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 Abdur Rahman

    Related profiles found in government register
  • Mr Abdur Rahman
    Welsh born in August 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Ninian Park Road, Cardiff, CF11 6JA, Wales

      IIF 1
    • icon of address 80 Christina Street, Cardiff, CF10 5HN, Wales

      IIF 2
    • icon of address Zeera, 16 Victoria Terrace, Newport, NP11 4ET, Wales

      IIF 3
  • Mr Abdur Rahman
    British born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Raj Balti, 61 Nolton Street, Bridgend, CF31 3AE, Wales

      IIF 4
  • Mr Abdur Rehman
    British born in August 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Clos Gedrych, Canton, Cardiff, CF11 8DU, Wales

      IIF 5
  • Rahman, Abdur
    Welsh director born in August 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Ninian Park Road, Cardiff, CF11 6JA, Wales

      IIF 6
    • icon of address 80 Christina Street, Cardiff, CF10 5HN, Wales

      IIF 7
  • Rahman, Abdur
    Welsh manager born in August 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Zeera, 16 Victoria Terrace, Newport, NP11 4ET, Wales

      IIF 8
  • Mr Abdur Rehman
    Pakistani born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 73 Tavistock Street, Bedford, MK40 2RR, England

      IIF 9
    • icon of address 5a, Cameron Road, Ilford, Essex, IG3 8LG, England

      IIF 10
  • Mr Abdur Rahman
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Nolton Street, Bridgend, CF31 3AE, Wales

      IIF 11
    • icon of address 4, Clos Gedrych, Canton, Cardiff, CF11 8DU, United Kingdom

      IIF 12
  • Rehman, Abdur
    British manager born in August 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Clos Gedrych, Canton, Cardiff, CF11 8DU, Wales

      IIF 13
  • Mr. Abdur Rahman
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Nolton Street, Bridgend, CF31 3BP, United Kingdom

      IIF 14
  • Rahman, Abdur
    British chef born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Raj Balti, 61, Bridgend, CF31 3AE, Wales

      IIF 15
  • Rehman, Abdur
    Pakistani company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 73 Tavistock Street, Bedford, MK40 2RR, England

      IIF 16
  • Rahman, Abdur

    Registered addresses and corresponding companies
    • icon of address 84, Nolton Street, Bridgend, Mid Glamorgan, CF31 3BP, United Kingdom

      IIF 17
    • icon of address Raj Balti, 61, Bridgend, CF31 3AE, Wales

      IIF 18
    • icon of address 22, Ninian Park Road, Cardiff, CF11 6JA, Wales

      IIF 19
    • icon of address 4, Clos Gedrych, Canton, Cardiff, CF11 8DU, United Kingdom

      IIF 20
    • icon of address 80 Christina Street, Cardiff, CF10 5HN, Wales

      IIF 21
    • icon of address Zeera, 16 Victoria Terrace, Newport, NP11 4ET, Wales

      IIF 22
  • Rahman, Abdur
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Nolton Street, Bridgend, Mid Glamorgan, CF31 3AE, Wales

      IIF 23
    • icon of address 84, Nolton Street, Bridgend, Mid Glamorgan, CF31 3BP, United Kingdom

      IIF 24
    • icon of address 4, Clos Gedrych, Canton, Cardiff, CF11 8DU, United Kingdom

      IIF 25
  • Rehman, Abdur
    Pakistani director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Cameron Road, Ilford, IG3 8LG, England

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4 Clos Gedrych, Canton, Cardiff, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-07-03 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 80 Christina Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2020-12-04 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    MORGAN MARK SOLICITORS LTD - 2020-10-13
    icon of address 5a Cameron Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,096 GBP2020-09-30
    Officer
    icon of calendar 2019-12-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-12-08 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Clos Gedrych, Canton, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 84 Nolton Street, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address 84 Nolton Street, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 24 - Director → ME
    icon of calendar 2024-02-07 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of address Flat 1 73 Tavistock Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,886 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 61 Nolton Street, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2021-01-13 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address Raj Balti, 61 Nolton Street, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,276 GBP2017-04-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-04-13 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    NEWBRIDGE SPICE LTD - 2023-08-23
    icon of address 22 Ninian Park Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    13,159 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2021-06-15
    IIF 8 - Director → ME
    icon of calendar 2017-12-18 ~ 2021-06-15
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2021-06-15
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.