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

Mr Majed Hamdi Najib

    Related profiles found in government register
  • Mr Majed Hamdi Najib
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 1
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 2 IIF 3
    • icon of address Falcon House, 257 Burlington Road, New Malden, KT3 4NE, England

      IIF 4
    • icon of address Falcon House, 257 Burlington Road, New Malden, Surrey, KT3 4NE, England

      IIF 5
    • icon of address Falcon House, 257 Burlington Road, New Malden, Surrey, KT3 4NE, United Kingdom

      IIF 6
  • Mr Majed Hamdi Najib
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pineview, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, England

      IIF 7
  • Mr Majeed Hamdi Najib
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jtan Styla, 86-90 Paul Street, 4th Floor, London, EC2A 4NE, England

      IIF 8
  • Mr Majid Hamdi Najib
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mift Unit 5, Westinghouse Road, Trafford Park, Manchester, M17 1DY, England

      IIF 9
  • Miss Dima Majed Hamdi Najib
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pineview, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, England

      IIF 10
  • Najib, Majed Hamdi
    British business director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pineview, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, England

      IIF 11
  • Najib, Majed Hamdi
    British business owner born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jtan Styla, 86-90 Paul Street, 4th Floor, London, EC2A 4NE, England

      IIF 12
  • Najib, Majed Hamdi
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Manchester International Freight Terminal, Westinghouse Road, Manchester, Greater Manchester, M17 1DY, England

      IIF 13
    • icon of address Falcon House, 257 Burlington Road, New Malden, KT3 4NE, England

      IIF 14
    • icon of address 32, Woodstock Grove, Shepherds Bush, W12 8LE, England

      IIF 15
  • Najib, Majed Hamdi
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pineview, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, United Kingdom

      IIF 16
    • icon of address Pineview, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DY, England

      IIF 17
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 18
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 7, Orton Enterprise Centre, Bakewell Rd Orton Southgate, Peterborough, Cambs, PE2 6XU, England

      IIF 22
    • icon of address Unit 7, Orton Enterprise Centre, Bakewell Road Orton Southgate, Peterborough, PE2 6XU, England

      IIF 23
  • Najib, Majed Hamdi
    British managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pineview, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DY, England

      IIF 24
  • Najib, Majed Hamdi
    British property consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pine View, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DY, England

      IIF 25 IIF 26 IIF 27
    • icon of address Pineview, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DY, United Kingdom

      IIF 28
  • Najib, Majed Hamdi
    British vice chairman born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 101-102, Cirencester Business Park, Love Lane, Cirencester, Glos, GL7 1XD, England

      IIF 29
  • Najib, Majed Hamdi
    British business person born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pineview, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DY, England

      IIF 30
  • Najib, Majed Hamdi
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon House, 257 Burlington Road, New Malden, KT3 4NE, England

      IIF 31
  • Najib, Majed Hamdi
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pineview, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, England

      IIF 32
  • Najib, Majid Hamdi
    British property consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pineview, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DY, England

      IIF 33
  • Majed Hamdi Najib
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pineview, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, United Kingdom

      IIF 34
  • Najib, Dima Majed Hamdi
    British student born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pineview, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, England

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 5 Manchester International Freight Terminal, Westinghouse Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 13 - Director → ME
  • 2
    DHD MANAGEMENT & GENERAL SERVICES LIMITED - 2015-05-28
    PERFETTO GRANDE DESIGNS LIMITED - 2012-02-29
    icon of address Falcon House, 257 Burlington Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88,148 GBP2018-03-31
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    270,896 GBP2024-03-31
    Officer
    icon of calendar 2009-04-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    JEED LIMITED - 2017-06-05
    icon of address Falcon House, 257 Burlington Road, New Malden
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,845 GBP2019-11-30
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Mift Unit 5 Westinghouse Road, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,423 GBP2016-01-31
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    DFSK FINANCE LTD - 2022-05-31
    LZ TRADING LIMITED - 2020-10-09
    icon of address Falcon House, 257 Burlington Road, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Shepherds Way, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 7 Orton Enterprise Centre, Bakewell Road Orton Southgate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Falcon House, 257 Burlington Road, New Malden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 33 - Director → ME
  • 12
    DHD PROPERTIES LTD - 2025-01-24
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 3 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address Network Business Centre Office No 1, 46 Lower Richmond Road, Mortlake, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,574 GBP2024-03-31
    Officer
    icon of calendar 2009-11-25 ~ 2012-09-01
    IIF 25 - Director → ME
  • 2
    MATCH & MIX LIMITED - 2011-11-07
    MORE THAN CURTAINS LIMITED - 2010-12-31
    icon of address Falcon House, 257 Burlington Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ 2012-09-01
    IIF 27 - Director → ME
  • 3
    JEED LIMITED - 2017-06-05
    icon of address Falcon House, 257 Burlington Road, New Malden
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,845 GBP2019-11-30
    Officer
    icon of calendar 2017-06-08 ~ 2020-08-20
    IIF 35 - Director → ME
  • 4
    icon of address Falcon House, 257 Burlington Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ 2013-12-24
    IIF 28 - Director → ME
  • 5
    icon of address 28-30 Knightsbridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,177,890 GBP2024-03-31
    Officer
    icon of calendar 2018-11-02 ~ 2020-05-14
    IIF 11 - Director → ME
  • 6
    DFSK FINANCE LTD - 2022-05-31
    LZ TRADING LIMITED - 2020-10-09
    icon of address Falcon House, 257 Burlington Road, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ 2022-11-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2022-11-01
    IIF 7 - Has significant influence or control OE
  • 7
    WESTFIELD SONS LTD - 2021-03-19
    icon of address First Floor, Unit 101-102 Cirencester Business Park, Love Lane, Cirencester, Glos, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,488,027 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-02-09
    IIF 29 - Director → ME
  • 8
    FHS CLEANING LIMITED - 2010-12-14
    icon of address Falcon House, 257 Burlington Road, New Malden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ 2011-08-08
    IIF 26 - Director → ME
  • 9
    icon of address C/o Jtan Styla 86-90 Paul Street, 4th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,019 GBP2025-03-31
    Officer
    icon of calendar 2016-09-09 ~ 2019-12-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2019-12-10
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SERES AUTO (UK) LIMITED - 2020-05-05
    HMICHO LIMITED - 2016-09-26
    AMISHO LIMITED - 2019-12-18
    icon of address Falcon House, 257 Burlington Road, New Malden, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    251,288 GBP2024-03-31
    Officer
    icon of calendar 2014-09-08 ~ 2018-03-31
    IIF 30 - Director → ME
    icon of calendar 2020-09-07 ~ 2022-10-13
    IIF 31 - Director → ME
  • 11
    icon of address 32 Woodstock Grove, Shepherds Bush, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ 2017-09-25
    IIF 15 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.