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 Zain Kamran Pervaiz

    Related profiles found in government register
  • Mr Zain Kamran Pervaiz
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS

      IIF 1
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 2
    • icon of address 482, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 3 IIF 4 IIF 5
    • icon of address T17, Howitt Building, Lenton Business Centre, Nottingham, Nottinghamshire, NG7 2BY, United Kingdom

      IIF 7
  • Pervaiz, Zain Kamran
    British business consultancy born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rapyal House, Unit 4b, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 8
  • Pervaiz, Zain Kamran
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
  • Pervaiz, Zain Kamran
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
  • Pervaiz, Zain Kamran
    British manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eleven Brindley Place, Brunswick Square, Birmingham, B1 2LP, England

      IIF 47
child relation
Offspring entities and appointments
Active 36
  • 1
    BJ OLDBURY LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 39 - Director → ME
  • 2
    BJ NARBOROUGH LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 37 - Director → ME
  • 3
    BJ ERD LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 13 - Director → ME
  • 4
    BJ STAR CITY (UK) LIMITED - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -95,485 GBP2024-02-28
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 14 - Director → ME
  • 5
    BJ 274 LTD - 2015-06-16
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2021-01-31 ~ dissolved
    IIF 27 - Director → ME
  • 6
    BJ PB LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    6,536 GBP2024-01-31
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 15 - Director → ME
  • 8
    BJ CITY LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address T17 Howitt Building, Lenton Business Centre, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    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
  • 10
    BJ NORTHFIELD LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 70 Villa Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -54,994 GBP2023-02-28
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address 482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    58,749 GBP2018-03-31
    Officer
    icon of calendar 2021-07-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    DOBHAI FRANCHISE LTD - 2022-09-01
    SCOTTS FOODS LTD - 2016-10-01
    icon of address 44 Station Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 35 - Director → ME
  • 15
    BIG JOHNS (HOLDINGS) LIMITED - 2009-07-20
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,921,117 GBP2024-03-31
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 21 - Director → ME
  • 16
    LEICESTER FOODS LTD - 2017-02-10
    icon of address 87 Humberstone Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2021-01-31 ~ dissolved
    IIF 28 - Director → ME
  • 17
    ACOCKS GREEN FOODS LTD - 2017-02-10
    icon of address 18 Yardley Wood Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 31 - Director → ME
  • 18
    LEICESTER FOODS 1 LTD - 2017-02-10
    icon of address 100-102 Narborough Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address 482 Mansfield Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    3KH FELTHAM 1 LTD - 2021-04-12
    icon of address 482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -181,078 GBP2023-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    3KH FELTHAM 2 LTD - 2021-04-12
    icon of address 482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 23
    icon of address 121 Livery Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 12 - Director → ME
  • 24
    BJ SHIRL LTD - 2015-02-19
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 25
    272 SHIRLEY RETAIL LTD - 2014-12-03
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,581 GBP2023-11-30
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 11 - Director → ME
  • 26
    272 SHIRLEY LTD - 2014-12-05
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    338,928 GBP2024-11-30
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 9 - Director → ME
  • 27
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 41 - Director → ME
  • 28
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 40 - Director → ME
  • 29
    SO MW LTD
    - now
    BJ SO LTD - 2015-06-16
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2023-10-29 ~ now
    IIF 10 - Director → ME
  • 30
    BJ STAR CITY LIMITED - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -65,002 GBP2024-02-28
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 17 - Director → ME
  • 31
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -347,719 GBP2024-07-31
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 33 - Director → ME
  • 32
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 32 - Director → ME
  • 33
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 25 - Director → ME
  • 34
    TIPU SULTAN LTD - 2024-03-14
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    169,852 GBP2023-07-31
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 38 - Director → ME
  • 35
    icon of address Rapyal House Unit 4b, Talbot Way, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 8 - Director → ME
  • 36
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 34 - Director → ME
Ceased 4
  • 1
    icon of address 70 Villa Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,839 GBP2022-01-31
    Officer
    icon of calendar 2021-01-31 ~ 2023-06-20
    IIF 24 - Director → ME
  • 2
    BIG JOHNS (HOLDINGS) LIMITED - 2009-07-20
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,921,117 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ 2021-03-19
    IIF 20 - Director → ME
  • 3
    icon of address 25 High Street, Kings Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    282,306 GBP2020-02-29
    Officer
    icon of calendar 2016-02-26 ~ 2016-03-04
    IIF 47 - Director → ME
  • 4
    icon of address 51 Goode Avenue, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2009-01-15
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.