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

Naveed, Muhammad

    Related profiles found in government register
  • Naveed, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 1
  • Naveed, Muhammad
    Pakistani accountant born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, Creative Lofts, 15 Northumberland Street, Huddersfield, HD1 1RL, England

      IIF 2
  • Naveed, Muhammad
    Pakistani company director born in June 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 51865, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 3
  • Naveed, Muhammad
    Pakistani chief executive born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Princes Avenue, Watford, WD18 7RS, United Kingdom

      IIF 4
  • Naveed, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 G44, Premier House Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 5
  • Naveed, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Canal Road, Near Janah Technical Colloge, Hassan Colony Kabirwala District Khanewal, 58250, Pakistan

      IIF 6
  • Naveed, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2161, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 7
  • Naveed, Muhammad
    Pakistani company director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Orion House London Office 576, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 8
  • Naveed, Muhammad
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 9
  • Naveed, Muhammad
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Icon Officess, Office 7528 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 10
  • Naveed, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5212, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 11
  • Naveed, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 12
  • Naveed, Muhammad
    Pakistani businessman born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 13
  • Naveed, Muhammad
    Pakistani director born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5310, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 14
  • Naveed, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 15
  • Naveed, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16
    • Suite 1245, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 17
  • Naveed, Muhammad
    Pakistani director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Regency Street, London, SW1P 4BD, United Kingdom

      IIF 18
  • Naveed, Muhammad
    Pakistani business person born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, City Road, 152 - 160, London, EC1V 2NX, England

      IIF 19
  • Naveed, Muhammad
    Pakistani entrepreneur born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15057071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Naveed, Muhammad
    Pakistani owner born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9037, Alexander Road, East London, E3 9GX, United Kingdom

      IIF 21
  • Naveed, Muhammad
    Pakistani company director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 460, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 22
  • Naveed, Muhammad
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16313324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Naveed, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Chak #19 V 16 V, Khanewal, 58150, Pakistan

      IIF 24
  • Naveed, Muhammad
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 86, Mahalla Bahayanwala, Post Office Khas, Musa Khel, 42210, Pakistan

      IIF 25
  • Naveed, Muhammad, Mr.
    Pakistani director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 125105, Freeland Park, London, W1A 1AA, United Kingdom

      IIF 26
  • Naveed, Muhammad
    Pakistani company director born in April 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 154, Scaraway Street, Glasgow, G22 7HE, Scotland

      IIF 27
  • Naveed, Muhammad
    Pakistani owner born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 680, Stockport Road, Manchester, M12 4GB, England

      IIF 28
  • Naveed, Muhammad
    Pakistani company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 50, Kingsland High Street, London, E8 2JP, England

      IIF 29
  • Naveed, Muhammad
    Pakistani driver born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elderfield Road, Bolton, BL3 4FU, England

      IIF 30
  • Naveed, Muhammad
    Pakistani managing director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elderfield Road, Bolton, BL3 4FU, England

      IIF 31
  • Naveed, Muhammad
    Pakistani director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 23, Thorne Street, Farnworth, Bolton, BL4 7LQ, England

      IIF 32
    • Office, 150633, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 33
  • Naveed, Muhammad
    Pakistani retailer born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14684661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 12, Constance Street, London, E16 2DQ, England

      IIF 35
    • 50, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 36
  • Naveed, Muhammad
    Pakistani film director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16159243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Naveed, Muhammad
    Pakistani entrepreneur born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Waverley Terrace, Bradford, West Yorkshire, BD7 3HZ, England

      IIF 38
    • 108, The Crossways, Hounslow, TW5 0JR, England

      IIF 39
    • Holdsworth House, 65-73 Staines Road, Second Floor, Hounslow, TW3 3HW, England

      IIF 40
  • Naveed, Muhammad
    Pakistani director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 70, Western Road, London, E13 9JF, England

      IIF 41
  • Naveed, Muhammad
    Pakistani company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, Kirby Drive, Milking Bank, Dudley, DY1 2JH, England

      IIF 42
  • Naveed, Muhammad
    Pakistani chief executive born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 43
  • Naveed, Muhammad
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 44
  • Naveed, Muhammad
    Pakistani owner born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 45
  • Naveed, Muhammad
    Pakistani businessman born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 23 Sutton Road, Barking, IG11 7YD, England

      IIF 46
  • Naveed, Muhammad
    Pakistani company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bligh Close, 16, Crawley, RH10 5DL, England

      IIF 47 IIF 48
  • Mr Muhammad Naveed
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 49
  • Munir, Muhammad Naveed
    Pakistani commercial director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 50
  • Mr Muhammad Naveed
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, Creative Lofts, 15 Northumberland Street, Huddersfield, HD1 1RL, England

      IIF 51
  • Mr. Muhammad Naveed
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 125105, Freeland Park, London, W1A 1AA, United Kingdom

      IIF 52
  • Naveed, Muhammad
    British businessman born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 120, Fulmouth Gardens, Redbridge, Ilford, IG4 5JL, United Kingdom

      IIF 53
  • Naveed, Muhammad
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 88, Upton Lane, London, E7 9LW, England

      IIF 54
  • Naveed, Muhammad
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Navigation, Bulkington Road, Bedworth, CV12 9EE, England

      IIF 55
  • Naveed, Muhammad
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Navigation, Bulkington Road, Bedworth, CV12 9EE, England

      IIF 56
    • 333-335, Bedworth Road, Longford, Coventry, CV6 6BN, England

      IIF 57
  • Naveed, Muhammad
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Denver Road, Rochdale, OL11 1TT, England

      IIF 58
  • Naveed, Muhammad
    Pakistani company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14947395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
  • Naveed, Muhammad
    Pakistani director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4435, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 60
  • Naveed, Muhammad
    Pakistani company director born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M.naveed House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 61
  • Naveed, Muhammad, Mr.
    Pakistani director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wollaton Road, Kirkby-in-ashfield, Nottingham, NG17 7NP, England

      IIF 62
  • Mr Muhammad Naveed
    Pakistani born in June 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 51865, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 63
  • Mr Muhammad Naveed
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Princes Avenue, Watford, WD18 7RS, United Kingdom

      IIF 64
  • Mr Muhammad Naveed
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 G44, Premier House Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 65
  • Mr Muhammad Naveed
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 66
    • Orion House London Office 576, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 67
  • Mr Muhammad Naveed
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Icon Officess, Office 7528 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 68
  • Mr Muhammad Naveed
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 69
  • Muhammad Naveed
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Canal Road, Near Janah Technical Colloge, Hassan Colony Kabirwala District Khanewal, 58250, Pakistan

      IIF 70
  • Muhammad Naveed
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2161, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 71
  • Muhammad Naveed
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5212, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 72
  • Naveed, Muhammad
    Pakistani company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Strathnairn Street, Cardiff, CF24 3JN, Wales

      IIF 73
  • Naveed, Muhammad
    British administrator born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Holdsworth House, Staines Road, Hounslow, TW3 3HW, United Kingdom

      IIF 74
  • Naveed, Muhammad
    British company director born in April 1981

    Resident in England

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

      IIF 75
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 76
  • Naveed, Muhammad
    British operation director born in April 1981

    Resident in England

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

      IIF 77
  • Naveed, Muhammad
    British operations manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hideaway House Estat, Poles Lane, Lowfield Heath, Crawley, RH11 0PX, England

      IIF 78
  • Naveed, Muhammad
    British security operations born in April 1981

    Resident in England

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

      IIF 79
  • Naveed, Muhammad
    British security operations born in January 1984

    Resident in England

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

      IIF 80
  • Mr Muhammad Naveed
    Pakistani born in April 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48, Strathnairn Street, Cardiff, CF24 3JN, Wales

      IIF 81
  • Mr Muhammad Naveed
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 82
  • Mr Muhammad Naveed
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 83
  • Mr Muhammad Naveed
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 84
  • Mr Muhammad Naveed
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, City Road, 152 - 160, London, EC1V 2NX, England

      IIF 85
  • Mr Muhammad Naveed
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15057071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
  • Muhammad Naveed
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5310, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 87
  • Muhammad Naveed
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1245, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 88
  • Muhammad Naveed
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Regency Street, London, SW1P 4BD, United Kingdom

      IIF 89
  • Naveed, Muhammad
    Pakistani chef born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 255 Barking Road, London, E6 1LB, United Kingdom

      IIF 90
    • Flat 6, 255a Barking Road, London, E6 1LB, United Kingdom

      IIF 91
  • Naveed, Muhammad
    Pakistani director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Oldham Road, Manchester, M40 7PS, United Kingdom

      IIF 92
  • Naveed, Zahida
    Pakistani consultant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, Oak Road, Luton, LU4 8AD, England

      IIF 93
  • Naveed, Zahida
    Pakistani finance director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94
  • Naveed, Zahida
    Pakistani security controller born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 95
  • Mr Muhammad Naveed
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9037, Alexander Road, East London, E3 9GX, United Kingdom

      IIF 96
  • Mr Muhammad Naveed
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 460, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 97
  • Mr Naveed Muhammad
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 37, Clydesdale Road, Hornchurch, RM11 1AG, England

      IIF 98
  • Naveed, Muhammad
    Pakistani owner born in October 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 53, Civic Center, 50 Stiles Way, Civic Center, BT41 2UB, Northern Ireland

      IIF 99
  • Naveed, Muhammad
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Kingsland High Street, Hackney, E8 2JP, United Kingdom

      IIF 100
  • Mr Muhammad Naveed
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16313324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
  • Mr Muhammad Naveed
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Chak #19 V 16 V, Khanewal, 58150, Pakistan

      IIF 102
  • Mr Naveed Muhammad
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15, Lister Close, Chesterfield, S41 7NW, England

      IIF 103
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 104
  • Muhammad Naveed
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 86, Mahalla Bahayanwala, Post Office Khas, Musa Khel, 42210, Pakistan

      IIF 105
  • Naveed, Muhammad
    British business man born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Mansfield Drive, Merstham, Surrey, RH1 3JW

      IIF 106
  • Naveed, Muhammad
    British catering born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Mansfield Drive, Merstham, Surrey, RH1 3JW

      IIF 107
  • Naveed, Muhammad
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 333-335, Bedworth Road, Longford, Coventry, CV6 6BN, England

      IIF 108
  • Naveed, Muhammad
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Mansfield Drive, Merstham, Surrey, RH1 3JW

      IIF 109
    • 69, Marstham Drive, Redhill, RH1 3JW, United Kingdom

      IIF 110
  • Naveed, Muhammad
    British consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 111 IIF 112
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 113
  • Naveed, Muhammad
    British businessman born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194b, Green Lane, Small Heath, Birmingham, B9 5DQ, United Kingdom

      IIF 114
  • Naveed, Muhammad
    British mechanic born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cotton Brook Road, Derby, Derbyshire, DE23 8YH, United Kingdom

      IIF 115
  • Muhammad, Naveed
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 37, Clydesdale Road, Hornchurch, RM11 1AG, England

      IIF 116
  • Naveed, Muhammad, Mr.
    Pakistani company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 117
  • Muhammad, Naveed
    Pakistani director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15, Lister Close, Chesterfield, S41 7NW, England

      IIF 118
  • Muhammad, Naveed
    Pakistani talent acquisition consultant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 119
  • Mr Muhammad Naveed Munir
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 120
  • Naveed, Muhammad

    Registered addresses and corresponding companies
    • 15057071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 121
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 122
    • 69, Mansfield Drive, Merstham, Redhill, RH1 3JW, England

      IIF 123
  • Mr Muhammad Naveed
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 680, Stockport Road, Manchester, M12 4GB, England

      IIF 124
  • Mr Muhammad Naveed
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elderfield Road, Bolton, BL3 4FU, England

      IIF 125 IIF 126
    • 50, Kingsland High Street, London, E8 2JP, England

      IIF 127
  • Mr Muhammad Naveed
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 23, Thorne Street, Farnworth, Bolton, BL4 7LQ, England

      IIF 128
  • Mr Muhammad Naveed
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16159243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 129
  • Muhammad Naveed
    Pakistani born in April 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 154, Scaraway Street, Glasgow, G22 7HE, Scotland

      IIF 130
  • Muhammad Naveed
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Office, 150633, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 131
  • Muhammad Naveed
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14684661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 132
    • 12, Constance Street, London, E16 2DQ, England

      IIF 133
    • 50, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 134
  • Naveed, Zahida
    Pakistani director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Meadowcroft Close, Crawley, RH11 8RW, England

      IIF 135
    • 7, Meadowcroft Close, Crawley, West Sussex, RH11 8RW, United Kingdom

      IIF 136
    • 2nd Floor Holdsworth House, 65-73, Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 137
  • Mr Muhammad Naveed
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 138
  • Mr Muhammad Naveed
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 139
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 140
  • Mr. Muhammad Naveed
    Pakistani born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wollaton Road, Kirkby-in-ashfield, Nottingham, NG17 7NP, England

      IIF 141
  • Mrs Zahida Naveed
    Pakistani born in December 1986

    Resident in England

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

      IIF 142
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 143
  • Mrs Zahida Naveed
    Pakistani born in June 2019

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 144
  • Mr Muhammad Naveed
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 120, Falmouth Gardens, Ilford, IG4 5JL, England

      IIF 145
    • 88, Upton Lane, London, E7 9LW, England

      IIF 146
  • Mr Muhammad Naveed
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Navigation, Bulkington Road, Bedworth, CV12 9EE, England

      IIF 147
    • 333-335, Bedworth Road, Longford, Coventry, CV6 6BN, England

      IIF 148
  • Mr Muhammad Naveed
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Denver Road, Rochdale, OL11 1TT, England

      IIF 149
  • Mr Muhammad Naveed
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4435, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 150
  • Mr Muhammad Naveed
    Pakistani born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M.naveed House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 151
  • Muhammad Naveed
    Pakistani born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14947395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 152
  • Mr Muhammad Naveed
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hideaway House Estat, Poles Lane, Lowfield Heath, Crawley, RH11 0PX, England

      IIF 153
    • 2nd Floor Holdsworth House, 65-73, Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 154
    • Holdsworth House, 65-73 Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 155
    • Holdsworth House 65-73, Staines Road, Hounslow, TW3 3HW, England

      IIF 156
    • Holdsworth House, 65-73cstaines Road, Hounslow, TW3 3HW, England

      IIF 157
    • Holdsworth House, Staines Road, Hounslow, TW3 3HW, United Kingdom

      IIF 158
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 159
  • Mr Muhammad Naveed
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 158, Fosbrooke Road, Birmingham, B10 9JP, England

      IIF 160
  • Mr. Muhammad Naveed
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 161
  • Muhammad Naveed
    Pakistani born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Western Road, London, E13 9JF, England

      IIF 162
  • Zahida Naveed
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Meadowcroft Close, Crawley, West Sussex, RH11 8RW, United Kingdom

      IIF 163
  • Mr Muhammad Naveed
    Pakistani born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 255 Barking Road, London, E6 1LB, United Kingdom

      IIF 164
    • Flat 6, 255a Barking Road, London, E6 1LB, United Kingdom

      IIF 165
  • Mr Muhammad Naveed
    Pakistani born in October 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 53, Civic Center, 50 Stiles Way, Civic Center, BT41 2UB, Northern Ireland

      IIF 166
  • Mr Muhammad Naveed
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Kingsland High Street, Hackney, E8 2JP, United Kingdom

      IIF 167
  • Mrs Zahida Naveed
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Meadowcroft Close, Crawley, RH11 8RW, England

      IIF 168
  • Mr Muhammad Naveed
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 333-335, Bedworth Road, Longford, Coventry, CV6 6BN, England

      IIF 169
  • Mr Muhammad Naveed
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 170
  • Mr Muhammad Naveed
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cotton Brook Road, Derby, Derbyshire, DE23 8YH, United Kingdom

      IIF 171
  • Muhammad, Naveed

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 172
  • Mr Muhammad Naveed
    British born in December 1986

    Resident in United Kingdom

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

      IIF 173
child relation
Offspring entities and appointments
Active 75
  • 1
    Holdsworth House 65-73 Staines Road, Hounslow, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-12-08 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 2
    23 Sutton Road, Barking, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 46 - director → ME
  • 3
    48 Strathnairn Street, Cardiff, Wales
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -472 GBP2023-01-31
    Officer
    2022-01-28 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 4
    102 Green, Morden, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-22 ~ dissolved
    IIF 110 - director → ME
  • 5
    Mulberry House, 128 Aurelia Road, Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-12-08 ~ dissolved
    IIF 106 - director → ME
  • 6
    Flat 1, Creative Lofts, 15 Northumberland Street, Huddersfield, England
    Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    15 Upper Belgrave Road, Stoke On Trent, Uk, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 8
    70 Western Road, London, England
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 9
    PROTECT & PRESERVE SERVICES LIMITED - 2019-10-07
    2nd Floor Holdsworth House 65-73, Staines Road, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 10
    6945, 125105 Freeland Park, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    4385, 16313324 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 23 - director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 12
    311 High Road, Loughton, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 38 - director → ME
  • 13
    71-75 Shelton Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2017-10-04 ~ now
    IIF 113 - director → ME
    Person with significant control
    2017-10-04 ~ now
    IIF 170 - Ownership of shares – More than 50% but less than 75%OE
    IIF 170 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 170 - Right to appoint or remove directorsOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 119 - director → ME
    2022-11-28 ~ dissolved
    IIF 172 - secretary → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 15
    4385, 15057071 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 20 - director → ME
    2023-08-08 ~ dissolved
    IIF 121 - secretary → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 16
    88 Upton Lane, Forest Gate, London
    Corporate (4 parents)
    Equity (Company account)
    -67,185 GBP2023-05-31
    Officer
    2013-05-16 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    7 Meadowcroft Close, Crawley, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-19 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2022-06-19 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 18
    9 Wollaton Road, Kirkby-in-ashfield, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 19
    7 Meadowcroft Close, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 20
    12 Denver Road, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    1,070 GBP2023-07-31
    Officer
    2021-08-31 ~ now
    IIF 58 - director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 21
    06944097 LIMITED - 2011-04-05
    333-335 Bedworth Road, Longford, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    1,030,220 GBP2021-03-31
    Officer
    2017-07-16 ~ now
    IIF 57 - director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 22
    8 Princes Avenue, Watford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-29 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 23
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 24
    4385, 14215578 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 25
    9037 Alexander Road, East London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2016-04-25 ~ dissolved
    IIF 112 - director → ME
  • 27
    COUNTER SECURITY SERVICES LIMITED - 2023-03-31
    Holdsworth House, 65-73 Staines Road, Hounslow, Middlesex, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    800,710 GBP2023-11-30
    Officer
    2020-12-02 ~ now
    IIF 79 - director → ME
  • 28
    4385, 13972051: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 29
    50 Kingsland High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 30
    Icon Officess Office 7528 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 31
    26 Elderfield Road, Bolton, England
    Corporate (2 parents)
    Officer
    2024-08-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 32
    680 Stockport Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 33
    Suite 5212 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 34
    4385, 14684661 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 35
    50 Dunkirk Avenue, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 36
    Unit 57 A34 The Winning Box 27-37, Station Road Hayes, Hillingdon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 37
    39 Regency Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 38
    23 Thorne Street, Farnworth, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-19 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-06-19 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 39
    Orion House London Office 576, Bessemer Road, Welwyn Garden City, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-06-02 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 40
    Unit 57 A34 The Winning Box 27-37, Station Road Hayes, Hillingdon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-25 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-03-25 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 41
    4385, 13268896: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 42
    4385, 13821301 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 43
    4385, 13975869 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 44
    The Navigation, Bulkington Road, Bedworth, England
    Corporate (3 parents)
    Equity (Company account)
    52,741 GBP2023-06-29
    Officer
    2017-06-12 ~ now
    IIF 56 - director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 45
    4385, 15322572 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 46
    Office 4435 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-31 ~ now
    IIF 60 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 47
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 48
    4385, 14947395 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 49
    333-335 Bedworth Road, Longford, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    3,448 GBP2023-10-29
    Officer
    2023-05-01 ~ now
    IIF 55 - director → ME
  • 50
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 51
    14/2e 10-16 Tiller Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 52
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 53
    26 Elderfield Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    -17 GBP2023-11-30
    Officer
    2022-11-25 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 54
    4385, 11265148: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-01-11 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 55
    4 Cotton Brook Road, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-13 ~ now
    IIF 115 - director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 56
    39 Kenley Avenue, Colindale, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 57
    HAWK SUPPORT SERVICES LTD - 2021-11-25
    Hideaway House Estat Poles Lane, Lowfield Heath, Crawley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-06 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 58
    MANS TOWN LONDON LIMITED - 2024-05-24
    50 Kingsland High Street, Hackney, England
    Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 100 - director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 59
    4385, 13181210: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 60
    Unit 3 G44 Premier House Rolfe Street, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 61
    21 Kirby Drive, Milking Bank, Dudley, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 42 - director → ME
  • 62
    4385, 14556954 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 63
    12 Constance Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-28 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-03-28 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 64
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-04-28 ~ dissolved
    IIF 111 - director → ME
  • 65
    4385, 16159243 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 37 - director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 66
    51865 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-15 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 67
    158 Fosbrooke Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 68
    15 Lister Close, Chesterfield, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-12 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2021-12-12 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 69
    261 Oldham Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-08 ~ dissolved
    IIF 92 - director → ME
  • 70
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 13 - director → ME
    2022-10-28 ~ dissolved
    IIF 122 - secretary → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 71
    Kemp House City Road, 152 - 160, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-27 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 72
    6 Pennine Drive, London, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 116 - director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 73
    Flat 6 255a Barking Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 74
    Flat 6 255 Barking Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 75
    Office 150633, 483 Green Lanes, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 33 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    140 Clapham High Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-07-02 ~ 2015-06-18
    IIF 123 - secretary → ME
  • 2
    88 Upton Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,275 GBP2024-01-31
    Officer
    2022-01-28 ~ 2022-06-10
    IIF 54 - director → ME
    Person with significant control
    2022-01-28 ~ 2022-06-10
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove directors OE
  • 3
    PROTECT & PRESERVE SERVICES LIMITED - 2019-10-07
    2nd Floor Holdsworth House 65-73, Staines Road, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-18 ~ 2020-05-20
    IIF 137 - director → ME
    Person with significant control
    2019-02-18 ~ 2019-10-12
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
    2019-10-12 ~ 2019-10-16
    IIF 154 - Ownership of shares – 75% or more OE
    2019-02-18 ~ 2020-01-20
    IIF 142 - Ownership of shares – 75% or more OE
  • 4
    Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    869,214 GBP2022-08-30
    Officer
    2013-12-01 ~ 2013-12-17
    IIF 40 - director → ME
    2013-02-15 ~ 2013-11-02
    IIF 39 - director → ME
  • 5
    06944097 LIMITED - 2011-04-05
    333-335 Bedworth Road, Longford, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    1,030,220 GBP2021-03-31
    Officer
    2010-01-25 ~ 2017-07-16
    IIF 109 - director → ME
  • 6
    53 Civic Center, 50 Stiles Way, Civic Center, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2021-02-05 ~ 2021-02-05
    IIF 99 - director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-05
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 7
    Dalton House, 60 Windsor Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-20 ~ 2016-03-17
    IIF 93 - director → ME
  • 8
    COUNTER SECURITY SERVICES LIMITED - 2023-03-31
    Holdsworth House, 65-73 Staines Road, Hounslow, Middlesex, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    800,710 GBP2023-11-30
    Officer
    2020-11-30 ~ 2020-12-02
    IIF 80 - director → ME
    Person with significant control
    2021-02-10 ~ 2024-12-16
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 155 - Right to appoint or remove directors as a member of a firm OE
  • 9
    154 Scaraway Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-01-14 ~ 2025-02-22
    IIF 27 - director → ME
    Person with significant control
    2025-01-14 ~ 2025-02-22
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 10
    333-335 Bedworth Road, Longford, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    3,448 GBP2023-10-29
    Officer
    2019-10-03 ~ 2021-01-29
    IIF 108 - director → ME
    Person with significant control
    2019-10-03 ~ 2021-04-22
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Right to appoint or remove directors OE
  • 11
    EF TRUST LIMITED - 2020-11-13
    Holdsworth House, Staines Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-10 ~ 2020-05-20
    IIF 74 - director → ME
    Person with significant control
    2019-10-10 ~ 2020-05-15
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 12
    4385, 11265148: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-03-20 ~ 2018-04-18
    IIF 94 - director → ME
    Person with significant control
    2018-03-20 ~ 2018-04-15
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 13
    275 King Henrys Drive, New Addington, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    80,707 GBP2024-01-31
    Officer
    2010-01-19 ~ 2013-06-01
    IIF 107 - director → ME
  • 14
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -43,358 GBP2023-03-31
    Officer
    2022-01-11 ~ 2024-05-14
    IIF 76 - director → ME
    Person with significant control
    2022-01-15 ~ 2024-05-14
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Right to appoint or remove directors OE
  • 15
    Kemp House City Road, 152 - 160, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-23 ~ 2021-01-14
    IIF 45 - director → ME
    Person with significant control
    2020-10-23 ~ 2021-01-14
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 16
    25 Bligh Close, 16, Crawley, England
    Corporate (1 parent)
    Officer
    2025-03-08 ~ 2025-03-15
    IIF 47 - director → ME
    2025-03-19 ~ 2025-03-19
    IIF 48 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.