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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rehman, Saif-ur

    Related profiles found in government register
  • Rehman, Saif-ur
    British manager born in July 1959

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • Infinity Business Services, 460 4th Floor Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 5
  • Rehman, Saif Ur
    British company director born in July 1959

    Resident in England

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

      IIF 6
  • Rehman, Saif Ur
    British director born in July 1959

    Resident in England

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

      IIF 7
  • Rehman, Saif Ur
    British manager born in July 1959

    Resident in England

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

      IIF 8
  • Rehman, Saif Ur
    British company director born in June 1959

    Resident in England

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

      IIF 9
  • Rehman, Saifur
    British born in November 1988

    Resident in England

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

      IIF 10
    • Meadway, Birmingham, B33 0EB, England

      IIF 11 IIF 12
  • 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
    • Station Road, Stechford, Birmingham, B33 8QR, England

      IIF 18
    • Meadway, Birmingham, B33 0EB, England

      IIF 19
  • Rehman, Saifur
    British company director born in November 1988

    Resident in England

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

      IIF 20
  • Rehman, Saifur
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Saif Ur
    Pakistani born in April 1997

    Resident in England

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

      IIF 23
  • Rehman, Saif Ur
    Pakistani business executive born in April 1997

    Resident in England

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

      IIF 24
  • Rehman, Saif-ur
    Pakistani business person born in April 1982

    Resident in England

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

      IIF 25
  • Rehman, Saif Ur
    British born in June 1981

    Resident in Pakistan

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

      IIF 26
  • Rehman, Saif Ur
    British director born in June 1981

    Resident in Pakistan

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

      IIF 27
  • Rehman, Saif Ur
    Pakistan advisor born in April 1982

    Resident in England

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

      IIF 28
  • Rehman, Saif Ur
    Pakistani director born in November 1997

    Resident in England

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

      IIF 29
  • Rehman, Saif-ur
    British born in July 1959

    Resident in United Kingdom

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

      IIF 30
  • Rehman, Saif-ur
    British business born in July 1959

    Resident in United Kingdom

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

      IIF 31
  • Rehman, Saif-ur
    British director born in July 1959

    Resident in United Kingdom

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

      IIF 32
  • Mr Saif-ur Rehman
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Saif Ur Rehman
    British born in July 1959

    Resident in England

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

      IIF 37
  • Rahman, Saif Ur
    Pakistani company director born in February 1998

    Resident in Qatar

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

      IIF 38
  • Rehman, Saif Ur
    Pakistani company director born in September 1979

    Resident in Pakistan

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

      IIF 39
  • Rehman, Saif Ur
    Pakistani company director born in March 1985

    Resident in Pakistan

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

      IIF 40
  • Rehman, Saif Ur
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 41
    • Town, Nowshera Cantt, Kpk, 24100, Pakistan

      IIF 42
  • Rehman, Saif Ur
    Pakistani entrepreneur born in February 1997

    Resident in Pakistan

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

      IIF 43
  • Rehman, Saif Ur
    Pakistani director born in April 1997

    Resident in Pakistan

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

      IIF 44
  • Rehman, Saif Ur
    Pakistani director born in June 1997

    Resident in Pakistan

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

      IIF 45
  • Rehman, Saif-ur
    Pakistani director takeaway born in April 1982

    Resident in Pakistan

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

      IIF 46
  • Rahman, Saif Ur
    Pakistani company director born in February 1999

    Resident in Pakistan

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

      IIF 47
  • Rehman, Saif Ur
    Pakistani born in April 1976

    Resident in Pakistan

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

      IIF 48
  • Rehman, Saif Ur
    Pakistani it professional born in March 1977

    Resident in Pakistan

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

      IIF 49
  • Rehman, Saif Ur
    Pakistani chief executive born in May 1993

    Resident in Pakistan

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

      IIF 50
  • Rehman, Saifur
    British businessman born in November 1988

    Resident in United Kingdom

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

      IIF 51
  • Ur Rehman, Saif
    Pakistani accountant born in November 1998

    Resident in England

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

      IIF 52
  • Rahman, Saif Ur
    Pakistani owner born in May 1998

    Resident in Pakistan

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

      IIF 53
  • Rehman, Saif Ur
    Pakistani born in December 1976

    Resident in Pakistan

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

      IIF 54
  • Rehman, Saif Ur
    Pakistani business born in December 1976

    Resident in Pakistan

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

      IIF 55
    • House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 56
    • Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 57
  • Rehman, Saif Ur
    Pakistani born in October 1992

    Resident in Pakistan

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

      IIF 58
  • Rehman, Saif Ur
    Pakistani company director born in November 1996

    Resident in Pakistan

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

      IIF 59
  • 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
    • Meadway, Birmingham, B33 0EB, England

      IIF 68
  • Rehman, Safi Ur
    Pakistani born in February 1994

    Resident in Pakistan

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

      IIF 69
  • Rehman, Safi Ur
    Pakistani director born in August 1998

    Resident in Pakistan

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

      IIF 70
    • Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 71
  • Rehman, Saif Ur
    Pakistani born in February 2000

    Resident in Pakistan

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

      IIF 72
  • Rehman, Saif Ur
    Pakistani company director born in February 2000

    Resident in Pakistan

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

      IIF 73
  • Rehman, Saif Ur

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

      IIF 74
    • Wenlock Road, London, N1 7GU, England

      IIF 75
    • Bell Yard, London, WC2A 2JR, England

      IIF 76
    • Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 77
  • Rehman, Saif Ur
    Pakistani born in December 2006

    Resident in Pakistan

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

      IIF 78
  • Urrehman, Saif
    Pakistani director born in April 1995

    Resident in Pakistan

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

      IIF 79
  • Rehman, Safi Ur
    Pakistani born in March 2007

    Resident in Pakistan

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

      IIF 80
  • Rehman, Saif-ur
    Pakistani security officer born in April 1982

    Resident in United Kingdom

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

      IIF 81
  • Rehman, Saifur

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

      IIF 82
  • Rehman, Saif Ur
    Pakistani businessman born in April 1982

    Resident in United Kingdom

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

      IIF 83
  • Rehman, Saif Ur
    Pakistani director born in April 1982

    Resident in United Kingdom

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

      IIF 84
  • Ur Rehman, Saif
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 85
  • Ur Rehman, Saif
    Pakistani director born in March 1998

    Resident in Pakistan

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

      IIF 86
  • Ur-rehman, Saif
    British born in December 2006

    Resident in United Kingdom

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

      IIF 87
  • Mr Saif Ur Rehman
    Pakistani born in April 1997

    Resident in England

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

      IIF 88
  • Mr Saif-ur Rehman
    Pakistani born in April 1982

    Resident in England

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

      IIF 89
  • Saif Ur Rehman
    Pakistani born in April 1997

    Resident in England

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

      IIF 90
  • Ur Rehman, Saif
    Pakistani director born in October 2002

    Resident in Pakistan

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

      IIF 91
  • Mr Saif Ur Rehman
    British born in June 1981

    Resident in Pakistan

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

      IIF 92
  • Mr Saif-ur Rehman
    British born in July 1959

    Resident in United Kingdom

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

      IIF 93
    • High Street, Eastham, London, E6 1HS, United Kingdom

      IIF 94
  • Rehman, Saif
    Pakistani security born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herrick Road, Birmingham, B81NT, United Kingdom

      IIF 95
  • Rehman, Saif
    Pakistani security officer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herrick Road, Saltley, Birmingham, B8 1NT, England

      IIF 96
  • Saif Ur Rehman
    Pakistani born in April 1982

    Resident in England

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

      IIF 97
  • Mr Saif Ur Rehman
    Pakistani born in November 1998

    Resident in England

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

      IIF 98
  • Rehman Ur, Saif Ur
    Pakistani born in April 1982

    Resident in United Kingdom

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

      IIF 99
  • Ur Rehman, Saif
    Pakistani born in March 1997

    Resident in United Kingdom

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

      IIF 100
  • Mr Saif Ur Rahman
    Pakistani born in February 1998

    Resident in Qatar

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

      IIF 101
  • Mr Saif Ur Rehman
    British born in June 1981

    Resident in United Kingdom

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

      IIF 102
  • Saif Ur Rahman
    Pakistani born in February 1999

    Resident in Pakistan

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

      IIF 103
  • Mr Saif Ur Rehman
    Pakistani born in August 1979

    Resident in Pakistan

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

      IIF 104
  • Mr Saif Ur Rehman
    Pakistani born in March 1985

    Resident in Pakistan

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

      IIF 105
  • Mr Saif Ur Rehman
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 106
    • Bell Yard, London, WC2A 2JR, England

      IIF 107
  • Mr Saif Ur Rehman
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 108
  • Saif Ur Rehman
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 109
  • Saif Ur Rehman
    Pakistani born in April 1997

    Resident in Pakistan

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

      IIF 110
  • Mr Saif Ur Rahman
    Pakistani born in May 1998

    Resident in Pakistan

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

      IIF 111
  • Mr Saif Ur Rehman
    Pakistani born in March 1977

    Resident in Pakistan

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

      IIF 112
  • Mr Saif Ur Rehman
    Pakistani born in May 1993

    Resident in Pakistan

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

      IIF 113
  • Mr Saif Ur Rehman
    Pakistani born in November 1997

    Resident in Pakistan

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

      IIF 114
  • Mr Saifur Rehman
    British born in November 1998

    Resident in United Kingdom

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

      IIF 115
  • Safi Ur Rehman
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 116
  • Saif Ur Rehman
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 117
    • 12456, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 118
  • Saif Urrehman
    Pakistani born in April 1995

    Resident in Pakistan

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

      IIF 119
  • Mr Saif Ur Rehman
    Pakistani born in December 1976

    Resident in Pakistan

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

      IIF 120
    • House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 121
  • Mr Saif Ur Rehman
    Pakistani born in October 1992

    Resident in Pakistan

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

      IIF 122
  • Mr Saif Ur-rehman
    British born in December 2006

    Resident in United Kingdom

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

      IIF 123
  • Safi Ur Rehman
    Pakistani born in March 2007

    Resident in Pakistan

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

      IIF 124
  • Saif Ur Rehman
    Pakistani born in December 1976

    Resident in Pakistan

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

      IIF 125
  • Saif Ur Rehman
    Pakistani born in November 1996

    Resident in Pakistan

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

      IIF 126
  • Ur Rehman, Muhammad Saif
    Pakistani born in April 1976

    Resident in Pakistan

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

      IIF 127
  • Mr Safi Ur Rehman
    Pakistani born in February 1994

    Resident in Pakistan

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

      IIF 128
  • Mr Safi Ur Rehman
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 129
  • Mr Saif Ur Rehman
    Pakistani born in February 2000

    Resident in Pakistan

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

      IIF 130
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 131
  • Mr Saif Ur Rehman
    Pakistani born in October 2002

    Resident in Pakistan

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

      IIF 132
  • Mr Saif Ur Rehman
    Pakistani born in December 2006

    Resident in Pakistan

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

      IIF 133
  • Mr Muhammad Saif Ur Rehman
    Pakistani born in April 1976

    Resident in Pakistan

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

      IIF 134
  • Mr Saif Ur Rehman
    Pakistani born in March 1997

    Resident in United Kingdom

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

      IIF 135
  • Mr Saif Ur Rehman
    Pakistani born in April 1982

    Resident in United Kingdom

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

      IIF 136
    • Shepherds Lane, Leeds, LS8 5AW, England

      IIF 137
  • Ur Rehman Khan, Saif Abdul
    Pakistani born in February 1998

    Resident in United Kingdom

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

      IIF 138
  • Ur Rehman, Muhammad Saif
    Pakistani born in April 1976

    Resident in United Arab Emirates

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

      IIF 139
  • Mr Saif Abdul Ur Rehman Khan
    Pakistani born in February 1998

    Resident in United Kingdom

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

      IIF 140
child relation
Offspring entities and appointments 72
  • 1
    360BIZ LTD
    15100011
    Office 8471 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
  • 2
    AINA LUXE LIMITED
    16311057
    91a London Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 3
    AK DHIR LOGISTICS LTD
    11894421
    144 Darlaston Road, Wednesbury, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-15 ~ 2020-07-01
    IIF 13 - Director → ME
    Person with significant control
    2020-06-15 ~ 2020-07-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 4
    ALAJNAHA INDUSTRIAL EQUIPMENT EST LTD
    - now 13143868
    ALAJNAHA INDUSTRIAL EQUIPMENT AND SERVICES EST LTD - 2021-01-19
    4385, 13143868 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-07-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-10-30 ~ dissolved
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ALI SUPER MART LIMITED
    14044478
    4385, 14044478 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 6
    ALLERTON & GLADSTONE LTD
    - now 12607021
    ALLERTON GLADSTONE LTD - 2020-07-23
    10 James Road, Tyseley, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2020-08-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 115 - Ownership of shares – 75% or more OE
  • 7
    ALPHA SERVICES LONDON LTD
    10104429
    80 Marmot Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-05 ~ 2016-04-18
    IIF 7 - Director → ME
  • 8
    ASH MINI SUPER MARKET LTD - now
    HUMBER AVE LTD
    - 2020-07-15 11910085
    44 Birmingham Road, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-20 ~ 2020-07-01
    IIF 20 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-07-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 9
    BASTAN PRESTIGE SERVICES LTD
    10958745
    854 Bristol Road, Selly Oak, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-01 ~ 2020-02-01
    IIF 21 - Director → ME
  • 10
    BHM 464 LTD.
    - now 10958689
    CHOP AND WOK SELLY OAK LTD - 2018-09-18
    44 Birmingham Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    2020-05-23 ~ 2020-06-01
    IIF 22 - Director → ME
    Person with significant control
    2020-05-23 ~ 2020-06-01
    IIF 63 - Has significant influence or control over the trustees of a trust OE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Has significant influence or control as a member of a firm OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    BIRMINGHAM PUSHTO ARTS ACADEMY LIMITED - now
    BIRMINGHAM CRICKET LEAGUE LIMITED
    - 2022-02-14 11039068
    156 Hockley Hill Hockley Hill, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-15 ~ 2020-06-15
    IIF 15 - Director → ME
    Person with significant control
    2020-05-15 ~ 2020-06-15
    IIF 65 - Ownership of shares – 75% or more OE
  • 12
    BLUE FRAGMENT LTD
    13824500
    4385, 13824500 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 13
    BUCKEYE IDEC LIMITED
    09979939
    Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-28 ~ dissolved
    IIF 8 - Director → ME
  • 14
    CAPPINATION LIMITED
    16730313
    41 Dolphin Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 15
    COMMERCIAL & LEGAL GROUP LIMITED
    10068209
    156 Hockley Hill, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-01 ~ 2020-06-15
    IIF 16 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-06-15
    IIF 64 - Ownership of shares – 75% or more OE
  • 16
    COMTECH ECLECTROCIS LIMITED
    12505803
    17 High Street North, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-09 ~ 2020-03-09
    IIF 32 - Director → ME
    2020-03-09 ~ 2020-11-18
    IIF 9 - Director → ME
    2020-11-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-03-09 ~ 2020-03-10
    IIF 94 - Ownership of shares – 75% or more OE
    2020-03-09 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    DAIRY & ICE CREAM LIMITED - now
    LIQUOR & ICE CREAM LIMITED
    - 2020-07-19 12117884
    278 Station Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-09 ~ 2020-06-01
    IIF 19 - Director → ME
    Person with significant control
    2020-05-28 ~ 2020-06-01
    IIF 61 - Has significant influence or control OE
  • 18
    DARWESH LTD
    15439419
    224a High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 19
    DEDUCE GLOBAL LIMITED
    10698228
    4385, 10698228: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – More than 50% but less than 75% OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    EDDIE SPORTS LIMITED
    12981738
    Flat 501 Vantage Building, Station Approach, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 21
    EDEDAS LTD
    13592540
    4385, 13592540: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-30 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
  • 22
    ELYSIUM INTERNATIONAL LTD
    13125881
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2021-06-15 ~ now
    IIF 26 - Director → ME
    2022-02-17 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 23
    EUROPEAN COLLEGE OF ENDOCRINOLOGY LIMITED
    16291479
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 24
    EXTREMERETAILERS LIMITED
    14411080
    4385, 14411080 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 43 - Director → ME
    2022-10-11 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 25
    EZZYMART LTD
    16039329
    Office 7161 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 109 - Ownership of shares – 75% or more OE
  • 26
    FONICY ENTERPRISES LIMITED
    13934568
    4385, 13934568: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 27
    GIVF-SRM LIMITED
    14449964
    4385, 14449964 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 55 - Director → ME
    2022-10-28 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 28
    GREENACRE BUSINESS SERVICES LIMITED
    10544647
    156 Hockley Hill, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-01 ~ 2020-06-15
    IIF 14 - Director → ME
  • 29
    KEROSELL LTD
    14780874
    4385, 14780874 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 30
    KUMHAAR LTD
    15091963
    24 Bartlett Road, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2023-08-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 31
    LINTIXX IDEAS LTD
    14207818
    72 213 Station Road Stechford, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 32
    LUXURY SELL LTD
    15631349
    Unit N/2/45cr Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 33
    MIRZAA LTD
    15580338
    128 Blandford Drive, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ 2025-09-30
    IIF 84 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 34
    MISBAH ESTATES LTD
    07798565
    96 Burges Road, London
    Dissolved Corporate (3 parents)
    Officer
    2011-10-05 ~ 2012-03-14
    IIF 82 - Secretary → ME
  • 35
    MIXIMAX LIMITED
    11297788
    Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 36
    MIXINE LIMITED
    11297789
    Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 37
    MIXMUS LIMITED
    11297912
    Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 38
    MSQ CHOICES LTD
    13546294
    5 Heatherwood Drive Hayes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 39
    OLF FF MEM LTD
    15454828
    99 Kenley Avenue, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 40
    ORGANS LIFE SCIENCES LIMITED
    08172328
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-08-08 ~ dissolved
    IIF 57 - Director → ME
    2012-08-08 ~ dissolved
    IIF 77 - Secretary → ME
  • 41
    PAKCOLD COMMERCIAL APPLIANCES LIMITED
    - now 13490537
    COMMERCIAL APPLIANCES & INSTALLATION SOLUTIONS LIMITED
    - 2022-05-17 13490537
    Unit No 1 Timber Yard, Rear Of Ashlyns Farm, North Weald, England
    Active Corporate (3 parents)
    Officer
    2021-07-02 ~ 2024-09-30
    IIF 99 - Director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
  • 42
    PETRIA FOSTER LIMITED
    09982496
    Ziko Infinity Business Services 460 4th Floor Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 5 - Director → ME
  • 43
    PIXEL BOUND GAMES LTD
    16925876
    Suite C179 4 - 6, Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 44
    PREMIER FIRST HOLDINGS LIMITED
    14838619
    10a James Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2025-05-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 45
    RAEES COMMERCIAL INVESTMENTS LIMITED
    10664116
    156 Hockley Hill Hockley Hill, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2020-06-01 ~ 2020-06-15
    IIF 17 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-06-15
    IIF 67 - Ownership of shares – 75% or more OE
  • 46
    S&S GLOBAL COMMERCE LTD
    16995307
    Office 9229 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 124 - Ownership of shares – 75% or more OE
  • 47
    SAFI UR REHMAN LTD
    16426966 13946550
    47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 48
    SAIF TRADING LIMITED
    13942040
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 49
    SAIF UR RAHMAN LTD
    13924857
    Unit 95309, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 50
    SAIF UR REHMAN GOODS LTD
    15412504
    4385, 15412504 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 51
    SAIF UR REHMAN LTD
    13946550 16426966
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 52
    SAIF WEB SOLUTIONS LIMITED
    14501234
    4385, 14501234 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 53
    SANTRONIX LTD
    08190695
    122 Grange Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-24 ~ dissolved
    IIF 28 - Director → ME
  • 54
    SELLIO LIMITED
    14361007
    4385, 14361007 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
  • 55
    SPICE KEBAB HOUSE LIMITED
    09475316
    100 Villa Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-06 ~ dissolved
    IIF 46 - Director → ME
  • 56
    SPLASH TAP LTD
    16744536
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 57
    SR AUS COLLECTIONS LTD
    14273786
    4385, 14273786 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 58
    SRS SECURITY LIMITED
    10233336 07629568... (more)
    97 Kingscliff Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 81 - Director → ME
  • 59
    SSRRSECURITY LIMITED
    08457522 07629568... (more)
    45 Herrick Road, Saltley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-22 ~ dissolved
    IIF 96 - Director → ME
  • 60
    SSRSECURITY LIMITED
    07629568 08457522... (more)
    45 Herrick Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-11 ~ dissolved
    IIF 95 - Director → ME
  • 61
    SUBHAN HALAL MEAT SHOP LTD
    14580355
    49 Shepherds Ln, Harehills, Leeds, England
    Active Corporate (6 parents)
    Officer
    2023-01-09 ~ 2023-04-28
    IIF 83 - Director → ME
    2024-02-19 ~ 2025-07-30
    IIF 25 - Director → ME
    Person with significant control
    2023-01-09 ~ 2023-04-28
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    2024-02-19 ~ 2025-07-30
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 62
    SURELOCK INVESTMENTS (UK) LIMITED
    11548556
    278 Station Road, Stechford, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-09-03 ~ dissolved
    IIF 51 - Director → ME
  • 63
    SURGIDOC LIMITED
    06422835
    Flat B, Abbey Road, Torquay, England
    Active Corporate (5 parents)
    Officer
    2018-03-01 ~ 2018-11-15
    IIF 48 - Director → ME
    2013-02-13 ~ 2013-04-12
    IIF 139 - Director → ME
    2019-09-27 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 64
    SWITCH EZ LTD
    - now 10892842
    INFINITY CALL SOLUTIONS LIMITED - 2018-05-21
    188 Soho Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2019-08-05 ~ 2020-06-01
    IIF 11 - Director → ME
  • 65
    SWS PROTECTION LIMITED
    14308465
    Flat 2905 Pioneer Point North Tower, 3 Winston Way, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-08-20 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 66
    TACTINE LIMITED
    11295347
    Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 67
    VILLAGE GRILL LITTLEOVER LIMITED
    16951555
    The Village Grill, 9 Southview Burton Road, Littleover, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 68
    VIPRO LONDON LTD
    15913847
    17 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 69
    VK INTERNATIONAL LTD
    11731616
    278 Station Road, Stechford, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-28 ~ 2020-06-01
    IIF 18 - Director → ME
    Person with significant control
    2020-05-28 ~ 2020-06-01
    IIF 62 - Has significant influence or control OE
  • 70
    XEROBYTES LTD
    16416840
    Office 12456 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 118 - Ownership of shares – 75% or more OE
  • 71
    ZIPPOW ESTATE LIMITED
    08480747
    207 Regent Street, 3rd Floor, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 31 - Director → ME
  • 72
    ZOONI GROUP LTD
    15490869
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.