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 Naveed Afzal Baig

    Related profiles found in government register
  • Mr Naveed Afzal Baig
    British born in August 1959

    Resident in England

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

      IIF 1
  • Mr Naveed Afzal Baig
    British born in September 1959

    Resident in England

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

      IIF 2 IIF 3
    • Vision 25, Innova Park, Electric Avenue, Enfield, EN3 7GD, United Kingdom

      IIF 4
    • 184, Eastern Avenue, Ilford, IG4 5AD, England

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

      IIF 6
    • 344-348, High Road, Ilford, IG1 1QP, United Kingdom

      IIF 7
    • Office 316 Imperial Chambers, 10-17 Seven Ways Parade, Woodford Avenue, Ilford, IG2 6JX, England

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

    Resident in England

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

      IIF 9
    • 344-348, High Road, Ilford, IG1 1QP, United Kingdom

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

      IIF 11
    • Kp05 A, Bridge Road, Southall, UB2 4AB, England

      IIF 12
  • Baig, Naveed Afzal
    British accountant born in September 1959

    Resident in England

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

      IIF 13
  • Baig, Naveed Afzal
    British business man born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 269-275, Bank House, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 14
    • Bank House, 269-275, Cranbrook Road, Ilford, Essex, IG1 4TG, England

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

    Resident in England

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

      IIF 16
  • Baig, Naveed Afzal
    British company director born in September 1959

    Resident in England

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

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

    Resident in England

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

      IIF 18
  • Baig, Naveed Afzal
    British director born in September 1959

    Resident in England

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

      IIF 19
    • 184, Eastern Avenue, Ilford, Essex, IG4 5AD, United Kingdom

      IIF 20
    • 184, Eastern Avenue, Ilford, IG4 5AD, England

      IIF 21 IIF 22
    • 184, Eastern Avenue, Ilford, IG4 5AD, United Kingdom

      IIF 23
  • Baig, Naveed Afzal
    British operational director born in September 1959

    Resident in England

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

      IIF 24
  • Baig, Naveed Afzal
    British operations manager born in September 1959

    Resident in England

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

      IIF 25
  • 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
    • 1st, Floor Suite - 2 Wellesley House, 102 Cranbrook Road, Ilford, Essex, IG1 4NH, United Kingdom

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

    Resident in United Kingdom

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

      IIF 29
  • Baig, Naveed Afzal
    British security consultant

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

      IIF 30
  • Baig, Naveed Afzal
    British born in September 1959

    Resident in United Kingdom

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

      IIF 31
  • Baig, Naveed Afzal

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

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    Capital Books (uk) Limited, 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 18 - Director → ME
  • 2
    ITMX LTD - 2022-02-01
    Office 316 Imperial Chambers 10-17 Seven Ways Parade, Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,798 GBP2024-10-31
    Officer
    2023-07-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    Kp05 A Bridge Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,852 GBP2024-02-28
    Person with significant control
    2018-11-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Vision 25 Innova Park, Electric Avenue, Enfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    226 Kingsley Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-20 ~ dissolved
    IIF 17 - Director → ME
  • 6
    184 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    1270 London Road, Norbury, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-17 ~ dissolved
    IIF 14 - Director → ME
  • 8
    STAR PAYROLL SERVICES LTD - 2024-09-19
    Office 316 Imperial Chambers, 10-17 Seven Ways Parade, Woodford Avenue, Gants Hill, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,540 GBP2024-12-31
    Officer
    2023-12-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    438 Katherine Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-08-19 ~ dissolved
    IIF 26 - Director → ME
  • 10
    1st Floor Suite - 2 Wellesley House, 102 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 28 - Director → ME
Ceased 13
  • 1
    Capital Books (uk) Limited, 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ 2014-12-02
    IIF 32 - Secretary → ME
  • 2
    ITMX LTD - 2022-02-01
    Office 316 Imperial Chambers 10-17 Seven Ways Parade, Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,798 GBP2024-10-31
    Officer
    2022-01-31 ~ 2023-05-02
    IIF 31 - Director → ME
    Person with significant control
    2022-01-31 ~ 2023-05-02
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    STN CONTRACTS TRADING AS AZ SOLUTION SERVICES LIMITED - 2019-05-02
    AZ SOLUTION SERVICES LTD - 2019-03-19
    AZ SOUTION SERVICES LTD - 2016-09-22
    Jhumat House, 160 London Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,443 GBP2023-08-31
    Officer
    2019-03-07 ~ 2023-11-09
    IIF 21 - Director → ME
    Person with significant control
    2019-04-04 ~ 2023-11-09
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    XPRESS TV LTD - 2009-07-30
    82 Castleview Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ 2012-06-01
    IIF 20 - Director → ME
  • 5
    Kp05 A Bridge Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,852 GBP2024-02-28
    Officer
    2018-11-14 ~ 2025-05-22
    IIF 12 - Director → ME
  • 6
    Suite 206 Legacy Centre, Hanworth Trading Estate, Hampton Road West Feltham, Middlesex
    Dissolved Corporate
    Officer
    2008-05-17 ~ 2008-06-12
    IIF 24 - Director → ME
  • 7
    Bank House 269-275, Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate
    Officer
    2010-11-11 ~ 2011-10-13
    IIF 15 - Director → ME
  • 8
    B & N SECURITY LIMITED - 2011-10-25
    Argyle House 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-12-05 ~ 2006-05-01
    IIF 19 - Director → ME
  • 9
    Accountancy Managers Ltd, 164 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2007-04-20 ~ 2007-08-08
    IIF 13 - Director → ME
  • 10
    ROBSON RECYCLING LTD - 2013-12-04
    Jhumat House, 160 London Road, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,535 GBP2020-09-30
    Officer
    2018-03-13 ~ 2020-10-26
    IIF 16 - Director → ME
    Person with significant control
    2018-03-14 ~ 2020-10-26
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    344 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,320 GBP2022-01-31
    Officer
    2021-09-27 ~ 2021-09-27
    IIF 22 - Director → ME
    Person with significant control
    2021-09-27 ~ 2021-09-27
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    Stanton House, 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2008-03-20 ~ 2012-03-16
    IIF 27 - Director → ME
    2008-03-20 ~ 2012-03-16
    IIF 30 - Secretary → ME
  • 13
    Unit L30 Two Business Centre 1-9 Barton Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-19 ~ 2014-10-04
    IIF 25 - 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.