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

Pervez, Nouman

    Related profiles found in government register
  • Pervez, Nouman
    Pakistani director born in September 1972

    Resident in England

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

      IIF 1
  • Pervez, Nouman
    Pakistani education & training born in September 1972

    Resident in England

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

      IIF 2
  • 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 3
  • 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 4 IIF 5
    • 39a, Charlton Church Lane, London, SE7 7AE, England

      IIF 6
  • Pervez, Nouman
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Express Way, F 37, Dock Road, London, E16 1AH, England

      IIF 7
    • C/o Ashley Richmond Accountants Ltd, Argyle House, Joel Street, Northwood Hills, HA6 1NW, United Kingdom

      IIF 8
  • Pervez, Nouman
    British businessman born in September 1972

    Resident in England

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

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

    Resident in England

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

      IIF 10
    • 16, Cranbrook Road, Ilford, IG1 4DL, England

      IIF 11
    • 28-42, Clements Road, Olympics House, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 12
  • 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 13
    • Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 14
  • 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 15
  • Pervez, Nouman
    British teacher born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, Courtland Avenue, Ilford, IG1 3DN, England

      IIF 16
    • 28-42, Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 17
    • Olympics House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
    • 180c, Cranbrook Road, Ilford, Essex, IG1 4LX

      IIF 23
    • 28-42, Clements Road, Olympics House, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 24
    • Olympic House, 28-40 Clements Road, Ilford, IG1 1BA, England

      IIF 25
    • Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 26
    • Olympics House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 27
    • Express Way, F 37, Dock Road, London, E16 1AH, England

      IIF 28
    • 176, Mawney Rd, Romford, RM7 8BU, England

      IIF 29
  • Pervez, Nouman

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

      IIF 30
  • 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 31
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 32
    • 146, Bethnal Green Road, London, E2 6DG, England

      IIF 33 IIF 34
  • 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 35
  • Samad, Abdul
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Bethnal Green Road, London, E2 6DG, England

      IIF 36 IIF 37
  • 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 38
  • Samad, Abdul
    British self employed born in December 1976

    Resident in United Kingdom

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

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    Express Way F 37, Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    146 Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -117,330 GBP2024-06-30
    Officer
    2015-06-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 3
    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 19 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    HAND OF MERCY (INTERNATIONAL) LTD - 2021-11-09
    C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood Hills, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-11-30
    Officer
    2021-10-05 ~ now
    IIF 8 - Director → ME
  • 5
    176 Mawney Road, Romford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-04 ~ dissolved
    IIF 4 - Director → ME
  • 6
    176 Mawney Road, Romford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-04 ~ dissolved
    IIF 5 - Director → ME
  • 7
    Popcorns R Us Limited, 223 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-11-22 ~ dissolved
    IIF 3 - Director → ME
  • 8
    87 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-03-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 9
    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 13 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 10
    176 Mawney Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 1 - Director → ME
  • 11
    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 36 - Director → ME
    Person with significant control
    2019-11-21 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    16 Ryder Avenue Flat 4, Iris Court, Leyton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    490 GBP2024-07-31
    Officer
    2024-10-16 ~ now
    IIF 30 - Secretary → ME
Ceased 11
  • 1
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    273,879 GBP2024-07-31
    Person with significant control
    2021-03-22 ~ 2022-11-11
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ELITE ASSOCIATES TRADING LTD. - 2013-06-25
    180c Cranbrook Road Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,834 GBP2024-06-30
    Officer
    2015-01-05 ~ 2016-09-25
    IIF 15 - Director → ME
  • 3
    16 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,984 GBP2024-11-30
    Officer
    2023-09-11 ~ 2023-10-19
    IIF 11 - Director → ME
  • 4
    176 Mawney Rd, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-13 ~ 2018-11-05
    IIF 9 - Director → ME
    Person with significant control
    2018-06-13 ~ 2018-11-05
    IIF 29 - Right to appoint or remove directors OE
  • 5
    12-24 St. Marys Close, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2009-05-13 ~ 2012-04-09
    IIF 20 - Director → ME
  • 6
    131 Northbrook Road, Ilford, England
    Active Corporate
    Equity (Company account)
    6,000 GBP2022-06-30
    Officer
    2015-02-06 ~ 2017-06-21
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-21
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    LONDON SCHOOL OF ACADEMICS & ARTS LIMITED - 2019-05-25
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,576,515 GBP2023-12-31
    Officer
    2018-02-01 ~ 2018-07-27
    IIF 39 - Director → ME
    2009-10-19 ~ 2014-09-01
    IIF 2 - Director → ME
    2014-09-20 ~ 2018-02-01
    IIF 16 - Director → ME
    2018-07-27 ~ 2018-09-28
    IIF 17 - Director → ME
    Person with significant control
    2016-10-13 ~ 2018-07-27
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-08-01 ~ 2018-09-28
    IIF 22 - Has significant influence or control OE
  • 8
    39a Charlton Church Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-30 ~ 2013-06-24
    IIF 6 - Director → ME
  • 9
    2 Heigham Road, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,022 GBP2020-06-30
    Officer
    2019-01-01 ~ 2020-06-10
    IIF 18 - Director → ME
    Person with significant control
    2019-11-30 ~ 2020-06-10
    IIF 27 - Has significant influence or control OE
  • 10
    YFHA FINANCIALS LIMITED - 2025-02-13
    Olympic House, 28-42 Clements Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-19 ~ 2025-03-21
    IIF 14 - Director → ME
    Person with significant control
    2024-08-19 ~ 2025-03-21
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    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 12 - Director → ME
    Person with significant control
    2023-07-24 ~ 2024-10-16
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.