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

Rehman, Saif Ur

    Related profiles found in government register
  • Rehman, Saif Ur

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

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 3
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 4
  • Rehman, Saifur

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

      IIF 5
  • Rehman, Saif Ur
    British company director born in June 1959

    Resident in England

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

      IIF 6
  • Rehman, Saif Ur
    British company director born in July 1959

    Resident in England

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

      IIF 7
  • Rehman, Saif Ur
    British director born in July 1959

    Resident in England

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

      IIF 8
  • Rehman, Saif Ur
    British manager born in July 1959

    Resident in England

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

      IIF 9
  • Rahman, Saif Ur
    Pakistani company director born in February 1998

    Resident in Qatar

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

      IIF 10
  • Rehman, Saif Ur
    British born in June 1981

    Resident in Pakistan

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

      IIF 11
  • Rehman, Saif Ur
    British director born in June 1981

    Resident in Pakistan

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

      IIF 12
  • Rehman, Saif Ur
    Pakistan advisor born in April 1982

    Resident in England

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

      IIF 13
  • Rehman, Saif-ur
    British manager born in July 1959

    Resident in England

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

      IIF 14 IIF 15 IIF 16
    • icon of address Ziko Infinity Business Services, 460 4th Floor Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 18
  • Rehman, Saif Ur
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Dolphin Road, Birmingham, B11 3LS, England

      IIF 19
  • Rehman, Saif Ur
    Pakistani business executive born in April 1997

    Resident in England

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

      IIF 20
  • Rehman, Saifur
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, James Road, Tyseley, Birmingham, B11 2BA, England

      IIF 21
    • icon of address 352, Meadway, Birmingham, B33 0EB, England

      IIF 22
  • 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
    • icon of address 278, Station Road, Stechford, Birmingham, B33 8QR, England

      IIF 28
    • icon of address 352, Meadway, Birmingham, B33 0EB, England

      IIF 29 IIF 30
  • Rehman, Saifur
    British company director born in November 1988

    Resident in England

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

      IIF 31
  • Rehman, Saifur
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Saif Ur
    Pakistani company director born in April 1976

    Resident in Pakistan

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

      IIF 34
  • Rehman, Saif Ur
    Pakistani it professional born in March 1977

    Resident in Pakistan

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

      IIF 35
  • Rehman, Saif Ur
    Pakistani company director born in September 1979

    Resident in Pakistan

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

      IIF 36
  • Rehman, Saif Ur
    Pakistani company director born in March 1985

    Resident in Pakistan

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

      IIF 37
  • Rehman, Saif Ur
    Pakistani chief executive born in May 1993

    Resident in Pakistan

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

      IIF 38
  • Rehman, Saif Ur
    Pakistani director born in November 1997

    Resident in England

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

      IIF 39
  • Rehman, Saif Ur
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 40
    • icon of address Muslim Town, Nowshera Cantt, Kpk, 24100, Pakistan

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

    Resident in Pakistan

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

      IIF 42
  • Rehman, Saif Ur
    Pakistani director born in April 1997

    Resident in Pakistan

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

      IIF 43
  • Rehman, Saif Ur
    Pakistani director born in June 1997

    Resident in Pakistan

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

      IIF 44
  • Rehman, Saif Ur
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Rehman, Saif Ur
    Pakistani company director born in February 2000

    Resident in Pakistan

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

      IIF 46
  • Rehman, Saif-ur
    Pakistani business person born in April 1982

    Resident in England

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

      IIF 47
  • Rahman, Saif Ur
    Pakistani owner born in May 1998

    Resident in Pakistan

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

      IIF 48
  • Rahman, Saif Ur
    Pakistani company director born in February 1999

    Resident in Pakistan

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

      IIF 49
  • Rehman, Saif Ur
    Pakistani born in December 1976

    Resident in Pakistan

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

      IIF 50
  • Rehman, Saif Ur
    Pakistani business born in December 1976

    Resident in Pakistan

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

      IIF 51
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 52
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 53
  • Rehman, Saif Ur
    Pakistani company director born in November 1996

    Resident in Pakistan

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

      IIF 54
  • Rehman, Saif Ur
    Pakistani born in December 2006

    Resident in Pakistan

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

      IIF 55
  • Rehman, Saif-ur
    Pakistani director takeaway born in April 1982

    Resident in Pakistan

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

      IIF 56
  • Rehman, Safi Ur
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 57
  • Rehman, Safi Ur
    Pakistani director born in August 1998

    Resident in Pakistan

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

      IIF 58
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 59
  • Urrehman, Saif
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8471, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 60
  • Ur Rehman, Saif
    Pakistani accountant born in November 1998

    Resident in England

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

      IIF 61
  • Ur Rehman, Saif
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12456, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 62
  • Ur Rehman, Saif
    Pakistani director born in March 1998

    Resident in Pakistan

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

      IIF 63
  • Ur Rehman, Saif
    Pakistani director born in October 2002

    Resident in Pakistan

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

      IIF 64
  • Rehman, Saif-ur
    British born in July 1959

    Resident in United Kingdom

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

      IIF 65
  • Rehman, Saif-ur
    British business born in July 1959

    Resident in United Kingdom

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

      IIF 66
  • Rehman, Saif-ur
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, High Street, Eastham, London, E6 1HS, United Kingdom

      IIF 67
  • Rehman, Saif Ur
    Pakistani businessman born in April 1982

    Resident in United Kingdom

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

      IIF 68
  • Rehman, Saif Ur
    Pakistani director born in April 1982

    Resident in United Kingdom

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

      IIF 69
  • Rehman, Saifur
    British businessman born in November 1988

    Resident in United Kingdom

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

      IIF 70
  • Rehman, Saif-ur
    Pakistani security officer born in April 1982

    Resident in United Kingdom

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

      IIF 71
  • Ur Rehman, Saif
    Pakistani born in March 1997

    Resident in United Kingdom

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

      IIF 72
  • Rehman Ur, Saif Ur
    Pakistani born in April 1982

    Resident in United Kingdom

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

      IIF 73
  • Mr Saif Ur Rahman
    Pakistani born in February 1998

    Resident in Qatar

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

      IIF 74
  • Mr Saif Ur Rehman
    British born in July 1959

    Resident in England

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

      IIF 75
  • Saif Ur Rehman
    Pakistani born in April 1982

    Resident in England

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

      IIF 76
  • Saif Ur Rehman
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Dolphin Road, Birmingham, B11 3LS, England

      IIF 77
  • Mr Saif Ur Rehman
    British born in June 1981

    Resident in Pakistan

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

      IIF 78
  • Mr Saif-ur Rehman
    British born in July 1959

    Resident in England

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

      IIF 91
  • Safi Ur Rehman
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 92
  • Saif Ur Rahman
    Pakistani born in February 1999

    Resident in Pakistan

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

      IIF 93
  • Saif Ur Rehman
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 94
  • Saif Ur Rehman
    Pakistani born in April 1997

    Resident in Pakistan

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

      IIF 95
  • Saif Ur Rehman
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 96
    • icon of address Office 12456, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 97
  • Saif Urrehman
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8471, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 98
  • Mr Saif Ur Rehman
    Pakistani born in April 1997

    Resident in England

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

      IIF 99
  • Saif Ur Rehman
    Pakistani born in December 1976

    Resident in Pakistan

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

      IIF 100
  • Saif Ur Rehman
    Pakistani born in November 1996

    Resident in Pakistan

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

      IIF 101
  • Ur Rehman, Muhammad Saif
    Pakistani born in April 1976

    Resident in Pakistan

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

      IIF 102
  • Mr Saif Ur Rahman
    Pakistani born in May 1998

    Resident in Pakistan

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

      IIF 103
  • Mr Saif Ur Rehman
    Pakistani born in March 1977

    Resident in Pakistan

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

      IIF 104
  • Mr Saif Ur Rehman
    Pakistani born in August 1979

    Resident in Pakistan

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

      IIF 105
  • Mr Saif Ur Rehman
    Pakistani born in March 1985

    Resident in Pakistan

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

      IIF 106
  • Mr Saif Ur Rehman
    Pakistani born in May 1993

    Resident in Pakistan

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

      IIF 107
  • Mr Saif Ur Rehman
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 108
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 109
  • Mr Saif Ur Rehman
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 110
  • Mr Saif Ur Rehman
    Pakistani born in November 1998

    Resident in England

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

      IIF 111
  • Mr Saif Ur Rehman
    Pakistani born in February 2000

    Resident in Pakistan

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

      IIF 112
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 113
  • Mr Saif-ur Rehman
    Pakistani born in April 1982

    Resident in England

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

      IIF 114
  • Mr Safi Ur Rehman
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 115
  • Mr Safi Ur Rehman
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 116
  • Mr Saif Ur Rehman
    Pakistani born in December 1976

    Resident in Pakistan

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

      IIF 117
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 118
  • Mr Saif Ur Rehman
    Pakistani born in November 1997

    Resident in Pakistan

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

      IIF 119
  • Mr Saif Ur Rehman
    Pakistani born in October 2002

    Resident in Pakistan

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

      IIF 120
  • Mr Saif Ur Rehman
    Pakistani born in December 2006

    Resident in Pakistan

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

      IIF 121
  • Mr Muhammad Saif Ur Rehman
    Pakistani born in April 1976

    Resident in Pakistan

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

      IIF 122
  • Mr Saif Ur Rehman
    British born in June 1981

    Resident in United Kingdom

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

      IIF 123
  • Mr Saif-ur Rehman
    British born in July 1959

    Resident in United Kingdom

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

      IIF 124
    • icon of address 17a, High Street, Eastham, London, E6 1HS, United Kingdom

      IIF 125
  • Mr Saifur Rehman
    British born in November 1998

    Resident in United Kingdom

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

      IIF 126
  • Ur Rehman Khan, Saif Abdul
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98786564, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 127
  • Mr Saif Ur Rehman
    Pakistani born in April 1982

    Resident in United Kingdom

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

      IIF 128
    • icon of address 49, Shepherds Lane, Leeds, LS8 5AW, England

      IIF 129
  • Mr Saif Ur Rehman
    Pakistani born in March 1997

    Resident in United Kingdom

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

      IIF 130
  • Ur Rehman, Muhammad Saif
    Pakistani financial consultant born in April 1976

    Resident in United Arab Emirates

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

      IIF 131
  • Mr Saif Abdul Ur Rehman Khan
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98786564, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 132
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address Office 8471 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 91a London Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 3
    ALAJNAHA INDUSTRIAL EQUIPMENT AND SERVICES EST LTD - 2021-01-19
    icon of address 4385, 13143868 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-30 ~ dissolved
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 4385, 14044478 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 5
    ALLERTON GLADSTONE LTD - 2020-07-23
    icon of address 10 James Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,256 GBP2024-03-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 13824500 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 7
    icon of address 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
    icon of calendar 2017-09-28 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 41 Dolphin Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 17 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 224a High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4385, 10698228: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 12
    icon of address Flat 501 Vantage Building, Station Approach, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 4385, 13592540: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,165 GBP2024-01-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-02-17 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4385, 14411080 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2022-10-11 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Office 7161 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 13934568: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 4385, 14449964 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2022-10-28 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 20
    icon of address 4385, 14780874 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 21
    icon of address 24 Bartlett Road, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 72 213 Station Road Stechford, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,170 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit N/2/45cr Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 128 Blandford Drive, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 26
    icon of address Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 27
    icon of address Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 28
    icon of address 5 Heatherwood Drive Hayes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,086 GBP2022-08-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 99 Kenley Avenue, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2012-08-08 ~ dissolved
    IIF 4 - Secretary → ME
  • 31
    COMMERCIAL APPLIANCES & INSTALLATION SOLUTIONS LIMITED - 2022-05-17
    icon of address Unit No 1 Timber Yard, Rear Of Ashlyns Farm, North Weald, England
    Active Corporate (2 parents)
    Equity (Company account)
    296 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 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
    icon of calendar 2017-09-25 ~ dissolved
    IIF 18 - Director → ME
  • 33
    icon of address 10a James Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 36
    icon of address Unit 95309, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 37
    icon of address 4385, 15412504 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 38
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 4385, 14501234 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 122 Grange Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 13 - Director → ME
  • 41
    icon of address 4385, 14361007 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 100 Villa Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 56 - Director → ME
  • 43
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 44
    icon of address 4385, 14273786 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 97 Kingscliff Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 71 - Director → ME
  • 46
    icon of address 278 Station Road, Stechford, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 70 - Director → ME
  • 47
    icon of address Flat B, Abbey Road, Torquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,563 GBP2024-11-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 48
    icon of address Flat 2905 Pioneer Point North Tower, 3 Winston Way, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 50
    icon of address 17 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Office 12456 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 207 Regent Street, 3rd Floor, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 66 - Director → ME
  • 53
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address 144 Darlaston Road, Wednesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    232,279 GBP2020-03-31
    Officer
    icon of calendar 2020-06-15 ~ 2020-07-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-07-01
    IIF 89 - Ownership of shares – 75% or more OE
  • 2
    icon of address 80 Marmot Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ 2016-04-18
    IIF 8 - Director → ME
  • 3
    HUMBER AVE LTD - 2020-07-15
    icon of address 44 Birmingham Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-07-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-07-01
    IIF 91 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 91 - Right to appoint or remove directors as a member of a firm OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 91 - Right to appoint or remove directors OE
  • 4
    icon of address 854 Bristol Road, Selly Oak, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 32 - Director → ME
  • 5
    CHOP AND WOK SELLY OAK LTD - 2018-09-18
    icon of address 44 Birmingham Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-05-23 ~ 2020-06-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2020-06-01
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Has significant influence or control over the trustees of a trust OE
    IIF 86 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 86 - Right to appoint or remove directors as a member of a firm OE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 86 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 86 - Has significant influence or control as a member of a firm OE
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 86 - Right to appoint or remove directors OE
  • 6
    BIRMINGHAM CRICKET LEAGUE LIMITED - 2022-02-14
    icon of address 156 Hockley Hill Hockley Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2020-05-15 ~ 2020-06-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2020-06-15
    IIF 88 - Ownership of shares – 75% or more OE
  • 7
    icon of address 156 Hockley Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129,886 GBP2019-03-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-06-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-06-15
    IIF 87 - Ownership of shares – 75% or more OE
  • 8
    icon of address 17 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ 2020-11-18
    IIF 6 - Director → ME
    icon of calendar 2020-03-09 ~ 2020-03-09
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2020-03-10
    IIF 125 - Ownership of shares – 75% or more OE
  • 9
    LIQUOR & ICE CREAM LIMITED - 2020-07-19
    icon of address 278 Station Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ 2020-06-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-01
    IIF 84 - Has significant influence or control OE
  • 10
    icon of address 156 Hockley Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    204,326 GBP2020-01-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-06-15
    IIF 24 - Director → ME
  • 11
    icon of address 128 Blandford Drive, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-20 ~ 2025-09-30
    IIF 69 - Director → ME
  • 12
    icon of address 96 Burges Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2012-03-14
    IIF 5 - Secretary → ME
  • 13
    COMMERCIAL APPLIANCES & INSTALLATION SOLUTIONS LIMITED - 2022-05-17
    icon of address Unit No 1 Timber Yard, Rear Of Ashlyns Farm, North Weald, England
    Active Corporate (2 parents)
    Equity (Company account)
    296 GBP2022-07-31
    Officer
    icon of calendar 2021-07-02 ~ 2024-09-30
    IIF 73 - Director → ME
  • 14
    icon of address 156 Hockley Hill Hockley Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-24
    Officer
    icon of calendar 2020-06-01 ~ 2020-06-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-06-15
    IIF 90 - Ownership of shares – 75% or more OE
  • 15
    icon of address 49 Shepherds Ln, Harehills, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    230 GBP2024-01-31
    Officer
    icon of calendar 2024-02-19 ~ 2025-07-30
    IIF 47 - Director → ME
    icon of calendar 2023-01-09 ~ 2023-04-28
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2025-07-30
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-09 ~ 2023-04-28
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 16
    icon of address Flat B, Abbey Road, Torquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,563 GBP2024-11-30
    Officer
    icon of calendar 2018-03-01 ~ 2018-11-15
    IIF 34 - Director → ME
    icon of calendar 2013-02-13 ~ 2013-04-12
    IIF 131 - Director → ME
  • 17
    INFINITY CALL SOLUTIONS LIMITED - 2018-05-21
    icon of address 188 Soho Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,889 GBP2023-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2020-06-01
    IIF 29 - Director → ME
  • 18
    icon of address 278 Station Road, Stechford, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-01
    IIF 85 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.