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 Arfan Rehman

    Related profiles found in government register
  • Mr Arfan Rehman
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 107, Coleshill Road, Marston Green, Birmingham, B37 7HT, England

      IIF 1
    • Fairgate House, Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 2
  • Arfan Rehman
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 107, Coleshill Road, Birmingham, B37 7HT, England

      IIF 3
  • Arfan Rahman
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Room S51 205 Kings Road, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 4
  • Mr Arfan Rehman
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, 107 Coleshill Rd, Malston Green, Birmingham, B37 7HT, United Kingdom

      IIF 5
    • 107, Coleshill Road, Birmingham, West Midlands, B37 7HT, England

      IIF 6
    • 107, Coleshill Road, Marston Green, Birmingham, B37 7HT, England

      IIF 7 IIF 8
    • 22, Athole Street, Highgate, Birmingham, West Midlands, B12 0DA, England

      IIF 9 IIF 10
    • Fairgate House, Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 11
    • Hay Hall Business Park, 134-140 Redfern Road, Birmingham, B11 2BE, England

      IIF 12
    • Hay Hall Business Park, 134-150 Redfern Road, Birmingham, West Midlands, B11 2BE, England

      IIF 13
    • Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 14
    • Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 15
  • Rahman, Arfan
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Room S51 205 Kings Road, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 16
  • Arfan Rahman
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 244, Charles Road, Birmingham, B9 5HL, United Kingdom

      IIF 17
  • Rehman, Arfan
    British business born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134-150 The Manor Estate, Redfern Road, Birmingham, B11 2BE, United Kingdom

      IIF 18
    • Hay Hall Business Park, 134-150 Redfern Road, Birmingham, West Midlands, B11 2BE, England

      IIF 19
  • Rehman, Arfan
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Coleshill Road, Marston Green, Birmingham, B37 7HT, England

      IIF 20
    • Hay Hall Business Park, 134-140 Redfern Road, Birmingham, B11 2BE, England

      IIF 21
    • Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 22
  • Rehman, Arfan
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Coleshill Road, Birmingham, West Midlands, B37 7HT, United Kingdom

      IIF 23
    • 14, Dixon Close, Birmingham, West Midlands, B35 7EN, United Kingdom

      IIF 24
    • 14 Dixon Close, Castlevale, Birmingham, West Midlands, B35 7EN

      IIF 25
    • 22, Athole Street, Highgate, Birmingham, West Midlands, B12 0DA, England

      IIF 26
    • 63, Rea Street, Birmingham, West Midlands, B5 6BB, United Kingdom

      IIF 27
    • Beverley House, 133/159 Tyburn Road, Birmingham, B24 8NQ, United Kingdom

      IIF 28
    • Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, United Kingdom

      IIF 29
  • Rehman, Arfan
    British financial director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Dixon Close, Castlevale, Birmingham, West Midlands, B35 7EN

      IIF 30
  • Rehman, Arfan
    British manager born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Dixon Close, Castlevale, Birmingham, West Midlands, B35 7EN

      IIF 31
    • Beverley House, 133/159 Tyburn Road, Birmingham, B24 8NQ, United Kingdom

      IIF 32
  • Rehman, Arfan
    British operations director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Dixon Close, Castlevale, Birmingham, West Midlands, B35 7EN

      IIF 33
  • Rehman, Arfan
    British

    Registered addresses and corresponding companies
    • 14 Dixon Close, Castlevale, Birmingham, West Midlands, B35 7EN

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    Hay Hall Business Park, 134-140 Redfern Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    113,852 GBP2023-06-30
    Officer
    2022-12-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    Room S51 Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 3 - 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
  • 3
    Hay Hall Business Park, 134-150 Redfern Road, Birmingham, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2018-01-30 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-01-30 ~ dissolved
    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
  • 5
    Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -64,201 GBP2023-11-30
    Officer
    2019-09-16 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    Fairgate House Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -291,993 GBP2023-06-30
    Officer
    2018-07-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-10-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    2 Griggfield Walk, Bristol, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Fairgate House Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-02-28
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    LOVELIFE FURNITURE LTD - 2017-10-04
    PRESTIGE BEDS LIMITED - 2017-05-10
    Fairgate House Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    22 Athole Street, Highgate, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Person with significant control
    2016-09-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    107 Coleshill Road, Marston Green, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -96 GBP2023-11-30
    Officer
    2021-11-04 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    107 Coleshill Road, Marston Green, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -28,209 GBP2023-05-31
    Person with significant control
    2017-05-24 ~ now
    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
  • 14
    244 Charles Road, Small Heath, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Unit 20 Athole Street, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-07-03 ~ dissolved
    IIF 30 - director → ME
    2007-07-03 ~ dissolved
    IIF 34 - secretary → ME
  • 16
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Corporate (2 parents)
    Person with significant control
    2024-10-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    ZHISHI HERBS LIMITED - 2018-01-30
    ZHISHI HEMP LTD - 2017-02-01
    22 Athole Street, Highgate, Birmingham, West Midlands, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-09-30
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    APEX DEVELOPMENTS (BIRMINGHAM) LTD - 2013-11-14
    COUNTRYWIDE FREIGHT FORWARDERS LIMITED - 2013-02-27
    MAXI CHICKEN LIMITED - 2011-09-13
    464 Stratford Road, Sparkhill, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2008-10-01 ~ 2011-09-12
    IIF 31 - director → ME
  • 2
    Hay Hall Business Park, 134-140 Redfern Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    113,852 GBP2023-06-30
    Officer
    2021-09-01 ~ 2022-03-01
    IIF 18 - director → ME
  • 3
    518 Alum Rock Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2010-06-22 ~ 2011-07-18
    IIF 24 - director → ME
  • 4
    Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -64,201 GBP2023-11-30
    Officer
    2013-11-20 ~ 2014-12-01
    IIF 26 - director → ME
  • 5
    HARVEST SOLAR ENERGY UK LIMITED - 2012-01-25
    HARVEST SOLAR ENERGY LIMITED - 2012-01-06
    Room S14 Fairgate House, 205 Kings Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-10-27 ~ 2012-02-06
    IIF 23 - director → ME
  • 6
    MORGAN REACH FINANCIAL PLANNING LIMITED - 2021-05-27
    MORGAN REACH FINANCIAL SERVICES LIMITED - 2011-04-13
    MORGAN REACH INSURANCE SERVICES LIMITED - 2011-03-31
    167-169 Great Portland Street 5th Floor, London, England
    Dissolved corporate (4 parents)
    Officer
    2009-05-29 ~ 2010-06-16
    IIF 25 - director → ME
  • 7
    SHENVALE LIMITED - 2010-08-10
    York House, 249 Manningham Lane, Bradford
    Dissolved corporate (1 parent)
    Officer
    2010-06-14 ~ 2011-07-18
    IIF 27 - director → ME
  • 8
    MORGAN REACH DEVELOPMENTS LIMITED - 2024-04-30
    MORGAN REACH LIMITED - 2015-07-02
    4385, 06914753 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,012 GBP2021-03-31
    Officer
    2009-05-26 ~ 2011-01-12
    IIF 33 - director → ME
  • 9
    SCAFCO UK LIMITED - 2012-05-15
    Tugby Orchards, Wood Lane, Tugby, Leicester
    Dissolved corporate (1 parent)
    Officer
    2010-07-23 ~ 2012-04-02
    IIF 32 - director → ME
    2012-04-02 ~ 2012-04-12
    IIF 28 - 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.