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

Pervaz, Adeel Akhtar

    Related profiles found in government register
  • Pervaz, Adeel Akhtar
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16240974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Mr Adeel Akhtar
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 3
  • Adeel Akhtar
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 6
  • Akhtar, Adeel
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Arden House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 7
  • Akhtar, Adeel
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Camelot Way, Birmingham, West Midlands, B100ND, England

      IIF 8
    • icon of address Smallheath Highway, Smallheath, Birmingham, West Midlands, B10 0AE

      IIF 9
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 13 IIF 14
  • Mr Adeel Pervaz Akhtar
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Arden House, Birmingham, B10 0HJ, England

      IIF 15
  • Adeel Akhtar Pervaz
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16240974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Akhtar, Aamer Pervaz
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rus & Co Accountants, 1192, Stratford Road, Hall Green, Birmingham, West Midlands, B28 8AB, United Kingdom

      IIF 17
  • Aamer Pervaz Akhtar
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rus & Co Accountants, 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, United Kingdom

      IIF 18
  • Mr Pervaz Akhtar
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rus & Co, 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, United Kingdom

      IIF 19
  • Akhtar, Pervaz
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rus & Co, 1192, Stratford Road, Hall Green, Birmingham, West Midlands, B28 8AB, United Kingdom

      IIF 20
  • Akhtar, Adeel Pervaz
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arden House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 21
  • Akhtar, Adeel Pervaz
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Vale, Sparkhill, Birmingham, B11 4EN, England

      IIF 22
    • icon of address First Floor, Arden House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 23
  • Akhtar, Adeel Pervaz
    British management born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Arden House, Birmingham, B10 0HJ, England

      IIF 24
  • Akhtar, Adeel Pervaz
    British self employed born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 25 Camelot Way, Small Heath, Birmingham, B10 0ND, United Kingdom

      IIF 25
  • Akhtar, Adeel
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Arden House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 26
  • Mr Adeel Pervaz Akhtar
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Vale, Sparkhill, Birmingham, B11 4EN, England

      IIF 27
    • icon of address Arden House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 28
    • icon of address First Floor, Arden House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 29
  • Akhtar, Aamer Pervaz
    British business person born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, England

      IIF 30
  • Akhtar, Aamer Pervaz
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, England

      IIF 31
  • Akhtar, Aamer
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Arden House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 32
  • Akhtar, Aamer
    British motor trader born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 The Vale, Sparkhill, Birmingham, B11 4EN, England

      IIF 33
  • Akhtar, Aamer
    British shop assistant born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A Car Hire Ltd, Small Heath Highway, Birmingham, B10 0AE, England

      IIF 34
  • Mr Aamer Pervaz Akhtar
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, England

      IIF 35
    • icon of address Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, England

      IIF 36
  • Mr Pervaz Akhtar
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Vale, Moseley, Birmingham, B11 4EN

      IIF 37
    • icon of address 15, The Vale, Sparkhill, Birmingham, B11 4EN, England

      IIF 38
    • icon of address First Floor, Arden House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 39
  • Akhtar, Pervaz
    British business man born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Vale, Moseley, Birmingham, B11 4EN, United Kingdom

      IIF 40
  • Akhtar, Pervaz
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Vale, Sparkhill, Birmingham, B11 4EN, England

      IIF 41
    • icon of address First Floor, Arden House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 42
  • Akhtar, Pervaz
    British management born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Vale, Sparkhill, Birmingham, B11 4EN, England

      IIF 43
  • Akhtar, Pervaz
    British manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 The Vale, Moseley, Birmingham, West Midlands, B11 4EN

      IIF 44
  • Akhtar, Aamer Pervaz
    British

    Registered addresses and corresponding companies
    • icon of address 15 The Vale, Moseley, Birmingham, West Midlands, B11 4EN

      IIF 45
  • Akhtar, Aamer
    born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Vale, Sparkhill, Birmingham, B11 4EN, England

      IIF 46
  • Akhtar, Aamer

    Registered addresses and corresponding companies
    • icon of address 15 The Vale, Sparkhill, Birmingham, B11 4EN, England

      IIF 47
  • Akhtar, Pervaz

    Registered addresses and corresponding companies
    • icon of address 15, The Vale, Moseley, Birmingham, B11 4EN, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address A Car Hire Ltd, Small Heath Highway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 4385, 16240974 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address First Floor, Arden House, Talbot Way, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,519 GBP2024-12-31
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 32 - Director → ME
    IIF 26 - Director → ME
  • 4
    icon of address 15 The Vale, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address First Floor, Morgan Reach House, 136 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    440 GBP2023-12-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 15 The Vale, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2016-04-12 ~ dissolved
    IIF 47 - Secretary → ME
  • 8
    icon of address First Floor, Arden House, Talbot Way, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -604,439 GBP2024-07-31
    Officer
    icon of calendar 2003-07-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,553 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Morgan Reach House, 136 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 25 Camelot Way, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address Unit 1 25 Camelot Way, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address First Floor, Arden House, Talbot Way, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Arden House, Talbot Way, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    icon of address First Floor, Arden House, Talbot Way, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -347 GBP2024-10-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    IIF 15 - Has significant influence or controlOE
  • 18
    icon of address 4385, 15004449 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Rus & Co Accountants, 1192 Stratford Road, Hall Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address C/o Rus & Co, 1192 Stratford Road, Hall Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 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
Ceased 6
  • 1
    icon of address First Floor, Arden House, Talbot Way, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,519 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2017-09-21
    IIF 40 - Director → ME
    icon of calendar 2014-12-01 ~ 2017-09-21
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-09-21
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    icon of address Smallheath Highway, Smallheath, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ 2011-10-01
    IIF 9 - Director → ME
  • 3
    icon of address 304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-10 ~ 2015-12-31
    IIF 46 - LLP Designated Member → ME
  • 4
    icon of address First Floor, Arden House, Talbot Way, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -604,439 GBP2024-07-31
    Officer
    icon of calendar 2003-07-08 ~ 2019-07-03
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2019-07-03
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address C/o Rus & Co Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,540 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-11-30
    IIF 23 - Director → ME
    icon of calendar 2017-08-01 ~ 2019-06-30
    IIF 43 - Director → ME
    icon of calendar 2019-07-01 ~ 2022-11-30
    IIF 42 - Director → ME
  • 6
    icon of address First Floor, Arden House, Talbot Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,612 GBP2022-12-31
    Officer
    icon of calendar 2017-09-22 ~ 2019-09-17
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 2019-09-17
    IIF 38 - Ownership of shares – 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.