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 Jawad Tanveer

    Related profiles found in government register
  • Mr Jawad Tanveer
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gosnold St, Arc Shopping Centre, Bury Saint Edmunds, IP33 3AA, England

      IIF 1
    • icon of address 33, Ripon Gardens, Ilford, IG1 3SL, England

      IIF 2
    • icon of address 1st Floor, 23 South Mall, St. Georges Chambers, Edmonton Green, London, N9 0TS, United Kingdom

      IIF 3 IIF 4
    • icon of address 1st Floor, St. George Chambers, South Mall, Edmonton Green Shopping Centre, London, N9 0TS, England

      IIF 5
    • icon of address 51a Marlborough Road, Southwoodford, London, E18 1AR, England

      IIF 6
    • icon of address Cecos ,1st Floor, St. Georges Chambers, 23 South Mall, Edmonton Green Shopping Centre, London, Greater London, N9 0TS, England

      IIF 7
  • Jawad Tanveer
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Rippon Gardens, Ilford, IG1 3SL, United Kingdom

      IIF 8
  • Mr Jawad Tanveer
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 23, South Mall, St. Georges Chambers, Edmonton Green, London, N9 0TS, United Kingdom

      IIF 9
    • icon of address 51 A Marlborough Road, South Woodford, London, E18 1AR, England

      IIF 10 IIF 11
    • icon of address 51 A Marlborough Road, Southwoodford, London, E18 1AR, England

      IIF 12
    • icon of address 70, Blake Hall Road, London, E11 2QW, England

      IIF 13
    • icon of address Cecos ,1st Floor, St. Georges Chambers, 23 South Mall,edmonton Green Shopping Centre, London, N9 0TS, England

      IIF 14
    • icon of address Modelian Investments, St. Georges Chambers, 23 South Mall, Edmonton Green Shopping Centre, London, N9 0TS, United Kingdom

      IIF 15
    • icon of address 96a, George Lane, South Woodford, E18 1AD, England

      IIF 16
  • Mr Jawad Tanveer
    United Kingdom born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 A, Marlborough Road, South Woddford, London, United Kingdom, E18 1AR, United Kingdom

      IIF 17
  • Mr Tanveer Jawad
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51a, Marlborough Road, South Woodford, E18 1AR, England

      IIF 18
  • Tanveer, Jawad
    British business born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Ripon Gardens, Ilford, Essex, IG1 3SL, United Kingdom

      IIF 19
    • icon of address 51 A Marlborough Road, Southwoodford, London, E18 1AR, England

      IIF 20
    • icon of address 51a Marlborough Road, Southwoodford, London, E18 1AR, England

      IIF 21
  • Tanveer, Jawad
    British businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gosnold St, Arc Shopping Centre, Bury Saint Edmunds, IP33 3AA, England

      IIF 22
    • icon of address 76, Mighell Avenue, Ilford, Essex, IG4 5JP, England

      IIF 23
  • Tanveer, Jawad
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Ripon Gardens, Ilford, Essex, IG1 3SL, England

      IIF 24
    • icon of address 72, Beaufort Park, London, NW11 6BX

      IIF 25
  • Tanveer, Jawad
    British educationist born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Ripon Gardens, Ilford, Essex, IG1 3SL, England

      IIF 26
  • Tanveer, Jawad
    British business born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 A Marlborough Road, South Woodford, London, E18 1AR, England

      IIF 27 IIF 28
    • icon of address 70, Blake Hall Road, London, E11 2QW, England

      IIF 29
    • icon of address Cecos ,1st Floor, St. Georges Chambers, 23 South Mall,edmonton Green Shopping Centre, London, N9 0TS, England

      IIF 30
  • Tanveer, Jawad
    British businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Ripon Gardens, Ilford, IG1 3SL, England

      IIF 31
    • icon of address 51 A, Marlborough Road, London, E18 1AR, United Kingdom

      IIF 32
  • Tanveer, Jawad
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 23, South Mall, St. Georges Chambers, Edmonton Green, London, N9 0TS, United Kingdom

      IIF 33 IIF 34
    • icon of address 70, Blake Hall Road, London, Greater London, E11 2QW, England

      IIF 35
    • icon of address Cecos ,1st Floor, St. Georges Chambers, 23 South Mall, Edmonton Green Shopping Centre, London, Greater London, N9 0TS, England

      IIF 36
    • icon of address Cecos,1st Floor, St. Georges Chambers, 23 South Mall, Edmonton Green Shopping Centre, London, N9 0TS, England

      IIF 37
    • icon of address Modelian Holdings C/o Cecos, 1st Floor St.georges Chambers, 23 South Mall, Edmonton Green Shopping Centre, London, N9 0TS, England

      IIF 38
    • icon of address Modelian Investments, St. Georges Chambers, 23 South Mall, Edmonton Green Shopping Centre, London, N9 0TS, United Kingdom

      IIF 39
  • Tanveer, Jawad
    United Kingdom business born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 A, Marlborough Road, South Woddford, London, United Kingdom, E18 1AR, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4 Gosnold St, Arc Shopping Centre, Bury Saint Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,795 GBP2017-09-30
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 33 Ripon Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 19 - Director → ME
  • 3
    CECOS CAIPTAL LIMITED - 2022-03-04
    icon of address Cecos ,1st Floor, St. Georges Chambers, 23 South Mall, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    144,501 GBP2025-03-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1st Floor, 23 South Mall St. Georges Chambers, Edmonton Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,597,029 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address 1st Floor, 23, South Mall St. Georges Chambers, Edmonton Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,799 GBP2025-01-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ 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
  • 6
    icon of address Cecos,1st Floor, St. Georges Chambers 23 South Mall, Edmonton Green Shopping Centre, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 37 - Director → ME
  • 7
    icon of address 1st Floor 23 South Mall, St. Georges Chambers, Edmonton Green, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 32 - Director → ME
  • 8
    JTK LONDON LIMITED - 2017-05-18
    icon of address 1st Floor 23 South Mall, St. Georges Chambers, Edmonton Green, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,511 GBP2024-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address 1st Floor 23 South Mall, St. Georges Chambers, Edmonton Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,087 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 35 - Director → ME
  • 10
    CECOS COMPUTING INTERNATIONAL LIMITED - 2009-11-13
    icon of address 1st Floor 23 South Mall, St. Georges Chambers, Edmonton Green, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,206,242 GBP2025-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 4 - Has significant influence or controlOE
  • 11
    icon of address Cecos ,1st Floor, St. Georges Chambers, 23 South Mall, Edmonton Green Shopping Centre, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 4 E, Bond Street, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,594 GBP2018-08-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 51 A Marlborough Road, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1st Floor, St. George Chambers South Mall, Edmonton Green Shopping Centre, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,626 GBP2024-04-30
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 51 A Marlborough Road, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 51a Marlborough Road Southwoodford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Edmonton Green Shopping Centre C/o Cecos, 1st Floor,st.george Chambers,south Mall, Edmonton, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,353 GBP2024-05-31
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 38 - Director → ME
  • 18
    icon of address Modelian Investments St. Georges Chambers, 23 South Mall, Edmonton Green Shopping Centre, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,792 GBP2025-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 102 Wellesley House, 2nd Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    409,180 GBP2024-12-30
    Officer
    icon of calendar 2014-05-01 ~ 2014-07-22
    IIF 26 - Director → ME
  • 2
    icon of address 1st Floor 23 South Mall, St. Georges Chambers, Edmonton Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,087 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-29 ~ 2021-05-28
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address Units L And L1,second Floor, 43-49 Fowler Road, Hainault, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    136,161 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2022-06-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2022-06-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 76 Mighell Avenue, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ 2014-08-26
    IIF 23 - Director → ME
  • 5
    KNOWLEDGEMS LTD - 2023-06-20
    KNOWLEDGEMS LONDON LTD - 2014-12-31
    icon of address 13 Strafford Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -153,352 GBP2024-09-30
    Officer
    icon of calendar 2014-12-24 ~ 2019-02-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address Edmonton Green Shopping Centre C/o Cecos, 1st Floor,st.george Chambers,south Mall, Edmonton, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,353 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-06-29 ~ 2019-01-28
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-29 ~ 2018-06-29
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    icon of address 72 Beaufort Park, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,776 GBP2015-07-31
    Officer
    icon of calendar 2014-12-15 ~ 2016-01-04
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.