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 Saif Ur Rehman

    Related profiles found in government register
  • Mr Saif Ur Rehman
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 854, 85 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1
  • Mr Saif Ur Rehman
    Pakistani born in December 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48, Dak Khana Haroonabad Chak Number 48/3r, Haroonabad, 62100, Pakistan

      IIF 2
  • Mr Saif Ur Rehman
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #18/b, Gulshan Shalimar Housing Scheme, Baghbanpura, Lahore, 54000, Pakistan

      IIF 3
  • Mr Saif Ur Rehman
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muslim Town, Nowshera Cantt, Kpk, 24100, Pakistan

      IIF 4
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
  • Mr Saif Ur Rehman
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45cr, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 6
  • Mr Saif Ur Rehman
    Pakistani born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 244/1 Beach Street 1, Beach Street 1, Off Khayaban E Iqbal, Phase 8, Dha, Dha, 75500, Pakistan

      IIF 7
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Mr Saif Ur Rehman
    Pakistani born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Heatherwood Drive Hayes, London, UB4 8TN, United Kingdom

      IIF 9
  • Mr Saif Ur Rehman
    Pakistani born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5716, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 10
  • Mr Saif Ur Rehman
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street Green Hotel Wali, House No 8/15, Mian Channu, 58000, Pakistan

      IIF 11
  • Mr Saif Ur Rehman
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 188, High Street North, London, E6 2JA, England

      IIF 12
  • Mr Saif Ur Rehman
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat#2, Multan Road, Ramzan Center, Qazi Town, Lahore, 54000, Pakistan

      IIF 13
  • Mr Saif Ur Rahman
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 95309, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 14
  • Mr Saif Ur Rehman
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Bartlett Road, Gravesend, DA11 7LU, England

      IIF 15
  • Mr Safi Ur Rehman
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 16
  • Saif Ur Rehman
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7161, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 17
  • Saif Ur Rahman
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.99, Chak No.65-5l, Sahiwal, 57000, Pakistan

      IIF 18
  • Saif Ur Rehman
    Pakistani born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Saif Ur Rehman
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 29, Block D, Mohalla Model Town Society, Lahore, 54700, Pakistan

      IIF 20
  • Saif Ur Rehman
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1238, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 21
  • Saif Ur Rehman
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 250, Mahalla Bahayanwala, Post Office Khas, Musa Khel, 42210, Pakistan

      IIF 22
  • Mr Saif Ur Rahman
    Pakistani born in February 1998

    Resident in Qatar

    Registered addresses and corresponding companies
    • 224a, High Street North, London, E6 2JA, England

      IIF 23
  • Safi Ur Rehman
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 584, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 24
  • Mr Saif Ur Rehman
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 25
  • Mr Saif Ur Rehman
    British born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr Saif Ur Rehman
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 13824500 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Mr Saif Ur Rehman
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2905 Pioneer Point North Tower, 3 Winston Way, Ilford, IG1 2ZD, England

      IIF 28
  • Mr Saif-ur Rehman
    Pakistani born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49, Shepherds Ln, Harehills, Leeds, LS8 5AW, England

      IIF 29
  • Mr Saifur Rehman
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 30
  • Rehman, Saif Ur
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 854, 85 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 31
  • Mr Muhammad Saif Ur Rehman
    Pakistani born in April 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat B, Abbey Road, Torquay, TQ2 5NF, England

      IIF 32
  • Mr Saifur Rehman
    Pakistani born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 33
  • Rehman, Saif Ur
    Pakistani company director born in December 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48, Dak Khana Haroonabad Chak Number 48/3r, Haroonabad, 62100, Pakistan

      IIF 34
  • Saif Ur Rehman
    Pakistani born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit No 1, Timber Yard, Rear Of Ashlyns Farm, North Weald, CM166RZ, England

      IIF 35
  • Rahman, Saif Ur
    Pakistani company director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.99, Chak No.65-5l, Sahiwal, 57000, Pakistan

      IIF 36
  • Rehman, Saif Ur
    Pakistani business born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 244/1 Beach Street 1, Beach Street 1, Off Khayaban E Iqbal, Phase 8, Dha, Dha, 75500, Pakistan

      IIF 37
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 40
  • Rehman, Saif Ur
    Pakistani businessman born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muslim Town, Nowshera Cantt, Kpk, 24100, Pakistan

      IIF 41
  • Rehman, Saif Ur
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7161, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 42
  • Rehman, Saif Ur
    Pakistani entrepreneur born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 43
  • Mr Saif Ur Rehman
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 17, High Street North, London, E6 1HS, England

      IIF 44
  • Mr Saif Ur Rehman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 83, Baker Street, London, W1U 6AG, England

      IIF 45
  • Mr Saif Ur Rehman
    Pakistani born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Blandford Drive, Coventry, West Midlands, CV2 2NE, United Kingdom

      IIF 46
    • 49, Shepherds Lane, Leeds, LS8 5AW, England

      IIF 47
  • Mr Saif Ur Rehman
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, 213 Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 48
  • Rahman, Saif Ur
    Pakistani owner born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 95309, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 49
  • Rehman, Saif Ur
    Pakistani company director born in April 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kelvin House, Kelvin Way, Crawley, West Sussex, RH10 9WE

      IIF 50
  • Rehman, Saif Ur
    Pakistani it professional born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Heatherwood Drive Hayes, London, UB4 8TN, United Kingdom

      IIF 51
  • Rehman, Saif Ur
    Pakistani company director born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5716, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 52
  • Rehman, Saif Ur
    Pakistani company director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street Green Hotel Wali, House No 8/15, Mian Channu, 58000, Pakistan

      IIF 53
  • Rehman, Saif Ur
    Pakistani chief executive born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 188, High Street North, London, E6 2JA, England

      IIF 54
  • Rehman, Saif Ur
    Pakistani company director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 250, Mahalla Bahayanwala, Post Office Khas, Musa Khel, 42210, Pakistan

      IIF 55
  • Rehman, Saif Ur
    Pakistani director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 29, Block D, Mohalla Model Town Society, Lahore, 54700, Pakistan

      IIF 56
  • Rehman, Saif Ur
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat#2, Multan Road, Ramzan Center, Qazi Town, Lahore, 54000, Pakistan

      IIF 57
  • Rehman, Saif-ur
    Pakistani director takeaway born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36 Ludlow Road, Birmingham, B8 3BY, England

      IIF 58
  • Ur Rehman, Saif
    Pakistani director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #18/b, Gulshan Shalimar Housing Scheme, Baghbanpura, Lahore, 54000, Pakistan

      IIF 59
  • Mr Saif-ur Rehman
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • Ur Rehman, Saif
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45cr, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 64
  • Mr Saifur Rehman
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 65
    • 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 66
  • Mr Saifur Rehman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 23 Harrison Road, Birmingham, B24 9AB, United Kingdom

      IIF 67
  • Mr Saifur Rehman
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Saifur Rehman
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 352, Meadway, Birmingham, B33 0EB, England

      IIF 75
  • Rehman, Safi Ur
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 584, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 76
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 77
  • Ur Rehman, Saif
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1238, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 78
  • Mr Saif Ur Rehman
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 478 Gillott Road, Birmingham, B16 9LJ, England

      IIF 79
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 80
    • 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 81
  • Mr Saif Ur Rehman
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
  • Mr Saif-ur Rehman
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Colvin Road, Eastham, London, E6 1JJ, United Kingdom

      IIF 83
    • 17a, High Street, Eastham, London, E6 1HS, United Kingdom

      IIF 84
  • Rahman, Saif Ur
    Pakistani company director born in February 1998

    Resident in Qatar

    Registered addresses and corresponding companies
    • 224a, High Street North, London, E6 2JA, England

      IIF 85
  • Mr Saifur Rehman
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 86
    • 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 87
    • Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 88
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 89
    • 23, Anderson Road, Smethwick, B66 4AR, United Kingdom

      IIF 90
  • Saifur Rehman
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 91
  • Mr Saifur Rehman
    British born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 352, Meadway, Birmingham, B33 0EB, England

      IIF 92
  • Saif Ur Rehman
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 93
  • Ur Rehman, Muhammad Saif
    Pakistani company director born in April 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat B, Abbey Road, Torquay, TQ2 5NF, England

      IIF 94
  • Rehman, Saif Ur
    British director born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Rehman, Saif Ur
    Pakistan advisor born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 122, Grange Road, Ilford, Essex, IG11LG, England

      IIF 97
  • Rehman, Saif Ur
    Pakistani director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bartlett Road, Gravesend, DA11 7LU, England

      IIF 98
  • Rehman, Saif Ur
    Pakistani business executive born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 13824500 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
  • Rehman, Saif-ur
    Pakistani business person born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49, Shepherds Ln, Harehills, Leeds, LS8 5AW, England

      IIF 100
  • Rehman, Saifur
    Pakistani director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street Birmingham, Birmingham, B5 6TN, England

      IIF 101
  • Saifur Rehman
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Wilmslow Road, Manchester, M20 2YY, England

      IIF 102
  • Rehman, Saifur
    Pakistani director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 103
  • Ur Rehman, Saif
    Pakistani director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 104
  • Ur Rehman, Saif
    Pakistani accountant born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2905 Pioneer Point North Tower, 3 Winston Way, Ilford, IG1 2ZD, England

      IIF 105
  • Rehman, Saif Ur
    Pakistani businessman born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Shepherds Lane, Leeds, LS8 5AW, England

      IIF 106
  • Rehman, Saif Ur
    Pakistani director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Blandford Drive, Coventry, West Midlands, CV2 2NE, United Kingdom

      IIF 107
  • Rehman, Saif Ur
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 17, High Street North, London, E6 1HS, England

      IIF 108
  • Rehman, Saif Ur
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 17, High Street North, London, E6 1HS, England

      IIF 109
  • Rehman, Saif Ur
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15a, High Street North, London, E6 1HS, England

      IIF 110
  • Rehman, Saif Ur
    British manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 111
  • Rehman, Saif-ur
    Pakistani security officer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97 Kingscliff Road, Birmingham, B10 9LA, England

      IIF 112
  • Rehman, Saif-ur
    British manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 113 IIF 114 IIF 115
    • Ziko Infinity Business Services, 460 4th Floor Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 117
  • Ur Rehman, Saif
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 118
    • 83, Baker Street, London, W1U 6AG, England

      IIF 119
    • 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 120
  • Rehman Ur, Saif Ur
    Pakistani company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit No 1, Timber Yard, Rear Of Ashlyns Farm, North Weald, CM16 6RZ, England

      IIF 121
  • Rehman, Saifur
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 122
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 123
    • 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 124
    • Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 125
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 126
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 127
  • Rehman, Saifur
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 23 Harrison Road, Birmingham, B24 9AB, United Kingdom

      IIF 128
  • Rehman, Saifur
    British agent born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Saifur
    British business executive born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 278, Station Road, Stechford, Birmingham, B33 8QR, England

      IIF 134
    • 352, Meadway, Birmingham, B33 0EB, England

      IIF 135 IIF 136
  • Rehman, Saifur
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 352, Meadway, Birmingham, B33 0EB, England

      IIF 137
  • Rehman, Saifur
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Saifur
    British lawyer born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 352, Meadway, Birmingham, B33 0EB, England

      IIF 140
  • Ur Rehman, Saif
    Pakistani ceo born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, 213 Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 141
  • Rehman, Saif-ur
    British business born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Regent Street, 3rd Floor, London, United Kingdom, W1B 3HH, England

      IIF 142
  • Rehman, Saif-ur
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Colvin Road, Eastham, London, E6 1JJ, United Kingdom

      IIF 143
    • 17a, High Street, Eastham, London, E6 1HS, United Kingdom

      IIF 144
  • Rehman, Saif Ur

    Registered addresses and corresponding companies
    • 244/1 Beach Street 1, Beach Street 1, Off Khayaban E Iqbal, Phase 8, Dha, Dha, 75500, Pakistan

      IIF 145
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 146
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 147
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 148
  • Rehman, Saifur
    British company director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Pole Hill Road, Uxbridge, Middlesex, UB10 0QA

      IIF 149
  • Rehman, Saifur
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 150
    • Ground Floor, Wilmslow Road, Manchester, M20 2YY, England

      IIF 151
    • 23, Anderson Road, Smethwick, B66 4AR, United Kingdom

      IIF 152
  • Rehman, Saifur
    British businessman born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 278, Station Road, Stechford, Birmingham, B33 8QR, United Kingdom

      IIF 153
  • Ur Rehman, Saif
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 154
    • Flat 3, 478 Gillott Road, Birmingham, B16 9LJ, England

      IIF 155
  • Rehman, Saifur

    Registered addresses and corresponding companies
    • 17a, High Street North, London, E6 1HS, England

      IIF 156
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 157
  • Ur Rehman, Muhammad Saif
    Pakistani financial consultant born in April 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • The Pinnacle Central Court, Station Way, Crawley, West Sussex, RH10 1JH, United Kingdom

      IIF 158
child relation
Offspring entities and appointments
Active 68
  • 1
    91a London Road, Leicester, England
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    AIR MASRIQ INC PUBLIC LIMITED COMPANY - 2003-12-15
    36 Pole Hill Road, Uxbridge, Middx, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2003-12-01 ~ dissolved
    IIF 149 - director → ME
  • 3
    ALAJNAHA INDUSTRIAL EQUIPMENT AND SERVICES EST LTD - 2021-01-19
    4385, 13143868 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2021-07-15 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2021-10-30 ~ dissolved
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    4385, 14044478 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    ALLERTON GLADSTONE LTD - 2020-07-23
    10 James Road, Tyseley, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    22,256 GBP2024-03-31
    Officer
    2020-08-01 ~ now
    IIF 140 - director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 6
    4385, 13824500 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2022-01-01 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -50,880 GBP2018-02-28
    Officer
    2017-09-28 ~ dissolved
    IIF 111 - director → ME
  • 8
    17 High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-18 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    224a High Street North, London, England
    Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 85 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    4385, 10698228: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    Flat 6 48 Radnor Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 12
    4385, 12924541 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    63 GBP2023-10-31
    Officer
    2020-10-02 ~ now
    IIF 123 - director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 13
    Flat 501 Vantage Building, Station Approach, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    4385, 13592540: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-08-30 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    36,165 GBP2024-01-31
    Officer
    2021-06-15 ~ now
    IIF 96 - director → ME
    2022-02-17 ~ now
    IIF 146 - secretary → ME
    Person with significant control
    2021-07-15 ~ 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
  • 16
    Rex House, Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-28 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 38 - director → ME
    Person with significant control
    2025-03-04 ~ 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
  • 18
    4385, 14411080 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 43 - director → ME
    2022-10-11 ~ dissolved
    IIF 147 - secretary → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    Office 7161 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    4385, 13934568: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 21
    4385, 14449964 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2022-10-28 ~ now
    IIF 37 - director → ME
    2022-10-28 ~ now
    IIF 145 - secretary → ME
    Person with significant control
    2022-10-28 ~ 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
  • 22
    120 Bark Street, 6th And 7th Floor, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-05 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 23
    960 Capability Green, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-29 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 24
    2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,179 GBP2019-11-30
    Officer
    2018-11-23 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 25
    4385, 14780874 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 26
    83 Baker Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2021-05-10 ~ now
    IIF 119 - director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 27
    24 Bartlett Road, Gravesend, England
    Corporate (1 parent)
    Officer
    2023-08-23 ~ now
    IIF 98 - director → ME
    Person with significant control
    2023-08-23 ~ 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
  • 28
    72 213 Station Road Stechford, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,170 GBP2024-07-31
    Officer
    2022-07-01 ~ now
    IIF 141 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 29
    Unit N/2/45cr Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 30
    2-12 Lord Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 31
    Flat 3, 23 Harrison Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 128 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 32
    128 Blandford Drive, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 33
    Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 34
    Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 35
    Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 36
    5 Heatherwood Drive Hayes, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,086 GBP2022-08-31
    Officer
    2021-08-04 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 37
    38 Aylesford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    75 GBP2021-03-31
    Officer
    2018-03-27 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
    IIF 93 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 93 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 93 - Right to appoint or remove directors as a member of a firmOE
    IIF 93 - Has significant influence or control as a member of a firmOE
  • 38
    Flat 3 478 Gillott Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 39
    99 Kenley Avenue, Colindale, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 40
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2012-08-08 ~ dissolved
    IIF 40 - director → ME
    2012-08-08 ~ dissolved
    IIF 148 - secretary → ME
  • 41
    COMMERCIAL APPLIANCES & INSTALLATION SOLUTIONS LIMITED - 2022-05-17
    Unit No 1 Timber Yard, Rear Of Ashlyns Farm, North Weald, England
    Corporate (2 parents)
    Equity (Company account)
    296 GBP2022-07-31
    Person with significant control
    2021-07-02 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 42
    Ziko Infinity Business Services 460 4th Floor Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    464 GBP2017-02-28
    Officer
    2017-09-25 ~ dissolved
    IIF 117 - director → ME
  • 43
    36 Pole Hill Road, Uxbridge, England
    Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    2017-03-16 ~ now
    IIF 157 - secretary → ME
  • 44
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    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
  • 45
    Unit 95309, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    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
  • 46
    4385, 15412504 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 47
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 48
    4385, 14501234 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    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
  • 49
    84-88 Macdonald Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-07 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2016-05-08 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 50
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 51
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-04 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 52
    122 Grange Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-24 ~ dissolved
    IIF 97 - director → ME
  • 53
    4385, 14361007 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 54
    7 Charlotte Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 55
    100 Villa Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-06 ~ dissolved
    IIF 58 - director → ME
  • 56
    4385, 14273786 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 57
    97 Kingscliff Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 112 - director → ME
  • 58
    49 Shepherds Ln, Harehills, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    230 GBP2024-01-31
    Officer
    2024-02-19 ~ now
    IIF 100 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 59
    278 Station Road, Stechford, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-09-03 ~ dissolved
    IIF 153 - director → ME
  • 60
    Flat B, Abbey Road, Torquay, England
    Corporate (1 parent)
    Equity (Company account)
    -9,563 GBP2023-11-30
    Officer
    2019-09-27 ~ now
    IIF 94 - director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 61
    Flat 2905 Pioneer Point North Tower, 3 Winston Way, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-20 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2022-08-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 62
    Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 63
    1 Colvin Road, Eastham, London, England
    Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 143 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 64
    Ground Floor, Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
    IIF 102 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 102 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 102 - Right to appoint or remove directors as a member of a firmOE
    IIF 102 - Has significant influence or control as a member of a firmOE
  • 65
    1 Mann Island, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-09 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 66
    23 Anderson Road, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
    IIF 90 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 90 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
    IIF 90 - Has significant influence or control as a member of a firmOE
  • 67
    207 Regent Street, 3rd Floor, London, United Kingdom, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 142 - director → ME
  • 68
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    144 Darlaston Road, Wednesbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    232,279 GBP2020-03-31
    Officer
    2020-06-15 ~ 2020-07-01
    IIF 129 - director → ME
    Person with significant control
    2020-06-15 ~ 2020-07-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 2
    80 Marmot Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-05 ~ 2016-04-18
    IIF 110 - director → ME
  • 3
    HUMBER AVE LTD - 2020-07-15
    44 Birmingham Road, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-05-20 ~ 2020-07-01
    IIF 137 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-07-01
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
  • 4
    854 Bristol Road, Selly Oak, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2020-02-01 ~ 2020-02-01
    IIF 138 - director → ME
  • 5
    CHOP AND WOK SELLY OAK LTD - 2018-09-18
    44 Birmingham Road, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2020-05-23 ~ 2020-06-01
    IIF 139 - director → ME
    Person with significant control
    2020-05-23 ~ 2020-06-01
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 70 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
    IIF 70 - Has significant influence or control over the trustees of a trust OE
    IIF 70 - Has significant influence or control as a member of a firm OE
  • 6
    BIRMINGHAM CRICKET LEAGUE LIMITED - 2022-02-14
    156 Hockley Hill Hockley Hill, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2020-05-15 ~ 2020-06-15
    IIF 131 - director → ME
    Person with significant control
    2020-05-15 ~ 2020-06-15
    IIF 72 - Ownership of shares – 75% or more OE
  • 7
    156 Hockley Hill, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    129,886 GBP2019-03-31
    Officer
    2020-06-01 ~ 2020-06-15
    IIF 132 - director → ME
    Person with significant control
    2020-06-01 ~ 2020-06-15
    IIF 71 - Ownership of shares – 75% or more OE
  • 8
    17 High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-09 ~ 2020-11-18
    IIF 108 - director → ME
    2020-03-09 ~ 2020-03-09
    IIF 144 - director → ME
    Person with significant control
    2020-03-09 ~ 2020-03-10
    IIF 84 - Ownership of shares – 75% or more OE
  • 9
    LIQUOR & ICE CREAM LIMITED - 2020-07-19
    278 Station Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-09 ~ 2020-06-01
    IIF 136 - director → ME
    Person with significant control
    2020-05-28 ~ 2020-06-01
    IIF 68 - Has significant influence or control OE
  • 10
    156 Hockley Hill, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    204,326 GBP2020-01-31
    Officer
    2020-06-01 ~ 2020-06-15
    IIF 130 - director → ME
  • 11
    96 Burges Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-10-05 ~ 2012-03-14
    IIF 156 - secretary → ME
  • 12
    COMMERCIAL APPLIANCES & INSTALLATION SOLUTIONS LIMITED - 2022-05-17
    Unit No 1 Timber Yard, Rear Of Ashlyns Farm, North Weald, England
    Corporate (2 parents)
    Equity (Company account)
    296 GBP2022-07-31
    Officer
    2021-07-02 ~ 2024-09-30
    IIF 121 - director → ME
  • 13
    156 Hockley Hill Hockley Hill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-24
    Officer
    2020-06-01 ~ 2020-06-15
    IIF 133 - director → ME
    Person with significant control
    2020-06-01 ~ 2020-06-15
    IIF 74 - Ownership of shares – 75% or more OE
  • 14
    49 Shepherds Ln, Harehills, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    230 GBP2024-01-31
    Officer
    2023-01-09 ~ 2023-04-28
    IIF 106 - director → ME
    Person with significant control
    2023-01-09 ~ 2023-04-28
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 15
    Flat B, Abbey Road, Torquay, England
    Corporate (1 parent)
    Equity (Company account)
    -9,563 GBP2023-11-30
    Officer
    2018-03-01 ~ 2018-11-15
    IIF 50 - director → ME
    2013-02-13 ~ 2013-04-12
    IIF 158 - director → ME
  • 16
    INFINITY CALL SOLUTIONS LIMITED - 2018-05-21
    188 Soho Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    303,889 GBP2023-08-31
    Officer
    2019-08-05 ~ 2020-06-01
    IIF 135 - director → ME
  • 17
    278 Station Road, Stechford, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-28 ~ 2020-06-01
    IIF 134 - director → ME
    Person with significant control
    2020-05-28 ~ 2020-06-01
    IIF 69 - Has significant influence or control OE
© 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.