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 Rehmann Mohammed

    Related profiles found in government register
  • Mr Rehmann Mohammed
    British born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Milnpark Street, Glasgow, G41 1BB, United Kingdom

      IIF 1
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 2 IIF 3
  • Mr Rehman Mohammed
    British born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Milnpark Street, Glasgow, G41 1BB, Scotland

      IIF 4
    • icon of address 22 Milnpark Street, Glasgow, G41 1BB, United Kingdom

      IIF 5 IIF 6
    • icon of address 275, Maryhill Road, Glasgow, G20 7YA, Scotland

      IIF 7
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 8
    • icon of address Third Floor, 65, Bath Street, Glasgow, G2 2BX

      IIF 9
  • Mr Rehman Mohammed
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bere Court Farm Bungalow, Bere Court, Pangbourne, Reading, RG8 8HT, United Kingdom

      IIF 10
  • Mohammed, Rehman
    British company director born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 275, Maryhill Road, Glasgow, G20 7YA, Scotland

      IIF 11
  • Mohammed, Rehman
    British director born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Milnpark Street, Glasgow, G41 1BB, United Kingdom

      IIF 12 IIF 13
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 14 IIF 15 IIF 16
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, United Kingdom

      IIF 17
  • Mohammed, Rehman
    British gas engineer born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Milnpark, Glasgow, G411BB, Scotland

      IIF 18
  • Mohammed, Rehman
    British tradesman born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Milnpark Street, Glasgow, G41 1BB, Scotland

      IIF 19
    • icon of address 22 Milnpark Street, Glasgow, G41 1BB, United Kingdom

      IIF 20
    • icon of address Park View House, 96 Caledonia Street, Glasgow, G5 0XG, Scotland

      IIF 21 IIF 22
  • Rehman, Mohammed
    British company director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Canterbury Close, Birmingham, B23 7QL, England

      IIF 23
    • icon of address 1703, The Hollows, Long Eaton, Nottingham, Derbyshire, NG10 2ES, England

      IIF 24
    • icon of address 1412, Beech Avenue, Netherfield, Nottingham, Nottinghamshire, NG4 2FU, England

      IIF 25
  • Mohammed, Rehman
    British consultant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bere Court Farm Bungalow, Bere Court, Pangbourne, Reading, Berkshire, RG8 8HT, United Kingdom

      IIF 26
    • icon of address Bere Court Farm, Bungalow, Tidmarsh Lane Pangbourne, Reading, Berkshire, RG8 8HT, United Kingdom

      IIF 27
  • Mohammed, Rehman

    Registered addresses and corresponding companies
    • icon of address 103 Westborough Road, Maidenhead, Berkshire, SL6 4AU

      IIF 28
    • icon of address Bere Court Farm Bungalow, Bere Court, Pangbourne, Reading, Berkshire, RG8 8HT, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address Bere Court Farm Bungalow Bere Court, Pangbourne, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,940 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-09-08 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2020-10-31
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Thompson Avc, Thompson House Gorsebrook Road, Dunstall, Wolverhampton
    Active Corporate (4 parents)
    Equity (Company account)
    240,355 GBP2024-04-30
    Officer
    icon of calendar 2003-04-04 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address Sixth Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 66, Block E Phase 1 Johar Town, Lahore, Pakistan
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-05-16 ~ 2020-05-16
    IIF 13 - Director → ME
    icon of calendar 2016-12-14 ~ 2020-05-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2020-05-15
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-10 ~ 2023-12-11
    IIF 12 - Director → ME
  • 3
    icon of address 4385, 15335269 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ 2023-12-11
    IIF 24 - Director → ME
  • 4
    icon of address 4385, 15378155 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    3,180 GBP2024-12-11
    Officer
    icon of calendar 2023-12-31 ~ 2023-12-31
    IIF 23 - Director → ME
  • 5
    icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-02-15 ~ 2020-05-15
    IIF 21 - Director → ME
  • 6
    icon of address C/o Thompson Avc, Thompson House Gorsebrook Road, Dunstall, Wolverhampton
    Active Corporate (4 parents)
    Equity (Company account)
    240,355 GBP2024-04-30
    Officer
    icon of calendar 2003-04-04 ~ 2006-04-10
    IIF 28 - Secretary → ME
  • 7
    icon of address 22 Milnpark, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-02 ~ 2013-10-04
    IIF 18 - Director → ME
  • 8
    icon of address 22 Milnpark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ 2019-10-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ 2019-10-23
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    icon of address Second Floor Office, 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    3,200 GBP2024-12-16
    Officer
    icon of calendar 2023-07-17 ~ 2023-07-17
    IIF 25 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.