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

Parvez, Aslam

    Related profiles found in government register
  • Parvez, Aslam
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 124, First Floor Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 1
    • icon of address 98a, Terrace Road, Walton-on-thames, Surrey, KT12 2EA, United Kingdom

      IIF 2
  • Parvez, Aslam
    British business born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Finway, Dallow Road, Luton, LU1 1TR, England

      IIF 3
  • Parvez, Aslam
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Bicester Road, Aylesbury, Buckinghamshire, HP19 9BD, United Kingdom

      IIF 4 IIF 5
    • icon of address 22, Grendon Way, Bierton, Aylesbury, HP22 5DD, England

      IIF 6 IIF 7
    • icon of address Mallard House, 22 Grendon Way, Bierton, Aylesbury, Buckinghamshire, HP22 5DD, United Kingdom

      IIF 8
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 9
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 14 IIF 15 IIF 16
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 17
  • Mr Aslam Parvez
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98a, Terrace Road, Walton-on-thames, Surrey, KT12 2EA, United Kingdom

      IIF 18
  • Mr Aslam Parvez
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Grendon Way, Bierton, Aylesbury, HP22 5DD, England

      IIF 19
    • icon of address Mallard House, 22 Grendon Way, Bierton, Aylesbury, Buckinghamshire, HP22 5DD, United Kingdom

      IIF 20
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 21 IIF 22
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 10 Finway, Dallow Road, Luton, LU1 1TR, England

      IIF 27
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 28
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    FILM AND SALES TASKFORCE LIMITED - 2016-02-24
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,098,952 GBP2017-08-27
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    TAHER CINE TEKNIQ LTD - 2023-04-20
    PG RENTAL LIMITED - 2019-02-04
    icon of address Suite 124 First Floor Apollo Centre, Desborough Road, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    465,276 GBP2023-10-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 98a Terrace Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address 10 Finway Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,790 GBP2023-10-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ 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
  • 6
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PICTURE IT BROADCAST HIRE LTD - 2012-02-07
    icon of address 12 Halmark Trading Centre, Fourth Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    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
  • 10
    STAR CAMERA RENTAL LIMITED - 2018-09-25
    icon of address 22 Grendon Way, Bierton, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,197 GBP2024-09-30
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 6 - Director → ME
  • 11
    FILM CAMERA RENTAL LTD - 2017-07-17
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    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
Ceased 6
  • 1
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    287,093 GBP2020-07-31
    Officer
    icon of calendar 2018-12-24 ~ 2020-03-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2020-10-22
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,179 GBP2021-04-30
    Officer
    icon of calendar 2017-04-25 ~ 2020-01-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2020-01-20
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-07 ~ 2025-02-13
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ 2019-12-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2017-08-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    STAR CAMERA RENTAL LIMITED - 2018-09-25
    icon of address 22 Grendon Way, Bierton, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,197 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2020-06-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2020-06-15
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ 2023-09-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 2023-09-07
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - 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.