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

Mughal, Naveed Imran

    Related profiles found in government register
  • Mughal, Naveed Imran
    British accountant born in December 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mughal, Naveed Imran
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 7
  • Mughal, Naveed Imran
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 8
    • icon of address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 9
    • icon of address 5 Strand Court, Bath Road, Cheltenham, United Kindom, GL53 7LW, United Kingdom

      IIF 10
    • icon of address C/o Accurox Ltd, 3 Crescent Terrace, Cheltenham, Chatham, GL50 3PE, United Kingdom

      IIF 11
  • Mughal, Naveed Imran
    British accountant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Church Street, Godalming, Surrey, GU7 1EL

      IIF 12
  • Mughal, Naveed Imran
    born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 13
    • icon of address 38 Craven Street, London, WC2N 5NG, United Kingdom

      IIF 14
  • Mughal, Naveed Imran
    born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strand Court, 5, Bath Road, Cheltenham, GL53 7LW, England

      IIF 15
  • Mughal, Naveed Imran
    British accountant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 16
    • icon of address 3, Crescent Terrace, Cheltenham, GL50 3PE, United Kingdom

      IIF 17
    • icon of address 3, Top Floor, Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 18
    • icon of address 25, Church Street, Godalming, Surrey, GU7 1EL

      IIF 19
  • Mughal, Naveed Imran
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 20
  • Mughal, Naveed Imran
    British finance director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accurox Limited, Brown Europe House, Gleaming Wood Drive, Chatham, ME5 8RZ, England

      IIF 21
  • Mr Naveed Mughal
    British born in December 1984

    Resident in England

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

      IIF 22
    • icon of address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 23
  • Mr Naveed Imran Mughal
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 24
    • icon of address 3, Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 25
    • icon of address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 26 IIF 27 IIF 28
    • icon of address C/o Accurox Ltd, 3 Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 33
    • icon of address 5, Primrose Drive,ditton, Maidstone, Kent, ME20 6EG, England

      IIF 34
  • Mr Naveed Imran Mughal
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Church Street, Godalming, Surrey, GU7 1EL

      IIF 35
  • Mr Naveed Mughal
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Strand Court, Bath Road, Cheltenham, United Kindom, GL53 7LW, United Kingdom

      IIF 36
  • Mr Naveed Imran Mughal
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 37
    • icon of address 3, Crescent Terrace, Cheltenham, GL50 3PE, United Kingdom

      IIF 38 IIF 39
    • icon of address 3, Crescent Terrace, Cheltenham, Gloucestershire, GL50 3PE

      IIF 40
    • icon of address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 41
    • icon of address 25, Church Street, Godalming, Surrey, GU7 1EL

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    INSIGHT COLLECTIONS LTD - 2022-09-09
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    PURLIEUS ACCOUNTING LIMITED - 2020-07-02
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,689 GBP2024-12-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    PENNEY'S ACCUROX LTD - 2023-09-22
    WAND CONSULTANCY LIMITED - 2022-08-25
    icon of address Westmead House, Westmead, Farnborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ACCUROX OUTSOURCING LIMITED - 2020-10-06
    ACCUROX LIMITED - 2019-09-13
    ACCOUNTS LOGIC LIMITED - 2016-11-18
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,283 GBP2024-03-31
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Primrose Drive,ditton, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 34 - Right to appoint or remove members with control over the trustees of a trustOE
  • 6
    WINGROVE CONSTRUCTION LIMITED - 2020-01-17
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,911 GBP2024-12-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,189 GBP2024-10-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    JML BUSINESS MANAGEMENT SERVICES LIMITED - 1998-02-02
    icon of address 25 Church Street, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,833 GBP2024-12-31
    Officer
    icon of calendar 2024-02-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 38 - Right to appoint or remove membersOE
  • 10
    icon of address C/o Accurox Limited Brown Europe House, Gleaming Wood Drive, Chatham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    109,593 GBP2024-01-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 21 - Director → ME
  • 11
    SUN MOON STARS LTD - 2025-01-16
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    159,952 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Accurox Ltd Suite 3, Brown Europe House, Gleaming Wood Drive, Lordswood, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    INNOVATE COLLECTIONS LTD - 2021-03-25
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,164 GBP2024-12-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 38 Craven Street, London
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    701,594 GBP2024-03-31
    Officer
    icon of calendar 2021-09-01 ~ 2022-04-08
    IIF 14 - LLP Member → ME
  • 2
    CJR FLOORING CONTRACTORS LTD - 2021-03-26
    HRP FLOORING AND MASTIC LTD - 2022-04-29
    HRP KENT RECRUITMENT LTD - 2020-01-17
    HRP MANAGEMENT CONSULTANTS LTD - 2020-02-27
    icon of address 5 Primrose Drive, Ditton, Aylesford, England
    Active Corporate
    Equity (Company account)
    1,487 GBP2022-12-31
    Officer
    icon of calendar 2019-10-16 ~ 2020-01-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2020-01-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    JML BUSINESS MANAGEMENT SERVICES LIMITED - 1998-02-02
    icon of address 25 Church Street, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,833 GBP2024-12-31
    Officer
    icon of calendar 2024-02-02 ~ 2024-02-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-02-15
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    SUN MOON STARS LTD - 2025-01-16
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-10-15 ~ 2025-01-13
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CLICK TECH SUPPORT LIMITED - 2019-05-03
    icon of address Hanover House, 203 High Street, Tonbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,191 GBP2025-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2018-05-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ 2018-05-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    159,952 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2019-09-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2019-09-01
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    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
  • 7
    RSK BRICKWORK AND DEVALOPMENT LTD - 2023-04-14
    icon of address 5 Strand Court, Bath Road, Cheltenham, United Kindom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,065 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ 2025-01-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ 2023-05-18
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-05-18 ~ 2025-01-13
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors 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 26 August 2025 and licensed under the Open Government Licence v3.0.