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

Miss Asha Rehman

    Related profiles found in government register
  • Miss Asha Rehman
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1436, Leeds Road, Bradford, BD3 7AA, England

      IIF 1
    • 33, Leaventhorpe Lane, Bradford, BD8 0EG, England

      IIF 2 IIF 3
    • C/o Holtram Tlpi Ltd, Trident House, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 4
    • Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 5 IIF 6 IIF 7
    • 2, Morris Street, Oldham, OL4 1EL, England

      IIF 8
    • 3rd Floor, Endeavour House, Coopers End Road, London Stansted Airporte, Stansted, CM24 1AL, England

      IIF 9
  • Asha Rehman
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, Finsbury Park, London, N4 3EG, England

      IIF 10
  • Mrs Asha Rehman
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 80, Banks Lane, Riddlesden, Keighley, BD20 5PB, England

      IIF 11
  • Miss Asha Rehman
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, Morris Street, Oldham, OL4 1EL, United Kingdom

      IIF 12
  • Rehman, Asha
    British accounts manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 33, Leaventhorpe Lane, Bradford, BD8 0EG, England

      IIF 13
    • Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 14
  • Rehman, Asha
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Landseer Street, Oldham, OL4 1RS, United Kingdom

      IIF 15
  • Rehman, Asha
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 33, Leaventhorpe Lane, Bradford, BD8 0EG, England

      IIF 16
    • C/o Holtram Tlpi Ltd, Trident House, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 17
    • Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 18
  • Rehman, Asha
    British general manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Morris Street, Oldham, OL4 1EL, England

      IIF 19
  • Rehman, Asha
    British manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1436, Leeds Road, Bradford, BD3 7AA, England

      IIF 20
  • Rehman, Asha
    British managing director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 21
  • Rehman, Asha
    British operations manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, Finsbury Park, London, N4 3EG, England

      IIF 22
  • Rehman, Asha
    British designer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 80, Banks Lane, Riddlesden, Keighley, BD20 5PB, England

      IIF 23
  • Pasha, Rehman
    French company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, Finsbury Park, London, N4 3EG, England

      IIF 24
  • Rehman Pasha
    French born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, Finsbury Park, London, N4 3EG, England

      IIF 25
  • Rehman, Asha
    British makeup artist born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, Morris Street, Oldham, OL4 1EL, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    80 Banks Lane, Riddlesden, Keighley, England
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    ASHI BEAUTY LTD - 2018-10-02
    2-4 Morris Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-12-28 ~ dissolved
    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
  • 3
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-02-09 ~ 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
  • 4
    2 Morris Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    C/o Holtram Tlpi Ltd Trident House, Trident Business Park, Didcot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10.02 GBP2024-06-30
    Officer
    2023-06-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    SECUREWATCH SOLUTIONS LTD - 2025-03-04
    23 Sage Street, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    2023-05-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    1436 Leeds Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    33 Leaventhorpe Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    57 Stroud Green Road, Finsbury Park, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,398 GBP2022-12-31
    Officer
    2021-12-05 ~ 2022-09-15
    IIF 24 - Director → ME
    2021-12-05 ~ 2021-12-05
    IIF 22 - Director → ME
    Person with significant control
    2021-12-05 ~ 2021-12-05
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2021-12-05 ~ 2022-09-15
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-02-07 ~ 2024-12-23
    IIF 14 - Director → ME
    Person with significant control
    2024-02-07 ~ 2024-12-23
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-10-24 ~ 2024-12-23
    IIF 18 - Director → ME
    Person with significant control
    2023-10-24 ~ 2024-12-23
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    3rd Floor Endeavour House, Coopers End Road, London Stansted Airporte, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-05 ~ 2019-01-14
    IIF 15 - Director → ME
    Person with significant control
    2018-12-05 ~ 2019-01-22
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    SECUREWATCH SOLUTIONS LTD - 2025-03-04
    23 Sage Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    2023-05-29 ~ 2023-09-18
    IIF 16 - Director → ME
© 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.