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 Habib- Ur Rehman

    Related profiles found in government register
  • Mr Habib- Ur Rehman
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Canyon Road, Netherton Industrial Estate, Wishaw, ML2 0EG, Scotland

      IIF 1
  • Mr Habib Ur Rehman
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-3, Bore Road, Airdrie, ML6 6HU, Scotland

      IIF 2
    • icon of address 29, Mill Road, Airdrie, Lanarkshire, ML6 6LP, Scotland

      IIF 3
    • icon of address 254, Kilmarnock Road, Glasgow

      IIF 4
    • icon of address 58, Skirsa Street, Glasgow, Lanarkshire, G23 5BA, Scotland

      IIF 5
    • icon of address 21, Range Street, Motherwell, Lanarkshire, ML1 2HT, Scotland

      IIF 6 IIF 7
    • icon of address 39, Ballater Crescent, Wishaw, ML2 7YJ, Scotland

      IIF 8
  • Mr Habib-ur Rehman
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Range Street, Motherwell, ML1 2HT, Scotland

      IIF 9
  • Mr Habib Ur Rehman
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106-108, Fitzwilliam Road, Rotherham, South Yorkshire, S65 1PX

      IIF 10
  • Mr Habib Ur Rehman
    Pakistani born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Renfield Street, Glasgow, G2 5AH, Scotland

      IIF 11
    • icon of address 8, Ladyburn Street, Paisley, Renfrewshire, PA1 1PH, Scotland

      IIF 12
  • Mr Habib Ur Rehman
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 13
    • icon of address 106-108, Fitzwilliam Road, Rotherham, S65 1PX, United Kingdom

      IIF 14
  • Rehman, Habib Ur
    British company director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Ballater Crescent, Wishaw, ML2 7YJ, Scotland

      IIF 15
  • Rehman, Habib-ur
    British company director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Range Street, Motherwell, ML1 2HT, Scotland

      IIF 16
    • icon of address 16, Canyon Road, Netherton Industrial Estate, Wishaw, ML2 0EG, Scotland

      IIF 17
  • Rehman, Habib-ur
    British manager born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 254, Kilmarnock Road, Glasgow, Scotland

      IIF 18
  • Habib Ur Rehman
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Fitzwilliam Road, Rotherham, South Yorkshire, S65 1PX, United Kingdom

      IIF 19
  • Mr Habib Rehman
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 45 Leopold Street, Birmingham, B12 0UL, United Kingdom

      IIF 20
  • Ur Rehman, Habib
    British director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-3, Bore Road, Airdrie, ML6 6HU, Scotland

      IIF 21
    • icon of address 29, Mill Road, Airdrie, Lanarkshire, ML6 6LP, Scotland

      IIF 22
    • icon of address 58, Skirsa Street, Glasgow, Lanarkshire, G23 5BA, Scotland

      IIF 23
    • icon of address 21, Range Street, Motherwell, Lanarkshire, ML1 2HT, Scotland

      IIF 24 IIF 25
  • Rehman, Habib Ur
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106-108, Fitzwilliam Road, Rotherham, South Yorkshire, S65 1PX

      IIF 26
  • Rehman, Habib Ur
    Pakistani company director born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Renfield Street, Glasgow, G2 5AH, Scotland

      IIF 27
  • Rehman, Habib
    British director born in August 1972

    Registered addresses and corresponding companies
    • icon of address 20 Cropthorn Road, Shirley, Birmingham, West Midlands, B90 3JN

      IIF 28
  • Rehman, Habib Ur
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106-108, Fitzwilliam Road, Rotherham, S65 1PX, United Kingdom

      IIF 29
    • icon of address 108, Fitzwilliam Road, Rotherham, South Yorkshire, S65 1PX, United Kingdom

      IIF 30
  • Rehman, Habib Ur
    British travel agent born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 31
  • Rehman, Habib
    British agent born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Fitzwilliam Road, Rotherham, South Yorkshire, S65 1PX, United Kingdom

      IIF 32 IIF 33
  • Rehman, Habib
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 45 Leopold Street, Birmingham, B12 0UL, United Kingdom

      IIF 34
  • Rehman, Habib
    British none born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106-112 Emily Street, Highgate, Birmingham, West Midlands, B12 0SL

      IIF 35
  • Rehman, Habib
    British none

    Registered addresses and corresponding companies
    • icon of address 106-112 Emily Street, Highgate, Birmingham, West Midlands, B12 0SL

      IIF 36
  • Rehman, Habib Ur
    Pakistani chef born in June 1970

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 83a, Mill Road, Cambridge, CB1 2AW, England

      IIF 37
  • Rehman, Habib Ur
    Pakistani company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74a, High Street, Renfrew, PA4 8UQ, United Kingdom

      IIF 38
  • Rehman, Habib Ur

    Registered addresses and corresponding companies
    • icon of address 15, Renfield Street, Glasgow, G2 5AH, Scotland

      IIF 39
    • icon of address 86, Herringthorpe Valley Road, Rotherham, South Yorkshire, S65 3RY, United Kingdom

      IIF 40
  • Rehman, Habib

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 29 Mill Road, Airdrie, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 39 Ballater Crescent, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,154 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 106-108 Fitzwilliam Road, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 83a Mill Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address 58 Skirsa Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 16 Canyon Road, Netherton Industrial Estate, Wishaw, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 21 Range Street, Motherwell, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 125 Brudenell Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,358 GBP2023-08-31
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2022-08-24 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address First Floor, 45 Leopold Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    59,735 GBP2024-06-30
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    THE CHAPEL STORE LTD - 2021-04-08
    icon of address 21 Range Street, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 108 Fitzwilliam Road, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 106-108 Fitzwilliam Road, Rotherham, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    26,400 GBP2024-10-31
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 26 - Director → ME
    icon of calendar 2008-10-10 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 114a Emily Street, Highgate, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    761,567 GBP2024-06-30
    Officer
    icon of calendar 2006-06-22 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address 8 Ladyburn Street, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -79,065 GBP2024-08-31
    Officer
    icon of calendar 2024-08-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 15
    icon of address 254 Kilmarnock Road, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,657 GBP2019-01-31
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 16
    icon of address 3/7 Green Street, Strathaven, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 82a Horton Grange Road, Bradford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 33 - Director → ME
Ceased 4
  • 1
    icon of address 15 Renfield Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-11-01 ~ 2025-05-01
    IIF 27 - Director → ME
    icon of calendar 2024-11-01 ~ 2025-05-01
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ 2025-05-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address 106-112 Emily Street, Highgate, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1,233,973 GBP2024-06-30
    Officer
    icon of calendar 2005-04-01 ~ 2014-08-20
    IIF 35 - Director → ME
    icon of calendar 2005-04-01 ~ 2014-08-20
    IIF 36 - Secretary → ME
  • 3
    icon of address 7 Investment Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ 2024-09-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 2024-09-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    UK & ROTHERHAM SHARI'AH OFFICE CHAMBERS LTD - 2024-03-13
    ROTHERHAM FAMILY LAW CHAMBERS LTD - 2024-08-16
    icon of address 108a Fitzwilliam Road, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    380 GBP2022-08-31
    Officer
    icon of calendar 2021-08-11 ~ 2024-01-10
    IIF 32 - Director → ME

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.