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
    Pakistani born in May 1984

    Resident in United Kingdom

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

      IIF 1
  • Mr Afzal Pervez
    British born in May 1984

    Resident in United Kingdom

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

      IIF 2
  • Kaleem, Nareen
    Pakistani company director born in May 1984

    Resident in United Kingdom

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

      IIF 3
  • Kaleem, Nareen
    Pakistani company director born in June 1994

    Resident in United Kingdom

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

      IIF 4
  • Kaleem, Nareen
    Pakistani director born in June 1994

    Resident in United Kingdom

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

      IIF 5 IIF 6
  • Miss Nareen Kaleem
    Pakistani born in May 1984

    Resident in United Kingdom

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

      IIF 7
  • Pervez, Afzal
    Pakistani company director born in May 1984

    Resident in United Kingdom

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

      IIF 8
  • Miss Nareen Kaleem
    Pakistani born in June 1994

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • icon of address 769-771, Chesterfield Road, Woodseats, Sheffield, S8 0SP, England

      IIF 11
  • Mr Afzal Pervez
    British born in May 1984

    Resident in England

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

      IIF 12 IIF 13
    • icon of address Alfreds Arcade, Alfreds Way, Batley, WF17 5DR, England

      IIF 14
    • icon of address 205 Unit 10, Fairgate House Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 15
    • icon of address Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 16
    • icon of address 11, The Crofts, Rotherham, S60 2DJ, England

      IIF 17
    • icon of address 769-771, Chesterfield Road, Woodseats, Sheffield, S8 0SP, England

      IIF 18
    • icon of address Spartan House, 20 Carlisle Street Office 12, Sheffield, S4 7LJ, England

      IIF 19 IIF 20
  • Afzal Pervez
    British born in May 1984

    Resident in England

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

      IIF 21
    • icon of address Spartan House, 20 Carlisle Street, Office 12, Sheffield, S4 7LJ, England

      IIF 22
  • Pervez, Afzal
    British director born in May 1984

    Resident in United Kingdom

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

      IIF 23
  • Miss Nareen Kaleem
    British born in June 1994

    Resident in United Kingdom

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

      IIF 24
    • icon of address 218, Abbeyfield Road, Sheffield, South Yorkshire, S4 7AZ, England

      IIF 25
    • icon of address Spartan House, 20 Carlisle Street, Office 15, Sheffield, S4 7LJ, England

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

    Resident in England

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

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

      IIF 29
    • icon of address 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
    • icon of address Spartan House, 20 Carlisle Street, Office 15, Sheffield, S4 7LJ, England

      IIF 31
  • Pervez, Afzal
    British company director born in May 1984

    Resident in England

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

      IIF 32 IIF 33
    • icon of address 11, The Crofts, Rotherham, S60 2DJ, England

      IIF 34
    • icon of address Spartan House, 20 Carlisle Street, Office 12, Sheffield, S4 7LJ, England

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

    Resident in England

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

      IIF 36
    • icon of address 769-771, Chesterfield Road, Woodseats, Sheffield, S8 0SP, England

      IIF 37
    • icon of address Spartan House, 20 Carlisle Street Office 12, Sheffield, S4 7LJ, England

      IIF 38 IIF 39
  • Pervez, Afzal
    British general manager born in May 1984

    Resident in England

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

      IIF 40
  • Miss Nareen Kaleem
    British born in June 1994

    Resident in England

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

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

      IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2 Alfreds Way, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,719 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address Spartan House, 20 Carlisle Street, Office 15, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 769-771 Chesterfield Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Spartan House, 20 Carlisle Street Office 12, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    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
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1-5 Spartan House 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    EURO EXPRESS LOGISTICS LIMITED - 2022-06-24
    icon of address Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,371 GBP2020-04-30
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 30 Holywell Heights, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 218 Abbeyfield Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 56 Woodgate, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 56 Woodgate, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 2 Alfreds Way, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,719 GBP2024-08-31
    Officer
    icon of calendar 2020-08-03 ~ 2021-12-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2021-12-31
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address 56 Woodgate, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-06-08
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 769-771 Chesterfield Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-05-11
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-05-11
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    icon of address Spartan House, 20 Carlisle Street Office 12, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-04 ~ 2020-06-04
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-06-04
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    EURO EXPRESS LOGISTICS LIMITED - 2022-06-24
    icon of address Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,371 GBP2020-04-30
    Officer
    icon of calendar 2022-01-31 ~ 2022-01-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-01-31
    IIF 16 - Has significant influence or control OE
  • 6
    icon of address Alfreds Arcade, Alfreds Way, Batley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2024-05-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-05-31
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    UPRIGHTBIZ LIMITED - 2023-01-11
    TECHLV LTD - 2022-09-15
    UK INPERO LTD - 2023-03-14
    icon of address 10 Parnaby Street, Leeds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    26,800 GBP2023-09-30
    Officer
    icon of calendar 2020-06-10 ~ 2020-06-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-06-11
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-10 ~ 2020-07-08
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    icon of address 31 Shellfield Close, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,863 GBP2023-01-31
    Officer
    icon of calendar 2022-06-30 ~ 2022-07-01
    IIF 4 - Director → ME
    icon of calendar 2022-07-01 ~ 2023-10-31
    IIF 34 - Director → ME
    icon of calendar 2020-06-20 ~ 2022-06-30
    IIF 37 - Director → ME
    icon of calendar 2018-01-26 ~ 2018-06-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2023-10-31
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2022-06-30 ~ 2022-07-01
    IIF 11 - Right to appoint or remove directors 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 with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-26 ~ 2018-06-28
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-20 ~ 2022-06-30
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.