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 Qamar-ur Rehman

    Related profiles found in government register
  • Mr Qamar-ur Rehman
    English born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Howard House, St Johns Walk, Bedford, MK42 0DJ, England

      IIF 1
    • icon of address Flat 114 Platform, 45 St Peters Street, Bedford, MK40 2FH, England

      IIF 2
  • Mr Qamar Ur Rehman
    English born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Howard House, St John St, Bedford, MK42 0DJ, England

      IIF 3
    • icon of address 2nd Floor, Howard House, St John’s Street, Bedford, MK42 0DJ, England

      IIF 4
    • icon of address Mayfair House, 11 Lurke St, Bedford, MK40 3HZ, England

      IIF 5
  • Mr Qamar-ur Rehman
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 6
  • Mr Qamar Ur Rehman
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Howard House, St. Johns Street, Bedford, MK42 0DJ, England

      IIF 7
    • icon of address Howard House 40-64, St. Johns Street, Bedford, MK42 0DJ, England

      IIF 8
  • Rehman, Qamar-ur
    English business born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 114 Platform, 45 St Peters Street, Bedford, MK40 2FH, England

      IIF 9
  • Rehman, Qamar-ur
    English director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Howard House, St Johns Walk, Bedford, MK42 0DJ, England

      IIF 10
  • Rehman, Qamar Ur
    English director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Howard House, St John's Street, Bedford, MK42 0DJ

      IIF 11
    • icon of address Mayfair House, 11 Lurke St, Bedford, MK40 3HZ, England

      IIF 12
  • Rehman, Qamar Ur
    English solicitor born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Howard House, St John St, Bedford, MK42 0DJ, England

      IIF 13
  • Mr Qamar Ur Rehman
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Swasedale Road, Luton, LU3 2UB, United Kingdom

      IIF 14
  • Qamar, Rehman
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 396, Chipstead Valley Road, Coulsdon, CR5 3BJ, England

      IIF 15
    • icon of address 396, Chipstead Valley Road, Coulsdon, Surrey, CR5 3BJ, United Kingdom

      IIF 16
  • Rehman, Qamar-ur
    British solicitor born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 17
  • Mr Qamar Rehman
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfair House, 11, Bedford, MK40 3HZ, United Kingdom

      IIF 18
  • Mr Rehman Qamar
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 923b, Brighton Road, Purley, CR8 2BP, England

      IIF 19
  • Mr Qamar Rehman
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10 The Point, 173 Cheetham Hill Road, Rochdale, M8 8LG, United Kingdom

      IIF 20
  • Rehman, Qamar Ur
    born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Howard House, St. Johns Street, Bedford, MK42 0DJ, England

      IIF 21
  • Rehman, Qamar Ur
    born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Swasedale Road, Luton, LU3 2UB, United Kingdom

      IIF 22
  • Qamar, Rehman
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Subway, 923b, Brighton Road, Purley, Surrey, CR8 2BP, United Kingdom

      IIF 23
  • Rehman, Qamar Ur
    British solicitor born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Howard House 40-64, St. Johns Street, Bedford, MK42 0DJ, England

      IIF 24
  • Rehman, Qamar
    British business born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfair House, 11, Lurke Street, Bedford, MK40 3HZ, United Kingdom

      IIF 25
  • Rehman, Qamar
    British manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10 The Point, 173 Cheetham Hill Road, Rochdale, M8 8LG, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2nd Floor Howard House, St. Johns Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SKYECMS LTD - 2021-08-13
    icon of address 2nd Floor, Howard House,st John St, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address Bedford Heights, Brickhill Drive, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 18 Swasedale Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ dissolved
    IIF 14 - Right to appoint or remove membersOE
  • 5
    icon of address 923b Brighton Road, Purley, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    282,653 GBP2024-07-31
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor, Howard House, St Johns Walk, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -80,939 GBP2024-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 1 - Has significant influence or controlOE
  • 7
    icon of address 2nd Floor Howard House, St. Johns Street, Bedford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2021-08-31
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 8
    icon of address 2nd Floor, Howard House, St John’s Street, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address Subway, 923b Brighton Road, Purley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,993 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address Flat 114 Platform 45 St Peters Street, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 11
    icon of address Howard House 40-64 St. Johns Street, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,052 GBP2024-03-31
    Officer
    icon of calendar 2012-03-21 ~ 2024-12-24
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2024-12-24
    IIF 7 - Has significant influence or control OE
  • 2
    icon of address 20 Mortlake 20 Mortlake High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2020-12-23
    IIF 16 - Director → ME
  • 3
    icon of address Office 3, Greengate Business Centre, Greengate Street, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,443 GBP2024-12-31
    Officer
    icon of calendar 2020-07-14 ~ 2023-05-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2023-01-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.