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

Mrs Adela Rehman

    Related profiles found in government register
  • Mrs Adela Rehman
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 165, Weekes Drive, Slough, SL1 2YW, England

      IIF 1
    • 18, King Edward Street, Slough, SL1 2QS, England

      IIF 2
  • Mrs Adela Rehman
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11 St. Andrews Court, 1 Upton Park, Slough, SL1 2DA, England

      IIF 3
  • Rehman, Adela
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 165, Weekes Drive, Slough, SL1 2YW, England

      IIF 4
  • Mahmood, Yasir
    Pakistani consultant born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 222, 104-106 Cranbrook Road, Ilford, Essex, IG1 4LZ, United Kingdom

      IIF 5
  • Mahmood, Yasir
    Pakistani managing director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bath Road, Harlington, Hayes, Middlesex, UB3 5AN, England

      IIF 6
    • 5, Church Street, Slough, Berkshire, SL1 1PQ, England

      IIF 7
  • Mahmood, Yasir
    Pakistani self employed born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Church Street, Slough, Berkshire, SL1 1PQ, England

      IIF 8
  • Mr Yasir Mahmood
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2433, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 9
    • 165, Weekes Drive, Slough, Berkshire, SL1 2YW, United Kingdom

      IIF 10
    • 165, Weekes Drive, Slough, SL1 2YW, England

      IIF 11
    • Sherriff House, Rear Office , The Broadway, Farnham Common, Slough, SL2 3QH, England

      IIF 12
  • Rehman, Adela
    British self employed born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11 St. Andrews Court, 1 Upton Park, Slough, SL1 2DA, England

      IIF 13 IIF 14
  • Rehman, Adela
    British self employed born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11 St. Andrews Court, 1 Upton Park, Slough, SL1 2DA, England

      IIF 15
  • Mahmood, Yasir
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7, Second Floor, 46-48 Dorney House, High Street, Burnham, SL1 7JP, England

      IIF 16
    • Suite 2433, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 17
  • Mahmood, Yasir
    British self employed born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Weekes Drive, Slough, Berkshire, SL1 2YW, United Kingdom

      IIF 18
  • Mr Yasir Mahmood
    Pakistani born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Evergreen House North, Grafton Place, London, NW1 2DX, United Kingdom

      IIF 19
  • Mahmood, Yasir
    Pakistani company director born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Evergreen House North, Grafton Place, London, NW1 2DX, United Kingdom

      IIF 20
  • Mr Yasir Mahmood
    Pakistani born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 St. Andrews Court, Upton Park, Slough, Slough, Berkshire, SL1 2DA, England

      IIF 21
    • 18, King Edward Street, Slough, SL1 2QS, England

      IIF 22
    • 37, Lansdown Avenue, Slough, SL1 3SG, England

      IIF 23
    • 58, Richmond Crescent, Slough, Berkshire, SL1 1XA, England

      IIF 24
  • Mahmood, Yasir
    Pakistani self employed born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11 St. Andrews Court, 1 Upton Park, Slough, SL1 2DA, England

      IIF 25
  • Mr Yasir Mahmood
    Pakistani born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Yardley Green Road, Birmingham, B9 5QE, United Kingdom

      IIF 26
    • 15053395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Mahmood, Yasir
    Pakistani born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, King Edward Street, Slough, SL1 2QS, England

      IIF 28 IIF 29
  • Mahmood, Yasir
    Pakistani self employed born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Flat 11 St. Andrews Court, 1 Upton Park, Slough, SL1 2DA, England

      IIF 30
    • 11 St. Andrews Court, Upton Park, Slough, Slough, Berkshire, SL1 2DA, England

      IIF 31
    • 37, Lansdown Avenue, Slough, SL1 3SG, England

      IIF 32
    • 58, Richmond Crescent, Slough, Berkshire, SL1 1XA, England

      IIF 33
    • Flat 11 St. Andrews Court, 1 Upton Park, Slough, SL1 2DA, England

      IIF 34
  • Mahmood, Yasir
    Pakistani born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Yardley Green Road, Birmingham, B9 5QE, United Kingdom

      IIF 35
    • 15053395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    64 Yardley Green Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    Suite, 7, Second Floor 46-48, Dorney House High Street, Burnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,467 GBP2024-07-31
    Officer
    2023-07-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    165 Weekes Drive, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    3 Evergreen House North, Grafton Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    18 King Edward Street, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -123 GBP2018-04-30
    Officer
    2018-03-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    Suite 222 104-106 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-28 ~ dissolved
    IIF 5 - Director → ME
Ceased 8
  • 1
    5 Church Street, Slough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,998 GBP2015-06-30
    Officer
    2013-06-12 ~ 2016-04-06
    IIF 8 - Director → ME
  • 2
    58 Richmond Crescent, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-26 ~ 2019-04-01
    IIF 33 - Director → ME
    Person with significant control
    2018-03-26 ~ 2019-06-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    37 Lansdown Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-22 ~ 2019-06-03
    IIF 32 - Director → ME
    Person with significant control
    2018-01-22 ~ 2019-07-05
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    5 Church Street, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-27 ~ 2018-01-01
    IIF 31 - Director → ME
    Person with significant control
    2017-02-27 ~ 2018-01-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    Unit 1 Heston Industrial Mall, Church Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,261 GBP2020-07-31
    Officer
    2014-07-30 ~ 2014-07-31
    IIF 7 - Director → ME
    2014-07-31 ~ 2014-09-30
    IIF 6 - Director → ME
  • 6
    HEATHROW QUICK PARKING LTD - 2019-10-04
    4 Grange Park Road, Grange Park Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,922 GBP2022-09-30
    Officer
    2019-11-04 ~ 2019-12-01
    IIF 28 - Director → ME
    Person with significant control
    2019-11-04 ~ 2019-12-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    18 King Edward Street, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -123 GBP2018-04-30
    Officer
    2017-04-06 ~ 2017-11-24
    IIF 25 - Director → ME
    2018-01-05 ~ 2018-01-15
    IIF 34 - Director → ME
    2017-12-15 ~ 2018-03-08
    IIF 14 - Director → ME
    2017-11-24 ~ 2018-07-01
    IIF 15 - Director → ME
    2018-03-09 ~ 2018-03-21
    IIF 30 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-11-24
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    4385, 11997718 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    40,358 GBP2022-04-30
    Officer
    2019-05-15 ~ 2019-12-01
    IIF 29 - Director → ME
    2019-12-01 ~ 2022-03-14
    IIF 4 - Director → ME
    2022-03-14 ~ 2022-11-15
    IIF 17 - Director → ME
    Person with significant control
    2019-12-01 ~ 2022-03-14
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    2019-05-15 ~ 2019-12-01
    IIF 11 - Ownership of shares – 75% or more OE
    2022-03-14 ~ 2022-11-15
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.