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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Najib, Majed Hamdi

    Related profiles found in government register
  • Najib, Majed Hamdi
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Unit 101-102, Cirencester Business Park, Love Lane, Cirencester, Glos, GL7 1XD, England

      IIF 1
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 2
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 3 IIF 4 IIF 5
    • Falcon House, 257 Burlington Road, New Malden, KT3 4NE, England

      IIF 6
  • Najib, Majed Hamdi
    British business director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Pineview, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, England

      IIF 7
  • Najib, Majed Hamdi
    British business owner born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jtan Styla, 86-90 Paul Street, 4th Floor, London, EC2A 4NE, England

      IIF 8
  • Najib, Majed Hamdi
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Manchester International Freight Terminal, Westinghouse Road, Manchester, Greater Manchester, M17 1DY, England

      IIF 9
    • 32, Woodstock Grove, Shepherds Bush, W12 8LE, England

      IIF 10
  • Najib, Majed Hamdi
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Pineview, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, United Kingdom

      IIF 11
    • Pineview, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DY, England

      IIF 12
    • Unit 7, Orton Enterprise Centre, Bakewell Rd Orton Southgate, Peterborough, Cambs, PE2 6XU, England

      IIF 13
    • Unit 7, Orton Enterprise Centre, Bakewell Road Orton Southgate, Peterborough, PE2 6XU, England

      IIF 14
  • Najib, Majed Hamdi
    British managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Pineview, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DY, England

      IIF 15
  • Najib, Majed Hamdi
    British property consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Pine View, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DY, England

      IIF 16 IIF 17 IIF 18
    • Pineview, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DY, United Kingdom

      IIF 19
  • Najib, Majed Hamdi
    British business person born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Pineview, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DY, England

      IIF 20
  • Najib, Majed Hamdi
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Falcon House, 257 Burlington Road, New Malden, KT3 4NE, England

      IIF 21
  • Najib, Majed Hamdi
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Pineview, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, England

      IIF 22
  • Najib, Majid Hamdi
    British property consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Pineview, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DY, England

      IIF 23
  • Mr Majed Hamdi Najib
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 24
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 25 IIF 26
    • Falcon House, 257 Burlington Road, New Malden, KT3 4NE, England

      IIF 27
    • Falcon House, 257 Burlington Road, New Malden, Surrey, KT3 4NE, England

      IIF 28
    • Falcon House, 257 Burlington Road, New Malden, Surrey, KT3 4NE, United Kingdom

      IIF 29
  • Mr Majed Hamdi Najib
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Pineview, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, England

      IIF 30
  • Mr Majeed Hamdi Najib
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jtan Styla, 86-90 Paul Street, 4th Floor, London, EC2A 4NE, England

      IIF 31
  • Mr Majid Hamdi Najib
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Mift Unit 5, Westinghouse Road, Trafford Park, Manchester, M17 1DY, England

      IIF 32
  • Majed Hamdi Najib
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pineview, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 21
  • 1
    2 TO 2 PROPERTIES LIMITED
    07086596
    Network Business Centre Office No 1, 46 Lower Richmond Road, Mortlake, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,574 GBP2024-03-31
    Officer
    2009-11-25 ~ 2012-09-01
    IIF 16 - Director → ME
  • 2
    AYA MANAGEMENT & CONTRACTING LTD
    - now 07293759
    MATCH & MIX LIMITED
    - 2011-11-07 07293759
    MORE THAN CURTAINS LIMITED
    - 2010-12-31 07293759
    Falcon House, 257 Burlington Road, New Malden, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-06-23 ~ 2012-09-01
    IIF 18 - Director → ME
  • 3
    CLS AIRLINE SERVICES LIMITED
    10175495
    Unit 5 Manchester International Freight Terminal, Westinghouse Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-11 ~ dissolved
    IIF 9 - Director → ME
  • 4
    DEPOT DASH LIMITED
    - now 07844940
    DHD MANAGEMENT & GENERAL SERVICES LIMITED
    - 2015-05-28 07844940
    PERFETTO GRANDE DESIGNS LIMITED
    - 2012-02-29 07844940
    Falcon House, 257 Burlington Road, New Malden, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88,148 GBP2018-03-31
    Officer
    2011-11-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    DHD HOLD LTD
    13299186
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 25 - Has significant influence or control OE
  • 6
    DHD IMPORT EXPORT LTD
    06871770
    Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (3 parents)
    Equity (Company account)
    270,896 GBP2024-03-31
    Officer
    2009-04-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    DHD STOCKLOTS LTD
    - now 09306667
    JEED LIMITED
    - 2017-06-05 09306667
    Falcon House, 257 Burlington Road, New Malden
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,845 GBP2019-11-30
    Officer
    2016-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 8
    ELECTRO BARGAINS LIMITED
    07852255
    Falcon House, 257 Burlington Road, New Malden, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-11-18 ~ 2013-12-24
    IIF 19 - Director → ME
  • 9
    EMANCIPATE LTD
    08354925
    Mift Unit 5 Westinghouse Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,423 GBP2016-01-31
    Officer
    2013-01-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 32 - Has significant influence or control over the trustees of a trust OE
  • 10
    EXQUISITE TASTES LIMITED
    02856847
    28-30 Knightsbridge, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,177,890 GBP2024-03-31
    Officer
    2018-11-02 ~ 2020-05-14
    IIF 7 - Director → ME
  • 11
    HER EXCELLENCY PRODUCTION LTD
    16419200
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 12
    INNOVATION AUTOMOTIVE (UK) LTD
    - now 11522965 11065805
    DFSK FINANCE LTD
    - 2022-05-31 11522965
    LZ TRADING LIMITED
    - 2020-10-09 11522965
    Falcon House, 257 Burlington Road, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2018-08-17 ~ 2022-11-01
    IIF 22 - Director → ME
    2022-11-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-08-17 ~ 2022-11-01
    IIF 30 - Has significant influence or control OE
    2022-11-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    INNOVATION AUTOMOTIVE LTD
    - now 11065805 11522965
    WESTFIELD SONS LTD - 2021-03-19
    First Floor, Unit 101-102 Cirencester Business Park, Love Lane, Cirencester, Glos, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    -5,488,027 GBP2024-12-31
    Officer
    2021-10-01 ~ 2024-02-09
    IIF 1 - Director → ME
  • 14
    MF INNOVATIONS LTD
    11687915
    8 Shepherds Way, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2018-11-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ONLINEDEAL LIMITED
    - now 07177129
    FHS CLEANING LIMITED
    - 2010-12-14 07177129
    Falcon House, 257 Burlington Road, New Malden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-04 ~ 2011-08-08
    IIF 17 - Director → ME
  • 16
    SECRET HOUSE LIMITED
    10073102
    C/o Jtan Styla 86-90 Paul Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,019 GBP2025-03-31
    Officer
    2016-09-09 ~ 2019-12-10
    IIF 8 - Director → ME
    Person with significant control
    2016-09-09 ~ 2019-12-10
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SERES AUTOMOTIVE UK LIMITED
    - now 08611583
    SERES AUTO (UK) LIMITED - 2020-05-05
    AMISHO LIMITED
    - 2019-12-18 08611583
    HMICHO LIMITED
    - 2016-09-26 08611583
    Falcon House, 257 Burlington Road, New Malden, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    251,288 GBP2024-03-31
    Officer
    2020-09-07 ~ 2022-10-13
    IIF 21 - Director → ME
    2014-09-08 ~ 2018-03-31
    IIF 20 - Director → ME
  • 18
    SWISS CRAFT LIMITED
    08379750
    Unit 7 Orton Enterprise Centre, Bakewell Road Orton Southgate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-29 ~ dissolved
    IIF 14 - Director → ME
  • 19
    THE ARABIC CENTRE FOR CAREER DEVELOPMENT LIMITED
    04117256
    32 Woodstock Grove, Shepherds Bush, England
    Dissolved Corporate (8 parents)
    Officer
    2016-04-21 ~ 2017-09-25
    IIF 10 - Director → ME
  • 20
    TRANSMED FOODS LIMITED
    07590308
    Falcon House, 257 Burlington Road, New Malden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-04 ~ dissolved
    IIF 23 - Director → ME
  • 21
    VISTA XPERTS LTD
    - now 13294742
    DHD PROPERTIES LTD
    - 2025-01-24 13294742
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 26 - Has significant influence or control OE

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.