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, Zia Ur

    Related profiles found in government register
  • Rehman, Zia Ur
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 206, Kevin Center 2nd Floor, Mohalla Mt Khan Road, Sultanabad, 28354, Pakistan

      IIF 1
  • Rehman, Zia Ur
    Pakistani born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shop 10, Shahnawaz Plaza, G-11 Markaz, Islamabad, 46000, Pakistan

      IIF 2
  • Rehman, Zia Ur
    Pakistani retailer born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 60 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 3
  • Rehman, Zia Ur
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Alfred Road, Coventry, CV1 5BP, England

      IIF 4
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 5
  • Rehman, Zia Ur
    Pakistani teacher born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 107, Ilkeston Road, Heanor, DE75 7LX, England

      IIF 6
  • Rehman, Zia Ur
    Pakistani director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2079, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 7
  • Rehman, Zia Ur
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23 A, Royston Court,hook Rse North Surbiton, Surry, KT6 7JX, United Kingdom

      IIF 8
  • Rehman, Zia Ur
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 605, E Block, Shah Ruk Ne Alam, Multan, 60000, Pakistan

      IIF 9
  • Rahman, Zia Ur
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Rehman, Zia Ur
    Pakistani director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R 36, Sector 15/a-1, Buffer Zone, North Nazimabad, Karachi, 75750, Pakistan

      IIF 11
  • Rehman, Zia Ur
    Pakistani company director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chack No 77, Chack No 77 G.b Gobandsar P/o Box Chack No 76 G.b, Faisalabad, Punjab, 38000, Pakistan

      IIF 12
  • Rahman, Zia Ur
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3934, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 13
  • Rehman, Zia Ur
    Pakistani entrepreneur born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37, House No:37 Block No 2/3 Islami Colony, Yazman Road Bahawalpur, Bahawalpur, Pakistan, 63100, Pakistan

      IIF 14
  • Rehman, Zia Ur
    Pakistani wholeseller born in July 2002

    Resident in Pakistan

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

      IIF 15
  • Rehman, Zia Ur
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, House#320, A Block, Lahore Press Club Housing Society, Harbanspura, Punjab, 54580, Pakistan

      IIF 16
  • Rehman, Zia Ur
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 17
    • 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 18
  • Rehman, Zia Ur
    Pakistani president born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 19
  • Rehman, Zia Ur
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 57, Westgate, Bradford, BD1 2RD, England

      IIF 20
  • Rehman, Zia Ur
    Pakistani accountant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30, Barlow Street, Bradford, West Yorkshire, BD3 9DD, England

      IIF 21
  • Rehman, Hafeez Ur
    Pakistani born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5/7, Mohallah Hari Wala, Pindi Gheb, Attock, 5/7, Pakistan

      IIF 22
    • Hafeez House, Mohallah Hari Wala, Pindi Gheb, 43260, Pakistan

      IIF 23
  • Rehman, Zia Ur
    Pakistani born in November 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 24
  • Ur Rehman, Zia
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 25
  • Rehman, Zia Ur
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 34, Scott Street, Derby, DE23 8QT, England

      IIF 26
  • Ur Rahman, Zia
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Ur Rehman, Zia
    Pakistani company director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Vitagrows, 3rd Floor, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 28
  • Ur Rehman, Zia
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 29
  • Rehman, Hafeez Ur
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni713645 - Companies House Default Address, Belfast, BT1 9DY

      IIF 30
  • Rehman, Zia Ur
    Pakistani company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 31
  • Rehman, Zia Ur
    Pakistani director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 32
  • Ur Rehman, Hafeez
    Pakistani director born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57, G18 The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 33
  • Ur Rehman, Hafeez
    Pakistani company director born in January 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H-97, Sukh Chayn Gardens, Street 13, Lahore, 54000, Pakistan

      IIF 34
  • Ur Rehman, Hafeez
    Pakistani director born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3200, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 35
  • Ur Rehman, Zia
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 9, Street No 1, Mohalla Toheed Park Ganj, Lahore, 54000, Pakistan

      IIF 36
  • Rehman, Zia Ur
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 661, Liverpool Road, Eccles, Manchester, M30 7BY, England

      IIF 37
  • Ur Rehman, Hafeez
    Pakistani director born in March 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36 Maypole, Close, Birmingham, England, B14 5JU, United Kingdom

      IIF 38
  • Mr Zia Ur Rahman
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 206, Kevin Center 2nd Floor, Mohalla Mt Khan Road, Sultanabad, 28354, Pakistan

      IIF 39
  • Mr Zia Ur Rehab
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 40
  • Rehman, Zia Ur
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 548, Manchester Road, Bradford, BD5 7LR, England

      IIF 41
  • Rehman, Zia Ur
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36, Beech Grove, Bradford, BD3 0PU, England

      IIF 42
  • Rehman, Zia Ur
    British manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8a, Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG, England

      IIF 43
  • Rehman, Zia Ur
    Pakistani cashier born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Fawn Road, London, E13 9BL, United Kingdom

      IIF 44
  • Mr Zia Ur Rehman
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 45
  • Rehman, Zia Ur
    Pakistani businessman born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Upper Street, Tunbridge Wells, TN4 8NX, United Kingdom

      IIF 46
  • Ur Rehman, Hafeez
    Pakistani company director born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 229, London Road S2 4nf, Sheffield, S2 4NF, United Kingdom

      IIF 47
    • Office 231, London Road S2 4nf, Sheffield, S2 4NF, United Kingdom

      IIF 48
  • Ur Rehman, Hafeez
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Madina Town, Raiwind Road, Kasur, 55050, Pakistan

      IIF 49
  • Zia Ur Rehman
    Pakistani born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shop 10, Shahnawaz Plaza, G-11 Markaz, Islamabad, 46000, Pakistan

      IIF 50
  • Zia Ur Rehman
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 60 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 51
  • Zia Ur Rehman
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 52
  • Mr Zia Ur Rahman
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 192, E.b Tehsil And District Vehari, Punjab, Vehari, 61100, Pakistan

      IIF 53
  • Mr Zia Ur Rehman
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jada, Mohallah Mahdoomabad, Jhelum, 49600, Pakistan

      IIF 54
  • Mr Zia Ur Rehman
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Sanders Parade, Greyhound Lane, London, SW16 5NL, England

      IIF 55
  • Mr Zia Ur Rehman
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23 A, Royston Court,hook Rse North Surbiton, Surry, KT6 7JX, United Kingdom

      IIF 56
  • Mr Zia Ur Rehman
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhalla, Zarokhel Matora, Lakki Marwat, 28440, Pakistan

      IIF 57
  • Rehman, Hafeez Ur
    Pakistani born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 57, G18 The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 58
  • Rehman, Zia Ur
    Pakistani shop assistant born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a, 5a The Parade Spa Drive, Epsom, Surrey, KT18 7LG, United Kingdom

      IIF 59
  • Rehman, Zia Ur
    Pakistani born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Victoria Parade, Bristol, BS5 9EA, England

      IIF 60
  • Rehman, Ziaur
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 151, 42 Watford Way, London, NW4 3AL, England

      IIF 61
  • Rehman, Ziaur
    British business person born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 535-541, Kingsbury Road, London, NW9 9EG, England

      IIF 62
  • Rehman, Ziaur
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 151, 42 Watford Way, Hendon, London, NW4 3AL, England

      IIF 63
  • Rehman, Ziaur
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 138, Kilburn High Road, London, NW6 4JD, United Kingdom

      IIF 64
    • The Meat, Bar, 301 West End Lane, London, NW6 1RD, United Kingdom

      IIF 65
  • Zia Ur Rehman
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2079, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 66
  • Zia Ur Rehman
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 67
  • Zia Ur Rehman
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 605, E Block, Shah Ruk Ne Alam, Multan, 60000, Pakistan

      IIF 68
  • Mr Zia Ur Rehman
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chack No 77, G.b Gobandsar P/o Box Chack No 76 G.b, Faisalabad, Punjab, Pakistan

      IIF 69
  • Mr Zia Ur Rehman
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 70
  • Rehman, Zia
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Scoresby Close, Bradford, BD2 2ED, England

      IIF 71
  • Rehman, Zia Ur
    Pakistani businessman born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 187a, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 72
  • Zia Ur Rahman
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3934, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 73
  • Zia Ur Rehman
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Vitagrows, 3rd Floor, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 74
  • Hafeez Ur Rehman
    Pakistani born in January 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H-97, Sukh Chayn Gardens, Street 13, Lahore, 54000, Pakistan

      IIF 75
  • Hafeez Ur Rehman
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3200, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 76
  • Rehman, Zia-ur
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 41, Edward Street, Salford, M7 1SP, England

      IIF 77
    • 122, Craig Road, Stockport, SK4 2BN, England

      IIF 78
  • Hafeez Ur Rehman
    Pakistani born in March 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36 Maypole, Close, Birmingham, England, B14 5JU, United Kingdom

      IIF 79
  • Mr Zia Ur Rehman
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 9, Street No 1, Mohalla Toheed Park Ganj, Lahore, 54000, Pakistan

      IIF 80
  • Mr Zia Ur Rehman
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37, House No:37 Block No 2/3 Islami Colony, Yazman Road Bahawalpur, Bahawalpur, Pakistan, 63100, Pakistan

      IIF 81
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 82
  • Mr Zia Ur Rehman
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, House#320, A Block, Lahore Press Club Housing Society, Harbanspura, Punjab, 54580, Pakistan

      IIF 83
  • Rehman, Ziaur
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Saltram Crescent, London, W9 3JU, United Kingdom

      IIF 84
  • Rehman, Ziaur
    British driver born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Saltram Crescent, London, W9 3JU, England

      IIF 85
  • Zia Ur Rehman
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 86
    • 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 87
  • Hafeez Ur Rehman
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni713645 - Companies House Default Address, Belfast, BT1 9DY

      IIF 88
  • Mr Hafeez Ur Rehman
    Pakistani born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57, G18 The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 89 IIF 90
    • 5/7, Mohallah Hari Wala, Pindi Gheb, Attock, 5/7, Pakistan

      IIF 91
  • Rehman, Zia Ur
    British business born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103-105, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 92
  • Rehman, Zia Ur
    Pakistani business executive born in March 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 1, Sanders Parade, Greyhound Lane, London, SW16 5NL, England

      IIF 93
  • Ur Rehman, Zia
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Upper Street, Tunbridge Wells, TN4 8NX, England

      IIF 94
  • Mr Hafeez Ur Rehman
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 229, London Road S2 4nf, Sheffield, S2 4NF, United Kingdom

      IIF 95
    • Office 231, London Road S2 4nf, Sheffield, S2 4NF, United Kingdom

      IIF 96
  • Mr Zia Ur Rehman
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 34, Scott Street, Derby, DE23 8QT, England

      IIF 97
  • Rahaman, Ziaur
    Bangladeshi born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 98
  • Rehman, Zia Ur

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

      IIF 99
  • Mr Zia Ur Rehman
    Pakistani born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 100
  • Hafeez Ur Rehman
    Pakistani born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 57, G18 The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 101
  • Mr Zia Rehman
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Westgate, Bradford, BD1 2RD, United Kingdom

      IIF 102
  • Mr Zia Ur Rehman
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 661, Liverpool Road, Eccles, Manchester, M30 7BY, England

      IIF 103
  • Zia Ur Rehman
    Pakistani born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 104
  • Hafeez Ur Rehman
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 105
  • Mr Zia Ur Rehman
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 44, Beech Grove, Bradford, BD3 0PU, England

      IIF 106
    • 44, Beech Grove, Bradford, BD3 0PU, United Kingdom

      IIF 107
    • 548, Manchester Road, Bradford, BD5 7LR, England

      IIF 108
  • Rahaman, Ziaur

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 109
  • Mr Rehman Ziaur
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Broughton Trade Centre, 95-103 Broughton Lane, Salford, Manchester, M7 1UH, United Kingdom

      IIF 110
  • Mr Zia Ur Rehman
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Upper Street, Tunbridge Wells, TN4 8NX, England

      IIF 111
  • Mr Zia Ur Rehman
    Pakistani born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Upper Street, Tunbridge Wells, TN48NX, United Kingdom

      IIF 112
  • Mr Ziaur Rehman
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 138, Kilburn High Road, London, NW6 4JD, United Kingdom

      IIF 113
    • 535-541, Kingsbury Road, London, NW9 9EG, England

      IIF 114
    • The Meat, Bar, 301 West End Lane, London, NW6 1RD, United Kingdom

      IIF 115
    • Unit 9 South, 176 West Hendon Broadway, London, NW9 7AA, England

      IIF 116
  • Mr Zia Ur Rehman
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a, 5a The Parade Spa Drive, Epsom, Surrey, KT18 7LG, United Kingdom

      IIF 117
  • Zia-ur, Rehman
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 41, Edward Street, Salford, M7 1SP, England

      IIF 118
  • Ziaur, Rehman
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Broughton Trade Centre, 95-103 Broughton Lane, Salford, Manchester, M7 1UH, United Kingdom

      IIF 119
  • Mr Zia Ur Rehman
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 187a, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 120
  • Mr Zia-ur Rehman
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 41, Edward Street, Salford, M7 1SP, England

      IIF 121
    • 122, Craig Road, Stockport, SK4 2BN, England

      IIF 122
  • Mr Ziaur Rahaman
    Bangladeshi born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 123
child relation
Offspring entities and appointments
Active 51
  • 1
    131b Balfour Road, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    2020-12-07 ~ dissolved
    IIF 11 - Director → ME
  • 2
    2381, Ni713645 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-04-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-04-09 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 3
    44 Beech Grove, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,106 GBP2019-06-30
    Officer
    2014-06-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 4
    7 Amber Gardens, Ambergate, Belper, England
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 5
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2025-09-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-20 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 8
    1 Sanders Parade, Greyhound Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2016-06-01 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 9
    4385, 13196327: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 10
    5a The Parade, Spa Drive, Epsom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 11
    36 Maypole Close, Birmingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 12
    5 Brayford Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 49 - Director → ME
  • 13
    138 Kilburn High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 14
    189 Saltram Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 85 - Director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 98 - Director → ME
    2024-06-23 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 16
    23 A Royston Court,hook Rse North Surbiton, Surry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 17
    378 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 18
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 19
    41 Edward Street, Salford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 20
    4385, 14256881 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 21
    48 St Albans Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,335 GBP2024-08-31
    Officer
    2025-07-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 22
    Office 229 London Road S2 4nf, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 23
    Office 15065 Office 15065,182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 24
    Flat 187a 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 25
    KARLUNR CONSULTANCY LTD - 2021-12-06
    SAFE GUARDING LIMITED - 2020-01-14
    57 Westgate, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,599 GBP2023-11-30
    Officer
    2018-11-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 26
    The Meat Bar, 301 West End Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 27
    Unit 57 G18 The Winning Box, 27-37 Station Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 101 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 101 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 28
    4385, 15057682 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 29
    17 Fawn Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 44 - Director → ME
  • 30
    41 Edward Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,197 GBP2024-04-30
    Officer
    2016-11-22 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 31
    548 Manchester Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-09-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-09-20 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 32
    4385, 15039113 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 33
    165 Strathmore Crescen, West Road Business Centre 06, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 34
    4385, 13080206: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 35
    75 Hollin Lane, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,397 GBP2025-02-28
    Officer
    2024-06-01 ~ now
    IIF 23 - Director → ME
  • 36
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 37
    Unit 9 South, 176 West Hendon Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,727 GBP2024-11-30
    Officer
    2019-11-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 38
    Unit 151 42 Watford Way, Hendon, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-13 ~ dissolved
    IIF 63 - Director → ME
  • 39
    219 Titan Court 3 Bishop Square Hatfield Business Park, Hatfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 40
    86-90 Vitagrows, 3rd Floor, Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 41
    548 Manchester Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143 GBP2024-04-30
    Officer
    2022-04-11 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 42
    103-105 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-23 ~ dissolved
    IIF 92 - Director → ME
  • 43
    12a Upper Street, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2018-02-28
    Officer
    2017-02-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 44
    12a Upper Street, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -332 GBP2024-05-31
    Officer
    2022-05-10 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 45
    85 Great Portland Street First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 46
    Unit A10 60 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 47
    661 Liverpool Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 48
    4385, 14703348 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 49
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 15 - Director → ME
    2023-09-12 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 50
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-10-31
    Officer
    2020-10-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 51
    4385, 14312933 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    4 Alfred Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ 2025-10-15
    IIF 4 - Director → ME
  • 2
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2025-09-16 ~ 2025-09-23
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-05 ~ 2025-10-01
    IIF 32 - Director → ME
    Person with significant control
    2025-09-05 ~ 2025-10-01
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
    2025-10-01 ~ 2025-10-10
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 4
    COLLABRATIVE LIMITED - 2025-08-26
    73 Nonsuch Walk, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,127,599 GBP2025-06-30
    Officer
    2023-08-22 ~ 2024-11-04
    IIF 59 - Director → ME
    Person with significant control
    2023-08-22 ~ 2024-11-18
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 5
    189 Saltram Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    2010-11-25 ~ 2015-09-27
    IIF 84 - Director → ME
  • 6
    48 St Albans Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,335 GBP2024-08-31
    Officer
    2022-08-04 ~ 2024-06-13
    IIF 27 - Director → ME
  • 7
    Office 231 London Road S2 4nf, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ 2023-10-01
    IIF 48 - Director → ME
    Person with significant control
    2023-09-29 ~ 2023-10-01
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 8
    85 Great Portland Street, First Floor, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,767 GBP2022-02-28
    Officer
    2018-10-15 ~ 2018-10-30
    IIF 43 - Director → ME
  • 9
    107 Ilkeston Road, Heanor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,620 GBP2022-11-30
    Officer
    2021-11-29 ~ 2023-08-09
    IIF 6 - Director → ME
    Person with significant control
    2021-11-29 ~ 2023-10-23
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 10
    4 Kendra Way, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2020-09-03 ~ 2020-09-15
    IIF 42 - Director → ME
  • 11
    Unit 57 G18 The Winning Box, 27-37 Station Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ 2025-03-09
    IIF 33 - Director → ME
    Person with significant control
    2024-10-04 ~ 2025-03-09
    IIF 89 - Right to appoint or remove directors as a member of a firm OE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 12
    Land Adjoining 70 High Street, Yiewsley, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,254 GBP2024-10-31
    Officer
    2018-09-27 ~ 2019-01-21
    IIF 62 - Director → ME
    Person with significant control
    2018-09-27 ~ 2019-01-21
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    41 Edward Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,197 GBP2024-04-30
    Officer
    2016-07-22 ~ 2016-09-15
    IIF 119 - Director → ME
    2016-11-22 ~ 2016-11-22
    IIF 118 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-09-01
    IIF 110 - Has significant influence or control OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 14
    75 Hollin Lane, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,397 GBP2025-02-28
    Officer
    2024-02-19 ~ 2024-09-05
    IIF 22 - Director → ME
    Person with significant control
    2024-02-19 ~ 2024-09-05
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
  • 15
    85 Great Portland Street First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ 2025-07-18
    IIF 19 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.