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 Amir Mohammed Syeedur Rahman Azadi

    Related profiles found in government register
  • Mr Amir Mohammed Syeedur Rahman Azadi
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Inglefield Road, Birmingham, B33 8DF, United Kingdom

      IIF 1 IIF 2
    • 11, Inglefield Road, Stechford, Birmingham, West Midlands, B33 8DF

      IIF 3
  • Azadi, Amir Mohammed Syeedur Rahman
    British accountant born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Inglefield Road, Birmingham, B33 8DF, United Kingdom

      IIF 4
    • 11, Inglefield Road, Birmingham, West Midlands, B33 8DF, United Kingdom

      IIF 5
  • Azadi, Amir Mohammed Syeedur Rahman
    British accountants born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Inglefield Road, Stechford, Birmingham, West Midlands, B33 8DF, United Kingdom

      IIF 6
  • Mr Mir Siddiqur Rahman
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Myrdle Street, Hall 3 The Whitechapel Centre, London, E1 1HQ, England

      IIF 7 IIF 8
    • Hall1, The Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 9
  • Mr Mir-siddiqur Rahman
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hall1, The Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 10
  • Rahman, Mohammed
    British accountant born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, South Street, Birmingham, B17 0DB, United Kingdom

      IIF 11
  • Mr Mir Siddiqur Rahman
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 156, George Lane, London, E18 1AY, England

      IIF 12
    • 85, Myrdle Street, Hall 3 The Whitechapel Centre, London, E1 1HQ, England

      IIF 13
    • Hall-1, The Whitechapel Centre, 85 Myrdle Street, London, E1 1HL

      IIF 14
  • Rahman, Mir Siddiqur
    British chairman & ceo born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Myrdle Street, Hall 3 The Whitechapel Centre, London, E1 1HQ, England

      IIF 15
  • Rahman, Mir Siddiqur
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Myrdle Street, Hall 3 The Whitechapel Centre, London, E1 1HQ, England

      IIF 16 IIF 17
    • Hall1, The Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 18
  • Rahman, Mir-siddiqur
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hall1, The Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 19
  • Rahman, Mir
    British accountants born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hall-1, The Whitechapel Centre, Myrdle Street, London, England, E1 1HL, England

      IIF 20
  • Mr Mustafizur Rahman
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 12 Vallance Road, 2nd Floor, London, E1 5HR, England

      IIF 21
  • Rahman, Mir Siddiqur
    British accountant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hall 1, 85 Myrdle Street, London, London, E1 1HL, United Kingdom

      IIF 22
  • Rahman, Mir Siddiqur
    British accountants born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hall 1, 85 Myrdle Street, London, London, E1 1HL, United Kingdom

      IIF 23 IIF 24
    • Hall 1, The Whitechapel Centre, Myrdle Street, London, E1 1HL, United Kingdom

      IIF 25
  • Rahman, Mir Siddiqur
    British certified accountant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hall-1, The Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 26
  • Rahman, Mir Siddiqur
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 156, George Lane, London, E18 1AY, England

      IIF 27
    • 88, Bellegrove Road, Welling, Kent, DA16 3QB, England

      IIF 28
  • Rahman, Mustafizur
    British accountant born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 12 Vallance Road, 2nd Floor, London, E1 5HR, England

      IIF 29
  • Rahman, Mustafizur
    British accountants born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 110, Blenheim Park Road, South Croydon, Surrey, CR2 6BF, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    11 Inglefield Road, Stechford, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    863 GBP2019-07-31
    Officer
    2011-03-16 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    329 Signals Drive, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-07 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Unit A, 12 Vallance Road, 2nd Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    97 Glenwood Gardens, Gants Hill, Ilford, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    5,290 GBP2024-03-31
    Officer
    2015-11-01 ~ now
    IIF 30 - director → ME
  • 5
    Hall1 The Whitechapel Centre, 85 Myrdle Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ONOR LTD
    - now
    PREEM INDIAN TAKEAWAY LTD - 2015-11-12
    85 Myrdle Street, Hall 3 The Whitechapel Centre, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,083 GBP2023-12-31
    Officer
    2020-05-22 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    11 Inglefield Road, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    35,687 GBP2024-05-31
    Officer
    2023-05-23 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Hall-1 The Whitechapel Centre, 85 Myrdle Street, London
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    54,618 GBP2024-02-29
    Officer
    2010-06-03 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 9
    RK WAHID AND CO LTD - 2022-11-10
    85 Myrdle Street, Hall 3 The Whitechapel Centre, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,679 GBP2024-03-31
    Officer
    2022-11-07 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    95 Coombe Rise, Oadby, Leicester, England
    Corporate (7 parents)
    Equity (Company account)
    18 GBP2023-10-31
    Officer
    2022-10-04 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 10 - Has significant influence or controlOE
  • 11
    156 George Lane, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    941 GBP2023-07-31
    Person with significant control
    2016-06-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    85 Myrdle Street, Hall 3 The Whitechapel Centre, London, England
    Corporate (2 parents)
    Equity (Company account)
    18,470 GBP2023-09-30
    Officer
    2022-10-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    88 Bellegrove Road, Welling, Kent
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,553 GBP2023-11-30
    Officer
    2014-08-21 ~ 2016-04-30
    IIF 28 - director → ME
  • 2
    G-2 85 Myrdle Street, The Whitechapel Centre, London
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ 2012-03-02
    IIF 20 - director → ME
  • 3
    THE EMPIRE (UK) LTD - 2012-07-27
    Hall 1 The Whitechapel Centre, Myrdle Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-19 ~ 2012-08-01
    IIF 25 - director → ME
  • 4
    459 Finchley Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -110 GBP2023-07-31
    Officer
    2014-06-10 ~ 2014-09-01
    IIF 22 - director → ME
    2013-09-05 ~ 2013-09-05
    IIF 23 - director → ME
    2013-08-13 ~ 2013-08-13
    IIF 24 - director → ME
  • 5
    156 George Lane, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    941 GBP2023-07-31
    Officer
    2013-02-25 ~ 2018-05-01
    IIF 27 - director → ME
  • 6
    First Floor, 2 Hampton Court Road, Birmingham, England
    Corporate (1 parent)
    Total liabilities (Company account)
    871,258 GBP2023-10-31
    Officer
    2010-04-12 ~ 2011-09-30
    IIF 11 - 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.