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

Sattar, Naeem

    Related profiles found in government register
  • Sattar, Naeem
    British executive producer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Matrix Business Centre, 167 Station Road, Edgware, Middx, HA8 7JU, United Kingdom

      IIF 1
  • Sattar, Naeem
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix Business Centre, Highview House, 167 Station Road, Edgware, Middlesex, HA8 7JU, England

      IIF 2
    • icon of address The Old School House 65a, London Road, Oadby, Leicester, LE2 5DN, England

      IIF 3
    • icon of address 65a, The Old School House, London Road, Oadby, Leicestershire, LE2 5DN, England

      IIF 4
  • Sattar, Naeem
    British chief executive born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix Business Centre, 167 Station Road, Edgware, HA8 7JU, England

      IIF 5
  • Sattar, Naeem
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Rea Street South, Birmingham, B5 6LB

      IIF 6
    • icon of address Matrix Business Centre, Highview House, 167 Station Road, Edgware, Middlesex, HA8 7JU, England

      IIF 7
    • icon of address Matrix Business Centre, Highview House, 167 ,station Road, Edgware, Middlesex, HA8 7JU, England

      IIF 8
    • icon of address 8, Acrewood Way, St Albans, Hertfordshire, AL4 0JY

      IIF 9
  • Sattar, Naeem
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highview House, Station Road, Edgware, HA8 7JU, England

      IIF 10
    • icon of address Matrix Business Centre, Highview House, 167 ,station Road, Edgware, Middlesex, HA8 7JU, England

      IIF 11 IIF 12
    • icon of address 32 Chestnut Drive, Stretton Hall, Oadby, Leicester, Leicestershire, LE2 4QX

      IIF 13
    • icon of address 65a, London Road, Oadby, Leicester, LE2 5DN, England

      IIF 14
  • Sattar, Naeem
    British electronics retailer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Acrewood Way, Hatfield Road, St. Albans, Hertfordshire, AL4 0JY, United Kingdom

      IIF 15
  • Sattar, Naeem
    British executive born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix Business Centre, 167 Station Road, Edgware, HA8 7JU, England

      IIF 16
  • Sattar, Naeem
    British none born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Acrewood Way, Hatfield Road, St Albans, Hertfordshire, AL4 0JY

      IIF 17
  • Mr Naeem Sattar
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Matrix Business Centre, Highview House, 167 Station Road, Edgware, Middlesex, HA8 7JU, England

      IIF 18
  • Sattar, Naeem
    British business executive born in February 1968

    Registered addresses and corresponding companies
    • icon of address 42 Trinity Road, Finchley, London, N2 8JJ

      IIF 19
  • Sattar, Naeem
    British

    Registered addresses and corresponding companies
    • icon of address 32 Chestnut Drive, Stretton Hall, Oadby, Leicester, Leicestershire, LE2 4QX

      IIF 20
    • icon of address 42 Trinity Road, Finchley, London, N2 8JJ

      IIF 21
  • Sattar, Naeem
    British company director

    Registered addresses and corresponding companies
    • icon of address Matrix Business Centre, Highview House, 167 Station Road, Edgware, Middlesex, HA8 7JU, England

      IIF 22
  • Sattar, Maheen Naeem
    British

    Registered addresses and corresponding companies
    • icon of address 8, Acrewood Way, Hatfield Road, St. Albans, Hertfordshire, AL4 0JY

      IIF 23
  • Mr Naeem Sattar
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highview House, Station Road, Edgware, HA8 7JU, England

      IIF 24
    • icon of address Matrix Business Centre, 167 Station Road, Edgware, HA8 7JU, England

      IIF 25
    • icon of address Matrix Business Centre, 167 Station Road, Edgware, Middx, HA8 7JU, United Kingdom

      IIF 26
    • icon of address Matrix Business Centre, Highview House, 167 ,station Road, Edgware, Middlesex, HA8 7JU, England

      IIF 27
    • icon of address 65a, London Road, Oadby, Leicester, LE2 5DN, England

      IIF 28
    • icon of address The Old School House 65a, London Road, Oadby, Leicester, LE2 5DN, England

      IIF 29
  • Sattar, Naeem

    Registered addresses and corresponding companies
    • icon of address 207, Evington Road, Leicester, LE2 1QN, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    MY FIRST DIAMOND LIMITED - 2021-08-11
    HISPEK DIAMONDS LTD - 2024-10-03
    HISPEK DIAMONDS LTD - 2021-07-08
    icon of address 65a The Old School House, London Road, Oadby, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 13 Handley Page Way, Colney Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 15 - Director → ME
  • 3
    HI-SPEK PACKAGING LIMITED - 2006-05-10
    icon of address Highview House, Station Road, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Matrix Business Centre Highview House, 167 ,station Road, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Matrix Business Centre Highview House, 167 ,station Road, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,895 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    HISPEK LIMITED - 2010-02-22
    icon of address Matrix Business Centre Highview House, 167 ,station Road, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-08 ~ dissolved
    IIF 12 - Director → ME
  • 7
    HI-SPEK LIVING LIMITED - 2015-11-19
    icon of address Matrix Business Centre Highview House, 167 Station Road, Edgware, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,324 GBP2024-03-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address The Old School House 65a London Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Matrix Business Centre, 167 Station Road, Edgware, Middx, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 65a London Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address Arif Karim, 2nd Floor Crown House, North Circular Road, Park Royal, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-08 ~ 2005-04-22
    IIF 13 - Director → ME
    icon of calendar 2005-04-08 ~ 2005-04-22
    IIF 20 - Secretary → ME
  • 2
    icon of address Matrix Business Centre Highview House, 167 ,station Road, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,895 GBP2020-05-31
    Officer
    icon of calendar 2005-09-09 ~ 2021-07-19
    IIF 11 - Director → ME
  • 3
    icon of address Matrix Business Centre, 167 Station Road, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,970 GBP2020-05-31
    Officer
    icon of calendar 2017-01-01 ~ 2020-10-01
    IIF 5 - Director → ME
    icon of calendar 2021-01-01 ~ 2021-07-18
    IIF 16 - Director → ME
    icon of calendar 2016-05-26 ~ 2020-10-09
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ 2020-10-08
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HI-SPEK LIVING LIMITED - 2015-11-19
    icon of address Matrix Business Centre Highview House, 167 Station Road, Edgware, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,324 GBP2024-03-31
    Officer
    icon of calendar 2006-05-09 ~ 2020-10-05
    IIF 7 - Director → ME
    icon of calendar 2006-05-09 ~ 2017-05-30
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2020-10-05
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2005-07-20
    IIF 19 - Director → ME
    icon of calendar 2009-12-04 ~ 2021-07-19
    IIF 17 - Director → ME
    icon of calendar 2009-12-04 ~ 2021-10-08
    IIF 23 - Secretary → ME
    icon of calendar 1996-09-22 ~ 2005-07-20
    IIF 21 - Secretary → ME
  • 6
    ACRENUT LIMITED - 2011-02-14
    icon of address Unit4 Acrewood Park, Acrewood Way, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ 2014-03-07
    IIF 9 - Director → ME
  • 7
    icon of address 19 Rea Street South, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    904,876 GBP2023-12-31
    Officer
    icon of calendar 2019-10-14 ~ 2021-07-06
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.