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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mahbubur Rahman

    Related profiles found in government register
  • Mahbubur Rahman
    Bangladeshi born in December 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1
  • Mahbubur Rahman
    Bangladeshi born in October 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 9258, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2
  • Mahbubur Rahman
    Bangladeshi born in December 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Mahbubur Rahman
    Bangladeshi born in October 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Mahbubur Rahman, 37/1 Palashnagar, Mirpur 11, Dhaka, Bangladesh, 1216, Bangladesh

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mr, Mahbubur Rahman
    Bangladeshi born in December 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 339, West Pirerbag,mirpur, Dhaka, 1216, Bangladesh

      IIF 6
  • Mr Mahbubur Rahman
    Bangladeshi born in January 1990

    Resident in Bangladesh

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

      IIF 7
  • Mr Mahbubur Rahman
    Bangladeshi born in February 1999

    Resident in Bangladesh

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

      IIF 8
  • Rahman, Mahbubur
    Bangladeshi director born in December 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 9
  • Mahbubur Rahman
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Copthall House, 3 King Street, Newcastle Under Lyme, ST5 1EZ, England

      IIF 10
    • 5 Winghouse Lane, Winghouse Lane, Tittensor, Stoke-on-trent, ST12 9JG, England

      IIF 11
  • Mr Md Mahbubur Rahman
    Bangladeshi born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Rahman, Mahbubur
    Bangladeshi born in October 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 9258, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 13
  • Rahman, Mahbubur
    Bangladeshi director born in October 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Mahbubur Rahman, 37/1 Palashnagar, Mirpur 11, Dhaka, Bangladesh, 1216, Bangladesh

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Rahman, Mahbubur
    Bangladeshi director born in December 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Rahman, Mahbubur, Mr,
    Bangladeshi company director born in December 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 339, West Pirerbag,mirpur, Dhaka, 1216, Bangladesh

      IIF 17
  • Rahman, Mahbubur
    Bangladeshi company director born in January 1990

    Resident in Bangladesh

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

      IIF 18
  • Rahman, Mahbubur
    Bangladeshi business man born in February 1999

    Resident in Bangladesh

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

      IIF 19
  • Dr Mahbubur Rahman
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Winghouse Lane, Tittensor, Staffordshire, ST12 9JG, England

      IIF 20
  • Dr Mahbubur Rahman
    British born in September 1979

    Resident in England

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

      IIF 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • 77, Clipstone Road West, Forest Town, Mansfield, NG19 0ED, England

      IIF 23
    • 38 Trinity Street, Hanley, Stoke-on-trent, Staffordshire, ST1 5NQ, England

      IIF 24
    • Burleigh House, Leek Road, Werrington, Stoke-on-trent, ST9 0DG, England

      IIF 25 IIF 26 IIF 27
    • Burleigh House, Leek Road, Werrington, Stoke-on-trent, ST9 0DG, United Kingdom

      IIF 28
    • Unit 4a, Bursley Road, Stoke-on-trent, ST6 3DQ, England

      IIF 29
    • 61, Station Road, Sudbury, CO10 2SP, United Kingdom

      IIF 30
  • Mr Mahbubur Rahman
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 426, Middleton Road, Chadderton, Oldham, OL9 6PY, England

      IIF 31
  • Mr Mahbubur Rahman
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 426, Middleton Road, Chadderton, Oldham, OL9 6PY, England

      IIF 32
  • Mr Mahbubur Rahman
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13, Belgrave Road, Luton, LU4 9AR, England

      IIF 33
    • 72, Cardigan Street, Luton, Bedfordshire, LU1 1RR

      IIF 34
    • 123 Moorland Raod, Moorland Road, Stoke-on-trent, ST6 1JH, England

      IIF 35
    • 27, High Street, Stoke-on-trent, ST6 5TD, England

      IIF 36
    • Unit 4a Bursley Road, Stoke-on-trent, St6 3dq, Bursley Road, Stoke-on-trent, ST6 3DQ, England

      IIF 37
  • Mahbubur Rahman
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Belgrave Road, Luton, LU4 9AR, United Kingdom

      IIF 38 IIF 39
  • Mahbubur Rahman
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 40
    • Flat 7, Ada Maria Court, 22 James Voller Way, London, E1 2PJ, England

      IIF 41
  • Mr Mahbubur Rahman
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Mr Mahbubur Rahman
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Mr Mahbubur Rahman
    British born in September 1979

    Resident in United Kingdom

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

      IIF 45
    • 13, Belgrave Road, Luton, Beds, LU4 9AR, United Kingdom

      IIF 46
    • Copthall House, 1st Floor, King Street, Newcastle Under Lyme, Staffs, ST5 1EZ, England

      IIF 47
    • Copthall House, King Street, Newcastle-under-lyme, ST5 1EZ, United Kingdom

      IIF 48
    • Office 46, Pure Offices, Broadwell Road, Oldbury, B69 4BY, England

      IIF 49
    • 46-58, Pall Mall, Stoke-on-trent, ST1 1EE, England

      IIF 50
    • 5, Winghouse Lane, Tittensor, Stoke-on-trent, ST12 9JG, England

      IIF 51
    • Burleigh House, Leek Road, Werrington, Stoke-on-trent, ST9 0DG, England

      IIF 52
  • Mr Mahbubur Rahman
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 53
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
  • Rahman, Md Mahbubur
    Bangladeshi owner born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Rahman, Mahbubur
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 46-58, Pall Mall, Stoke-on-trent, ST1 1EE, England

      IIF 56
    • Woodhouse, Etruria Road, Hanley Wood House, Stoke-on-trent, ST1 5NQ, England

      IIF 57
  • Rahman, Mahbubur
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 426, Middleton Road, Chadderton, Oldham, OL9 6PY, England

      IIF 58
  • Rahman, Mahbubur
    British assistant secretary born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Ada Maria Court, 22 James Voller Way, London, E1 2RJ, England

      IIF 59
  • Rahman, Mahbubur
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Primrose Bank, Oldham, OL8 1HQ, England

      IIF 60
    • 426, Middleton Road, Chadderton, Oldham, OL9 6PY, England

      IIF 61
    • Unit 26 Booth House, Feather Stall Road South, Oldham, Greater Manchester, OL9 7TQ

      IIF 62
  • Rahman, Mahbubur
    British it consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Aadam House, 394 Lees Road, Oldham, OL4 5EP, England

      IIF 63
  • Rahman, Mahbubur
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 145-157 St John Street, London, EC1V 4PY

      IIF 64
    • 123, Moorland Road, Stoke-on-trent, ST6 1JH, England

      IIF 65
    • Unit 4a Bursley Road, Stoke-on-trent, St6 3dq, Bursley Road, Stoke-on-trent, ST6 3DQ, England

      IIF 66
  • Rahman, Mahbubur
    British registered hearing aid dispenser born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13, Belgrave Road, Luton, Bedfordshire, LU4 9AR, England

      IIF 67
    • 13, Belgrave Road, Luton, Bedfordshire, LU4 9AR, United Kingdom

      IIF 68
  • Rahman, Mahbubur
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 73, Glengarnock Avenue, London, E14 3DL, England

      IIF 69
  • Rahman, Mahbubur, Dr
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
    • 30c, Sherwood Street, Warsop, Mansfield, NG20 0JW, United Kingdom

      IIF 71
    • 77, Clipstone Road West, Forest Town, Mansfield, NG19 0ED, England

      IIF 72
    • Copthall House, 3 King Street, Newcastle Under Lyme, ST5 1EZ, England

      IIF 73
    • Cavell House, St. Crispins Road, Norwich, NR3 1YE, England

      IIF 74
    • 1, Union Street, Long Eaton, Nottingham, NG10 1HH, England

      IIF 75
    • Burleigh House, Leek Road, Werrington, Stoke-on-trent, ST9 0DG, England

      IIF 76 IIF 77
    • Burleigh House, Leek Road, Werrington, Stoke-on-trent, Staffordshire, ST9 0DG, United Kingdom

      IIF 78
  • Rahman, Mahbubur, Dr
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Burleigh House, Leek Road, Werrington, Stoke-on-trent, ST9 0DG, England

      IIF 79
  • Rahman, Mahbubur, Dr
    British doctor born in September 1979

    Resident in England

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

      IIF 80
    • 38 Trinity Street, Hanley, Stoke-on-trent, Staffordshire, ST1 5NQ, England

      IIF 81
  • Rahman, Dr Mahbubur
    born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Winghouse Lane, Tittensor, Staffordshire, ST12 9JG, England

      IIF 82
  • Rahman, Mahbubur
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 83
  • Rahman, Mahbubur
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 84
  • Rahman, Mahbubur
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
  • Rahman, Mahbubur
    British businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hessel Street, London, Uk, E1 2LR, United Kingdom

      IIF 86
  • Rahman, Mahbubur
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Belgrave Road, Luton, Bedfordshire, LU4 9AR, United Kingdom

      IIF 87
    • 13, Belgrave Road, Luton, Beds, LU4 9AR, United Kingdom

      IIF 88
    • 13, Belgrave Road, Luton, LU4 9AR, United Kingdom

      IIF 89
    • Copthall House, 1st Floor, King Street, Newcastle Under Lyme, Staffs, ST5 1EZ, England

      IIF 90
    • Copthall House, King Street, Newcastle-under-lyme, Staffordshire, ST5 1EZ, United Kingdom

      IIF 91
    • Office 46, Pure Offices, Broadwell Road, Oldbury, B69 4BY, England

      IIF 92
    • 123, Moorland Road, Stoke-on-trent, ST6 1JH, England

      IIF 93
    • 5, Winghouse Lane, Tittensor, Stoke-on-trent, ST12 9JG, England

      IIF 94
  • Rahman, Mahbubur
    British advisor born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Heath Street, Newcastle, ST5 2BU, United Kingdom

      IIF 95
  • Rahman, Mahbubur
    British audiologist born in September 1979

    Resident in United Kingdom

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

      IIF 96
  • Rahman, Mahbubur
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 97
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 98
  • Rahman, Mahbubur
    British director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 99
    • Flat 7, Ada Maria Court, 22 James Voller Way, London, E1 2PJ, England

      IIF 100
  • Rahman, Mahbubur

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 101
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 102 IIF 103
  • Rahman, Md Mahbubur

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 104
child relation
Offspring entities and appointments 53
  • 1
    A&C HOME CARE LTD
    12008832
    Burleigh House Leek Road, Werrington, Stoke-on-trent, England
    Active Corporate (4 parents)
    Officer
    2025-06-16 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 52 - Has significant influence or control OE
  • 2
    A1 CARE & SUPPORT LTD
    15149137
    Burleigh House Leek Road, Werrington, Stoke-on-trent, England
    Active Corporate (7 parents)
    Officer
    2025-05-18 ~ 2025-09-08
    IIF 76 - Director → ME
    Person with significant control
    2025-05-18 ~ 2025-10-17
    IIF 26 - Has significant influence or control OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Has significant influence or control as a member of a firm OE
  • 3
    A1 VEHICLE MAINTENANCE LTD
    16493923
    Unit 4a Bursley Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2025-06-03 ~ 2025-10-01
    IIF 90 - Director → ME
    Person with significant control
    2025-06-03 ~ 2025-10-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AALMAYA LTD
    16810350
    72 Cardigan Street, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-10-26 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-10-26 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    AFFORDABLEGOODS LTD
    12850155
    11 Denham Close, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ASTON HOME CARE LIMITED
    11608686
    46-58 Pall Mall, Stoke-on-trent, England
    Active Corporate (7 parents)
    Person with significant control
    2022-11-15 ~ 2022-11-17
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    BANDHAN SUPERMARKET LTD
    08591104
    27 High Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 95 - Director → ME
  • 8
    BURLEIGH HOUSE HOTEL AND RESTAURANT LTD
    16286304
    Burleigh House Leek Road, Werrington, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    CARE ACQUISITION LIMITED
    17028745
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-03-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CHARGEECO LTD
    15732533 13767890
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-21 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2024-05-21 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    CO COMMUNITY CIC
    13707855
    426 Middleton Road, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Officer
    2025-10-26 ~ now
    IIF 61 - Director → ME
    2021-10-27 ~ 2025-10-25
    IIF 58 - Director → ME
    Person with significant control
    2025-10-26 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-10-27 ~ 2025-10-25
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 12
    COLUX TECHNOLOGY LIMITED
    15596268
    Flat 73 Galleon House, Glengarnock Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-10 ~ 2024-12-25
    IIF 69 - Director → ME
  • 13
    COMMUNITY CARE WORKER LIMITED
    09487022
    46-58 Pall Mall, Stoke-on-trent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-03-12 ~ 2025-05-01
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-05-01
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    COMMUNITY CARE WORKER STAFFORDSHIRE LTD
    13566071
    5 Winghouse Lane Winghouse Lane, Tittensor, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    COMPLETE CARING LIMITED
    - now 03569510
    WAYBAND LIMITED - 1998-10-01
    Cavell House, St. Crispins Road, Norwich, England
    Active Corporate (11 parents)
    Officer
    2025-08-11 ~ 2026-02-10
    IIF 74 - Director → ME
    Person with significant control
    2025-08-11 ~ 2026-02-10
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    CREATIVE WARRIOR LIMITED
    14141340
    7 Middlesex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    DIGIEXPRO LIMITED
    15128117
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 55 - Director → ME
    2023-09-10 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 18
    ECOBUBBLEWASH LTD
    16341073
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 98 - Director → ME
    2025-03-25 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 19
    ECOMABZ LTD
    15981565
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-26 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2024-09-26 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 20
    ENERGYPLUG LTD
    15731773
    Flat 7, Ada Maria Court, 22 James Voller Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-21 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2024-05-21 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 21
    GREENFIELD HEALTHCARE SOLUTIONS LTD
    - now 11671427
    TGEE SERVICES LTD - 2021-06-21
    27 Silver Birch Close, London, England
    Active Corporate (9 parents)
    Officer
    2025-06-22 ~ 2025-06-23
    IIF 75 - Director → ME
  • 22
    HOME1ST LTD
    13238835
    46-58 Pall Mall, Stoke-on-trent, England
    Active Corporate (8 parents)
    Officer
    2024-11-20 ~ 2025-04-04
    IIF 93 - Director → ME
    2023-11-01 ~ 2023-12-01
    IIF 92 - Director → ME
    Person with significant control
    2023-11-01 ~ 2023-12-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    2025-01-01 ~ 2025-04-04
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    30c Sherwood Street, Warsop, Mansfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-12 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-06-12 ~ 2025-12-12
    IIF 29 - Ownership of shares – 75% or more OE
  • 24
    LDN DESIGNS LTD
    13266382
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    LETS GET ACTIVE COMMUNITY ENTERPRISE C.I.C.
    11742953
    Unit 26 Booth House, Feather Stall Road South, Oldham, Greater Manchester
    Active Corporate (6 parents)
    Officer
    2018-12-28 ~ now
    IIF 62 - Director → ME
  • 26
    LOVING LIFELINE LTD
    15454745
    466 Colne Road, Burnley, England
    Active Corporate (3 parents)
    Officer
    2025-04-30 ~ 2025-08-10
    IIF 79 - Director → ME
    Person with significant control
    2025-04-30 ~ 2025-08-10
    IIF 25 - Ownership of shares – 75% or more OE
  • 27
    MAHBUBSUNNY LTD
    15594494
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-03-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 28
    MASUK ALI LLP
    OC441951
    Wood House, Etruria Road, Hanley, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 29
    MHS CARE LIMITED
    14363921
    46-58 Pall Mall, Stoke-on-trent, England
    Active Corporate (6 parents)
    Officer
    2023-10-25 ~ 2025-07-14
    IIF 56 - Director → ME
    Person with significant control
    2023-10-15 ~ 2025-07-14
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Has significant influence or control as a member of a firm OE
    IIF 50 - Right to appoint or remove directors OE
  • 30
    NATURAL HEARING LTD
    07080904
    72 Cardigan Street, Luton, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2010-04-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 34 - Has significant influence or control OE
  • 31
    NORIBA ESTATES LTD
    15506762
    72 Cardigan Street, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 32
    OUTTA SKOOL LIMITED
    06859589
    11 Primrose Bank, Oldham, England
    Active Corporate (7 parents)
    Officer
    2018-10-01 ~ now
    IIF 60 - Director → ME
  • 33
    PAR 007 LTD
    10379049 10379039... (more)
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 34
    PIZZERIA CLIPSTONE LIMITED
    15820352
    77 Clipstone Road West, Forest Town, Mansfield, England
    Active Corporate (3 parents)
    Officer
    2025-07-07 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-07-04 ~ 2025-10-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-03-15 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 37
    Office 9258 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-03-13 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 38
    RAHMAN CARE AND LOGISTICS LIMITED
    17038182
    Copthall House, King Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-17 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2026-02-17 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 39
    RAPTOR PR LTD
    12012732
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-05-22 ~ now
    IIF 83 - Director → ME
    2019-05-22 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 40
    REACH AID TRUST LTD
    - now 09578765
    GLOBAL REACH TRUST LIMITED - 2016-04-29
    49 Raven Row, London, England
    Dissolved Corporate (5 parents)
    Officer
    2022-02-21 ~ 2022-08-20
    IIF 59 - Director → ME
  • 41
    ROTOR CONSTRUCTION LIMITED
    14184951 07510863
    Copthall House, 3 King Street, Newcastle Under Lyme, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 42
    SMART CARE GROUP LIMITED
    - now 12573076
    HOME & GARDEN HACK LTD - 2023-06-13
    Radius One City West, Gelderd Road, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-06-09 ~ 2025-10-28
    IIF 66 - Director → ME
    Person with significant control
    2025-06-09 ~ 2025-10-28
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Has significant influence or control OE
  • 43
    SMJ MOTORS LTD
    13262729
    Yard,pheasant Lodge Ongar Rd, Kelvedon Hatch, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-12 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 44
    TAQWA MEAT LIMITED
    07870814
    7 Hessel Street, London, Uk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-12-05 ~ 2012-01-31
    IIF 86 - Director → ME
  • 45
    5 Winghouse Lane, Tittensor, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-19 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 46
    THE HEARING HUB LTD
    09067882
    24 Gorham Drive, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 67 - Director → ME
  • 47
    THE HEARING STORE LTD
    09356610
    24 Gorham Drive, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-12-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    THE HUNGRY OTTOMAN RESTAURANT LIMITED
    13817867
    38 Trinity Street, Hanley, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-24 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-12-24 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 49
    TRENDOSY LTD
    15259592
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-03 ~ dissolved
    IIF 16 - Director → ME
    2023-11-03 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 50
    TRENDYSCREEN LIMITED
    14870577
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 51
    UK OVERNIGHT LTD
    13615592
    Copthall House, Nelson Place, Newcastle, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-06-09 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 35 - Has significant influence or control OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Has significant influence or control as a member of a firm OE
  • 52
    VALUEHEARING LTD
    16058137
    13 Belgrave Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-11-04 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2024-11-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 53
    WEB EXPOSURE LTD
    07289196
    Aadam House, 394 Lees Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-18 ~ dissolved
    IIF 63 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.