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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rehan, Ahmed

    Related profiles found in government register
  • Rehan, Ahmed
    Pakistani company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Whelmar House, Southway, Skelmersdale, WN8 6NN, England

      IIF 1
  • Rehan, Ahmed
    Pakistani director and company secretary born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • G3, Groundwork Building, Shaw Road, Oldham, OL1 4AW, England

      IIF 2
  • Rehan, Ahmed
    Pakistani born in April 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Deansgate, First Floor, Bolton, BL1 1BG, England

      IIF 3
  • Zohaib, Ahmed
    Pakistani manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 810, Stockport Road, Manchester, M12 4QL, England

      IIF 4
  • Rehan, Ahmed, Mr.
    Pakistani company director born in April 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o: The Approach, Southway, Skelmersdale, WN8 6NN, England

      IIF 5
  • Rehan, Ahmed
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whelmar House, Southway, Skelmersdale, WN8 6NN, England

      IIF 6
  • Mr Ahmed Rehan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Groundwork Centre, Unit F4, Shaw Road, Oldham, OL1 4AW, England

      IIF 7
    • Whelmar House, Southway, Skelmersdale, WN8 6NN, England

      IIF 8
  • Mr Ahmed Rehan
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Office A, Langley Road, Langley Business Park, Salford, M6 6JW, England

      IIF 9
  • Mr Ahmed Zohaib
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Broadstone Mill, Broadstone Road, Reddish, Stockport, SK5 7DL, England

      IIF 10
  • Ahmed Rehan
    Pakistani born in April 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Deansgate, First Floor, Bolton, BL1 1BG, England

      IIF 11
  • Mr. Ahmed Rehan
    Pakistani born in April 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o: The Approach, Southway, Skelmersdale, WN8 6NN, England

      IIF 12
  • Mr Rehan Ahmed
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Desserts, Westside Plaza Shopping Centre, Wester Hailes, Edinburgh, EH14 2SW, United Kingdom

      IIF 13 IIF 14
  • Zohaib, Ahmed Usama
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16568922 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • Office 220, 51 Frederick Road, Salford Innovation Forum, Salford, Greater Manchester, M6 6FP, United Kingdom

      IIF 16 IIF 17
    • Office 220, Salford Innovation Forum, 51- Frederick Road, Salford, M6 6FP, United Kingdom

      IIF 18
    • Office A, Unit 3a, Langley Road, Langley Mill Business Park, Salford, M6 6JP, United Kingdom

      IIF 19
    • Unit 3a, Office A, Unit 3a, Langley Road, Langley Mill Business Park, Salford, M6 6JP, United Kingdom

      IIF 20
    • C/o: The Approach, Southway, Skelmersdale, WN8 6NN, England

      IIF 21
    • C/o The Approach, Southway, Skelmersdale, WN8 6NN, United Kingdom

      IIF 22 IIF 23
    • C/o Whelmar House, Southway, Skelmersdale, WN8 6NN, England

      IIF 24
    • Suite 2, Ground Floor, Whelmar House, Skelmersdale, Southway, WN8 6NN, England

      IIF 25
    • Suite 3, Ground Floor, Whelmar House, Skelmersdale, Southway, WN8 6NN, United Kingdom

      IIF 26
    • The Approach, Southway, Skelmersdale, WN8 6NN, England

      IIF 27
    • Unit 2, Fourth Floor, The Approach, Southway, Skelmersdale, WN8 6NN

      IIF 28
    • Whelmar House, Southway, Skelmersdale, WN8 6NN, England

      IIF 29
  • Zohaib, Ahmed Usama
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o: The Approach, Southway, Skelmersdale, WN8 6NN, England

      IIF 30
    • 1, Old Boston, Haydock, St. Helens, WA11 9SU, England

      IIF 31
  • Mr Ahmed Usama Zohaib
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 32
    • Office 220, Salford Innovation Forum, 51- Frederick Road, Salford, M6 6FP, United Kingdom

      IIF 33
  • Ahmed, Rehan
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Desserts, Westside Plaza Shopping Centre, Wester Hailes, Edinburgh, EH14 2SW, United Kingdom

      IIF 34 IIF 35
  • Mr Ahmed Zohaib
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o: The Approach, Southway, Skelmersdale, WN8 6NN, England

      IIF 36
  • Mr Ahmed Rehan
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whelmar House, Southway, Skelmersdale, WN8 6NN, England

      IIF 37
  • Zohaib, Ahmed Usama
    Pakistani director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 38
  • Ahmed Usama Zohaib
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Ground Floor, Whelmar House, Skelmersdale, Southway, WN8 6NN, United Kingdom

      IIF 39
  • Mr Ahmed Usama Zohaib
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16568922 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • Office 220, 51 Frederick Road, Salford Innovation Forum, Salford, Greater Manchester, M6 6FP, United Kingdom

      IIF 41
    • C/o: The Approach, Southway, Skelmersdale, WN8 6NN, England

      IIF 42
    • C/o Whelmar House, Southway, Skelmersdale, WN8 6NN, England

      IIF 43
    • Suite 2, Ground Floor, Whelmar House, Skelmersdale, Southway, WN8 6NN, England

      IIF 44
    • Unit 2, Fourth Floor, The Approach, Southway, Skelmersdale, WN8 6NN

      IIF 45
    • Whelmar House, Southway, Skelmersdale, WN8 6NN, England

      IIF 46
  • Zohaib, Ahmed Usama
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3a, Office C, Langley Road, Langley Mill Business Park, Salford, M6 6JW, United Kingdom

      IIF 47 IIF 48
  • Mr Ahmed Usama Zohaib
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Approach, Southway, Skelmersdale, WN8 6NN, England

      IIF 49
  • Ahmed Usama Zohaib
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office A, Unit 3a, Langley Road, Langley Mill Business Park, Salford, M6 6JP, United Kingdom

      IIF 50
    • C/o The Approach, Southway, Skelmersdale, WN8 6NN, United Kingdom

      IIF 51 IIF 52
    • C/o, Whelmar House, Southway, Skelmersdale, WN8 6NN, United Kingdom

      IIF 53
  • Mr Ahmed Usama Zohaib
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office A, Unit 3a, Langley Road, Langley Mill Business Park, Salford, M6 6JP, United Kingdom

      IIF 54
    • Unit 3a, Office C, Langley Road, Langley Mill Business Park, Salford, M6 6JW, United Kingdom

      IIF 55
    • Unit 3a, Office C, Langley Road, Salford, M6 6JW, United Kingdom

      IIF 56
child relation
Offspring entities and appointments 25
  • 1
    AOUZ LIMITED
    14514848
    Office A, Unit 3a Langley Road, Langley Mill Business Park, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,426 GBP2023-11-30
    Officer
    2025-01-24 ~ 2025-01-24
    IIF 20 - Director → ME
    2022-11-29 ~ 2023-11-06
    IIF 19 - Director → ME
    Person with significant control
    2022-11-29 ~ 2023-11-06
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    2025-01-24 ~ 2025-01-24
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 2
    ARPRO LTD
    10629682
    Unit 3 Langley Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,422 GBP2024-02-28
    Officer
    2017-02-21 ~ 2025-01-18
    IIF 18 - Director → ME
    Person with significant control
    2017-02-21 ~ 2025-01-18
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BEJELOUS.COM LIMITED - now
    MO & A LIMITED
    - 2018-11-01 08678796
    4th Floor, Broadstone Mill Broadstone Road, Reddish, Stockport, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -2,938,757 GBP2017-09-30
    Officer
    2015-03-01 ~ 2015-03-01
    IIF 4 - Director → ME
    Person with significant control
    2016-11-04 ~ 2017-01-01
    IIF 10 - Has significant influence or control OE
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 4
    BESTPRICE MART LIMITED
    14635837
    Whelmar House, Southway, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    BLUE MAAS LTD
    10527040
    27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    235,504 GBP2018-12-31
    Officer
    2016-12-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 6
    CENTURY 26 LIMITED
    15026692 01095416... (more)
    C/o The Approach, Southway, Skelmersdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-25 ~ 2024-07-24
    IIF 23 - Director → ME
    Person with significant control
    2023-07-25 ~ 2024-07-24
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 7
    FIRST APPAREL LIMITED
    12274003
    Unit 3, Office A Langley Road, Langley Business Park, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,197 GBP2020-10-31
    Officer
    2021-12-01 ~ 2023-02-10
    IIF 2 - Director → ME
    2019-10-22 ~ 2022-12-31
    IIF 31 - Director → ME
    Person with significant control
    2019-10-22 ~ 2023-02-10
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    FORK & FLAVORS LIMITED
    15588498
    Whelmar House, Southway, Skelmersdale, England
    Active Corporate (2 parents)
    Officer
    2024-03-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LUMARA CAPITAL LTD
    16546134
    Unit 220 Salford Innovation Forum, 51 Frederick Road, Salford, England
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MAAS ASSETS LTD
    16798654
    Suite 3 Ground Floor, Whelmar House, Skelmersdale, Southway, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    MAAS CAPITAL LTD
    10924859
    Suite 2 Ground Floor, Whelmar House, Skelmersdale, Southway, England
    Active Corporate (1 parent)
    Equity (Company account)
    256,033 GBP2024-08-31
    Officer
    2017-08-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-08-21 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 12
    MAAS GROUP LTD
    15491587
    C/o Whelmar House, Southway, Skelmersdale, England
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 13
    MAAS MANAGEMENT LIMITED
    12980875
    Unit 3a, Office C Langley Road, Langley Mill Business Park, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-28 ~ 2023-01-02
    IIF 48 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 14
    MAAS PROPERTY GROUP LIMITED
    12784367
    Suite 4 The Approach, South Way, Skelmersdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,207 GBP2024-07-31
    Officer
    2020-07-31 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 15
    NEXHOLD CAPITAL LTD
    16461761
    Whelmar House, Southway, Skelmersdale, England
    Active Corporate (2 parents)
    Officer
    2025-05-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 16
    NEXRETAIL LTD
    16362247 16616227
    C/o, Whelmar House, Southway, Skelmersdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-04-02 ~ 2025-08-11
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NW MANAGEMENT LIMITED
    16838217
    26 Deansgate, First Floor, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 18
    SEVENSTARS NW LTD
    13682292
    Groundwork Centre Unit F4, Shaw Road, Oldham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 19
    STONEHUT PROPERTIES LTD
    13668061
    C/o: The Approach, Southway, Skelmersdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,703 GBP2023-10-31
    Officer
    2025-08-04 ~ now
    IIF 21 - Director → ME
    2025-08-04 ~ 2025-08-04
    IIF 5 - Director → ME
    2021-10-07 ~ 2025-08-04
    IIF 30 - Director → ME
    Person with significant control
    2025-08-04 ~ 2025-08-04
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2025-08-04 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    2021-10-07 ~ 2025-08-04
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 20
    SWINTECK LTD
    SC832008
    Desserts Westside Plaza Shopping Centre, Wester Hailes, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 21
    THE APPROACH HOLDING LTD
    14159072
    The Approach, Southway, Skelmersdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,451 GBP2024-06-30
    Officer
    2022-06-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    U & S INVESTMENT LTD
    11157112
    Office 220 51 Frederick Road, Salford Innovation Forum, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,079 GBP2024-01-31
    Officer
    2026-01-16 ~ now
    IIF 17 - Director → ME
    2018-01-18 ~ 2026-01-16
    IIF 16 - Director → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    WINBER LTD
    SC832009
    Desserts Westside Plaza Shopping Centre, Wester Hailes, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 24
    XILLIUM GROUP LIMITED
    15327067
    C/o The Approach, Southway, Skelmersdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    YUMYO LTD
    16568922
    Unit 224 Salford Innovation Forum, 51 Frederick Road, Salford, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE

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.