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 Zia Ur Rehman

    Related profiles found in government register
  • Mr Zia Ur Rehman
    Pakistani born in January 1996

    Resident in England

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

      IIF 1
  • Mr Zia Ur Rehman
    Pakistani born in August 1992

    Resident in England

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

      IIF 2
  • Mr Zia Ur Rehman
    Pakistani born in July 2002

    Resident in England

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

      IIF 3
  • Mr Zia Ur Rehman
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 4
  • Hafeez Ur Rehman
    Pakistani born in January 1957

    Resident in England

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

      IIF 5
  • Zia Ur Rehman
    Pakistani born in August 2003

    Resident in England

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

      IIF 6
  • Mr Zia Ur Rahman
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 7
  • Mr Zia Ur Rehman
    British born in January 1981

    Resident in England

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

      IIF 8
    • icon of address 44, Beech Grove, Bradford, BD3 0PU, United Kingdom

      IIF 9
    • icon of address 548, Manchester Road, Bradford, BD5 7LR, England

      IIF 10
  • Mr Zia Ur Rehman
    British born in September 1981

    Resident in England

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

      IIF 11
  • Mr Zia Ur Rehman
    Pakistani born in March 1991

    Resident in Pakistan

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

      IIF 12
  • Mr Zia Ur Rehman
    Pakistani born in August 1992

    Resident in Pakistan

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

      IIF 13
  • Mr Zia Ur Rehman
    Pakistani born in November 1998

    Resident in Pakistan

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

      IIF 14
  • Mr Zia Ur Rehman
    Pakistani born in November 1999

    Resident in Pakistan

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

      IIF 15
  • Mr Zia Ur Rehman
    Pakistani born in March 1999

    Resident in Pakistan

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

      IIF 16
  • Hafeez Ur Rehman
    Pakistani born in January 2002

    Resident in England

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

      IIF 17
  • Mr Zia Ur Rahman
    Pakistani born in January 1981

    Resident in Pakistan

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

      IIF 18
  • Mr Zia Ur Rehman
    Pakistani born in June 1983

    Resident in Pakistan

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

      IIF 19
  • Mr Zia Ur Rehab
    Pakistani born in November 1998

    Resident in Pakistan

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

      IIF 20
  • Mr Zia-ur Rehman
    British born in July 1973

    Resident in England

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

      IIF 21
    • icon of address 122, Craig Road, Stockport, SK4 2BN, England

      IIF 22
  • Mr Ziaur Rehman
    British born in January 1981

    Resident in England

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

      IIF 23
    • icon of address 535-541, Kingsbury Road, London, NW9 9EG, England

      IIF 24
    • icon of address The Meat, Bar, 301 West End Lane, London, NW6 1RD, United Kingdom

      IIF 25
    • icon of address Unit 9 South, 176 West Hendon Broadway, London, NW9 7AA, England

      IIF 26
  • Zia Ur Rehman
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 27
  • Zia Ur Rehman
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 28
  • Mr Zia Ur Rehman
    Pakistani born in January 1998

    Resident in United Kingdom

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

      IIF 29
  • Mr Zia Ur Rehman
    Pakistani born in February 2002

    Resident in Pakistan

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

      IIF 30
  • Mr Zia Ur Rehman
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 31
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Mr Zia Ur Rehman
    Pakistani born in July 2003

    Resident in Pakistan

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

      IIF 33
  • Zia Ur Rehman
    Pakistani born in August 1992

    Resident in Pakistan

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

      IIF 34
  • Zia Ur Rehman
    Pakistani born in November 1998

    Resident in Pakistan

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

      IIF 35
  • Mr Zia Ur Rehman
    Pakistani born in August 1992

    Resident in United Kingdom

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

      IIF 36
  • Rehman, Zia Ur
    Pakistani taxi driver born in January 1996

    Resident in England

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

      IIF 37
  • Zia Ur Rahman
    Pakistani born in September 1994

    Resident in Pakistan

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

      IIF 38
  • Zia Ur Rehman
    Pakistani born in November 1981

    Resident in Pakistan

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

      IIF 39
  • Zia Ur Rehman
    Pakistani born in September 1981

    Resident in Pakistan

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

      IIF 40
  • Zia Ur Rehman
    Pakistani born in April 1988

    Resident in Pakistan

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

      IIF 41
  • Mr Zia Ur Rehman
    Pakistani born in September 1981

    Resident in United Kingdom

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

      IIF 42
  • Hafeez Ur Rehman
    Pakistani born in January 1958

    Resident in Pakistan

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

      IIF 43
  • Hafeez Ur Rehman
    Pakistani born in January 1974

    Resident in Pakistan

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

      IIF 44
  • Mr Hafeez Ur Rehman
    Pakistani born in January 1957

    Resident in Pakistan

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

      IIF 45 IIF 46
    • icon of address 5/7, Mohallah Hari Wala, Pindi Gheb, Attock, 5/7, Pakistan

      IIF 47
  • Rehman, Zia Ur
    Pakistani accountant born in January 1981

    Resident in England

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

      IIF 48
  • Rehman, Zia Ur
    Pakistani manager born in January 1981

    Resident in England

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

      IIF 49
  • Rehman, Zia Ur
    Pakistani company director born in August 1992

    Resident in England

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

      IIF 50
  • Zia Ur Rehman
    Pakistani born in August 2003

    Resident in Pakistan

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

      IIF 51
    • icon of address 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 52
  • Hafeez Ur Rehman
    Pakistani born in March 1972

    Resident in Pakistan

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

      IIF 53
  • Mr Zia Rehman
    Pakistani born in January 1981

    Resident in United Kingdom

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

      IIF 54
  • Rehman, Hafeez Ur
    Pakistani company director born in January 1957

    Resident in England

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

      IIF 55
  • Rehman, Zia Ur
    Pakistani director born in January 2002

    Resident in England

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

      IIF 56
  • Hafeez Ur Rehman
    Pakistani born in July 2001

    Resident in Pakistan

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

      IIF 57
  • Mr Hafeez Ur Rehman
    Pakistani born in April 2004

    Resident in Pakistan

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

      IIF 58
    • icon of address Office 231, London Road S2 4nf, Sheffield, S2 4NF, United Kingdom

      IIF 59
  • Rehman, Zia Ur
    Pakistani entrepreneur born in July 2002

    Resident in England

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

      IIF 60
  • Zia-ur, Rehman
    British company director born in July 1973

    Resident in England

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

      IIF 61
  • Ziaur, Rehman
    British company director born in July 1973

    Resident in England

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

      IIF 62
  • Rehman, Zia Ur
    Pakistani business person born in November 1998

    Resident in Scotland

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

      IIF 63
  • Mr Ziaur Rahaman
    Bangladeshi born in January 1998

    Resident in Bangladesh

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

      IIF 64
  • Rehman, Zia Ur
    Pakistani director born in January 1996

    Resident in Pakistan

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

      IIF 65
  • Rahman, Zia Ur
    Pakistani business person born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H9JQ, United Kingdom

      IIF 66
  • Rehman, Zia Ur
    Pakistani company director born in January 1998

    Resident in Pakistan

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

      IIF 67
  • Mr Rehman Ziaur
    British born in July 1973

    Resident in England

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

      IIF 68
  • Rahman, Zia Ur
    Pakistani director born in September 1994

    Resident in Pakistan

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

      IIF 69
  • Rehman, Zia Ur
    British company director born in January 1981

    Resident in England

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

      IIF 70
  • Rehman, Zia Ur
    British director born in January 1981

    Resident in England

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

      IIF 71
  • Rehman, Zia Ur
    British manager born in January 1981

    Resident in England

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

      IIF 72
  • Rehman, Zia Ur
    Pakistani director born in January 1981

    Resident in Pakistan

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

      IIF 73
  • Rehman, Zia Ur
    Pakistani company director born in August 1992

    Resident in Pakistan

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

      IIF 74
  • Rehman, Zia Ur
    Pakistani director born in November 1998

    Resident in Pakistan

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

      IIF 75
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 76
  • Rehman, Zia Ur
    Pakistani manager born in November 1999

    Resident in Pakistan

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

      IIF 77
  • Ur Rahman, Zia
    Pakistani director born in January 1998

    Resident in Pakistan

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

      IIF 78
  • Ur Rehman, Zia
    Pakistani software engineer born in January 1994

    Resident in Pakistan

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

      IIF 79
  • Rehman, Zia Ur
    Pakistani director born in April 1979

    Resident in Pakistan

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

      IIF 80
  • Rehman, Zia Ur
    Pakistani director born in November 1981

    Resident in Pakistan

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

      IIF 81
  • Rehman, Zia Ur
    Pakistani retailer born in September 1981

    Resident in Pakistan

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

      IIF 82
  • Rehman, Zia Ur
    Pakistani teacher born in June 1983

    Resident in Pakistan

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

      IIF 83
  • Rehman, Zia Ur
    Pakistani director born in April 1988

    Resident in Pakistan

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

      IIF 84
  • Ur Rehman, Zia
    British director born in September 1981

    Resident in England

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

      IIF 85
  • Ur Rehman, Zia
    Pakistani company director born in August 1992

    Resident in Pakistan

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

      IIF 86
  • Ur Rehman, Zia
    Pakistani director born in March 1999

    Resident in Pakistan

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

      IIF 87
  • Rehman, Hafeez Ur
    Pakistani computer consultant born in January 1957

    Resident in Pakistan

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

      IIF 88
    • icon of address Hafeez House, Mohallah Hari Wala, Pindi Gheb, 43260, Pakistan

      IIF 89
  • Rehman, Zia-ur
    British business person born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Craig Road, Stockport, SK4 2BN, England

      IIF 90
  • Rehman, Zia-ur
    British company director born in July 1973

    Resident in England

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

      IIF 91
  • Rehman, Ziaur
    British business person born in January 1981

    Resident in England

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

      IIF 92
  • Rehman, Ziaur
    British company director born in January 1981

    Resident in England

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

      IIF 93
    • icon of address Unit 151, 42 Watford Way, London, NW4 3AL, England

      IIF 94
  • Rehman, Ziaur
    British director born in January 1981

    Resident in England

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

      IIF 95
    • icon of address The Meat, Bar, 301 West End Lane, London, NW6 1RD, United Kingdom

      IIF 96
  • Ur Rehman, Hafeez
    Pakistani director born in January 1957

    Resident in Pakistan

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

      IIF 97
  • Ur Rehman, Hafeez
    Pakistani company director born in January 1958

    Resident in Pakistan

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

      IIF 98
  • Ur Rehman, Hafeez
    Pakistani director born in January 1974

    Resident in Pakistan

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

      IIF 99
  • Rehman, Zia Ur
    Pakistani shop assistant born in January 1998

    Resident in United Kingdom

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

      IIF 100
  • Rehman, Zia Ur
    Pakistani entrepreneur born in July 2002

    Resident in Pakistan

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

      IIF 101
  • Rehman, Zia Ur
    Pakistani wholeseller born in July 2002

    Resident in Pakistan

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

      IIF 102
  • Rehman, Zia Ur
    Pakistani director born in July 2003

    Resident in Pakistan

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

      IIF 103
  • Rehman, Zia Ur
    Pakistani director born in August 2003

    Resident in Pakistan

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

      IIF 104
    • icon of address 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 105
  • Rehman, Zia Ur
    Pakistani president born in August 2003

    Resident in Pakistan

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

      IIF 106
  • Ur Rehman, Hafeez
    Pakistani director born in March 1972

    Resident in Pakistan

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

      IIF 107
  • Rehman, Zia Ur
    Pakistani cashier born in January 1981

    Resident in United Kingdom

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

      IIF 108
  • Rehman, Zia Ur
    Pakistani businessman born in August 1992

    Resident in United Kingdom

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

      IIF 109
  • Ur Rehman, Zia
    Pakistani director born in February 2002

    Resident in Pakistan

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

      IIF 110
  • Rehman, Hafeez Ur
    Pakistani director born in July 2001

    Resident in Pakistan

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

      IIF 111
  • Rehman, Zia
    Pakistani director born in January 1981

    Resident in United Kingdom

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

      IIF 112
  • Rehman, Zia Ur
    Pakistani businessman born in September 1981

    Resident in United Kingdom

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

      IIF 113
  • Ur Rehman, Hafeez
    Pakistani company director born in April 2004

    Resident in Pakistan

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

      IIF 114
    • icon of address Office 231, London Road S2 4nf, Sheffield, S2 4NF, United Kingdom

      IIF 115
  • Ur Rehman, Hafeez
    Pakistani business owner born in September 2004

    Resident in Pakistan

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

      IIF 116
  • Rahaman, Ziaur
    Bangladeshi digital marketing born in January 1998

    Resident in Bangladesh

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

      IIF 117
  • Rehman, Zia Ur
    British business born in July 1973

    Resident in United Kingdom

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

      IIF 118
  • Rehman, Ziaur
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 119
  • Rehman, Ziaur
    British driver born in January 1981

    Resident in United Kingdom

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

      IIF 120
  • Rehman, Zia Ur
    Pakistani business executive born in March 1991

    Resident in United Arab Emirates

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

      IIF 121
  • Rahaman, Ziaur

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

      IIF 122
  • Rehman, Zia Ur

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

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