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 Haroon Javaid

    Related profiles found in government register
  • Mr Haroon Javaid
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit1, Sherrard Works, 1-a Sherrard Works, London, E7 8DN, United Kingdom

      IIF 1
    • icon of address 48, Atlantic Road, Brixon, SW9 8JN, England

      IIF 2
    • icon of address 47, Chiltern Avenue, High Wycombe, HP12 3UP, United Kingdom

      IIF 3
    • icon of address 115 London Road, Morden, Surrey, Lodnon, SM4 5HP, England

      IIF 4
    • icon of address Unit1, Sherrard Works 1-a Sherrard Works, London, E7 8DN, United Kingdom

      IIF 5
    • icon of address 110, Mitcham Lane, Mitcham, SW16 6NR, England

      IIF 6
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 7
  • Mr Haroon Javaid
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 8
  • Mr Haroon Javaid
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 9
  • Khan, Haroon Javaid
    British entrepreneur born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 10
  • Mr Haroon Javaid
    Pakistani born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Haroon Javaid
    Pakistani born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 14
  • Mr Haroon Javaid
    Pakistani born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 15
  • Mr Haroon Javaid
    Pakistani born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 16
  • Javaid, Haroon
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Atlantic Road, Brixon, SW9 8JN, England

      IIF 17
    • icon of address 115 London Road, Morden, Surrey, Lodnon, SM4 5HP, England

      IIF 18
  • Javaid, Haroon
    British entrepreneur born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit1, Sherrard Works, 1-a Sherrard Works, London, E7 8DN, United Kingdom

      IIF 19
    • icon of address 298, Thornton Road, Croydon, CR0 3EU

      IIF 20
    • icon of address 47, Chiltern Avenue, High Wycombe, HP12 3UP, United Kingdom

      IIF 21
    • icon of address Suite 1 1st Floor, 168 Earls Court Road, London, SW5 9QQ, England

      IIF 22
    • icon of address Unit1, Sherrard Works 1-a Sherrard Works, London, E7 8DN, United Kingdom

      IIF 23
  • Javaid, Haroon
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 24
  • Javaid, Haroon
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 25
  • Javaid, Haroon
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 26
  • Javaid, Haroon
    Pakistani director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Javaid, Haroon
    Pakistani entrepreneur born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, London, SM4 5HP, England

      IIF 29
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 30
  • Javaid, Haroon
    Pakistani director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 31
  • Javaid, Haroon
    Pakistani director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 32
  • Javaid, Haroon

    Registered addresses and corresponding companies
    • icon of address 110, Mitcham Lane, Mitcham, SW16 6NR, England

      IIF 33
  • Javaid, Haroon
    Pakistani entrepreneur born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Mitcham Lane, Mitcham, SW16 6NR, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 115 London Road Morden, Surrey, Lodnon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,936 GBP2024-05-31
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    DATAWIZ TECHNOLOGY SOLUTIONS LTD - 2025-03-07
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,578 GBP2024-02-28
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 115 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -847 GBP2023-12-31
    Officer
    icon of calendar 2024-11-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 48 Atlantic Road, Brixon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,628 GBP2024-09-30
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 19 Hunter Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,523 GBP2024-07-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    CAFE PRESTON LTD - 2014-11-13
    icon of address 298 Thornton Road, Croydon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,694 GBP2023-07-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 47 Chiltern Avenue, High Wycombe, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,919 GBP2023-01-31
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    NASH CUSTOMER SERVICES LIMITED - 2022-11-14
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    665 GBP2024-09-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit1 Sherrard Works 1-a Sherrard Works, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,602 GBP2023-02-28
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 24 Blunden Drive, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -631 GBP2023-05-31
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 15300051 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,244 GBP2024-09-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 161 Abbotsbury Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,209 GBP2023-07-31
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 13 Royal Parade, Blackheath, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,959 GBP2023-12-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Unit1 Sherrard Works, 1-a Sherrard Works, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    BOL TV UK RESELLERS LTD - 2021-09-27
    icon of address 110 Mitcham Lane, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,404 GBP2020-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2020-01-01
    IIF 34 - Director → ME
    icon of calendar 2016-11-29 ~ 2020-01-01
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ 2020-01-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    ISLE CONSULTANCY LTD - 2021-03-11
    icon of address 115 London Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,542 GBP2025-05-31
    Officer
    icon of calendar 2024-02-06 ~ 2025-02-22
    IIF 10 - Director → ME
  • 3
    icon of address Suite 1 1st Floor 168 Earls Court Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,845 GBP2024-01-31
    Officer
    icon of calendar 2023-09-01 ~ 2023-11-10
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.