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

Rathore, Abdul Manan

    Related profiles found in government register
  • Rathore, Abdul Manan
    British business person born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 287, Iffley Road, Oxford, OX4 4AQ, England

      IIF 1
  • Rathore, Abdul Manan
    British commercial director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 287, Iffley Road, Oxford, OX4 4AQ, England

      IIF 2
  • Rathore, Abdul Manan
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Baring Road, High Wycombe, HP13 7SH, England

      IIF 3
    • icon of address 2, Station Road, Marlow, Bucks, SL7 1NB, England

      IIF 4
  • Rathore, Abdul Manan
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Stable, 32 High Road, Waterford, Hertford, SG14 2PR, England

      IIF 5
    • icon of address 30a, Marlow Road, High Wycombe, HP11 1TB, England

      IIF 6
    • icon of address 287, Iffley Road, Oxford, OX4 4AQ, England

      IIF 7
  • Rathore, Abdul Manan
    British owner born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Marlow Road, High Wycombe, HP11 1TB, England

      IIF 8
  • Rathore, Abdul Manan
    British trading cars born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Peatey Court, Princess Gate, High Wycombe, HP13 7AZ, United Kingdom

      IIF 9
  • Mr Abdul Hanan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Dukes Ride, Crowthorne, RG45 6LT, England

      IIF 10
    • icon of address 30a, Marlow Road, High Wycombe, HP11 1TB, England

      IIF 11
    • icon of address 9, Baring Road, High Wycombe, HP13 7SH, England

      IIF 12 IIF 13 IIF 14
    • icon of address 1 Glynwood House, Bridge Avenue, Maidenhead, SL6 1RS, England

      IIF 15
  • Hanan, Abdul
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Dukes Ride, Crowthorne, RG45 6LT, England

      IIF 16
    • icon of address 9, Baring Road, High Wycombe, HP13 7SH, England

      IIF 17 IIF 18
    • icon of address 1 Glynwood House, Bridge Avenue, Maidenhead, SL6 1RS, England

      IIF 19
  • Hanan, Abdul
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Baring Road, High Wycombe, HP13 7SH, England

      IIF 20
  • Mr Abdul Manan Rathore
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Stable, 32 High Road, Waterford, Hertford, SG14 2PR, England

      IIF 21
    • icon of address 30a, Marlow Road, High Wycombe, HP11 1TB, England

      IIF 22 IIF 23 IIF 24
    • icon of address 9, Baring Road, High Wycombe, HP13 7SH, England

      IIF 25
    • icon of address 287, Iffley Road, Oxford, OX4 4AQ, England

      IIF 26 IIF 27 IIF 28
  • Mr Abdul Hanan
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56a, Prospect Street, Coversham, RG48 8JL, United Kingdom

      IIF 29
  • Hanan, Abdul
    born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Marlow, Buckinghamshire, SL7 1NB

      IIF 30
    • icon of address 2, Station Road, Marlow, Bucks, SL7 1NB, United Kingdom

      IIF 31
  • Hanan, Abdul
    Pakistani company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allen House, 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 32
  • Hanan, Abdul
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56a, Prospect Street, Coversham, RG48 8JL, United Kingdom

      IIF 33
  • Mr Abdul Hanan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56a, Prospect Street, Caversham, Reading, RG4 8JL, England

      IIF 34
  • Hanan, Abdul
    British owner born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56a, Prospect Street, Caversham, Reading, RG4 8JL, England

      IIF 35
  • Mr Abdul Hanan
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Marlow, Bucks, SL7 1NB, England

      IIF 36
  • Hanan, Abdul
    Pakistani director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Marlow, Bucks, SL7 1NB, England

      IIF 37
  • Mr Abdul Manan Rthore
    Pakistani born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Princes Gate, High Wycombe, HP13 7AZ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 9 Baring Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,734 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 30a Marlow Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Baring Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    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
  • 4
    icon of address 9 Baring Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    EMPERORMOTORS LTD - 2023-03-23
    icon of address Old Stable 32 High Road, Waterford, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,669 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Glynwood House, Bridge Avenue, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ 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
  • 7
    icon of address 102 Princes Gate, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 287 Iffley Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Dukes Ride, Crowthorne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    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
  • 10
    icon of address Allen House, 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,275 GBP2020-04-30
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 32 - Director → ME
Ceased 6
  • 1
    icon of address 30a Marlow Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-09 ~ 2021-02-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2021-02-16
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    EMPERORMOTORS LTD - 2023-03-23
    icon of address Old Stable 32 High Road, Waterford, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,669 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ 2023-03-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ 2023-05-05
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    M&Z CAR SALE LTD - 2020-07-15
    icon of address 287 Iffley Road, Oxford, England
    Dissolved Corporate
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2022-01-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2020-09-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-09-01 ~ 2022-01-05
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-18 ~ 2020-09-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 287 Iffley Road, Oxford, England
    Active Corporate
    Equity (Company account)
    1,260 GBP2020-08-31
    Officer
    icon of calendar 2018-09-04 ~ 2020-04-11
    IIF 33 - Director → ME
    icon of calendar 2021-02-01 ~ 2022-04-01
    IIF 7 - Director → ME
    icon of calendar 2020-08-11 ~ 2021-02-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2022-04-01
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-04 ~ 2020-08-11
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-11 ~ 2021-03-03
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    icon of address 482 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ 2019-06-01
    IIF 31 - LLP Designated Member → ME
    icon of calendar 2020-06-29 ~ 2020-11-01
    IIF 30 - LLP Designated Member → ME
  • 6
    icon of address Allen House, 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,275 GBP2020-04-30
    Officer
    icon of calendar 2018-05-31 ~ 2019-06-03
    IIF 37 - Director → ME
    icon of calendar 2019-11-29 ~ 2020-02-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2019-06-03
    IIF 36 - 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.