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 Adeel Pervaz Akhtar

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

    Resident in England

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

      IIF 1
    • Arden House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 2
    • First Floor, Arden House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 3
  • Mr Aamer Pervaz Akhtar
    British born in July 1985

    Resident in England

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

      IIF 4
    • Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, England

      IIF 5
  • Mr Pervaz Akhtar
    British born in September 1962

    Resident in England

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

      IIF 6
    • 15, The Vale, Sparkhill, Birmingham, B11 4EN, England

      IIF 7
    • First Floor, Arden House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 8
  • Mr Adeel Pervaz Akhtar
    British born in December 1988

    Resident in United Kingdom

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

      IIF 9
  • Akhtar, Adeel Pervaz
    British born in December 1988

    Resident in England

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

      IIF 10
    • Arden House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 11
    • First Floor, Arden House, Birmingham, B10 0HJ, England

      IIF 12
  • Akhtar, Adeel Pervaz
    British director born in December 1988

    Resident in England

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

      IIF 13
  • Akhtar, Adeel Pervaz
    British self employed born in December 1988

    Resident in England

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

      IIF 14
  • Mr Adeel Akhtar
    British born in December 1988

    Resident in United Kingdom

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

      IIF 15
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 16
  • Akhtar, Adeel
    British born in December 1988

    Resident in England

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

      IIF 17
  • Akhtar, Pervaz
    British born in September 1962

    Resident in England

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

      IIF 18
  • Akhtar, Pervaz
    British business man born in September 1962

    Resident in England

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

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

    Resident in England

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

      IIF 20
    • First Floor, Arden House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 21
  • Akhtar, Pervaz
    British management born in September 1962

    Resident in England

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

      IIF 22
  • Akhtar, Aamer Pervaz
    British born in July 1985

    Resident in England

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

      IIF 23
    • Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, England

      IIF 24
  • Aamer Pervaz Akhtar
    British born in July 1985

    Resident in United Kingdom

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

      IIF 25
  • Akhtar, Aamer
    British born in July 1985

    Resident in England

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

      IIF 26
  • Akhtar, Aamer
    British motor trader born in July 1985

    Resident in England

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

      IIF 27
  • Akhtar, Aamer
    British shop assistant born in July 1985

    Resident in England

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

      IIF 28
  • Adeel Akhtar
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, The Vale, Sparkhill, Birmingham, B11 4EN, England

      IIF 29
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 30
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 31
  • Mr Pervaz Akhtar
    British born in September 1962

    Resident in United Kingdom

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

      IIF 32
  • Adeel Akhtar Pervaz
    British born in December 1988

    Resident in United Kingdom

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

      IIF 33
  • Pervaz, Adeel Akhtar
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 34
  • Akhtar, Aamer
    born in July 1985

    Resident in England

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

      IIF 35
  • Akhtar, Aamer Pervaz
    British

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

      IIF 36
  • Akhtar, Adeel
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, The Vale, Sparkhill, Birmingham, B11 4EN, England

      IIF 37
    • First Floor, Arden House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 38
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 39
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 40
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 41
  • Akhtar, Adeel
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 42
    • Smallheath Highway, Smallheath, Birmingham, West Midlands, B10 0AE

      IIF 43
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Akhtar, Pervaz
    British born in September 1962

    Resident in United Kingdom

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

      IIF 45
  • Akhtar, Aamer Pervaz
    British born in July 1985

    Resident in United Kingdom

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

      IIF 46
  • Akhtar, Pervaz

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

      IIF 47
  • Akhtar, Aamer

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

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    A CAR HIRE LTD
    07841759
    A Car Hire Ltd, Small Heath Highway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 28 - Director → ME
  • 2
    ACTIVO CARE SUPPORTED HOUSING PROVIDER LIMITED
    16240974
    4385, 16240974 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-02-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2025-02-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    AKHTAR AND SONS LIMITED
    09335714
    First Floor, Arden House, Talbot Way, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,519 GBP2024-12-31
    Officer
    2017-09-22 ~ now
    IIF 17 - Director → ME
    IIF 26 - Director → ME
  • 4
    AKHTAR HOLDINGS (MIDLANDS) LTD
    15833616
    15 The Vale, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    AMARI HOUSING LTD
    12466547
    First Floor, Morgan Reach House, 136 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    440 GBP2023-12-31
    Officer
    2020-02-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    BLACKRIDGE MANAGEMENT LTD
    16498792
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    CAMELOT CAR SALES LTD
    10119771
    15 The Vale, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 27 - Director → ME
    2016-04-12 ~ dissolved
    IIF 48 - Secretary → ME
  • 8
    EDEN ESTATE (WORLDWIDE) LIMITED
    04825610
    First Floor, Arden House, Talbot Way, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -604,439 GBP2024-07-31
    Officer
    2003-07-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    GRAY LINE MANAGEMENT LTD
    14733287
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,553 GBP2024-03-31
    Officer
    2023-03-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 10
    IMPERIAL HOUSING (WEST MIDLANDS) LIMITED
    15695971
    Morgan Reach House, 136 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    MODERN ESCAPES LIMITED
    15885167
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    PAK PETROLEUM LIMITED
    07563583
    25 Camelot Way, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-15 ~ dissolved
    IIF 42 - Director → ME
  • 13
    SIGNATURE CAR SALES LIMITED
    08242151
    Unit 1 25 Camelot Way, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-05 ~ dissolved
    IIF 14 - Director → ME
  • 14
    SINCERITY HOUSING LTD
    16764650
    First Floor, Arden House, Talbot Way, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 38 - Director → ME
  • 15
    STONECREST HOUSING LIMITED
    16008746
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 16
    SUTTON SLATE CIC
    16026597
    Arden House, Talbot Way, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 17
    SUTTON SLATE ESTATES LIMITED
    11639214
    First Floor, Arden House, Talbot Way, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -347 GBP2024-10-31
    Officer
    2018-10-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-10-24 ~ now
    IIF 9 - Has significant influence or controlOE
  • 18
    SUTTON SLATE SUPPORTED ACCOMMODATION LIMITED
    15004449
    4385, 15004449 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 19
    WALSALL SUPPORTED ACCOMMODATION LTD
    16438731
    Rus & Co Accountants, 1192 Stratford Road, Hall Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    XL COMMERCIAL LTD
    15223962
    C/o Rus & Co, 1192 Stratford Road, Hall Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    AKHTAR AND SONS LIMITED
    09335714
    First Floor, Arden House, Talbot Way, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,519 GBP2024-12-31
    Officer
    2014-12-01 ~ 2017-09-21
    IIF 19 - Director → ME
    2014-12-01 ~ 2017-09-21
    IIF 47 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2017-09-21
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    BOLTON ROAD SERVICE STATION LIMITED
    07570886
    Smallheath Highway, Smallheath, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-03-21 ~ 2011-10-01
    IIF 43 - Director → ME
  • 3
    CORNSCULPT LLP
    OC398046
    304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate
    Officer
    2015-08-10 ~ 2015-12-31
    IIF 35 - LLP Designated Member → ME
  • 4
    EDEN ESTATE (WORLDWIDE) LIMITED
    04825610
    First Floor, Arden House, Talbot Way, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -604,439 GBP2024-07-31
    Officer
    2003-07-08 ~ 2019-07-03
    IIF 36 - Secretary → ME
    Person with significant control
    2017-02-28 ~ 2019-07-03
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    SEA SHORE LTD
    10290052
    C/o Rus & Co Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,540 GBP2024-07-31
    Officer
    2017-08-01 ~ 2019-06-30
    IIF 22 - Director → ME
    2019-07-01 ~ 2022-11-30
    IIF 21 - Director → ME
    IIF 13 - Director → ME
  • 6
    XL MGT LTD
    10705317
    First Floor, Arden House, Talbot Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,612 GBP2022-12-31
    Officer
    2017-09-22 ~ 2019-09-17
    IIF 20 - Director → ME
    Person with significant control
    2017-09-22 ~ 2019-09-17
    IIF 7 - Ownership of shares – 75% or more 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.