logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rehman, Naveed

    Related profiles found in government register
  • Rehman, Naveed
    British

    Registered addresses and corresponding companies
    • icon of address 2, Midfield, Rogersfield, Langho, Blackburn, Lancashire, BB6 8HF, Uk

      IIF 1
  • Rehman, Naveed

    Registered addresses and corresponding companies
    • icon of address The Vicarage, Orton, Penrith, CA10 3RQ, United Kingdom

      IIF 2
    • icon of address 3 Westfield House, Millfield Lane, Nether Poppleton, York, YO26 6GA, England

      IIF 3
  • Rehman, Naveed
    British diector born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Westfield House, Millfield Lane, Nether Poppleton, York, YO26 6GA, England

      IIF 4
  • Rehman, Naveed
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Westfield House, Millfield Lane, Nether Poppleton, York, YO26 6GA, England

      IIF 5
  • Rehman, Naveed
    English business consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Settle Road, Newsholme, Clitheroe, BB7 4JF, England

      IIF 6
  • Rehman, Naveed
    English commercial director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unity5, Castleview Barn, Woodmanton, Woodbury, Exeter, EX5 1HQ

      IIF 7
  • Rehman, Naveed
    English company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Settle Road, Newsholme, Clitheroe, Lancashire, BB7 4JF, England

      IIF 8
  • Rehman, Naveed
    British consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paradise Wharf, Ducie Street, Manchester, M12JN, England

      IIF 9
  • Rehman, Naveed
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Settle Road, Newsholme, Clitheroe, Lancashire, BB7 4JF, United Kingdom

      IIF 10 IIF 11
    • icon of address Station House, Settle Road, Gisburn, BB7 4JF, England

      IIF 12 IIF 13
    • icon of address Station House, Settle Road, Gisburn, BB7 4JF, United Kingdom

      IIF 14
    • icon of address 3 Westfield House, Millfield Lane, Nether Poppleton, York, YO26 6GA, England

      IIF 15
  • Rehman, Naveed
    British director and company secretary born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vicarage, Orton, Penrith, CA10 3RQ, United Kingdom

      IIF 16
  • Rehman, Naveed
    British director energy company born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Settle Road, Newsholme, Gisburn, BB7 4JF, United Kingdom

      IIF 17
  • Rehman, Naveed
    British entrepreneur born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Settle Road, Newsholme, Clitheroe, BB7 4JF, United Kingdom

      IIF 18
    • icon of address House Of Vic-ryn, Moira Road, Lisburn, Antrim, BT28 2RF, Northern Ireland

      IIF 19
  • Rehman, Naveed
    British company director born in May 1963

    Resident in United Kingdom/england

    Registered addresses and corresponding companies
    • icon of address 2, Midfield, Langho, Blackburn, Lancashire, BB6 8HF, United Kingdom

      IIF 20
  • Mr Naveed Rehman
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Settle Road, Newsholme, Clitheroe, BB7 4JF, United Kingdom

      IIF 21
    • icon of address Station House, Settle Road, Newsholme, Clitheroe, Lancashire, BB7 4JF, United Kingdom

      IIF 22 IIF 23
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 24
    • icon of address Unity5, Castleview Barn, Woodmanton, Woodbury, Exeter, EX5 1HQ

      IIF 25
    • icon of address Station House, Settle Road, Gisburn, BB7 4JF, England

      IIF 26 IIF 27
    • icon of address 3 Westfield House, Millfield Lane, Nether Poppleton, York, YO26 6GA, England

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Station House, Settle Road, Gisburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 2
    INTELLIGENT ACTION CODES LIMITED - 2015-07-01
    icon of address 3 Westfield House Millfield Lane, Nether Poppleton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,205 GBP2025-05-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2014-05-01 ~ now
    IIF 3 - Secretary → ME
  • 3
    icon of address House Of Vic-ryn, Moira Road, Lisburn, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Mr N Davies, 8 Chanctonbury Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Station House Settle Road, Newsholme, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Station House Settle Road, Newsholme, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Station House Settle Road, Newsholme, Clitheroe, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Station House, Settle Road, Gisburn, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 10
    PEOPLE PAY LTD - 2018-07-10
    icon of address 3 Westfield House Millfield Lane, Nether Poppleton, York, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -219,540 GBP2024-03-31
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    TABULAR RASA UK LTD - 2021-10-13
    ONE REGENT STREET LIMITED - 2021-10-11
    icon of address 3 Westfield House Millfield Lane, Nether Poppleton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -281,872 GBP2025-06-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Suite 102 Group First House, Mead Way, Padiham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address The Vicarage, Orton, Penrith, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-02-03 ~ now
    IIF 2 - Secretary → ME
Ceased 7
  • 1
    icon of address 41 Greek Street, Stockport, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    247,186 GBP2024-05-31
    Officer
    icon of calendar 2016-05-11 ~ 2017-06-16
    IIF 14 - Director → ME
  • 2
    INTELLIGENT ACTION CODES LIMITED - 2015-07-01
    icon of address 3 Westfield House Millfield Lane, Nether Poppleton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,205 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-03-10
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address Clyst House Manor Drive, Clyst St Mary, Exeter, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    71,743 GBP2022-03-31
    Officer
    icon of calendar 2015-11-02 ~ 2022-08-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-18
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Station House Settle Road, Newsholme, Clitheroe, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-11-27
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    GET SOLUTIONS NORTH LTD. - 2014-05-01
    icon of address 10 Venus House Mercury Rise, Sykeside Drive, Altham Industrial Estate, Accrington, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    222,311 GBP2024-03-31
    Officer
    icon of calendar 2013-08-01 ~ 2015-11-03
    IIF 1 - Secretary → ME
  • 6
    icon of address Paradise Wharf, Paradise Wharf, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ 2016-12-22
    IIF 6 - Director → ME
  • 7
    icon of address Vst Enterprises,we Work, Number One Spinningfields, Byrom Place, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ 2016-12-22
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.