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

Rahim, Abdul

    Related profiles found in government register
  • Rahim, Abdul
    British import & export business born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22 Portman Close, Peterborough, PE3 9RJ, England

      IIF 1
  • Rahim, Abdul
    British motor car dealer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Portman Close, Peterborough, PE3 9RJ, England

      IIF 2
  • Rahim, Abdul
    British motor trade born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 208, Clarence Road, Peterborough, PE1 2LE, England

      IIF 3
  • Rahim, Abdul
    British store manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Portman Close, Peterborough, PE3 9RJ, United Kingdom

      IIF 4
  • Rahim, Abdul
    British directoe born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112, Other Road, Redditch, Worcestershire, B98 8DR, United Kingdom

      IIF 5
  • Rahim, Abdul
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Tything Road East, Alcester, B49 6ES, England

      IIF 6 IIF 7
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 8
  • Rahim, Abdul
    British manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112, Other Road, Redditch, Worcestershire, B98 8DR, United Kingdom

      IIF 9
  • Rahim, Abdul
    British self employed born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 82a, High Park Road, Southport, PR9 7QL, United Kingdom

      IIF 10
  • Rahim, Abdul
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 457, Romford Road, London, E7 8DF, England

      IIF 11
  • Rahim, Abdul
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 21a, Lawrence Avenue, Awsworth, Nottingham, NG16 2SN, England

      IIF 12
    • 256, Clarence Road, Peterborough, PE1 2LQ, England

      IIF 13
  • Mr Abdul Rahim
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, England

      IIF 14
  • Rahim, Abdul
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35a, Broad Street, Whittlesey, Cambridgeshire, PE7 1HA, United Kingdom

      IIF 15
  • Rahim, Abdul
    British food wholesale business born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 78/80, Old Liverpool Road, Warrington, WA5 1AE, United Kingdom

      IIF 16
  • Mr Abdul Rahim
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Tything Road East, Alcester, B49 6ES, England

      IIF 17 IIF 18
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 19
    • 112, Other Road, Redditch, B98 8DR, United Kingdom

      IIF 20 IIF 21
    • 82a, High Park Road, Southport, PR9 7QL, United Kingdom

      IIF 22
  • Rahim, Abdul
    Indian entrepreneur born in December 1985

    Resident in India

    Registered addresses and corresponding companies
    • 9-145, Gujjarbettu Near Masjid, Tonse West, Udupi Kemmannu, Karnataka, 576115, India

      IIF 23
  • Mr Abdul Rahim
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 457, Romford Road, London, E7 8DF, England

      IIF 24
  • Mr Abdul Rahim
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 21a, Lawrence Avenue, Awsworth, Nottingham, NG16 2SN, England

      IIF 25
    • 256, Clarence Road, Peterborough, PE1 2LQ, England

      IIF 26
  • Rahim, Abdul
    born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley House, 235-239, High Road, London, N22 8HF, United Kingdom

      IIF 27
  • Rahim, Abdul
    Indian director born in May 1986

    Resident in India

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 28
  • Rahim, Abdul
    British barber born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Serpentine Green Car Park, Serpentine Green Shopping Centre, Hampton, Peterborough, Cambs, PE7 8DR, England

      IIF 29
  • Rahim, Abdul
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Rahim, Abdul

    Registered addresses and corresponding companies
    • 112, Other Road, Redditch, Worcestershire, B98 8DR, United Kingdom

      IIF 31
    • Unit 78/80, Old Liverpool Road, Warrington, WA5 1AE, United Kingdom

      IIF 32
  • Rahim, Abdul
    Pakistani director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
    • 617, Romford Road, London, E12 5AD, United Kingdom

      IIF 35
  • Rahim, Abdul
    Pakistani management consultant born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 34, 67-68, Hatton Garden, Holborn, London, EC1N 8JY

      IIF 36
  • Mr Abdul Rahim
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 78/80, Old Liverpool Road, Warrington, WA5 1AE, United Kingdom

      IIF 37
  • Mr Abdul Rahim
    Indian born in December 1985

    Resident in India

    Registered addresses and corresponding companies
    • 9-145, Gujjarbettu Near Masjid, Tonse West, Udupi Kemmannu, Karnataka, 576115, India

      IIF 38
  • Mr Abdul Rahim
    Indian born in May 1986

    Resident in India

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

      IIF 39
  • Mr Abdul Rahim
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Folembray House 14 Shrub Road, Shrub Road, Hampton Vale, Peterborough, Cambridgeshire, PE7 8LW, England

      IIF 40
  • Rahim, Abdul
    Pakistani director born in February 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 41
  • Mr Abdul Rahim
    Pakistani born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 43
    • 617, Romford Road, London, E12 5AD, United Kingdom

      IIF 44
    • Ashley House, 235-239, High Road, London, N22 8HF, United Kingdom

      IIF 45
  • Mr Abdul-rahim Hibbert
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Mr Abdul Rahim
    Pakistani born in February 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 15
  • 1
    617 Romford Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,045 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    21a Lawrence Avenue, Awsworth, Nottingham, England
    Corporate (2 parents)
    Officer
    2025-03-31 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    82a High Park Road, Southport, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-01-01 ~ dissolved
    IIF 10 - director → ME
  • 4
    Unit 4 Tything Park, Tything Road East, Alcester, England
    Corporate (1 parent)
    Equity (Company account)
    -448,500 GBP2023-10-30
    Officer
    2020-10-04 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-10-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    35a Broad Street, Whittlesey, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-03 ~ dissolved
    IIF 15 - director → ME
  • 6
    457 Romford Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-02 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 8
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    22 Portman Close, Netherton, Peterborough, Cambridgeshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-23 ~ now
    IIF 16 - director → ME
    2022-06-23 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    4385, 15978048 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Officer
    2024-09-25 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-07-25 ~ 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
  • 12
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    22 Portman Close, Peterborough, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-08 ~ dissolved
    IIF 4 - director → ME
  • 14
    22 Portman Close, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-17 ~ dissolved
    IIF 1 - director → ME
  • 15
    256 Clarence Road, Peterborough, England
    Corporate (1 parent)
    Officer
    2023-05-19 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    168 GBP2017-11-30
    Officer
    2016-11-24 ~ 2017-11-01
    IIF 28 - director → ME
    Person with significant control
    2016-11-24 ~ 2017-11-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 2
    617 Romford Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,045 GBP2023-05-31
    Officer
    2013-06-06 ~ 2021-08-23
    IIF 35 - director → ME
  • 3
    85 Vicarage Road, West Bromwich, England
    Dissolved corporate
    Officer
    2019-11-27 ~ 2021-01-01
    IIF 9 - director → ME
    Person with significant control
    2019-11-27 ~ 2021-01-01
    IIF 21 - Has significant influence or control OE
  • 4
    Outdoor 1 The Serpentine Green, Hampton, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    26,017 GBP2023-10-31
    Officer
    2018-10-08 ~ 2019-02-01
    IIF 29 - director → ME
    Person with significant control
    2018-10-08 ~ 2019-02-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    82a High Park Road, Southport, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-01-01 ~ 2020-07-28
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    27 Ivatt Way, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-13 ~ 2018-09-05
    IIF 3 - director → ME
    2016-09-05 ~ 2017-12-22
    IIF 2 - director → ME
    Person with significant control
    2017-05-01 ~ 2018-09-05
    IIF 14 - Has significant influence or control OE
  • 7
    Ashley House, 235-239 High Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    59,982 GBP2022-11-30
    Officer
    2017-11-15 ~ 2021-09-15
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2017-11-15 ~ 2021-05-22
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 8
    LINK BUSINESS PARTNERS LTD - 2021-04-13
    Ashley House, 235-239 High Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    114,707 GBP2023-10-12
    Officer
    2017-10-13 ~ 2018-06-23
    IIF 33 - director → ME
    Person with significant control
    2017-10-13 ~ 2018-06-13
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-15 ~ 2017-10-26
    IIF 41 - director → ME
    Person with significant control
    2017-08-15 ~ 2017-10-26
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 10
    1110 Coventry Business Park, Herald Avenue, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -3,734 GBP2023-05-31
    Officer
    2021-05-18 ~ 2021-05-19
    IIF 5 - director → ME
    2021-05-18 ~ 2021-05-19
    IIF 31 - secretary → ME
    Person with significant control
    2021-05-18 ~ 2021-05-19
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 11
    Suite 34, 67-68 Hatton Garden, Holborn, London
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,350 GBP2017-09-30
    Officer
    2015-09-15 ~ 2017-07-01
    IIF 36 - 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.