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 United Kingdom

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

      IIF 1
  • Mr Nouman Pervez
    British born in September 1972

    Resident in England

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

      IIF 2
    • 180c, Cranbrook Road, Ilford, Essex, IG1 4LX

      IIF 3
    • 28-42, Clements Road, Olympics House, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 4
    • Olympic House, 28-40 Clements Road, Ilford, IG1 1BA, England

      IIF 5
    • Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 6
    • Olympics House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 7
    • Express Way, F 37, Dock Road, London, E16 1AH, England

      IIF 8
    • 176, Mawney Rd, Romford, RM7 8BU, England

      IIF 9
  • Pervez, Nouman
    British director born in September 1972

    Resident in United Kingdom

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

      IIF 10
  • Mr Abdul Samad
    British born in December 1976

    Resident in United Kingdom

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

      IIF 11
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 12
    • 146, Bethnal Green Road, London, E2 6DG, England

      IIF 13 IIF 14
  • Samad, Abdul
    British born in December 1976

    Resident in United Kingdom

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

      IIF 15
    • 146, Bethnal Green Road, London, E2 6DG, England

      IIF 16 IIF 17
  • Samad, Abdul
    British director born in December 1976

    Resident in United Kingdom

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

      IIF 18
  • Pervez, Noumantest
    Pakistani teacher born in September 1972

    Resident in United Kingdom

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

      IIF 19
  • Mr Abdul Samad
    British born in September 1972

    Resident in England

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

      IIF 20
  • Pervez, Nouman
    British born in September 1972

    Resident in England

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

      IIF 21
    • 13, Courtland Avenue, Ilford, IG1 3DN, England

      IIF 22
    • 28-42, Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 23
    • Olympics House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 24
    • Express Way, F 37, Dock Road, London, E16 1AH, England

      IIF 25
    • C/o Ashley Richmond Accountants Ltd, Argyle House, Joel Street, Northwood Hills, HA6 1NW, United Kingdom

      IIF 26
  • Pervez, Nouman
    British businessman born in September 1972

    Resident in England

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

      IIF 27
  • Pervez, Nouman
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cranbrook Road, Ilford, IG1 4DL, England

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

      IIF 29
  • Pervez, Nouman
    British director born in September 1972

    Resident in England

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

      IIF 30
    • Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 31
  • Pervez, Nouman
    British managing director born in September 1972

    Resident in England

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

      IIF 32
  • Pervez, Nouman
    Pakistani born in September 1972

    Resident in England

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

      IIF 33
  • Pervez, Nouman
    Pakistani director born in September 1972

    Resident in England

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

      IIF 34
  • Pervez, Nouman
    Pakistani selfemployed born in September 1972

    Resident in England

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

      IIF 35
  • Pervez, Nouman
    Pakistani teacher born in September 1972

    Resident in England

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

      IIF 36 IIF 37
    • 39a, Charlton Church Lane, London, SE7 7AE, England

      IIF 38
  • Pervez, Nouman

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

      IIF 39
child relation
Offspring entities and appointments 22
  • 1
    17 CLEMENCE STREET LTD
    13282200
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    273,879 GBP2024-07-31
    Person with significant control
    2021-03-22 ~ 2022-11-11
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ACCULEARN TRAINING LTD.
    - now 07136503
    ELITE ASSOCIATES TRADING LTD. - 2013-06-25 09099814
    180c Cranbrook Road Cranbrook Road, Ilford, Essex, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,834 GBP2024-06-30
    Officer
    2015-01-05 ~ 2016-09-25
    IIF 32 - Director → ME
  • 3
    CUTLASS CARE SERVICES LTD
    14473942
    16 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,984 GBP2024-11-30
    Officer
    2023-09-11 ~ 2023-10-19
    IIF 28 - Director → ME
  • 4
    DEV GEEKS LTD
    14143866
    Express Way F 37, Dock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    ESTATEOLOGY LTD
    09628198
    146 Bethnal Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,330 GBP2024-06-30
    Officer
    2015-06-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    HHN SERVICES LTD
    12722923
    Olympic House, 28-42 Clements Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    135 GBP2022-07-31
    Officer
    2020-07-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    HUMANITY HAND LTD
    11412479
    176 Mawney Rd, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-13 ~ 2018-11-05
    IIF 27 - Director → ME
    Person with significant control
    2018-06-13 ~ 2018-11-05
    IIF 9 - Right to appoint or remove directors OE
  • 8
    KVN SOLUTIONS LIMITED
    06904359
    12-24 St. Marys Close, Leeds, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2009-05-13 ~ 2012-04-09
    IIF 19 - Director → ME
  • 9
    LCHRM EDUCATION LIMITED
    06912547
    131 Northbrook Road, Ilford, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,000 GBP2022-06-30
    Officer
    2015-02-06 ~ 2017-06-21
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-21
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    MERCIFUL DEEDS LTD
    - now 13050526
    HAND OF MERCY (INTERNATIONAL) LTD
    - 2021-11-09 13050526
    C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood Hills, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-11-30
    Officer
    2021-10-05 ~ now
    IIF 26 - Director → ME
  • 11
    OG CAFE LTD
    08473967
    176 Mawney Road, Romford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-04 ~ dissolved
    IIF 36 - Director → ME
  • 12
    ORANGEBOX TRAINING SOLUTIONS UK LIMITED - now 10120000
    LONDON SCHOOL OF ACADEMICS & ARTS LIMITED
    - 2019-05-25 07047501
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,576,515 GBP2023-12-31
    Officer
    2009-10-19 ~ 2014-09-01
    IIF 33 - Director → ME
    2014-09-20 ~ 2018-02-01
    IIF 22 - Director → ME
    2018-02-01 ~ 2018-07-27
    IIF 15 - Director → ME
    2018-07-27 ~ 2018-09-28
    IIF 23 - Director → ME
    Person with significant control
    2016-10-13 ~ 2018-07-27
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    2018-08-01 ~ 2018-09-28
    IIF 2 - Has significant influence or control OE
  • 13
    ORGANO CAFE LIMITED
    08474007
    176 Mawney Road, Romford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-04 ~ dissolved
    IIF 37 - Director → ME
  • 14
    POPCORNS 4 U LIMITED
    08161693
    39a Charlton Church Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-30 ~ 2013-06-24
    IIF 38 - Director → ME
  • 15
    POPCORNS R US LIMITED
    07855945
    Popcorns R Us Limited, 223 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 35 - Director → ME
  • 16
    QAF INVESTMENTS LTD
    11271999
    87 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-03-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 17
    TALENT PREMIER LEAGUE LIMITED
    13625010
    Olympic House, 28-40 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 18
    UN CONSULTANTS LIMITED
    11429482
    2 Heigham Road, East Ham, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,022 GBP2020-06-30
    Officer
    2019-01-01 ~ 2020-06-10
    IIF 24 - Director → ME
    Person with significant control
    2019-11-30 ~ 2020-06-10
    IIF 7 - Has significant influence or control OE
  • 19
    VITAL HEALTH CAFE LIMITED
    08514876
    176 Mawney Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 34 - Director → ME
  • 20
    WHARF & BRIDGE SAM LTD
    12327011
    146 Bethnal Green Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-11-21 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 21
    YFHA GROUP LIMITED
    - now 15904572
    YFHA FINANCIALS LIMITED
    - 2025-02-13 15904572
    Olympic House, 28-42 Clements Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-19 ~ 2025-03-21
    IIF 31 - Director → ME
    Person with significant control
    2024-08-19 ~ 2025-03-21
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 22
    YFHA LIMITED
    15022068
    16 Ryder Avenue Flat 4, Iris Court, Leyton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    490 GBP2024-07-31
    Officer
    2023-07-24 ~ 2024-10-16
    IIF 29 - Director → ME
    2024-10-16 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2023-07-24 ~ 2024-10-16
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.