Kingdom

      IIF 6
  • Ashraf, Muhammad Nadeem
    Pakistani doctor born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 84, Wednesbury Road, Walsall, WS1 4JH, England

      IIF 7
  • Mr Muhammad Nadeem
    Pakistani born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Crawford Place, London, W1H 5NF, England

      IIF 8
  • Naeem Ahmad
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lemington Gardens, Newcastle Upon Tyne, NE5 2EN, England

      IIF 9
    • 88-89, 88-89 West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 10
  • Ahmad, Naeem
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 88-89, 88-89 West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 11
  • Ahmad, Naeem
    British business born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, England

      IIF 12
  • Ahmad, Naeem
    British business man born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Praetorian Road, Newcastle Upon Tyne, NE4 9BW, United Kingdom

      IIF 13
  • Mr Naeem Ahmad
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, England

      IIF 14
  • Ahmad, Naeem
    Pakistani employed born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Fairholm Road, Newcastle Upon Tyne, Tyne And Wear, NE4 8AT, United Kingdom

      IIF 15
  • Ashraf, Muhammad Naeem
    British born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 181-183, Perth Road, Dundee, DD2 1AS, Scotland

      IIF 16
  • Ashraf, Muhammad Nadeem
    Pakistani doctor born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1190a-1192, Stratford Road, Hall Green, Birmingham, B28 8AB, United Kingdom

      IIF 17
  • Mr Naem Ahmad
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, United Kingdom

      IIF 18
  • Ahmad, Naeem
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 19
    • 88-89, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 20 IIF 21
  • Ahmad, Naeem
    British business born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Newminster Road, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 9LJ, England

      IIF 22
    • 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, England

      IIF 23
    • 38, Newminster Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9LJ, England

      IIF 24
  • Ahmad, Naeem
    British business executive born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, United Kingdom

      IIF 25
  • Ahmad, Naeem
    British businessman born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, England

      IIF 26 IIF 27
    • 88-89, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 28
    • 1, Roker Baths Road, Sunderland, SR6 9QE

      IIF 29
  • Ahmad, Naeem
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, United Kingdom

      IIF 30
  • Dr Muhammed Nadeem Ashraf
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 84, Wednesbury Road, Walsall, WS1 4JH, England

      IIF 31
  • Mr Naeem Ahmad
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA, England

      IIF 32
    • 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, England

      IIF 33 IIF 34 IIF 35
    • 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, United Kingdom

      IIF 36 IIF 37
    • 38, Newminster Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9LJ, England

      IIF 38
    • 88-89, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 39 IIF 40
  • Mr Muhammad Naeem Ashraf
    British born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 181-183, Perth Road, Dundee, DD2 1AS, Scotland

      IIF 41
  • Mr Naeem Ahmad
    British born in January 2018

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, England

      IIF 42
  • Ahmad, Naeem

    Registered addresses and corresponding companies
    • 88, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 43
    • 88-89, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    10 Crawford Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-08-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    51 Hartington Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-11 ~ now
    IIF 3 - Director → ME
  • 3
    H. AHMAD BOOKKEEPING SERVICES LTD - 2016-03-18
    88 West Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,869 GBP2022-06-30
    Officer
    2018-01-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    39 Fairholm Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-21 ~ dissolved
    IIF 15 - Director → ME
  • 5
    84 Wednesbury Road, Walsall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    55,534 GBP2017-04-30
    Officer
    2009-04-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    88-89 88-89 West Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,811 GBP2024-09-30
    Officer
    2021-09-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    JS ACCOUNTANTS LTD - 2018-02-26
    88-89 West Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -69,742 GBP2024-03-31
    Officer
    2020-03-27 ~ now
    IIF 20 - Director → ME
  • 8
    Rus & Co (uk) Ltd, 1190a-1192 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 17 - Director → ME
  • 9
    43 Salcombe Road, Walthamstow
    Dissolved Corporate (1 parent)
    Officer
    2011-10-13 ~ dissolved
    IIF 4 - Director → ME
  • 10
    SC STORES (NEWCASTLE) LTD - 2017-12-11
    88 West Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2016-09-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    38 Newminster Road, Fenham, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-11 ~ dissolved
    IIF 22 - Director → ME
  • 12
    1 Roker Baths Road, Sunderland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,080 GBP2022-08-31
    Officer
    2021-01-11 ~ dissolved
    IIF 29 - Director → ME
  • 13
    181-183 Perth Road, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 14
    5 Lemington Gardens, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    10 York Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,920 GBP2024-06-30
    Officer
    2019-06-24 ~ 2022-11-24
    IIF 6 - Director → ME
  • 2
    4385, 10002301: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-02-12 ~ 2016-06-03
    IIF 5 - Director → ME
  • 3
    88-89 West Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -259,404 GBP2024-03-31
    Officer
    2023-04-06 ~ 2023-07-03
    IIF 43 - Secretary → ME
  • 4
    131 Gordon Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,641 GBP2018-05-31
    Officer
    2015-05-26 ~ 2016-07-31
    IIF 2 - Director → ME
  • 5
    88-89 West Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,799 GBP2024-10-31
    Officer
    2018-01-20 ~ 2018-04-17
    IIF 26 - Director → ME
    2018-08-02 ~ 2024-05-13
    IIF 28 - Director → ME
    Person with significant control
    2018-01-20 ~ 2018-04-17
    IIF 35 - Ownership of shares – 75% or more OE
    2018-08-02 ~ 2021-06-10
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    88-89 West Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,139 GBP2024-09-30
    Officer
    2023-04-06 ~ 2024-07-01
    IIF 44 - Secretary → ME
  • 7
    Cartergate House, 26 Chantry Lane, Grimsby, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,604 GBP2023-03-31
    Officer
    2024-01-21 ~ 2024-01-21
    IIF 30 - Director → ME
    2019-03-11 ~ 2024-01-21
    IIF 23 - Director → ME
    Person with significant control
    2019-03-11 ~ 2024-01-21
    IIF 34 - Has significant influence or control OE
    2024-01-21 ~ 2024-01-21
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    14,720 GBP2021-03-31
    Officer
    2018-01-12 ~ 2023-04-01
    IIF 24 - Director → ME
    Person with significant control
    2018-01-12 ~ 2023-04-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 9
    SC STORES (NEWCASTLE) LTD - 2017-12-11
    88 West Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2017-09-01 ~ 2020-06-05
    IIF 33 - Ownership of shares – 75% or more OE
    2016-09-13 ~ 2020-06-05
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    ORIX RETAIL (NE) LTD - 2021-04-21
    SC RETAIL SF LTD - 2021-04-14
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    19,638 GBP2022-09-30
    Officer
    2018-09-17 ~ 2021-04-16
    IIF 12 - Director → ME
    2021-04-16 ~ 2023-04-01
    IIF 25 - Director → ME
    Person with significant control
    2021-04-16 ~ 2023-04-01
    IIF 37 - Ownership of shares – 75% or more OE
    2018-09-17 ~ 2021-04-16
    IIF 14 - Has significant influence or control OE
  • 11
    364 West Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,819 GBP2023-09-30
    Officer
    2016-09-13 ~ 2024-05-13
    IIF 21 - Director → ME
    Person with significant control
    2016-09-13 ~ 2024-05-13
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE

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.