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 Malik Nadeem Ur Rehman

    Related profiles found in government register
  • Mr Malik Nadeem Ur Rehman
    Pakistani born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 1
  • Mr Malik Nadeem Ur Rehman
    Pakistani born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Dawlish Drive, Ilford, IG3 9EQ, United Kingdom

      IIF 2
  • Mr Malik Nadeem Ur Rehman
    Pakistani born in December 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 3
  • Rehman, Malik Nadeem Ur
    Pakistani self employed born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Dawlish Drive, Ilford, Essex, IG3 9EQ, England

      IIF 4 IIF 5
    • icon of address 269-275, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 6
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
  • Rehman, Malik Nadeem Ur
    Pakistani selfemployed born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Dawlish Drive, Ilford, Essex, IG3 9EQ, England

      IIF 9
  • Malik Nadeem Ur Rehman
    Pakistani born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 10
  • Rehman, Nadeem Ur
    Pakistani self employed born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Dawlish Drive, Ilford, Essex, IG3 9EQ, England

      IIF 11
  • Mr Malik Nadeem Ur Rehman
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 12
    • icon of address 3, Hyacinth Close, Ilford, IG1 2FR, United Kingdom

      IIF 13
  • Rehman, Malik Nadeem Ur
    Pakistani self employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Standard Road, Hounslow, TW4 7AP, United Kingdom

      IIF 14
    • icon of address 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 15
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 16
  • Rehman, Malik Nadeem Ur
    British self employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Honeysuckle Court, Ilford, Essex, IG1 2FR, England

      IIF 17
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 18
  • Rehman, Malik Nadeem Ur
    Pakistani

    Registered addresses and corresponding companies
    • icon of address 186, Dawlish Drive, Ilford, Essex, IG3 9EQ, England

      IIF 19
    • icon of address 269-275, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 20
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 21
  • Nadeem-ur-rehman, Malik
    Pakistani director born in December 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 186, Dawlish, Ilford, Essex, IG3 9EQ, Uk

      IIF 22
  • Rehman, Malik
    British selfemployed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Honeysuckle Court, Ilford, Essex, IG1 2FR, England

      IIF 23
  • Nadeem Ur Rehman, Malik
    British self employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 24
    • icon of address 3, Honeysuckle Court, Ilford, Essex, IG1 2FR, England

      IIF 25
    • icon of address 3, Hyacinth Close, Ilford, IG1 2FR, United Kingdom

      IIF 26
  • Rehman, Malik Nadeem Ur

    Registered addresses and corresponding companies
    • icon of address 186, Dawlish Drive, Ilford, Essex, IG3 9EQ

      IIF 27
    • icon of address 186, Dawlish Drive, Ilford, Essex, IG3 9EQ, England

      IIF 28
    • icon of address 3, Honeysuckle Court, Ilford, Essex, IG1 2FR, England

      IIF 29
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 30
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
  • Rehman, Nadeem Ur

    Registered addresses and corresponding companies
    • icon of address 186, Dawlish Drive, Ilford, Essex, IG3 9EQ, United Kingdom

      IIF 32
  • Rehman, Malik Nadeem

    Registered addresses and corresponding companies
    • icon of address 186, Dawlish Drive, Ilford, IG3 9EQ, United Kingdom

      IIF 33
  • Nadeem Ur Rehman, Malik

    Registered addresses and corresponding companies
    • icon of address 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 34
    • icon of address 3, Honeysuckle Court, Ilford, Essex, IG1 2FR, England

      IIF 35
    • icon of address 3, Hyacinth Close, Ilford, IG1 2FR, United Kingdom

      IIF 36
  • Rehman, Malik

    Registered addresses and corresponding companies
    • icon of address 11, Standard Road, Hounslow, TW4 7AP, United Kingdom

      IIF 37
    • icon of address 3, Honeysuckle Court, Ilford, Essex, IG1 2FR, England

      IIF 38
child relation
Offspring entities and appointments
Active 2
  • 1
    ENGUARD PROPERTIES LTD - 2016-05-04
    icon of address 186 Dawlish Drive, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-04-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address 269-275 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-06-02 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 10
  • 1
    icon of address 152 Westwood Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,251 GBP2016-05-31
    Officer
    icon of calendar 2015-09-25 ~ 2016-04-01
    IIF 6 - Director → ME
    icon of calendar 2015-09-25 ~ 2016-04-01
    IIF 20 - Secretary → ME
  • 2
    EAST 2 WEST HARMONY LTD - 2019-06-11
    icon of address 88 Clinton Crescent Clinton Crescent, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-09-19 ~ 2019-05-01
    IIF 15 - Director → ME
    icon of calendar 2015-04-25 ~ 2017-09-18
    IIF 9 - Director → ME
    icon of calendar 2017-09-19 ~ 2019-05-01
    IIF 33 - Secretary → ME
    icon of calendar 2015-04-25 ~ 2017-09-18
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2019-05-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-10-09 ~ 2019-05-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-01-01 ~ 2017-09-18
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,559 GBP2017-06-30
    Officer
    icon of calendar 2016-06-03 ~ 2017-05-19
    IIF 8 - Director → ME
    icon of calendar 2016-06-03 ~ 2017-05-19
    IIF 31 - Secretary → ME
  • 4
    icon of address 1 Furzeground Way, Stockley Park, Heathrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,521 GBP2016-07-31
    Officer
    icon of calendar 2013-07-29 ~ 2017-08-02
    IIF 18 - Director → ME
    icon of calendar 2013-07-29 ~ 2017-08-02
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,394 GBP2023-07-31
    Officer
    icon of calendar 2016-06-17 ~ 2016-06-17
    IIF 7 - Director → ME
    icon of calendar 2016-06-17 ~ 2017-07-11
    IIF 16 - Director → ME
    icon of calendar 2016-06-17 ~ 2017-07-11
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ 2017-07-11
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Earl Street, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,087 GBP2024-11-30
    Officer
    icon of calendar 2014-08-04 ~ 2016-09-10
    IIF 22 - Director → ME
  • 7
    icon of address 40 Bloomsbury Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ 2017-07-27
    IIF 14 - Director → ME
    icon of calendar 2016-12-01 ~ 2017-07-27
    IIF 37 - Secretary → ME
  • 8
    PACE 2 PACE LTD - 2013-09-24
    RENDERWORKS ANIMATION PACE 2 PACE LIMITED - 2017-06-23
    icon of address 4385, 08371035: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,181 GBP2018-01-31
    Officer
    icon of calendar 2017-01-01 ~ 2017-06-23
    IIF 24 - Director → ME
    icon of calendar 2017-01-01 ~ 2017-06-23
    IIF 34 - Secretary → ME
  • 9
    icon of address 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,881 GBP2017-05-31
    Officer
    icon of calendar 2017-04-15 ~ 2017-05-02
    IIF 25 - Director → ME
    icon of calendar 2017-06-16 ~ 2017-06-26
    IIF 26 - Director → ME
    icon of calendar 2017-06-16 ~ 2017-06-19
    IIF 17 - Director → ME
    icon of calendar 2016-12-14 ~ 2017-02-28
    IIF 23 - Director → ME
    icon of calendar 2017-06-16 ~ 2017-06-19
    IIF 29 - Secretary → ME
    icon of calendar 2017-06-16 ~ 2017-06-26
    IIF 36 - Secretary → ME
    icon of calendar 2017-04-15 ~ 2017-05-02
    IIF 35 - Secretary → ME
    icon of calendar 2016-12-14 ~ 2017-02-28
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-06-27
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    RENDER ALDO P2P LTD - 2015-11-02
    911 BUILDERS LTD - 2016-05-11
    icon of address 11 St,paul's Court, Standard Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2016-05-27
    IIF 11 - Director → ME
    icon of calendar 2016-05-11 ~ 2016-05-27
    IIF 32 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.