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, Haseeb Ur

    Related profiles found in government register
  • Rehman, Haseeb Ur
    Pakistani company director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 118, Cambusnethan Street, Wishaw, ML2 8NJ, Scotland

      IIF 1
  • Rehman, Haseeb Ur
    Pakistani company director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6099, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2
  • Rehman, Haseeb Ur
    Pakistani company director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10-9/305, Mohalla Killi Alam Khan,quetta, Quetta, 87300, Pakistan

      IIF 3
  • Rehman, Haseeb Ur
    Pakistani company director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 313, High Road, Romford, RM6 6AX, England

      IIF 4
  • Rehman, Haseeb Ur
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.50, Street No.10, Badshahi Laar, Arbab Landi Ring Road Peshawar, 25000, Pakistan

      IIF 5
  • Rehman, Haseeb Ur
    Pakistani director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67/5, Lochend Avenue, Edinburgh, EH7 6DU, Scotland

      IIF 6
  • Rehman, Haseeb Ur
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Rehman, Haseeb Ur
    Pakistani online seller born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Rehman, Haseeb Ur
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3016, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 9
  • Rehman, Haseeb Ur
    Pakistani entrepreneur born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 10
  • Ur Rehman, Haseeb
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6198, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Mr Haseeb Ur Rehman
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 118, Cambusnethan Street, Wishaw, ML2 8NJ, Scotland

      IIF 12
  • Rehman, Haseeb Ur, Mr,
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 House, Bolsover Road, Sheffield, S5 6UQ, England

      IIF 13
  • Mr Haseeb Ur Rehman
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 14
  • Mr Haseeb Ur Rehman
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6099, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 15
  • Mr Haseeb Ur Rehman
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10-9/305, Mohalla Killi Alam Khan,quetta, Quetta, 87300, Pakistan

      IIF 16
  • Rehman, Haseeb Ur
    Pakistani director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 17
  • Mr Haseeb Ur Rehman
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 313, High Road, Romford, RM6 6AX, England

      IIF 18
  • Mr Haseeb Ur Rehman
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.50, Street No.10, Badshahi Laar, Arbab Landi Ring Road Peshawar, 25000, Pakistan

      IIF 19
  • Mr Haseeb Ur Rehman
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21
  • Mr Haseeb Ur Rehman
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 22
  • Haseeb Ur Rehman
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67/5, Lochend Avenue, Edinburgh, EH7 6DU, Scotland

      IIF 23
  • Haseeb Ur Rehman
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6198, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Haseeb Ur Rehman
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3016, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 25
  • Mr, Haseeb Ur Rehman
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 House, Bolsover Road, Sheffield, S5 6UQ, England

      IIF 26
  • Rehman, Haseeb Ur

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 27
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Mr Haseeb Ur Rehman
    Pakistani born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Suite 6099 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ 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
  • 2
    icon of address Mr J Mohammed, 8 King Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-07-21 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    HAZALMART LTD - 2024-04-30
    icon of address 118 Cambusnethan Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4385, 14886483 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 6198 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 65 House Bolsover Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    icon of address 4385, 14487317 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Lytchett House, 13 Freeland Park Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 15296172 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    Company number SC822511
    Non-active corporate
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    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
Ceased 2
  • 1
    icon of address 18 Kilmorie Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,293 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-01-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-26 ~ 2024-04-25
    IIF 8 - Director → ME
    icon of calendar 2023-04-26 ~ 2024-04-25
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2024-04-25
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.