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

Rehman, Atiq Ur

    Related profiles found in government register
  • Rehman, Atiq Ur
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Birdwell Drive, Warrington, WA5 1XB, United Kingdom

      IIF 1
  • Rehman, Atiq Ur
    British jewellers born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Birdwell Drive, Warrington, WA5 1XB, England

      IIF 2
  • Rehman, Atiq Ur
    Pakistani business born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 228, Chingford Road, Walthamstow, London, E17 5AL, United Kingdom

      IIF 3
  • Mr Atiq Ur Rehman
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Birdwell Drive, Warrington, WA5 1XB, England

      IIF 4
    • 41, Birdwell Drive, Warrington, WA51XB, England

      IIF 5
  • Rehman, Atiq-ur
    Pakistani self employed gold smith born in December 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 5 First Floor, Noor Shopping Centre, Satiana Road, Faisalabad, Punjab 38000, Pakistan

      IIF 6
  • Rehman, Atiq Ur
    Pakistani business born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 7
  • Rehman, Atiq Ur
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30 Becket Avenue, Salford, M7 4RB, England

      IIF 8
  • Rehman, Atiq Ur
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6711, Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 9
  • Rehman, Atiq Ur
    Pakistani director born in June 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Banglow No 23, Street No 9, D3, Phase 1, Hayatabad, Peshawar, 25000, Pakistan

      IIF 10
  • Rehman, Atiq Ur
    Pakistani born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 51, Billet Road, Walthamstow, E17 5DL

      IIF 11
  • Rehman, Atiq Ur
    Pakistani born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 51, Billet Road, London, E17 5DL, England

      IIF 12
    • 51, Billet Road, Walthamstow, E17 5DL

      IIF 13
  • Rehman, Atiq Ur
    Pakistani director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 K44, Rolfe Street, Smethwick, West Midlands, B66 2AA, England

      IIF 14
  • Rehman, Atiq Ur
    Pakistani director born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot 328, 402, Al Karim View, Islam Gunj Street, Garden West, Lasbela, Karachi, 74550, Pakistan

      IIF 15
  • Rehman, Atiq Ur
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 16
  • Rehman, Atiq Ur
    Pakistani company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
  • Rehman, Atiq Ur
    Pakistani born in August 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61/13, Tariq Road, Sialkot, Punjab, Pakistan

      IIF 18
  • Rehman, Atiq Ur
    Pakistani mechanical engineer born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 19
  • Rehman, Atiq Ur
    Pakistani director born in December 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 38, Withenfield Road, Manchester, M23 9BS, England

      IIF 20
  • Rehman, Atiq Ur, Mr,
    Pakistani born in December 1965

    Resident in Kuwait

    Registered addresses and corresponding companies
    • Suite 3594, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 21
  • Rehman, Atiq-ur Ur
    Pakistani born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 51, Billet Road, Walthamstow, E17 5DL

      IIF 22
    • 51, Billet Road, Walthamstow, E17 5DL, England

      IIF 23
  • Rehman, Atiq-ur Ur
    Pakistani businessman born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 51, Billet Road, Walthamstow, Uk, E17 5DL, England

      IIF 24
  • Rehman, Atiq Ur Mian
    Pakistani

    Registered addresses and corresponding companies
    • 61/13, Tariq Road, Sialkot, Punjab, 123, Pakistan

      IIF 25
  • Rehman, Atiq Ur Mian
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61/13, Tariq Road, Sialkot, Punjab, 123, Pakistan

      IIF 26
  • Rehman, Atiq Ur, Mr.
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No. 653/4 Gb, Chak 651 Gb, Tehsil Jaranwala, Faisalabad, 75320, Pakistan

      IIF 27
  • Ur Rehman, Atiq
    Pakistani business born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 28
  • Ur Rehman, Atiq
    Pakistani born in January 1991

    Resident in Pakistan

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

      IIF 29
  • Rehman, Atiq Ur

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 30
  • Mr, Atiq Ur Rehman
    Pakistani born in December 1965

    Resident in Kuwait

    Registered addresses and corresponding companies
    • Suite 3594, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 31
  • Mr Atiq Ur Rehman
    Pakistani born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 51, Billet Road, London, E17 5DL, England

      IIF 32 IIF 33
    • 51, Billet Road, Walthamstow, London, E17 5DL

      IIF 34
    • 51, Billet Road, Walthamstow, E17 5DL

      IIF 35 IIF 36
  • Mr Atiq Ur Rehman
    Pakistani born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 51, Billet Road, London, E17 5DL, England

      IIF 37
  • Mr Atiq Ur Rehman
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30 Becket Avenue, Salford, M7 4RB, England

      IIF 38
  • Mr Atiq Ur Rehman
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6711, Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 39
  • Mr Atiq Ur Rehman
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 40
  • Mr Atiq Ur Rehman
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 K44, Rolfe Street, Smethwick, West Midlands, B66 2AA, England

      IIF 41
  • Mr Atiq Ur Rehman
    Pakistani born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 42
  • Mr Atiq Ur Rehman
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 43
  • Mr Atiq Ur Rehman
    Pakistani born in January 1991

    Resident in Pakistan

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

      IIF 44
  • Mr Atiq Ur Rehman
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 45
  • Mr. Atiq Ur Rehman
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No. 653/4 Gb, Chak 651 Gb, Tehsil Jaranwala, Faisalabad, 75320, Pakistan

      IIF 46
  • Atiq Ur Rehman
    Pakistani born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot 328, 402, Al Karim View, Islam Gunj Street, Garden West, Lasbela, Karachi, 74550, Pakistan

      IIF 47
  • Ur Rehman, Atiq

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

      IIF 48
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 49
child relation
Offspring entities and appointments 21
  • 1
    A&M IMPORTS LTD
    16771253
    Suite 6711 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    AISHA ARSHAD ASSOCIATES LIMITED
    06787799
    Flat No 108, South Knighton Road, Leicester, England
    Active Corporate (5 parents)
    Officer
    2018-02-27 ~ 2021-10-25
    IIF 10 - Director → ME
  • 3
    AR SONS INDUSTRY LIMITED
    15128928
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 28 - Director → ME
    2023-09-11 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 4
    ATIQ CORPORATION LTD
    14261264
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 5
    ATIQ UR REHMANPP LTD
    15241722
    275 New N Rd Pmb 3243, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 6
    BESSAR INTERNATIONAL (UK) LIMITED
    08261152 08259825
    51 Billet Road, Walthamstow
    Active Corporate (4 parents)
    Officer
    2022-03-09 ~ 2022-03-10
    IIF 11 - Director → ME
    2021-07-06 ~ 2021-12-13
    IIF 12 - Director → ME
    2016-05-09 ~ 2021-03-03
    IIF 22 - Director → ME
    2022-03-10 ~ 2024-10-31
    IIF 13 - Director → ME
    2012-10-19 ~ 2016-02-08
    IIF 23 - Director → ME
    Person with significant control
    2022-03-09 ~ 2024-10-31
    IIF 36 - Ownership of shares – 75% or more OE
    2016-10-19 ~ 2021-03-18
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    2021-07-06 ~ 2021-12-13
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    BESSER INTERNATIONAL UK LIMITED
    08259825 08261152
    51 Billet Road, Walthamstow, Uk, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-18 ~ dissolved
    IIF 24 - Director → ME
  • 8
    BIN NOOR LTD
    14157651
    4385, 14157651 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    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
  • 9
    BN MULTINATIONAL PRODUCTS LTD
    14157820
    4385, 14157820 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 19 - Director → ME
    2022-06-08 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    ENNOBLE INTERNATIONAL (UK) LTD
    05022881
    51 Billet Road, Walthamstow, London
    Active Corporate (4 parents)
    Officer
    2026-03-23 ~ now
    IIF 18 - Director → ME
    2004-01-22 ~ 2026-03-23
    IIF 26 - Director → ME
    2004-01-22 ~ 2005-04-08
    IIF 25 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    FALCON EMPORIUM LIMITED
    13811854
    38 Withenfield Road, Manchester, England
    Active Corporate (5 parents)
    Officer
    2022-08-01 ~ 2025-02-25
    IIF 20 - Director → ME
  • 12
    GEMS EMPIRE LTD
    13591813
    41 Birdwell Drive, Great Sankey, Warringtion, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    HOPE WELFARE ORGANIZATION
    FC029931
    Office No 5 First Floor Noor Shopping Centre, Satiana Road, Faisalabad, Punjab 38000, Pakistan
    Converted / Closed Corporate (2 parents)
    Officer
    2010-12-07 ~ now
    IIF 6 - Director → ME
  • 14
    MAR.EKART LTD
    13497818
    Unit 3 K44 Rolfe Street, West Midlands, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 15
    MEGAITSERVICESLIVE LTD
    15955120
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-13 ~ dissolved
    IIF 29 - Director → ME
    2024-09-13 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2024-09-13 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 16
    NOKWIRE LTD
    15237831
    Suite 3594 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 17
    NR BOOKKEEPING & ACCOUNTS LIMITED
    09717257
    208 Maybank Road, Suite 3, London, England
    Active Corporate (2 parents)
    Officer
    2015-08-04 ~ 2024-04-22
    IIF 3 - Director → ME
    Person with significant control
    2020-08-04 ~ 2024-04-22
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    2016-07-04 ~ 2020-08-04
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    ORGANS LIFE SCIENCES LIMITED
    08172328
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-08-08 ~ dissolved
    IIF 7 - Director → ME
  • 19
    SPARKLINE 84 LTD
    15719309
    286a Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-05-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 20
    VASL ENTERPRISE LIMITED
    13008319
    30 Becket Avenue, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 21
    ZARIAH LTD
    15825100
    41 Birdwell Drive, Warrington, England
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.