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
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Greenhalgh Street, Failsworth, Manchester, M35 0BW, England

      IIF 1
  • Rahman, Mohammed
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Castlemill Street, Oldham, OL1 3HL

      IIF 2
    • icon of address 15, Hawksley Street, Oldham, OL8 4PQ, England

      IIF 3 IIF 4 IIF 5
  • Rahaman, Mohammed Saidur
    British business born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 326b, High Road, Tottenham, London, N15 4BN, England

      IIF 6 IIF 7
  • Mr Mohammed Rahman
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Castlemill Street, Oldham, OL1 3HL

      IIF 8
    • icon of address 15, Hawksley Street, Oldham, OL8 4PQ, England

      IIF 9 IIF 10
  • Rahman, Mohammed
    British business analyst born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Western Gateway, Newham, E16 1BJ, United Kingdom

      IIF 11
  • Rahman, Mohammed
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306 Guildmore Court, 22 Balladier Walk, London, E14 6UP, United Kingdom

      IIF 12
  • Rahman, Kazi Md Safiqur
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Boden House, Woodseer Street, London, E1 5JF, United Kingdom

      IIF 13
  • Rahman, Kazi Mohammed Safiqur
    British business person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Brion Place, London, E14 0SP, England

      IIF 14
    • icon of address Unit 602, 7 Corsican Square, London, E3 3YD, England

      IIF 15
  • Rahman, Kazi Mohammed Safiqur
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Corsican Square, London, E3 3XS, England

      IIF 16
    • icon of address Unit G01, 7 Corsican Square, London, E3 3YD, England

      IIF 17
  • Rahman, Kazi Mohammed Safiqur
    British founder and ceo born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255 Commercial Road, Floor 2, London, E1 2BT, England

      IIF 18
  • Rahman, Kazi Mohammed Safiqur
    British none born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 56, Pedley Street, Off Valance Road, London, E1 5BW, United Kingdom

      IIF 19
  • Rahman, Kazi Mohammed Safiqur
    British podcast host born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 602, 7 Corsican Square, London, E3 3YD, England

      IIF 20
  • Rahman, Mohammed

    Registered addresses and corresponding companies
    • icon of address 19, Western Gateway, Newham, E16 1BJ, United Kingdom

      IIF 21
    • icon of address 1, Castlemill Street, Oldham, OL1 3HL

      IIF 22
  • Rahman, Kazi
    British businessman born in January 1985

    Resident in United Kingdom

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

      IIF 23
  • Mr Mohammed Saidur Rahman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Reeves Road, London, E3 3PP, England

      IIF 24
  • Mr Kazi Md Safiqur Rahman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Woodseer Street, London, E1 5JF, England

      IIF 25
  • Mr Mohammed Saidur Rahaman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 326b, High Road, Tottenham, London, N15 4BN, England

      IIF 26
    • icon of address 326b, High Road, Tottenham, N15 4BN, England

      IIF 27
  • Rahman, Kazi Mohammed Safiqur

    Registered addresses and corresponding companies
    • icon of address 5 Boden House, Woodseer Street London, London, E1 5JF, United Kingdom

      IIF 28
  • Kazi Mohammed Safiqur Rahman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 29
  • Mr Kazi Mohammed Safiqur Rahman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Corsican Square, London, E3 3XS, England

      IIF 30
    • icon of address Unit 56, Pedley Street, Off Vallance Road, London, E1 5BW

      IIF 31
    • icon of address Unit 602, 7 Corsican Square, London, E3 3YD, England

      IIF 32 IIF 33
    • icon of address Unit G01, 7 Corsican Square, London, E3 3YD, England

      IIF 34
  • Rahman, Kazi

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

      IIF 35
  • Mohammed Rahman
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Western Gateway, Newham, E16 1BJ, United Kingdom

      IIF 36
  • Rahman, Kazi Md Safiqur
    British sales manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, Boden House, Woodseer Street Ground Floor, London, E15JF, England

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-12-05 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    HEAVENMAN LIMITED - 2015-01-26
    FIRNAS AIRWAYS LTD - 2019-11-15
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -245,658 GBP2021-05-31
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    icon of address 23 Reeves Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,581 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 27 - Has significant influence or controlOE
  • 4
    icon of address 5 Corsican Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    FLAME OF HOUSE LTD - 2022-06-27
    icon of address 326b High Road, Tottenham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 6
    icon of address Unit 602 7 Corsican Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Castlemill Street, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-26
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2016-01-01 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit G01 7 Corsican Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 306 Guildmore Court 22 Balladier Walk, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,084 GBP2025-03-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 15 Hawksley Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    192,298 GBP2024-12-28
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 15 Hawksley Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 15 Hawksley Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 602 7 Corsican Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 56 A Pedley Street, Off Valance Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    HEAVENMAN LIMITED - 2015-01-26
    FIRNAS AIRWAYS LTD - 2019-11-15
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -245,658 GBP2021-05-31
    Officer
    icon of calendar 2014-05-12 ~ 2016-12-26
    IIF 28 - Secretary → ME
  • 2
    icon of address 5 Corsican Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-28 ~ 2020-10-07
    IIF 23 - Director → ME
    icon of calendar 2020-07-28 ~ 2020-12-01
    IIF 14 - Director → ME
    icon of calendar 2020-07-28 ~ 2020-10-07
    IIF 35 - Secretary → ME
  • 3
    KAZI BROTHERS WHOLESALE LIMITED - 2015-07-10
    KAZI BROTHERS TA SUNNAMUSK LIMITED - 2010-12-21
    icon of address Unit 56 Pedley Street, Off Vallance Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -440,412 GBP2024-10-31
    Officer
    icon of calendar 2011-12-28 ~ 2017-11-06
    IIF 19 - Director → ME
    icon of calendar 2010-11-04 ~ 2011-12-28
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2017-11-06
    IIF 31 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address 1 Castlemill Street, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-26
    Officer
    icon of calendar 2012-05-10 ~ 2012-05-28
    IIF 1 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.