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

Allen, Aliya

    Related profiles found in government register
  • Allen, Aliya
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Grendon Way, Bierton, HP22 5DD, United Kingdom

      IIF 1
  • Parvez, Aliya
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Grendon Way, Bierton, HP22 5DD, United Kingdom

      IIF 2
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 3
  • Parvez, Aslam
    British born in January 1965

    Resident in United Kingdom

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

      IIF 4
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 10 Finway, Dallow Road, Luton, LU1 1TR, England

      IIF 8
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 9 IIF 10
  • Parvez, Aslam
    British director born in January 1965

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • 22, Grendon Way, Bierton, Aylesbury, HP22 5DD, England

      IIF 13
    • Mallard House, 22 Grendon Way, Bierton, Aylesbury, Buckinghamshire, HP22 5DD, United Kingdom

      IIF 14
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 15
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 16
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 17
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 18
  • Miss Aliya Allen
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Grendon Way, Bierton, HP22 5DD, United Kingdom

      IIF 19
  • Miss Aliya Parvez
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 20
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 21
  • Mr Aslam Parvez
    British born in September 1995

    Resident in United Kingdom

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

      IIF 22
  • Mr Aslam Parvez
    British born in January 1965

    Resident in United Kingdom

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

      IIF 23
    • Mallard House, 22 Grendon Way, Bierton, Aylesbury, Buckinghamshire, HP22 5DD, United Kingdom

      IIF 24
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 25 IIF 26
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 10 Finway, Dallow Road, Luton, LU1 1TR, England

      IIF 31
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 32
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 33 IIF 34
  • Parvez, Aslam
    British born in January 1965

    Resident in England

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

      IIF 35
    • 98a, Terrace Road, Walton-on-thames, Surrey, KT12 2EA, United Kingdom

      IIF 36
  • Mr Aslam Parvez
    British born in January 1965

    Resident in England

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

      IIF 37
    • 98a, Terrace Road, Walton-on-thames, Surrey, KT12 2EA, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    FILM AND SALES TASKFORCE LIMITED - 2016-02-24
    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
    2010-11-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    TAHER CINE TEKNIQ LTD - 2023-04-20
    PG RENTAL LIMITED - 2019-02-04
    Suite 124 First Floor Apollo Centre, Desborough Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    465,276 GBP2023-10-31
    Officer
    2025-01-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-05 ~ dissolved
    IIF 11 - Director → ME
  • 4
    98a Terrace Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    10 Finway Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,790 GBP2023-10-31
    Officer
    2022-05-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-07 ~ now
    IIF 7 - Director → ME
  • 7
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -960 GBP2018-10-31
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    22 Grendon Way, Bierton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,789 GBP2024-10-31
    Officer
    2019-10-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    PICTURE IT BROADCAST HIRE LTD - 2012-02-07
    12 Halmark Trading Centre, Fourth Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-11-24 ~ dissolved
    IIF 12 - Director → ME
  • 11
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 12
    STAR CAMERA RENTAL LIMITED - 2018-09-25
    22 Grendon Way, Bierton, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,197 GBP2024-09-30
    Officer
    2022-05-09 ~ now
    IIF 4 - Director → ME
  • 13
    FILM CAMERA RENTAL LTD - 2017-07-17
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    287,093 GBP2020-07-31
    Officer
    2018-12-24 ~ 2020-03-01
    IIF 10 - Director → ME
    Person with significant control
    2018-12-24 ~ 2020-10-22
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TAHER CINE TEKNIQ LTD - 2023-04-20
    PG RENTAL LIMITED - 2019-02-04
    Suite 124 First Floor Apollo Centre, Desborough Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    465,276 GBP2023-10-31
    Officer
    2018-10-26 ~ 2025-01-22
    IIF 2 - Director → ME
    Person with significant control
    2018-10-26 ~ 2025-10-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,179 GBP2021-04-30
    Officer
    2017-04-25 ~ 2020-01-20
    IIF 9 - Director → ME
    Person with significant control
    2017-04-25 ~ 2020-01-20
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Suite F, 1 - 3 Canfield Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -41,948 GBP2024-11-30
    Officer
    2017-11-30 ~ 2018-05-22
    IIF 3 - Director → ME
    Person with significant control
    2017-11-30 ~ 2018-05-22
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    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
    2023-06-07 ~ 2025-02-13
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Liquidation Corporate (1 parent)
    Officer
    2017-07-24 ~ 2019-12-01
    IIF 17 - Director → ME
    Person with significant control
    2017-07-24 ~ 2017-08-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    STAR CAMERA RENTAL LIMITED - 2018-09-25
    22 Grendon Way, Bierton, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,197 GBP2024-09-30
    Officer
    2017-09-07 ~ 2020-06-15
    IIF 13 - Director → ME
    Person with significant control
    2017-09-07 ~ 2020-06-15
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-07 ~ 2023-09-07
    IIF 16 - Director → ME
    Person with significant control
    2023-06-07 ~ 2023-09-07
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors 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.