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

Javed, Qasim, Mr.

    Related profiles found in government register
  • Javed, Qasim, Mr.
    Pakistani company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20, Basingstoke Road, Reading, RG2 0EL, England

      IIF 1
  • Javed, Qasim, Mr.
    Pakistani consultant born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20 Basingstoke Road, Reading, RG2 0EL, England

      IIF 2
  • Javed, Qasim, Mr.
    Pakistani consultant born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 13 To 15 Brewery Yard, Deva City Office Park, Salford, Manchester, Lancashire, M3 7BB

      IIF 3
  • Mr. Qasim Javed
    Pakistani born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Units 13 To 15 Brewery Yard, Deva City Office Park, Salford, Manchester, Lancashire, M3 7BB

      IIF 4
  • Javed, Qasim
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 91, Circle Gardens, London, SW19 3JT, England

      IIF 5 IIF 6 IIF 7
    • Unit 16, Dalmeyer Road, London, NW10 2XA, England

      IIF 8
  • Javed, Qasim
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 91, Circle Gardens, London, SW19 3JT, England

      IIF 9
    • Millennium Business Centre, Humber Road, London, NW2 6DW, England

      IIF 10
    • Unit 16, Cygnus Business Centre, Dalmeyer Road, London, NW10 2XA, England

      IIF 11
  • Javed, Qasim
    British finance director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Millennium Business Centre, 3 Humber Road, London, NW2 6DW, England

      IIF 12
  • Javed, Qasim
    Pakistani student born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Culver Lane, Reading, Berkshire, RG6 1DX, United Kingdom

      IIF 13
  • Javed, Qasim
    British consultant born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Appex, 2 Sheriffs Orchard, Small Firms Services Ltd, Coventry, CV1 3PP, England

      IIF 14
  • Javed, Qasim
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Mr Qasim Javed
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 91, Circle Gardens, London, SW19 3JT, England

      IIF 16 IIF 17
    • Millennium Business Centre, 3 Humber Road, London, NW2 6DW, England

      IIF 18
    • Millennium Business Centre, Humber Road, London, NW2 6DW, England

      IIF 19
    • Unit 16, Cygnus Business Centre, Dalmeyer Road, London, NW10 2XA, England

      IIF 20 IIF 21
    • Unit 16, Dalmeyer Road, London, NW10 2XA, England

      IIF 22
  • Javed, Qasim
    British businessman born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millennium Business Centre, 3 Humber Road, London, NW2 6DW, England

      IIF 23
  • Javed, Qasim
    British self employed born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, 27 Landseer Close, Colliers Wood, London, London, SW19 2UT, United Kingdom

      IIF 24
  • Mr Qasim Javed
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Appex, 2 Sheriffs Orchard, Small Firms Services Ltd, Coventry, CV1 3PP, England

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr Qasim Javed
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Landseer Close, Colliers Wood, London, SW19 2UT

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    Unit 16 Dalmeyer Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-08-19 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-08-19 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Millennium Business Centre, 3 Humber Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-07 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    AUTO MIGHT WOLVERHAMPTON LIMITED - 2023-02-28
    Millennium Business Centre, 3 Humber Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -30,918 GBP2024-02-28
    Officer
    2023-02-07 ~ now
    IIF 6 - director → ME
  • 4
    Units 13 To 15 Brewery Yard Deva City Office Park, Salford, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,755 GBP2015-09-30
    Officer
    2012-09-10 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    27 Landseer Close, Colliers Wood, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    91 Circle Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-03-14 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    Millennium Business Centre, 3 Humber Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    600,320 GBP2024-04-30
    Officer
    2015-02-24 ~ now
    IIF 23 - director → ME
  • 8
    Ahmed Javed, 27 27 Landseer Close, Colliers Wood, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-29 ~ dissolved
    IIF 24 - director → ME
  • 9
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-28 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    Millennium Business Centre, 3 Humber Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,296,436 GBP2024-04-30
    Officer
    2022-04-10 ~ now
    IIF 12 - director → ME
  • 11
    Millennium Business Centre, Humber Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-12-12 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    Union House, 111 New Union Street, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -5,550 GBP2023-08-31
    Officer
    2018-08-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 25 - Has significant influence or controlOE
  • 13
    Millennium Business Centre, 3 Humber Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    5,566 GBP2022-06-30
    Officer
    2020-06-13 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    KB GUARDING LIMITED - 2015-12-04
    7 Northwood Gardens, Greenford, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-09-01 ~ 2014-12-20
    IIF 1 - director → ME
  • 2
    Millennium Business Centre, 3 Humber Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    600,320 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2021-02-24
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    4th Floor 86-90 Paul Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-08-18 ~ 2015-06-29
    IIF 2 - director → ME
  • 4
    Unit 16 Cygnus Business Centre, Dalmeyer Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -100,465 GBP2021-12-31
    Officer
    2017-12-12 ~ 2020-05-27
    IIF 11 - director → ME
    Person with significant control
    2017-12-12 ~ 2020-05-10
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    152-160 City Road, Kemp House, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-20 ~ 2013-05-25
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.