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, Md Habibur

    Related profiles found in government register
  • Rahman, Md Habibur
    Bangladeshi company director born in October 1960

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 1
  • Rahman, Md Habibur
    Bangladeshi director born in January 1963

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 101, Whitechapel Road, London, E1 1DT, United Kingdom

      IIF 2
  • Rahman, Md Habibur
    Bangladeshi director born in October 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 3
  • Rahman, Md Habibur
    Bangladeshi director born in November 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 4
  • Rahman, Md Habibur
    Bangladeshi director born in November 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20, Guild Rd, London, SE7 8HN, England

      IIF 5
    • icon of address 240, Plashet Grove, Eastham, London, E6 1DQ, England

      IIF 6
  • Rahman, Md Habibur
    Bangladeshi internet marketer born in November 1992

    Resident in Bangladesh

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

      IIF 7
  • Rahman, Md Habibur
    Bangladeshi video editor, motion designer, and digital markete born in November 1997

    Resident in Bangladesh

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

      IIF 8
  • Rahman, Md Habibur
    Bangladeshi company director born in March 1972

    Resident in Bangladesh

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

      IIF 9
  • Rahman, Md Habibur
    Bangladeshi director born in April 1978

    Resident in Bangladesh

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

      IIF 10
  • Rahman, Md Habibur
    Bangladeshi company director born in August 1982

    Resident in Bangladesh

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

      IIF 11
  • Rahman, Md Habibur
    Bangladeshi company director born in July 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 333/1, Ekushe Tower Kafrul Mirpur, Dhaka, 1206, Bangladesh

      IIF 12
  • Rahman, Md Habibur
    Bangladeshi director born in July 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 13
  • Rahman, Md Habibur
    Bangladeshi business person born in June 1994

    Resident in Bangladesh

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

      IIF 14
  • Rahman, Md Habibur
    Bangladeshi ceo born in June 1994

    Resident in Bangladesh

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

      IIF 15
  • Rahman, Md Habibur
    Bangladeshi business executive born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14781238 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Rahman, Md. Habibur
    Bangladeshi director born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House:172, Road:islamnagar(amannagar),thakurgaon Sadar, Thakurgaon, 5101, Bangladesh

      IIF 17
  • Rahman, Md Habizur
    Bangladeshi company director born in March 1988

    Resident in Bangladesh

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

      IIF 18
  • Mr Md Habibur Rahman
    Bangladeshi born in October 1960

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 19
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 20
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20, Guild Rd, London, SE7 8HN, England

      IIF 21
    • icon of address 240, Plashet Grove, Eastham, London, E6 1DQ, England

      IIF 22
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1997

    Resident in Bangladesh

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

      IIF 24
  • Md Habibur Rahman
    Bangladeshi born in October 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 25
  • Mr Md Habibur Rahman
    Bangladeshi born in July 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 333/1, Ekushe Tower Kafrul Mirpur, Dhaka, 1206, Bangladesh

      IIF 26
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 27
  • Mr Md Habibur Rahman
    Bangladeshi born in June 1994

    Resident in Bangladesh

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

      IIF 28
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Md Habibur Rahman
    Bangladeshi born in March 1972

    Resident in Bangladesh

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

      IIF 30
  • Md Habibur Rahman
    Bangladeshi born in April 1978

    Resident in Bangladesh

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

      IIF 31
  • Md Habibur Rahman
    Bangladeshi born in August 1982

    Resident in Bangladesh

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

      IIF 32
  • Md Habibur Rahman
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14781238 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Md. Habibur Rahman
    Bangladeshi born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House:172, Road:islamnagar(amannagar),thakurgaon Sadar, Thakurgaon, 5101, Bangladesh

      IIF 34
  • Md Habizur Rahman
    Bangladeshi born in March 1988

    Resident in Bangladesh

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

      IIF 35
  • Rahman, Md Habibur

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

      IIF 36
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 37
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 38
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2019-11-20 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 240 Plashet Grove, Eastham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 23 New Drum Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-11 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Sterling House, Suite 310e East Wing, Langston Road, Loughton, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -47 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-12-17 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Guild Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-06-25 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 101 Whitechapel Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    143,455 GBP2024-12-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address 234 Queen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ 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
  • 18
    icon of address Office 257 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-10-06 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE

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.