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 Javaid Iqbal

    Related profiles found in government register
  • Mr Javaid Iqbal
    Pakistani born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, Glasgow, G1 3BJ, Scotland

      IIF 1
    • 21, West Nile Street, 1st Floor, Glasgow, G1 2PS, Scotland

      IIF 2
  • Mr Javaid Iqbal
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Derby Street, Glasgow, G3 7TJ, Scotland

      IIF 3 IIF 4
  • Mr. Javaid Iqbal
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16733025 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Mr Javaid Iqbal
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13678319 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Mr Javaid Iqbal
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 7
    • 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 8
  • Mr Javaid Iqbal
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16586508 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Mr Javaid Iqbal
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dunhill Design, Suite A 82 James Carter Road Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 10
  • Mr. Javaid Iqbal
    Pakistani born in February 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shmali Chhotti, St No.2, Liaqat Road, Muhallah Nawab Colony, Mian Channu, 58000, Pakistan

      IIF 11
  • Iqbal, Javaid
    Pakistani born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, Glasgow, G1 3BJ, Scotland

      IIF 12
    • 21, West Nile Street, 1st Floor, Glasgow, G1 2PS, Scotland

      IIF 13
    • 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 14
  • Javaid Iqbal
    Pakistani born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2942, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
    • Office 3342, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Mr Javaid Iqbal
    Pakistani born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Aldow Enteprise Park, Manchester, M12 6AE, England

      IIF 17
  • Dr Javaid Iqbal
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 207, Tom Lane, Sheffield, S10 3PH, England

      IIF 18
  • Iqbal, Javaid
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Derby Street, Glasgow, G3 7TJ, Scotland

      IIF 19
  • Iqbal, Javaid
    Pakistani director born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Derby Street, Glasgow, G3 7TJ, Scotland

      IIF 20
  • Iqbal, Javaid, Mr.
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16733025 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Iqbal, Javaid
    Pakistani businessman born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13678319 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Iqbal, Javaid
    Pakistani director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 23
    • 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 24
  • Iqbal, Javaid
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16586508 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Iqbal, Javaid, Mr.
    Pakistani company director born in February 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shmali Chhotti, St No.2, Liaqat Road, Muhallah Nawab Colony, Mian Channu, 58000, Pakistan

      IIF 26
  • Iqbal, Javaid
    Pakistani director born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2942, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
    • Office 3342, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Iqbal, Javaid
    Pakistani chief executive born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dunhill Design, Suite A 82 James Carter Road Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 29
  • Iqbal, Javaid
    Pakistani director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 30
  • Iqbal, Javaid, Dr
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 207, Tom Lane, Sheffield, S10 3PH, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    BESTORE TRADING LTD
    14017610
    4385, 14017610 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    BRONCO MONACO LTD
    16733025
    4385, 16733025 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    DSPP LIMITED
    SC741546
    153 Queen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -19,239 GBP2024-08-31
    Officer
    2025-05-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    DUNHILL DESIGN LIMITED
    15380089
    Dunhill Design, Suite A 82 James Carter Road Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    FINE DISTRIBUTOR LTD
    14098073
    4385, 14098073 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    GAYSTER REEVES LIMITED
    11353851
    1 Kerrison Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    I-SQUARE ENTERPRISES LTD
    13678319
    4385, 13678319 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    207 GBP2023-10-31
    Officer
    2021-10-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    IQ CARDIAC LTD
    12293695
    207 Tom Lane, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,184 GBP2024-11-30
    Officer
    2019-11-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    JECOMC LIMITED
    13803968
    4385, 13803968 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    JJ FOODS PAISLEY LTD
    SC736311
    4 Derby Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,829 GBP2023-06-30
    Officer
    2024-09-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-09-17 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 11
    KASTELLAN LTD
    16586508
    124 Rugby Road, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    OTFORD GOLDING LIMITED
    11598013
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-02-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 13
    PHEONIX WORLDWIDE TRAVEL LTD
    SC754445
    21 West Nile Street, 1st Floor, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    657 GBP2024-01-31
    Officer
    2025-01-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 14
    SJ MOTORS PAISLEY LIMITED
    SC694111
    4 Derby Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,947 GBP2023-03-31
    Officer
    2024-09-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 2
  • 1
    CORAL MARKETING STUBB LTD
    SC619804
    50 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,049 GBP2024-01-31
    Officer
    2025-04-16 ~ 2025-12-27
    IIF 14 - Director → ME
  • 2
    FAME DISTRIBUTOR LTD
    13697976
    Piccadilly Business Centre, Aldow Enteprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-22 ~ 2022-03-11
    IIF 30 - Director → ME
    Person with significant control
    2021-10-22 ~ 2022-03-17
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.