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

Javed, Rehan

    Related profiles found in government register
  • Javed, Rehan
    Pakistani professional born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Woodleigh Gardens, Midlothian, Bonnyrigg, EH19 3RZ, Scotland

      IIF 1
  • Javed, Rehan
    British director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 2 IIF 3
  • Javed, Rehan
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 4
  • Mr Rehan Javed
    Pakistani born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Woodleigh Gardens, Midlothian, Bonnyrigg, EH19 3RZ, Scotland

      IIF 5
  • Javed, Rehan
    Pakistani accountant born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Annex G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 6
  • Javed, Rehan
    Pakistani director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213 Drake Street, Rochdale, OL11 1EF, United Kingdom

      IIF 7
  • Javed, Rehan
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Annex G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 8
  • Javed, Rehan
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Annexe G Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 13
    • icon of address Office 6-7 First Floor, 123-129 Waterloo Road, Cheetham Hill, Manchester, Lancashire, M8 8BT, United Kingdom

      IIF 14
  • Mr Rehan Javed
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 15
  • Rehan Javed
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 16
  • Mr Rehan Javed
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 17
  • Mr Rehan Javed
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Annex G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 18
    • icon of address Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 19
    • icon of address Office 6-7 First Floor, 123-129 Waterloo Road, Cheetham Hill, Manchester, M8 8BT, United Kingdom

      IIF 20
  • Mr Rehan Javed
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 6 Woodleigh Gardens, Midlothian, Bonnyrigg, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,302 GBP2024-03-31
    Officer
    icon of calendar 2012-01-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    ACCOUNTANT 4 ACCOUNTANTS LTD - 2023-03-22
    icon of address Annexe G Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    88 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address First Flr Office 5, 123 Waterloo Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Annex G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,877 GBP2024-11-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Annex G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,133 GBP2024-10-31
    Officer
    icon of calendar 2013-10-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 21 Stafford Street, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ 2024-12-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ 2024-12-13
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    ACCOUNTANT 4 ACCOUNTANTS LTD - 2023-03-22
    icon of address Annexe G Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    88 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-13 ~ 2024-03-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HOSPITALITY CONSULTANCY LEEDS LTD - 2025-04-30
    icon of address 9 Saddlers Mews, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ 2025-01-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ 2025-01-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    BETA CONSULTANTS LEEDS LTD - 2025-04-04
    icon of address 1 Aintree Road, Perivale, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ 2024-12-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ 2024-12-13
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 213 Drake Street, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,292 GBP2023-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2025-10-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-29 ~ 2020-10-31
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address First Flr Office 5, 123 Waterloo Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ 2024-04-01
    IIF 14 - Director → ME
  • 7
    icon of address Winsor And Newton Building, Whitefriars Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ 2025-01-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ 2025-01-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    icon of address 360 St. Saviours Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ 2024-12-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ 2024-12-02
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE

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.