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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Naz, Muhammad

    Related profiles found in government register
  • Naz, Muhammad
    Pakistani born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Naz, Muhammad Ali
    Pakistani born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • 03 Bailey Court, Central Way, Warrington, WA2 7TL, England

      IIF 3
  • Mr Muhammad Naz
    Pakistani born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mr Muhammad Ali Naz
    Pakistani born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House 160, 165 Longford Street, Warrington, EC1V 2NX, United Kingdom

      IIF 5
  • Mr Muhammad Ali Naz
    Pakistani born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Low Newall Field, Bradford, BD5 8AS, England

      IIF 6
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Naz, Muhammad Ali
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 8
  • Nazir, Muhammad Abdul Basit
    Pakistani company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 85 Frinton Mews, Ilford, Essex, IG2 6JD, England

      IIF 9
  • Khan, Muhammad Shahnawaz
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12
  • Khan, Muhammad Shahnawaz
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Albion Road, Edinburgh, EH7 5QZ

      IIF 13
    • 3, Ashdale Drive, Glasgow, Lanarkshire, G52 1NN, Scotland

      IIF 14
  • Mr Muhammad Naz
    Pakistani born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Central Way, Warrington, WA2 7TL, England

      IIF 15
  • Khan, Muhammad Shahnawaz
    Pakistani business man born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 54, Stock Street, London, E13 0BY, United Kingdom

      IIF 16
  • Khan, Muhammad Shahnawaz
    Pakistani businessman born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 401, Barking Road, London, E6 2JT

      IIF 17
    • 54, Stock Street, London, Plaistow, E13 0BY, England

      IIF 18
  • Khan, Muhammad Shahnawaz
    Pakistani director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 54, Stock Street, London, E130BY, England

      IIF 19
  • Mr Muhammad Shahnawaz Khan
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Albion Road, Edinburgh, EH7 5QZ

      IIF 20
    • 3, Ashdale Drive, Glasgow, Lanarkshire, G52 1NN, Scotland

      IIF 21
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 23
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24
  • Nazir, Muhammad Abdul Basit
    Pakistani company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 81a, Old Church Road, London, E4 6ST

      IIF 25
  • Naz, Muhammad

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Khan, Mohammad Shahnawaz
    British businessman born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 54, Stock Street, Plaistow, E13 0BY, England

      IIF 27
  • Khan, Mohammad Shahnawaz
    British private hire driver born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 54, Stock Street, Stock Street, London, E13 0BY, England

      IIF 28
  • Mr Muhammad Shahnawaz Khan
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 54, Stock Street, London, E13 0BY, United Kingdom

      IIF 29
  • Mr Mohammad Shahnawaz Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 54, Stock Street, London, E13 0BY

      IIF 30
child relation
Offspring entities and appointments 15
  • 1
    ARAFAH HAJJ AND UMRAH LIMITED
    07871004
    54stock Street, Plaistow, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 27 - Director → ME
  • 2
    AUTO DEALS JAPAN LTD
    12900333
    38 Rylstone Gardens, Bradford, England
    Active Corporate (2 parents)
    Officer
    2024-05-11 ~ now
    IIF 8 - Director → ME
    2020-09-23 ~ 2024-05-11
    IIF 2 - Director → ME
    Person with significant control
    2020-09-23 ~ 2024-05-13
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    2024-05-13 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    AUTODEALS PVT LTD
    12139138
    03 Bailey Court Central Way, Warrington, England
    Active Corporate (3 parents)
    Officer
    2019-08-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    2019-08-05 ~ 2019-11-09
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    DRACULA CARS LTD
    08227211
    54 Stock Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    DRIX TECHNOLOGY LTD
    16472244
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    HOT CHICKEN SPOT LTD
    08396423
    401 Barking Road, London, Essex
    Dissolved Corporate (7 parents)
    Officer
    2014-04-10 ~ 2014-12-29
    IIF 17 - Director → ME
  • 7
    HUNT RECRUITMENT SERVICES LTD
    15261584
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    JK CONSULTANCY SOLUTIONS LTD
    - now 08249772
    CHABN LTD
    - 2013-08-12 08249772
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2012-10-11 ~ 2014-07-01
    IIF 25 - Director → ME
    2012-10-11 ~ 2012-10-12
    IIF 9 - Director → ME
  • 9
    MARYLAND TECHNOLOGY LTD
    SC630036
    66 Albion Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2019-05-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MSKCO TRADING LIMITED
    08318053
    54 Stock Street, London, Plaistow, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-04 ~ dissolved
    IIF 18 - Director → ME
  • 11
    MYAUCTIONSHEET PVT LTD
    12882006
    38 Rylstone Gardens, Bradford, England
    Active Corporate (1 parent)
    Officer
    2020-09-16 ~ now
    IIF 1 - Director → ME
    2020-09-16 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 12
    SAFELINK SECURITY LIMITED
    07463533
    54 Stock Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-08 ~ 2012-11-26
    IIF 19 - Director → ME
  • 13
    SELACT LIMITED
    09820113
    54 Stock Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 14
    SHAZ CAPITAL LTD
    14328723
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 15
    SMH FOODS LTD
    SC623407
    21 South Bridge Street, Airdrie, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2019-03-06 ~ 2019-03-25
    IIF 14 - Director → ME
    Person with significant control
    2019-03-06 ~ 2019-03-25
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.