logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Naeem, Muhammad

    Related profiles found in government register
  • Naeem, Muhammad
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ingestre Road, London, E7 0DY, United Kingdom

      IIF 1
    • icon of address 19 Munden House, Bromley High Street, London, E3 3BE, England

      IIF 2
  • Naeem, Muhammad
    British administrator born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 85-87, Woodgrange Road, London, E7 0EP, England

      IIF 3
  • Naeem, Muhammad
    British business person born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 4
  • Naeem, Muhammad
    British businessman born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ingestre Road, London, E7 0DY, England

      IIF 5
    • icon of address 45, Oxford Street, London, W1D 2DZ, United Kingdom

      IIF 6
  • Naeem, Muhammad
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ingestre Road, London, E7 0DY, England

      IIF 7
  • Naeem, Muhammad
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ingestre Road, Forest Gate, London, E7 0DY

      IIF 8
    • icon of address 15 Ingestre Road, London, E7 0DY, England

      IIF 9 IIF 10 IIF 11
    • icon of address 15, Ingestre Road, London, E70DY, United Kingdom

      IIF 14
    • icon of address Unit 15, Alpha Business Centre, 60 South Grove, London, E17 7NX, England

      IIF 15
  • Naeem, Muhammad
    British education born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 70, Newington Causeway, Elephant And Castle, London, SE1 6DF, United Kingdom

      IIF 16
  • Naeem, Muhammad
    British home insulator born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Newington Causeway, London, SE1 6DF, United Kingdom

      IIF 17
  • Naeem, Muhammad
    British marketing director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ingestre Road, London, London, E7 0DY, England

      IIF 18
  • Mr Muhammad Naeem
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Muhammad, Naeem
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 70 Newington Causeway, London, SE1 6DF, England

      IIF 25
  • Ameen, Muhammad
    Pakistani born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Western Road, London, E13 9JF, England

      IIF 26
  • Mr Muhammad Ameen
    Pakistani born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Western Road, London, E13 9JF, England

      IIF 27
  • Ameen, Muhammad
    Pakistani born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Harrogate, HG2 7JE, England

      IIF 28
  • Muhammad, Naeem
    Pakistani

    Registered addresses and corresponding companies
    • icon of address 15 Ingestre Road, Forest Gate, E7 0DY

      IIF 29
  • Mr Muhammad Ameen
    Pakistani born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Harrogate, HG2 7JE, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    ACE COLLEGE OF IT AND MANAGEMENT LIMITED - 2014-07-24
    icon of address Link House 553 High Road, High Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 45b Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 56 Western Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-08-10 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 70 Newington Causeway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 19 Munden House Bromley High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    771 GBP2024-09-30
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 42 High Street, Harrogate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    icon of address Lancaster House 70, Newington Causeway, Elephant And Castle, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 67 Patrick Connolly Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 92a Goodmayes Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address C/o Tarrant Suite 18, 1st Floor Wellesley House, 102 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    366 GBP2020-12-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 45 Oxford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 252-262 Romford Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,157 GBP2024-09-30
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 92a Goodmayes Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 11 - Director → ME
Ceased 9
  • 1
    BURNEL COLLEGE LIMITED - 2006-11-02
    BRUNEL COLLEGE LIMITED - 2006-04-11
    BARNET COLLEGE OF LONDON LIMITED - 2008-07-07
    icon of address Unit 11b New Horrizon Business Centre, Barrows Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-03 ~ 2007-02-08
    IIF 29 - Secretary → ME
  • 2
    icon of address Unit 2, 85-87 Woodgrange Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ 2016-07-27
    IIF 3 - Director → ME
  • 3
    ENERGY SAVING PEOPLE LIMITED - 2019-02-13
    icon of address Unit 15 Alpha Business Centre, 60 South Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,272 GBP2017-08-31
    Officer
    icon of calendar 2016-05-26 ~ 2016-08-31
    IIF 15 - Director → ME
  • 4
    icon of address 252-262 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    454 GBP2024-09-30
    Officer
    icon of calendar 2020-01-01 ~ 2024-12-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2024-12-19
    IIF 20 - Right to appoint or remove directors OE
  • 5
    icon of address 23 Cross Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,476 GBP2024-11-30
    Officer
    icon of calendar 2016-01-27 ~ 2020-01-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-14
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    icon of address C/o Tarrant Suite No 18, 1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,906 GBP2024-04-30
    Officer
    icon of calendar 2016-06-15 ~ 2017-05-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2017-05-15
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Has significant influence or control OE
  • 7
    icon of address Wellesley House, 102 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ 2025-09-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ 2025-09-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    TOUR MANAGEMENT LTD - 2012-02-28
    icon of address Lancaster House, 70 Newington Causeway, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    icon of calendar 2014-02-17 ~ 2015-08-27
    IIF 25 - Director → ME
  • 9
    LONDON BAILEY COLLEGE LTD - 2007-03-13
    LONDON HOLBORN COLLEGE LIMITED - 2004-06-24
    WILLSON COLLEGE LIMITED - 2007-03-27
    icon of address 45b Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ 2012-02-09
    IIF 8 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.