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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Saeed Ur Rehman

    Related profiles found in government register
  • Mr Muhammad Saeed Ur Rehman
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29-31, Ann Street, Belfast, County Antrim, BT1 4EB, United Kingdom

      IIF 1
    • 106, Deakins Road, Birmingham, B25 8EA, England

      IIF 2
    • 53, Great Hampton Street, Birmingham, B18 6EL, England

      IIF 3
    • Office 1a, 53 Great Hampton Street, Birmingham, B18 6EL, England

      IIF 4
    • Unit 3 Fournier House, 8 Tenby Street, Birmingham, B1 3AJ, England

      IIF 5
  • Mr Muhammad Abeed Ur Rehman
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 53, Great Hampton Street, Birmingham, B18 6EL, England

      IIF 6 IIF 7
    • 53, Great Hampton Street, Birmingham, West Midlands, B18 6EL

      IIF 8 IIF 9
    • Unit 3 Fournier House, 8 Tenby Street, Birmingham, West Midlands, B1 3AJ, United Kingdom

      IIF 10
  • Mr Muhammad Saeed Ur Rehman
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Fournier House, 8 Tenby Street, Birmingham, West Midlands, B1 3AJ, United Kingdom

      IIF 11
    • 366, Anglesey Road, Burton On Trent, DE14 3NN, United Kingdom

      IIF 12
  • Mr Muhammad Saeed Rehman
    British born in December 1982

    Resident in Wales

    Registered addresses and corresponding companies
  • Rehman, Muhammad Saeed Ur
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29-31, Ann Street, Belfast, County Antrim, BT1 4EB, United Kingdom

      IIF 16
    • Unit 3 Fournier House, 8 Tenby Street, Birmingham, B1 3AJ, England

      IIF 17 IIF 18
  • Rehman, Muhammad Saeed Ur
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Great Hampton Street, Birmingham, West Midlands, B18 6EL, England

      IIF 19
  • Rehman, Muhammad Saeed Ur
    British manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office 1a, 53 Great Hampton Street, Birmingham, B18 6EL, England

      IIF 20
  • Rehman, Muhammad Abeed Ur
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 53, Great Hampton Street, Birmingham, West Midlands, B18 6EL, England

      IIF 21
    • Unit 3 Fournier House, 8 Tenby Street, Birmingham, B1 3AJ, England

      IIF 22
    • Unit 3 Fournier House, 8 Tenby Street, Birmingham, West Midlands, B1 3AJ, United Kingdom

      IIF 23
  • Rehman, Muhammad Abeed Ur
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 24
  • Rehman, Muhammad Abeed Ur
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 53, Great Hampton Street, Birmingham, West Midlands, B18 6EL, England

      IIF 25 IIF 26
  • Mr Muhammad Saeed Ur Rehman
    British,pakistani born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Unit 4b, Queen Street, Cardiff, CF10 2BH, United Kingdom

      IIF 27
    • 200, Carlisle Street, Cardiff, CF24 2PH, United Kingdom

      IIF 28
    • Flat 2, 200, Carlisle Street, Cardiff, CF24 2PH, United Kingdom

      IIF 29 IIF 30
  • Rehman, Muhammad Saeed Ur
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Fournier House, 8 Tenby Street, Birmingham, West Midlands, B1 3AJ, United Kingdom

      IIF 31
  • Rehman, Muhammad Saeed
    British born in December 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 54, Machen Place, Cardiff, CF11 6EQ, Wales

      IIF 32
  • Rehman, Muhammad Saeed
    British commercial director born in December 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 54, Machen Place, Cardiff, CF11 6EQ, Wales

      IIF 33
  • Rehman, Muhammad Saeed
    British writer born in December 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 54, Machen Place, Cardiff, CF11 6EQ, Wales

      IIF 34
  • Rehman, Muhammad Saeed
    Pakistani company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hounslow Avenue, Hounslow, TW3 2DX, England

      IIF 35
  • Rehman, Muhammad Saeed
    Pakistani director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Unit 4b, Queen Street, Cardiff, CF10 2BH, Wales

      IIF 36
    • 16, First Floor, Hounslow Avenue, Hounslow, London, TW3 2DX, United Kingdom

      IIF 37
  • Rehman, Muhammad Saeed Ur

    Registered addresses and corresponding companies
    • 53, Great Hampton Street, Birmingham, B18 6EL, England

      IIF 38
    • Office 1a, 53 Great Hampton Street, Birmingham, B18 6EL, England

      IIF 39
  • Mr Muhammad Rehman
    British,pakistani born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 200, Carlisle Street, Cardiff, CF24 2PH, United Kingdom

      IIF 40
  • Rehman, Muhammad Abeed Ur

    Registered addresses and corresponding companies
    • 53, Great Hampton Street, Birmingham, West Midlands, B18 6EL

      IIF 41
    • 53, Great Hampton Street, Birmingham, West Midlands, B18 6EL, England

      IIF 42
  • Rehman, Saeed
    Pakistani engineer born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silverdene, Sarratt Lane, Loudwater, Rickmansworth, Hertfordshire, WD3 4AS, England

      IIF 43
  • Rehman, Muhammad Saeed Ur
    British,pakistani born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Carlisle Street, Cardiff, CF24 2PH, United Kingdom

      IIF 44
    • Flat 2, 200, Carlisle Street, Cardiff, CF24 2PH, United Kingdom

      IIF 45
  • Rehman, Muhammad Saeed Ur
    British,pakistani company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 200, Carlisle Street, Cardiff, CF24 2PH, United Kingdom

      IIF 46
  • Rehman, Muhammad Saeed Ur
    British,pakistani director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 200, Carlisle Street, Cardiff, CF24 2PH, United Kingdom

      IIF 47
  • Rehman, Muhammad

    Registered addresses and corresponding companies
    • Unit 3 Fournier House, 8 Tenby Street, Birmingham, West Midlands, B1 3AJ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 21
  • 1
    DYNAMIC BUSINESS SOLUTIONS LIMITED
    08429209
    16 First Floor, Hounslow Avenue, Hounslow, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-04 ~ dissolved
    IIF 37 - Director → ME
  • 2
    ESAR GROUP LIMITED
    11385226
    53 Great Hampton Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2018-05-26 ~ 2019-12-07
    IIF 19 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    2018-05-26 ~ 2019-12-07
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    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
    IIF 3 - Right to appoint or remove directors OE
  • 3
    ESAR RETAIL LTD
    09652379
    Branston Court, Branston Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2015-06-23 ~ 2020-01-30
    IIF 38 - Secretary → ME
  • 4
    ESAR SOLUTIONS LTD
    08103829
    53 Great Hampton Street, Birmingham, West Midlands
    Active Corporate (7 parents)
    Officer
    2013-07-01 ~ 2019-11-01
    IIF 25 - Director → ME
    2015-06-13 ~ 2016-08-01
    IIF 41 - Secretary → ME
    Person with significant control
    2016-10-05 ~ 2019-12-01
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    2021-03-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ESATEK LIMITED
    09521524
    Office 1a 53 Great Hampton Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-01 ~ dissolved
    IIF 20 - Director → ME
    2018-07-01 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    FAST TRENDS UK LTD
    08363976
    35 Union Street, City Centre, Swansea, Wales
    Dissolved Corporate (6 parents)
    Officer
    2013-10-01 ~ 2013-10-08
    IIF 35 - Director → ME
  • 7
    FONES AND ACCESSORIES LTD
    11417196
    240a City Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2018-06-15 ~ 2024-07-08
    IIF 45 - Director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    FONES AND GADGETS LIMITED
    14714498
    54 Machen Place, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2023-03-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    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
  • 9
    GALAXY CELL AND REPAIR LTD
    13987149
    9 Pool Street, Caernarfon, Wales
    Active Corporate (2 parents)
    Officer
    2024-08-20 ~ 2025-04-22
    IIF 24 - Director → ME
  • 10
    I & S PUBLISHING LTD
    12983783
    54 Machen Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-10-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    KEYRING PROPERTIES LIMITED
    11416861
    49 Newcombe Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2018-06-14 ~ 2022-05-31
    IIF 21 - Director → ME
    2018-06-14 ~ 2022-05-31
    IIF 42 - Secretary → ME
    Person with significant control
    2018-06-14 ~ 2022-05-31
    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
  • 12
    MOBILES & ACCESSORIES LIMITED
    10783234
    104 High Street Colliers Wood, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 13
    MOBILES TRADE LTD
    11417177
    119 Queen Street, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MSR INVESTMENT PROPERTIES LTD
    12067291
    Unit 3 Fournier House, 8 Tenby Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2021-04-19 ~ now
    IIF 18 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2019-06-25 ~ 2019-06-25
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    NEW VISION TECHNOLOGY LTD
    09734420
    240a City Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2015-08-15 ~ 2024-07-08
    IIF 44 - Director → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Has significant influence or control OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 16
    PHONE MANIA LTD
    08861422
    119, Unit 4b Queen Street, Cardiff
    Active Corporate (4 parents)
    Officer
    2014-01-27 ~ 2017-01-03
    IIF 36 - Director → ME
    Person with significant control
    2016-09-28 ~ 2017-01-03
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Has significant influence or control OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PRO COMMUNICATIONS LTD
    NI675182
    29-31 Ann Street, Belfast, County Antrim, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-12-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    S&A COMMUNICATIONS LTD
    - now 12342449
    SID COMMUNICATIONS LTD
    - 2020-01-23 12342449
    Unit 3 Fournier House, 8 Tenby Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-12-02 ~ 2025-12-31
    IIF 23 - Director → ME
    2019-12-02 ~ now
    IIF 31 - Director → ME
    2019-12-02 ~ 2019-12-02
    IIF 48 - Secretary → ME
    Person with significant control
    2019-12-02 ~ 2025-12-31
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    2019-12-02 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 19
    S&F COMMUNICATIONS LTD
    13430076
    54 Machen Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SC TECHNOLOGIES GLOBAL (PVT) LIMITED - now
    ARKTEC CONSULTING LIMITED - 2013-06-14
    HAMILTON COOPERS CONSULTING LTD
    - 2012-04-19 07688295
    2 Long Drive, Burnham, Slough, England
    Active Corporate (3 parents)
    Officer
    2011-06-30 ~ 2011-10-16
    IIF 43 - Director → ME
  • 21
    SKY PROPERTIES BANGOR LTD
    16592776
    Unit 3 Fournier House, 8 Tenby Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.