logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Hafizur Rahman

    Related profiles found in government register
  • Mr Hafizur Rahman
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Argyle Street, Bath, BA2 4BA, England

      IIF 1
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 2
    • icon of address 24 Tax Suite 137 B Westlink House, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 3
    • icon of address 215, Harrow View, Harrow, HA1 4SS, England

      IIF 4
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Hafizur Rahman
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 6
    • icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 7
    • icon of address The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 8
    • icon of address 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 9
    • icon of address 5, Stoke Close, Belper, DE56 0DN

      IIF 10
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 11
    • icon of address 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 12
    • icon of address 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 13
    • icon of address 23, Railway Close, Sherburn Village, Durham, DH6 1RN

      IIF 14
    • icon of address 4, Whitwell Green Lane, Elland, HX5 9BH, United Kingdom

      IIF 15
    • icon of address 60, Rydal Crescent, Walkden, Manchester, M28 7JD, United Kingdom

      IIF 16 IIF 17
    • icon of address 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 18
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 19
    • icon of address 133, High Trees Close, Redditch, B98 7XL

      IIF 20
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 21
    • icon of address 22, Wayte Street, Swindon, SN2 2BF

      IIF 22
    • icon of address Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 23 IIF 24
  • Hafizur, Rahman
    British director born in February 1988

    Resident in England

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

      IIF 25
  • Mr Rahman Hafizur
    British born in February 1988

    Resident in England

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

      IIF 26
  • Rahman, Hafizur
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sidings, The Sidings, Whalley, Clitheroe, BB7 9SE, England

      IIF 27
  • Rahman, Hafizur
    British administrator born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 28
    • icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 29
    • icon of address The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 30
    • icon of address 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 31
    • icon of address 5, Stoke Close, Belper, DE56 0DN

      IIF 32
    • icon of address 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 33
    • icon of address 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 34
    • icon of address 23, Railway Close, Sherburn Village, Durham, DH6 1RN

      IIF 35
    • icon of address 12 Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 36
    • icon of address 60, Rydal Crescent, Walkden, Manchester, M28 7JD, United Kingdom

      IIF 37 IIF 38
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 39
    • icon of address 133, High Trees Close, Redditch, B98 7XL

      IIF 40
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 41
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 42
    • icon of address 22, Wayte Street, Swindon, SN2 2BF

      IIF 43 IIF 44 IIF 45
  • Rahman, Hafizur
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 46 IIF 47
  • Rahman, Hafizur
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Argyle Street, Bath, BA2 4BA, England

      IIF 48
    • icon of address 24 Tax Suite 137 B Westlink House, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 49
    • icon of address 215, Harrow View, Harrow, HA1 4SS, England

      IIF 50
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 87 Lozells Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 87 Lozells Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4 Whitwell Green Lane, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Sidings The Sidings, Whalley, Clitheroe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address 87 Lozells Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 22
  • 1
    VIRGIN INTERNATIONAL LTD. - 2024-10-17
    INTERNATIONAL MARITIME AND NAUTICAL SERVICE LTD - 2024-01-22
    MILOS GLOBAL LIMITED - 2023-04-27
    icon of address 4385, 13396131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-04-26 ~ 2023-12-20
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2023-12-20
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address 24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,623 GBP2025-03-31
    Officer
    icon of calendar 2023-01-18 ~ 2024-02-11
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ 2024-02-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    PEACHESPRETTY LTD - 2020-08-10
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    309 GBP2024-04-05
    Officer
    icon of calendar 2020-03-18 ~ 2020-06-18
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-06-18
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    icon of address 9 Cheveley Court, Belmont, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71 GBP2021-04-05
    Officer
    icon of calendar 2020-03-17 ~ 2020-06-17
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2020-06-17
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    399 GBP2021-04-05
    Officer
    icon of calendar 2020-03-23 ~ 2020-06-22
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ 2020-06-22
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Whitwell Green Lane, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-30 ~ 2019-06-19
    IIF 36 - Director → ME
  • 7
    OXPEL LTD
    - now
    POPPYSTARLIGHT LTD - 2020-10-13
    icon of address First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-03-20 ~ 2020-06-21
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2020-06-21
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 1, 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-08 ~ 2019-08-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2019-08-21
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    867 GBP2021-04-05
    Officer
    icon of calendar 2020-03-19 ~ 2020-06-19
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-06-19
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    BRIGHT COMPARISONS LTD - 2024-03-19
    icon of address 27 Old Gloucester Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-05-03 ~ 2024-03-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ 2024-03-14
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 11
    icon of address 150a Newport Road, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-05-16 ~ 2019-05-19
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-05-19
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    icon of address 133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-30 ~ 2019-05-03
    IIF 40 - Director → ME
  • 13
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-17 ~ 2019-05-11
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-06-19
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-05 ~ 2019-04-23
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2019-04-23
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    NEWPYTHON LTD - 2020-08-18
    icon of address 6 Straight Ln, Goldthorpe, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,139 GBP2021-04-05
    Officer
    icon of calendar 2020-03-18 ~ 2020-06-17
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-06-17
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-04-05
    Officer
    icon of calendar 2019-12-19 ~ 2020-01-27
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-01-27
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,224 GBP2024-04-05
    Officer
    icon of calendar 2020-01-14 ~ 2020-02-11
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-02-11
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-02-14
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-21 ~ 2020-02-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-02-16
    IIF 9 - Ownership of shares – 75% or more OE
  • 20
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-24 ~ 2020-02-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-02-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 21
    icon of address 1 Argyle Street, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-04-25 ~ 2024-09-11
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ 2024-09-11
    IIF 1 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    280 GBP2024-04-05
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-28
    IIF 8 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.