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

Javed, Nadeem

    Related profiles found in government register
  • Javed, Nadeem
    British director born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60-62 Whifflet Street, Whifflet, Coatbridge, ML5 4EJ, Scotland

      IIF 1
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 2
    • icon of address 23, Eriskay Av, Glasgow, G77 6XB, Scotland

      IIF 3
    • icon of address 322, St. Georges Road, Glasgow, G3 6JR, United Kingdom

      IIF 4
    • icon of address 326, St. Georges Road, Glasgow, G3 6JR, Scotland

      IIF 5
    • icon of address 104, Abercorn Street, Paisley, Renfrewshire, PA3 4AY

      IIF 6
  • Javed, Nadeem
    British sales director born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 328, St. Georges Road, Glasgow, G3 6JR, United Kingdom

      IIF 7
  • Javed, Naeem
    British company director born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1357-1359 Barrhead Road, Glasgow, G53 7DA

      IIF 8
    • icon of address 16 Langhaul Court, Glasgow, G53 7RU

      IIF 9
    • icon of address 328, St. Georges Road, Glasgow, G3 6JR

      IIF 10
    • icon of address 328, St. Georges Road, Glasgow, G3 6JR, Scotland

      IIF 11
  • Javed, Naeem
    British director born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1357-1359, Barrhead Road, Crookston, Glasgow, G53 7DA, Scotland

      IIF 12
    • icon of address 1371, Barrhead Road, Glasgow, G53 7DA, Scotland

      IIF 13
    • icon of address 16 Langhaul Court, Glasgow, G53 7RU

      IIF 14
    • icon of address 2340, Dumbarton Road, Glasgow, G14 0JX, Scotland

      IIF 15
    • icon of address 36, Nithsdale Road, Glasgow, Scotland, G41 2AN, Scotland

      IIF 16
    • icon of address 6, Erskine Square, Hillington Park, Glasgow, G52 4BJ, Scotland

      IIF 17
  • Javed, Naeem
    British manager born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48a, Rowan Street, Blackburn, Bathgate, EH47 7EA, Scotland

      IIF 18
    • icon of address 1371, Barrhead Road, Glasgow, Lanarkshire, G53 7DA, Scotland

      IIF 19
  • Javed, Naeem
    British shop keeper born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 287, St. Georges Road, Glasgow, G3 6JQ, Scotland

      IIF 20
  • Mr Nadeem Javed
    British born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60-62 Whifflet Street, Whifflet, Coatbridge, ML5 4EJ, Scotland

      IIF 21
  • Javed, Naeem
    British company director

    Registered addresses and corresponding companies
    • icon of address 1357-1359 Barrhead Road, Glasgow, G53 7DA

      IIF 22
  • Javed, Nadeem

    Registered addresses and corresponding companies
    • icon of address 23, Eriskay Av, Glasgow, G77 6XB, Scotland

      IIF 23
    • icon of address 328, St. Georges Road, Glasgow, G3 6JR, United Kingdom

      IIF 24
  • Javed, Naeem

    Registered addresses and corresponding companies
    • icon of address 30, Primrose Avenue, Newton Mearns, Glasgow, G77 6FS, Scotland

      IIF 25
  • Mr Nadeem Javed
    British Virgin Islander born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 322, St. Georges Road, Glasgow, G3 6JR, United Kingdom

      IIF 26
    • icon of address 328, St. Georges Road, Glasgow, G3 6JR, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1371 Barrhead Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 322 St. Georges Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 6 Erskine Square, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 328 St. Georges Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    icon of address 1371 Barrhead Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    CARBON SAVING SURVEYORS LIMITED - 2014-06-16
    icon of address 3 Buchanan Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 328 St. Georges Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 23 Eriskay Av, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2014-01-15 ~ dissolved
    IIF 23 - Secretary → ME
  • 10
    icon of address 328 St. Georges Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,000 GBP2020-01-31
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address 326 St. Georges Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 5 - Director → ME
  • 12
    MACNEWCO ONE HUNDRED AND TWENTY FIVE LIMITED - 2004-11-18
    icon of address 1357-1359 Barrhead Road, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    806,612 GBP2015-09-30
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address 36 Nithsdale Road, Glasgow, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 60-62 Whifflet Street Whifflet, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    77,059 GBP2021-09-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 104 Abercorn Street, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 6 - Director → ME
Ceased 8
  • 1
    icon of address 48a Rowan Street, Blackburn, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ 2016-03-01
    IIF 18 - Director → ME
  • 2
    icon of address 328 St. Georges Road, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    94,082 GBP2016-04-30
    Officer
    icon of calendar 2012-10-01 ~ 2015-05-20
    IIF 10 - Director → ME
  • 3
    icon of address 42 High Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,438 GBP2021-08-31
    Officer
    icon of calendar 2015-05-13 ~ 2015-07-21
    IIF 20 - Director → ME
  • 4
    icon of address Ardeer Service Station, 1 Glencairn Street, Stevenston, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,565,759 GBP2024-03-31
    Officer
    icon of calendar 2005-04-20 ~ 2008-06-30
    IIF 14 - Director → ME
  • 5
    icon of address 328 St. Georges Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ 2015-11-11
    IIF 12 - Director → ME
  • 6
    icon of address 2340 Dumbarton Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2013-07-01
    IIF 15 - Director → ME
  • 7
    MACNEWCO ONE HUNDRED AND TWENTY FIVE LIMITED - 2004-11-18
    icon of address 1357-1359 Barrhead Road, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    806,612 GBP2015-09-30
    Officer
    icon of calendar 2004-10-15 ~ 2011-10-01
    IIF 22 - Secretary → ME
  • 8
    MACNEWCO ONE HUNDRED AND FORTY EIGHT LIMITED - 2005-05-10
    icon of address 1 Glencairn Street, Stevenston, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    277,423 GBP2024-03-31
    Officer
    icon of calendar 2005-05-04 ~ 2006-06-30
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.