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 Ateeq-ur Rehman

    Related profiles found in government register
  • Mr Ateeq-ur Rehman
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Raven Lane, Crawley, RH11 7RE, England

      IIF 1
    • icon of address 7, Raven Lane, Crawley, West Sussex, RH11 7RE, United Kingdom

      IIF 2
  • Mr Ateeq-ur Rehman
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House, Kelvin Way, Crawley, RH10 9SE, England

      IIF 3
  • Mr Ateeq Ur Rehman
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Raven Lane, Crawley, RH11 7RE, England

      IIF 4
    • icon of address Stanley House, Kelvin Way, Crawley, RH10 9SE, England

      IIF 5 IIF 6 IIF 7
    • icon of address Stanley House, Kelvin Way, Crawley, RH10 9SE, United Kingdom

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

      IIF 10
  • Rehman, Ateeq-ur
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Raven Lane, Crawley, West Sussex, RH11 7RE, United Kingdom

      IIF 11
  • Rehman, Ateeq-ur
    British van driver born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Raven Lane, Crawley, RH11 7RE, England

      IIF 12
  • Rehman, Ateeq Ur
    British business man born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Gatwick Road, Crawley, West Sussex, RH10 9RD, England

      IIF 13
  • Rehman, Ateeq Ur
    British businessman born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Buckmans Road, Crawley, West Sussex, RH11 7DS, England

      IIF 14
    • icon of address 63, Juniper Road, Crawley, West Sussex, RH11 7NU, England

      IIF 15 IIF 16 IIF 17
  • Rehman, Ateeq-ur
    British businessman born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House, Kelvin Way, Crawley, RH10 9SE, England

      IIF 18
  • Rehman, Ateeq Ur
    British businessman born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House, Kelvin Way, Crawley, RH10 9SE, United Kingdom

      IIF 19
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Rehman, Ateeq Ur
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rehman, Ateeq Ur
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Raven Lane, Crawley, RH11 7RE, England

      IIF 25
  • Rehman, Ateeq-ur

    Registered addresses and corresponding companies
    • icon of address 34, Horsham Road, West Green, Crawley, West Sussex, RH11 7AX

      IIF 26
  • Rehman, Ateeq Ur

    Registered addresses and corresponding companies
    • icon of address 63, Juniper Road, Crawley, West Sussex, RH11 7NU, England

      IIF 27
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Concorde House C/o B&c Associates Limited, Grenville Place. Mill Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-09-12 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address Stanley House, Kelvin Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address Stanley House, Kelvin Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,001 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2025-09-01 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Raven Lane, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    GATWICK CHEEP PARKING LTD. - 2014-08-11
    EASTERN EUROPEAN FOOD STORE LIMITED - 2013-05-17
    icon of address 63 Juniper Road, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,690 GBP2016-03-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Stanley House, Kelvin Way, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Raven Lane, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,847 GBP2022-03-31
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Stanley House, Kelvin Way, Crawley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,482 GBP2022-04-30
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address 7 Raven Lane, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Stanley House, Kelvin Way, Crawley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -943 GBP2019-12-31
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Stanley House, Kelvin Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ 2024-06-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ 2024-06-14
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    GOLD PARKING LTD - 2014-01-28
    GATWICK AIRPORT 1 PARKING SERVICES LTD - 2012-11-23
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ 2013-07-01
    IIF 17 - Director → ME
  • 3
    GATWICK CHEEP PARKING LTD. - 2014-08-11
    EASTERN EUROPEAN FOOD STORE LIMITED - 2013-05-17
    icon of address 63 Juniper Road, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,690 GBP2016-03-31
    Officer
    icon of calendar 2011-03-28 ~ 2012-02-01
    IIF 26 - Secretary → ME
  • 4
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -72,236 GBP2015-10-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-06-15
    IIF 14 - Director → ME
  • 5
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,319 GBP2015-05-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-06-01
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.