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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Baig, Naveed Afzal

    Related profiles found in government register
  • Baig, Naveed Afzal
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 25, Innova Park, Electric Avenue, Enfield, EN3 7GD, United Kingdom

      IIF 1
    • High Road, Ilford, IG1 1QP, United Kingdom

      IIF 2
    • 316 Imperial Chambers, 10-17 Seven Ways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 3
    • A, Bridge Road, Southall, UB2 4AB, England

      IIF 4
  • Baig, Naveed Afzal
    British accountant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Eastern Avenue, Ilford, Essex, IG4 5AD

      IIF 5
  • Baig, Naveed Afzal
    British business man born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 6
    • House, 269-275, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 7
  • Baig, Naveed Afzal
    British businessman born in September 1959

    Resident in England

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

      IIF 8
  • Baig, Naveed Afzal
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kingsley Road, Hounslow, Middlesex, TW3 4AR, United Kingdom

      IIF 9
  • Baig, Naveed Afzal
    British consultant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Books (uk) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS

      IIF 10
  • Baig, Naveed Afzal
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Eastern Avenue, Ilford, Essex, IG4 5AD

      IIF 11
    • Eastern Avenue, Ilford, Essex, IG4 5AD, United Kingdom

      IIF 12
    • Eastern Avenue, Ilford, IG4 5AD, England

      IIF 13 IIF 14
    • Eastern Avenue, Ilford, IG4 5AD, United Kingdom

      IIF 15
  • Baig, Naveed Afzal
    British operational director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Eastern Avenue, Ilford, Essex, IG4 5AD

      IIF 16
  • Baig, Naveed Afzal
    British operations manager born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • L30 Two Business Centre 1-9, Barton Road, Bletchley, Milton Keynes, MK2 3HU, England

      IIF 17
  • Baig, Naveed Afzal
    British security consultant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Baig, Naveed Afzal
    British self employed born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Floor Suite - 2 Wellesley House, 102 Cranbrook Road, Ilford, Essex, IG1 4NH, United Kingdom

      IIF 20
  • Mr Naveed Afzal Baig
    British born in September 1959

    Resident in England

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

      IIF 21 IIF 22
    • 25, Innova Park, Electric Avenue, Enfield, EN3 7GD, United Kingdom

      IIF 23
    • Eastern Avenue, Ilford, IG4 5AD, England

      IIF 24
    • Eastern Avenue, Ilford, IG4 5AD, United Kingdom

      IIF 25
    • High Road, Ilford, IG1 1QP, United Kingdom

      IIF 26
    • 316 Imperial Chambers, 10-17 Seven Ways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 27
  • Baig, Naveed Afzal
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316 Imperial Chambers, 10-17 Seven Ways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 28
  • Mr Naveed Afzal Baig
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Eastern Avenue, Ilford, IG4 5AD, England

      IIF 29
  • Baig, Naveed Afzal
    British security consultant

    Registered addresses and corresponding companies
    • Eastern Avenue, Ilford, Essex, IG4 5AD

      IIF 30
  • Baig, Naveed Afzal

    Registered addresses and corresponding companies
    • L30, Mk:two Business Centre, 1-9 Barton Road Bletchley, Milton Keynes, MK2 3HU, United Kingdom

      IIF 31
  • Mr Naveed Afzal Baig
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Centre, 208 Maybank Road, London, London, E18 1ET, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 20
  • 1
    1ST GUARD LIMITED
    06670680
    Capital Books (uk) Limited, 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (8 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 10 - Director → ME
    2011-12-01 ~ 2014-12-02
    IIF 31 - Secretary → ME
  • 2
    A2Z LOGISTIC SERVICES LTD
    - now 12256153
    ITMX LTD
    - 2022-02-01 12256153
    Office 316 Imperial Chambers 10-17 Seven Ways Parade, Woodford Avenue, Ilford, England
    Active Corporate (3 parents)
    Officer
    2023-07-05 ~ now
    IIF 3 - Director → ME
    2022-01-31 ~ 2023-05-02
    IIF 28 - Director → ME
    Person with significant control
    2022-01-31 ~ 2023-05-02
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    2023-07-05 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    AZ SOLUTION SERVICES LTD
    - now 10340594
    STN CONTRACTS TRADING AS AZ SOLUTION SERVICES LIMITED
    - 2019-05-02 10340594
    AZ SOLUTION SERVICES LTD
    - 2019-03-19 10340594
    AZ SOUTION SERVICES LTD - 2016-09-22
    Jhumat House, 160 London Road, Barking, England
    Active Corporate (5 parents)
    Officer
    2019-03-07 ~ 2023-11-09
    IIF 13 - Director → ME
    Person with significant control
    2019-04-04 ~ 2023-11-09
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    CAMBRIDGE IMPEX LTD
    - now 05275119
    XPRESS TV LTD - 2009-07-30
    82 Castleview Gardens, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2012-06-01 ~ 2012-06-01
    IIF 12 - Director → ME
  • 5
    CHAHAL CONTRACTS (GB) LIMITED
    11181553
    Kp05 A Bridge Road, Southall, England
    Active Corporate (3 parents)
    Officer
    2018-11-14 ~ 2025-05-22
    IIF 4 - Director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EVIATION INTEGRATED SOLUTIONS LIMITED
    05948826
    Suite 206 Legacy Centre, Hanworth Trading Estate, Hampton Road West Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2008-05-17 ~ 2008-06-12
    IIF 16 - Director → ME
  • 7
    FALCON PROPERTY PORTFOLIO LTD
    07437683
    Bank House 269-275, Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-11 ~ 2011-10-13
    IIF 7 - Director → ME
  • 8
    FUTURE SECURITY SERVICES LIMITED - now
    B & N SECURITY LIMITED
    - 2011-10-25 04999147
    Argyle House 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-12-05 ~ 2006-05-01
    IIF 11 - Director → ME
  • 9
    GLOBIZ SERVICES GB LTD
    16442896
    Vision 25 Innova Park, Electric Avenue, Enfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 10
    LONDON ISLEWORTH COLLEGE LIMITED
    07473738
    226 Kingsley Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-20 ~ dissolved
    IIF 9 - Director → ME
  • 11
    OCEAN CONTRACTING LTD
    12711907
    184 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    PRIME PROTECTION SERVICES (UK) LTD
    06039155
    Accountancy Managers Ltd, 164 New Cavendish Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2007-04-20 ~ 2007-08-08
    IIF 5 - Director → ME
  • 13
    ROBSON SECURITY SERVICES LTD.
    - now 08199867
    ROBSON RECYCLING LTD - 2013-12-04
    Jhumat House, 160 London Road, Barking, England
    Dissolved Corporate (5 parents)
    Officer
    2018-03-13 ~ 2020-10-26
    IIF 8 - Director → ME
    Person with significant control
    2018-03-14 ~ 2020-10-26
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    STN CONTRACT SOLUTIONS LTD
    10550469
    344 High Road, Ilford, England
    Active Corporate (7 parents)
    Officer
    2021-09-27 ~ 2021-09-27
    IIF 14 - Director → ME
    Person with significant control
    2021-09-27 ~ 2021-09-27
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    SUPERIOR COLLEGE OF MANAGEMENT STUDIES LTD
    07287134
    1270 London Road, Norbury, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-17 ~ dissolved
    IIF 6 - Director → ME
  • 16
    V-CARE DEVELOPERS LTD
    - now 15376678
    STAR PAYROLL SERVICES LTD
    - 2024-09-19 15376678
    Office 316 Imperial Chambers, 10-17 Seven Ways Parade, Woodford Avenue, Gants Hill, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 17
    WESTRIDGE SECURITY PROVIDER LIMITED
    06676170
    438 Katherine Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-08-19 ~ dissolved
    IIF 18 - Director → ME
  • 18
    ZENITH BUSINESS SERVICES LIMITED
    06208314
    Stanton House, 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    2008-03-20 ~ 2012-03-16
    IIF 19 - Director → ME
    2008-03-20 ~ 2012-03-16
    IIF 30 - Secretary → ME
  • 19
    ZENITH LANGUAGE AND TRAINING CENTRE LTD
    07917860
    1st Floor Suite - 2 Wellesley House, 102 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 20 - Director → ME
  • 20
    ZENITH PROPERTY PORTFOLIO LIMITED
    08617049
    Unit L30 Two Business Centre 1-9 Barton Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-19 ~ 2014-10-04
    IIF 17 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.