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 Ashraf Pervez

    Related profiles found in government register
  • Mr Ashraf Pervez
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Princes Road, Dartford, Kent, DA1 2PZ, United Kingdom

      IIF 1
  • Mr Ashraf Pervez
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Havelock Road, Dartford, DA1 3HY, England

      IIF 2 IIF 3 IIF 4
    • icon of address 15, Havelock Road, Dartford, Select, DA1 3HY, United Kingdom

      IIF 7
    • icon of address 15, Havelock Road, Dartford, Uk, DA1 3HY, United Kingdom

      IIF 8
    • icon of address 15, Havlock Road, Dartford, DA1 3HY, England

      IIF 9
    • icon of address 266, Princes Road, Dartford, DA1 2PZ, England

      IIF 10
    • icon of address 50, Spital Street, Dartford, DA1 2DT, England

      IIF 11
    • icon of address 16-18, Whitechapel Road, London, London, E1 1EW, United Kingdom

      IIF 12
    • icon of address 54, Eclipse Road, London, E13 8LX, England

      IIF 13
    • icon of address Unit 6, 80a Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 14
  • Mr Ashraf Parvez
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Havelock Road, Dartford, DA1 3HY, England

      IIF 15
    • icon of address 50, Spital Street, Dartford, DA1 2DT, England

      IIF 16
  • Mr Ashraf Pervez
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80a, Ashfield Street, London, E1 2BJ, England

      IIF 17
  • Ashraf Pervez
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Heath Lane, London, DA1 2TW, England

      IIF 18
    • icon of address 16-18 Whitechapel Road, 16-18 Whitechapel Road, London, E1 1EW, England

      IIF 19
  • Pervez, Ashraf
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Princes Road, Dartford, DA1 2PZ, England

      IIF 20
    • icon of address 266, Princes Road, Dartford, Kent, DA1 2PZ, United Kingdom

      IIF 21
  • Pervez, Ashraf
    British business born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Princes Road, Dartford, DA1 2PZ, England

      IIF 22
  • Pervez, Ashraf
    Bangladeshi accountant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Gordon Street, London, E13 0EL, United Kingdom

      IIF 23
  • Pervez, Ashraf
    Bangladeshi business born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Gordon Street, London, E13 0EL, United Kingdom

      IIF 24
  • Parvez, Ashraf
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Havelock Road, Dartford, DA1 3HY, England

      IIF 25
    • icon of address 50, Spital Street, Dartford, DA1 2DT, England

      IIF 26
  • Pervez, Ashraf
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Havelock Road, Dartford, DA1 3HY, England

      IIF 27 IIF 28 IIF 29
    • icon of address 15, Havlock Road, Dartford, DA1 3HY, England

      IIF 30
    • icon of address 50, Spital Street, Dartford, DA1 2DT, England

      IIF 31
    • icon of address Unit 6, 80a Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 32
  • Pervez, Ashraf
    British accountant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Eclipse Road, London, E13 8LX, England

      IIF 33
  • Pervez, Ashraf
    British business born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Havelock Road, Dartford, DA1 3HY, England

      IIF 34 IIF 35
    • icon of address 15, Havelock Road, Dartford, Select, DA1 3HY, United Kingdom

      IIF 36
    • icon of address 15, Havelock Road, Dartford, Uk, DA1 3HY, United Kingdom

      IIF 37
    • icon of address 156, Heath Lane, London, DA1 2TW, England

      IIF 38
    • icon of address 16-18, Whitechapel Road, London, E1 1EW, England

      IIF 39 IIF 40
    • icon of address 16-18, Whitechapel Road, London, London, E1 1EW, England

      IIF 41
    • icon of address 54, Eclipse Road, London, E13 8LX, England

      IIF 42 IIF 43
  • Pervez, Ashraf
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80a, Ashfield Street, London, E1 2BJ, England

      IIF 44
  • Pervez, Ashraf
    Bangladeshi business born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Whitechapel Road, London, E1 1EW, United Kingdom

      IIF 45
    • icon of address 29, Chesterton Terrace, London, E13 0BZ, England

      IIF 46 IIF 47
  • Pervez, Ashraf
    Bangladeshi business born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Eclipse Road, London, London, E13 8LX, England

      IIF 48
    • icon of address 7, Gordon Street, London, E13 0EL, England

      IIF 49
  • Pervez, Ashraf

    Registered addresses and corresponding companies
    • icon of address 15, Havelock Road, Dartford, DA1 3HY, England

      IIF 50
    • icon of address 50, Spital Street, Dartford, DA1 2DT, England

      IIF 51
    • icon of address Unit 6, 80a Ashfield Street, London, Uk, E1 2BJ, England

      IIF 52
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 6, 80a Ashfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    583 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 14 - Has significant influence or controlOE
  • 2
    icon of address 155 Church Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 434 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 15 - Has significant influence or controlOE
  • 4
    icon of address 50 Spital Street, Dartford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 27 - Director → ME
    icon of calendar 2025-05-20 ~ now
    IIF 51 - Secretary → ME
  • 5
    icon of address 15 Havelock Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,573 GBP2023-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 54 Eclipse Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 48 - Director → ME
  • 7
    icon of address 50 Spital Street, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,187 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 16-18 Whitechapel Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 54 Eclipse Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 42 - Director → ME
  • 10
    icon of address 155 Church Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,434 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    EAST END SKILLS AND TRAINING LTD - 2015-06-24
    icon of address 16-18 Whitechapel Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 46 - Director → ME
  • 12
    icon of address Unit 6 80a Ashfield Street, London, Uk, England
    Active Corporate (3 parents)
    Equity (Company account)
    941 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 6 80a Ashfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,856 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 50 - Secretary → ME
  • 14
    icon of address Unit 6 80a Ashfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 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
  • 15
    icon of address 434 Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    44,988 GBP2024-10-31
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 16 - Has significant influence or controlOE
  • 16
    icon of address Unit 6 80a Ashfield Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 54 Eclipse Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 33 - Director → ME
Ceased 15
  • 1
    icon of address Unit 6, 80a Ashfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    583 GBP2024-03-31
    Officer
    icon of calendar 2009-03-02 ~ 2009-09-02
    IIF 23 - Director → ME
  • 2
    icon of address 155 Church Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-11-04 ~ 2017-12-13
    IIF 39 - Director → ME
  • 3
    icon of address 252-262 Romford Road Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,046 GBP2021-10-31
    Officer
    icon of calendar 2011-04-13 ~ 2012-10-02
    IIF 45 - Director → ME
  • 4
    icon of address 50 Spital Street, Dartford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ 2025-05-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ 2025-05-20
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address 16-18 Whitechapel Road, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    28,424 GBP2016-04-30
    Officer
    icon of calendar 2012-04-10 ~ 2012-06-04
    IIF 47 - Director → ME
  • 6
    icon of address 4 Stanton Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ 2012-05-01
    IIF 24 - Director → ME
  • 7
    icon of address 16-18 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2012-01-01
    IIF 49 - Director → ME
  • 8
    icon of address Room 402 252-262 Romford Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    541 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2018-12-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-12-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 9
    icon of address Suite-1, 764 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,808 GBP2024-07-31
    Officer
    icon of calendar 2017-07-25 ~ 2017-12-13
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2017-12-13
    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
  • 10
    icon of address 155 Church Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,434 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ 2021-11-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2021-11-15
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Unit 6 80a Ashfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    837 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ 2024-05-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2024-05-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit M7 Clifton Trade Centre, 6 Greatorex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,084 GBP2024-09-30
    Officer
    icon of calendar 2025-04-29 ~ 2025-11-03
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ 2025-11-03
    IIF 11 - Has significant influence or control OE
  • 13
    icon of address 16-18 Whitechapel Road, London, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51,535 GBP2015-05-31
    Officer
    icon of calendar 2012-05-17 ~ 2012-09-01
    IIF 41 - Director → ME
  • 14
    icon of address Unit 6 80a Ashfield Street, London, Uk, England
    Active Corporate (3 parents)
    Equity (Company account)
    941 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ 2023-11-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2023-08-20
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Unit 6 80a Ashfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,856 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ 2023-07-19
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ 2023-07-19
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.