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

Mr Javed Iqbal

    Related profiles found in government register
  • Mr Javed Iqbal
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, Clements Court , 2nd Floor, Clements Lane, Ilford, IG1 2QY, England

      IIF 1
    • 1035, Stockport Road, Manchester, M19 2TB, England

      IIF 2 IIF 3
    • 1085, Stockport Road, Manchester, M19 2RE, England

      IIF 4
    • 264, Liverpool Road, Eccles, Manchester, M30 0RZ, England

      IIF 5
    • 5, Appleford Drive, Manchester, M8 8XA, England

      IIF 6
    • Calico House, Levenshulme Trading Estate, Manchester, M19 3JP, England

      IIF 7 IIF 8
    • Calico House, Printworks Lane, Manchester, M19 3JP, England

      IIF 9
    • Office Building Levenshulme Trading Estate, Printwork Lane, Manchester, M19 3JP, England

      IIF 10
    • Unit 2, 1 Honey Street, Manchester, M8 8RG, England

      IIF 11
    • 7, Tendring Way, Romford, RM6 5DX, England

      IIF 12 IIF 13
    • 7, Tendring Way, Romford, RM6 5DX, United Kingdom

      IIF 14
  • Javed Iqbal
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Appleford Drive, Manchester, M8 8XA, England

      IIF 15
  • Mr Javed Iqbal
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Tennant Wynd, Bellshill, ML4 3GE, Scotland

      IIF 16 IIF 17
  • Mr Javed Iqbal
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • 5, Appleford Drive, Manchester, M8 8XA, England

      IIF 18
  • Mr Javed Iqbal
    Pakistani born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Willow Street, Manchester, M8 9DY, England

      IIF 19
  • Dr Javed Iqbal
    Pakistani born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 56, Cariocca Business Park, Hellidon Close,ardwick, Manchester, M12 4AH, England

      IIF 20
  • Iqbal, Javed
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, Clements Court , 2nd Floor, Clements Lane, Ilford, IG1 2QY, England

      IIF 21
    • 1035, Stockport Road, Manchester, M19 2TB, England

      IIF 22
    • 1085, Stockport Road, Manchester, M19 2RE, England

      IIF 23
    • 264, Liverpool Road, Eccles, Manchester, M30 0RZ, England

      IIF 24
    • 5, Appleford Drive, Manchester, M8 8XA, England

      IIF 25 IIF 26
    • Calico House Levenshulme, Printworks Lane, Manchester, M19 3JP, England

      IIF 27
    • Calico House, Levenshulme Trading Estate, Manchester, M19 3JP, England

      IIF 28 IIF 29
    • Office Building Levenshulme Trading Estate, Printwork Lane, Manchester, M19 3JP, England

      IIF 30
    • 7, Tendring Way, Romford, RM6 5DX, England

      IIF 31 IIF 32
  • Iqbal, Javed
    British business born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Birch Hall Lane, Manchester, M13 0XJ, England

      IIF 33
  • Iqbal, Javed
    British businessman born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1035, Stockport Road, Manchester, M19 2TB, England

      IIF 34
    • Supreme Business Park -unit 6, Levenshulme Trading Estate, Printworks Lane, Manchester, M19 3JP, England

      IIF 35
    • Unit 2, 1 Honey Street, Manchester, M8 8RG, England

      IIF 36
  • Iqbal, Javed
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tendring Way, Romford, Essex, RM6 5DX, United Kingdom

      IIF 37
  • Iqbal, Javed
    British marketing born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Birch Hall Lane, Manchester, Lanchasire, M13 0XJ, England

      IIF 38
  • Mr Javed Iqbal
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calico House, Levenshulme Trading Estate, Manchester, M19 3JP, England

      IIF 39
  • Iqbal, Javed
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Appleford Drive, Manchester, M8 8XA, England

      IIF 40
  • Dr Javed Iqbal
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28b, Springfield Road, Gatley, SK8 4PE, United Kingdom

      IIF 41
  • Iqbal, Javed
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Tennant Wynd, Bellshill, ML4 3GE, Scotland

      IIF 42 IIF 43
  • Iqbal, Javed
    Pakistani born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Willow Street, Manchester, M8 9DY, England

      IIF 44
  • Iqbal, Javed, Dr
    Pakistani director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 28b, Springfield Road, Gatley, Cheadle, Cheshire, SK8 4PE

      IIF 45
  • Iqbal, Javed, Dr
    Pakistani doctor born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 56, Cariocca Business Park, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 46
  • Iqbal, Javed
    British executive born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calico House, Levenshulme Trading Estate, Manchester, M19 3JP, England

      IIF 47
  • Iqbal, Javed, Dr
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28b, Springfield Road, Gatley, SK8 4PE, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    ACME MARKETING UK LIMITED
    10915114
    Levenshulme Trading Estate, Printworks Lane, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,442 GBP2022-08-31
    Officer
    2021-10-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    ADMIRE CONSULTING LTD
    09527730
    5 Appleford Drive, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,678 GBP2024-04-30
    Officer
    2020-03-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 3
    ADVANCE MARKETING (PVT) LTD
    08454965
    Calico House, Printworks Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -102,134 GBP2024-03-31
    Officer
    2019-08-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-08-31 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    CORE PROPERTIES & INVESTMENT GROUP LIMITED
    11818628
    1087 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,259 GBP2024-02-29
    Officer
    2024-02-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    CRESCENT TRADERS LIMITED
    11810638
    Calico House, Levenshulme Trading Estate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,195 GBP2024-02-29
    Officer
    2019-02-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 7 - Has significant influence or control OE
  • 6
    DJ MOBILES LIMITED
    09520837
    1 Willow Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,086 GBP2024-03-31
    Officer
    2015-04-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    FISCAL WISE SOLUTIONS LIMITED
    10689955
    13 Clements Court , 2nd Floor, Clements Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    787 GBP2024-03-31
    Officer
    2017-03-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 8
    H&H UK (PVT) LIMITED
    15250608
    5 Appleford Drive, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,371 GBP2024-10-31
    Officer
    2023-10-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 9
    HAMREHZAR SUPPLIES LIMITED
    SC725555
    13 Tennant Wynd, Bellshill, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 10
    LOC ALEX LTD
    14023938
    28b Springfield Road, Gatley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,247 GBP2024-04-30
    Officer
    2022-04-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MARITIME UK LOGISTICS LTD
    12207836
    1082 Stratford Road, Hall Green, Birmingham, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,519 GBP2021-09-30
    Officer
    2019-09-16 ~ 2021-06-09
    IIF 37 - Director → ME
    Person with significant control
    2019-09-16 ~ 2021-06-09
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MASS VOICE SERVICES LTD
    - now 08800936
    MYCOM SERVICES PRIVATE LIMITED
    - 2014-05-14 08800936
    Harry Brown Accountants, 76 King Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-03 ~ 2014-12-05
    IIF 33 - Director → ME
  • 13
    MD FASHION PVT LIMITED - now
    EMPIRE TRAVEL LTD
    - 2021-01-25 10276965
    SHAB'Z TRACKS LIMITED
    - 2018-10-10 10276965
    Levenshulme Trading Estate, Printworks Lane, Manchester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5,647 GBP2021-07-31
    Officer
    2018-10-01 ~ 2020-01-01
    IIF 34 - Director → ME
    Person with significant control
    2018-10-01 ~ 2020-01-01
    IIF 2 - Has significant influence or control OE
  • 14
    MEDICARE SERVICES (MCR) LTD
    - now 11758957
    MOBILE SECURITY PVT LIMITED
    - 2020-01-06 11758957
    Office Building Levenshulme Trading Estate, Printwork Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,946 GBP2024-01-31
    Officer
    2019-01-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-01-10 ~ now
    IIF 10 - Has significant influence or control OE
  • 15
    MEDLOC LIMITED
    08599536
    Unit 57 Hellidon Close, Ardwick, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    832 GBP2017-07-31
    Officer
    2013-07-05 ~ 2013-07-06
    IIF 45 - Director → ME
    2016-03-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MYCOM SECURE LTD
    - now 07940935
    MYCOM TEXTILE PRIVATE LIMITED
    - 2012-08-22 07940935
    Progress Centre Charlton Place, Ardwick, Manchester, Lanchashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-08 ~ dissolved
    IIF 38 - Director → ME
  • 17
    MYCOM TRADERS LTD
    11641429
    Calico House, Levenshulme Trading Estate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,844 GBP2023-10-31
    Officer
    2018-10-25 ~ 2018-10-25
    IIF 47 - Director → ME
    2018-10-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 8 - Has significant influence or control OE
    2018-10-25 ~ 2018-10-25
    IIF 39 - Has significant influence or control OE
  • 18
    MYCOM UK PRIVATE LTD
    07683196
    Supreme Business Park -unit 6 Levenshulme Trading Estate, Printworks Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,084 GBP2015-08-31
    Officer
    2011-06-27 ~ dissolved
    IIF 35 - Director → ME
  • 19
    SK TRAVELS (MCR) LTD
    15008365
    5 Appleford Drive, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -979 GBP2024-07-31
    Officer
    2024-10-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    SOFI (PVT) LTD
    - now 15268687
    SOFI (PVT) LTD
    - 2025-10-03 15268687
    Unit E2 Pandora Business Park, Greengate, Middleton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 21
    STEP UP FOSTERING AGENCY LTD
    15655221
    7 Tendring Way, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 22
    SURE START CONSULTANTS LTD
    12331921
    7 Tendring Way, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    293 GBP2024-11-30
    Officer
    2022-05-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    TEXTILE ICON LIMITED
    09449178
    Unit 2 1 Honey Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    27,174 GBP2019-02-28
    Officer
    2018-09-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    TRENDSNAP LTD
    SC832605
    13 Tennant Wynd, Bellshill, Scotland
    Active Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more 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.