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

Javed, Asif

    Related profiles found in government register
  • Javed, Asif
    Pakistani farmer born in June 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Communications House, 290 Moston Lane, Manchester, M40 9WB, United Kingdom

      IIF 1
  • Javed, Asif
    Pakistani director born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11dawes Close, Coventry, West Midlands, CV2 4LL, United Kingdom

      IIF 2
  • Javed, Asif
    Pakistani sales man born in May 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Scotland Road, Nelson, Lancashire, BB9 7UT, England

      IIF 3
  • Javed, Asif
    Pakistani company director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 4
  • Javed, Asif
    Pakistani company director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2616, 182-184 High Street North East Ham Lon, London, E6 2JA, United Kingdom

      IIF 5
  • Javed, Asif
    Pakistani business born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6
  • Javed, Asif
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hsn Innovators And Training Institute, Gujrat, Gujrat, Pakistan, 50700, Pakistan

      IIF 7
  • Javed, Asif
    Pakistani business person born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/1, 247 Ruchill Street, Glasgow, G20 9QU, Scotland

      IIF 8
  • Javed, Asif
    Pakistani director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Callendar Road, Falkirk, FK1 1XS, Scotland

      IIF 9
    • icon of address Flat 2/1, 247 Ruchill Street, Glasgow, Lanarkshire, G20 9QU, Scotland

      IIF 10
  • Mr Asif Javed
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11dawes Close, Coventry, West Midlands, CV2 4LL, United Kingdom

      IIF 11
  • Mr Asif Javed
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 12
  • Mr Asif Javed
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2616, 182-184 High Street North East Ham Lon, London, E6 2JA, United Kingdom

      IIF 13
  • Javed, Asif
    British commercial director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305 Roundhay Road, Roundhay Road, Leeds, LS8 4HT, England

      IIF 14
  • Javed, Asif
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290a, Keighley Road, Bradford, BD9 4LH, England

      IIF 15 IIF 16
  • Javed, Asif
    British public service interpreter and translator born in December 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 290, Keighley Road, Frizinghall, Bradford, West Yorkshire, BD9 4LH, England

      IIF 17
  • Javed, Asif
    British translator born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290a, Keighley Road, Bradford, West Yorkshire, BD9 4LH

      IIF 18
  • Mr Asif Javed
    Pakistani born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 19
  • Mr Asif Javed
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hsn Innovators And Training Institute, Gujrat, Gujrat, Pakistan, 50700, Pakistan

      IIF 20
  • Javed, Asif

    Registered addresses and corresponding companies
    • icon of address 280a, Manningham Lane, Bradford, BD8 7BU, United Kingdom

      IIF 21
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 22
  • Mr Asif Javed
    Pakistani born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Callendar Road, Falkirk, FK1 1XS, Scotland

      IIF 23
    • icon of address 2/1, 247 Ruchill Street, Glasgow, G20 9QU, Scotland

      IIF 24
    • icon of address Flat 2/1, 247 Ruchill Street, Glasgow, Lanarkshire, G20 9QU, Scotland

      IIF 25
  • Mr Asif Javed
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290a, Keighley Road, Bradford, BD9 4LH, England

      IIF 26 IIF 27
    • icon of address 3, Langbar Avenue, Bradford, BD9 6JP, England

      IIF 28
    • icon of address 305 Roundhay Road, Roundhay Road, Leeds, LS8 4HT, England

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Flat 2/1 247 Ruchill Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 15624471 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11dawes Close Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    TREVCO LTD - 2013-10-01
    icon of address Communications House, 290 Moston Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 305 Roundhay Road Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    30,919 GBP2025-02-28
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 28 Seaford Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address 2/1 247 Ruchill Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 290a Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2017-07-31
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address 290a Keighley Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 5 Callendar Road, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2024-02-01 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,420 GBP2023-06-30
    Officer
    icon of calendar 2021-06-24 ~ 2022-10-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2022-10-18
    IIF 27 - Has significant influence or control OE
  • 2
    icon of address 35 Scotland Road, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-09 ~ 2014-01-16
    IIF 3 - Director → ME
  • 3
    icon of address 290a Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2017-07-31
    Officer
    icon of calendar 2012-07-24 ~ 2013-11-22
    IIF 17 - Director → ME
    icon of calendar 2012-07-24 ~ 2013-11-25
    IIF 21 - Secretary → 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.