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

Mian, Waheed Ur Rehman

    Related profiles found in government register
  • Mian, Waheed Ur Rehman
    born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 490, Larkshall Road, London, E4 9HH

      IIF 1
  • Mian, Waheed Ur Rehman
    British business executive born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, High Road, London, E18 2QS, United Kingdom

      IIF 2
  • Mian, Waheed Ur Rehman
    British business person born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, High Road, London, E18 2QS, England

      IIF 3
  • Mian, Waheed Ur Rehman
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lime Grove, Lime Grove, Ilford, IG6 3DR, England

      IIF 4
    • icon of address 140 Winston House, High Road, London, E18 2QS, England

      IIF 5
  • Mian, Waheed Ur Rehman
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Gyllyngdune Gardens, Ilford, IG3 9HY

      IIF 6 IIF 7
    • icon of address 140, High Road, London, E18 2QS, England

      IIF 8
  • Mian, Waheed Ur Rehman
    British solicitor born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, New Forest Lane, Chigwell, Essex, IG7 5QN, United Kingdom

      IIF 9
    • icon of address 140, High Road, London, E18 2QS, United Kingdom

      IIF 10
    • icon of address 140, Winston House, 140 High Road, London, England, E18 2QS, United Kingdom

      IIF 11
  • Mian, Waheed Ur Rehman
    born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, High Road, London, E18 2QS, England

      IIF 12
  • Mr Waheed Ur Rehman Mian
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, New Forest Lane, Chigwell, Essex, IG7 5QN, United Kingdom

      IIF 13
    • icon of address 3 Lime Grove, Lime Grove, Ilford, IG6 3DR, England

      IIF 14
    • icon of address 140 A, 140 A, High Road South Woodford, 140 A, High Road South Woodford, London, E18 2QS, England

      IIF 15
    • icon of address 140, High Road, London, E18 2QS, England

      IIF 16 IIF 17
    • icon of address 140, High Road, London, E18 2QS, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 140, Winston House, 140 High Road, London, England, E18 2QS, United Kingdom

      IIF 21
    • icon of address 140 Winston House, High Road, London, E18 2QS, England

      IIF 22
  • Mian, Waheed Ur Rehman
    British business born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140 A, 140 A, High Road South Woodford, 140 A, High Road South Woodford, London, E18 2QS, England

      IIF 23
  • Mian, Waheed Ur Rehman
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenacre, Woodman Lane, London, E4 7QR, England

      IIF 24
  • Mian, Waheed Ur Rehman
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Howard Court, Howard Road, Barking, London, IG11 7DW, United Kingdom

      IIF 25
  • Mian, Waheed Ur Rehman
    British solicitor born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, High Road, London, E18 2QS, England

      IIF 26
    • icon of address Winston House, 140 High Road, London, E18 2QS, England

      IIF 27
  • Mr Waheed Ur Rehman Mian
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, High Road, London, E18 2QS, England

      IIF 28
    • icon of address 140, High Road, London, E18 2QS, United Kingdom

      IIF 29
    • icon of address Greenacre, Woodman Lane, London, E4 7QR, England

      IIF 30
  • Mr Waheed Ur Rehman Mian
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenacre, Woodman Lane, London, E4 7QR, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 140 Winston House, 140 High Road, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lily Hill House, Lily Hill Road, Bracknell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    97,091 GBP2024-12-31
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 140 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    727 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    ARONEX DEVELOPMENTS GLOBAL LTD - 2019-12-04
    icon of address 140 A High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,520 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 140 High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Winston House, 140 High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address 12 Howard Court Howard Road, Barking, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 140 High Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    INNOVATIVE SCHOOL OF BUSINESS MANAGEMENT LIMITED - 2012-03-21
    icon of address Glebe House, Vicarage Drive, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,063,521 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 140 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-28 ~ now
    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
  • 11
    icon of address 140 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 12
    MONT ROSE LETTINGS LTD - 2019-05-13
    WR LETTINGS LIMITED - 2020-11-12
    icon of address 140 High Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -189,759 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    icon of address 7 New Forest Lane, Chigwell, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    icon of address 3 Lime Grove, Lime Grove, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 140 High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    117,278 GBP2024-03-31
    Officer
    icon of calendar 2010-05-13 ~ 2025-02-05
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-02-05
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 2
    M-R COLLEGE OF MANAGEMENT AND SCIENCES LIMITED - 2009-07-14
    icon of address M R C Mont Rose House 412-416 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,872,726 GBP2024-08-31
    Officer
    icon of calendar 2006-05-08 ~ 2007-11-30
    IIF 6 - Director → ME
    icon of calendar 2009-01-27 ~ 2009-07-05
    IIF 7 - Director → ME
  • 3
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    icon of address Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (6 parents)
    Equity (Company account)
    -15,650 GBP2024-04-30
    Officer
    icon of calendar 2017-08-06 ~ 2020-09-29
    IIF 27 - Director → ME
  • 4
    INNOVATIVE SCHOOL OF BUSINESS MANAGEMENT LIMITED - 2012-03-21
    icon of address Glebe House, Vicarage Drive, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,063,521 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-11-24 ~ 2024-09-03
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% 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.