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 Habeeb Ghazi

    Related profiles found in government register
  • Mr Abdur-rahman Habeeb Ghazi
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 08638705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Ghazi, Abdur-rahman Habeeb
    British director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 08638705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • 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 3
  • Aibur Rahman
    Bangladeshi born in October 2000

    Resident in Bangladesh

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

      IIF 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 15
  • 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 16
    • 240, Plashet Grove, Eastham, London, E6 1DQ, England

      IIF 17
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • 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 19
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 20
  • 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 21
  • Mr Md Shakinur Rahman
    Bangladeshi born in February 1994

    Resident in United Kingdom

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

      IIF 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
    • 240, Plashet Grove, Eastham, London, E6 1DQ, England

      IIF 29
  • 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 30
  • Rahman, Md Habibur
    Bangladeshi director born in January 1963

    Resident in Bangladesh

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

      IIF 31
  • 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 32
  • 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 33
  • Rahman, Md Habibur
    Bangladeshi director 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 34
  • Rahman, Md Habibur
    Bangladeshi business person born in June 1994

    Resident in Bangladesh

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

      IIF 35
  • Rahman, Md Habibur
    Bangladeshi ceo born in June 1994

    Resident in Bangladesh

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

      IIF 36
  • 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 37
  • Rahman, Md Habibur
    Bangladeshi video editor, motion designer, and digital markete born in November 1997

    Resident in Bangladesh

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

      IIF 38
  • 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 39
  • 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 40
  • Rahman, Md Habibur

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

      IIF 41
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

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

      IIF 44
  • Rahman, Md Shakinur
    Bangladeshi software engineer born in February 1994

    Resident in United Kingdom

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

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 30 - director → ME
    2019-11-20 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    240 Plashet Grove, Eastham, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-02 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    23 New Drum Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-11 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-05-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    Sterling House, Suite 310e East Wing, Langston Road, Loughton, Essex
    Corporate (1 parent)
    Equity (Company account)
    -47 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    183 Hainault Avenue, Westcliff-on-sea, England
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 38 - director → ME
    2024-12-17 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-29 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    20 Guild Rd, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-01 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    4385, 14779310 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 36 - director → ME
    2024-06-25 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 16
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 17
    4385, 08638705 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -20,661 GBP2023-03-31
    Officer
    2021-12-24 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-12-24 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 18
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-09-20 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 19
    101 Whitechapel Road, London
    Corporate (4 parents)
    Equity (Company account)
    147,599 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 31 - director → ME
  • 20
    234 Queen Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 21
    Office 257 85 Dunstall Hill, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 34 - director → ME
    2023-10-06 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.