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

Rauf, Abdul

    Related profiles found in government register
  • Rauf, Abdul
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Windsor Road, Ilford, IG1 1HQ, England

      IIF 1
    • 60, Windsor Road, Ilford, IG1 1HQ, United Kingdom

      IIF 2 IIF 3
    • 179, Holloway Road, London, N7 8LX, United Kingdom

      IIF 4
  • Rauf, Abdul
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 5
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 6
  • Rauf, Abdul
    Pakistani consultancy born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Eton Road, Ilford, IG1 2UD, England

      IIF 7
  • Rauf, Abdul
    Pakistani director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 427 Gillott Road, Birmingham, B16 9LJ

      IIF 8
    • Portland House, Bressenden Place, London, SW1E 5RS, England

      IIF 9
  • Abdul Rauf
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 10
  • Rauf, Adbul
    Pakistani director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 11
  • Mr Abdul Rauf
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 12
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 13
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 14
    • 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 15
    • Compass House, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 16
    • 60, Windsor Road, Ilford, IG1 1HQ, England

      IIF 17
    • 60, Windsor Road, Ilford, IG1 1HQ, United Kingdom

      IIF 18 IIF 19
    • 179, Holloway Road, London, N7 8LX, United Kingdom

      IIF 20
    • Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 21
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 22
    • Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 23
    • 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 24
  • Rauf, Abdul
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Three Sixty Workrooms Ground Floor, 36 - 48 Cambridge Road, Barking, Essex, IG11 8NW, England

      IIF 25
    • Saturn Business Centre, 54-76, Bissell, Birmingham, West Midlands, B5 7HP, England

      IIF 26
    • 60, Windsor Road, Ilford, IG1 1HQ, England

      IIF 27 IIF 28
    • 60, Windsor Road, Ilford, IG1 1HQ, United Kingdom

      IIF 29 IIF 30
    • 60, Windsor Road, Ilford, Essex, IG1 1HQ, United Kingdom

      IIF 31
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 32
    • 179, Boundary Road, London, E13 9QF, England

      IIF 33
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 34
  • Rauf, Abdul
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64, Essington House, Birmingham, B8 2SU, United Kingdom

      IIF 35
    • 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 36
    • 92, Finch Road, Birmingham, B19 1HP

      IIF 37
    • Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 38
    • 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 39
    • Compass House, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 40
    • 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 41
    • Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 42
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 43
    • Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 44
    • 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 45
  • Rauf, Abdul
    British businessman born in December 1945

    Registered addresses and corresponding companies
    • 9 Fairfield Road, Ilford, London, IG1 2JL

      IIF 46
  • Mr Adbul Rauf
    Pakistani born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, B62 8AN, United Kingdom

      IIF 47
  • Abdul Rauf
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 179, Boundary Road, London, E13 9QF, England

      IIF 48
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 49
  • Mr Abdul Rauf
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Three Sixty Workrooms Ground Floor, 36 - 48 Cambridge Road, Barking, Essex, IG11 8NW, England

      IIF 50
    • 64, Essington House, Birmingham, B8 2SU, United Kingdom

      IIF 51
    • 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 52
    • 92, Finch Road, Birmingham, B19 1HP

      IIF 53
    • 13501705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • 60, Windsor Road, Ilford, IG1 1HQ, England

      IIF 55
    • 60, Windsor Road, Ilford, IG1 1HQ, United Kingdom

      IIF 56 IIF 57
    • 60, Windsor Road, Ilford, Essex, IG1 1HQ, United Kingdom

      IIF 58
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 59
  • Rauf, Abdul

    Registered addresses and corresponding companies
    • Three Sixty Workrooms Ground Floor, 36 - 48 Cambridge Road, Barking, Essex, IG11 8NW, England

      IIF 60
    • 9 Fairfield Road, Ilford, London, IG1 2JL

      IIF 61
  • Rauf, Adbul

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 29
  • 1
    60 Windsor Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    ANKAA IMMIGRATION LTD - 2026-02-04
    60 Windsor Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    Oxford House, 12-20 Oxford Street, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    92 Finch Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2021-09-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    Compass House Chivers Way, Histon, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    50 Grosvenor Hill, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    64 Essington House, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 11 - Director → ME
    2017-05-25 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    60 Windsor Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    Flat 3 439 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    60 Windsor Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    4385, 11292660 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2018-04-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 13
    60 Windsor Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 14
    Ilford Law Chambers Roycraft House Suite 409, Make It London, 15 Linton Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,083 GBP2024-08-30
    Officer
    2026-01-18 ~ now
    IIF 27 - Director → ME
  • 15
    KIKUTINNA LTD - 2023-01-18
    60 Windsor Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-08-20 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    66 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    173 GBP2024-02-29
    Officer
    2021-02-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 17
    179 Holloway Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 18
    960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2019-10-31
    Officer
    2018-10-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    179 Boundary Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,663 GBP2024-08-31
    Officer
    2022-08-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 20
    Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 21
    4385, 11928656 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,054 GBP2020-04-30
    Officer
    2019-04-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    60 Windsor Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 23
    Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-19 ~ dissolved
    IIF 9 - Director → ME
  • 24
    Flat 4 427 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 8 - Director → ME
  • 25
    2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    Edmund House, 12-22 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 27
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-23 ~ now
    IIF 25 - Director → ME
    2025-10-23 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 28
    Rex House, Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    7 Commercial Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,244 GBP2021-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    60 Windsor Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    10,871 GBP2024-09-30
    Officer
    2015-09-01 ~ 2022-03-10
    IIF 7 - Director → ME
  • 2
    13 Eton Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,754 GBP2024-11-30
    Officer
    2007-01-11 ~ 2007-08-16
    IIF 46 - Director → ME
    2007-08-16 ~ 2010-01-12
    IIF 61 - Secretary → ME
  • 3
    PAVETO SERVICES LTD - 2025-12-23
    84 Salop Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    590 GBP2024-07-31
    Officer
    2021-07-08 ~ 2026-01-06
    IIF 26 - Director → ME
    Person with significant control
    2021-07-08 ~ 2026-01-06
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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