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 Billal Javed

    Related profiles found in government register
  • Mr Billal Javed
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11057553 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address Unit 3, Travellers Close, North Mymms, Hatfield, AL9 7JL, England

      IIF 2
    • icon of address 15, Upper Grosvenor Street, London, W1K 7PJ, England

      IIF 3 IIF 4
    • icon of address 29-30, High Holborn, First Floor, London, WC1V 6AZ

      IIF 5 IIF 6
    • icon of address C/o Cornelius Barton & Co, 29-30 High Holborn, Alliance House, London, WC1V 6AZ, England

      IIF 7
    • icon of address First Floor, 29-30, High Holborn, London, WC1V 6AZ

      IIF 8
    • icon of address First Floor, 29-30, High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address C/o Azhary Chartered Accountants, Unit 3 Travellers Close, Welham Green, AL9 7JL, United Kingdom

      IIF 12
  • Javed, Billal
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 13
    • icon of address 15, Upper Grosvenor Street, London, W1K 7PJ, United Kingdom

      IIF 14
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 15
    • icon of address 29-30, High Holborn, First Floor, London, WC1V 6AZ

      IIF 16
    • icon of address 29-30, High Holborn, First Floor, London, WC1V 6AZ, England

      IIF 17
    • icon of address First Floor, 29-30, High Holborn, London, WC1V 6AZ

      IIF 18
    • icon of address First Floor, 29-30, High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 19
    • icon of address C/o Azhary Chartered Accountants, Unit 3 Travellers Close, Welham Green, AL9 7JL, United Kingdom

      IIF 20
  • Javed, Billal
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azhary Chartered Accountants, 40 Laurel Avenue, Potters Bar, EN6 2AB, England

      IIF 21
  • Javed, Billal
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Gloucester Place, London, W1U 8HU, England

      IIF 22
    • icon of address 55, Bryanston Street, Marble Arch Tower, London, W1H 7AA, England

      IIF 23
  • Javed, Billal
    British property developer born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sow & Reap, Marble Arch Tower, 55 Bryanston Street, London, W1H 7AA, United Kingdom

      IIF 24
  • Javed, Billal
    British self employed property developer born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 25
    • icon of address 27, Gloucester Place, London, W1U 8HU, England

      IIF 26
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Billal Javed
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address All Invoices By Email And Post, 27 Gloucester Place, London, W1U 8HU, United Kingdom

      IIF 31
    • icon of address C/o Cornelius Barton & Co, First Floor, 29 High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 32
    • icon of address Cornelius Barton & Co, Alliance House 29-30, High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Gifto House, Second Floor, 71-73 The Broadway, Southall, Middlesex, UB1 1LA, United Kingdom

      IIF 39 IIF 40
  • Javed, Billal
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cornelius Barton & Co, 29-30 High Holborn, Alliance House, London, WC1V 6AZ, England

      IIF 41
    • icon of address C/o Cornelius Barton & Co, First Floor, 29 High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 42
    • icon of address Cornelius Barton & Co, Alliance House 29-30, High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address First Floor, 29-30, High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 50 IIF 51
    • icon of address C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, Middlesex, HA5 5AF, United Kingdom

      IIF 52
    • icon of address Gifto House, 71-73, The Broadway, Southall, UB1 1LA, England

      IIF 53
    • icon of address Gifto House, Second Floor, 71-73 The Broadway, Southall, Middlesex, UB1 1LA, United Kingdom

      IIF 54
  • Javed, Billal
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 North Drive, Hounslow, Middlesex, TW3 1PT

      IIF 55
  • Javed, Billal
    British property investor and developer born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gifto House, Second Floor, 71-73 The Broadway, Southall, Middlesex, UB1 1LA, United Kingdom

      IIF 56
  • Mr Javed Billal
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address First Floor, 29-30 High Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    178,487 GBP2024-02-28
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Cornelius Barton & Co, Alliance House 29-30, High Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of address Cornelius Barton & Co, 29-30 High Holborn, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    -113,879 GBP2024-09-30
    Officer
    icon of calendar 2011-09-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 52 - Director → ME
  • 6
    icon of address First Floor, 29-30 High Holborn, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,987,726 GBP2024-04-30
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 10 - Has significant influence or controlOE
  • 7
    icon of address Flat 3 West Hill, West Hill Road, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-14 ~ dissolved
    IIF 55 - Director → ME
  • 8
    icon of address 37-39 Maida Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Cornelius Barton & Co 29-30 High Holborn, Alliance House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,908 GBP2024-02-28
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    117,480 GBP2024-10-31
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address First Floor, 29-30 High Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 12
    icon of address First Floor, 29-30 High Holborn, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -642,842 GBP2024-09-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    127,393 GBP2024-12-31
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,198,150 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 53 - Director → ME
  • 15
    icon of address C/o Azhary Chartered Accountants, 40 Laurel Avenue, Potters Bar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,782 GBP2024-10-31
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-31 ~ now
    IIF 2 - Has significant influence or controlOE
  • 17
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -691,010 GBP2024-12-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Cornelius Barton & Co, Alliance House 29-30, High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 49 - Director → ME
  • 19
    icon of address Eighth Floor, 6 New Street Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 27 - Director → ME
  • 20
    icon of address Eighth Floor, 6 New Street Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 28 - Director → ME
  • 21
    icon of address Cornelius Barton & Co, Alliance House 29-30, High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 48 - Director → ME
  • 22
    icon of address Cornelius Barton & Co, Alliance House 29-30, High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 46 - Director → ME
  • 23
    SORTING OFFICE LONDON LIMITED - 2024-02-13
    icon of address C/o Cornelius Barton & Co, First Floor, 29 High Holborn, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 24
    icon of address Cornelius Barton & Co, Alliance House 29-30, High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Cornelius Barton & Co, Alliance House 29-30, High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 44 - Director → ME
  • 26
    icon of address Eighth Floor, 6 New Street Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 30 - Director → ME
  • 27
    icon of address Eighth Floor, 6 New Street Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 29 - Director → ME
  • 28
    icon of address Cornelius Barton & Co, 29-30 High Holborn, First Floor, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -27,940 GBP2024-12-31
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Cornelius Barton & Co, Alliance House 29-30, High Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    CROSSIER HOMES LIMITED - 2014-04-22
    icon of address 1st Floor, Kirkland House, 11-15 Peterborough Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,197,577 GBP2024-07-31
    Officer
    icon of calendar 2014-04-03 ~ 2015-12-15
    IIF 23 - Director → ME
  • 2
    icon of address C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-28 ~ 2024-04-01
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2015-12-15
    IIF 22 - Director → ME
  • 4
    icon of address Cornelius Barton & Co, Alliance House 29-30, High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-25 ~ 2024-10-08
    IIF 36 - Has significant influence or control OE
  • 5
    icon of address Cornelius Barton & Co, Alliance House 29-30, High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-16 ~ 2025-06-12
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Cornelius Barton & Co, Alliance House 29-30, High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-19 ~ 2024-10-08
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Alpha House, 296 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,337 GBP2023-10-31
    Officer
    icon of calendar 2013-05-15 ~ 2017-07-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    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
  • 8
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-08-05
    IIF 25 - Director → ME
  • 9
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-06-13 ~ 2015-08-05
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.