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

Mr Abdur Rahman

    Related profiles found in government register
  • Mr Abdur Rahman
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Myrdle Street, London, E1 1HL, England

      IIF 1
  • Mr Abdur Rahman
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291, Stanley Grove, Manchester, M18 7DP, England

      IIF 2
    • icon of address 291, Stanley Grove, Manchester, M18 7DP, United Kingdom

      IIF 3
    • icon of address 31, Hardman Lane, Failsworth, Manchester, M35 0DZ, United Kingdom

      IIF 4
  • Mr Abdur Rahman
    British born in May 1984

    Resident in United Kingdom

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

      IIF 5
    • icon of address 1, Ashdale Drive, Stafford, ST16 1TF, England

      IIF 6
  • Mr Abdur Rahman
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11990439 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Rahman, Abdur
    British company director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Myrdle Street, London, E1 1HL, England

      IIF 8
  • Mr Abdur Rahman
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F2, Pegasus Works, 8-10 Roebuck Road, Hainault, Essex, IG6 3UF, England

      IIF 9
  • Mr Abdur Rahman
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hadleigh Close, London, E1 4JH, England

      IIF 10
  • Rahman, Abdur
    British businessman born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hardman Lane, Failsworth, Manchester, M35 0DZ, United Kingdom

      IIF 11
  • Rahman, Abdur
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address 291, Stanley Grove, Manchester, M18 7DP, United Kingdom

      IIF 13
  • Rahman, Abdur
    British manager born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 76 Broughton Road, Salford, Greater Manchester, M7 2FX, England

      IIF 14
  • Rahman, Abdur
    British managing director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291, Stanley Grove, Manchester, Lancashire, M18 7DP, United Kingdom

      IIF 15
    • icon of address 40-46, Ashton Old Road, Ancoats, Manchester, M12 6LP, United Kingdom

      IIF 16
  • Rahman, Abdur
    British designer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ashdale Drive, Stafford, ST16 1TF, England

      IIF 17
  • Rahman, Abdur
    British electrical engineer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ashdale Drive, Stafford, ST16 1TF, United Kingdom

      IIF 18
  • Rahman, Abdur
    British engineer born in May 1984

    Resident in United Kingdom

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

      IIF 19
  • Rahman, Abdur
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hadleigh House, Hadleigh Close, London, E1 4JH, United Kingdom

      IIF 20
  • Rahman, Abdur
    British recruitment consultant born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hadleigh House, Hadleigh Close, London, E1 4JH, England

      IIF 21
  • Rahman, Abdur
    British self employed born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11990439 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Abdur Rahman
    Bangladeshi born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 23
  • Abdur Rahman
    Bangladeshi born in May 1960

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15073120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Osman Abdurrahmanoglu
    Turkish born in January 1998

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address B10 Blok Numara 5, 1786.cadde Inonu Mahallesi Yargi 2 Sitesi, Batikent, Ankara, Yenimahalle, 06370, Turkey

      IIF 26
  • Rahman, Abdur
    Bangladeshi company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 27
  • Rahman, Abdur
    Bengladesh business manager born in July 1987

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 28
  • Abdurrahmanoglu, Osman
    Turkish director born in January 1998

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address B10 Blok Numara 5, 1786.cadde Inonu Mahallesi Yargi 2 Sitesi, Batikent, Ankara, Yenimahalle, 06370, Turkey

      IIF 29
  • Rahman, Abdur
    Bangladeshi company director born in May 1960

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15073120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Rahman, Abdur
    Bangladeshi teacher born in August 1966

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Rahman, Abdur
    Bangladeshi teacher born in September 1966

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
  • Abdurrahmanoglu, Osman

    Registered addresses and corresponding companies
    • icon of address B10 Blok Numara 5, 1786.cadde Inonu Mahallesi Yargi 2 Sitesi, Batikent, Ankara, Yenimahalle, 06370, Turkey

      IIF 34
  • Dhaif Allah, Abdulrahman Abdullah Askar
    Yemeni director born in October 1991

    Resident in Saudi Arabia

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

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 2 76 Broughton Road, Salford, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 4385, 11990439 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,139 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    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
  • 4
    icon of address 4385, 15073120 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 291 Stanley Grove, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 291 Stanley Grove, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 291 Stanley Grove, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Storage World, Ashton Old Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address Kemp House, City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    274,317 GBP2024-08-31
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2022-09-15 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    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
  • 14
    icon of address Unit F2 Pegasus Works, 8-10 Roebuck Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -220,061 GBP2024-02-29
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 15
    A N ATHLETICS LIMITED - 2023-04-20
    icon of address 85 Myrdle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 35 - Director → ME
  • 17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address 50 Virginia Avenue Virginia Avenue, Stafford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    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
Ceased 3
  • 1
    BARINGS SOLOMAN LIMITED - 2018-03-29
    icon of address Rocket Space, 40 Islington High Street, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2018-03-30
    Officer
    icon of calendar 2017-04-13 ~ 2018-03-26
    IIF 28 - Director → ME
  • 2
    icon of address 150 Grainger Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-31 ~ 2020-08-28
    IIF 18 - Director → ME
  • 3
    icon of address 31 Hardman Lane, Failsworth, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ 2020-06-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2020-06-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.