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

Butt, Abdul Rehman

    Related profiles found in government register
  • Butt, Abdul Rehman
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Butt, Abdul Rehman
    Pakistani business person born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Troyes Close, Coventry, CV3 5PU, England

      IIF 8
  • Butt, Abdul Rehman
    Pakistani businessman born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cody Close, Harrow, HA3 9ES, United Kingdom

      IIF 9
    • icon of address 24, Lea Road, Southall, UB2 5QA, England

      IIF 10 IIF 11
  • Butt, Abdul Rehman
    Pakistani company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 381, Uxbridge Road, Pinner, HA5 4JN, England

      IIF 12
  • Butt, Abdul Rehman
    Pakistani property dealer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lea Road, Southall, UB2 5QA, England

      IIF 13
  • Mr Abdul Rehman Butt
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Butt, Abdul Rehman
    Pakistani business born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Minet Drive, Hayes, Middlesex, UB3 3JN, England

      IIF 24
  • Butt, Abdulrehman
    Pakistani services born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Clayton Road, Hayes, UB3 1AY, England

      IIF 25
  • Rehman, Abdul
    Pakistani services born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Springvale Road, Sheffield, S10 1LH, England

      IIF 26
  • Mr Muhammad Abdul Rehman Zahid
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Avenue Court, Claybury Broadway, Ilford, IG5 0LH, England

      IIF 27
  • Butt, Abdul Rehman

    Registered addresses and corresponding companies
    • icon of address 2, Cody Close, Harrow, HA3 9ES, United Kingdom

      IIF 28
    • icon of address 89, Heathfield, Park Drive, Romford, RM6 4FJ, England

      IIF 29
  • Mr Abdul Rehman Butt
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Minet Drive, Hayes, Middlesex, UB3 3JN

      IIF 30
  • Rehman Zahid, Muhammad Abdul
    Pakistani services born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Avenue Court, Claybury Broadway, Ilford, IG5 0LH, England

      IIF 31
  • Abdulrehman Butt
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Minet Drive, Hayes, London, UB3 3JN, United Kingdom

      IIF 32
  • Abdul Rehman, Hamed
    Pakistani it consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, A, Benhill Avenue, Sutton, Surrey, SM1 4DL, England

      IIF 33
  • Rehman, Hamed Abdul
    Pakistani services born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, A, Benhill Avenue, Sutton, Surrey, SM1 4DL, United Kingdom

      IIF 34
  • Rehman Zahid, Muhammad Abdul

    Registered addresses and corresponding companies
    • icon of address 23 Avenue Court, Claybury Broadway, Ilford, IG5 0LH, England

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 264 Springvale Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 149 Victoria Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 381 Uxbridge Road, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    icon of address 53 Tallow Close, Dagenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2018-04-16 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 5
    icon of address 72 A, Benhill Avenue, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 149 Victoria Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    HOME PLUSS LTD - 2020-12-16
    IBEX SECURITY SERVICES LTD - 2019-12-30
    HOME PLUSS LTD - 2019-03-29
    icon of address 149 Victoria Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-12-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1082 Stratford Road, Hall Green, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,519 GBP2021-09-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    HAWK SECURITY LTD - 2020-05-29
    icon of address 149 Victoria Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 149 Victoria Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,135 GBP2024-10-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 149 Victoria Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    CONNECT SECURITY SERVICES LTD - 2019-12-30
    SA SECURITY DIRECT LTD - 2019-02-12
    XEMSEO & SECURITY SERVICES LTD - 2018-11-29
    XEMSEO LTD. - 2017-09-28
    icon of address 24 Lea Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2019-01-31
    Officer
    icon of calendar 2019-12-15 ~ dissolved
    IIF 11 - Director → ME
Ceased 6
  • 1
    icon of address 44 Penshurst Road, Thornton Heath, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ 2012-01-01
    IIF 34 - Director → ME
  • 2
    HOME PLUSS LTD - 2020-12-16
    IBEX SECURITY SERVICES LTD - 2019-12-30
    HOME PLUSS LTD - 2019-03-29
    icon of address 149 Victoria Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-09-27
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2019-09-27
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    MMKR CONSULTANTS LIMITED - 2018-12-17
    icon of address C/o Larking Gowen Llp 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -39,117 GBP2021-10-31
    Officer
    icon of calendar 2022-03-03 ~ 2022-09-29
    IIF 8 - Director → ME
  • 4
    HAWK SECURITY LTD - 2020-05-29
    icon of address 149 Victoria Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-09-15
    IIF 29 - Secretary → ME
  • 5
    icon of address 149 Victoria Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,135 GBP2024-10-31
    Officer
    icon of calendar 2019-12-15 ~ 2020-09-15
    IIF 9 - Director → ME
    icon of calendar 2015-10-07 ~ 2018-11-06
    IIF 24 - Director → ME
    icon of calendar 2020-09-15 ~ 2022-01-01
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-06
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    icon of calendar 2020-09-15 ~ 2023-11-01
    IIF 17 - Has significant influence or control OE
  • 6
    CONNECT SECURITY SERVICES LTD - 2019-12-30
    SA SECURITY DIRECT LTD - 2019-02-12
    XEMSEO & SECURITY SERVICES LTD - 2018-11-29
    XEMSEO LTD. - 2017-09-28
    icon of address 24 Lea Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2019-01-31
    Officer
    icon of calendar 2019-03-03 ~ 2019-09-20
    IIF 10 - Director → ME
    icon of calendar 2016-01-25 ~ 2018-11-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-06
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.