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

Ahmad, Javaid

    Related profiles found in government register
  • Ahmad, Javaid
    British business born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Brookside, Hornchurch, Romford, Essex, RM11 2RR

      IIF 1
  • Ahmad, Javaid
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Brookside, Hornchurch, RM11 2RR, United Kingdom

      IIF 2
  • Ahmad, Javaid
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Brookside, Hornchurch, Romford, Essex, RM11 2RR

      IIF 3
  • Ahmad, Javaid
    British manager born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Barnet, Hertfordshire, EN5 5RU, England

      IIF 4
    • icon of address 42, High Street, Barnet, Hertfordshire, EN5 5RU, United Kingdom

      IIF 5
    • icon of address 33, Brookside, Hornchurch, Essex, RM11 2RR, England

      IIF 6
  • Ahmad, Javaid
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 High Street, Barnet, Hertfordshire, EN5 5RU, England

      IIF 7
  • Mr Javaid Ahmad
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Brookside, Hornchurch, RM11 2RR, United Kingdom

      IIF 8
  • Ahmad, Javaid
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Brookside, Hornchurch, Essex, RM11 2RR

      IIF 9 IIF 10
    • icon of address Import Building, Ground Floor, 2 Clove Crescent, London, E14 2BE, United Kingdom

      IIF 11
  • Ahmad, Javaid
    British manager born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Barnet, EN5 5RU, England

      IIF 12
  • Ahmad, Javaid
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Olive Hill Road, Halesowen, B62 8JN, England

      IIF 13
  • Ahmad, Javaid
    Pakistani cab driver born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat1, 106 Moyser Road, London, SW26 6SH, England

      IIF 14
  • Ahmad, Javaid
    Pakistani director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Olive Hill Road, Halesowen, B62 8JN, England

      IIF 15
    • icon of address 21, Penrith Street, Streatham, London, SW16 6DW, United Kingdom

      IIF 16
  • Ahmad, Javaid
    British

    Registered addresses and corresponding companies
    • icon of address 33, Brookside, Hornchurch, Essex, RM11 2RR, England

      IIF 17
  • Ahmad, Javaid
    British none

    Registered addresses and corresponding companies
    • icon of address 33, Brookside, Hornchurch, Romford, Essex, RM11 2RR

      IIF 18
  • Mr Javaid Ahmad
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 High Street, Barnet, Hertfordshire, EN5 5RU, England

      IIF 19
  • Javaid Ahmad
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brookside, Hornchurch, Essex, RM11 2RR, England

      IIF 20
  • Mr Javaid Ahmad
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Barnet, London, EN5 5RU

      IIF 21
  • Mr Javaid Ahmad
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Olive Hill Road, Halesowen, B62 8JN, England

      IIF 22
  • Ahmad, Javaid

    Registered addresses and corresponding companies
    • icon of address 21, Penrith Street, Streatham, London, SW16 6DW, United Kingdom

      IIF 23
  • Mr Javaid Ahmad
    Pakistani born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Olive Hill Road, Halesowen, B62 8JN, England

      IIF 24
    • icon of address 21, Penrith Street, London, SW16 6DW, United Kingdom

      IIF 25
    • icon of address Flat1, 106 Moyser Road, London, SW26 6SH, England

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 2
    JASPA (FINCHLY) LTD - 2024-02-11
    icon of address 42 High Street, Barnet, England
    Active Corporate (5 parents)
    Equity (Company account)
    17,989 GBP2024-11-30
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 12 - Director → ME
  • 3
    JASPA FASHIONS LIMITED - 2002-09-02
    icon of address 43 Nelmes Crescent, Hornchurch, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    176,691 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address 42 High Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Import Building, Ground Floor, 2 Clove Crescent, London, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    530,982 GBP2024-10-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 11 - Director → ME
  • 6
    JASPA SOUTHGATE (UK) LIMITED - 2013-03-08
    icon of address 42 High Street, Barnet, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2012-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71 Olive Hill Road, Halesowen, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71 Olive Hill Road, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,402 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    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
  • 9
    icon of address 21 Penrith Street, Streatham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2020-03-25 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 42 High Street, Barnet, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,156 GBP2015-12-31
    Officer
    icon of calendar 2008-09-26 ~ 2009-04-01
    IIF 1 - Director → ME
    icon of calendar 2009-04-01 ~ 2009-05-01
    IIF 18 - Secretary → ME
  • 2
    REVENT COFFEE (UK) LTD - 2017-06-02
    icon of address 29 Hazelwood Road, Enfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    38,368 GBP2024-11-30
    Officer
    icon of calendar 2013-06-06 ~ 2017-12-01
    IIF 4 - Director → ME
  • 3
    icon of address 43 Nelmes Crescent, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,727 GBP2024-11-30
    Officer
    icon of calendar 2004-10-27 ~ 2021-06-15
    IIF 10 - Director → ME
    icon of calendar 2009-11-30 ~ 2021-06-15
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-23
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 42 High Street, Barnet, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -178,471 GBP2024-02-29
    Officer
    icon of calendar 2013-02-01 ~ 2013-09-01
    IIF 5 - Director → ME
  • 5
    icon of address 43 Nelmes Crescent, Hornchurch, Essex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -25,515 GBP2024-11-30
    Officer
    icon of calendar 2011-05-25 ~ 2020-03-31
    IIF 2 - Director → ME
  • 6
    icon of address 69 Great Hampton Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-22 ~ 2015-09-08
    IIF 3 - 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.