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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Parvez, Aslam

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

    Resident in United Kingdom

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

      IIF 1
    • Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Finway, Dallow Road, Luton, LU1 1TR, England

      IIF 5
    • Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 6 IIF 7
  • Parvez, Aslam
    British director born in January 1965

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • Grendon Way, Bierton, Aylesbury, HP22 5DD, England

      IIF 10
    • House, 22 Grendon Way, Bierton, Aylesbury, Buckinghamshire, HP22 5DD, United Kingdom

      IIF 11
    • St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 12
    • Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 13
    • Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 14
    • Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 15
  • Parvez, Aliya
    British director born in September 1995

    Resident in United Kingdom

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

      IIF 16
    • Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 17
  • Allen, Aliya
    British born in September 1995

    Resident in United Kingdom

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

      IIF 18
  • Parvez, Aslam
    British born in January 1965

    Resident in England

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

      IIF 19
    • Terrace Road, Walton-on-thames, Surrey, KT12 2EA, United Kingdom

      IIF 20
  • Mr Aslam Parvez
    British born in January 1965

    Resident in United Kingdom

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

      IIF 21
    • House, 22 Grendon Way, Bierton, Aylesbury, Buckinghamshire, HP22 5DD, United Kingdom

      IIF 22
    • St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 23 IIF 24
    • Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Finway, Dallow Road, Luton, LU1 1TR, England

      IIF 29
    • Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 30
    • Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 31 IIF 32
  • Miss Aliya Allen
    British born in September 1995

    Resident in United Kingdom

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

      IIF 33
  • Mr Aslam Parvez
    British born in September 1995

    Resident in United Kingdom

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

      IIF 34
  • Miss Aliya Parvez
    British born in September 1995

    Resident in United Kingdom

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

      IIF 35
    • Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 36
  • Mr Aslam Parvez
    British born in January 1965

    Resident in England

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

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

      IIF 38
child relation
Offspring entities and appointments 19
  • 1
    1FILM UNIT LTD
    - now 07165574
    FILM AND SALES TASKFORCE LIMITED
    - 2016-02-24 07165574
    Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    CASTLE VALLEY FILMS LTD
    11739566
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2018-12-24 ~ 2020-03-01
    IIF 7 - Director → ME
    Person with significant control
    2018-12-24 ~ 2020-10-22
    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
  • 3
    CINETEK RENTALS LIMITED
    - now 11644653
    TAHER CINE TEKNIQ LTD
    - 2023-04-20 11644653
    PG RENTAL LIMITED
    - 2019-02-04 11644653
    Suite 124 First Floor Apollo Centre, Desborough Road, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2018-10-26 ~ 2025-01-22
    IIF 16 - Director → ME
    2025-01-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-10-26 ~ 2025-10-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    2025-10-01 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 4
    GOLDEN CRAB FILM PRODUCTION LIMITED
    10738572
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2017-04-25 ~ 2020-01-20
    IIF 6 - Director → ME
    Person with significant control
    2017-04-25 ~ 2020-01-20
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GRENDON WAY MAINTENANCE AND REPAIRS LIMITED
    07730121
    12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-05 ~ dissolved
    IIF 8 - Director → ME
  • 6
    JOYS OF VINTAGE LTD
    16524194
    98a Terrace Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    K F FILMS LIMITED
    14142884
    10 Finway Dallow Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2022-05-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    LIGHT N LIGHT UK LIMITED
    11089435
    Suite F, 1 - 3 Canfield Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-11-30 ~ 2018-05-22
    IIF 17 - Director → ME
    Person with significant control
    2017-11-30 ~ 2018-05-22
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MYTHO ENTERTAINMENT LIMITED
    14920706
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-06-07 ~ 2025-02-13
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 10
    NUBIAN FILM PRODUCTION LTD
    11232095
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    OCKHAM FILM PRODUCTION LIMITED
    10880151
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Liquidation Corporate (2 parents)
    Officer
    2017-07-24 ~ 2019-12-01
    IIF 14 - Director → ME
    Person with significant control
    2017-07-24 ~ 2017-08-01
    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
  • 12
    OMNIUM FILM PRODUCTION LIMITED
    10738869
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PAPILLON FILM SERVICES LTD
    12252139
    22 Grendon Way, Bierton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 14
    PICTURE IT FILM PRODUCTION SERVICES LTD
    - now 07449653
    PICTURE IT BROADCAST HIRE LTD
    - 2012-02-07 07449653
    12 Halmark Trading Centre, Fourth Way, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-11-24 ~ dissolved
    IIF 9 - Director → ME
  • 15
    SILVERSTICK ENTERTAINMENT LIMITED
    15143998
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 16
    STAR FILM SERVICES LIMITED
    - now 10950204
    STAR CAMERA RENTAL LIMITED
    - 2018-09-25 10950204
    22 Grendon Way, Bierton, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    2022-05-09 ~ now
    IIF 1 - Director → ME
    2017-09-07 ~ 2020-06-15
    IIF 10 - Director → ME
    Person with significant control
    2017-09-07 ~ 2020-06-15
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    VORTEX FILM PRODUCTION LIMITED
    - now 10574902
    FILM CAMERA RENTAL LTD
    - 2017-07-17 10574902
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    WHITE TIGER PRODUCTIONS LIMITED
    14920767
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-07 ~ 2023-09-07
    IIF 13 - Director → ME
    Person with significant control
    2023-06-07 ~ 2023-09-07
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 19
    YELLOWFRAME FILMS LIMITED
    15143993
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - 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.