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

Rahman, Mohammed

    Related profiles found in government register
  • Rahman, Mohammed

    Registered addresses and corresponding companies
    • icon of address 18 Charter Avenue, Ilford, IG2 7AA, England

      IIF 1
    • icon of address 33 Church Road, Ilford, IG2 7ET, England

      IIF 2 IIF 3
    • icon of address 281 Barking Road, East Ham, London, E6 1LB, England

      IIF 4
  • Rahman, Mohammed
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281 Barking Road, East Ham, London, E6 1LB, England

      IIF 5
  • Rahman, Mohammed Mahbubur Fahim
    born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loughton Golf Club, Clays Lane, Debden Green, Loughton, Essex, IG10 2RZ

      IIF 6
  • Mahbubur Fahim Rahman, Mohammed
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 7
  • Mahbubur Fahim Rahman, Mohammed
    British businessman born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 8
    • icon of address 96a, Mile End Road, London, E1 4UN, England

      IIF 9
  • Rahman, Mohammed Mahbubur Fahim
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Mohammed Mahbubur Fahim
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46b, Greatorex Street, London, E1 5NP, England

      IIF 12
  • Rahman, Mohammed Mahbubur Fahim
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Mohammed Mahbubur Fahim
    British property developer born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Osborn Street, London, E1 6TD, United Kingdom

      IIF 23
  • Rahman, Mohammed Mahbubur Fahim
    English businessman born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Charter Avenue, Ilford, Essex, IG2 7AA, England

      IIF 24
  • Rahman, Mohammed Mahbubur Fahim
    English director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Charter Avenue, Ilford, IG2 7AA, England

      IIF 25
    • icon of address 96a, Mile End Road, London, E1 4UN, England

      IIF 26
  • Rahman, Mohammed Mahbubur Fahim
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Abbey Road, Ilford, Essex, IG7 2NB, England

      IIF 27
  • Rahman, Mohammed Mahbubur Fahim
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Abbey Road, Ilford, Essex, IG2 7NB, United Kingdom

      IIF 28
    • icon of address 20 White Church Lane, London, E1 7QR, England

      IIF 29
    • icon of address C/o Impressions, Milner Road, London, E15 3AD, England

      IIF 30
  • Mr Mohammed Mahbubur Fahim Rahman
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Mahbubur Fahim Rahman
    British born in April 2020

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed Mahbubur Fahim, Rahman
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Impression Events Venue, Milner Road, West Ham, E15 3AD, United Kingdom

      IIF 47
  • Mr Mohammed Mahbubur Fahim Rahman
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 White Church Lane, London, E1 7QR, England

      IIF 48
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 24 Osborn Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,243 GBP2020-08-31
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 24 Osborn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Osborn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 24 Osborn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 96a Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-08-08 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 96a Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2015-08-11 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 18 Charter Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2015-11-06 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    icon of address 24 Osborn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 47 - Director → ME
  • 9
    icon of address 24 Osborn Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    549 GBP2020-08-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 7 - Director → ME
  • 10
    BE MY VALENTINE LIMITED - 2020-08-03
    icon of address 24 Osborn Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 24 Osborn Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    63 GBP2020-06-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 12
    CENTURY21 ALDGATE EAST LIMITED - 2020-12-09
    icon of address 24 Osborn Street London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 13
    CENTURY21 BRENTWOOD LIMITED - 2020-12-09
    icon of address 24 Osborn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 14
    CENTURY21 CANARY WHARF LIMITED - 2020-12-09
    icon of address 24 Osborn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 15
    CENTURY21 CHIGWELL LIMITED - 2020-12-09
    icon of address 24 Osborn Street London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 16
    icon of address 24 Osborn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 17
    HAZRAT SHAHJALAL CITY LIMITED - 2014-02-12
    NORTH PURBACHAL HAZRAT SHAHJALAL CITY LIMITED - 2011-06-28
    icon of address Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,698 GBP2022-04-30
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 118 Oaks Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 24 - Director → ME
  • 19
    icon of address 24 Osborn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address 24 Osborn Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 21
    icon of address 24 Osborn Street London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 26 - Director → ME
  • 22
    icon of address 96a Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-02-12 ~ dissolved
    IIF 4 - Secretary → ME
  • 23
    icon of address Loughton Golf Club Clays Lane, Debden Green, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 24
    icon of address 96a Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 9 - Director → ME
  • 25
    icon of address 24 Osborn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 48 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address 24 Osborn Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-10 ~ 2022-02-12
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Impressions, Milner Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,811 GBP2014-05-30
    Officer
    icon of calendar 2012-05-16 ~ 2012-05-23
    IIF 30 - Director → ME
  • 3
    icon of address 46b Greatorex Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ 2025-07-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ 2025-07-07
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE

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.