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

Rahim, Abdul

    Related profiles found in government register
  • Rahim, Abdul
    Pakistani director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, 4 Maple Road, Southampton, SO18 4EE, United Kingdom

      IIF 1
  • Raheem, Abdul
    Pakistani chief executive born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 2
  • Mr Abdul Rahim
    Pakistani born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, 4 Maple Road, Southampton, SO18 4EE, United Kingdom

      IIF 3
  • Raheem, Abdul
    Pakistani director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 4
  • Raheem, Abdul
    Pakistani born in June 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16596330 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Mr Abdul Raheem
    Pakistani born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 6
  • Rahim, Abdul
    Pakistani entrepreneur born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 2, Sector 3, Krl Road, Rawalpindi, 43600, Pakistan

      IIF 7
  • Raheem, Abdul
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 8
  • Raheem, Abdul
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 91-d University Town, Sargodha Road, Punjab, 38000, Pakistan

      IIF 9
  • Raheem, Abdul
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Lion Street, Church, Accrington, BB5 4JB, England

      IIF 10
  • Raheem, Abdul
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 680, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Raheem, Abdul
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Joutan Wali, Post Office Kash Yousaf Shah, Bhakkar, 30000, Pakistan

      IIF 12
  • Raheem, Abdul
    Pakistani entrepreneur born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No 113 -, 1st Floor- Abdullah Square- Habib Bank New Chali, Near Habib Bank New Chali Branch, Karachi, Pakistan, 75650, Pakistan

      IIF 13
  • Raheem, Abdul
    Pakistani director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 82, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Raheem, Abdul
    Pakistani born in August 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 558, 60 Tottenham Court Road, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 15
  • Raheem, Abdul, Mr.
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1306 Fabrick Square, 1 Lombard Street, Birmingham, B12 0AD, England

      IIF 16
  • Raheem, Abdul, Mr,
    Pakistani freelancer born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 17
  • Abdul Rahim
    Pakistani born in June 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 18
  • Raheem, Abdul, Mr.
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Home, New Jabbar Post Office Chechian, Mirpur Azad Kashmir, Mirpur Ajk, Pakistan, 10250, Pakistan

      IIF 19
  • Mr Abdul Raheem
    Pakistani born in June 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16596330 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Abdul Raheem
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 91-d University Town, Sargodha Road, Punjab, 38000, Pakistan

      IIF 21
  • Mr Abdul Raheem
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 22
  • Mr Abdul Rahim
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 2, Sector 3, Krl Road, Rawalpindi, 43600, Pakistan

      IIF 23
  • Mr, Abdul Raheem
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 24
  • Mr. Abdul Raheem
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1306 Fabrick Square, 1 Lombard Street, Birmingham, B12 0AD, England

      IIF 25
  • Mr Abdul Raheem
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Lion Street, Church, Accrington, BB5 4JB, England

      IIF 26
  • Mr Abdul Raheem
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 680, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Mr Abdul Raheem
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Joutan Wali, Post Office Kash Yousaf Shah, Bhakkar, 30000, Pakistan

      IIF 28
  • Abdul Raheem
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 82, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Abdul Raheem
    Pakistani born in August 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 558, 60 Tottenham Court Road, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 30
  • Mr Abdul Raheem
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No 113 -, 1st Floor- Abdullah Square- Habib Bank New Chali, Near Habib Bank New Chali Branch, Karachi, Pakistan, 75650, Pakistan

      IIF 31
  • Mr. Abdul Raheem
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Home, New Jabbar Post Office Chechian, Mirpur Azad Kashmir, Mirpur Ajk, Pakistan, 10250, Pakistan

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    Office 558 60 Tottenham Court Road, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    4 4 Maple Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    4385, 14854242 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    50 Princes Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-02-17 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    4385, 16550017 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    35 Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    4385, 14964961 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    Apartment 1306 Fabrick Square 1 Lombard Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-06-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-06-08 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    4385, 14994523 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    60 Lion Street, Church, Accrington, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,718 GBP2023-09-30
    Officer
    2021-09-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    4385, 15330786 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-12-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    7 Greys Court Kingsland Grange, D3598, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    4385, 16596330 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    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
  • 16
    Office 680 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.