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

Mughal, Naveed Imran

    Related profiles found in government register
  • Mughal, Naveed Imran
    British accountant born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 1
    • 3, Crescent Terrace, Cheltenham, GL50 3PE, United Kingdom

      IIF 2
    • 3, Top Floor, Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 3
    • 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 4 IIF 5 IIF 6
    • 25, Church Street, Godalming, Surrey, GU7 1EL

      IIF 10
  • Mughal, Naveed Imran
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 11
  • Mughal, Naveed Imran
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 12
    • 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 13
    • 5 Strand Court, Bath Road, Cheltenham, United Kindom, GL53 7LW, United Kingdom

      IIF 14
    • C/o Accurox Ltd, 3 Crescent Terrace, Cheltenham, Chatham, GL50 3PE, United Kingdom

      IIF 15
  • Mughal, Naveed Imran
    British finance director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Accurox Limited, Brown Europe House, Gleaming Wood Drive, Chatham, ME5 8RZ, England

      IIF 16
  • Mughal, Naveed Imran
    British accountant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Church Street, Godalming, Surrey, GU7 1EL

      IIF 17
  • Mughal, Naveed Imran
    born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 18
    • 38 Craven Street, London, WC2N 5NG, United Kingdom

      IIF 19
  • Mughal, Naveed Imran
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 20
  • Mr Naveed Mughal
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bath Road, Cheltenham, GL53 7LW, England

      IIF 21
    • 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 22
  • Mr Naveed Imran Mughal
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 23
    • 3, Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 24 IIF 25
    • 3, Crescent Terrace, Cheltenham, GL50 3PE, United Kingdom

      IIF 26
    • 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 27 IIF 28 IIF 29
    • C/o Accurox Ltd, 3 Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 35
    • 25, Church Street, Godalming, Surrey, GU7 1EL

      IIF 36
    • 5, Primrose Drive,ditton, Maidstone, Kent, ME20 6EG, England

      IIF 37
  • Mr Naveed Imran Mughal
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Church Street, Godalming, Surrey, GU7 1EL

      IIF 38
  • Mr Naveed Mughal
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Strand Court, Bath Road, Cheltenham, United Kindom, GL53 7LW, United Kingdom

      IIF 39
  • Mr Naveed Imran Mughal
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Crescent Terrace, Cheltenham, Gloucestershire, GL50 3PE

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    INSIGHT COLLECTIONS LTD - 2022-09-09
    5 Strand Court, Bath Road, Cheltenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2022-09-09 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    PURLIEUS ACCOUNTING LIMITED - 2020-07-02
    5 Strand Court, Bath Road, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    11,040 GBP2023-12-31
    Officer
    2017-12-08 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    PENNEY'S ACCUROX LTD - 2023-09-22
    WAND CONSULTANCY LIMITED - 2022-08-25
    Westmead House, Westmead, Farnborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-08-24 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    ACCUROX OUTSOURCING LIMITED - 2020-10-06
    ACCUROX LIMITED - 2019-09-13
    ACCOUNTS LOGIC LIMITED - 2016-11-18
    5 Strand Court, Bath Road, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    2,283 GBP2024-03-31
    Officer
    2013-02-04 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    5 Primrose Drive,ditton, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-26 ~ dissolved
    IIF 18 - llp-designated-member → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 37 - Right to appoint or remove members with control over the trustees of a trustOE
  • 6
    WINGROVE CONSTRUCTION LIMITED - 2020-01-17
    5 Strand Court, Bath Road, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    -14,911 GBP2023-12-31
    Officer
    2020-01-16 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    5 Strand Court, Bath Road, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    742 GBP2023-10-31
    Officer
    2023-06-09 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    JML BUSINESS MANAGEMENT SERVICES LIMITED - 1998-02-02
    25 Church Street, Godalming, Surrey
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,880 GBP2023-12-31
    Officer
    2024-02-03 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    C/o Accurox Limited Brown Europe House, Gleaming Wood Drive, Chatham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    109,593 GBP2024-01-31
    Officer
    2023-12-18 ~ now
    IIF 16 - director → ME
  • 10
    SUN MOON STARS LTD - 2025-01-16
    5 Strand Court, Bath Road, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 11
    5 Strand Court, Bath Road, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    159,952 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    C/o Accurox Ltd Suite 3, Brown Europe House, Gleaming Wood Drive, Lordswood, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-09-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-09-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    INNOVATE COLLECTIONS LTD - 2021-03-25
    5 Strand Court, Bath Road, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    -30,164 GBP2023-12-31
    Officer
    2022-01-19 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    3rd Floor 86-90 Paul Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-08 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    38 Craven Street, London
    Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    701,594 GBP2024-03-31
    Officer
    2021-09-01 ~ 2022-04-08
    IIF 19 - llp-member → ME
  • 2
    HRP FLOORING AND MASTIC LTD - 2022-04-29
    CJR FLOORING CONTRACTORS LTD - 2021-03-26
    HRP MANAGEMENT CONSULTANTS LTD - 2020-02-27
    HRP KENT RECRUITMENT LTD - 2020-01-17
    5 Primrose Drive, Ditton, Aylesford, England
    Corporate
    Equity (Company account)
    1,487 GBP2022-12-31
    Officer
    2019-10-16 ~ 2020-01-01
    IIF 12 - director → ME
    Person with significant control
    2019-10-16 ~ 2020-01-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    JML BUSINESS MANAGEMENT SERVICES LIMITED - 1998-02-02
    25 Church Street, Godalming, Surrey
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,880 GBP2023-12-31
    Officer
    2024-02-02 ~ 2024-02-15
    IIF 17 - director → ME
    Person with significant control
    2024-01-31 ~ 2024-02-15
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
  • 4
    SUN MOON STARS LTD - 2025-01-16
    5 Strand Court, Bath Road, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2019-10-15 ~ 2025-01-13
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CLICK TECH SUPPORT LIMITED - 2019-05-03
    Hanover House, 203 High Street, Tonbridge, England
    Corporate (4 parents)
    Equity (Company account)
    -1,668 GBP2024-04-30
    Officer
    2016-04-22 ~ 2018-05-01
    IIF 1 - director → ME
    Person with significant control
    2016-04-22 ~ 2018-05-01
    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
  • 6
    5 Strand Court, Bath Road, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    159,952 GBP2024-03-31
    Officer
    2017-02-01 ~ 2019-09-01
    IIF 3 - director → ME
    Person with significant control
    2017-02-01 ~ 2019-09-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
  • 7
    RSK BRICKWORK AND DEVALOPMENT LTD - 2023-04-14
    5 Strand Court, Bath Road, Cheltenham, United Kindom, England
    Corporate (1 parent)
    Officer
    2023-04-12 ~ 2025-01-13
    IIF 14 - director → ME
    Person with significant control
    2023-04-12 ~ 2023-05-18
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-05-18 ~ 2025-01-13
    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
    IIF 21 - Right to appoint or remove directors OE
© 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.