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

Pervez, Mohammed

    Related profiles found in government register
  • Pervez, Mohammed
    British businessman born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Chillingham Road, Newcastle Upon Tyne, NE6 5XN, England

      IIF 1
  • Pervez, Mohammed
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hadrian Road, Newcastle Upon Tyne, NE4 9HP, United Kingdom

      IIF 2 IIF 3
    • icon of address 78, Wingrove Road, Newcastle Upon Tyne, NE4 9BR, United Kingdom

      IIF 4
  • Pervez, Mohammed
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hadrian Road, Newcastle Upon Tyne, NE4 9HP, United Kingdom

      IIF 5 IIF 6
    • icon of address Unit 32, I8 Newcastle Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Pervez, Mohammed, Mr.
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 10
  • Pervez, Mohammed
    born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Wingrove Road, Newcastle Upon Tyne, NE4 9BR

      IIF 11
  • Pervez, Mohammed Iftikar
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hadrian Road, Newcastle Upon Tyne, NE4 9HP, United Kingdom

      IIF 12
    • icon of address 74, Wingrove Road, Newcastle Upon Tyne, NE4 9BR, United Kingdom

      IIF 13
  • Mr Mohammed Pervez
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 14
    • icon of address 14, Hadrian Road, Newcastle Upon Tyne, NE4 9HP, England

      IIF 15
    • icon of address 14, Hadrian Road, Newcastle Upon Tyne, NE4 9HP, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 181, Chillingham Road, Newcastle Upon Tyne, England, NE6 5XN, England

      IIF 20
    • icon of address 7 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 21
    • icon of address Unit 1 Lynnwood House, 5-7 Elliot Terrace, Newcastle Upon Tyne, NE4 6UP, England

      IIF 22
    • icon of address Unit 2 Lynnwood House, 5-7 Elliot Terrace, Newcastle Upon Tyne, NE4 6UP, England

      IIF 23
    • icon of address Unit 32 I8 Newcastle Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL, England

      IIF 24
    • icon of address Unit 32, I8 Newcastle Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL, United Kingdom

      IIF 25 IIF 26
  • Mr. Mohammed Pervez
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hadrian Road, Newcastle Upon Tyne, NE4 9HP, United Kingdom

      IIF 27 IIF 28
    • icon of address Unit 32, I8 Newcastle Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL, United Kingdom

      IIF 29
  • Mr Mohammad Pervez
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Chillingham Road, Newcastle Upon Tyne, NE6 5XN, England

      IIF 30
  • Mr Mohammed Pervez
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Chillingham Road, Newcastle Upon Tyne, Northumberland, NE6 5XN, England

      IIF 31
  • Mr Mohammed Iftikar Pervez
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Wingrove Road, Newcastle Upon Tyne, NE4 9BR, United Kingdom

      IIF 32
  • Mr Mohammed Pervez
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Chillingham Road, Newcastle Upon Tyne, NE6 5XN, England

      IIF 33
    • icon of address Unit 32, I8 Newcastle Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL, England

      IIF 34
  • Pervez, Mohammed

    Registered addresses and corresponding companies
    • icon of address 14, Hadrian Road, Newcastle Upon Tyne, NE4 9HP, England

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    SWAYES MANAGEMENT SERVICES NO1 LTD - 2023-05-03
    I1G RECRUITMENT LTD - 2023-09-13
    icon of address 14 Hadrian Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -116 GBP2024-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    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
  • 2
    I1 CONSTRUCTION LTD - 2025-06-13
    icon of address Unit 32 I8 Newcastle Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 32 I8 Newcastle Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 32, I8 Newcastle Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    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
  • 5
    INVEST ONE DEVELOPMENTS 1 LIMITED - 2023-02-03
    icon of address 14 Hadrian Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,550 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 14 Hadrian Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -146 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SWAYES LIMITED - 2021-01-08
    icon of address 14 Hadrian Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,118 GBP2024-03-28
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 8
    icon of address Unit 32 I8 Newcastle Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 132 Hull Road, Hessle, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 32 I8 Newcastle Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    346,754 GBP2024-03-31
    Officer
    icon of calendar 2010-04-16 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 11
    SWAYES HYBIRD LTD - 2018-06-28
    icon of address 14 Hadrian Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,938 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 14 Hadrian Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,494 GBP2024-03-31
    Officer
    icon of calendar 2010-12-15 ~ now
    IIF 35 - Secretary → ME
Ceased 9
  • 1
    DIRECT SALE NE LTD - 2019-07-10
    icon of address Unit 3, 84 Church Road, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,720 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-12-12 ~ 2025-04-08
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-07-05 ~ 2020-12-11
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HUB17 LTD - 2024-04-22
    icon of address 14 Hadrian Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-09-27 ~ 2025-08-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2025-08-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 14 Hadrian Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -146 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ 2024-05-08
    IIF 12 - Director → ME
  • 4
    icon of address Unit 2, 84 Church Road, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    732,778 GBP2025-03-30
    Officer
    icon of calendar 2019-05-20 ~ 2025-04-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2025-04-08
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CENTRAL TAXIS (N.E.) LIMITED - 2023-12-28
    icon of address Unit 2b, 86 Church Road, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    731,287 GBP2025-03-30
    Officer
    icon of calendar 2011-04-01 ~ 2013-07-23
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-04-08
    IIF 30 - Has significant influence or control OE
  • 6
    TAXI DIRECT LTD - 2017-10-02
    CENTRAL CAR HIRE NEWCASTLE LIMITED - 2016-02-10
    icon of address Unit 1b, 86 Church Road, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    269,206 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-04-08
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Adams Building Unit 4, West Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,044 GBP2025-01-31
    Officer
    icon of calendar 2024-01-31 ~ 2025-05-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2025-05-30
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 8
    PROPERTYS UNDER THE HAMMER AUCTION LTD - 2016-04-06
    NORTH EAST RECRUITMENT & TRAINING CONSULTANCY LTD - 2016-03-24
    icon of address Unit 1, 84 Church Road, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    625,971 GBP2025-03-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-04-09
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit 32 I8 Newcastle Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,982 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-12 ~ 2025-03-31
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-12-22 ~ 2020-12-11
    IIF 23 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.