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 Muhammad Noman Rathore

    Related profiles found in government register
  • Mr Muhammad Noman Rathore
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Marlow, Bucks, SL7 1NB, England

      IIF 1
    • icon of address Allen House, 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 2
  • Mr Muhammad Noman Rathore
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, The Parade, Bourne End, SL8 5SB, England

      IIF 3
    • icon of address 30a, Marlow Road, High Wycombe, HP11 1TB, England

      IIF 4
    • icon of address 2, Station Road, Marlow, SL7 1NB, England

      IIF 5
    • icon of address Flat 3 Woodfield Court, 54 Headley Road, Woodley, Reading, RG5 4JE, England

      IIF 6
    • icon of address 482, Lady Margaret Road, Southall, UB1 2NW, England

      IIF 7 IIF 8
  • Mr Muhammad Noman Rathore
    Pakistani born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, High Street, Ascot, SL5 9NE, United Kingdom

      IIF 9
  • Rathore, Muhammad Noman
    Pakistani company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Marlow, Bucks, SL7 1NB, England

      IIF 10
  • Rathore, Muhammad Noman
    Pakistani director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Marlow, Bucks, SL7 1NB, England

      IIF 11
  • Rathore, Muhammad Noman
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Templeside Gardens, High Wycombe, HP12 3FQ, England

      IIF 12
    • icon of address 2, Station Road, Marlow, SL7 1NB, England

      IIF 13
    • icon of address Flat 3 Woodfield Court, 54 Headley Road, Woodley, Reading, RG5 4JE, England

      IIF 14
    • icon of address 482, Lady Margaret Road, Southall, UB1 2NW, England

      IIF 15 IIF 16
  • Rathore, Muhammad Noman
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, The Parade, Bourne End, SL8 5SB, England

      IIF 17
  • Rathore, Muhammad Noman
    born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Marlow, Bucks, SL7 1NB, United Kingdom

      IIF 18
    • icon of address 482, Lady Margaret Road, Southall, UB1 2NW, England

      IIF 19
  • Rathore, Muhammad Noman
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56a, Prospect Street, Coversham, RG48 8JL, United Kingdom

      IIF 20
  • Rathore, Muhammad Noman
    Pakistani director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, High Street, Sunninghill, Ascot, SL5 9NE, United Kingdom

      IIF 21
  • Rathore, Muhammad Noman

    Registered addresses and corresponding companies
    • icon of address 28, High Street, Sunninghill, Ascot, SL5 9NE, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 482 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,779 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 482 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 19 - LLP Designated Member → ME
  • 3
    icon of address 2 Station Road, Marlow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Allen House, 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,275 GBP2020-04-30
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 25 The Parade, Bourne End, England
    Active Corporate (1 parent)
    Equity (Company account)
    103 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 482 Lady Margaret Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,549 GBP2021-08-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 3 Woodfield Court 54 Headley Road, Woodley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    TRADER ANALYTICS LIMITED - 2020-09-03
    icon of address 287 Iffley Road, Oxford, England
    Dissolved Corporate
    Equity (Company account)
    258 GBP2020-07-31
    Officer
    icon of calendar 2019-09-01 ~ 2020-11-02
    IIF 12 - Director → ME
  • 2
    M&Z CAR SALE LTD - 2020-07-15
    icon of address 287 Iffley Road, Oxford, England
    Dissolved Corporate
    Equity (Company account)
    3 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-18 ~ 2020-09-01
    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
  • 3
    icon of address 25 Elmstead Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,977 GBP2021-04-30
    Officer
    icon of calendar 2019-05-22 ~ 2019-08-20
    IIF 21 - Director → ME
    icon of calendar 2019-05-22 ~ 2019-08-20
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2019-08-20
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 287 Iffley Road, Oxford, England
    Active Corporate
    Equity (Company account)
    1,260 GBP2020-08-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-02-01
    IIF 20 - Director → ME
  • 5
    icon of address 482 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ 2019-03-31
    IIF 18 - LLP Designated Member → ME
  • 6
    icon of address Allen House, 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,275 GBP2020-04-30
    Officer
    icon of calendar 2019-06-03 ~ 2019-11-29
    IIF 10 - Director → ME
    icon of calendar 2018-05-31 ~ 2019-03-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2019-03-31
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.