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

Parvaz, Mohammed

    Related profiles found in government register
  • Parvaz, Mohammed
    British businessman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 1
  • Parvaz, Mohammed
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Hickwell Mills, Batley, West Yorkshire, WF17 5TD, United Kingdom

      IIF 2
    • icon of address Wesley Place, Wesley Place, Dewsbury, West Yorkshire, WF13 1HD, England

      IIF 3
  • Parvaz, Mohammed
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Mayfair Way, Off Broad Lane, Bradford, West Yorkshire, ND4 8PW, United Kingdom

      IIF 4
    • icon of address 64 -66, Horbury Road, Wakefield, West Yorkshire, WF2 8TU, United Kingdom

      IIF 5
  • Ali, Mohammed
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 40, Bideford Avenue, Perivale, Greenford, UB6 7PY, England

      IIF 6
  • Mr Mohammed Ali
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 40, Bideford Avenue, Perivale, Greenford, UB6 7PY, England

      IIF 7
  • Mr Mohammed Parvaz
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Hickwell Mills, Batley, West Yorkshire, WF17 5TD, United Kingdom

      IIF 8
    • icon of address 53, Thorncliffe Road, Batley, WF17 7AS, United Kingdom

      IIF 9
    • icon of address Unit 3, Mayfair Way, Off Broad Lane, Bradford, West Yorkshire, ND4 8PW, United Kingdom

      IIF 10
    • icon of address Unit 3, Unit 3 Mayfair Way, Broad Lane, Bradford, BD4 8PW, England

      IIF 11
  • Ali, Mohammed
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Bideford Avenue, Perivale, Greenford, UB6 7PP, England

      IIF 12
  • Ali, Mohammed
    British property services born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, York Road, Dudley, DY2 9LS, United Kingdom

      IIF 13
  • Mr Mohammed Ali
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, York Road, Dudley, DY2 9LS, United Kingdom

      IIF 14
    • icon of address 44, Bideford Avenue, Perivale, Greenford, UB6 7PP, England

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 7 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    552 GBP2021-08-31
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 25 York Road, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,207 GBP2024-12-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2 40 Bideford Avenue, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address 44 Bideford Avenue, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    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
  • 5
    icon of address Unit 3 Mayfair Way, Off Broad Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3rd Floor Hickwell Mills, Batley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor Hickwell Mills, Hick Lane, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,563 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    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
Ceased 2
  • 1
    icon of address 3rd Floor Hickwell Mills, Hick Lane, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,563 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ 2025-07-30
    IIF 3 - Director → ME
  • 2
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88,509 GBP2021-11-30
    Officer
    icon of calendar 2017-05-01 ~ 2017-06-30
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.