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

Mr Saif Ur Rehman

    Related profiles found in government register
  • Mr Saif Ur Rehman
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 17, High Street North, London, E6 1HS, England

      IIF 1
  • Mr Saif-ur Rehman
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Saifur Rehman
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10a, James Road, Tyseley, Birmingham, B11 2BA, England

      IIF 6
    • 278, Station Road, Birmingham, B33 8QR, England

      IIF 7
    • 278, Station Road, Stechford, Birmingham, B33 8QR, England

      IIF 8
    • 352, Meadway, Birmingham, B33 0EB, England

      IIF 9 IIF 10 IIF 11
  • Mr Saifur Rehman
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 352, Meadway, Birmingham, B33 0EB, England

      IIF 14
  • Mr Saif Ur Rehman
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 13824500 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Mr Saif Ur Rehman
    British born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mr Saif Ur Rehman
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2905 Pioneer Point North Tower, 3 Winston Way, Ilford, IG1 2ZD, England

      IIF 17
  • Mr Saif-ur Rehman
    Pakistani born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49, Shepherds Ln, Harehills, Leeds, LS8 5AW, England

      IIF 18
  • Mr Saif-ur Rehman
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Colvin Road, Eastham, London, E6 1JJ, United Kingdom

      IIF 19
    • 17a, High Street, Eastham, London, E6 1HS, United Kingdom

      IIF 20
  • Saif Ur Rehman
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 41, Dolphin Road, Birmingham, B11 3LS, England

      IIF 21
  • Rehman, Saif Ur
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 17, High Street North, London, E6 1HS, England

      IIF 22
  • Rehman, Saif Ur
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15a, High Street North, London, E6 1HS, England

      IIF 23
  • Rehman, Saif Ur
    British manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 24
  • Saif Ur Rehman
    Pakistani born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit No 1, Timber Yard, Rear Of Ashlyns Farm, North Weald, CM16 6RZ, England

      IIF 25
  • Mr Saif Ur Rahman
    Pakistani born in February 1998

    Resident in Qatar

    Registered addresses and corresponding companies
    • 224a, High Street North, London, E6 2JA, England

      IIF 26
  • Mr Saif Ur Rehman
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Rehman, Saif Ur
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 17, High Street North, London, E6 1HS, England

      IIF 28
  • Rehman, Saif-ur
    British manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 29 IIF 30 IIF 31
    • Ziko Infinity Business Services, 460 4th Floor Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 33
  • Mr Saif Ur Rehman
    Pakistani born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5716, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 34
  • Mr Saif Ur Rehman
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street Green Hotel Wali, House No 8/15, Mian Channu, 58000, Pakistan

      IIF 35
  • Mr Saif Ur Rehman
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muslim Town, Nowshera Cantt, Kpk, 24100, Pakistan

      IIF 36
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 37
  • Mr Saif Ur Rehman
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat#2, Multan Road, Ramzan Center, Qazi Town, Lahore, 54000, Pakistan

      IIF 38
  • Mr Saif Ur Rehman
    Pakistani born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Heatherwood Drive Hayes, London, UB4 8TN, United Kingdom

      IIF 39
  • Mr Saif Ur Rehman
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 188, High Street North, London, E6 2JA, England

      IIF 40
  • Mr Saif Ur Rehman
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Bartlett Road, Gravesend, DA11 7LU, England

      IIF 41
  • Mr Saif Ur Rahman
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 95309, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 42
  • Mr Saif Ur Rehman
    Pakistani born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 244/1 Beach Street 1, Beach Street 1, Off Khayaban E Iqbal, Phase 8, Dha, Dha, 75500, Pakistan

      IIF 43
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Mr Saif Ur Rehman
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite C179, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 45
  • Mr Saifur Rehman
    British born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 352, Meadway, Birmingham, B33 0EB, England

      IIF 46
  • Mr Safi Ur Rehman
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 47
  • Mr Safi Ur Rehman
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 48
  • Mr Saif Ur Rehman
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 854, 85 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 49
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Mr Saif Ur-rehman
    British born in December 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Village Grill, 9 Southview, Burton Road, Littleover, Derby, DE23 6FP, United Kingdom

      IIF 51
  • Saif Ur Rehman
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7161, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 52
  • Saif Ur Rehman
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 29, Block D, Mohalla Model Town Society, Lahore, 54700, Pakistan

      IIF 53
  • Mr Saif Ur Rehman
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #18/b, Gulshan Shalimar Housing Scheme, Baghbanpura, Lahore, 54000, Pakistan

      IIF 54
  • Mr Saif Ur Rehman
    Pakistani born in December 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48, Dak Khana Haroonabad Chak Number 48/3r, Haroonabad, 62100, Pakistan

      IIF 55
  • Rehman, Saifur
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10a, James Road, Tyseley, Birmingham, B11 2BA, England

      IIF 56
    • 352, Meadway, Birmingham, B33 0EB, England

      IIF 57 IIF 58
  • Rehman, Saifur
    British agent born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Saifur
    British business executive born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 278, Station Road, Stechford, Birmingham, B33 8QR, England

      IIF 64
    • 352, Meadway, Birmingham, B33 0EB, England

      IIF 65
  • Rehman, Saifur
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 352, Meadway, Birmingham, B33 0EB, England

      IIF 66
  • Rehman, Saifur
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Saif Ur Rahman
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.99, Chak No.65-5l, Sahiwal, 57000, Pakistan

      IIF 69
  • Saif Ur Rehman
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1238, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 70
    • Office 12456, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 71
  • Mr Saif Ur Rehman
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, 213 Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 72
  • Saif Ur Rehman
    Pakistani born in December 1976

    Resident in Pakistan

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

      IIF 73
  • Saif Ur Rehman
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 250, Mahalla Bahayanwala, Post Office Khas, Musa Khel, 42210, Pakistan

      IIF 74
  • Saif Urrehman
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8471, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 75
  • Mr Saif Ur Rehman
    Pakistani born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Blandford Drive, Coventry, West Midlands, CV2 2NE, United Kingdom

      IIF 76
    • 49, Shepherds Lane, Leeds, LS8 5AW, England

      IIF 77
  • Safi Ur Rehman
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 584, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 78
  • Rehman, Saif Ur
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 41, Dolphin Road, Birmingham, B11 3LS, England

      IIF 79
  • Rehman, Saif Ur
    Pakistani business executive born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 13824500 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
  • Rehman, Saif Ur
    British born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Rehman, Saif Ur
    British director born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
  • Rehman, Saif Ur
    Pakistan advisor born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 122, Grange Road, Ilford, Essex, IG11LG, England

      IIF 83
  • Rehman, Saif Ur
    Pakistani director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bartlett Road, Gravesend, DA11 7LU, England

      IIF 84
  • Safi Ur Rehman
    Pakistani born in March 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9229, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 85
  • Rehman, Saif-ur
    Pakistani business person born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49, Shepherds Ln, Harehills, Leeds, LS8 5AW, England

      IIF 86
  • Mr Muhammad Saif Ur Rehman
    Pakistani born in April 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat B, Abbey Road, Torquay, TQ2 5NF, England

      IIF 87
  • Rehman, Saif-ur
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Colvin Road, Eastham, London, E6 1JJ, United Kingdom

      IIF 88
  • Rehman, Saif-ur
    British business born in July 1959

    Resident in United Kingdom

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

      IIF 89
  • Rehman, Saif-ur
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17a, High Street, Eastham, London, E6 1HS, United Kingdom

      IIF 90
  • Rahman, Saif Ur
    Pakistani company director born in February 1998

    Resident in Qatar

    Registered addresses and corresponding companies
    • 224a, High Street North, London, E6 2JA, England

      IIF 91
  • Ur Rehman, Saif
    Pakistani accountant born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2905 Pioneer Point North Tower, 3 Winston Way, Ilford, IG1 2ZD, England

      IIF 92
  • Rahman, Saif Ur
    Pakistani owner born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 95309, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 93
  • Rahman, Saif Ur
    Pakistani company director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.99, Chak No.65-5l, Sahiwal, 57000, Pakistan

      IIF 94
  • Rehman, Saif Ur
    Pakistani born in April 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kelvin House, Kelvin Way, Crawley, West Sussex, RH10 9WE

      IIF 95
  • Rehman, Saif Ur
    Pakistani it professional born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Heatherwood Drive Hayes, London, UB4 8TN, United Kingdom

      IIF 96
  • Rehman, Saif Ur
    Pakistani company director born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5716, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 97
  • Rehman, Saif Ur
    Pakistani company director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street Green Hotel Wali, House No 8/15, Mian Channu, 58000, Pakistan

      IIF 98
  • Rehman, Saif Ur
    Pakistani chief executive born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 188, High Street North, London, E6 2JA, England

      IIF 99
  • Rehman, Saif Ur
    Pakistani company director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 250, Mahalla Bahayanwala, Post Office Khas, Musa Khel, 42210, Pakistan

      IIF 100
  • Rehman, Saif Ur
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7161, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 101
    • Muslim Town, Nowshera Cantt, Kpk, 24100, Pakistan

      IIF 102
  • Rehman, Saif Ur
    Pakistani entrepreneur born in February 1997

    Resident in Pakistan

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

      IIF 103
  • Rehman, Saif Ur
    Pakistani director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 29, Block D, Mohalla Model Town Society, Lahore, 54700, Pakistan

      IIF 104
  • Rehman, Saif Ur
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat#2, Multan Road, Ramzan Center, Qazi Town, Lahore, 54000, Pakistan

      IIF 105
  • Rehman, Saif Ur
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 106
  • Rehman, Saif Ur
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 854, 85 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 107
  • Rehman, Saif Ur
    Pakistani born in December 1976

    Resident in Pakistan

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

      IIF 108
  • Rehman, Saif Ur
    Pakistani business born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 244/1 Beach Street 1, Beach Street 1, Off Khayaban E Iqbal, Phase 8, Dha, Dha, 75500, Pakistan

      IIF 109
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 110
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 111
  • Rehman, Saif Ur
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite C179, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 112
  • Rehman, Saif Ur
    Pakistani born in December 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48, Dak Khana Haroonabad Chak Number 48/3r, Haroonabad, 62100, Pakistan

      IIF 113
  • Rehman, Saif-ur
    Pakistani director takeaway born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36 Ludlow Road, Birmingham, B8 3BY, England

      IIF 114
  • Rehman, Safi Ur
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 115
  • Rehman, Safi Ur
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 584, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 116
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 117
  • Rehman, Safi Ur
    Pakistani born in March 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9229, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 118
  • Rehman, Saif Ur
    Pakistani businessman born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Shepherds Lane, Leeds, LS8 5AW, England

      IIF 119
  • Rehman, Saif Ur
    Pakistani director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Blandford Drive, Coventry, West Midlands, CV2 2NE, United Kingdom

      IIF 120
  • Rehman, Saifur
    British businessman born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 278, Station Road, Stechford, Birmingham, B33 8QR, United Kingdom

      IIF 121
  • Rehman, Saif-ur
    Pakistani security officer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97 Kingscliff Road, Birmingham, B10 9LA, England

      IIF 122
  • Ur Rehman, Saif
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12456, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 123
  • Ur Rehman, Saif
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1238, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 124
  • Urrehman, Saif
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8471, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 125
  • Mr Saif Abdul Ur Rehman Khan
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98786564, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 126
  • Rehman, Saif Ur

    Registered addresses and corresponding companies
    • 244/1 Beach Street 1, Beach Street 1, Off Khayaban E Iqbal, Phase 8, Dha, Dha, 75500, Pakistan

      IIF 127
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 128
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 129
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 130
  • Ur Rehman, Saif
    Pakistani director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #18/b, Gulshan Shalimar Housing Scheme, Baghbanpura, Lahore, 54000, Pakistan

      IIF 131
  • Ur-rehman, Saif
    British born in December 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Village Grill, 9 Southview, Burton Road, Littleover, Derby, Derbyshire, DE23 6FP, United Kingdom

      IIF 132
  • Rehman Ur, Saif Ur
    Pakistani born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit No 1, Timber Yard, Rear Of Ashlyns Farm, North Weald, CM16 6RZ, England

      IIF 133
  • Rehman, Saifur

    Registered addresses and corresponding companies
    • 17a, High Street North, London, E6 1HS, England

      IIF 134
  • Ur Rehman, Muhammad Saif
    Pakistani born in April 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat B, Abbey Road, Torquay, TQ2 5NF, England

      IIF 135
  • Ur Rehman, Saif
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, 213 Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 136
  • Ur Rehman Khan, Saif Abdul
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98786564, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 137
  • Ur Rehman, Muhammad Saif
    Pakistani born in April 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • The Pinnacle Central Court, Station Way, Crawley, West Sussex, RH10 1JH, United Kingdom

      IIF 138
child relation
Offspring entities and appointments
Active 56
  • 1
    Office 8471 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 2
    91a London Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 3
    ALAJNAHA INDUSTRIAL EQUIPMENT AND SERVICES EST LTD - 2021-01-19
    4385, 13143868 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-07-15 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2021-10-30 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    4385, 14044478 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 5
    ALLERTON GLADSTONE LTD - 2020-07-23
    10 James Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,256 GBP2024-03-31
    Officer
    2020-08-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    4385, 13824500 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2022-01-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,880 GBP2018-02-28
    Officer
    2017-09-28 ~ dissolved
    IIF 24 - Director → ME
  • 8
    41 Dolphin Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    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
  • 9
    17 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    224a High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    4385, 10698228: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    Flat 501 Vantage Building, Station Approach, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    4385, 13592540: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-30 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 14
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,165 GBP2024-01-31
    Officer
    2021-06-15 ~ now
    IIF 81 - Director → ME
    2022-02-17 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 16
    4385, 14411080 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 103 - Director → ME
    2022-10-11 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 17
    Office 7161 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    4385, 13934568: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 19
    4385, 14449964 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2022-10-28 ~ dissolved
    IIF 109 - Director → ME
    2022-10-28 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 20
    4385, 14780874 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 21
    24 Bartlett Road, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2023-08-23 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 22
    72 213 Station Road Stechford, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,170 GBP2024-07-31
    Officer
    2022-07-01 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 23
    Unit N/2/45cr Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 24
    128 Blandford Drive, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    2024-03-20 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 25
    Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 26
    Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 27
    Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 28
    5 Heatherwood Drive Hayes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,086 GBP2022-08-31
    Officer
    2021-08-04 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 29
    99 Kenley Avenue, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 30
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-08-08 ~ dissolved
    IIF 111 - Director → ME
    2012-08-08 ~ dissolved
    IIF 130 - Secretary → ME
  • 31
    COMMERCIAL APPLIANCES & INSTALLATION SOLUTIONS LIMITED - 2022-05-17
    Unit No 1 Timber Yard, Rear Of Ashlyns Farm, North Weald, England
    Active Corporate (2 parents)
    Equity (Company account)
    296 GBP2022-07-31
    Person with significant control
    2021-07-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 32
    Ziko Infinity Business Services 460 4th Floor Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    464 GBP2017-02-28
    Officer
    2017-09-25 ~ dissolved
    IIF 33 - Director → ME
  • 33
    Suite C179 4 - 6, Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 34
    10a James Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2025-05-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 35
    Office 9229 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 36
    47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 38
    Unit 95309, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 39
    4385, 15412504 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 40
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 41
    4385, 14501234 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 42
    122 Grange Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-24 ~ dissolved
    IIF 83 - Director → ME
  • 43
    4385, 14361007 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 44
    100 Villa Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-06 ~ dissolved
    IIF 114 - Director → ME
  • 45
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 46
    4385, 14273786 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 47
    97 Kingscliff Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 122 - Director → ME
  • 48
    278 Station Road, Stechford, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-09-03 ~ dissolved
    IIF 121 - Director → ME
  • 49
    Flat B, Abbey Road, Torquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,563 GBP2024-11-30
    Officer
    2019-09-27 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 50
    Flat 2905 Pioneer Point North Tower, 3 Winston Way, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-20 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2022-08-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 51
    Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 52
    The Village Grill, 9 Southview Burton Road, Littleover, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 53
    17 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    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
  • 54
    Office 12456 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 55
    207 Regent Street, 3rd Floor, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 89 - Director → ME
  • 56
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    144 Darlaston Road, Wednesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    232,279 GBP2020-03-31
    Officer
    2020-06-15 ~ 2020-07-01
    IIF 59 - Director → ME
    Person with significant control
    2020-06-15 ~ 2020-07-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    80 Marmot Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-05 ~ 2016-04-18
    IIF 23 - Director → ME
  • 3
    HUMBER AVE LTD - 2020-07-15
    44 Birmingham Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-05-20 ~ 2020-07-01
    IIF 66 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-07-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 4
    854 Bristol Road, Selly Oak, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2020-02-01 ~ 2020-02-01
    IIF 67 - Director → ME
  • 5
    CHOP AND WOK SELLY OAK LTD - 2018-09-18
    44 Birmingham Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2020-05-23 ~ 2020-06-01
    IIF 68 - Director → ME
    Person with significant control
    2020-05-23 ~ 2020-06-01
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    BIRMINGHAM CRICKET LEAGUE LIMITED - 2022-02-14
    156 Hockley Hill Hockley Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2020-05-15 ~ 2020-06-15
    IIF 61 - Director → ME
    Person with significant control
    2020-05-15 ~ 2020-06-15
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    156 Hockley Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129,886 GBP2019-03-31
    Officer
    2020-06-01 ~ 2020-06-15
    IIF 62 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-06-15
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    17 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ 2020-03-09
    IIF 90 - Director → ME
    2020-03-09 ~ 2020-11-18
    IIF 28 - Director → ME
    Person with significant control
    2020-03-09 ~ 2020-03-10
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    LIQUOR & ICE CREAM LIMITED - 2020-07-19
    278 Station Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-09 ~ 2020-06-01
    IIF 65 - Director → ME
    Person with significant control
    2020-05-28 ~ 2020-06-01
    IIF 7 - Has significant influence or control OE
  • 10
    156 Hockley Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    204,326 GBP2020-01-31
    Officer
    2020-06-01 ~ 2020-06-15
    IIF 60 - Director → ME
  • 11
    128 Blandford Drive, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-03-20 ~ 2025-09-30
    IIF 120 - Director → ME
  • 12
    96 Burges Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-05 ~ 2012-03-14
    IIF 134 - Secretary → ME
  • 13
    COMMERCIAL APPLIANCES & INSTALLATION SOLUTIONS LIMITED - 2022-05-17
    Unit No 1 Timber Yard, Rear Of Ashlyns Farm, North Weald, England
    Active Corporate (2 parents)
    Equity (Company account)
    296 GBP2022-07-31
    Officer
    2021-07-02 ~ 2024-09-30
    IIF 133 - Director → ME
  • 14
    156 Hockley Hill Hockley Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-24
    Officer
    2020-06-01 ~ 2020-06-15
    IIF 63 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-06-15
    IIF 13 - Ownership of shares – 75% or more OE
  • 15
    49 Shepherds Ln, Harehills, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    230 GBP2024-01-31
    Officer
    2024-02-19 ~ 2025-07-30
    IIF 86 - Director → ME
    2023-01-09 ~ 2023-04-28
    IIF 119 - Director → ME
    Person with significant control
    2024-02-19 ~ 2025-07-30
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    2023-01-09 ~ 2023-04-28
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 16
    Flat B, Abbey Road, Torquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,563 GBP2024-11-30
    Officer
    2013-02-13 ~ 2013-04-12
    IIF 138 - Director → ME
    2018-03-01 ~ 2018-11-15
    IIF 95 - Director → ME
  • 17
    INFINITY CALL SOLUTIONS LIMITED - 2018-05-21
    188 Soho Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,889 GBP2023-08-31
    Officer
    2019-08-05 ~ 2020-06-01
    IIF 57 - Director → ME
  • 18
    278 Station Road, Stechford, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ 2020-06-01
    IIF 64 - Director → ME
    Person with significant control
    2020-05-28 ~ 2020-06-01
    IIF 8 - Has significant influence or control 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.