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 Nouman Pervez

    Related profiles found in government register
  • Mr Nouman Pervez
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 1
    • icon of address 180c, Cranbrook Road, Ilford, Essex, IG1 4LX

      IIF 2
    • icon of address 28-42, Clements Road, Olympics House, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 3
    • icon of address Olympic House, 28-40 Clements Road, Ilford, IG1 1BA, England

      IIF 4
    • icon of address Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 5
    • icon of address Olympics House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 6
    • icon of address Express Way, F 37, Dock Road, London, E16 1AH, England

      IIF 7
    • icon of address 176, Mawney Rd, Romford, RM7 8BU, England

      IIF 8
  • Mr Nouman Pervez
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 9
  • Mr Abdul Samad
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-42, Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 10
  • Pervez, Nouman
    British businessman born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Mawney Rd, Romford, RM7 8BU, England

      IIF 11
  • Pervez, Nouman
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Wellesley House, Cranbrook Road, Ilford, Essex, IG1 4NH, England

      IIF 12
    • icon of address 16, Cranbrook Road, Ilford, IG1 4DL, England

      IIF 13
    • icon of address 28-42, Clements Road, Olympics House, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 14
  • Pervez, Nouman
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympic House, 28-40 Clements Road, Ilford, IG1 1BA, England

      IIF 15
    • icon of address Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 16
    • icon of address Express Way, F 37, Dock Road, London, E16 1AH, England

      IIF 17
  • Pervez, Nouman
    British managing director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180c Cranbrook Road, Cranbrook Road, Ilford, Essex, IG1 4LX, England

      IIF 18
  • Pervez, Nouman
    British project manager born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ashley Richmond Accountants Ltd, Argyle House, Joel Street, Northwood Hills, HA6 1NW, United Kingdom

      IIF 19
  • Pervez, Nouman
    British teacher born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Courtland Avenue, Ilford, IG1 3DN, England

      IIF 20
    • icon of address 28-42, Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 21
    • icon of address Olympics House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 22
  • Pervez, Nouman
    Pakistani director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Mawney Road, Romford, RM7 8BU, England

      IIF 23
  • Pervez, Nouman
    Pakistani education & training born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Balaam Street, London, E13 8RD, England

      IIF 24
  • Pervez, Nouman
    Pakistani selfemployed born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223-225, Cranbrook Road, Ilford, ESSEX, United Kingdom

      IIF 25
  • Pervez, Nouman
    Pakistani teacher born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1228 Eastern Avenue, Ilford, Essex, IG2 7SD, United Kingdom

      IIF 26 IIF 27
    • icon of address 39a, Charlton Church Lane, London, SE7 7AE, England

      IIF 28
  • Pervez, Nouman
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 29
  • Mr Abdul Samad
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 30
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 31
    • icon of address 146, Bethnal Green Road, London, E2 6DG, England

      IIF 32 IIF 33
  • Samad, Abdul
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 34
    • icon of address 146, Bethnal Green Road, London, E2 6DG, England

      IIF 35
  • Samad, Abdul
    British estate agent born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Bethnal Green Road, London, E2 6DG, England

      IIF 36
  • Samad, Abdul
    British self employed born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-42, Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 37
  • Pervez, Noumantest
    Pakistani teacher born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Langdon Crescent, East Ham, London, E6 2PP

      IIF 38
  • Pervez, Nouman

    Registered addresses and corresponding companies
    • icon of address 16 Ryder Avenue, Flat 4, Iris Court, Leyton, London, E10 5GJ, England

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Express Way F 37, Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 146 Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -117,330 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Olympic House, 28-42 Clements Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    135 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    HAND OF MERCY (INTERNATIONAL) LTD - 2021-11-09
    icon of address C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood Hills, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 176 Mawney Road, Romford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 176 Mawney Road, Romford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address Popcorns R Us Limited, 223 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 87 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 9
    icon of address Olympic House, 28-40 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address 176 Mawney Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 146 Bethnal Green Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    icon of address 16 Ryder Avenue Flat 4, Iris Court, Leyton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    490 GBP2024-07-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 39 - Secretary → ME
Ceased 11
  • 1
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    273,879 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-03-22 ~ 2022-11-11
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ELITE ASSOCIATES TRADING LTD. - 2013-06-25
    icon of address 180c Cranbrook Road Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,834 GBP2024-06-30
    Officer
    icon of calendar 2015-01-05 ~ 2016-09-25
    IIF 18 - Director → ME
  • 3
    icon of address 16 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,984 GBP2024-11-30
    Officer
    icon of calendar 2023-09-11 ~ 2023-10-19
    IIF 13 - Director → ME
  • 4
    icon of address 176 Mawney Rd, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-13 ~ 2018-11-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ 2018-11-05
    IIF 8 - Right to appoint or remove directors OE
  • 5
    icon of address 12-24 St. Marys Close, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-13 ~ 2012-04-09
    IIF 38 - Director → ME
  • 6
    icon of address 131 Northbrook Road, Ilford, England
    Active Corporate
    Equity (Company account)
    6,000 GBP2022-06-30
    Officer
    icon of calendar 2015-02-06 ~ 2017-06-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-21
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    LONDON SCHOOL OF ACADEMICS & ARTS LIMITED - 2019-05-25
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,576,515 GBP2023-12-31
    Officer
    icon of calendar 2018-07-27 ~ 2018-09-28
    IIF 21 - Director → ME
    icon of calendar 2014-09-20 ~ 2018-02-01
    IIF 20 - Director → ME
    icon of calendar 2018-02-01 ~ 2018-07-27
    IIF 37 - Director → ME
    icon of calendar 2009-10-19 ~ 2014-09-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2018-07-27
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    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% as a member of a firm OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-08-01 ~ 2018-09-28
    IIF 1 - Has significant influence or control OE
  • 8
    icon of address 39a Charlton Church Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ 2013-06-24
    IIF 28 - Director → ME
  • 9
    icon of address 2 Heigham Road, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,022 GBP2020-06-30
    Officer
    icon of calendar 2019-01-01 ~ 2020-06-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-30 ~ 2020-06-10
    IIF 6 - Has significant influence or control OE
  • 10
    YFHA FINANCIALS LIMITED - 2025-02-13
    icon of address Olympic House, 28-42 Clements Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ 2025-03-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ 2025-03-21
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 16 Ryder Avenue Flat 4, Iris Court, Leyton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    490 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ 2024-10-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ 2024-10-16
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE

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.