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

Rauf, Abdul

    Related profiles found in government register
  • Rauf, Abdul
    Pakistani company director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11703, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 1
  • Rauf, Abdul
    Pakistani company director born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 992, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Rauf, Abdul
    Pakistani entrepreneur born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Dogar, Post Office, Chak 19 Np, Sadiqabad, 64350, Pakistan

      IIF 3
  • Rauf, Abdul
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2161, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 4
  • Rauf, Abdul
    Pakistani director born in February 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 5
  • Rauf, Abdul
    Pakistani certified accountant born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 101, Mahar House, Ali Block, Awan Town, Lahore, Pakistan

      IIF 6
  • Rauf, Abdul
    Pakistani chartered accountant born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 05, Sainfoin Road, Luton, Bedfordshire, LU4 0RA, United Kingdom

      IIF 7
  • Rauf, Abdul
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Rauf, Abdul
    Pakistani business person born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Ward No 8 Street No 4, Yazman District Bahawalpur, 63210, Pakistan

      IIF 9
  • Rauf, Abdul
    Pakistani media director born in December 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D120 Site, Gpo 7400, Karachi, Pakistan

      IIF 10
  • Rauf, Abdul
    Pakistani company director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office7544, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 11
  • Rauf, Abdul
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mian House, Faiz Colony Street 4, Toba Tek Singh, 36050, Pakistan

      IIF 12
  • Rauf, Abdul
    Pakistani director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 129, 129 Gibraltar Road, Halifax, West Yorkshire, HX1 3UH, United Kingdom

      IIF 13
  • Rauf, Abdul
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4945, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 14
  • Rauf, Abdul, Mr.
    Pakistani director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12206, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 15
  • Mr Abdul Rauf
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11703, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 16
  • Rauf, Abdul
    British director born in December 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 17
  • Rauf, Abdul
    Pakistani director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2 Big Yellow, 2 Big Yello, 1-1000 North Circular Road, Staples Corner, London, NW2 7JP, United Kingdom

      IIF 18
  • Rauf, Abdul
    Pakistani company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Harlington Close, Harlington, Hayes, UB3 5BW, England

      IIF 19
  • Rauf, Abdul
    Pakistani director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 53, Wellington Road, Dudley, DY1 1RE, England

      IIF 20
  • Abdul Rauf
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 992, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Abdul Rauf
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2161, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Rauf, Abdul
    Pakistani director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8 Pounde Way, 8 Pounde Way, Saint Leonard On Sea, TN38 9BW, England

      IIF 23
  • Rauf, Abdul
    Pakistani driver born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 33, Southcroft Road, London, SW17 9TA, England

      IIF 24
  • Mr Abdul Rauf
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Dogar, Post Office, Chak 19 Np, Sadiqabad, 64350, Pakistan

      IIF 25
  • Mr Abdul Rauf
    Pakistani born in February 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 26
  • Mr Abdul Rauf
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Kaims Terrace, Livingston, EH54 7EX, Scotland

      IIF 27
  • Mr Abdul Rauf
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Mr Abdul Rauf
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Ward No 8 Street No 4, Yazman District Bahawalpur, 63210, Pakistan

      IIF 29
  • Rauf, Abdul
    Pakistani company director born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
  • Rauf, Abdul
    Pakistani company secretary born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • B/1, 91 West Princes Street, Glasgow, G4 9BY, Scotland

      IIF 31
  • Abdul Rauf
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mian House, Faiz Colony Street 4, Toba Tek Singh, 36050, Pakistan

      IIF 32
  • Mr Abdul Rauf
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 120, Chah Bapar Wala, Wahind Sar Mani, Kahror Pakka, 59340, Pakistan

      IIF 33
  • Mr Abdul Rauf
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 129, 129 Gibraltar Road, Halifax, West Yorkshire, HX1 3UH, United Kingdom

      IIF 34
  • Abdul Rauf
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4945, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 35
  • Rauf, Abdul
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12, Loeless Road, Birmingham, B33 9RL

      IIF 36
    • A18, Oxleasow Road, Redditch, B98 0RE, England

      IIF 37
  • Rauf, Abdul
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 152, Station Road, Birmingham, West Midlands, B33 8BT, United Kingdom

      IIF 38 IIF 39
    • 152, Station Road, Stechford, Birmingham, West Midlands, B33 8BT, United Kingdom

      IIF 40
  • Mr Abdul Rauf
    British born in December 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 41
  • Mr Abdul Rauf
    Pakistani born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2 Big Yellow, 2 Big Yello, 1-1000 North Circular Road, Staples Corner, London, NW2 7JP, United Kingdom

      IIF 42
  • Mr Abdul Rauf
    Pakistani born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Harlington Close, Harlington, Hayes, UB3 5BW, England

      IIF 43
  • Mr Abdul Rauf
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 53, Wellington Road, Dudley, DY1 1RE, England

      IIF 44
  • Abdul Rauf
    Pakistani born in December 1976

    Registered addresses and corresponding companies
    • 452, Stratford Road, Birmingham, B11 4AE, United Kingdom

      IIF 45
    • 452, Stratford Road, Sparkhill, Birmingham, B11 4AE, United Kingdom

      IIF 46
  • Mr Abdul Rauf
    Pakistani born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8 Pounde Way, 8 Pounde Way, Saint Leonard On Sea, TN38 9BW, England

      IIF 47
  • Mr Abdul Rauf
    Pakistani born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 33, Southcroft Road, London, SW17 9TA, England

      IIF 48
  • Mr Abdul Rauf
    Pakistani born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 72, Farne Drive, Glasgow, G44 5DJ, Scotland

      IIF 49
    • B/1, 91 West Princes Street, Glasgow, G4 9BY, Scotland

      IIF 50
  • Mr Abdul Rauf
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 152, Station Road, Birmingham, West Midlands, B33 8BT, United Kingdom

      IIF 51 IIF 52
    • 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 53
    • A18, Oxleasow Road, Redditch, B98 0RE, England

      IIF 54
  • Mr. Abdul Rauf
    Pakistani born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 12206, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 55
child relation
Offspring entities and appointments
Active 23
  • 1
    33 Southcroft Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    4385, 15065324 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    129 129 Gibraltar Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    186 High Street, Stock On Trent, England
    Active Corporate (1 parent)
    Officer
    2023-06-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    1 Harlington Close, Harlington, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-05-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    2 Big Yellow 2 Big Yello, 1-1000 North Circular Road, Staples Corner, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,344 GBP2023-12-31
    Officer
    2025-02-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    24238, Sc793296 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-12-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-12-23 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    4385, 15564452 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-03-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    Suite#559 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    4385, 15415802 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    A18 Oxleasow Road, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-12-11 ~ dissolved
    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
  • 12
    1 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    4385, 15058630 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-08-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    Office 12206 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 15
    SIGMATEN OUTSOURCING LTD - 2019-11-05
    SIGMATEN ACCOUNTING SERVICES LTD - 2018-12-12
    SIMPSOL CONSULTING LIMITED - 2016-04-12
    14 Kaims Terrace, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,490 GBP2023-07-31
    Officer
    2020-04-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-04-08 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 16
    4385, 14931132 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    8 Pounde Way, 8 Pounde Way, Saint Leonard On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 19
    53 Wellington Road, Dudley, England
    Active Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    4385, 13816448 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 21
    3301 Chetumal Street, Belize City, Belize
    Registered Corporate (1 parent)
    Beneficial owner
    2010-05-20 ~ now
    IIF 45 - Ownership of shares - More than 25%OE
    IIF 45 - Ownership of voting rights - More than 25%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or controlOE
  • 22
    B/1 91 West Princes Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 23
    3301 Chetumal Street, Belize City, Belize
    Registered Corporate (1 parent)
    Beneficial owner
    2010-01-26 ~ now
    IIF 46 - Ownership of shares - More than 25%OE
    IIF 46 - Ownership of voting rights - More than 25%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Has significant influence or controlOE
Ceased 7
  • 1
    EHSAAS TRUST LIMITED - 2012-10-26
    Amc House, Ground Floor, 12 Cumberland Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    164,116 GBP2019-10-31
    Officer
    2011-05-16 ~ 2012-09-20
    IIF 10 - Director → ME
  • 2
    152 Station Road Stechford, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2022-03-21 ~ 2023-06-12
    IIF 39 - Director → ME
    Person with significant control
    2022-03-21 ~ 2023-06-12
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 3
    162 Pool Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,035 GBP2020-05-31
    Officer
    2021-09-01 ~ 2022-07-29
    IIF 40 - Director → ME
    Person with significant control
    2021-09-01 ~ 2022-07-29
    IIF 53 - Ownership of shares – 75% or more OE
  • 4
    152 Station Road Stechford, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ 2022-05-05
    IIF 38 - Director → ME
    Person with significant control
    2022-03-21 ~ 2022-05-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 5
    05 Sainfoin Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-02 ~ 2016-11-25
    IIF 7 - Director → ME
  • 6
    Office 11703 182-184 High Street North, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ 2025-02-24
    IIF 1 - Director → ME
    Person with significant control
    2025-02-17 ~ 2025-02-24
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    12 Loeless Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    668,636 GBP2018-02-28
    Officer
    2021-10-10 ~ 2021-12-04
    IIF 36 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.