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 Ashraf Pervez

    Related profiles found in government register
  • Mr Ashraf Pervez
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Havelock Road, Dartford, DA1 3HY, England

      IIF 1 IIF 2 IIF 3
    • icon of address 15, Havelock Road, Dartford, Select, DA1 3HY, United Kingdom

      IIF 6
    • icon of address 15, Havelock Road, Dartford, Uk, DA1 3HY, United Kingdom

      IIF 7
    • icon of address 15, Havlock Road, Dartford, DA1 3HY, England

      IIF 8
    • icon of address 266, Princes Road, Dartford, DA1 2PZ, England

      IIF 9
    • icon of address 50, Spital Street, Dartford, DA1 2DT, England

      IIF 10
    • icon of address 16-18, Whitechapel Road, London, London, E1 1EW, United Kingdom

      IIF 11
    • icon of address 54, Eclipse Road, London, E13 8LX, England

      IIF 12
    • icon of address Unit 6, 80a Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 13
  • Mr Ashraf Parvez
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Havelock Road, Dartford, DA1 3HY, England

      IIF 14
    • icon of address 50, Spital Street, Dartford, DA1 2DT, England

      IIF 15
  • Mr Ashraf Pervez
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80a, Ashfield Street, London, E1 2BJ, England

      IIF 16
  • Ashraf Pervez
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Heath Lane, London, DA1 2TW, England

      IIF 17
    • icon of address 16-18 Whitechapel Road, 16-18 Whitechapel Road, London, E1 1EW, England

      IIF 18
  • Mr Ashraf Pervez
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Princes Road, Dartford, Kent, DA1 2PZ, United Kingdom

      IIF 19
  • Parvez, Ashraf
    British chartered accountant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Havelock Road, Dartford, DA1 3HY, England

      IIF 20
    • icon of address 50, Spital Street, Dartford, DA1 2DT, England

      IIF 21
  • Pervez, Ashraf
    British accountant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Eclipse Road, London, E13 8LX, England

      IIF 22
  • Pervez, Ashraf
    British business born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Havelock Road, Dartford, DA1 3HY, England

      IIF 23 IIF 24 IIF 25
    • icon of address 15, Havelock Road, Dartford, Select, DA1 3HY, United Kingdom

      IIF 27
    • icon of address 15, Havelock Road, Dartford, Uk, DA1 3HY, United Kingdom

      IIF 28
    • icon of address 15, Havlock Road, Dartford, DA1 3HY, England

      IIF 29
    • icon of address 50, Spital Street, Dartford, DA1 2DT, England

      IIF 30
    • icon of address 156, Heath Lane, London, DA1 2TW, England

      IIF 31
    • icon of address 16-18, Whitechapel Road, London, E1 1EW, England

      IIF 32 IIF 33
    • icon of address 16-18, Whitechapel Road, London, London, E1 1EW, England

      IIF 34
    • icon of address 54, Eclipse Road, London, E13 8LX, England

      IIF 35 IIF 36
  • Pervez, Ashraf
    British business person born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Havelock Road, Dartford, DA1 3HY, England

      IIF 37
  • Pervez, Ashraf
    British chartered accountant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 80a Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 38
  • Pervez, Ashraf
    British business person born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80a, Ashfield Street, London, E1 2BJ, England

      IIF 39
  • Pervez, Ashraf
    Bangladeshi business born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Whitechapel Road, London, E1 1EW, United Kingdom

      IIF 40
    • icon of address 29, Chesterton Terrace, London, E13 0BZ, England

      IIF 41 IIF 42
  • Pervez, Ashraf
    Bangladeshi business born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Eclipse Road, London, London, E13 8LX, England

      IIF 43
    • icon of address 7, Gordon Street, London, E13 0EL, England

      IIF 44
  • Pervez, Ashraf
    British business born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Princes Road, Dartford, DA1 2PZ, England

      IIF 45
    • icon of address 266, Princes Road, Dartford, Kent, DA1 2PZ, United Kingdom

      IIF 46
  • Pervez, Ashraf
    British business person born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Princes Road, Dartford, DA1 2PZ, England

      IIF 47
  • Pervez, Ashraf

    Registered addresses and corresponding companies
    • icon of address 15, Havelock Road, Dartford, DA1 3HY, England

      IIF 48
    • icon of address 50, Spital Street, Dartford, DA1 2DT, England

      IIF 49
    • icon of address Unit 6, 80a Ashfield Street, London, Uk, E1 2BJ, England

      IIF 50
  • Pervez, Ashraf
    Bangladeshi accountant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Gordon Street, London, E13 0EL, United Kingdom

      IIF 51
  • Pervez, Ashraf
    Bangladeshi business born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Gordon Street, London, E13 0EL, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 6, 80a Ashfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    583 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 13 - Has significant influence or controlOE
  • 2
    icon of address 155 Church Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 434 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 14 - Has significant influence or controlOE
  • 4
    icon of address 50 Spital Street, Dartford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 37 - Director → ME
    icon of calendar 2025-05-20 ~ now
    IIF 49 - Secretary → ME
  • 5
    icon of address 15 Havelock Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,573 GBP2023-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address 54 Eclipse Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 43 - Director → ME
  • 7
    icon of address 50 Spital Street, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,187 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 16-18 Whitechapel Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    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
  • 9
    icon of address 54 Eclipse Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 155 Church Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,434 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    EAST END SKILLS AND TRAINING LTD - 2015-06-24
    icon of address 16-18 Whitechapel Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address Unit M7 Clifton Trade Centre, 6 Greatorex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,084 GBP2024-09-30
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 10 - Has significant influence or controlOE
  • 13
    icon of address Unit 6 80a Ashfield Street, London, Uk, England
    Active Corporate (3 parents)
    Equity (Company account)
    941 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 6 80a Ashfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,856 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 48 - Secretary → ME
  • 15
    icon of address Unit 6 80a Ashfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 434 Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    44,988 GBP2024-10-31
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 15 - Has significant influence or controlOE
  • 17
    icon of address Unit 6 80a Ashfield Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    icon of address 54 Eclipse Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 22 - Director → ME
Ceased 14
  • 1
    icon of address Unit 6, 80a Ashfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    583 GBP2024-03-31
    Officer
    icon of calendar 2009-03-02 ~ 2009-09-02
    IIF 51 - Director → ME
  • 2
    icon of address 155 Church Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-11-04 ~ 2017-12-13
    IIF 32 - Director → ME
  • 3
    icon of address 252-262 Romford Road Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,046 GBP2021-10-31
    Officer
    icon of calendar 2011-04-13 ~ 2012-10-02
    IIF 40 - Director → ME
  • 4
    icon of address 50 Spital Street, Dartford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ 2025-05-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ 2025-05-20
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address 16-18 Whitechapel Road, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    28,424 GBP2016-04-30
    Officer
    icon of calendar 2012-04-10 ~ 2012-06-04
    IIF 42 - Director → ME
  • 6
    icon of address 4 Stanton Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ 2012-05-01
    IIF 52 - Director → ME
  • 7
    icon of address 16-18 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2012-01-01
    IIF 44 - Director → ME
  • 8
    icon of address Room 402 252-262 Romford Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    541 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2018-12-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-12-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite-1, 764 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,808 GBP2024-07-31
    Officer
    icon of calendar 2017-07-25 ~ 2017-12-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2017-12-13
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    icon of address 155 Church Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,434 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ 2021-11-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2021-11-15
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 6 80a Ashfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    837 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ 2024-05-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2024-05-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    icon of address 16-18 Whitechapel Road, London, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51,535 GBP2015-05-31
    Officer
    icon of calendar 2012-05-17 ~ 2012-09-01
    IIF 34 - Director → ME
  • 13
    icon of address Unit 6 80a Ashfield Street, London, Uk, England
    Active Corporate (3 parents)
    Equity (Company account)
    941 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ 2023-11-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2023-08-20
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Unit 6 80a Ashfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,856 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ 2023-07-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ 2023-07-19
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% 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.