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

Jawaid, Muhammed

    Related profiles found in government register
  • Jawaid, Muhammed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 950, Great West Road, The Profile West, Brentford, TW8 9ES, United Kingdom

      IIF 1
    • 7, Kinsley Close, Tadpole Garden Village, Swindon, SN25 2UY, England

      IIF 2
  • Jawaid, Muhammed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Eastbury Way, Swindon, SN25 2EN, England

      IIF 3
  • Jawaid, Muhammad
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Eastbury Way, Swindon, Wiltshire, SN25 2EN, England

      IIF 4
  • Jawaid, Muhammad
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22 Eastburry Way, Eastbury Way, Swindon, SN25 2EN, United Kingdom

      IIF 5
  • Jawaid, Muhammad
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Eastbury Way, Swindon, SN25 2EN, United Kingdom

      IIF 6
    • 22, Eastbury Way, Swindon, Wiltshire, SN25 2EN, United Kingdom

      IIF 7
  • Jawaid, Muhammad
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Kinsley Close, Tadpole Garden Village, Swindon, SN25 2UY, England

      IIF 8
  • Jawaid, Nazia
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 950, Great West Road, The Profile West, Brentford, TW8 9ES, United Kingdom

      IIF 9
    • 7, Kinsley Close, Tadpole Garden Village, Swindon, SN25 2UY, England

      IIF 10 IIF 11
  • Jawaid, Nazia
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Kinsley Close, Tadpole Garden Village, Swindon, SN25 2UY, England

      IIF 12
  • Jawaid, Nazia Muhammad
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 76, Kingsley Road, Hounslow, TW3 1QA, England

      IIF 13
    • 22, Eastbury Way, Swindon, SN25 2EN, England

      IIF 14
  • Jawaid, Muhammad
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 15
    • 7, Kinsley Close, Swindon, SN25 2UY, England

      IIF 16
    • 7, Kinsley Close, Swindon, SN25 2UY, United Kingdom

      IIF 17
    • 7, Kinsley Close, Tadpole Garden Village, Swindon, SN25 2UY, England

      IIF 18 IIF 19 IIF 20
    • Delta 606, Welton Road, Swindon, SN5 7XF, United Kingdom

      IIF 21
    • 68-69, Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, SN6 8TY, United Kingdom

      IIF 22
  • Mr Muhammed Jawaid
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Kinsley Close, Tadpole Garden Village, Swindon, SN25 2UY, England

      IIF 23
  • Mr Muhammad Jawaid
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22 Eastburry Way, Eastbury Way, Swindon, SN25 2EN, United Kingdom

      IIF 24
    • 22, Eastbury Way, Swindon, SN25 2EN, United Kingdom

      IIF 25
    • 22, Eastbury Way, Swindon, Wiltshire, SN25 2EN, England

      IIF 26
    • 22, Eastbury Way, Swindon, Wiltshire, SN25 2EN, United Kingdom

      IIF 27
  • Nazia Jawaid
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 950, Great West Road, The Profile West, Brentford, TW8 9ES, United Kingdom

      IIF 28
  • Mrs Nazia Jawaid
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Kinsley Close, Tadpole Garden Village, Swindon, SN25 2UY, England

      IIF 29 IIF 30 IIF 31
  • Jawaid, Nazia
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 32 IIF 33
  • Jawaid, Nazia Muhammad
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Eastbury Way, Swindon, SN25 2EN, United Kingdom

      IIF 34
  • Jawaid, Nazia Muhammad
    British company secretary/director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Eastburry Way, Eastbury Way, Swindon, SN25 2EN, United Kingdom

      IIF 35
  • Jawaid, Nazia Muhammad
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Eastbury Way, Swindon, SN25 2EN, United Kingdom

      IIF 36 IIF 37
  • Jawaid, Nazia

    Registered addresses and corresponding companies
    • 60, Tiverton Road, Hounslow , Middlesex, TW3 4JD, England

      IIF 38
  • Muhammad Jawaid
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus Swindon Windmill Hill Business Park, Whitehall Way, Swindon, SN5 6QR, United Kingdom

      IIF 39
  • Mr Muhammad Jawaid
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kinsley Close, Swindon, SN25 2UY, England

      IIF 40
    • 7, Kinsley Close, Swindon, SN25 2UY, United Kingdom

      IIF 41
    • 7, Kinsley Close, Tadpole Garden Village, Swindon, SN25 2UY, England

      IIF 42 IIF 43 IIF 44
    • Delta 606, Welton Road, Swindon, SN5 7XF, United Kingdom

      IIF 46
    • 68-69, Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, SN6 8TY, United Kingdom

      IIF 47
  • Nazia Jawaid
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 48 IIF 49
  • Ms Nazia Muhammad Jawaid
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Eastburry Way, Eastbury Way, Swindon, SN25 2EN, United Kingdom

      IIF 50
    • 22, Eastbury Way, Swindon, SN25 2EN, United Kingdom

      IIF 51 IIF 52 IIF 53
child relation
Offspring entities and appointments 21
  • 1
    100 PROPERTIES LTD
    16562029 12672837... (more)
    7 Kinsley Close, Swindon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-07-06 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 2
    ANGLO TRADING NW LTD
    11704500
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 3
    ASHI COLLECTIONS LIMITED
    10834352
    22 Eastbury Way, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 4
    CARZANIA MOTOR GROUP LIMITED
    15036071
    591 London Road, Cheam, Sutton, England
    Active Corporate (3 parents)
    Officer
    2023-07-28 ~ 2023-10-13
    IIF 22 - Director → ME
    Person with significant control
    2023-07-28 ~ 2023-10-13
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DAS ZUHAUZE LTD
    13166863
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 6
    HOLMECARE SERVICES LTD
    - now 05597298
    QUICKFORT LIMITED
    - 2025-06-03 05597298 05068664
    7 Kinsley Close, Tadpole Garden Village, Swindon, England
    Active Corporate (4 parents)
    Officer
    2025-07-01 ~ now
    IIF 10 - Director → ME
    2005-11-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-01-07 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    2016-10-19 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HYPERCLOUD LIMITED
    10584904
    Regus Swindon Windmill Hill Business Park, Whitehall Way, Swindon, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ITANDCYBER SECURITY LTD
    16979200
    7 Kinsley Close, Swindon, England
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    JNKPROPERTIES LIMITED
    11066485
    22 Eastburry Way Eastbury Way, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-15 ~ dissolved
    IIF 35 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    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
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    JOBBUR TECH LIMITED
    14243733
    7 Kinsley Close, Tadpole Garens Village, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    KAOSKA FACILITIES MANAGEMENT LTD - now
    NATURE INTENSITY GROUP LIMITED - 2023-08-22
    JOBBUR GROUP LIMITED
    - 2023-01-05 12393342
    18 Brainton Avenue, Feltham, England
    Active Corporate (3 parents)
    Officer
    2020-01-09 ~ 2020-10-06
    IIF 3 - Director → ME
    IIF 14 - Director → ME
  • 12
    KAOSKA GROUP LIMITED
    - now 08448345
    KAOSKA FASHION HOUSE LTD
    - 2019-01-16 08448345
    SPOTLIGHT FASHION HOUSE LIMITED - 2013-10-21
    950 Great West Road, The Profile West, Brentford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-18 ~ now
    IIF 9 - Director → ME
    2019-01-01 ~ 2020-02-27
    IIF 13 - Director → ME
    2023-03-10 ~ now
    IIF 1 - Director → ME
    2020-03-04 ~ 2021-01-06
    IIF 38 - Secretary → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LYLA ROSE RECRUITMENT LTD
    14568242
    51 High Street, Bridgnorth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-10 ~ 2023-11-21
    IIF 8 - Director → ME
  • 14
    NEXORA RESOURCES LTD
    16372457
    Delta 606 Welton Road, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2025-04-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2025-04-08 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
  • 15
    OASIS HOMEWARE LTD
    15944706
    7 Kinsley Close, Tadpole Garden Village, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-09-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 16
    PENZAJ LTD
    15899332
    7 Kinsley Close, Tadpole Garden Village, Swindon, England
    Active Corporate (2 parents)
    Officer
    2024-08-15 ~ now
    IIF 11 - Director → ME
    2025-02-20 ~ now
    IIF 20 - Director → ME
    2024-08-15 ~ 2025-02-20
    IIF 19 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-08-15 ~ 2025-02-20
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-08-15 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PROPERTY EDGE SWINDON LTD
    16087944
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-19 ~ 2025-07-26
    IIF 15 - Director → ME
    Person with significant control
    2025-02-19 ~ 2026-03-16
    IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TJMAX LIMITED
    11636139
    22 Eastbury Way, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 19
    U R ORGANIC LIMITED
    11888819
    22 Eastbury Way, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ dissolved
    IIF 37 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 20
    WOWESH LTD
    12704531
    22 Eastbury Way, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 21
    WOWPRO LTD
    16639889
    7 Kinsley Close, Tadpole Garden Village, Swindon, England
    Active Corporate (1 parent)
    Officer
    2025-08-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-08-10 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.