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

Chattha, Naveed Javed

    Related profiles found in government register
  • Chattha, Naveed Javed
    British business born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westmid Services Group Ltd, 2, Westmid House, York Road, Hall Green, Birmingham, West Midlands, B28 8BE, United Kingdom

      IIF 1
  • Chattha, Naveed Javed
    British business executive born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 565, High Road Leytonstone, London, E11 4PB, England

      IIF 2
    • 565, High Road Leytonstone, London, E11 4PB, United Kingdom

      IIF 3
  • Chattha, Naveed Javed
    British business man born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astute Accountants, 565 C/o Captain D's, High Road Leytonstone, London, E11 4PB, United Kingdom

      IIF 4
  • Chattha, Naveed Javed
    British businessman born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 5
  • Chattha, Naveed Javed
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 6
    • Astute Accountants C/o Captain D's , 565, High Road Leytonstone, London, E11 4PB, United Kingdom

      IIF 7
    • Unit H6, Neatscourt Retail Park, Thomsett Way, Queenborough, Kent, ME11 5AR, England

      IIF 8
    • Unit H6, Neatscourt Retail Park, Thomsett Way, Queenborough, Kent, ME11 5AR, United Kingdom

      IIF 9
  • Chattha, Naveed Javed
    Pakistani commercial director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 10
  • Chattha, Naveed Javed
    Pakistani director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, 160 London Road, Jhumat House, Barking, IG11 8BB, United Kingdom

      IIF 11
    • 7, Fairmont Close, Belvedere, Kent, DA17 5LY, United Kingdom

      IIF 12
  • Mr Naveed Javed Chattha
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astute Accountants, 565 C/o Captain D's, High Road Leytonstone, London, E11 4PB, United Kingdom

      IIF 13
    • 5, Walter Close, Otham, Maidstone, ME15 8YX, United Kingdom

      IIF 14
  • Mr Naveed Javed Chattha
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westmid Services Group Ltd, 2, Westmid House, York Road, Hall Green, Birmingham, B28 8BE, United Kingdom

      IIF 15
    • 565, High Road Leytonstone, London, E11 4PB, England

      IIF 16
    • 565, High Road Leytonstone, London, E11 4PB, United Kingdom

      IIF 17
    • Unit H6, Neatscourt Retail Park, Thomsett Way, Queenborough, Kent, ME11 5AR, England

      IIF 18
    • Unit H6, Neatscourt Retail Park, Thomsett Way, Queenborough, ME11 5AR, United Kingdom

      IIF 19
    • Creams, Chariot Way, Medway Valley Leisure Park, Rochester, ME2 2SS, United Kingdom

      IIF 20
  • Chattha, Naveed Javed

    Registered addresses and corresponding companies
    • Westmid Services Group Ltd, 2, Westmid House, York Road, Hall Green, Birmingham, West Midlands, B28 8BE, United Kingdom

      IIF 21
    • Astute Accountants, 565 C/o Captain D's, High Road Leytonstone, London, E11 4PB, United Kingdom

      IIF 22
    • 5, Walter Close, Otham, Maidstone, Kent, ME15 8YX, United Kingdom

      IIF 23
  • Mr Naveed Javed Chattha
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, 160 London Road, Barking, IG11 8BB, United Kingdom

      IIF 24
    • 7, Fairmont Close, Belvedere, DA17 5LY, United Kingdom

      IIF 25
  • Chattha, Naveed

    Registered addresses and corresponding companies
    • Unit H6, Neatscourt Retail Park, Thomsett Way, Queenborough, Kent, ME11 5AR, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    565 High Road Leytonstone, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,708 GBP2023-12-31
    Officer
    2021-12-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Astute Accountants C/o Captain D's , 565, High Road Leytonstone, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-11 ~ now
    IIF 7 - director → ME
  • 3
    Astute Accountants, 565 C/o Captain D's, High Road Leytonstone, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-18 ~ now
    IIF 4 - director → ME
    2024-09-18 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    Jhumat House 160 London Road, Jhumat House, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,034 GBP2020-05-14
    Officer
    2019-05-15 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    Jhumat House, 160 London Road, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    45,962 GBP2023-09-15
    Officer
    2020-10-01 ~ now
    IIF 10 - director → ME
  • 6
    104 High Street Colliers Wood, London, England
    Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 6 - director → ME
    2024-10-25 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    565 High Road Leytonstone, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    334,089 GBP2023-06-30
    Officer
    2022-07-13 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    Unit H6, Neatscourt Retail Park, Thomsett Way, Queenborough, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    26,996 GBP2022-06-30
    Officer
    2021-09-30 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    104 High Street Colliers Wood, London, England
    Corporate (1 parent)
    Officer
    2023-12-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    ZAHNAV LTD - 2020-10-29
    66 Earl Street, Maidstone, Kent
    Corporate (1 parent)
    Equity (Company account)
    -11,380 GBP2022-09-15
    Officer
    2019-09-06 ~ 2023-09-25
    IIF 12 - director → ME
    Person with significant control
    2019-09-06 ~ 2023-09-25
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    66 Earl Street, Maidstone, Kent
    Corporate (1 parent)
    Equity (Company account)
    -2,256 GBP2022-10-31
    Officer
    2020-10-28 ~ 2023-09-25
    IIF 9 - director → ME
    2020-10-28 ~ 2023-09-25
    IIF 26 - secretary → ME
    Person with significant control
    2020-10-28 ~ 2023-09-25
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Westmid House 2 York Road, Hall Green, Birmingham, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,412 GBP2024-03-31
    Officer
    2023-03-25 ~ 2023-12-31
    IIF 1 - director → ME
    2023-03-25 ~ 2023-12-31
    IIF 21 - secretary → ME
    Person with significant control
    2023-03-25 ~ 2023-12-31
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - 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.