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

Naviede, Pervaiz

    Related profiles found in government register
  • Naviede, Pervaiz
    British company director born in November 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Melilia Mereside Road, Mere, Knutsford, Cheshire, WA16 6QW

      IIF 1
  • Naviede, Pervaiz
    British director born in November 1960

    Resident in Uk

    Registered addresses and corresponding companies
  • Naviede, Pervaiz
    British property consultant born in November 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Melilia Mereside Road, Mere, Knutsford, Cheshire, WA16 6QW

      IIF 10
  • Naviede, Pervaiz
    British property investor born in November 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Melilia Mereside Road, Mere, Knutsford, Cheshire, WA16 6QW

      IIF 11
  • Naviede, Pervaiz
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Optimum House, Clippers Quay, Salford, M50 3XP, England

      IIF 12
  • Naviede, Pervaiz
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Optimum House, Clippers Quay, Salford, Lancs, M50 3XP

      IIF 13
  • Naviede, Pervaiz

    Registered addresses and corresponding companies
    • icon of address Melilia Mereside Road, Mere, Knutsford, Cheshire, WA16 6QW

      IIF 14
  • Pervaiz, Naviede
    British director born in November 1960

    Registered addresses and corresponding companies
    • icon of address Melilia, Mereside Road Mere, Knutsford, Cheshire, WA16 6QW

      IIF 15
  • Mr Pervaiz Naviede
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, BB1 6AY, United Kingdom

      IIF 16
    • icon of address Bff Business Park, Bath Road, Bridgwater, Somerset, TA6 4NZ, England

      IIF 17
    • icon of address Canada House, Unit 3c, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 18
    • icon of address Optimum House, Clippers Quay, Salford, M50 3XP, England

      IIF 19
  • Pervaiz Naviede
    British born in November 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Canada House, Unit 3c Broadgate, Oldham Broadway Business Park, Chadderton Oldham, Greater Manchester, OL9 9XA, England

      IIF 20 IIF 21 IIF 22
    • icon of address Canada House 3c, Broadgate, Old Broadway Business Park Chadderton, Oldham, Greater Manchester, OL9 9XA, England

      IIF 23
    • icon of address Canada House, Unit 3c, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, Greater Manchester, OL9 9XA, England

      IIF 24
  • Mr Pervaiz Naviede
    British born in November 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -108,476 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    FINTECH FINANCE II LTD - 2018-02-16
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-12-05 ~ dissolved
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of address Canada House, Unit 3c, Broadgate Oldham Broadway Business Park, Chadderton, Oldham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    F.P.S. (FIRE PROTECTION) LIMITED - 2007-09-19
    icon of address 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 12 - Director → ME
  • 5
    HALLCO 1165 LIMITED - 2005-06-03
    icon of address Optimum House, Clippers Quay, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-27 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Canada House Unit 3c Broadgate, Oldham Broadway Business Park, Chadderton Oldham, Greater Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 7
    ICU CONTRACTING LIMITED - 2018-02-20
    icon of address Mentor House, Ainsworth Street, Blackburn, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    549,555 GBP2024-02-26
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 30
  • 1
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-11 ~ 2023-09-28
    IIF 21 - Has significant influence or control OE
  • 2
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-20 ~ 2022-10-07
    IIF 24 - Has significant influence or control OE
  • 3
    ENSCO 1139 LIMITED - 2015-07-31
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,615,040 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-12-05 ~ 2023-09-28
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    icon of address North Point, Stafford Drive, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-22 ~ 2022-10-07
    IIF 22 - Has significant influence or control OE
  • 5
    icon of address 2 Cranleigh Drive, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-05 ~ 2022-10-07
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 6
    ENSCO 1189 LIMITED - 2016-08-15
    icon of address Bff Business Park, Bath Road, Bridgwater, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    297,456 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-07-12 ~ 2019-10-24
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HALLCO 1506 LIMITED - 2007-09-19
    F.P.S. (FIRE PROTECTION) LIMITED - 2012-03-30
    icon of address Bff Business Park, Bath Road, Bridgwater, Somerset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    121,938 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-24
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Has significant influence or control OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2023-06-12 ~ 2025-03-17
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 8
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,915 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-05 ~ 2023-09-28
    IIF 35 - Has significant influence or control OE
  • 9
    LITELIFE LIMITED - 1997-08-19
    LEGENDARY PROPERTY COMPANY LIMITED - 2009-04-22
    icon of address Begbies Traynor, 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-31
    IIF 4 - Director → ME
    icon of calendar 2002-06-01 ~ 2009-04-17
    IIF 11 - Director → ME
  • 10
    icon of address Canada House, Unit 3c, Broadgate Oldham Broadway Business Park, Chadderton, Oldham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2005-11-07 ~ 2006-12-01
    IIF 15 - Director → ME
  • 11
    icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,191,444 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-06-23
    IIF 14 - Secretary → ME
  • 12
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,357 GBP2024-04-30
    Officer
    icon of calendar 2008-11-03 ~ 2014-05-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ 2023-09-28
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 13
    HALLCO 1705 LIMITED - 2010-04-30
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,063,873 GBP2024-04-30
    Officer
    icon of calendar 2010-04-20 ~ 2014-05-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ 2023-09-28
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 14
    ENSCO 809 LIMITED - 2010-11-30
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,505,851 GBP2024-04-30
    Officer
    icon of calendar 2010-11-11 ~ 2014-05-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ 2023-09-28
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    HALLCO 1704 LIMITED - 2010-04-30
    icon of address Canada House, Unit 3c, Broadgate Oldham Broadway B, Chadderton, Oldham, England, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,244,025 GBP2016-04-30
    Officer
    icon of calendar 2010-04-20 ~ 2017-03-23
    IIF 8 - Director → ME
  • 16
    ASHMORE MARKETING LIMITED - 2000-03-20
    L.P.C. RESIDENTIAL PROPERTIES LIMITED - 2004-11-01
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -11,295,640 GBP2024-04-29
    Officer
    icon of calendar 2000-03-01 ~ 2000-03-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ 2023-10-26
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-12-05 ~ 2023-09-28
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 34 - Has significant influence or control as a member of a firm OE
  • 18
    ENSCO 1379 LIMITED - 2020-09-23
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,564 GBP2023-08-30
    Person with significant control
    icon of calendar 2020-12-05 ~ 2023-09-28
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-12-05 ~ 2023-09-28
    IIF 26 - Has significant influence or control as a member of a firm OE
  • 20
    icon of address 72 Cranbourne Gardens, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-05 ~ 2022-12-16
    IIF 43 - Has significant influence or control as a member of a firm OE
  • 21
    icon of address C/o Frp Advisory Llp Derby House, 12 Winkley Square, Preston
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,616,609 GBP2015-04-30
    Officer
    icon of calendar 2007-10-23 ~ 2017-03-23
    IIF 7 - Director → ME
    icon of calendar 1996-07-18 ~ 2000-03-31
    IIF 2 - Director → ME
  • 22
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    800,031 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-12-05 ~ 2023-09-28
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Has significant influence or control as a member of a firm OE
  • 23
    icon of address Enterprise House, 2 Pass Street, Oldham, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    268,082 GBP2025-03-31
    Officer
    icon of calendar 1991-03-25 ~ 1991-06-19
    IIF 10 - Director → ME
  • 24
    icon of address 3rd Floor, 3-5 Rathbone Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-12-05 ~ 2022-10-07
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 25
    icon of address 3rd Floor, 3-5 Rathbone Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-14 ~ 2022-10-07
    IIF 23 - Has significant influence or control OE
  • 26
    icon of address 3rd Floor, 3-5 Rathbone Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-12-05 ~ 2022-10-07
    IIF 41 - Has significant influence or control as a member of a firm OE
  • 27
    HALLCO 1410 LIMITED - 2007-01-19
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    52 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-12-10 ~ 2023-12-13
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 28
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -204,770 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-12-05 ~ 2023-09-28
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 29
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 1996-03-20 ~ 1996-11-19
    IIF 1 - Director → ME
  • 30
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,346 GBP2024-08-30
    Person with significant control
    icon of calendar 2020-12-05 ~ 2023-09-28
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm 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.