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 Ubaid Ur Rehman

    Related profiles found in government register
  • Mr Ubaid Ur Rehman
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 87003, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 1
  • Mr Ubaid Ur Rehman
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16619, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Mr Ubaid Ur Rehman
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hno Dd-175b, Abbasi St Shamsabad, Rawalpindi Punjab, 46000, Pakistan

      IIF 3
  • Mr Ubaid Ur Rehman
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 134, Ayresome Street, Middlesbrough, Northyorkshire, TS1 4PE, United Kingdom

      IIF 4
  • Mr Ubaid Ur Rehman
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pirzada, Urdu Nagar Gojri Mera, Qalandarabad, Abbottabad, 22000, Pakistan

      IIF 5
  • Mr Ubaid Ur Rehman
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 452, Samran Oil Agency Sugar Mills Road, Chishtian, 62350, Pakistan

      IIF 6
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 7
  • Mr Ubaid Ur Rehman
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No. 85/5-r, Post Office Haroonabad, District Bahawlnagar, Punjab, Pakistan, Pakistan, 62100, Pakistan

      IIF 8
  • Mr Ubaid Ur Rehman
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Innovative Solutions, Qasim Pur Colony, Multan, 66000, Pakistan

      IIF 9
  • Mr Ubaid Ur Rehman
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 114, Harewood Street Bradford, Bradford, Bradford, West Yorkshire, BD3 9DS, United Kingdom

      IIF 10
  • Ubaid Ur Rehman
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 146 Millard Terrace, Dagenham Heathway, Essex, London, RM10 8RQ, England

      IIF 11
  • Ubaid Ur Rehman
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4819, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Ubaid Ur Rehman
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street #3, Sanora Colony, Faisalabad, 38000, Pakistan

      IIF 13
  • Mr Ubaid Ur Rehman
    Pakistani born in November 2002

    Resident in Pakistan

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

      IIF 14
  • Ubaid Ur Rehman
    Pakistani born in June 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9653, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Ubaid Ur Rehman
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suit 002, Sir Robert Peel House, 344 - 348 High Road, Ilford, IG1 1QP, United Kingdom

      IIF 16
  • Ubaid Ur Rehman
    Pakistani born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.1730/1454, Mohalla Rasheed Abad Baldia Town, Karachi, 75760, Pakistan

      IIF 17
  • Ubaid Ur Rehman
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 9, Post Office Dhudial Argushal, Mansehra, 21130, Pakistan

      IIF 18
    • 921, Brighton Road, Purley, CR8 2BP, United Kingdom

      IIF 19
  • Ubaid Ur Rehman
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 173, Dhakana Khas Tehsil Multan Sadar, Multan, 60750, Pakistan

      IIF 20
  • Mr Ubaid Ur Rehman
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 31, Constance Street, London, E16 2DQ, England

      IIF 21
  • Mr Ubaid Ur Rehman
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16244787 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • Flat 12u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 23
  • Rehman, Ubaid Ur
    Pakistani owner born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 87003, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 24
  • Rehman, Ubaid Ur
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16619, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 25
  • Rehman, Ubaid Ur
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 134, Ayresome Street, Middlesbrough, Northyorkshire, TS1 4PE, United Kingdom

      IIF 26
  • Rehman, Ubaid Ur
    Pakistani company director born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pirzada, Urdu Nagar Gojri Mera, Qalandarabad, Abbottabad, 22000, Pakistan

      IIF 27
  • Rehman, Ubaid Ur
    Pakistani accountant born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 146 Millard Terrace, Dagenham Heathway, Essex, London, RM10 8RQ, England

      IIF 28
  • Rehman, Ubaid Ur
    Pakistani director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4819, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Rehman, Ubaid Ur
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 452, Samran Oil Agency Sugar Mills Road, Chishtian, 62350, Pakistan

      IIF 30
  • Rehman, Ubaid Ur
    Pakistani engineer born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 31
  • Rehman, Ubaid Ur
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street #3, Sanora Colony, Faisalabad, 38000, Pakistan

      IIF 32
  • Rehman, Ubaid Ur
    Pakistani director born in June 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9653, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Rehman, Ubaid Ur
    Pakistani business executive born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 12u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 34
  • Rehman, Ubaid Ur
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suit 002, Sir Robert Peel House, 344 - 348 High Road, Ilford, Essex, IG1 1QP, United Kingdom

      IIF 35
  • Rehman, Ubaid Ur
    Pakistani born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street First Floor, London, W1W 7LT, England

      IIF 36
  • Rehman, Ubaid Ur
    Pakistani company director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 114, Harewood Street Bradford, Bradford, Bradford, West Yorkshire, BD3 9DS, United Kingdom

      IIF 37
  • Rehman, Ubaid Ur
    Pakistani entrepreneur born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Innovative Solutions, Qasim Pur Colony, Multan, 66000, Pakistan

      IIF 38
  • Rehman, Ubaid Ur
    Pakistani photographer born in November 2002

    Resident in Pakistan

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

      IIF 39
  • Rehman, Ubaid Ur
    Pakistani director born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 173, Dhakana Khas Tehsil Multan Sadar, Multan, 60750, Pakistan

      IIF 40
  • Ur Rehman, Ubaid
    Pakistani entrepreneur born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hno Dd-175b, Abbasi St Shamsabad, Rawalpindi Punjab, 46000, Pakistan

      IIF 41
  • Rehman, Ubaid Ur
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 921, Brighton Road, Purley, CR8 2BP, United Kingdom

      IIF 42
  • Rehman, Ubaid Ur
    Pakistani director born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 9, Post Office Dhudial Argushal, Mansehra, 21130, Pakistan

      IIF 43
  • Ur Rehman, Ubaid
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No. 85/5-r, Post Office Haroonabad, District Bahawlnagar, Punjab, Pakistan, Pakistan, 62100, Pakistan

      IIF 44
  • Rehman, Ubaid Ur
    Pakistani company director born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 31, Constance Street, London, E16 2DQ, England

      IIF 45
  • Rehman, Ubaid Ur
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16244787 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Rehman, Ubaid Ur

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

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    31 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    4385, 14397738 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-10-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    146 Millard Terrace Dagenham Heathway, Essex, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    Office 2122 182-184 High Street North Area 1/1, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    134 Ayresome Street, Middlesbrough, Northyorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    26 Providence Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-07
    Officer
    2022-02-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-02-07 ~ 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
  • 7
    4385, 15077735 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    921 Brighton Road, Purley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    House 53 Devonshire Road, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    Suit 002, Sir Robert Peel House, 344 - 348 High Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2021-11-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    4385, 13369363 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,401 GBP2022-04-30
    Officer
    2021-04-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    Newwave Ltd 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    4385, 15177117 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 39 - Director → ME
    2023-11-27 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    4385, 15691365 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2024-04-29 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 16
    114 Harewood Street Bradford, Bradford, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    4385, 14052718 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 18
    4385, 15650392 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 19
    UBAID UR REHMAN LIMITED
    Other registered number: 16197514
    Unit 87003 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    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
  • 20
    UBAID UR REHMAN LTD
    Other registered number: 13687968
    85 Great Portland Street First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    4385, 15274092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    Office 16619 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 23
    Flat 12u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE

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.