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
    • 7, Raven Lane, Crawley, RH11 7RE, England

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

      IIF 2
  • Mr Ateeq Ur Rehman
    British born in February 1984

    Resident in England

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

      IIF 3
    • Stanley House, Kelvin Way, Crawley, RH10 9SE, England

      IIF 4 IIF 5 IIF 6
    • Stanley House, Kelvin Way, Crawley, RH10 9SE, United Kingdom

      IIF 8
  • Mr Ateeq-ur Rehman
    British born in February 1984

    Resident in United Kingdom

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

      IIF 9
  • Rehman, Ateeq-ur
    British director born in February 1984

    Resident in England

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

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

    Resident in England

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

      IIF 11
  • Rehman, Ateeq Ur
    British business man born in February 1984

    Resident in England

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

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

    Resident in England

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

      IIF 13
    • 63, Juniper Road, Crawley, West Sussex, RH11 7NU, England

      IIF 14 IIF 15 IIF 16
    • Stanley House, Kelvin Way, Crawley, RH10 9SE, United Kingdom

      IIF 17
  • Rehman, Ateeq Ur
    British company director born in February 1984

    Resident in England

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

    Resident in England

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

      IIF 22
  • Mr Ateeq Ur Rehman
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mr, Muhalla Kili Ghos-e-abad Farooqia Masjid Road, Quetta Balochistan, Ghos-e-abad, 87300, Pakistan

      IIF 23
  • Mr Ateeq Ur Rehman
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24 IIF 25
  • Rehman, Ateeq-ur
    born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
  • Rehman, Ateeq-ur
    British businessman born in February 1984

    Resident in United Kingdom

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

      IIF 27
  • Rehman, Ateeq Ur
    Pakistani administrator born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mr, Muhalla Kili Ghos-e-abad Farooqia Masjid Road, Quetta Balochistan, Ghos-e-abad, 87300, Pakistan

      IIF 28
  • Rehman, Ateeq-ur

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

      IIF 29
  • Ur Rehman, Ateeq
    Pakistani bba born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
  • Ur Rehman, Ateeq
    Pakistani entrepreneur born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
  • Rehman, Ateeq Ur

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

      IIF 32
  • Ur Rehman, Ateeq, Director

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    Concorde House C/o B&c Associates Limited, Grenville Place. Mill Hill, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-12 ~ dissolved
    IIF 15 - director → ME
    2011-09-12 ~ dissolved
    IIF 32 - secretary → ME
  • 2
    Stanley House, Kelvin Way, Crawley, England
    Corporate (2 parents)
    Person with significant control
    2023-09-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    Stanley House, Kelvin Way, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-28 ~ dissolved
    IIF 31 - director → ME
    2020-04-28 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit Unit#110 The Lb 2 Filament Wk, Wandsworth England Sw18 4gq, Wandsworth, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    Stanley House, Kelvin Way, Crawley, England
    Corporate (1 parent)
    Officer
    2023-09-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    7 Raven Lane, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    GATWICK CHEEP PARKING LTD. - 2014-08-11
    EASTERN EUROPEAN FOOD STORE LIMITED - 2013-05-17
    63 Juniper Road, Crawley, West Sussex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,690 GBP2016-03-31
    Officer
    2013-05-01 ~ dissolved
    IIF 14 - director → ME
  • 9
    Stanley House, Kelvin Way, Crawley, England
    Corporate (1 parent)
    Officer
    2023-09-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-09-28 ~ now
    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
    7 Raven Lane, Crawley, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,847 GBP2022-03-31
    Officer
    2020-03-13 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    Stanley House, Kelvin Way, Crawley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,482 GBP2022-04-30
    Officer
    2021-04-19 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    7 Raven Lane, Crawley, England
    Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    Stanley House, Kelvin Way, Crawley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -943 GBP2019-12-31
    Officer
    2018-12-01 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-12-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-09 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-10-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    Stanley House, Kelvin Way, Crawley, England
    Corporate (2 parents)
    Officer
    2023-09-29 ~ 2024-06-14
    IIF 18 - director → ME
  • 2
    27 Old Gloucester Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2023-09-26 ~ 2023-09-29
    IIF 26 - llp-member → ME
  • 3
    GOLD PARKING LTD - 2014-01-28
    GATWICK AIRPORT 1 PARKING SERVICES LTD - 2012-11-23
    601 High Road Leytonstone, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-15 ~ 2013-07-01
    IIF 16 - director → ME
  • 4
    GATWICK CHEEP PARKING LTD. - 2014-08-11
    EASTERN EUROPEAN FOOD STORE LIMITED - 2013-05-17
    63 Juniper Road, Crawley, West Sussex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,690 GBP2016-03-31
    Officer
    2011-03-28 ~ 2012-02-01
    IIF 29 - secretary → ME
  • 5
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -72,236 GBP2015-10-31
    Officer
    2013-11-01 ~ 2014-06-15
    IIF 13 - director → ME
  • 6
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ 2014-06-01
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.