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, Muhammad

    Related profiles found in government register
  • Javed, Muhammad
    Pakistani business born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Richmond Road, Isleworth, Middlesex, TW7 7BL, England

      IIF 1
  • Javed, Muhammad
    Pakistani company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15391567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Javed, Muhammad
    Pakistani director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt# 821, 4 Blenheim Court, Peppercorn Close, Peterborough, England, PE1 2DU, United Kingdom

      IIF 3
  • Javed, Muhammad
    Pakistani company director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15449935 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Javed, Muhammad
    British manager born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Hemsworth Road, Manchester, M18 7WP, United Kingdom

      IIF 5
  • Javed, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Office 11810, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Javed, Muhammad
    Pakistani restaurant brand holder born in January 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Falcon Suite, 3 New Court, 82 Station Road, Hampton, TW12 2AX, England

      IIF 7
    • 86, Arnold Crescent, Isleworth, Middlesex, TW7 7NU, England

      IIF 8
  • Javed, Muhammad
    Pakistani company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 123, G1, Johar Town, Canal Road, Lahore, 54000, Pakistan

      IIF 9
    • Street 5, Chah Tahli Wala Kahrorr Pakka, Lodhraan, 59320, Pakistan

      IIF 10
  • Javed, Muhammad
    Pakistani director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Office 2218, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Mr Muhammad Javed
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt# 821, 4 Blenheim Court, Peppercorn Close, Peterborough, England, PE1 2DU, United Kingdom

      IIF 12
  • Javed, Muhammad
    Pakistani director born in December 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No.30, Nawab Colony, Fort Abbas, Distt Bahawalnagar, 62300, Pakistan

      IIF 13
  • Javed, Muhammad
    Pakistani director born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7942, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Javed, Muhammad
    Pakistani director born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10409, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Javed, Muhammad
    Pakistani company director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, St#2, Muhammad Pura, Nr Biscut Factory, Sahiwal, 57000, Pakistan

      IIF 16
  • Javed, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 17
  • Javed, Muhammad
    Pakistani it professional born in August 1993

    Resident in Pakistan

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

      IIF 18
  • Javed, Muhammad
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1571, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Javed, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Javed, Muhammad
    Pakistani ecommerce born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 21 Kent Road, Luton, LU1 1TJ, United Kingdom

      IIF 21
  • Javed, Muhammad
    Pakistani director born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 121, The Broadway, Southall, UB1 1LW, England

      IIF 22
  • Muhammad Javed
    Pakistani born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15391567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Muhammad Javed
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15449935 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Javed, Muhammad
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 75/2, Main Khayabane Shujaaat Phase 5 Dha, Karachi, 75500, Pakistan

      IIF 25
  • Javed, Muhammad, Mr.
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, 63-66 Hatton Garden, Fifth Floor, Suite 23, London, Ec1n 8le, London, EC1N 8LE, United Kingdom

      IIF 26
  • Javed, Muhammad
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16, Fairlop Road, London, E11 1BL, United Kingdom

      IIF 27 IIF 28
  • Javed, Muhammad
    British self employed born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16 Fairlop Road, London, E11 1BL, England

      IIF 29
  • Javed, Muhammad
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 54, Tilney Road, Dagenham, RM9 6HP, England

      IIF 30
  • Javed, Muhammad, Mr.
    Pakistani company director born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Strathclyde Gardens, Cambuslang, Glasgow, G72 7ET, Scotland

      IIF 31
  • Mr Muhammad Javed
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Office 11810, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Mr Muhammad Javed
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 123, G1, Johar Town, Canal Road, Lahore, 54000, Pakistan

      IIF 33
    • Street 5, Chah Tahli Wala Kahrorr Pakka, Lodhraan, 59320, Pakistan

      IIF 34
  • Mr Muhammad Javed
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Office 2218, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Mr. Muhammad Javed
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, 63-66 Hatton Garden, Fifth Floor, Suite 23, London, Ec1n 8le, London, EC1N 8LE, United Kingdom

      IIF 36
  • Mr Muhammad Javed
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 37
  • Mr Muhammad Javed
    Pakistani born in August 1993

    Resident in Pakistan

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

      IIF 38
  • Mr Muhammad Javed
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 21 Kent Road, Luton, LU1 1TJ, United Kingdom

      IIF 39
  • Mr Muhammad Javed
    Pakistani born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 121, The Broadway, Southall, UB1 1LW, England

      IIF 40
  • Mr. Muhammad Javed
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Strathclyde Gardens, Cambuslang, Glasgow, G72 7ET, Scotland

      IIF 41
  • Muhammad Javed
    Pakistani born in December 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No.30, Nawab Colony, Fort Abbas, Distt Bahawalnagar, 62300, Pakistan

      IIF 42
  • Muhammad Javed
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7942, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Muhammad Javed
    Pakistani born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10409, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Muhammad Javed
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, St#2, Muhammad Pura, Nr Biscut Factory, Sahiwal, 57000, Pakistan

      IIF 45
  • Muhammad Javed
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1571, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 46
  • Muhammad Javed
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Mr Muhammad Javed
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16 Fairlop Road, London, E11 1BL, England

      IIF 48
    • 16, Fairlop Road, London, E11 1BL, United Kingdom

      IIF 49 IIF 50
  • Mr Muhammad Javed
    British born in February 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 423, Rush Green Road, Romford, London, RM7 0NH, England

      IIF 51
  • Mr Muhammad Javed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stansfield Road, Hyde, SK14 4BB, England

      IIF 52
  • Muhammad Javed
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 75/2, Main Khayabane Shujaaat Phase 5 Dha, Karachi, 75500, Pakistan

      IIF 53
child relation
Offspring entities and appointments
Active 27
  • 1
    Office 10409 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    121 The Broadway, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    16 Fairlop Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-29 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    C/o- Fzco Accountants Ceme Innovation Centre, Marsh Way, Rainham, England
    Corporate (2 parents)
    Equity (Company account)
    1,076 GBP2023-10-31
    Officer
    2022-03-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    156 Hemsworth Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 5 - director → ME
  • 6
    4385, 13826420: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    4385, 13645695 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    Flat 1 21 Kent Road, Luton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 9
    16 Fairlop Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-22 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 10
    4385, 15015714 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    4385, 15391567 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    4385, 15450821 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    4385, 15449935 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    54 Strathclyde Gardens, Cambuslang, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    Office 7326 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    Ideliverd #9063 2 Lansdowne Rd, Croydon, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-01 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 17
    483 Green Lanes, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 18
    4385, 15482572 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-11 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2024-02-11 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    4385, 13837940: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 20
    Office 11810 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-16 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 22
    Apt# 821 4 Blenheim Court, Peppercorn Close, Peterborough, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 23
    Falcon Suite, 3 New Court, 82 Station Road, Hampton
    Dissolved corporate (2 parents)
    Officer
    2012-12-24 ~ dissolved
    IIF 7 - director → ME
  • 24
    Wonea House, 2 Richmond Road, Isleworth, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-27 ~ dissolved
    IIF 1 - director → ME
  • 25
    423 Rush Green Road, Romford, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -340 GBP2023-09-30
    Officer
    2020-09-13 ~ now
    IIF 29 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 26
    Portman Towers, 47 George Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 27
    4385, 14694409 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Falcon Suite, 3 New Court, 82 Station Road, Hampton
    Dissolved corporate (2 parents)
    Officer
    2012-10-24 ~ 2012-11-12
    IIF 8 - director → ME
  • 2
    423 Rush Green Road, Romford, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -340 GBP2023-09-30
    Person with significant control
    2020-09-13 ~ 2024-12-07
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
© 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.