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, Saif Ur

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5 IIF 6 IIF 7
    • Ziko Infinity Business Services, 460 4th Floor Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 9
  • Rehman, Saifur
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 10
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 11
    • 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 12
    • Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 13
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 14
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 15
  • Rehman, Saifur
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 23 Harrison Road, Birmingham, B24 9AB, United Kingdom

      IIF 16
  • 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 22
    • 352, Meadway, Birmingham, B33 0EB, England

      IIF 23 IIF 24
  • Rehman, Saifur
    British company director born in November 1988

    Resident in England

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

      IIF 25
  • Rehman, Saifur
    British director born in November 1988

    Resident in England

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

    Resident in England

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

      IIF 28
  • 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 29
  • Ur Rehman, Saif
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 30
    • 83, Baker Street, London, W1U 6AG, England

      IIF 31
    • 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 32
  • Rehman, Saif Ur
    British director born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
  • 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 35
  • 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 36
  • 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 37
  • Rehman, Saifur
    Pakistani director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 38
  • 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 39
  • Rehman, Saif-ur
    British director born in July 1959

    Resident in United Kingdom

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

      IIF 40
    • 17a, High Street, Eastham, London, E6 1HS, United Kingdom

      IIF 41
  • Rehman, Saifur
    Pakistani director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street Birmingham, Birmingham, B5 6TN, England

      IIF 42
  • 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 43
  • Mr Saif-ur Rehman
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • 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 48
  • 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 49
  • 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 50
  • Rehman, Saif Ur
    Pakistani businessman born in February 1997

    Resident in Pakistan

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

      IIF 51
  • Rehman, Saif Ur
    Pakistani director 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
  • 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 53
  • 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 54
  • 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 55
  • Rehman, Saifur
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 56
    • Ground Floor, Wilmslow Road, Manchester, M20 2YY, England

      IIF 57
    • 23, Anderson Road, Smethwick, B66 4AR, United Kingdom

      IIF 58
  • Mr Saif Ur Rehman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 83, Baker Street, London, W1U 6AG, England

      IIF 59
  • Mr Saifur Rehman
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 60
    • 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 61
  • 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 62
  • Rehman, Saif Ur
    Pakistani company director born in April 1976

    Resident in Pakistan

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

      IIF 63
  • 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 64
  • 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 65
  • Rehman, Saifur
    British company director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Pole Hill Road, Uxbridge, Middlesex, UB10 0QA

      IIF 66
  • Saifur Rehman
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 67
  • Ur Rehman, Saif
    Pakistani director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 68
  • Mr Saifur Rehman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 23 Harrison Road, Birmingham, B24 9AB, United Kingdom

      IIF 69
  • 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 70
  • 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 71
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 73
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 74
  • 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 75
  • 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 76
  • 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 77
  • 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 78
  • Mr Saifur Rehman
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Saifur Rehman
    British born in November 1998

    Resident in England

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

      IIF 86
  • 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 87
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 88
  • 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 89
  • 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 90
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 91
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 92
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 93
  • Rehman, Saif Ur
    Pakistani company director born in December 2006

    Resident in Pakistan

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

      IIF 94
  • Ur Rehman, Saif
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 95
    • Flat 3, 478 Gillott Road, Birmingham, B16 9LJ, England

      IIF 96
  • 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 97
  • 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 98
  • Rehman, Saifur

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

      IIF 99
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 100
  • 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 101
  • 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 102
  • Ur Rehman, Saif
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45cr, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 103
  • 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 104
  • Mr Saif Ur Rehman
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 105
  • 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 106
  • Mr Saifur Rehman
    Pakistani born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 107
  • 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 108
  • 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 109
  • 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 110
  • Mr Saifur Rehman
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 111
  • Rehman Ur, Saif Ur
    Pakistani company director 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 112
  • 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, CM166RZ, England

      IIF 113
  • 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 114
    • 17a, High Street, Eastham, London, E6 1HS, United Kingdom

      IIF 115
  • 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 116
  • Ur Rehman, Saif
    Pakistani ceo born in March 1997

    Resident in United Kingdom

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

      IIF 117
  • Mr Saif Ur Rehman
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 478 Gillott Road, Birmingham, B16 9LJ, England

      IIF 118
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 119
    • 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 120
  • 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 121
  • Mr Saifur Rehman
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 122
    • 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 123
    • Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 124
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 125
    • 23, Anderson Road, Smethwick, B66 4AR, United Kingdom

      IIF 126
  • Saifur Rehman
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Wilmslow Road, Manchester, M20 2YY, England

      IIF 127
  • 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 128
  • 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 129
  • 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 130
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 131
  • 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 132
  • 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 133
  • Saif Ur Rehman
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 134
  • 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 135
  • 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 136
  • 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 137
  • 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 138
  • Mr Saif Ur Rehman
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45cr, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 139
  • Mr Saifur Rehman
    British born in November 1998

    Resident in United Kingdom

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

      IIF 140
  • 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 141
  • 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 142
  • 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 143
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 144
  • 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 145
  • 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 146
  • Ur Rehman, Muhammad Saif
    Pakistani company director born in April 1976

    Resident in Pakistan

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

      IIF 147
  • 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 148
  • 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 149
  • 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 150
  • 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 151
  • 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 152
  • 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 153
  • 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 154
  • 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 155
  • 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 156
    • 49, Shepherds Lane, Leeds, LS8 5AW, England

      IIF 157
  • Ur Rehman, Muhammad Saif
    Pakistani financial consultant 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 158
child relation
Offspring entities and appointments
Active 68
  • 1
    91a London Road, Leicester, England
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 94 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 2
    AIR MASRIQ INC PUBLIC LIMITED COMPANY - 2003-12-15
    36 Pole Hill Road, Uxbridge, Middx, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2003-12-01 ~ dissolved
    IIF 66 - director → ME
  • 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 33 - director → ME
    Person with significant control
    2021-10-30 ~ dissolved
    IIF 121 - 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 62 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 5
    ALLERTON GLADSTONE LTD - 2020-07-23
    10 James Road, Tyseley, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    22,256 GBP2024-03-31
    Officer
    2020-08-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 140 - 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 29 - director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - 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 3 - director → ME
  • 8
    17 High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-18 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    224a High Street North, London, England
    Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 10
    4385, 10698228: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 11
    Flat 6 48 Radnor Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 12
    4385, 12924541 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    63 GBP2023-10-31
    Officer
    2020-10-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 13
    Flat 501 Vantage Building, Station Approach, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 14
    4385, 13592540: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-08-30 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 15
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    36,165 GBP2024-01-31
    Officer
    2021-06-15 ~ now
    IIF 34 - director → ME
    2022-02-17 ~ now
    IIF 91 - secretary → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 16
    Rex House, Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-28 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 72 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 18
    4385, 14411080 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 53 - director → ME
    2022-10-11 ~ dissolved
    IIF 92 - secretary → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 19
    Office 7161 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 20
    4385, 13934568: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 21
    4385, 14449964 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2022-10-28 ~ now
    IIF 71 - director → ME
    2022-10-28 ~ now
    IIF 90 - secretary → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 22
    120 Bark Street, 6th And 7th Floor, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-05 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 23
    960 Capability Green, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-29 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 125 - Ownership of shares – More than 50% but less than 75%OE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 24
    2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,179 GBP2019-11-30
    Officer
    2018-11-23 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 120 - Ownership of shares – More than 50% but less than 75%OE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 25
    4385, 14780874 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 26
    83 Baker Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2021-05-10 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 27
    24 Bartlett Road, Gravesend, England
    Corporate (1 parent)
    Officer
    2023-08-23 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 28
    72 213 Station Road Stechford, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,170 GBP2024-07-31
    Officer
    2022-07-01 ~ now
    IIF 117 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 29
    Unit N/2/45cr Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 30
    2-12 Lord Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 31
    Flat 3, 23 Harrison Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 32
    128 Blandford Drive, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 33
    Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 34
    Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 35
    Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 36
    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 64 - director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 37
    38 Aylesford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    75 GBP2021-03-31
    Officer
    2018-03-27 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
    IIF 134 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 134 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 134 - Right to appoint or remove directors as a member of a firmOE
    IIF 134 - Has significant influence or control as a member of a firmOE
  • 38
    Flat 3 478 Gillott Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 39
    99 Kenley Avenue, Colindale, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 40
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2012-08-08 ~ dissolved
    IIF 74 - director → ME
    2012-08-08 ~ dissolved
    IIF 93 - secretary → ME
  • 41
    COMMERCIAL APPLIANCES & INSTALLATION SOLUTIONS LIMITED - 2022-05-17
    Unit No 1 Timber Yard, Rear Of Ashlyns Farm, North Weald, England
    Corporate (2 parents)
    Equity (Company account)
    296 GBP2022-07-31
    Person with significant control
    2021-07-02 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 42
    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 9 - director → ME
  • 43
    36 Pole Hill Road, Uxbridge, England
    Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    2017-03-16 ~ now
    IIF 100 - secretary → ME
  • 44
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 45
    Unit 95309, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 46
    4385, 15412504 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 47
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 48
    4385, 14501234 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 49
    84-88 Macdonald Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-07 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-05-08 ~ dissolved
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
    IIF 105 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 105 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
    IIF 105 - Has significant influence or control as a member of a firmOE
  • 50
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
    IIF 111 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 111 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 111 - Right to appoint or remove directors as a member of a firmOE
    IIF 111 - Has significant influence or control as a member of a firmOE
  • 51
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-04 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
    IIF 107 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 107 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
    IIF 107 - Has significant influence or control as a member of a firmOE
  • 52
    122 Grange Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-24 ~ dissolved
    IIF 35 - director → ME
  • 53
    4385, 14361007 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 54
    7 Charlotte Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 55
    100 Villa Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-06 ~ dissolved
    IIF 76 - director → ME
  • 56
    4385, 14273786 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 57
    97 Kingscliff Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 102 - director → ME
  • 58
    49 Shepherds Ln, Harehills, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    230 GBP2024-01-31
    Officer
    2024-02-19 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 59
    278 Station Road, Stechford, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-09-03 ~ dissolved
    IIF 77 - director → ME
  • 60
    Flat B, Abbey Road, Torquay, England
    Corporate (1 parent)
    Equity (Company account)
    -9,563 GBP2023-11-30
    Officer
    2019-09-27 ~ now
    IIF 147 - director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 61
    Flat 2905 Pioneer Point North Tower, 3 Winston Way, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-20 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2022-08-20 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 62
    Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 63
    1 Colvin Road, Eastham, London, England
    Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 64
    Ground Floor, Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
    IIF 127 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 127 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 127 - Right to appoint or remove directors as a member of a firmOE
    IIF 127 - Has significant influence or control as a member of a firmOE
  • 65
    1 Mann Island, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-09 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 66
    23 Anderson Road, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
    IIF 126 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 126 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 126 - Right to appoint or remove directors as a member of a firmOE
    IIF 126 - Has significant influence or control as a member of a firmOE
  • 67
    207 Regent Street, 3rd Floor, London, United Kingdom, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 39 - director → ME
  • 68
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
Ceased 17
  • 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 17 - director → ME
    Person with significant control
    2020-06-15 ~ 2020-07-01
    IIF 84 - 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 2 - 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 25 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-07-01
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
    IIF 86 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 86 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 86 - Right to appoint or remove directors 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 26 - director → ME
  • 5
    CHOP AND WOK SELLY OAK LTD - 2018-09-18
    44 Birmingham Road, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2020-05-23 ~ 2020-06-01
    IIF 27 - director → ME
    Person with significant control
    2020-05-23 ~ 2020-06-01
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 81 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Has significant influence or control over the trustees of a trust OE
    IIF 81 - Has significant influence or control 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 19 - director → ME
    Person with significant control
    2020-05-15 ~ 2020-06-15
    IIF 83 - 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 20 - director → ME
    Person with significant control
    2020-06-01 ~ 2020-06-15
    IIF 82 - Ownership of shares – 75% or more OE
  • 8
    17 High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-09 ~ 2020-11-18
    IIF 4 - director → ME
    2020-03-09 ~ 2020-03-09
    IIF 41 - director → ME
    Person with significant control
    2020-03-09 ~ 2020-03-10
    IIF 115 - 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 24 - director → ME
    Person with significant control
    2020-05-28 ~ 2020-06-01
    IIF 79 - 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 18 - director → ME
  • 11
    96 Burges Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-10-05 ~ 2012-03-14
    IIF 99 - secretary → ME
  • 12
    COMMERCIAL APPLIANCES & INSTALLATION SOLUTIONS LIMITED - 2022-05-17
    Unit No 1 Timber Yard, Rear Of Ashlyns Farm, North Weald, England
    Corporate (2 parents)
    Equity (Company account)
    296 GBP2022-07-31
    Officer
    2021-07-02 ~ 2024-09-30
    IIF 112 - director → ME
  • 13
    156 Hockley Hill Hockley Hill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-24
    Officer
    2020-06-01 ~ 2020-06-15
    IIF 21 - director → ME
    Person with significant control
    2020-06-01 ~ 2020-06-15
    IIF 85 - Ownership of shares – 75% or more OE
  • 14
    49 Shepherds Ln, Harehills, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    230 GBP2024-01-31
    Officer
    2023-01-09 ~ 2023-04-28
    IIF 97 - director → ME
    Person with significant control
    2023-01-09 ~ 2023-04-28
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 15
    Flat B, Abbey Road, Torquay, England
    Corporate (1 parent)
    Equity (Company account)
    -9,563 GBP2023-11-30
    Officer
    2018-03-01 ~ 2018-11-15
    IIF 63 - director → ME
    2013-02-13 ~ 2013-04-12
    IIF 158 - director → ME
  • 16
    INFINITY CALL SOLUTIONS LIMITED - 2018-05-21
    188 Soho Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    303,889 GBP2023-08-31
    Officer
    2019-08-05 ~ 2020-06-01
    IIF 23 - director → ME
  • 17
    278 Station Road, Stechford, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-28 ~ 2020-06-01
    IIF 22 - director → ME
    Person with significant control
    2020-05-28 ~ 2020-06-01
    IIF 80 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.