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 Abdulrahman Abdulfattah Jaeran

    Related profiles found in government register
  • Mr Abdulrahman Abdulfattah Jaeran
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Prince Of Wales Lane, Birmingham, B14 4LR, England

      IIF 1
    • icon of address 117, Prince Of Wales Lane, Birmingham, West Midlands, B14 4LR, England

      IIF 2
    • icon of address 95-97, Baker Street, Sparkhill, Birmingham, B11 4RP, England

      IIF 3
    • icon of address 95-97, Baker Street, Sparkhill, Birmingham, West Midlands, B11 4RP, England

      IIF 4
    • icon of address Unit 31, Newtown Shopping Centre, Birmingham, B19 2SW, England

      IIF 5
    • icon of address Unit 31, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SW, England

      IIF 6
    • icon of address Unit 5, Premier Trading Estate, Birmingham, B7 4AT, England

      IIF 7
    • icon of address 59, High Street, Halesowen, B63 3BG, England

      IIF 8 IIF 9
    • icon of address 32-33, Comberton Hill, Kidderminster, DY10 1QN, England

      IIF 10
    • icon of address 40, Castle Street, Hadley, Telford, TF1 5RA, England

      IIF 11 IIF 12
    • icon of address Office 2 Unit 5, Swan Lane Industrial Estate Swan Lane, Swan Lane, West Bromwich, B70 0NY, United Kingdom

      IIF 13
    • icon of address 26, Market Street, Wolverhampton, WV1 3AG, England

      IIF 14
  • Mr Abdulrahman Jaeran
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 780, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 15
    • icon of address 214, Wolverhampton Street, Dudley, DY1 1EF, England

      IIF 16
  • Mr Abdulrahman Jaeran
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Prince Of Wales Lane, Birmingham, B14 4LR, England

      IIF 17
  • Jaeran, Abdulrahman Abdulfattah
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Prince Of Wales Lane, Birmingham, West Midlands, B14 4LR, England

      IIF 18
    • icon of address 95-97, Baker Street, Sparkhill, Birmingham, B11 4RP, England

      IIF 19
    • icon of address 95-97, Baker Street, Sparkhill, Birmingham, West Midlands, B11 4RP, England

      IIF 20
    • icon of address Unit 31, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SW, England

      IIF 21
    • icon of address 59, High Street, Halesowen, B63 3BG, England

      IIF 22 IIF 23
    • icon of address 32-33, Comberton Hill, Kidderminster, DY10 1QN, England

      IIF 24
    • icon of address 40, Castle Street, Hadley, Telford, TF1 5RA, England

      IIF 25 IIF 26
    • icon of address 26, Market Street, Wolverhampton, WV1 3AG, England

      IIF 27
  • Jaeran, Abdulrahman Abdulfattah
    British director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Prince Of Wales Lane, Birmingham, B14 4LR, England

      IIF 28
    • icon of address Unit 31, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 29
    • icon of address Unit 5, Premier Trading Estate, Birmingham, B7 4AT, England

      IIF 30
  • Jaeran, Abdulrahman Abdulfattah
    British general manager born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2 Unit 5, Swan Lane Industrial Estate Swan Lane, Swan Lane, West Bromwich, B70 0NY, United Kingdom

      IIF 31
  • Jaeran, Abdulrahman Abdulfattah
    British managing director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Prince Of Wales Lane, Birmingham, B14 4LR, England

      IIF 32
  • Jaeran, Abdulrahman
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 780, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 33
  • Mr Abdulrahman Jaeran
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Above 214, Wolverhampton Street, Dudley, DY1 1EF, England

      IIF 34
    • icon of address 40, Castle Street, Hadley, Telford, TF1 5RA, England

      IIF 35
  • Jaeran, Abdulrahman
    British business executive born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Above 214, Wolverhampton Street, Dudley, DY1 1EF, England

      IIF 36
  • Jaeran, Abdulrahman
    British company director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Castle Street, Hadley, Telford, TF1 5RA, England

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 40 Castle Street, Hadley, Telford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -49,097 GBP2022-11-30
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 117 Prince Of Wales Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of address 40 Castle Street, Hadley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 214 Wolverhampton Street, Dudley, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 117 Prince Of Wales Lane, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 40 Castle Street, Hadley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 95-97 Baker Street, Sparkhill, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 95-97 Baker Street, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 26 Market Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 780 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,465 GBP2024-05-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    SHOPXCAPE LIMITED LTD - 2024-08-06
    icon of address Unit 5 Premier Trading Estate, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 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
  • 12
    icon of address 59 High Street, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 59 High Street, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Flat Above 65 High Street, Alfreton, England
    Active Corporate (1 parent)
    Equity (Company account)
    156 GBP2024-02-28
    Officer
    icon of calendar 2018-02-20 ~ 2025-03-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2025-03-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 214 Wolverhampton Street, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,649 GBP2023-06-30
    Officer
    icon of calendar 2019-06-18 ~ 2024-11-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2024-11-13
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address 40 Castle Street, Hadley, Telford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -49,097 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-04-19
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 2 Unit 5 Swan Lane Industrial Estate Swan Lane, Swan Lane, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,909 GBP2023-11-30
    Officer
    icon of calendar 2018-11-12 ~ 2021-08-24
    IIF 36 - Director → ME
    icon of calendar 2023-03-01 ~ 2025-04-22
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2025-04-22
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2018-11-12 ~ 2021-08-24
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    icon of address 32-33 Comberton Hill, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2021-07-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2021-07-01
    IIF 10 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.