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 Atta Ur Rehman

    Related profiles found in government register
  • Mr Atta Ur Rehman
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 716, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1
  • Rehman, Atta Ur
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 716, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2
  • Mr Atta Ur Rehman
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 2a, Woodberry Down, London, N4 2TG, England

      IIF 3
  • Mr Atta Ur Rehman
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot No 490, Street No 21 Sector 5j, Saeedabad Baldia, Street No 21 Sector 5j, Saeedabad Baldia Town Karachi, 75760, Pakistan

      IIF 4
  • Mr Atta Ur Rehman
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Rehman, Atta Ur
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5837, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 6
  • Mr Atta Ur Rehman
    Pakistani born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4734, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 7
  • Mr Atta Ur Rehman
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Main, Commercial Market, Rawalpindi, 46000, Pakistan

      IIF 8
  • Mr Atta Ur Rehman
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1d, 60 Sherborne Street, Manchester, M8 8LR, United Kingdom

      IIF 9
    • Street#01, Pcsir Laboratory Road, Gharibabad Tehkalbala, Peshawar, Kpk, 25000, Pakistan

      IIF 10
  • Mr Atta Ur Rehman
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12109, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Atta Ur Rehman
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kachi Paind Khan Shumal, Kachi Paind Khan, Dera Ismail Khan, 29050, Pakistan

      IIF 12
  • Atta Ur Rehman
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2038, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 13
  • Mr Atta Ur Rehman
    Pakistani born in August 2000

    Resident in Pakistan

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

      IIF 14
  • Atta Ur Rehman
    Pakistani born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4734, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 15
  • Atta Ur Rehman
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22a, Street 96 Sardar Pura Ichra, Lahore, 54000, Pakistan

      IIF 16
  • Atta Ur Rehman
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 121 St No 19, Pakistan Town, Islamabad, 45720, Pakistan

      IIF 17
  • Mr Atta Ur Rehman
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21 St Anns Court, London Road, Loudwater, High Wycombe, Bucks, HP10 9UJ, United Kingdom

      IIF 18
  • Atta Ur Rehman
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Mohallah Dora, Village Sufaid Dheri, Peshawar, 25000, Pakistan

      IIF 19
  • Attaur Rehman
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 54, Ashley Road, Bournemouth, BH1 4LJ, England

      IIF 20
  • Rehman, Atta Ur
    Pakistani it professional born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 21
  • Rehman, Atta Ur
    Pakistani director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 2a, Woodberry Down, London, N4 2TG, England

      IIF 22
  • Rehman, Atta Ur
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kachi Paind Khan Shumal, Kachi Paind Khan, Dera Ismail Khan, 29050, Pakistan

      IIF 23
  • Rehman, Atta Ur
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2038, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 24
  • Ur Rehman, Atta
    Pakistani business person born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 17 6, Barrington Road, London, SW9 7DP, England

      IIF 25
  • Rehman, Atta Ur
    Pakistani director born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4734, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 26 IIF 27
  • Rehman, Atta Ur
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22a, Street 96 Sardar Pura Ichra, Lahore, 54000, Pakistan

      IIF 28
  • Rehman, Atta Ur
    Pakistani company director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Main, Commercial Market, Rawalpindi, 46000, Pakistan

      IIF 29
  • Rehman, Atta Ur
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1 B, 60 Sherborne Street, Manchester, M8 8LR, England

      IIF 30
  • Rehman, Atta Ur
    Pakistani business person born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1d, 60 Sherborne Street, Manchester, M8 8LR, United Kingdom

      IIF 31
  • Ur Rehman, Atta
    Pakistani entrepreneur born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Rehman, Atta Ur
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Mohallah Dora, Village Sufaid Dheri, Peshawar, 25000, Pakistan

      IIF 33
  • Rehman, Atta Ur
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21 St Anns Court, London Road, Loudwater, High Wycombe, Bucks, HP10 9UJ, United Kingdom

      IIF 34
  • Rehman, Atta Ur
    Pakistani director born in August 2000

    Resident in Pakistan

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

      IIF 35
  • Rehman, Atta Ur
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12109, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 36
  • Rehman, Attaur
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 54, Ashley Road, Bournemouth, BH1 4LJ, England

      IIF 37
  • Ur Rehman, Atta
    Pakistani company director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 121 St No 19, Pakistan Town, Islamabad, 45720, Pakistan

      IIF 38
  • Rehman, Atta Ur

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

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    AL REHMAN GROUP LTD
    15143348
    4385, 15143348 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    AL REHMAN ORGANIZATION LTD
    15177905
    Office 4734 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    DEALSCORNER LTD
    13141041
    Office 716 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -455 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    DESHANI BROTHERS LTD
    16239205
    Office 5837 58 Peregrine Road, Hainault, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    DIGITAL TURG LIMITED
    14563969
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-30 ~ dissolved
    IIF 35 - Director → ME
    2022-12-30 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    DROOPBUY LTD
    16684545
    28 Edith Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    E-INVADER LTD
    15161257
    Unit 1d 60 Sherborne Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    EKHWAN LIMITED
    15283133
    44a Bell Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-11-14 ~ 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
  • 9
    GLOBAL TV PAY LTD
    15574008
    Rear Of 2a, Woodberry Down, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-03-18 ~ dissolved
    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
  • 10
    HOMEWRAP LTD
    NI731720
    Suite 1261 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    LUXURY MART LIMITED
    14081386
    Unit 98 House No 6, Laburnum Avenue, Chadderton, Oldham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-07-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MOUNTREX LTD
    15153483
    International House, 55 Longsmith Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    NIGAR LIMITED
    15957208
    54 Ashley Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 14
    ONTHEGO TAXIS LTD
    12144310
    21 St Anns Court London Road, Loudwater, High Wycombe, Bucks, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    SKYAK STORES LTD
    15417188
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    T CONSULTANCY ONLINE TRADERS LTD
    15175501
    4385, 15175501 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 17
    TECHNOVA IT LTD
    16331096
    Office 12109 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    WIDE HEAVENS LTD
    13995554
    4385, 13995554 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    BLAKENRIDGE LIMITED
    16260254
    Blakenridge, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ 2025-06-19
    IIF 21 - Director → ME
  • 2
    SALTISH LAMP LTD
    16296741
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ 2025-06-14
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.