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

Mr Naveed Mughal

    Related profiles found in government register
  • Mr Naveed Mughal
    British born in December 1984

    Resident in England

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

      IIF 1
    • 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

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

      IIF 4 IIF 5
    • 3, Crescent Terrace, Cheltenham, GL50 3PE, United Kingdom

      IIF 6
    • 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 7 IIF 8 IIF 9
    • C/o Accurox Ltd, 3 Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 15
    • 25, Church Street, Godalming, Surrey, GU7 1EL

      IIF 16
    • 5, Primrose Drive,ditton, Maidstone, Kent, ME20 6EG, England

      IIF 17
  • 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 18
  • 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 19
    • 3, Crescent Terrace, Cheltenham, GL50 3PE, United Kingdom

      IIF 20
    • 3, Top Floor, Crescent Terrace, Cheltenham, GL50 3PE, England

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

      IIF 22 IIF 23 IIF 24
    • 25, Church Street, Godalming, Surrey, GU7 1EL

      IIF 28
  • 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 29
  • 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 30
    • 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 31
    • 5 Strand Court, Bath Road, Cheltenham, United Kindom, GL53 7LW, United Kingdom

      IIF 32
    • C/o Accurox Ltd, 3 Crescent Terrace, Cheltenham, Chatham, GL50 3PE, United Kingdom

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
    • 38 Craven Street, London, WC2N 5NG, United Kingdom

      IIF 39
  • 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 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 25 - director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    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
  • 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 26 - director → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - 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 27 - director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - 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 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - 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 38 - llp-designated-member → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 17 - 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 23 - director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - 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 29 - director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 2 - 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 28 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - 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 34 - 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 31 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - 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 24 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 7 - 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 33 - director → ME
    Person with significant control
    2020-09-17 ~ now
    IIF 15 - 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 22 - director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 13 - 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 20 - director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 6 - 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 39 - 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 30 - director → ME
    Person with significant control
    2019-10-16 ~ 2020-01-01
    IIF 5 - 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 36 - director → ME
    Person with significant control
    2024-01-31 ~ 2024-02-15
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - 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 8 - 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 19 - director → ME
    Person with significant control
    2016-04-22 ~ 2018-05-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - 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 21 - director → ME
    Person with significant control
    2017-02-01 ~ 2019-09-01
    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
    IIF 37 - 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 32 - director → ME
    Person with significant control
    2023-04-12 ~ 2023-05-18
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-05-18 ~ 2025-01-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - 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.