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, Atta Ur

    Related profiles found in government register
  • Rehman, Atta Ur
    Pakistani it professional born in December 1981

    Resident in England

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

      IIF 1
  • Ur Rehman, Atta
    Pakistani business person born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 17 6, Barrington Road, London, SW9 7DP, England

      IIF 2
  • Rehman, Atta Ur
    Pakistani director born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4734, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 3 IIF 4
  • Rehman, Attaur
    Pakistani director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Ashley Road, Bournemouth, BH1 4LJ, England

      IIF 5
  • Rehman, Atta Ur
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Main, Commercial Market, Rawalpindi, 46000, Pakistan

      IIF 6
  • Rehman, Atta Ur
    Pakistani commercial director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kachi Paind Khan Shumal, Kachi Paind Khan, Dera Ismail Khan, 29050, Pakistan

      IIF 7
  • Rehman, Atta Ur
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2038, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 8
  • Rehman, Atta Ur
    Pakistani business person born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1d, 60 Sherborne Street, Manchester, M8 8LR, United Kingdom

      IIF 9
  • Rehman, Atta Ur
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 98, House No 6, Laburnum Avenue, Chadderton, Oldham, OL9 0EF, United Kingdom

      IIF 10
  • Rehman, Atta Ur
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Mohallah Dora, Village Sufaid Dheri, Peshawar, 25000, Pakistan

      IIF 11
  • Rehman, Atta Ur
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21 St Anns Court, London Road, Loudwater, High Wycombe, Bucks, HP10 9UJ, United Kingdom

      IIF 12
  • Rehman, Atta Ur
    Pakistani director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5837, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 13
  • Rehman, Atta Ur
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 14
  • Rehman, Atta Ur
    Pakistani director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12109, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Rehman, Atta Ur
    Pakistani company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 716, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 16
  • Ur Rehman, Atta
    Pakistani entrepreneur born in January 1989

    Resident in Pakistan

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

      IIF 17
  • Ur Rehman, Atta
    Pakistani company director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 121 St No 19, Pakistan Town, Islamabad, 45720, Pakistan

      IIF 18
  • Attaur Rehman
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Ashley Road, Bournemouth, BH1 4LJ, England

      IIF 19
  • Mr Atta Ur Rehman
    Pakistani born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4734, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 20
  • Atta Ur Rehman
    Pakistani born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4734, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 21
  • Mr Atta Ur Rehman
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot No 490, Street No 21 Sector 5j, Saeedabad Baldia, Street No 21 Sector 5j, Saeedabad Baldia Town Karachi, 75760, Pakistan

      IIF 22
  • Mr Atta Ur Rehman
    Pakistani born in January 1989

    Resident in Pakistan

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

      IIF 23
  • Rehman, Atta Ur

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 24
  • Mr Atta Ur Rehman
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Main, Commercial Market, Rawalpindi, 46000, Pakistan

      IIF 25
  • Mr Atta Ur Rehman
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1d, 60 Sherborne Street, Manchester, M8 8LR, United Kingdom

      IIF 26
    • icon of address Street#01, Pcsir Laboratory Road, Gharibabad Tehkalbala, Peshawar, Kpk, 25000, Pakistan

      IIF 27
  • Mr Atta Ur Rehman
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 28
  • Mr Atta Ur Rehman
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12109, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Atta Ur Rehman
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kachi Paind Khan Shumal, Kachi Paind Khan, Dera Ismail Khan, 29050, Pakistan

      IIF 30
  • Atta Ur Rehman
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 121 St No 19, Pakistan Town, Islamabad, 45720, Pakistan

      IIF 31
  • Atta Ur Rehman
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2038, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 32
  • Mr Atta Ur Rehman
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21 St Anns Court, London Road, Loudwater, High Wycombe, Bucks, HP10 9UJ, United Kingdom

      IIF 33
  • Atta Ur Rehman
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Mohallah Dora, Village Sufaid Dheri, Peshawar, 25000, Pakistan

      IIF 34
  • Mr Atta Ur Rehman
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 716, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4385, 15143348 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address Office 4734 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 716 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -455 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 5837 58 Peregrine Road, Hainault, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2022-12-30 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1d 60 Sherborne Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 44a Bell Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 1261 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 98 House No 6, Laburnum Avenue, Chadderton, Oldham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address International House, 55 Longsmith Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 54 Ashley Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 21 St Anns Court London Road, Loudwater, High Wycombe, Bucks, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 15175501 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 12109 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 13995554 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Blakenridge, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ 2025-06-19
    IIF 1 - Director → ME
  • 2
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ 2025-06-14
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.