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 Javaid Iqbal

    Related profiles found in government register
  • Mr Javaid Iqbal
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Derby Street, Glasgow, G3 7TJ, Scotland

      IIF 1 IIF 2
  • Mr Javaid Iqbal
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13678319 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Mr Javaid Iqbal
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 4
    • 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 5
  • Mr Javaid Iqbal
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dunhill Design, Suite A 82 James Carter Road Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 6
  • Mr. Javaid Iqbal
    Pakistani born in February 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shmali Chhotti, St No.2, Liaqat Road, Muhallah Nawab Colony, Mian Channu, 58000, Pakistan

      IIF 7
  • Javaid Iqbal
    Pakistani born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2942, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
    • Office 3342, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Mr Javaid Iqbal
    Pakistani born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, West Nile Street, 1st Floor, Glasgow, G1 2PS, Scotland

      IIF 10
  • Iqbal, Javaid
    Pakistani director born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Iqbal, Javaid
    Pakistani businessman born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13678319 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Iqbal, Javaid
    Pakistani director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 14
    • 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 15
  • Iqbal, Javaid, Mr.
    Pakistani company director born in February 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shmali Chhotti, St No.2, Liaqat Road, Muhallah Nawab Colony, Mian Channu, 58000, Pakistan

      IIF 16
  • Iqbal, Javaid
    Pakistani director born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2942, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17
    • Office 3342, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Iqbal, Javaid
    Pakistani chief executive born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dunhill Design, Suite A 82 James Carter Road Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 19
  • Mr Javaid Iqbal
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 198, Hanley Road, Stoke-on-trent, ST1 6DB, England

      IIF 20
    • 198, Hanley Road, Stoke-on-trent, Staffordshire, ST1 6DB, England

      IIF 21
  • Mr Javaid Iqbal
    Pakistani born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Aldow Enteprise Park, Manchester, M12 6AE, England

      IIF 22
  • Dr Javaid Iqbal
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 207, Tom Lane, Sheffield, S10 3PH, England

      IIF 23
  • Mr Javid Iqbal
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 30, Poolside Close, Stoke-on-trent, ST4 2FH, England

      IIF 24
  • Mr. Javaid Iqbal
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28, Poolside Close, Stoke-on-trent, Staffordshire, ST4 2FH, United Kingdom

      IIF 25
    • 30, Poolside Close, Stoke-on-trent, ST4 2FH, England

      IIF 26
    • 30, Poolside Close, Stoke-on-trent, ST4 2FH, United Kingdom

      IIF 27 IIF 28
  • Iqbal, Javaid
    Pakistani director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, West Nile Street, 1st Floor, Glasgow, G1 2PS, Scotland

      IIF 29
    • 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 30
  • Javaid Iqbal
    Pakistani born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Sheringham Avenue, London, E12 6HH, United Kingdom

      IIF 31
  • Mr Javaid Iqbal
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Morgan Close, Northwood, Middlesex, HA6 3NE, England

      IIF 32
    • 1, Kiln View, Hanley, Stoke-on-trent, Staffordshire, ST1 3GA, England

      IIF 33
  • Javaid, Iqbal
    Pakistani director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Sheringham Avenue, London, E12 6HH, England

      IIF 34
  • Mr Iqbal Javaid
    Pakistani born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Sheringham Avenue, London, E12 6HH, England

      IIF 35
  • Iqbal, Javaid
    British businessman born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 30, Poolside Close, Stoke-on-trent, ST4 2FH, England

      IIF 36
  • Iqbal, Javaid
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 198, Hanley Road, Stoke-on-trent, Staffordshire, ST1 6DB, England

      IIF 37
  • Iqbal, Javaid
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 30, Poolside Close, Stoke-on-trent, ST4 2FH, England

      IIF 38
  • Iqbal, Javaid
    Pakistani director born in June 1977

    Resident in United Kingdom

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

      IIF 39
  • Iqbal, Javaid
    Pakistani company director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Sheringham Avenue, London, E12 6HH, United Kingdom

      IIF 40
  • Iqbal, Javaid
    Pakistani investor born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Hugh Road, Coventry, CV3 1AB, United Kingdom

      IIF 41
  • Iqbal, Javaid, Dr
    British doctor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 207, Tom Lane, Sheffield, S10 3PH, England

      IIF 42
  • Iqbal, Javaid, Mr.
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28, Poolside Close, Stoke-on-trent, Staffordshire, ST4 2FH, United Kingdom

      IIF 43
    • 30, Poolside Close, Stoke-on-trent, ST4 2FH, United Kingdom

      IIF 44
  • Iqbal, Javaid, Mr.
    born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 30, Poolside Close, Stoke-on-trent, Staffordshire, ST4 2FH, United Kingdom

      IIF 45
  • Iqbal, Javaid
    British business man born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Avenue Road, Stoke On Trent, ST4 2DU, England

      IIF 46
  • Iqbal, Javaid
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Morgan Close, Northwood, Middlesex, HA6 3NE, England

      IIF 47
  • Iqbal, Javaid
    British h&s construction (s-o-t) ltd born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kiln View, Hanley, Stoke-on-trent, Staffordshire, ST1 3GA, England

      IIF 48
  • Iqbal, Javaid

    Registered addresses and corresponding companies
    • 51, Hugh Road, Coventry, CV3 1AB, United Kingdom

      IIF 49
    • 33, Avenue Road, Stoke On Trent, ST4 2DU, England

      IIF 50
child relation
Offspring entities and appointments
Active 24
  • 1
    4385, 14017610 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    51 Hugh Road, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-22 ~ dissolved
    IIF 41 - director → ME
    2016-02-22 ~ dissolved
    IIF 49 - secretary → ME
  • 3
    50 Darnley Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    6,049 GBP2024-01-31
    Officer
    2025-04-16 ~ now
    IIF 30 - director → ME
  • 4
    240 Sheringham Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-06-10 ~ 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
  • 5
    Dunhill Design, Suite A 82 James Carter Road Mildenhall, Suffolk, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    4385, 14098073 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    1 Kerrison Road, Stratford, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    30 Poolside Close, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    196,515 GBP2024-03-31
    Officer
    2019-04-01 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 24 - Has significant influence or controlOE
  • 9
    30 Poolside Close, Shelton, Stoke On Trent, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    218,446 GBP2024-01-31
    Officer
    2016-01-14 ~ now
    IIF 46 - director → ME
    2016-01-14 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    30 Poolside Close, Stoke-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2018-02-16 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    4385, 13678319 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    207 GBP2023-10-31
    Officer
    2021-10-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    207 Tom Lane, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    106,080 GBP2023-11-30
    Officer
    2019-11-01 ~ now
    IIF 42 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    4385, 13803968 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-12-16 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    4 Derby Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    52,829 GBP2023-06-30
    Officer
    2024-09-17 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 15
    28 Poolside Close, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    122 Broad Street, Stoke-on-trent, England
    Corporate (1 parent)
    Officer
    2023-09-08 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 17
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-16 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 18
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-02-14 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 19
    21 West Nile Street, 1st Floor, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    657 GBP2024-01-31
    Officer
    2025-01-06 ~ now
    IIF 29 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
  • 20
    30 Poolside Close, Shelton, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-22 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    4 Derby Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,947 GBP2023-03-31
    Officer
    2024-09-04 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 22
    30 Poolside Close, Stoke-on-trent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2022-09-21 ~ now
    IIF 44 - director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 23
    86 Meir Road, Longton, Stoke-on-trent, United Kingdom
    Corporate (4 parents)
    Officer
    2022-04-08 ~ now
    IIF 45 - llp-designated-member → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove membersOE
  • 24
    30 Poolside Close, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2019-02-14 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    Piccadilly Business Centre, Aldow Enteprise Park, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-22 ~ 2022-03-11
    IIF 39 - director → ME
    Person with significant control
    2021-10-22 ~ 2022-03-17
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - 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.