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 Saqib Rehman

    Related profiles found in government register
  • Mr Saqib Rehman
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/1, 22 March Street, Glasgow, G41 2PX, Scotland

      IIF 1
    • icon of address Flat 1/1, 22 March Street, Glasgow, G41 2PX, United Kingdom

      IIF 2
  • Mr Saqib Rehman
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Planet Street, Cardiff, CF24 0HY, Wales

      IIF 3
    • icon of address 11, Flat 4, 11 St. Andrews Drive, Glasgow, Scotland, G41 5SW, United Kingdom

      IIF 4
    • icon of address Flat 10. 4, St Andrews Crescent, Glasgow, G41 5SQ

      IIF 5
    • icon of address Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 6
  • Rehman, Saqib
    Pakistani businessman born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/1, 22 March Street, Glasgow, G41 2PX, Scotland

      IIF 7
  • Rehman, Saqib
    Pakistani managing director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1/1, 22 March Street, Glasgow, G41 2PX, United Kingdom

      IIF 8
  • Mr Saqib Rehman
    British born in March 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Flat4, St. Andrews Drive, Glasgow, G41 5SW, Scotland

      IIF 9
  • Rehman, Saqib
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Planet Street, Cardiff, CF24 0HY, Wales

      IIF 10
  • Rehman, Saqib
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 11
  • Rehman, Saqib
    Pakistani director born in March 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 10, 4 Saint Andrews Cresent, Pollokshields, Glasgow, Lanarkshire, G41 5SQ, Scotland

      IIF 12
    • icon of address Flat 10 4, St Andrews Cresent, Glasgow, G41 5SQ, Scotland

      IIF 13
  • Rehman, Saqib
    British born in March 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1g, Pollock Place, East Kilbride, Glasgow, G74 3FA, Scotland

      IIF 14
  • Rehman, Saqib
    British director born in March 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 4, 11 Saint Andrews Drive, Glasgow, G41 5SW, United Kingdom

      IIF 15
  • Rehman, Saqib
    British manager born in March 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Maxwellton Avenue, East Kilbride, Glasgow, G74 3AE, Scotland

      IIF 16
  • Rehman, Saqib

    Registered addresses and corresponding companies
    • icon of address 13 Maxwellton Avenue, East Kilbride, Glasgow, G74 3AE, Scotland

      IIF 17
    • icon of address Flat 4, 11 St. Andrews Drive, Glasgow, Uk, G41 5SW, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1/1 22 March Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address 1 Planet Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    257 GBP2020-04-30
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Greville Street Longsight, Manchester, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Trump House, Office No 8, Wing 1, First Floor 15 Edison Street, Hillington Industrial Estate, Glasgow, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 13 Maxwellton Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -130,718 GBP2024-05-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address Flat 10 4 St Andrews Cresent, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 13 Maxwellton Avenue East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,120 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Baylis House, Stoke Poges Lane, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 10. 4 St Andrews Crescent, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    409 GBP2019-06-30
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-03 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 13 Maxwellton Avenue East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,120 GBP2017-11-30
    Officer
    icon of calendar 2015-11-26 ~ 2019-10-20
    IIF 16 - Director → ME
    icon of calendar 2015-11-26 ~ 2019-10-20
    IIF 17 - Secretary → ME
  • 2
    icon of address 0/1 41-nithsdale Road, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -71 GBP2017-06-15
    Officer
    icon of calendar 2012-09-01 ~ 2015-09-01
    IIF 18 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.