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

Qureshi, Muhammad

    Related profiles found in government register
  • Qureshi, Muhammad
    Pakistani business executive born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 108, The Crossways, Hounslow, TW5 0JR, England

      IIF 1
  • Qureshi, Muhammad
    Pakistani company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Holdsworth House, 2nd Floor, 65- 73 Staines Road, Hounslow, TW3 3HW, England

      IIF 2
  • Qureshi, Muhammad
    Pakistani entrepreneur born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Holdsworth House, 65-73 Staines Road, Second Floor, Hounslow, TW3 3HW, England

      IIF 3
  • Qureshi, Muhammad Nafees
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 4
    • Unit 2-3 Mill Court, 47-51 Mill Street, Slough, SL2 5DA, England

      IIF 5
  • Qureshi, Muhammad Nafees
    British commercial director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 65-73 Holdsworth House, Staines Road, Hounslow, TW3 3HW, England

      IIF 6
  • Qureshi, Muhammad Nafees
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Holdsworth House, 65-73 Staines Road, Hounslow, TW3 3HW, United Kingdom

      IIF 7
    • 103, Rochester Avenue, London, TW13 4EF, United Kingdom

      IIF 8
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Qureshi, Muhammad Nafees
    British entrepreneur born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 65-73 Holdsworth House, Staines Road, Hounslow, TW3 3HW, United Kingdom

      IIF 10
  • Qureshi, Muhammad
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Rochester Avenue, London, TW13 4EF, United Kingdom

      IIF 11
  • Qureshi, Muhammad
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Holdsworth House, 65-73 Staines Road, Hounslow, TW3 3HW, England

      IIF 12
  • Qureshi, Muhammad
    British entrepreneur born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Rochester Avenue, London, TW13 4EF, United Kingdom

      IIF 13
  • Mr Qureshi Muhammad
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Holdsworth House, 2nd Floor, 65-73 Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 14
  • Qureshi, Muhammad Nafees
    Pakistan consultant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, The Crossways, Hounslow, TW50JJ, United Kingdom

      IIF 15
  • Qureshi, Muhammad Nafees
    Pakistan entrepreneur born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Neals Corner, 2 Bath Road, Hounslow, TW3 3HJ, United Kingdom

      IIF 16
    • 65a, South Road, Southall, UB1 1SQ, England

      IIF 17
  • Qureshi, Muhammad Nafees
    Pakistan none born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, Mitcham Road, Tooting, London, SW17 9JQ

      IIF 18
  • Qureshi, Muhammad

    Registered addresses and corresponding companies
    • 3rd Floor, Holdsworth House, 65 -73 Staines Road, Hounslow, TW3 3HW, England

      IIF 19
    • 103, Rochester Avenue, London, TW13 4EF, United Kingdom

      IIF 20 IIF 21
  • Mr Muhammad Nafees Qureshi
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kingswick House, Kingswick Drive, Sunninghill, Ascot, Berkshire, SL5 7BH, England

      IIF 22
    • 65-73 Holdsworth House, Staines Road, Hounslow, TW3 3HW, England

      IIF 23
    • Holdsworth House, 65-73 Staines Road, Hounslow, TW3 3HW, United Kingdom

      IIF 24
    • 103, Rochester Avenue, London, TW13 4EF, United Kingdom

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 26
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 28
    • Unit 2-3 Mill Court, 47-51 Mill Street, Slough, SL2 5DA, England

      IIF 29
  • Mr Muhammad Qureshi
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holdsworth House, 2nd Floor, 65-73 Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 30
  • Muhammad Nafees, Qureshi
    Pakistani entrepreneur born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, The Crossways, Hounslow, Middlesex, TW5 0JJ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    AUTO JUNGLE LIMITED
    12258501
    2nd Floor 65-73 Holdsworth House Staines Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-20 ~ dissolved
    IIF 10 - Director → ME
  • 2
    BRAINCO LIMITED
    13877273
    Unit 2-3 Mill Court, 47-51 Mill Street, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -210,963 GBP2024-01-31
    Officer
    2022-01-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    LONDON SMART VENTURES LTD
    12683233 07639152
    103 Rochester Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    OX SUPPORT SERVICES LIMITED
    11023570
    Kingswick House Kingswick Drive, Sunninghill, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,455 GBP2024-10-31
    Person with significant control
    2025-09-22 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    SMART INVESTMENT NETWORK LTD
    13269422
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -65,426 GBP2024-03-31
    Officer
    2025-07-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    UK CONSTRUCTION AND DEVELOPERS LTD
    08540461
    686 Gull Law Chambers, London Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-22 ~ dissolved
    IIF 31 - Director → ME
Ceased 12
  • 1
    BRADFORD REGIONAL COLLEGE LTD
    06731285
    311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-10-31 ~ 2014-10-24
    IIF 2 - Director → ME
  • 2
    BRITES ASSOCIATES LIMITED
    07953406
    Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    338,457 GBP2024-02-29
    Officer
    2013-11-01 ~ 2013-12-01
    IIF 3 - Director → ME
    2012-02-17 ~ 2013-02-15
    IIF 15 - Director → ME
  • 3
    BRITES SECURITY & FACILITIES MANAGEMENT LIMITED
    - now 09699034
    BRITES SECURITY SOLUTIONS LIMITED
    - 2017-03-20 09699034
    BRITES SECURITY & FACILITIES MANAGEMENT LIMITED
    - 2016-05-24 09699034
    BRITES SECURITY SOLUTIONS LIMITED
    - 2016-03-16 09699034
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-23 ~ 2018-02-05
    IIF 13 - Director → ME
    2015-07-23 ~ 2018-02-05
    IIF 20 - Secretary → ME
    Person with significant control
    2016-07-22 ~ 2018-02-08
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    GLOBAL STUDENT LTD
    08083065
    18-24 Stoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,965 GBP2016-05-31
    Officer
    2012-05-25 ~ 2012-06-01
    IIF 17 - Director → ME
  • 5
    KATHERINE ROSE ACADEMY LTD
    - now 09699055
    BRITES TRAINING SOLUTIONS LIMITED
    - 2019-12-02 09699055
    Holdworth House 2nd Floor, 65-73 Staines Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,890 GBP2021-07-31
    Officer
    2015-07-23 ~ 2022-01-12
    IIF 11 - Director → ME
    2015-07-23 ~ 2022-01-15
    IIF 21 - Secretary → ME
    Person with significant control
    2017-07-22 ~ 2022-01-12
    IIF 30 - Ownership of shares – 75% or more OE
    2016-07-22 ~ 2021-07-19
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    LAMPTON COLLEGE LONDON UK LTD
    07240893
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-05-12 ~ 2011-09-27
    IIF 18 - Director → ME
  • 7
    LONDON SMART VENTURE LTD
    07639152 12683233
    11 Rylstone Gardens Rylstone Gardens, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-15 ~ 2013-10-01
    IIF 1 - Director → ME
  • 8
    OFFICE SPACE SOLUTIONS LTD
    12126282
    Holdsworth House, 65-73 Staines Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    578 GBP2020-07-31
    Officer
    2019-07-29 ~ 2020-01-15
    IIF 7 - Director → ME
    Person with significant control
    2019-07-29 ~ 2020-01-15
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 9
    PHARMA HOMECARE LTD
    11476643
    65-73 Holdsworth House Staines Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125,881 GBP2024-07-31
    Officer
    2022-06-15 ~ 2024-06-07
    IIF 6 - Director → ME
    Person with significant control
    2022-06-15 ~ 2024-07-10
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 10
    SMART INVESTMENT NETWORK LTD
    13269422
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -65,426 GBP2024-03-31
    Officer
    2021-03-16 ~ 2024-05-14
    IIF 9 - Director → ME
    Person with significant control
    2021-03-16 ~ 2024-05-14
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    THE LONDON ACADEMY OF MANAGEMENT AND BUSINESS LIMITED
    07205021
    Health Aid House 1st Floor, Marlborough Hill, Harrow
    Dissolved Corporate (1 parent)
    Officer
    2012-08-28 ~ 2013-02-11
    IIF 16 - Director → ME
  • 12
    UK STAR CARE LTD
    10041210
    Vista Business Centre Uk Star Care Ltd, 50 Salisbury Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,889 GBP2024-03-31
    Officer
    2016-03-03 ~ 2017-04-12
    IIF 12 - Director → ME
    2016-03-03 ~ 2017-04-12
    IIF 19 - Secretary → 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.