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 Habib Ur Rehman

    Related profiles found in government register
  • Mr Habib Ur Rehman
    Pakistani born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Kilmarnock Road, Glasgow, G41 3YN, Scotland

      IIF 1
    • 15, Renfield Street, Glasgow, G2 5AH, Scotland

      IIF 2
  • Mr Habib Ur Rehman
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1-3, Bore Road, Airdrie, ML6 6HU, Scotland

      IIF 3
    • 29, Mill Road, Airdrie, Lanarkshire, ML6 6LP, Scotland

      IIF 4
    • 254, Kilmarnock Road, Glasgow

      IIF 5
    • 21, Range Street, Motherwell, Lanarkshire, ML1 2HT, Scotland

      IIF 6
    • 39, Ballater Crescent, Wishaw, ML2 7YJ, Scotland

      IIF 7
  • Mr Habib- Ur Rehman
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Canyon Road, Netherton Industrial Estate, Wishaw, ML2 0EG, Scotland

      IIF 8
  • Mr Habib-ur Rehman
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Range Street, Motherwell, ML1 2HT, Scotland

      IIF 9
  • Mr Habib Ur Rehman
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 106-108, Fitzwilliam Road, Rotherham, South Yorkshire, S65 1PX

      IIF 10
  • Rehman, Habib Ur
    Pakistani company director born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Renfield Street, Glasgow, G2 5AH, Scotland

      IIF 11
  • Mr Habib Ur Rehman
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 12
    • 106-108, Fitzwilliam Road, Rotherham, S65 1PX, United Kingdom

      IIF 13
  • Habib Ur Rehman
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Fitzwilliam Road, Rotherham, South Yorkshire, S65 1PX, United Kingdom

      IIF 14
  • Mr Habib Rehman
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 45 Leopold Street, Birmingham, B12 0UL, United Kingdom

      IIF 15
  • Rehman, Habib Ur
    British company director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Ballater Crescent, Wishaw, ML2 7YJ, Scotland

      IIF 16
  • Rehman, Habib-ur
    British company director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Range Street, Motherwell, ML1 2HT, Scotland

      IIF 17
    • 16, Canyon Road, Netherton Industrial Estate, Wishaw, ML2 0EG, Scotland

      IIF 18
  • Rehman, Habib-ur
    British manager born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 254, Kilmarnock Road, Glasgow, Scotland

      IIF 19
  • Rehman, Habib Ur
    Pakistani chef born in June 1970

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 83a, Mill Road, Cambridge, CB1 2AW, England

      IIF 20
  • Rehman, Habib Ur
    Pakistani company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74a, High Street, Renfrew, PA4 8UQ, United Kingdom

      IIF 21
  • Ur Rehman, Habib
    British director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1-3, Bore Road, Airdrie, ML6 6HU, Scotland

      IIF 22
    • 29, Mill Road, Airdrie, Lanarkshire, ML6 6LP, Scotland

      IIF 23
    • 21, Range Street, Motherwell, Lanarkshire, ML1 2HT, Scotland

      IIF 24
  • Rehman, Habib Ur
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 106-108, Fitzwilliam Road, Rotherham, South Yorkshire, S65 1PX

      IIF 25
  • Rehman, Habib Ur
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106-108, Fitzwilliam Road, Rotherham, S65 1PX, United Kingdom

      IIF 26
    • 108, Fitzwilliam Road, Rotherham, South Yorkshire, S65 1PX, United Kingdom

      IIF 27
  • Rehman, Habib Ur
    British travel agent born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 28
  • Rehman, Habib
    British director born in August 1972

    Registered addresses and corresponding companies
    • 20 Cropthorn Road, Shirley, Birmingham, West Midlands, B90 3JN

      IIF 29
  • Rehman, Habib
    British agent born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Fitzwilliam Road, Rotherham, South Yorkshire, S65 1PX, United Kingdom

      IIF 30 IIF 31
  • Rehman, Habib
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 45 Leopold Street, Birmingham, B12 0UL, United Kingdom

      IIF 32
  • Rehman, Habib
    British none born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106-112 Emily Street, Highgate, Birmingham, West Midlands, B12 0SL

      IIF 33
  • Rehman, Habib
    British none

    Registered addresses and corresponding companies
    • 106-112 Emily Street, Highgate, Birmingham, West Midlands, B12 0SL

      IIF 34
  • Rehman, Habib Ur

    Registered addresses and corresponding companies
    • 15, Renfield Street, Glasgow, G2 5AH, Scotland

      IIF 35
    • 86, Herringthorpe Valley Road, Rotherham, South Yorkshire, S65 3RY, United Kingdom

      IIF 36
  • Rehman, Habib

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    15 Renfield Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 11 - director → ME
    2024-11-01 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    29 Mill Road, Airdrie, Lanarkshire, Scotland
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    39 Ballater Crescent, Wishaw, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-12-13 ~ now
    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
  • 4
    106-108 Fitzwilliam Road, Rotherham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-28 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    83a Mill Road, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 20 - director → ME
  • 6
    16 Canyon Road, Netherton Industrial Estate, Wishaw, Scotland
    Dissolved corporate (3 parents)
    Officer
    2021-06-02 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    125 Brudenell Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,358 GBP2023-08-31
    Officer
    2022-08-24 ~ dissolved
    IIF 28 - director → ME
    2022-08-24 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    First Floor, 45 Leopold Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,266 GBP2023-06-30
    Officer
    2018-07-18 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    THE CHAPEL STORE LTD - 2021-04-08
    21 Range Street, Motherwell, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    108 Fitzwilliam Road, Rotherham, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    106-108 Fitzwilliam Road, Rotherham, South Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    27,551 GBP2023-10-31
    Officer
    2013-02-04 ~ now
    IIF 25 - director → ME
    2008-10-10 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    114a Emily Street, Highgate, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    727,064 GBP2023-06-30
    Officer
    2006-06-22 ~ now
    IIF 29 - director → ME
  • 13
    1 Kilmarnock Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -99,526 GBP2022-08-31
    Officer
    2024-08-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    254 Kilmarnock Road, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    37,657 GBP2019-01-31
    Officer
    2014-01-31 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 15
    3/7 Green Street, Strathaven, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    82a Horton Grange Road, Bradford, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 31 - director → ME
Ceased 3
  • 1
    106-112 Emily Street, Highgate, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    1,128,523 GBP2023-06-30
    Officer
    2005-04-01 ~ 2014-08-20
    IIF 33 - director → ME
    2005-04-01 ~ 2014-08-20
    IIF 34 - secretary → ME
  • 2
    7 Investment Drive, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-11-30
    Officer
    2022-11-02 ~ 2024-09-30
    IIF 17 - director → ME
    Person with significant control
    2022-11-02 ~ 2024-09-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    ROTHERHAM FAMILY LAW CHAMBERS LTD - 2024-08-16
    UK & ROTHERHAM SHARI'AH OFFICE CHAMBERS LTD - 2024-03-13
    108a Fitzwilliam Road, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    380 GBP2022-08-31
    Officer
    2021-08-11 ~ 2024-01-10
    IIF 30 - 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.