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

Mr Naeem Ahmad

    Related profiles found in government register
  • 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 1
    • 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, England

      IIF 2 IIF 3 IIF 4
    • 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, United Kingdom

      IIF 5 IIF 6
    • 38, Newminster Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9LJ, England

      IIF 7
    • 88-89, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 8 IIF 9
  • 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 10
  • 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 11
  • 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 12
    • 88-89, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 13 IIF 14
  • 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 15
    • 38, Newminster Road, Newcastle Upon Tyne, NE4 9LJ, England

      IIF 16
    • 38, Newminster Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9LJ, England

      IIF 17
  • 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 18
  • 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 19 IIF 20
    • 88-89, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 21
    • 1, Roker Baths Road, Sunderland, SR6 9QE

      IIF 22
  • 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 23
  • 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 24
  • 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 25
    • 88-89, 88-89 West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 26
  • 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 27
  • 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 28
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • Mr Muhammad Nadeem
    Pakistani born in October 1973

    Resident in England

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

      IIF 38
  • Nadeem, Muhammad
    Pakistani born in October 1973

    Resident in England

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

      IIF 39
  • 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 40
  • 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 41
  • 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 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 24
  • 1
    ASSOCIATION OF INTERNATIONAL LAWYERS CIC
    14322427
    10 Crawford Place, London, England
    Active Corporate (1 parent)
    Officer
    2022-08-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 2
    BASUK LIMITED
    15824365
    51 Hartington Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-11 ~ now
    IIF 35 - Director → ME
  • 3
    BATTERSEA PROPERTY LTD
    12067152
    10 York Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-06-24 ~ 2022-11-24
    IIF 30 - Director → ME
  • 4
    CITY CARS GATWICK LIMITED
    10002301
    4385, 10002301: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-02-12 ~ 2016-06-03
    IIF 29 - Director → ME
  • 5
    DUNELM RETAILS LTD
    12499854
    88-89 West Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2023-04-06 ~ 2023-07-03
    IIF 43 - Secretary → ME
  • 6
    FASTFOODSUK LTD
    09608161
    131 Gordon Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-26 ~ 2016-07-31
    IIF 40 - Director → ME
  • 7
    H AHMAD CONSULTING LTD
    - now 08579792
    H. AHMAD BOOKKEEPING SERVICES LTD - 2016-03-18
    88 West Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    H. AHMAD ACCOUNTANCY SERVICES LTD
    08579777
    39 Fairholm Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-21 ~ dissolved
    IIF 27 - Director → ME
  • 9
    HYBRID GASIFICATION LTD
    06399083
    88-89 West Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Officer
    2018-01-20 ~ 2018-04-17
    IIF 19 - Director → ME
    2018-08-02 ~ 2024-05-13
    IIF 21 - Director → ME
    Person with significant control
    2018-01-20 ~ 2018-04-17
    IIF 4 - Ownership of shares – 75% or more OE
    2018-08-02 ~ 2021-06-10
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    M N ASHRAF LIMITED
    06876080
    84 Wednesbury Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2009-04-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    NORTHBRIDGE RETAIL LIMITED
    13599296
    88-89 88-89 West Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2021-09-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    NORTHSTAR RETAIL LTD
    13607495
    88-89 West Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2023-04-06 ~ 2024-07-01
    IIF 44 - Secretary → ME
  • 13
    ORIX ACCOUNTANTS LTD
    - now 10056007
    JS ACCOUNTANTS LTD - 2018-02-26
    88-89 West Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-03-27 ~ now
    IIF 13 - Director → ME
  • 14
    ORIX RETAILS LIMITED
    11874197
    Cartergate House, 26 Chantry Lane, Grimsby, England
    Liquidation Corporate (3 parents)
    Officer
    2024-01-21 ~ 2024-01-21
    IIF 23 - Director → ME
    2019-03-11 ~ 2024-01-21
    IIF 16 - Director → ME
    Person with significant control
    2019-03-11 ~ 2024-01-21
    IIF 3 - Has significant influence or control OE
    2024-01-21 ~ 2024-01-21
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    PAKISTAN CONNECTIONS LIMITED
    07563318
    Rus & Co (uk) Ltd, 1190a-1192 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 37 - Director → ME
  • 16
    REZ TECH LTD
    07809496
    43 Salcombe Road, Walthamstow
    Dissolved Corporate (1 parent)
    Officer
    2011-10-13 ~ dissolved
    IIF 28 - Director → ME
  • 17
    SC RETAIL GS LTD
    11146903
    126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Officer
    2018-01-12 ~ 2023-04-01
    IIF 17 - Director → ME
    Person with significant control
    2018-01-12 ~ 2023-04-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 18
    SC RETAIL LTD
    - now 10372335
    SC STORES (NEWCASTLE) LTD
    - 2017-12-11 10372335
    88 West Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2016-09-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    2017-09-01 ~ 2020-06-05
    IIF 2 - Ownership of shares – 75% or more OE
    2016-09-13 ~ 2020-06-05
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    SC RETAIL SF LTD
    - now 11572255
    ORIX RETAIL (NE) LTD
    - 2021-04-21 11572255
    SC RETAIL SF LTD
    - 2021-04-14 11572255
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Officer
    2018-09-17 ~ 2021-04-16
    IIF 32 - Director → ME
    2021-04-16 ~ 2023-04-01
    IIF 18 - Director → ME
    Person with significant control
    2021-04-16 ~ 2023-04-01
    IIF 6 - Ownership of shares – 75% or more OE
    2018-09-17 ~ 2021-04-16
    IIF 24 - Has significant influence or control OE
  • 20
    SC STORES LTD
    10372324
    364 West Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-09-13 ~ 2024-05-13
    IIF 14 - Director → ME
    Person with significant control
    2016-09-13 ~ 2024-05-13
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    STANLEY RETAILS LTD
    10226969
    38 Newminster Road, Fenham, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-11 ~ dissolved
    IIF 15 - Director → ME
  • 22
    WISE OFF LICENCE LIMITED
    09174297
    1 Roker Baths Road, Sunderland
    Dissolved Corporate (4 parents)
    Officer
    2021-01-11 ~ dissolved
    IIF 22 - Director → ME
  • 23
    WITTAIL TRADING LTD
    SC793846
    181-183 Perth Road, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 24
    WRAITH PROPERTIES LTD
    14807093
    5 Lemington Gardens, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    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

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.