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 Saif Abdul Ur Rehman Khan

    Related profiles found in government register
  • Mr Saif Abdul Ur Rehman Khan
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98786564, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 1
  • Mr Saif Ur Rehman
    Pakistani born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Blandford Drive, Coventry, West Midlands, CV2 2NE, United Kingdom

      IIF 2
    • icon of address 49, Shepherds Lane, Leeds, LS8 5AW, England

      IIF 3
  • Mr Saif Ur Rehman
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, 213 Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 4
  • Mr Saif Ur Rehman
    British born in June 1981

    Resident in United Kingdom

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

      IIF 5
  • Mr Saifur Rehman
    British born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 352, Meadway, Birmingham, B33 0EB, England

      IIF 6
  • Mr Saif-ur Rehman
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Colvin Road, Eastham, London, E6 1JJ, United Kingdom

      IIF 7
    • icon of address 17a, High Street, Eastham, London, E6 1HS, United Kingdom

      IIF 8
  • Mr Saif Ur Rehman
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13824500 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Mr Saif Ur Rehman
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2905 Pioneer Point North Tower, 3 Winston Way, Ilford, IG1 2ZD, England

      IIF 10
  • Mr Saif Ur Rahman
    Pakistani born in February 1998

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 224a, High Street North, London, E6 2JA, England

      IIF 11
  • Mr Saif Ur Rehman
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muslim Town, Nowshera Cantt, Kpk, 24100, Pakistan

      IIF 12
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 13
  • Mr Saif-ur Rehman
    Pakistani born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Shepherds Ln, Harehills, Leeds, LS8 5AW, England

      IIF 14
  • Rehman Ur, Saif Ur
    Pakistani born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit No 1, Timber Yard, Rear Of Ashlyns Farm, North Weald, CM16 6RZ, England

      IIF 15
  • Ur Rehman Khan, Saif Abdul
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98786564, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 16
  • Mr Safi Ur Rehman
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 17
  • Mr Safi Ur Rehman
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 18
  • Mr Saif Ur Rahman
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 95309, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 19
  • Mr Saif Ur Rehman
    Pakistani born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5716, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 20
  • Mr Saif Ur Rehman
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 188, High Street North, London, E6 2JA, England

      IIF 21
  • Mr Saif Ur Rehman
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat#2, Multan Road, Ramzan Center, Qazi Town, Lahore, 54000, Pakistan

      IIF 22
  • Rehman, Saif Ur
    Pakistani businessman born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Shepherds Lane, Leeds, LS8 5AW, England

      IIF 23
  • Rehman, Saif Ur
    Pakistani director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Blandford Drive, Coventry, West Midlands, CV2 2NE, United Kingdom

      IIF 24
  • Ur Rehman, Saif
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, 213 Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 25
  • Mr Saif Ur Rehman
    Pakistani born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 244/1 Beach Street 1, Beach Street 1, Off Khayaban E Iqbal, Phase 8, Dha, Dha, 75500, Pakistan

      IIF 26
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Mr Saif Ur Rehman
    Pakistani born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Heatherwood Drive Hayes, London, UB4 8TN, United Kingdom

      IIF 28
  • Mr Saif Ur Rehman
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street Green Hotel Wali, House No 8/15, Mian Channu, 58000, Pakistan

      IIF 29
  • Mr Saif Ur Rehman
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Bartlett Road, Gravesend, DA11 7LU, England

      IIF 30
  • Mr Saif Ur Rehman
    Pakistani born in December 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48, Dak Khana Haroonabad Chak Number 48/3r, Haroonabad, 62100, Pakistan

      IIF 31
  • Rehman, Saif-ur
    Pakistani security officer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Kingscliff Road, Birmingham, B10 9LA, England

      IIF 32
  • Saif Ur Rehman
    Pakistani born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit No 1, Timber Yard, Rear Of Ashlyns Farm, North Weald, CM16 6RZ, England

      IIF 33
  • Saif Ur Rehman
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Dolphin Road, Birmingham, B11 3LS, England

      IIF 34
  • Mr Saif Ur Rehman
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 854, 85 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 35
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Mr Saif Ur Rehman
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #18/b, Gulshan Shalimar Housing Scheme, Baghbanpura, Lahore, 54000, Pakistan

      IIF 37
  • Saif Ur Rehman
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7161, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 38
  • Saif Ur Rehman
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1238, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 39
    • icon of address Office 12456, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Safi Ur Rehman
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 584, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 41
  • Saif Ur Rahman
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.99, Chak No.65-5l, Sahiwal, 57000, Pakistan

      IIF 42
  • Saif Ur Rehman
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 29, Block D, Mohalla Model Town Society, Lahore, 54700, Pakistan

      IIF 43
  • Saif Ur Rehman
    Pakistani born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Saif Ur Rehman
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 250, Mahalla Bahayanwala, Post Office Khas, Musa Khel, 42210, Pakistan

      IIF 45
  • Mr Saifur Rehman
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352, Meadway, Birmingham, B33 0EB, England

      IIF 46
  • Saif Urrehman
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8471, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Mr Saif Ur Rehman
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, High Street North, London, E6 1HS, England

      IIF 48
  • Mr Saif Ur Rehman
    British born in June 1981

    Resident in Pakistan

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

      IIF 49
  • Mr Saifur Rehman
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Saif Ur Rehman
    Pakistani born in April 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat B, Abbey Road, Torquay, TQ2 5NF, England

      IIF 58
  • Mr Saif-ur Rehman
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Saifur
    British businessman born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Station Road, Stechford, Birmingham, B33 8QR, United Kingdom

      IIF 63
  • Rehman, Saif-ur
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Colvin Road, Eastham, London, E6 1JJ, United Kingdom

      IIF 64
  • Rehman, Saif-ur
    British business born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, 3rd Floor, London, United Kingdom, W1B 3HH, England

      IIF 65
  • Rehman, Saif-ur
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, High Street, Eastham, London, E6 1HS, United Kingdom

      IIF 66
  • Rahman, Saif Ur
    Pakistani company director born in February 1998

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 224a, High Street North, London, E6 2JA, England

      IIF 67
  • Rehman, Saif Ur
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Dolphin Road, Birmingham, B11 3LS, England

      IIF 68
  • Rehman, Saif Ur
    Pakistani business executive born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13824500 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
  • Ur Rehman, Muhammad Saif
    Pakistani financial consultant born in April 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address The Pinnacle Central Court, Station Way, Crawley, West Sussex, RH10 1JH, United Kingdom

      IIF 70
  • Ur Rehman, Saif
    Pakistani accountant born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2905 Pioneer Point North Tower, 3 Winston Way, Ilford, IG1 2ZD, England

      IIF 71
  • Rahman, Saif Ur
    Pakistani owner born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 95309, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 72
  • Rahman, Saif Ur
    Pakistani company director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.99, Chak No.65-5l, Sahiwal, 57000, Pakistan

      IIF 73
  • Rehman, Safi Ur
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 74
  • Rehman, Safi Ur
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 584, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 75
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 76
  • Rehman, Saif Ur
    Pakistan advisor born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Grange Road, Ilford, Essex, IG11LG, England

      IIF 77
  • Rehman, Saif Ur
    Pakistani director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bartlett Road, Gravesend, DA11 7LU, England

      IIF 78
  • Rehman, Saif Ur
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7161, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 79
    • icon of address Muslim Town, Nowshera Cantt, Kpk, 24100, Pakistan

      IIF 80
  • Rehman, Saif Ur
    Pakistani entrepreneur born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 81
  • Rehman, Saif-ur
    Pakistani business person born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Shepherds Ln, Harehills, Leeds, LS8 5AW, England

      IIF 82
  • Ur Rehman, Muhammad Saif
    Pakistani born in April 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat B, Abbey Road, Torquay, TQ2 5NF, England

      IIF 83
  • Ur Rehman, Saif
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12456, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 84
  • Ur Rehman, Saif
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1238, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 85
  • Rehman, Saif Ur
    Pakistani chief executive born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 188, High Street North, London, E6 2JA, England

      IIF 86
  • Rehman, Saif Ur
    Pakistani director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 29, Block D, Mohalla Model Town Society, Lahore, 54700, Pakistan

      IIF 87
  • Rehman, Saif Ur
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat#2, Multan Road, Ramzan Center, Qazi Town, Lahore, 54000, Pakistan

      IIF 88
  • Rehman, Saif Ur
    Pakistani born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 89
  • Rehman, Saif Ur
    Pakistani business born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 244/1 Beach Street 1, Beach Street 1, Off Khayaban E Iqbal, Phase 8, Dha, Dha, 75500, Pakistan

      IIF 90
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 91
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 92
  • Rehman, Saif Ur
    Pakistani company director born in April 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kelvin House, Kelvin Way, Crawley, West Sussex, RH10 9WE

      IIF 93
  • Rehman, Saif Ur
    Pakistani it professional born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Heatherwood Drive Hayes, London, UB4 8TN, United Kingdom

      IIF 94
  • Rehman, Saif Ur
    Pakistani company director born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5716, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 95
  • Rehman, Saif Ur
    Pakistani company director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street Green Hotel Wali, House No 8/15, Mian Channu, 58000, Pakistan

      IIF 96
  • Rehman, Saif Ur
    Pakistani company director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 250, Mahalla Bahayanwala, Post Office Khas, Musa Khel, 42210, Pakistan

      IIF 97
  • Rehman, Saif Ur
    Pakistani born in December 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48, Dak Khana Haroonabad Chak Number 48/3r, Haroonabad, 62100, Pakistan

      IIF 98
  • Rehman, Saif-ur
    Pakistani director takeaway born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36 Ludlow Road, Birmingham, B8 3BY, England

      IIF 99
  • Urrehman, Saif
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8471, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 100
  • Rehman, Saif Ur
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 101
  • Rehman, Saif Ur
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 854, 85 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 102
  • Ur Rehman, Saif
    Pakistani director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #18/b, Gulshan Shalimar Housing Scheme, Baghbanpura, Lahore, 54000, Pakistan

      IIF 103
  • Rehman, Saif Ur
    British born in June 1981

    Resident in Pakistan

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

      IIF 104
  • Rehman, Saif Ur
    British director born in June 1981

    Resident in Pakistan

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

      IIF 105
  • Rehman, Saif Ur
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, High Street North, London, E6 1HS, England

      IIF 106
  • Rehman, Saif Ur
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, High Street North, London, E6 1HS, England

      IIF 107
  • Rehman, Saif Ur
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, High Street North, London, E6 1HS, England

      IIF 108
  • Rehman, Saif Ur
    British manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 109
  • Rehman, Saifur
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, James Road, Tyseley, Birmingham, B11 2BA, England

      IIF 110
    • icon of address 352, Meadway, Birmingham, B33 0EB, England

      IIF 111
  • Rehman, Saifur
    British agent born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Saifur
    British business executive born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278, Station Road, Stechford, Birmingham, B33 8QR, England

      IIF 117
    • icon of address 352, Meadway, Birmingham, B33 0EB, England

      IIF 118 IIF 119
  • Rehman, Saifur
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352, Meadway, Birmingham, B33 0EB, England

      IIF 120
  • Rehman, Saifur
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Saif-ur
    British manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 123 IIF 124 IIF 125
    • icon of address Ziko Infinity Business Services, 460 4th Floor Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 127
  • Rehman, Saif Ur

    Registered addresses and corresponding companies
    • icon of address 244/1 Beach Street 1, Beach Street 1, Off Khayaban E Iqbal, Phase 8, Dha, Dha, 75500, Pakistan

      IIF 128
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 129
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 130
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 131
  • Rehman, Saifur

    Registered addresses and corresponding companies
    • icon of address 17a, High Street North, London, E6 1HS, England

      IIF 132
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address Office 8471 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 91a London Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    ALAJNAHA INDUSTRIAL EQUIPMENT AND SERVICES EST LTD - 2021-01-19
    icon of address 4385, 13143868 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-10-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 4385, 14044478 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 5
    ALLERTON GLADSTONE LTD - 2020-07-23
    icon of address 10 James Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,256 GBP2024-03-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 13824500 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 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
  • 7
    icon of address Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,880 GBP2018-02-28
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 109 - Director → ME
  • 8
    icon of address 41 Dolphin Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 17 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 224a High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4385, 10698228: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of address Flat 501 Vantage Building, Station Approach, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 4385, 13592540: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,165 GBP2024-01-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 104 - Director → ME
    icon of calendar 2022-02-17 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4385, 14411080 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2022-10-11 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Office 7161 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 13934568: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 4385, 14449964 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2022-10-28 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    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
  • 20
    icon of address 4385, 14780874 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 21
    icon of address 24 Bartlett Road, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 72 213 Station Road Stechford, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,170 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit N/2/45cr Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 128 Blandford Drive, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 26
    icon of address Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 27
    icon of address Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 28
    icon of address 5 Heatherwood Drive Hayes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,086 GBP2022-08-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 99 Kenley Avenue, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2012-08-08 ~ dissolved
    IIF 131 - Secretary → ME
  • 31
    COMMERCIAL APPLIANCES & INSTALLATION SOLUTIONS LIMITED - 2022-05-17
    icon of address Unit No 1 Timber Yard, Rear Of Ashlyns Farm, North Weald, England
    Active Corporate (2 parents)
    Equity (Company account)
    296 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Ziko Infinity Business Services 460 4th Floor Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    464 GBP2017-02-28
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 127 - Director → ME
  • 33
    icon of address 10a James Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 36
    icon of address Unit 95309, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    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
  • 37
    icon of address 4385, 15412504 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 38
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 4385, 14501234 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 122 Grange Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 77 - Director → ME
  • 41
    icon of address 4385, 14361007 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 100 Villa Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 99 - Director → ME
  • 43
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 44
    icon of address 4385, 14273786 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 97 Kingscliff Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 32 - Director → ME
  • 46
    icon of address 278 Station Road, Stechford, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 63 - Director → ME
  • 47
    icon of address Flat B, Abbey Road, Torquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,563 GBP2024-11-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 48
    icon of address Flat 2905 Pioneer Point North Tower, 3 Winston Way, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 50
    icon of address 17 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Office 12456 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 207 Regent Street, 3rd Floor, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 65 - Director → ME
  • 53
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address 144 Darlaston Road, Wednesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    232,279 GBP2020-03-31
    Officer
    icon of calendar 2020-06-15 ~ 2020-07-01
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-07-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 2
    icon of address 80 Marmot Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ 2016-04-18
    IIF 108 - Director → ME
  • 3
    HUMBER AVE LTD - 2020-07-15
    icon of address 44 Birmingham Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-07-01
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-07-01
    IIF 46 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
  • 4
    icon of address 854 Bristol Road, Selly Oak, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 121 - Director → ME
  • 5
    CHOP AND WOK SELLY OAK LTD - 2018-09-18
    icon of address 44 Birmingham Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-05-23 ~ 2020-06-01
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2020-06-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Has significant influence or control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 53 - Right to appoint or remove directors OE
  • 6
    BIRMINGHAM CRICKET LEAGUE LIMITED - 2022-02-14
    icon of address 156 Hockley Hill Hockley Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2020-05-15 ~ 2020-06-15
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2020-06-15
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    icon of address 156 Hockley Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129,886 GBP2019-03-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-06-15
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-06-15
    IIF 54 - Ownership of shares – 75% or more OE
  • 8
    icon of address 17 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ 2020-11-18
    IIF 106 - Director → ME
    icon of calendar 2020-03-09 ~ 2020-03-09
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2020-03-10
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    LIQUOR & ICE CREAM LIMITED - 2020-07-19
    icon of address 278 Station Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ 2020-06-01
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-01
    IIF 51 - Has significant influence or control OE
  • 10
    icon of address 156 Hockley Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    204,326 GBP2020-01-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-06-15
    IIF 113 - Director → ME
  • 11
    icon of address 128 Blandford Drive, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-20 ~ 2025-09-30
    IIF 24 - Director → ME
  • 12
    icon of address 96 Burges Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2012-03-14
    IIF 132 - Secretary → ME
  • 13
    COMMERCIAL APPLIANCES & INSTALLATION SOLUTIONS LIMITED - 2022-05-17
    icon of address Unit No 1 Timber Yard, Rear Of Ashlyns Farm, North Weald, England
    Active Corporate (2 parents)
    Equity (Company account)
    296 GBP2022-07-31
    Officer
    icon of calendar 2021-07-02 ~ 2024-09-30
    IIF 15 - Director → ME
  • 14
    icon of address 156 Hockley Hill Hockley Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-24
    Officer
    icon of calendar 2020-06-01 ~ 2020-06-15
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-06-15
    IIF 57 - Ownership of shares – 75% or more OE
  • 15
    icon of address 49 Shepherds Ln, Harehills, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    230 GBP2024-01-31
    Officer
    icon of calendar 2024-02-19 ~ 2025-07-30
    IIF 82 - Director → ME
    icon of calendar 2023-01-09 ~ 2023-04-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2025-07-30
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-09 ~ 2023-04-28
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    icon of address Flat B, Abbey Road, Torquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,563 GBP2024-11-30
    Officer
    icon of calendar 2018-03-01 ~ 2018-11-15
    IIF 93 - Director → ME
    icon of calendar 2013-02-13 ~ 2013-04-12
    IIF 70 - Director → ME
  • 17
    INFINITY CALL SOLUTIONS LIMITED - 2018-05-21
    icon of address 188 Soho Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,889 GBP2023-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2020-06-01
    IIF 118 - Director → ME
  • 18
    icon of address 278 Station Road, Stechford, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-01
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-01
    IIF 52 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.