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, Arfan

    Related profiles found in government register
  • Rehman, Arfan
    British business born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134-150 The Manor Estate, Redfern Road, Birmingham, B11 2BE, United Kingdom

      IIF 1
    • icon of address Hay Hall Business Park, 134-150 Redfern Road, Birmingham, West Midlands, B11 2BE, England

      IIF 2
  • Rehman, Arfan
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Coleshill Road, Marston Green, Birmingham, B37 7HT, England

      IIF 3
    • icon of address Hay Hall Business Park, 134-140 Redfern Road, Birmingham, B11 2BE, England

      IIF 4
    • icon of address Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 5
  • Rehman, Arfan
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Coleshill Road, Birmingham, West Midlands, B37 7HT, United Kingdom

      IIF 6
    • icon of address 14, Dixon Close, Birmingham, West Midlands, B35 7EN, United Kingdom

      IIF 7
    • icon of address 14 Dixon Close, Castlevale, Birmingham, West Midlands, B35 7EN

      IIF 8
    • icon of address 22, Athole Street, Highgate, Birmingham, West Midlands, B12 0DA, England

      IIF 9
    • icon of address 63, Rea Street, Birmingham, West Midlands, B5 6BB, United Kingdom

      IIF 10
    • icon of address Beverley House, 133/159 Tyburn Road, Birmingham, B24 8NQ, United Kingdom

      IIF 11
    • icon of address Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, United Kingdom

      IIF 12
  • Rehman, Arfan
    British financial director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Dixon Close, Castlevale, Birmingham, West Midlands, B35 7EN

      IIF 13
  • Rehman, Arfan
    British manager born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Dixon Close, Castlevale, Birmingham, West Midlands, B35 7EN

      IIF 14
    • icon of address Beverley House, 133/159 Tyburn Road, Birmingham, B24 8NQ, United Kingdom

      IIF 15
  • Rehman, Arfan
    British operations director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Dixon Close, Castlevale, Birmingham, West Midlands, B35 7EN

      IIF 16
  • Arfan Rahman
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244, Charles Road, Birmingham, B9 5HL, United Kingdom

      IIF 17
  • Mr Arfan Rehman
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, 107 Coleshill Rd, Malston Green, Birmingham, B37 7HT, United Kingdom

      IIF 18
    • icon of address 107, Coleshill Road, Birmingham, West Midlands, B37 7HT, England

      IIF 19
    • icon of address 107, Coleshill Road, Marston Green, Birmingham, B37 7HT, England

      IIF 20 IIF 21
    • icon of address 22, Athole Street, Highgate, Birmingham, West Midlands, B12 0DA, England

      IIF 22 IIF 23
    • icon of address Fairgate House, Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 24
    • icon of address Hay Hall Business Park, 134-140 Redfern Road, Birmingham, B11 2BE, England

      IIF 25
    • icon of address Hay Hall Business Park, 134-150 Redfern Road, Birmingham, West Midlands, B11 2BE, England

      IIF 26
    • icon of address Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 27
    • icon of address Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 28
  • Rahman, Arfan
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room S51 205 Kings Road, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 29
  • Rehman, Arfan
    British

    Registered addresses and corresponding companies
    • icon of address 14 Dixon Close, Castlevale, Birmingham, West Midlands, B35 7EN

      IIF 30
  • Arfan Rahman
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room S51 205 Kings Road, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 31
  • Arfan Rehman
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Coleshill Road, Birmingham, B37 7HT, England

      IIF 32
  • Mr Arfan Rehman
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Coleshill Road, Marston Green, Birmingham, B37 7HT, England

      IIF 33
    • icon of address Fairgate House, Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Hay Hall Business Park, 134-140 Redfern Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    220,714 GBP2024-06-30
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    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
  • 2
    icon of address Room S51 Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hay Hall Business Park, 134-150 Redfern Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ 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
  • 4
    icon of address Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 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
  • 5
    icon of address Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,201 GBP2023-11-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Fairgate House Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -211,405 GBP2024-06-30
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 2 Griggfield Walk, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Fairgate House Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LOVELIFE FURNITURE LTD - 2017-10-04
    PRESTIGE BEDS LIMITED - 2017-05-10
    icon of address Fairgate House Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    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
  • 11
    icon of address 22 Athole Street, Highgate, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    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
  • 12
    icon of address 107 Coleshill Road, Marston Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,633 GBP2024-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    icon of address 107 Coleshill Road, Marston Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,575 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 244 Charles Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 20 Athole Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2007-07-03 ~ dissolved
    IIF 30 - Secretary → ME
  • 16
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    ZHISHI HERBS LIMITED - 2018-01-30
    ZHISHI HEMP LTD - 2017-02-01
    icon of address 22 Athole Street, Highgate, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    APEX DEVELOPMENTS (BIRMINGHAM) LTD - 2013-11-14
    COUNTRYWIDE FREIGHT FORWARDERS LIMITED - 2013-02-27
    MAXI CHICKEN LIMITED - 2011-09-13
    icon of address 464 Stratford Road, Sparkhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2011-09-12
    IIF 14 - Director → ME
  • 2
    icon of address Hay Hall Business Park, 134-140 Redfern Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    220,714 GBP2024-06-30
    Officer
    icon of calendar 2021-09-01 ~ 2022-03-01
    IIF 1 - Director → ME
  • 3
    icon of address 518 Alum Rock Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ 2011-07-18
    IIF 7 - Director → ME
  • 4
    icon of address Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,201 GBP2023-11-30
    Officer
    icon of calendar 2013-11-20 ~ 2014-12-01
    IIF 9 - Director → ME
  • 5
    HARVEST SOLAR ENERGY UK LIMITED - 2012-01-25
    HARVEST SOLAR ENERGY LIMITED - 2012-01-06
    icon of address Room S14 Fairgate House, 205 Kings Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ 2012-02-06
    IIF 6 - Director → ME
  • 6
    MORGAN REACH FINANCIAL PLANNING LIMITED - 2021-05-27
    MORGAN REACH FINANCIAL SERVICES LIMITED - 2011-04-13
    MORGAN REACH INSURANCE SERVICES LIMITED - 2011-03-31
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2010-06-16
    IIF 8 - Director → ME
  • 7
    SHENVALE LIMITED - 2010-08-10
    icon of address York House, 249 Manningham Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ 2011-07-18
    IIF 10 - Director → ME
  • 8
    MORGAN REACH LIMITED - 2015-07-02
    MORGAN REACH DEVELOPMENTS LIMITED - 2024-04-30
    icon of address 4385, 06914753 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,012 GBP2021-03-31
    Officer
    icon of calendar 2009-05-26 ~ 2011-01-12
    IIF 16 - Director → ME
  • 9
    SCAFCO UK LIMITED - 2012-05-15
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-23 ~ 2012-04-02
    IIF 15 - Director → ME
    icon of calendar 2012-04-02 ~ 2012-04-12
    IIF 11 - 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.