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 Abdul Rauf

    Related profiles found in government register
  • Mr Abdul Rauf
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11703, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 1
  • Mr Abdul Rauf
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Dogar, Post Office, Chak 19 Np, Sadiqabad, 64350, Pakistan

      IIF 2
  • Mr Abdul Rauf
    Pakistani born in February 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 3
  • Mr Abdul Rauf
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Kaims Terrace, Livingston, EH54 7EX, Scotland

      IIF 4
  • Mr Abdul Rauf
    Pakistani born in October 1991

    Resident in Pakistan

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

      IIF 5
  • Mr Abdul Rauf
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Ward No 8 Street No 4, Yazman District Bahawalpur, 63210, Pakistan

      IIF 6
  • Mr Abdul Rauf
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 120, Chah Bapar Wala, Wahind Sar Mani, Kahror Pakka, 59340, Pakistan

      IIF 7
  • Abdul Rauf
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 992, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Abdul Rauf
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2161, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Mr Abdul Rauf
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 129, 129 Gibraltar Road, Halifax, West Yorkshire, HX1 3UH, United Kingdom

      IIF 10
  • Abdul Rauf
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mian House, Faiz Colony Street 4, Toba Tek Singh, 36050, Pakistan

      IIF 11
  • Abdul Rauf
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3/2, 60 Ancroft Street, Glasgow, G20 7HR, Scotland

      IIF 12
  • Abdul Rauf
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4945, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 13
  • Mr Abdul Rauf
    British born in December 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 14
  • Mr Abdul Rauf
    Pakistani born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Big Yellow, 2 Big Yello, 1-1000 North Circular Road, Staples Corner, London, NW2 7JP, United Kingdom

      IIF 15
  • Mr Abdul Rauf
    Pakistani born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harlington Close, Harlington, Hayes, UB3 5BW, England

      IIF 16
  • Rauf, Abdul
    Pakistani company director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11703, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 17
  • Abdul Rauf
    Pakistani born in June 1997

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address Office 6085, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 18
  • Rauf, Abdul
    Pakistani company director born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 992, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Rauf, Abdul
    Pakistani entrepreneur born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Dogar, Post Office, Chak 19 Np, Sadiqabad, 64350, Pakistan

      IIF 20
  • Rauf, Abdul
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2161, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Mr Abdul Rauf
    Pakistani born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 72, Farne Drive, Glasgow, G44 5DJ, Scotland

      IIF 22
    • icon of address B/1, 91 West Princes Street, Glasgow, G4 9BY, Scotland

      IIF 23
  • Rauf, Abdul
    Pakistani director born in February 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 24
  • Rauf, Abdul
    Pakistani certified accountant born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101, Mahar House, Ali Block, Awan Town, Lahore, Pakistan

      IIF 25
  • Rauf, Abdul
    Pakistani chartered accountant born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 05, Sainfoin Road, Luton, Bedfordshire, LU4 0RA, United Kingdom

      IIF 26
  • Rauf, Abdul
    Pakistani director born in October 1991

    Resident in Pakistan

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

      IIF 27
  • Rauf, Abdul
    Pakistani business person born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Ward No 8 Street No 4, Yazman District Bahawalpur, 63210, Pakistan

      IIF 28
  • Rauf, Abdul
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mian House, Faiz Colony Street 4, Toba Tek Singh, 36050, Pakistan

      IIF 29
  • Rauf, Abdul
    Pakistani media director born in December 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address D120 Site, Gpo 7400, Karachi, Pakistan

      IIF 30
  • Rauf, Abdul
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4945, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 31
  • Rauf, Abdul
    Pakistani company director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3/2, 60 Ancroft Street, Glasgow, G20 7HR, Scotland

      IIF 32
  • Rauf, Abdul
    Pakistani company director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office7544, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 33
  • Rauf, Abdul
    Pakistani director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 129, 129 Gibraltar Road, Halifax, West Yorkshire, HX1 3UH, United Kingdom

      IIF 34
  • Rauf, Abdul, Mr.
    Pakistani director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12206, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 35
  • Mr. Abdul Rauf
    Pakistani born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 12206, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 36
  • Rauf, Abdul
    Pakistani director born in June 1997

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address Office 6085, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 37
  • Rauf, Abdul
    British director born in December 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 38
  • Rauf, Abdul
    Pakistani director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Big Yellow, 2 Big Yello, 1-1000 North Circular Road, Staples Corner, London, NW2 7JP, United Kingdom

      IIF 39
  • Rauf, Abdul
    Pakistani company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harlington Close, Harlington, Hayes, UB3 5BW, England

      IIF 40
  • Rauf, Abdul
    Pakistani company director born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
  • Rauf, Abdul
    Pakistani company secretary born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address B/1, 91 West Princes Street, Glasgow, G4 9BY, Scotland

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4385, 15065324 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 129 129 Gibraltar Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 186 High Street, Stock On Trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3/2 60 Ancroft Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Harlington Close, Harlington, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-05-28 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Big Yellow 2 Big Yello, 1-1000 North Circular Road, Staples Corner, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,512 GBP2024-12-31
    Officer
    icon of calendar 2025-02-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address 24238, Sc793296 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-12-23 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 15564452 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite#559 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 15415802 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address 1 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 15058630 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 12206 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    SIMPSOL CONSULTING LIMITED - 2016-04-12
    SIGMATEN OUTSOURCING LTD - 2019-11-05
    SIGMATEN ACCOUNTING SERVICES LTD - 2018-12-12
    icon of address 14 Kaims Terrace, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,490 GBP2024-07-31
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 14931132 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 13816448 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address B/1 91 West Princes Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    EHSAAS TRUST LIMITED - 2012-10-26
    icon of address Amc House, Ground Floor, 12 Cumberland Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    164,116 GBP2019-10-31
    Officer
    icon of calendar 2011-05-16 ~ 2012-09-20
    IIF 30 - Director → ME
  • 2
    icon of address Office 6085 58 Peregrine Road Hainault Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ 2025-06-14
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ 2025-06-14
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 05 Sainfoin Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ 2016-11-25
    IIF 26 - Director → ME
  • 4
    icon of address 31 Manor Farm Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ 2025-02-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ 2025-02-24
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.