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 Afzal Pervez

    Related profiles found in government register
  • Mr Afzal Pervez
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 1
  • Mr Afzal Pervez
    Pakistani born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Holywell Heights, Sheffield, S4 8AG, United Kingdom

      IIF 2
  • Mr Afzal Pervez
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Alfreds Way, Batley, WF17 5DR, England

      IIF 3 IIF 4
    • Alfreds Arcade, Alfreds Way, Batley, WF17 5DR, England

      IIF 5
    • 205 Unit 10, Fairgate House Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 6
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 7
    • 11, The Crofts, Rotherham, S60 2DJ, England

      IIF 8
    • 769-771, Chesterfield Road, Woodseats, Sheffield, S8 0SP, England

      IIF 9
    • Spartan House, 20 Carlisle Street Office 12, Sheffield, S4 7LJ, England

      IIF 10 IIF 11
  • Afzal Pervez
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Alfreds Way, Batley, WF17 5DR, England

      IIF 12
    • Spartan House, 20 Carlisle Street, Office 12, Sheffield, S4 7LJ, England

      IIF 13
  • Pervez, Afzal
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 14
  • Miss Nareen Kaleem
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-5 Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 15
    • 218, Abbeyfield Road, Sheffield, South Yorkshire, S4 7AZ, England

      IIF 16
    • Spartan House, 20 Carlisle Street, Office 15, Sheffield, S4 7LJ, England

      IIF 17
  • Kaleem, Nareen
    Pakistani company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Holywell Heights, Sheffield, S4 8AG, United Kingdom

      IIF 18
  • Kaleem, Nareen
    Pakistani born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 769-771, Chesterfield Road, Woodseats, Sheffield, S8 0SP, England

      IIF 19
  • Kaleem, Nareen
    Pakistani director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Woodgate, Leicester, Leicestershire, LE3 5GF, United Kingdom

      IIF 20 IIF 21
  • Miss Nareen Kaleem
    Pakistani born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Holywell Heights, Sheffield, S4 8AG, United Kingdom

      IIF 22
  • Pervez, Afzal
    Pakistani born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 769-771, Chesterfield Road, Woodseats, Sheffield, S8 0SP, England

      IIF 23
  • Miss Nareen Kaleem
    Pakistani born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Woodgate, Leicester, Leicestershire, LE3 5GF, United Kingdom

      IIF 24 IIF 25
    • 769-771, Chesterfield Road, Woodseats, Sheffield, S8 0SP, England

      IIF 26
  • Kaleem, Nareen
    British beautician born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 218, Abbeyfield Road, Sheffield, South Yorkshire, S4 7AZ, England

      IIF 27
  • Kaleem, Nareen
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1-5 Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 28
    • 769-771, Chesterfield Road, Sheffield, S8 0SP, England

      IIF 29
    • Spartan House, 20 Carlisle Street Office 12, Sheffield, S4 7LJ, England

      IIF 30
  • Kaleem, Nareen
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Spartan House, 20 Carlisle Street, Office 15, Sheffield, S4 7LJ, England

      IIF 31
  • Pervez, Afzal
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Alfreds Way, Batley, WF17 5DR, England

      IIF 32
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 33
    • 11, The Crofts, Rotherham, S60 2DJ, England

      IIF 34
    • 769-771, Chesterfield Road, Woodseats, Sheffield, S8 0SP, England

      IIF 35
  • Pervez, Afzal
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Alfreds Way, Batley, WF17 5DR, England

      IIF 36
    • Spartan House, 20 Carlisle Street, Office 12, Sheffield, S4 7LJ, England

      IIF 37
  • Pervez, Afzal
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Alfreds Arcade, Alfreds Way, Batley, WF17 5DR, England

      IIF 38
    • Spartan House, 20 Carlisle Street Office 12, Sheffield, S4 7LJ, England

      IIF 39 IIF 40
  • Miss Nareen Kaleem
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 218, Abbeyfield Road, Sheffield, S4 7AZ, England

      IIF 41
    • Spartan House, 20 Carlisle Street Office 12, Sheffield, S4 7LJ, England

      IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    2 Alfreds Way, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,719 GBP2024-08-31
    Officer
    2023-08-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    Spartan House, 20 Carlisle Street, Office 15, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    769-771 Chesterfield Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    Spartan House, 20 Carlisle Street Office 12, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 5
    1-5 Spartan House 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    EURO EXPRESS LOGISTICS LIMITED - 2022-06-24
    Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,371 GBP2020-04-30
    Officer
    2022-12-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    JIXIC LTD
    Other registered number: 12594042
    30 Holywell Heights, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    JIXIC LTD
    Other registered number: 11009626
    218 Abbeyfield Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    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
  • 9
    56 Woodgate, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    56 Woodgate, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    2 Alfreds Way, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,719 GBP2024-08-31
    Officer
    2020-08-03 ~ 2021-12-31
    IIF 36 - Director → ME
    Person with significant control
    2020-08-03 ~ 2021-12-31
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    BURNING BUSH LTD
    Other registered number: 15659087
    56 Woodgate, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2023-06-08 ~ 2023-06-08
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    769-771 Chesterfield Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-11 ~ 2020-05-11
    IIF 40 - Director → ME
    Person with significant control
    2020-05-11 ~ 2020-05-11
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    Spartan House, 20 Carlisle Street Office 12, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-04 ~ 2020-06-04
    IIF 39 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-06-04
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    EURO EXPRESS LOGISTICS LIMITED - 2022-06-24
    Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,371 GBP2020-04-30
    Officer
    2022-01-31 ~ 2022-01-31
    IIF 33 - Director → ME
    Person with significant control
    2022-01-31 ~ 2022-01-31
    IIF 7 - Has significant influence or control OE
  • 6
    Alfreds Arcade, Alfreds Way, Batley, England
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ 2024-05-31
    IIF 38 - Director → ME
    Person with significant control
    2024-04-10 ~ 2024-05-31
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    UK INPERO LTD - 2023-03-14
    UPRIGHTBIZ LIMITED - 2023-01-11
    TECHLV LTD - 2022-09-15
    10 Parnaby Street, Leeds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    26,800 GBP2023-09-30
    Officer
    2020-06-10 ~ 2020-06-12
    IIF 37 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-06-11
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
    2020-06-10 ~ 2020-07-08
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    31 Shellfield Close, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,863 GBP2023-01-31
    Officer
    2018-01-26 ~ 2018-06-28
    IIF 23 - Director → ME
    2020-06-20 ~ 2022-06-30
    IIF 35 - Director → ME
    2022-06-30 ~ 2022-07-01
    IIF 19 - Director → ME
    2022-07-01 ~ 2023-10-31
    IIF 34 - Director → ME
    Person with significant control
    2018-01-26 ~ 2018-06-28
    IIF 2 - Ownership of shares – 75% or more OE
    2020-06-20 ~ 2022-06-30
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    2022-06-30 ~ 2022-07-01
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    2022-07-01 ~ 2023-10-31
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust 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.