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 Naweed Nasir

    Related profiles found in government register
  • Mr Naweed Nasir
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address .

      IIF 1 IIF 2
    • icon of address 28a Castle Centre, Castle Quay, Banbury, OX16 5UH, England

      IIF 3
  • Mr Naveed Nasir
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 3, White Gables, 116 St Andrews Dr, Glasgow, G41 4RB, United Kingdom

      IIF 4
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Mr. Naweed Nasir
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc814564 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 6
  • Mr Naweed Nasir
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 White Gables, 116 St Andrews Drive, Glasgow, G41 4RB, United Kingdom

      IIF 7
  • Nasir, Naveed
    British director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
  • Nasir, Naweed
    British businessman born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Nasir, Naweed
    British company director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Nasir, Naweed
    British director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Nasir, Naweed
    British unemployed born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Foinaven Gardens, Thornliebank, Glasgow, G46 8HX, Scotland

      IIF 14
  • Nasir, Naweed, Mr.
    British company director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc814564 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 15
  • Mr Naveed Nasir
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oynx Bars Ltd, Newhall Place 16-17, Oynx Bars Ltd, Newhall Hill, Birmingham, B1 3JH, England

      IIF 16
    • icon of address Unit 2, Newhall Place, 16-17 Newhall Hill, Birmingham, West Midlands, B1 3JH, England

      IIF 17
    • icon of address 5, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 18
  • Mr Naweed Nasir
    United Kingdom born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Rhannan Road, Glasgow, G44 3AZ, Scotland

      IIF 19
  • Nasir, Naveed
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oynx Bars Ltd, Newhall Place 16-17, Oynx Bars Ltd, Newhall Hill, Birmingham, B1 3JH, England

      IIF 20
    • icon of address Unit 2, Newhall Place, 16-17 Newhall Hill, Birmingham, West Midlands, B1 3JH, England

      IIF 21
    • icon of address 5, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 28a Castle Centre Castle Quay, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -208,762 GBP2022-07-31
    Officer
    icon of calendar 2023-01-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 11507641: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    KALA PANI LIMITED - 2014-01-31
    icon of address 0/1 12, Percy Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 24238, Sc814564 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 5 Appledore Terrace, Walsall, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    29,158 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 150 Grainger Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-08-28 ~ 2021-04-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2021-04-14
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Unit 2, Newhall Place, 16-17 Newhall Hill, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-09 ~ 2025-04-16
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2025-04-16
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address 57 Scotch Street, Carlisle, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -62,673 GBP2024-11-30
    Officer
    icon of calendar 2017-11-17 ~ 2018-10-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-10-25
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 11507641: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    icon of calendar 2018-08-08 ~ 2019-03-27
    IIF 4 - Has significant influence or control OE
  • 5
    icon of address C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate
    Equity (Company account)
    100 GBP2022-03-07
    Officer
    icon of calendar 2019-02-22 ~ 2023-05-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2023-05-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    SEQUOIA MIDLANDS LTD - 2021-02-04
    icon of address Unit 2 16-17 Newhall Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -207 GBP2022-10-31
    Officer
    icon of calendar 2020-10-08 ~ 2025-04-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 2025-04-16
    IIF 16 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.