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, Malik Nadeem Ur

    Related profiles found in government register
  • Rehman, Malik Nadeem Ur

    Registered addresses and corresponding companies
    • 186, Dawlish Drive, Ilford, Essex, IG3 9EQ

      IIF 1
    • 186, Dawlish Drive, Ilford, Essex, IG3 9EQ, England

      IIF 2
    • 3, Honeysuckle Court, Ilford, Essex, IG1 2FR, England

      IIF 3
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 4
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Rehman, Malik Nadeem

    Registered addresses and corresponding companies
    • 186, Dawlish Drive, Ilford, IG3 9EQ, United Kingdom

      IIF 6
  • Rehman, Nadeem Ur

    Registered addresses and corresponding companies
    • 186, Dawlish Drive, Ilford, Essex, IG3 9EQ, United Kingdom

      IIF 7
  • Rehman, Malik Nadeem Ur
    Pakistani

    Registered addresses and corresponding companies
    • 186, Dawlish Drive, Ilford, Essex, IG3 9EQ, England

      IIF 8
    • 269-275, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 9
    • Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 10
  • Rehman, Malik

    Registered addresses and corresponding companies
    • 11, Standard Road, Hounslow, TW4 7AP, United Kingdom

      IIF 11
    • 3, Honeysuckle Court, Ilford, Essex, IG1 2FR, England

      IIF 12
  • Nadeem Ur Rehman, Malik

    Registered addresses and corresponding companies
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 13
    • 3, Honeysuckle Court, Ilford, Essex, IG1 2FR, England

      IIF 14
    • 3, Hyacinth Close, Ilford, IG1 2FR, United Kingdom

      IIF 15
  • Rehman, Malik
    British selfemployed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Honeysuckle Court, Ilford, Essex, IG1 2FR, England

      IIF 16
  • Rehman, Malik Nadeem Ur
    British self employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Honeysuckle Court, Ilford, Essex, IG1 2FR, England

      IIF 17
    • Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 18
  • Rehman, Malik Nadeem Ur
    Pakistani self employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11, Standard Road, Hounslow, TW4 7AP, United Kingdom

      IIF 19
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 20
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 21
  • Nadeem-ur-rehman, Malik
    Pakistani director born in December 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 186, Dawlish, Ilford, Essex, IG3 9EQ, Uk

      IIF 22
  • Rehman, Malik Nadeem Ur
    Pakistani self employed born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Dawlish Drive, Ilford, Essex, IG3 9EQ, England

      IIF 23 IIF 24
    • 269-275, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 25
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 26
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 27
  • Rehman, Malik Nadeem Ur
    Pakistani selfemployed born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Dawlish Drive, Ilford, Essex, IG3 9EQ, England

      IIF 28
  • Nadeem Ur Rehman, Malik
    British self employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 29
    • 3, Honeysuckle Court, Ilford, Essex, IG1 2FR, England

      IIF 30
    • 3, Hyacinth Close, Ilford, IG1 2FR, United Kingdom

      IIF 31
  • Mr Malik Nadeem Ur Rehman
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 32
    • 3, Hyacinth Close, Ilford, IG1 2FR, United Kingdom

      IIF 33
  • Rehman, Nadeem Ur
    Pakistani self employed born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Dawlish Drive, Ilford, Essex, IG3 9EQ, England

      IIF 34
  • Mr Malik Nadeem Ur Rehman
    Pakistani born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 186, Dawlish Drive, Ilford, IG3 9EQ, United Kingdom

      IIF 35
  • Malik Nadeem Ur Rehman
    Pakistani born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 36
  • Mr Malik Nadeem Ur Rehman
    Pakistani born in December 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 37
  • Mr Malik Nadeem Ur Rehman
    Pakistani born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 38
child relation
Offspring entities and appointments
Active 2
  • 1
    ENGUARD PROPERTIES LTD - 2016-05-04
    186 Dawlish Drive, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 24 - director → ME
    2016-04-01 ~ dissolved
    IIF 1 - secretary → ME
  • 2
    269-275 Cranbrook Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 23 - director → ME
    2016-06-02 ~ dissolved
    IIF 2 - secretary → ME
Ceased 10
  • 1
    152 Westwood Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,251 GBP2016-05-31
    Officer
    2015-09-25 ~ 2016-04-01
    IIF 25 - director → ME
    2015-09-25 ~ 2016-04-01
    IIF 9 - secretary → ME
  • 2
    EAST 2 WEST HARMONY LTD - 2019-06-11
    88 Clinton Crescent Clinton Crescent, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-09-19 ~ 2019-05-01
    IIF 20 - director → ME
    2015-04-25 ~ 2017-09-18
    IIF 28 - director → ME
    2017-09-19 ~ 2019-05-01
    IIF 6 - secretary → ME
    2015-04-25 ~ 2017-09-18
    IIF 8 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2017-09-18
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    2017-10-09 ~ 2019-05-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    2019-05-29 ~ 2019-05-30
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,559 GBP2017-06-30
    Officer
    2016-06-03 ~ 2017-05-19
    IIF 27 - director → ME
    2016-06-03 ~ 2017-05-19
    IIF 5 - secretary → ME
  • 4
    1 Furzeground Way, Stockley Park, Heathrow, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,521 GBP2016-07-31
    Officer
    2013-07-29 ~ 2017-08-02
    IIF 18 - director → ME
    2013-07-29 ~ 2017-08-02
    IIF 10 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-08-02
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,394 GBP2023-07-31
    Officer
    2016-06-17 ~ 2017-07-11
    IIF 21 - director → ME
    2016-06-17 ~ 2016-06-17
    IIF 26 - director → ME
    2016-06-17 ~ 2017-07-11
    IIF 4 - secretary → ME
    Person with significant control
    2016-06-17 ~ 2017-07-11
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    4 Earl Street, Cardiff, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,387 GBP2023-11-30
    Officer
    2014-08-04 ~ 2016-09-10
    IIF 22 - director → ME
  • 7
    40 Bloomsbury Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-01 ~ 2017-07-27
    IIF 19 - director → ME
    2016-12-01 ~ 2017-07-27
    IIF 11 - secretary → ME
  • 8
    RENDERWORKS ANIMATION PACE 2 PACE LIMITED - 2017-06-23
    PACE 2 PACE LTD - 2013-09-24
    4385, 08371035: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,181 GBP2018-01-31
    Officer
    2017-01-01 ~ 2017-06-23
    IIF 29 - director → ME
    2017-01-01 ~ 2017-06-23
    IIF 13 - secretary → ME
  • 9
    160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,881 GBP2017-05-31
    Officer
    2017-06-16 ~ 2017-06-26
    IIF 31 - director → ME
    2017-04-15 ~ 2017-05-02
    IIF 30 - director → ME
    2017-06-16 ~ 2017-06-19
    IIF 17 - director → ME
    2016-12-14 ~ 2017-02-28
    IIF 16 - director → ME
    2017-06-16 ~ 2017-06-26
    IIF 15 - secretary → ME
    2017-04-15 ~ 2017-05-02
    IIF 14 - secretary → ME
    2017-06-16 ~ 2017-06-19
    IIF 3 - secretary → ME
    2016-12-14 ~ 2017-02-28
    IIF 12 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2017-06-27
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    911 BUILDERS LTD - 2016-05-11
    RENDER ALDO P2P LTD - 2015-11-02
    11 St,paul's Court, Standard Road, Hounslow, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-11 ~ 2016-05-27
    IIF 34 - director → ME
    2016-05-11 ~ 2016-05-27
    IIF 7 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.