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

Pervez, Afzal

    Related profiles found in government register
  • Pervez, Afzal
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Alfreds Way, Batley, WF17 5DR, England

      IIF 1 IIF 2
    • 11, The Crofts, Rotherham, S60 2DJ, England

      IIF 3
    • Spartan House, 20 Carlisle Street, Office 12, Sheffield, S4 7LJ, England

      IIF 4
  • Pervez, Afzal
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Alfreds Arcade, Alfreds Way, Batley, WF17 5DR, England

      IIF 5
    • 769-771, Chesterfield Road, Woodseats, Sheffield, S8 0SP, England

      IIF 6
    • Spartan House, 20 Carlisle Street Office 12, Sheffield, S4 7LJ, England

      IIF 7 IIF 8
  • Pervez, Afzal
    British general manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 9
  • Pervez, Afzal
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 10
  • Afzal Pervez
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Alfreds Way, Batley, WF17 5DR, England

      IIF 11
    • Spartan House, 20 Carlisle Street, Office 12, Sheffield, S4 7LJ, England

      IIF 12
  • Kaleem, Nareen
    British beautician born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 218, Abbeyfield Road, Sheffield, South Yorkshire, S4 7AZ, England

      IIF 13
  • Kaleem, Nareen
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1-5 Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 14
    • 769-771, Chesterfield Road, Sheffield, S8 0SP, England

      IIF 15
    • Spartan House, 20 Carlisle Street Office 12, Sheffield, S4 7LJ, England

      IIF 16
  • Kaleem, Nareen
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Spartan House, 20 Carlisle Street, Office 15, Sheffield, S4 7LJ, England

      IIF 17
  • Mr Afzal Pervez
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Alfreds Way, Batley, WF17 5DR, England

      IIF 18 IIF 19
    • Alfreds Arcade, Alfreds Way, Batley, WF17 5DR, England

      IIF 20
    • 205 Unit 10, Fairgate House Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 21
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 22
    • 11, The Crofts, Rotherham, S60 2DJ, England

      IIF 23
    • 769-771, Chesterfield Road, Woodseats, Sheffield, S8 0SP, England

      IIF 24
    • Spartan House, 20 Carlisle Street Office 12, Sheffield, S4 7LJ, England

      IIF 25 IIF 26
  • Miss Nareen Kaleem
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 218, Abbeyfield Road, Sheffield, S4 7AZ, England

      IIF 27
    • Spartan House, 20 Carlisle Street Office 12, Sheffield, S4 7LJ, England

      IIF 28
  • Pervez, Afzal
    Pakistani company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 769-771, Chesterfield Road, Woodseats, Sheffield, S8 0SP, England

      IIF 29
  • Mr Afzal Pervez
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 30
  • Kaleem, Nareen
    Pakistani company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Holywell Heights, Sheffield, S4 8AG, United Kingdom

      IIF 31
  • Miss Nareen Kaleem
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-5 Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 32
    • 218, Abbeyfield Road, Sheffield, South Yorkshire, S4 7AZ, England

      IIF 33
    • Spartan House, 20 Carlisle Street, Office 15, Sheffield, S4 7LJ, England

      IIF 34
  • Kaleem, Nareen
    Pakistani company director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 769-771, Chesterfield Road, Woodseats, Sheffield, S8 0SP, England

      IIF 35
  • Kaleem, Nareen
    Pakistani director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Woodgate, Leicester, Leicestershire, LE3 5GF, United Kingdom

      IIF 36 IIF 37
  • Mr Afzal Pervez
    Pakistani born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Holywell Heights, Sheffield, S4 8AG, United Kingdom

      IIF 38
  • Miss Nareen Kaleem
    Pakistani born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Holywell Heights, Sheffield, S4 8AG, United Kingdom

      IIF 39
  • Miss Nareen Kaleem
    Pakistani born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Woodgate, Leicester, Leicestershire, LE3 5GF, United Kingdom

      IIF 40 IIF 41
    • 769-771, Chesterfield Road, Woodseats, Sheffield, S8 0SP, England

      IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    2 Alfreds Way, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,719 GBP2023-08-31
    Officer
    2023-08-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    Spartan House, 20 Carlisle Street, Office 15, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    769-771 Chesterfield Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    Spartan House, 20 Carlisle Street Office 12, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    1-5 Spartan House 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    EURO EXPRESS LOGISTICS LIMITED - 2022-06-24
    Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,371 GBP2020-04-30
    Officer
    2022-12-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    30 Holywell Heights, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    218 Abbeyfield Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    56 Woodgate, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    56 Woodgate, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    2 Alfreds Way, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,719 GBP2023-08-31
    Officer
    2020-08-03 ~ 2021-12-31
    IIF 2 - Director → ME
    Person with significant control
    2020-08-03 ~ 2021-12-31
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    56 Woodgate, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2023-06-08 ~ 2023-06-08
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    769-771 Chesterfield Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-11 ~ 2020-05-11
    IIF 8 - Director → ME
    Person with significant control
    2020-05-11 ~ 2020-05-11
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    Spartan House, 20 Carlisle Street Office 12, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-04 ~ 2020-06-04
    IIF 7 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-06-04
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    EURO EXPRESS LOGISTICS LIMITED - 2022-06-24
    Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,371 GBP2020-04-30
    Officer
    2022-01-31 ~ 2022-01-31
    IIF 9 - Director → ME
    Person with significant control
    2022-01-31 ~ 2022-01-31
    IIF 22 - Has significant influence or control OE
  • 6
    Alfreds Arcade, Alfreds Way, Batley, England
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ 2024-05-31
    IIF 5 - Director → ME
    Person with significant control
    2024-04-10 ~ 2024-05-31
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    UK INPERO LTD - 2023-03-14
    UPRIGHTBIZ LIMITED - 2023-01-11
    TECHLV LTD - 2022-09-15
    10 Parnaby Street, Leeds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    26,800 GBP2023-09-30
    Officer
    2020-06-10 ~ 2020-06-12
    IIF 4 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-07-08
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    2020-06-10 ~ 2020-06-11
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 8
    31 Shellfield Close, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,863 GBP2023-01-31
    Officer
    2022-06-30 ~ 2022-07-01
    IIF 35 - Director → ME
    2022-07-01 ~ 2023-10-31
    IIF 3 - Director → ME
    2020-06-20 ~ 2022-06-30
    IIF 6 - Director → ME
    2018-01-26 ~ 2018-06-28
    IIF 29 - Director → ME
    Person with significant control
    2018-01-26 ~ 2018-06-28
    IIF 38 - Ownership of shares – 75% or more OE
    2020-06-20 ~ 2022-06-30
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
    2022-06-30 ~ 2022-07-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Right to appoint or remove directors OE
    2022-07-01 ~ 2023-10-31
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.