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

Rehman, Muhammad Saeed

    Related profiles found in government register
  • Rehman, Muhammad Saeed
    British commercial director born in December 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 54, Machen Place, Cardiff, CF11 6EQ, Wales

      IIF 1
  • Rehman, Muhammad Saeed
    British company director born in December 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 54, Machen Place, Cardiff, CF11 6EQ, Wales

      IIF 2
  • Rehman, Muhammad Saeed
    British writer born in December 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 54, Machen Place, Cardiff, CF11 6EQ, Wales

      IIF 3
  • Rehman, Muhammad Saeed Ur
    British business person born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Fournier House, 8 Tenby Street, Birmingham, B1 3AJ, England

      IIF 4
  • Rehman, Muhammad Saeed Ur
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-31, Ann Street, Belfast, County Antrim, BT1 4EB, United Kingdom

      IIF 5
    • icon of address 53, Great Hampton Street, Birmingham, West Midlands, B18 6EL, England

      IIF 6
  • Rehman, Muhammad Saeed Ur
    British general manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Fournier House, 8 Tenby Street, Birmingham, B1 3AJ, England

      IIF 7
  • Rehman, Muhammad Saeed Ur
    British manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1a, 53 Great Hampton Street, Birmingham, B18 6EL, England

      IIF 8
  • Mr Muhammad Saeed Rehman
    British born in December 1982

    Resident in Wales

    Registered addresses and corresponding companies
  • Rehman, Muhammad Saeed Ur

    Registered addresses and corresponding companies
    • icon of address 53, Great Hampton Street, Birmingham, B18 6EL, England

      IIF 12
    • icon of address Office 1a, 53 Great Hampton Street, Birmingham, B18 6EL, England

      IIF 13
  • Rehman, Muhammad Saeed Ur
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Fournier House, 8 Tenby Street, Birmingham, West Midlands, B1 3AJ, United Kingdom

      IIF 14
  • Rehman, Muhammad Saeed
    Pakistani company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Hounslow Avenue, Hounslow, TW3 2DX, England

      IIF 15
  • Rehman, Muhammad Saeed
    Pakistani director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Unit 4b, Queen Street, Cardiff, CF10 2BH, Wales

      IIF 16
    • icon of address 16, First Floor, Hounslow Avenue, Hounslow, London, TW3 2DX, United Kingdom

      IIF 17
  • Mr Muhammad Saeed Ur Rehman
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-31, Ann Street, Belfast, County Antrim, BT1 4EB, United Kingdom

      IIF 18
    • icon of address 106, Deakins Road, Birmingham, B25 8EA, England

      IIF 19
    • icon of address 53, Great Hampton Street, Birmingham, B18 6EL, England

      IIF 20
    • icon of address Office 1a, 53 Great Hampton Street, Birmingham, B18 6EL, England

      IIF 21
    • icon of address Unit 3 Fournier House, 8 Tenby Street, Birmingham, B1 3AJ, England

      IIF 22
  • Rehman, Muhammad Saeed Ur
    British,pakistani company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 200, Carlisle Street, Cardiff, CF24 2PH, United Kingdom

      IIF 23 IIF 24
  • Rehman, Muhammad Saeed Ur
    British,pakistani director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Carlisle Street, Cardiff, CF24 2PH, United Kingdom

      IIF 25
    • icon of address Flat 2, 200, Carlisle Street, Cardiff, CF24 2PH, United Kingdom

      IIF 26
  • Mr Muhammad Saeed Ur Rehman
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Fournier House, 8 Tenby Street, Birmingham, B1 3AJ, United Kingdom

      IIF 27
    • icon of address 366, Anglesey Road, Burton On Trent, DE14 3NN, United Kingdom

      IIF 28
  • Mr Muhammad Rehman
    British,pakistani born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 200, Carlisle Street, Cardiff, CF24 2PH, United Kingdom

      IIF 29
  • Mr Muhammad Saeed Ur Rehman
    British,pakistani born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Unit 4b, Queen Street, Cardiff, CF10 2BH, United Kingdom

      IIF 30
    • icon of address 200, Carlisle Street, Cardiff, CF24 2PH, United Kingdom

      IIF 31
    • icon of address Flat 2, 200, Carlisle Street, Cardiff, CF24 2PH, United Kingdom

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 16 First Floor, Hounslow Avenue, Hounslow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Office 1a 53 Great Hampton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,364 GBP2023-04-30
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2018-07-01 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    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
  • 3
    icon of address 240a City Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 54 Machen Place, Cardiff, Wales
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    52,445 GBP2024-06-30
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 54 Machen Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,214 GBP2021-10-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    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
  • 6
    icon of address 104 High Street Colliers Wood, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,161 GBP2018-05-31
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 119 Queen Street, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 3 Fournier House, 8 Tenby Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,795 GBP2024-06-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 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
  • 9
    icon of address 240a City Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -79,507 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    icon of address 29-31 Ann Street, Belfast, County Antrim, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    SID COMMUNICATIONS LTD - 2020-01-23
    icon of address Unit 3 Fournier House, 8 Tenby Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    220,543 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 54 Machen Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,042 GBP2022-06-30
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 3 Fournier House, 8 Tenby Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 53 Great Hampton Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,991 GBP2024-05-31
    Officer
    icon of calendar 2018-05-26 ~ 2019-12-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ 2019-12-07
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 54-55 Dudley Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,105 GBP2024-06-30
    Officer
    icon of calendar 2015-06-23 ~ 2020-01-30
    IIF 12 - Secretary → ME
  • 3
    icon of address 35 Union Street, City Centre, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,558 GBP2019-01-31
    Officer
    icon of calendar 2013-10-01 ~ 2013-10-08
    IIF 15 - Director → ME
  • 4
    icon of address 240a City Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2018-06-15 ~ 2024-07-08
    IIF 24 - Director → ME
  • 5
    icon of address Unit 3 Fournier House, 8 Tenby Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,795 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-06-25
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    icon of address 240a City Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -79,507 GBP2023-05-31
    Officer
    icon of calendar 2015-08-15 ~ 2024-07-08
    IIF 25 - Director → ME
  • 7
    icon of address 119, Unit 4b Queen Street, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,061 GBP2024-04-30
    Officer
    icon of calendar 2014-01-27 ~ 2017-01-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2017-01-03
    IIF 30 - Has significant influence or control OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.