logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Rehman Kleek

    Related profiles found in government register
  • Mr Andrew Rehman Kleek
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 1
  • Mr Andrew Kleek
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 2 IIF 3
  • Kleek, Andrew Rehman
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tugby Orchards, Wood Lane, Tugby, Leicester, Leicestershire, LE7 9WE, United Kingdom

      IIF 4
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA

      IIF 5 IIF 6
  • Khaliq, Andrew Rehman
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Badger Road, Macclesfield, SK10 2EP, United Kingdom

      IIF 7
    • icon of address 42, Badger Road, Macclesfield, Manchester, SK10 2EP, United Kingdom

      IIF 8
    • icon of address 64, Oldham Street, Manchester, M4 1LE, United Kingdom

      IIF 9
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 10
  • Mr Andrew Kleek
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Wellington Street, Ashton Under Lyne, OL6 6DD, United Kingdom

      IIF 11
    • icon of address 26, Market Avenue, Ashton-under-lyne, OL6 6AN, England

      IIF 12
    • icon of address 7, Bow Street, Ashton-under-lyne, OL6 6BU, England

      IIF 13
    • icon of address 85, Old Street, Ashton-under-lyne, OL6 7RS, England

      IIF 14
    • icon of address 26, Market Street, Stalybridge, Cheshire, SK15 2AJ, United Kingdom

      IIF 15
    • icon of address Tugby Orchards, Wood Lane, Tugby, Leicester, Leicestershire, LE7 9WE, United Kingdom

      IIF 16
    • icon of address 651, Mauldeth Road West, Manchester, M21 7SA, United Kingdom

      IIF 17
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 18
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA

      IIF 19
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 20 IIF 21 IIF 22
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 651a, Mauldeth Road West, Manchester, M21 7SA, England

      IIF 27
    • icon of address Bowlers Exhibition Centre, Longbridge Road, Manchester, M17 1SN, England

      IIF 28
    • icon of address Unit 2, Bowlers Exhibition Centre, Longbridge Road Trafford Park, Manchester, M17 1SN, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Kleek, Andrew
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 33 IIF 34 IIF 35
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 36
  • Khaliq, Andrew
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Harper Mill, Ashton-under-lyne, Lancashire, OL6 6LX

      IIF 37
    • icon of address 64, Oldham Street, Manchester, M4 1LE, United Kingdom

      IIF 38
  • Kleek, Andrew
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 39
  • Kleek, Andrew
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Wellington Street, Ashton Under Lyne, OL6 6DD, United Kingdom

      IIF 40
    • icon of address 26, Market Avenue, Ashton-under-lyne, OL6 6AN, England

      IIF 41
    • icon of address 7, Bow Street, Ashton-under-lyne, OL6 6BU, England

      IIF 42
    • icon of address 85, Old Street, Ashton-under-lyne, OL6 7RS, England

      IIF 43
    • icon of address 26, Market Street, Stalybridge, Cheshire, SK15 2AJ, United Kingdom

      IIF 44
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 45
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 651a, Mauldeth Road West, Manchester, M21 7SA, England

      IIF 50
    • icon of address Bowlers Exhibition Centre, Longbridge Road, Manchester, M17 1SN, England

      IIF 51
    • icon of address Unit 2, Bowlers Exhibition Centre, Longbridge Road Trafford Park, Manchester, M17 1SN, United Kingdom

      IIF 52 IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    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
  • 2
    THE PARISIAN AUL LIMITED - 2025-07-31
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    518,587 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,687 GBP2018-10-31
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-27
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2016-07-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,691 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 651a Mauldeth Road West, Chorlton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -537 GBP2017-05-31
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    icon of address 651a Mauldeth Road West Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,510 GBP2023-03-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,162,743 GBP2024-12-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    BEC ARENA EVENTS LTD - 2020-10-26
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,973 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    REFLEX DISTRIBUTION UK LIMITED - 2010-06-10
    icon of address Tugby Orchards Wood Lane, Tugby, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    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
  • 23
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    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
  • 25
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 8 - Director → ME
  • 26
    SOUNDBASE DISTRIBUTION LTD - 2020-10-26
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-05-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 651a Mauldeth Road West, Chorlton, Manchester, England, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-06-23 ~ 2025-06-24
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    SOUNDBASE SOLUTIONS LTD - 2016-11-28
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    181,729 GBP2024-12-31
    Officer
    icon of calendar 2011-05-17 ~ 2014-07-25
    IIF 9 - Director → ME
  • 3
    REFLEX DISTRIBUTION UK LIMITED - 2010-06-10
    icon of address Tugby Orchards Wood Lane, Tugby, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-28 ~ 2014-07-10
    IIF 37 - Director → ME
  • 4
    ARTISTS MANAGEMENT LTD - 2025-04-23
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ 2024-04-23
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ 2025-04-23
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-16 ~ 2015-01-09
    IIF 38 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.