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 Aslam Parvez

    Related profiles found in government register
  • 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 1
    • Mallard House, 22 Grendon Way, Bierton, Aylesbury, Buckinghamshire, HP22 5DD, United Kingdom

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

      IIF 3 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 9
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 10
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 11 IIF 12
  • 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 13
  • 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 14
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 15
  • 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 16
    • 98a, Terrace Road, Walton-on-thames, Surrey, KT12 2EA, United Kingdom

      IIF 17
  • 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 18
  • 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 19
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 10 Finway, Dallow Road, Luton, LU1 1TR, England

      IIF 23
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 24 IIF 25
  • 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 26 IIF 27
    • 22, Grendon Way, Bierton, Aylesbury, HP22 5DD, England

      IIF 28
    • Mallard House, 22 Grendon Way, Bierton, Aylesbury, Buckinghamshire, HP22 5DD, United Kingdom

      IIF 29
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 30
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

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

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

      IIF 33
  • 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 34
  • 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 35
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 36
  • 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 37
    • 98a, Terrace Road, Walton-on-thames, Surrey, KT12 2EA, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    1FILM UNIT LTD
    - now 07165574
    FILM AND SALES TASKFORCE LIMITED
    - 2016-02-24 07165574
    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 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    CINETEK RENTALS LIMITED
    - now 11644653
    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 37 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    GRENDON WAY MAINTENANCE AND REPAIRS LIMITED
    07730121
    12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-05 ~ dissolved
    IIF 26 - Director → ME
  • 4
    JOYS OF VINTAGE LTD
    16524194
    98a Terrace Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    K F FILMS LIMITED
    14142884
    10 Finway Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,790 GBP2023-10-31
    Officer
    2022-05-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    MYTHO ENTERTAINMENT LIMITED
    14920706
    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 22 - Director → ME
  • 7
    NUBIAN FILM PRODUCTION LTD
    11232095
    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 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    OMNIUM FILM PRODUCTION LIMITED
    10738869
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PAPILLON FILM SERVICES LTD
    12252139
    22 Grendon Way, Bierton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,789 GBP2024-10-31
    Officer
    2019-10-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    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 (1 parent)
    Officer
    2010-11-24 ~ dissolved
    IIF 27 - Director → ME
  • 11
    SILVERSTICK ENTERTAINMENT LIMITED
    15143998
    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 20 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    STAR FILM SERVICES LIMITED
    - now 10950204
    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 19 - Director → ME
  • 13
    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 33 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    YELLOWFRAME FILMS LIMITED
    15143993
    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 21 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    CASTLE VALLEY FILMS LTD
    11739566
    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 25 - Director → ME
    Person with significant control
    2018-12-24 ~ 2020-10-22
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    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 (1 parent)
    Equity (Company account)
    465,276 GBP2023-10-31
    Officer
    2018-10-26 ~ 2025-01-22
    IIF 35 - Director → ME
    Person with significant control
    2018-10-26 ~ 2025-10-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    GOLDEN CRAB FILM PRODUCTION LIMITED
    10738572
    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 24 - Director → ME
    Person with significant control
    2017-04-25 ~ 2020-01-20
    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
  • 4
    LIGHT N LIGHT UK LIMITED
    11089435
    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 36 - Director → ME
    Person with significant control
    2017-11-30 ~ 2018-05-22
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MYTHO ENTERTAINMENT LIMITED
    14920706
    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 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    OCKHAM FILM PRODUCTION LIMITED
    10880151
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Liquidation Corporate (1 parent)
    Officer
    2017-07-24 ~ 2019-12-01
    IIF 32 - Director → ME
    Person with significant control
    2017-07-24 ~ 2017-08-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    STAR FILM SERVICES LIMITED
    - now 10950204
    STAR CAMERA RENTAL LIMITED
    - 2018-09-25 10950204
    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 28 - Director → ME
    Person with significant control
    2017-09-07 ~ 2020-06-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    WHITE TIGER PRODUCTIONS LIMITED
    14920767
    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 31 - Director → ME
    Person with significant control
    2023-06-07 ~ 2023-09-07
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - 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.