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, Shaheda

    Related profiles found in government register
  • Naeem, Shaheda
    British consultant born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Kinwarton, Alcester, B49 6EH, United Kingdom

      IIF 1
    • icon of address Office 9, Kinwarton Farm Road, Kinwarton, Alcester, B49 6EH, England

      IIF 2
    • icon of address Unit 6, Bordesley Hall Farm Barns, Storage Lane, Alvechurch, B48 7ES

      IIF 3
    • icon of address The Annex, 1009 Chorley New Road, Horwich, Bolton, BL6 4LW

      IIF 4
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 5
    • icon of address 41, Valentines Close, Bristol, B14 9ND, United Kingdom

      IIF 6
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 7
    • icon of address 53, Addison Cresent, Cardiff, CF5 4LX, United Kingdom

      IIF 8
    • icon of address 24, Canterbury Street, Chorley, PR6 0LN, England

      IIF 9
    • icon of address 16, Rocket Street, Darlington, DL1 1HT, United Kingdom

      IIF 10
    • icon of address 109, Willerby Road, Hull, HU5 5DZ, England

      IIF 11
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 12
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 13
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 14
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 15
    • icon of address Office 2, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 16
    • icon of address Office H, Energy House, 35 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 17
    • icon of address Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 18
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 19
    • icon of address Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 20
    • icon of address Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 21
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 22
    • icon of address 164, Northdown Road, Welling, DA16 1NB

      IIF 23
    • icon of address 118 Redwald Road, Rendlesham, Woodbridge, IP12 2TF, United Kingdom

      IIF 24
  • Naeem, Shaheda
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Wychbury Road, Stourbridge, DY9 9HR, England

      IIF 25
  • Mrs Shaheda Naeem
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Kinwarton, Alcester, B49 6EH, United Kingdom

      IIF 26
    • icon of address Office 9, Kinwarton Farm Road, Kinwarton, Alcester, B49 6EH, England

      IIF 27
    • icon of address Unit 6, Bordesley Hall Farm Barns, Storage Lane, Alvechurch, B48 7ES

      IIF 28
    • icon of address The Annex, 1009 Chorley New Road, Horwich, Bolton, BL6 4LW

      IIF 29
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 30
    • icon of address 41, Valentines Close, Bristol, B14 9ND, United Kingdom

      IIF 31
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 32
    • icon of address 53, Addison Cresent, Cardiff, CF5 4LX, United Kingdom

      IIF 33
    • icon of address 24, Canterbury Street, Chorley, PR6 0LN, England

      IIF 34
    • icon of address 16, Rocket Street, Darlington, DL1 1HT, United Kingdom

      IIF 35
    • icon of address 109, Willerby Road, Hull, HU5 5DZ, England

      IIF 36
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 37
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 38
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 39
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 40
    • icon of address Office 2, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 41
    • icon of address Office H, Energy House, 35 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 42
    • icon of address Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 43
    • icon of address 82, Wychbury Road, Stourbridge, DY9 9HR, England

      IIF 44
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 45
    • icon of address Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 46
    • icon of address Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 47
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 48
    • icon of address 164, Northdown Road, Welling, DA16 1NB

      IIF 49
    • icon of address 118 Redwald Road, Rendlesham, Woodbridge, IP12 2TF, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 82 Wychbury Road, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,301 GBP2022-12-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address Office 9 Alcester Business Centre Kinwarton Farm Road, Kinwarton, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83 GBP2022-04-05
    Officer
    icon of calendar 2021-01-22 ~ 2021-02-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2021-02-10
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -99 GBP2022-04-05
    Officer
    icon of calendar 2021-01-27 ~ 2021-02-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-02-12
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    174 GBP2024-04-05
    Officer
    icon of calendar 2021-01-28 ~ 2021-02-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-02-12
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Office 3, 146/148 Bury Old Road Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    343 GBP2024-04-05
    Officer
    icon of calendar 2021-01-29 ~ 2021-02-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-02-16
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 13 4-6 Bridge Street, Tadcaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-03-10 ~ 2021-03-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2021-03-25
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    128 GBP2024-04-05
    Officer
    icon of calendar 2021-03-11 ~ 2021-03-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2021-03-26
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-03-12 ~ 2021-03-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-03-29
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-03-12 ~ 2021-04-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-04-28
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 9
    icon of address Office H, Energy House 35 Lombard Street, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    278 GBP2024-04-05
    Officer
    icon of calendar 2021-03-15 ~ 2021-03-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-03-30
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62 GBP2022-04-05
    Officer
    icon of calendar 2021-03-16 ~ 2021-03-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2021-03-31
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 11
    icon of address Office 9 Kinwarton Farm Road, Kinwarton, Alcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-01-25 ~ 2021-02-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-02-10
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 12
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-01-26 ~ 2021-02-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-03-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    174 GBP2022-04-05
    Officer
    icon of calendar 2021-06-14 ~ 2021-06-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-06-29
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 14
    icon of address Suite 20 Unit 3 Queniborough Estate, Melton Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    347 GBP2022-04-05
    Officer
    icon of calendar 2021-06-15 ~ 2021-06-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2021-06-29
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Suite 20 Unit 3 Queniborough Estate, Melton Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ 2021-06-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ 2021-06-29
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 16
    icon of address Suite 20 Unit 3 Queniborough Estate, Melton Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ 2021-06-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ 2021-06-30
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-07-02 ~ 2021-07-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2021-07-07
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 18
    icon of address 2 Archway Road, Kings Clipstone, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-04-05
    Officer
    icon of calendar 2021-07-03 ~ 2021-07-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-03 ~ 2021-07-12
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 19
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-10 ~ 2021-05-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-05-28
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-13 ~ 2021-05-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2021-05-28
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-05 ~ 2021-05-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2021-05-20
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 6 Bordesley Hall Farm Barns, Storage Lane, Alvechurch
    Active Corporate (1 parent)
    Equity (Company account)
    407 GBP2024-04-05
    Officer
    icon of calendar 2021-05-04 ~ 2021-05-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-06-07
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 23
    icon of address Suite 13 4-6 Bridge Street, Tadcaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-07 ~ 2021-05-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2021-05-27
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 24
    icon of address Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    742 GBP2024-04-05
    Officer
    icon of calendar 2021-05-06 ~ 2021-05-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2021-05-21
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.