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

Rehman, Qasim Ali

    Related profiles found in government register
  • Rehman, Qasim Ali
    British businessman born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pollards Hill East, Streatham, London, SW16 4UT, United Kingdom

      IIF 1
  • Rehman, Qasim Ali
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Collannades, 619 Purley Way, Croydon, CR0 4RQ, England

      IIF 2
    • icon of address 2 Pollards Hill East, Streatham, London, SW16 4UT, United Kingdom

      IIF 3
  • Rehman, Qasim Ali
    British businessman born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183-189 The Vale, London, W3 7RW, United Kingdom

      IIF 4
  • Rehman, Qasim Ali
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Park Lane, Croydon, CR0 1JG, England

      IIF 5 IIF 6
    • icon of address 2, Pollards Hill East, London, SW16 4UT, England

      IIF 7
    • icon of address 38, Heybridge Avenue, London, SW16 3DX, England

      IIF 8
    • icon of address 38, Heybridge Avenue, London, SW16 3DX, United Kingdom

      IIF 9 IIF 10
  • Rehman, Qasim Ali
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Park Lane, Croydon, CR0 1JG, England

      IIF 11 IIF 12
    • icon of address Airport House, Suite 43 - 45, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 13
    • icon of address 2, Pollards Hill East, London, SW16 4UT, England

      IIF 14 IIF 15
    • icon of address 2 Pollards Hill East, Streatham, London, SW16 4UT, United Kingdom

      IIF 16 IIF 17
  • Rehman, Qasim Ali
    British investor born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pollards Hill East, Streatham, London, SW16 4UT, United Kingdom

      IIF 18
  • Rehman, Qasim Ali
    British restaurant diner born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pollards Hill East, Streatham, London, SW16 4UT, United Kingdom

      IIF 19
  • Rehman, Qasim Ali
    British sales manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick House, Park Corner Road, Southfleet, Gravesend, Kent, DA13 9LN, England

      IIF 20
  • Mr Qasim Ali Rehman
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Collannades, 619 Purley Way, Croydon, CR0 4RQ, England

      IIF 21
    • icon of address 2 Pollards Hill East, Streatham, London, SW16 4UT, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Mr Qasim Ali Rehman
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Park Lane, Croydon, CR0 1JG, England

      IIF 25 IIF 26
    • icon of address 2, Pollards Hill East, London, SW16 4UT, England

      IIF 27
    • icon of address 24, Waddington Way, London, SE19 3XJ, United Kingdom

      IIF 28
    • icon of address 38, Heybridge Avenue, London, SW16 3DX, United Kingdom

      IIF 29
    • icon of address 5 London Road, Rainham, Kent, ME8 7RG, United Kingdom

      IIF 30
    • icon of address 2 Pollards Hill East, Streatham, London, SW16 4UT, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 2 Pollards Hill East, Streatham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    S E DESSERTS LTD - 2019-08-16
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -278,162 GBP2023-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Airport House, Suite 43 - 45, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    86,766 GBP2021-05-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 183-189 The Vale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -413,279 GBP2024-09-30
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    69,624 GBP2024-05-31
    Officer
    icon of calendar 2024-05-27 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,957 GBP2024-05-31
    Officer
    icon of calendar 2024-05-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GELATOS HOUSE (BASILDON) LTD - 2019-08-13
    icon of address 2 Pollards Hill East, Streatham, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -86,116 GBP2023-12-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 2 Pollards Hill East, Streatham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ 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
  • 9
    icon of address 2 Pollards Hill East, Streatham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 250 Upper Tooting Road, Tooting
    Active Corporate (2 parents)
    Equity (Company account)
    -43,669 GBP2024-06-30
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 14 - Director → ME
  • 11
    CREAMS LOUNGE LIMITED - 2012-10-17
    icon of address Warwick House Park Corner Road, Southfleet, Gravesend, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,057 GBP2024-10-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,137,947 GBP2024-04-30
    Officer
    icon of calendar 2018-05-28 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,584,687 GBP2024-02-29
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address 2 Pollards Hill East, Streatham, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    24,554 GBP2024-06-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    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
  • 16
    icon of address Warwick House Park Corner Road, Betsham, Southfleet, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -495 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Collannades, 619 Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 21 - Has significant influence or control as a member of a firmOE
    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
  • 18
    icon of address 2 Pollards Hill East, Streatham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    GELATOS HOUSE (BASILDON) LTD - 2019-08-13
    icon of address 2 Pollards Hill East, Streatham, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -86,116 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-09-01 ~ 2021-01-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,477 GBP2022-12-31
    Officer
    icon of calendar 2017-04-12 ~ 2023-12-01
    IIF 9 - Director → ME
  • 3
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -43,251 GBP2022-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2023-12-01
    IIF 8 - Director → ME
  • 4
    GELATOS HOUSE (MOBILE CATERING) LTD - 2021-07-01
    icon of address 38 Heybridge Avenue, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    320,600 GBP2021-12-31
    Officer
    icon of calendar 2018-09-03 ~ 2020-01-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2020-01-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – 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.