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

Mrs Maliha Naveed

    Related profiles found in government register
  • Mrs Maliha Naveed
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Ley Street, Ilford, Essex, IG1 4BL, United Kingdom

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • Suite 101, 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 4
    • Suite, 101 Watling Street, Radlett, WD7 7NN, England

      IIF 5
    • 16, Chalkdell Fields, St Albans, AL4 9NA, England

      IIF 6 IIF 7
  • Khawaja, Naveed
    British coach born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 101, 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 8
  • Khawaja, Naveed
    British cto born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 101, Watling Street, Chalkdell Fields, Radlett, Hertfordshire, WD7 7NN, United Kingdom

      IIF 9
  • Khawaja, Naveed
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 101, 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 10
  • Khawaja, Naveed
    British directory of agile & lean transformation born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 11
  • Mrs Maliha Naveed
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 207, Basing House, 46 High Street, Rickmansworth, WD3 1HP, England

      IIF 12
  • Mr Naveed Khawaja
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 13
  • Mr Naveed Khawaja
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 101, 34a Watling Street, Radlett, WD7 7NN, England

      IIF 14
    • Suite 101, Watling Street, Radlett, Hertfordshire, WD7 7NN, United Kingdom

      IIF 15
  • Mr Naveed Khawaja
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Naveed, Maliha
    British cto born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 101, 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 17
    • Suite 101, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 18
  • Naveed, Maliha
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Ley Street, Ilford, Essex, IG1 4BL, England

      IIF 19
    • 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 20
    • Suite, 101 Watling Street, Radlett, WD7 7NN, England

      IIF 21
  • Naveed, Maliha
    British home business owner born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 207, Basing House, 46 High Street, Rickmansworth, WD3 1HP, England

      IIF 22
  • Naveed, Maliha
    British management consultant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 23
    • 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 24
  • Shah, Ali Hasnain
    British ceo born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 25
  • Shah, Ali Hasnain
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 26
  • Khawaja, Naveed Anis
    British consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 50, Wren Wood, Welwyn Garden City, Hertfordshire, AL7 1QG, United Kingdom

      IIF 28
  • Khawaja, Naveed Anis
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Wren Wood, Welwyn Garden City, Hertfordshire, AL7 1QG

      IIF 29
  • Mr Ali Hasnain Shah
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • 5, Sandgate Avenue, Tilehurst, Reading, RG30 6XD, United Kingdom

      IIF 31
  • Shah, Ali Hasnain
    British ceo born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Shah, Syed Ali Hasnain
    British ceo born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sandgate Avenue, Tilehurst, Reading, RG30 6XD, United Kingdom

      IIF 33
  • Khawaja, Naveed Anis
    British business executive born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 34
  • Khawaja, Naveed Anis
    British ceo born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 205, Ley Street, Ilford, IG1 4BL, England

      IIF 35
  • Khawaja, Naveed Anis
    British chief transformation & innovation o born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 36
  • Khawaja, Naveed Anis
    British chief transformation officer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 37
  • Khawaja, Naveed Anis
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 16, Chalkdell Fields, St. Albans, AL4 9NA, England

      IIF 38
  • Khawaja, Naveed Anis
    British cxo born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Khawaja, Naveed Anis
    British it consultant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 207, Basing House, 46 High Street, Rickmansworth, WD3 1HP, England

      IIF 41
  • Shah, Syed Ali Hasnain
    Pakistani director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Caunter Road, Speen, Newbury, Berkshire, RG14 1QZ, England

      IIF 42
  • Khawaja, Naveed Anis
    British

    Registered addresses and corresponding companies
    • Suite 207, Basing House, 46 High Street, Rickmansworth, WD3 1HP, England

      IIF 43
  • Mr Naveed Anis Khawaja
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 205, Ley Street, Ilford, IG1 4BL, England

      IIF 44
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 45 IIF 46
    • 34a, Watling Street, Radlett, Hertfordshire, WD7 7NN, England

      IIF 47
    • 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 48
    • Suite 101, 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 49
    • Suite 207, Basing House, 46 High Street, Rickmansworth, WD3 1HP, England

      IIF 50
    • 18, Chalkdell Fields, St. Albans, AL4 9NA, United Kingdom

      IIF 51
  • Mr Syed Ali Hasnain Shah
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 45, Chatteris Way, Lower Earley, Reading, RG6 4JA, England

      IIF 52
  • Mr. Syed Ali Hasnain Shah
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 53
  • Shah, Syed Ali Hasnain
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 45, Chatteris Way, Lower Earley, Reading, RG6 4JA, England

      IIF 54
  • Mr Syed Ali Hasnain Shah
    British,pakistani born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Rokeby House, 466 Wokingham Road, Earley, Reading, RG6 7HY, England

      IIF 55
  • Mr. Syed Ali Hasnain Shah
    British,pakistani born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Springfield Lane, Newbury, RG14 7SU, England

      IIF 56
  • Shah, Syed Ali Hasnain
    British,pakistani director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Rokeby House, 466 Wokingham Road, Earley, Reading, RG6 7HY, England

      IIF 57
  • Shah, Syed Ali Hasnain, Mr.
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 58
  • Shah, Syed Ali Hasnain, Mr.
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 101, 34a Watling Street, Radlett, WD7 7NN, England

      IIF 59
  • Khawaja, Naveed

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
    • Suite 101, 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 61
  • Shah, Syed Ali Hasnain, Mr.
    British,pakistani consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Springfield Lane, Newbury, RG14 7SU, England

      IIF 62
  • Naveed, Maliha

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
    • 50 Wren Wood, Welwyn Garden City, Hertfordshire, AL7 1QG

      IIF 64
child relation
Offspring entities and appointments
Active 17
  • 1
    Suite 207 Basing House 46 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    2023-01-18 ~ now
    IIF 8 - Director → ME
    2023-02-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    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
    2023-02-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    16 Chalkdell Fields, St Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2022-01-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    34a Watling Street, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 26 - Director → ME
    2018-07-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    205 Ley Street, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    Suite 207 Basing House 46 High Street, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    16 Chalkdell Fields, St. Albans, England
    Active Corporate (4 parents)
    Officer
    2024-08-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    Suite 101 34a Watling Street, Radlett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -262 GBP2021-11-30
    Officer
    2020-11-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    Unit 8, Dock Offices, Surrey Quays Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,716 GBP2017-03-31
    Officer
    2014-09-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    3 Caunter Road, Speen, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 42 - Director → ME
  • 11
    Suite 207 Basing House, 46 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,474 GBP2023-09-30
    Officer
    2007-11-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    12 Constance Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,796 GBP2021-12-30
    Officer
    2023-12-14 ~ now
    IIF 34 - Director → ME
  • 13
    Suite 207 Basing House 46 High Street, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 10 - Director → ME
    2022-09-10 ~ dissolved
    IIF 17 - Director → ME
    2022-09-10 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 14
    45 Chatteris Way, Lower Earley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    17 Springfield Lane, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 16
    Flat 1 Rokeby House 466 Wokingham Road, Earley, Reading, England
    Active Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 17
    Suite 207 Basing House 46 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,458 GBP2023-09-30
    Officer
    2018-09-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-03-25 ~ now
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    16 Chalkdell Fields, St Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2017-09-05 ~ 2022-01-28
    IIF 23 - Director → ME
    2018-07-09 ~ 2022-01-20
    IIF 25 - Director → ME
    2017-09-05 ~ 2017-10-01
    IIF 33 - Director → ME
    2017-09-17 ~ 2018-07-09
    IIF 63 - Secretary → ME
    Person with significant control
    2017-09-05 ~ 2017-10-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    2018-07-09 ~ 2019-06-05
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    205 Ley Street, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-02-19 ~ 2024-08-12
    IIF 39 - Director → ME
    Person with significant control
    2024-02-19 ~ 2024-08-13
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    Suite 207 Basing House 46 High Street, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-28 ~ 2023-11-03
    IIF 9 - Director → ME
    2023-10-27 ~ 2023-10-29
    IIF 18 - Director → ME
    Person with significant control
    2023-10-27 ~ 2023-10-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    2023-10-28 ~ 2023-11-03
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 4
    Suite 207 Basing House, 46 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,474 GBP2023-09-30
    Officer
    2010-01-01 ~ 2013-12-10
    IIF 28 - Director → ME
    2007-11-09 ~ 2009-10-01
    IIF 29 - Director → ME
    2014-03-31 ~ 2024-12-31
    IIF 41 - Director → ME
    2007-11-09 ~ 2009-10-01
    IIF 64 - Secretary → ME
    2009-10-01 ~ 2024-12-31
    IIF 43 - Secretary → ME
    Person with significant control
    2016-12-01 ~ 2024-12-31
    IIF 50 - Has significant influence or control OE
  • 5
    Suite 207 Basing House 46 High Street, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-09-10 ~ 2022-09-26
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    Revacc, 272 Field End Road, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-19 ~ 2016-01-15
    IIF 27 - Director → ME
    2014-11-19 ~ 2016-01-15
    IIF 60 - Secretary → ME
  • 7
    Suite 207 Basing House 46 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,458 GBP2023-09-30
    Officer
    2017-09-05 ~ 2022-01-21
    IIF 24 - Director → ME
    2017-09-05 ~ 2018-01-31
    IIF 32 - Director → ME
    2018-05-01 ~ 2022-01-21
    IIF 59 - Director → ME
    Person with significant control
    2017-09-05 ~ 2018-01-31
    IIF 30 - Has significant influence or control OE
    2018-05-03 ~ 2019-06-05
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    2018-05-03 ~ 2018-06-04
    IIF 7 - Right to appoint or remove directors as a member of a firm 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.