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
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

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

    Resident in Bangladesh

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

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

    Resident in Bangladesh

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

      IIF 5
    • 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
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
  • Rahman, Md Habibur
    Bangladeshi born in November 1997

    Resident in Bangladesh

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

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

    Resident in Bangladesh

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

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

    Resident in Bangladesh

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

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

    Resident in Bangladesh

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

      IIF 14
    • 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
    • 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
    • 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
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 18
  • Rahman, Habibur
    Bangladeshi ceo born in June 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Fin009/8407, London, N3 2JU, United Kingdom

      IIF 19
  • Rahman, Habibur
    Bangladeshi born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 16918, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Rahman, Habibur
    Bangladeshi student born in December 1991

    Resident in Bangladesh

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

      IIF 21
  • Rahman, Habibur
    Bangladeshi business born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Dhuroil, Mohanpur, Rajshahi, Rajshahi, 6220, Bangladesh

      IIF 22
  • Rahman, Habibur
    Bangladeshi director born in June 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Italy Tower 237/5, Flat-06,jhawtola, Shohid Shamsu Uddin Road, Sadar, Cumilla, 3500, United Kingdom

      IIF 23
  • Rahman, Habibur
    Bangladeshi community worker born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 10, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 24
  • Rahman, Habibur
    Bangladeshi digital marketer born in May 1996

    Resident in Bangladesh

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

      IIF 25
  • Rahman, Habibur
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 26
  • Rahman, Aibur
    Bangladeshi business executive born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14779310 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Rahman, Habibur, Md
    Bangladeshi born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Harriet House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DG, England

      IIF 28
  • Rahman, Md Habibur
    Bangladeshi director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 183, Hainault Avenue, Westcliff-on-sea, SS0 9EU, England

      IIF 29
  • Rahman, Md Habibur
    Bangladeshi born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Vergette Street, Peterborough, PE1 4DL, England

      IIF 30
  • Rahman, Habibur
    Bangladeshi company director born in December 1991

    Resident in England

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

      IIF 31
  • Mr Md Habibur Rahman
    Bangladeshi born in October 1960

    Resident in Bangladesh

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

      IIF 32
  • Rahman, Md Arifur
    Bangladeshi business born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16 Willis Road, London, E15 3HH, England

      IIF 33
  • Rahman, Mohammad Masudur
    Bangladeshi born in June 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 143, Cannon Street Road, London, E1 2LX, England

      IIF 34
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1982

    Resident in Bangladesh

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

      IIF 35
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1992

    Resident in Bangladesh

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

      IIF 36
    • 240, Plashet Grove, Eastham, London, E6 1DQ, England

      IIF 37
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1997

    Resident in Bangladesh

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

      IIF 39
  • Md Habibur Rahman
    Bangladeshi born in October 1991

    Resident in Bangladesh

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

      IIF 40
  • Mr Md Habibur Rahman
    Bangladeshi born in July 1988

    Resident in Bangladesh

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

      IIF 41
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 42
  • Mr Md Habibur Rahman
    Bangladeshi born in June 1994

    Resident in Bangladesh

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

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

      IIF 44
  • Rahman, Habibur
    Bangladeshi born in December 1991

    Resident in Saudi Arabia

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

      IIF 45
  • Aibur Rahman
    Bangladeshi born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14779310 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Md Habibur Rahman
    Bangladeshi born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Harriet House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DG, England

      IIF 47
  • Rahman, Md
    Bangladeshi born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • International House, 100 Menzies Road, St. Leonards-on-sea, Hastings, TN38 9BB, England

      IIF 48
  • Habibur Rahman
    Bangladeshi born in May 1996

    Resident in Bangladesh

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

      IIF 49
  • Habibur Rahman
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 50
  • Md Habibur Rahman
    Bangladeshi born in March 1972

    Resident in Bangladesh

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

      IIF 51
  • Md Habibur Rahman
    Bangladeshi born in April 1978

    Resident in Bangladesh

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

      IIF 52
  • Md Habibur Rahman
    Bangladeshi born in August 1982

    Resident in Bangladesh

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

      IIF 53
  • Md Habibur Rahman
    Bangladeshi born in May 1995

    Resident in Bangladesh

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

      IIF 54
  • Md. Habibur Rahman
    Bangladeshi born in January 1998

    Resident in Bangladesh

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

      IIF 55
  • Mr Habibur Rahman
    Bangladeshi born in June 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Fin009/8407, London, N3 2JU, United Kingdom

      IIF 56
  • Mr Habibur Rahman
    Bangladeshi born in December 1991

    Resident in Bangladesh

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

      IIF 57
  • Mr Habibur Rahman
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Dhuroil, Mohanpur, Rajshahi, Rajshahi, 6220, Bangladesh

      IIF 58
  • Md Habizur Rahman
    Bangladeshi born in March 1988

    Resident in Bangladesh

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

      IIF 59
  • Mr Habibur Rahman
    Bangladeshi born in June 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Italy Tower 237/5, Flat-06,jhawtola, Shohid Shamsu Uddin Road, Sadar, Cumilla, 3500, United Kingdom

      IIF 60
  • Mr Habibur Rahman
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 10, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 61
  • Rahman, Habibur
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 118, Cornwallis Road, Dagenham, RM9 5LJ, England

      IIF 62
  • Rahman, Habibur
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 61, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 63
  • Rahman, Habibur
    British plumber born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13 Hitchin Square, Hewlett Road, London, E3 5QD, United Kingdom

      IIF 64
    • 63, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 65 IIF 66
  • Rahman, Habibur
    British self employed born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 61, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 67
  • Rahman, Habibur
    British company director born in February 1989

    Resident in England

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

      IIF 68
  • Rahman, Muhammad Mahmudur
    Bangladeshi born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Ffordd Las, Llandudno, LL30 1ER, Wales

      IIF 69
  • Rahman, Muhammad Mahmudur
    Bangladeshi chef born in July 1987

    Resident in Wales

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

      IIF 70
  • Rahman, Muhammad Mahmudur
    Bangladeshi manager born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 51, Wellington Road, Rhyl, LL18 1BD, United Kingdom

      IIF 71
  • Mr Md Rahman
    Bangladeshi born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • International House, 100 Menzies Road, St. Leonards-on-sea, Hastings, TN38 9BB, England

      IIF 72
  • Mr Md Habibur Rahman
    Bangladeshi born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 183, Hainault Avenue, Westcliff-on-sea, SS0 9EU, England

      IIF 73
  • Mr Md Habibur Rahman
    Bangladeshi born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Vergette Street, Peterborough, PE1 4DL, England

      IIF 74
  • Habibur Rahman
    Bangladeshi born in December 1991

    Resident in England

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

      IIF 75
  • Rahman, Habibur
    British property manager born in October 1999

    Resident in United Kingdom

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

      IIF 76
  • Mr Md Arifur Rahman
    Bangladeshi born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 77
  • Rahman, Habibur
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Baynard Avenue, Flitch Green, Dunmow, Essex, CM6 3FD, United Kingdom

      IIF 78
  • Rahman, Habibur
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Stanstrete Field, Great Notley, Braintree, CM77 7JW, England

      IIF 79
  • Rahman, Md Habibur

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

      IIF 80
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 81
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 82
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 83
  • Rahman, Mohammed Muhibur
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 105 High Street, Harborne, Birmingham, West Midlands, B17 9NR, England

      IIF 84
  • Rahman, Mohammed Mohidur
    British mechanic born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Habergham Mill, Coal Clough Lane, Burnley, Lancashire, BB11 5BS, United Kingdom

      IIF 85
  • Rahman, Mohammed Habibur
    British born in June 1994

    Resident in United Kingdom

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

      IIF 86
  • Mr Habibur Rahman
    Bangladeshi born in December 1991

    Resident in Saudi Arabia

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

      IIF 87
  • Mr Mohammad Masudur Rahman
    Bangladeshi born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 143, Cannon Street Road, London, E1 2LX, England

      IIF 88
  • Rahman, Habibur

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

      IIF 89
    • Dhuroil, Mohanpur, Rajshahi, Rajshahi, 6220, Bangladesh

      IIF 90
  • Mr Muhammad Mahmudur Rahman
    Bangladeshi born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Ffordd Las, Llandudno, LL30 1ER, Wales

      IIF 91
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 92
    • 51, Wellington Road, Rhyl, LL18 1BD, United Kingdom

      IIF 93
  • Mr Habibur Rahman
    British born in February 1989

    Resident in England

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

      IIF 94
  • Rahman, Mohammed Mohibur
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, 50 Webb House, Hemans Street, London, SW8 4SU, England

      IIF 95
  • Mr Habibur Rahman
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 118, Cornwallis Road, Dagenham, RM9 5LJ, England

      IIF 96
    • 195, Wanstead Park Road, Ilford, IG1 3TW, England

      IIF 97
    • 61, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 98
    • 63, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 99
  • Mr Habitué Rahman
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 63, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 100
  • Mr Mohammed Rahman
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, Philip Lane, London, N15 4HQ, England

      IIF 101
  • Mr Mohammed Muhibur Rahman
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 105 High Street, Harborne, Birmingham, West Midlands, B17 9NR, England

      IIF 102
  • Mr Mohammed Mohidur Rahman
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Habergham Mill, Coal Clough Lane, Burnley, Lancashire, BB11 5BS, United Kingdom

      IIF 103
  • Mr Habibur Rahman
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Stanstrete Field, Great Notley, Braintree, CM77 7JW, England

      IIF 104
    • 93, Baynard Avenue, Flitch Green, Dunmow, Essex, CM6 3FD, United Kingdom

      IIF 105
  • Mr Habibur Rahman
    British born in October 1999

    Resident in United Kingdom

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

      IIF 106
  • Mr Mohammed Habibur Rahman
    British born in June 1994

    Resident in United Kingdom

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

      IIF 107
  • Mohammed Mohibur Rahman
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Cherry Close, Tulse Hill, London, SW2 2EY, United Kingdom

      IIF 108
child relation
Offspring entities and appointments 51
  • 1
    ABDUR RAHMAN ARABIAN OPC LTD
    16408113
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
  • 2
    ADSBUFFER LIMITED
    12323312
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 7 - Director → ME
    2019-11-20 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    AMAZON CONSULTANT LTD
    15392094
    10 St. Martin's Le Grand, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-01-06 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 4
    ARYA AUTOMOTIVE & DETAILING LTD
    11996511
    Unit 14 Habergham Mill, Coal Clough Lane, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-15 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 5
    BACKLINKHOST LIMITED
    15290708
    240 Plashet Grove, Eastham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 6
    BOBA BAY LTD
    13758054
    61 Lydd Road, Camber, Rye, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 7
    BRISTOW SERVICES LIMITED
    11117964
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 8
    CAKEPAD IDO LAUNCHPAD LIMITED
    14129293
    23 New Drum Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    CAMBER'S FISH AND CHIPS LTD
    13178800
    63 Lydd Road, Camber, Rye, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-14 ~ dissolved
    IIF 66 - Director → ME
    2021-02-04 ~ 2022-02-02
    IIF 65 - Director → ME
    Person with significant control
    2021-02-04 ~ 2022-01-03
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    2021-02-04 ~ dissolved
    IIF 100 - Has significant influence or control as a member of a firm OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 100 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 100 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 100 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    EMD UK PROP LTD
    16782902
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 11
    EUNICE MOORING LIMITED
    11881218
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-05-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 12
    EVOBUILDERS LTD
    12756740
    Flat 8 197 Philip Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-20 ~ 2021-06-16
    IIF 95 - Director → ME
    Person with significant control
    2021-08-12 ~ 2022-01-22
    IIF 101 - Has significant influence or control over the trustees of a trust OE
    IIF 101 - Has significant influence or control as a member of a firm OE
    IIF 101 - Has significant influence or control OE
    2020-07-20 ~ 2021-06-18
    IIF 108 - Ownership of shares – 75% or more OE
  • 13
    FELTZ LIMITED
    11124581
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 14
    GO PRO PLUMBERS LTD
    10241140
    13 Hitchin Square Hewlett Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2016-06-20 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-04-14 ~ dissolved
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 97 - Right to appoint or remove directors as a member of a firm OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 15
    GREEN TITANIUM LTD
    14781238
    Sterling House, Suite 310e East Wing, Langston Road, Loughton, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -47 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 16
    HABIB CONSULTANCY LTD
    16114267
    183 Hainault Avenue, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2024-12-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-12-03 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 17
    HABIB OVE LTD
    16140848
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 8 - Director → ME
    2024-12-17 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 18
    HABIZEN TECH LIMITED
    15531601
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-02-29 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 19
    HR LIMON LTD
    13553207
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 20
    HR-CONTRACTORSUK LTD
    14470381
    118 Cornwallis Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,229 GBP2024-11-30
    Officer
    2022-11-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 21
    ICPPAD LAUNCHPAD LTD
    14093782
    20 Guild Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 22
    IGUAZU DIGITAL LTD
    14703778
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,115 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 23
    INDIAN KITCHEN LLANDUDNO LTD
    15386554 12661881
    15 Ffordd Las, Llandudno, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -9,145 GBP2025-01-31
    Officer
    2024-01-04 ~ 2025-11-23
    IIF 69 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 24
    JASVINDER SINGH LIMITED
    11402159
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 25
    LAMUNDO LTD
    11297599
    37a Princelet Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,229 GBP2024-04-30
    Officer
    2019-09-11 ~ 2020-02-01
    IIF 34 - Director → ME
    Person with significant control
    2020-01-09 ~ 2020-02-01
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 88 - Right to appoint or remove directors as a member of a firm OE
    IIF 88 - Right to appoint or remove directors OE
  • 26
    LINKWAREDIGITAL LTD
    15679940
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 27
    LINKWARENET LTD
    13758094
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 28
    LITHIUM LAND LTD
    14779310
    4385, 14779310 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 29
    LLANDUDNO INDIAN KITCHEN LTD
    12661881 15386554
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 30
    LOGICORE SOLUTIONS LTD
    12229939
    82 Sunrise Avenue, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-26 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    MMR MIDLANDS LTD
    10665508
    53 Hanbury Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    19,058 GBP2021-03-31
    Officer
    2017-03-13 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 32
    MOTIONSEGA LTD
    15322501
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 25 - Director → ME
    2023-12-01 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 33
    NEILEX LIMITED
    13158876
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-01-26 ~ dissolved
    IIF 22 - Director → ME
    2021-01-26 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    PIZZA JOINT HR LTD
    14789220
    61 Lydd Road, Camber, Rye, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-14 ~ dissolved
    IIF 63 - Director → ME
  • 35
    PODCAST CARES LTD
    16641183
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 36
    R & K PROPERTY GROUP LTD
    13632662
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-20 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
  • 37
    RABTA UNITED INTERNATIONAL LIMITED
    17003047
    Office 16918 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2026-01-30 ~ now
    IIF 20 - Director → ME
  • 38
    RAHMAN HABIB LTD
    15801890
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 15 - Director → ME
    2024-06-25 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 39
    RHMN PROPERTIES LTD
    15823711
    93 Baynard Avenue, Flitch Green, Dunmow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 40
    ROMEO CARTEL LIMITED
    08894857
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2014-02-14 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    SERVICE PEPOLE LTD
    15972749
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 42
    SHUBEL ENTERPRISE LTD
    12124834
    51 Wellington Road, Rhyl, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-26 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 43
    SK GARMENTS UK LTD
    10976020
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 77 - Has significant influence or control OE
  • 44
    SM TRADING TECHNOLOGY LTD
    10643369
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-09-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 45
    STANDARD EXCHANGE COMPANY (UK) LTD
    06851946
    101 Whitechapel Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    143,455 GBP2024-12-31
    Officer
    2023-04-06 ~ now
    IIF 2 - Director → ME
  • 46
    TESLA VISION LTD
    15580232
    24-26 Arcadia Avenue, Fin009/8407, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-20 ~ 2024-12-13
    IIF 19 - Director → ME
    Person with significant control
    2024-03-20 ~ 2024-12-13
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 47
    TRENDYX LIMITED
    16825013
    16 Vergette Street, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2025-11-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 48
    TS PARTNERSHIP LTD
    - now 11725821 14189264
    TS PATNERSHIP LTD - 2018-12-18 14189264
    International House, 100 Menzies Road, St. Leonards-on-sea, Hastings, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -229,762 GBP2023-10-31
    Officer
    2025-11-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-11-16 ~ now
    IIF 72 - Has significant influence or control OE
  • 49
    TUTORDIPU LTD
    14046918 15194014
    234 Queen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 50
    TUTORDIPU LTD
    15194014 14046918
    Office 257 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 12 - Director → ME
    2023-10-06 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 51
    VENTURE PATHWAYS LIMITED
    16792647
    5 Harriet House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2025-10-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.