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, Mahbubur, Dr

    Related profiles found in government register
  • Rahman, Mahbubur, Dr
    British business born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burleigh House, Leek Road, Werrington, Stoke-on-trent, Staffordshire, ST9 0DG, United Kingdom

      IIF 1
  • Rahman, Mahbubur, Dr
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burleigh House, Leek Road, Werrington, Stoke-on-trent, ST9 0DG, England

      IIF 2
    • icon of address Unit 4a, Bursley Road, Stoke-on-trent, ST6 3DQ, England

      IIF 3
  • Rahman, Mahbubur, Dr
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Clipstone Road West, Forest Town, Mansfield, NG19 0ED, England

      IIF 4
    • icon of address Copthall House, 3 King Street, Newcastle Under Lyme, ST5 1EZ, England

      IIF 5
    • icon of address Cavell House, St. Crispins Road, Norwich, NR3 1YE, England

      IIF 6
    • icon of address Office 46, Pure Offices, Broadwell Road, Oldbury, B69 4BY, England

      IIF 7
    • icon of address 5, Winghouse Lane, Tittensor, Stoke-on-trent, ST12 9JG, England

      IIF 8
    • icon of address Burleigh House, Leek Road, Werrington, Stoke-on-trent, ST9 0DG, England

      IIF 9
  • Rahman, Mahbubur, Dr
    British doctor born in September 1979

    Resident in England

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

      IIF 10
    • icon of address 1, Union Street, Long Eaton, Nottingham, NG10 1HH, England

      IIF 11
    • icon of address 123, Moorland Road, Stoke-on-trent, ST6 1JH, England

      IIF 12
    • icon of address 38 Trinity Street, Hanley, Stoke-on-trent, Staffordshire, ST1 5NQ, England

      IIF 13
    • icon of address Burleigh House, Leek Road, Werrington, Stoke-on-trent, ST9 0DG, England

      IIF 14
    • icon of address Unit 4a, Bursley Road, Stoke-on-trent, Staffs, ST6 3DQ, England

      IIF 15
  • Rahman, Mahbubur
    British audiologist born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 145-157 St John Street, London, EC1V 4PY

      IIF 16
  • Rahman, Mahbubur
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Moorland Road, Stoke-on-trent, ST6 1JH, England

      IIF 17
  • Rahman, Mahbubur
    British director and company secretary born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a Bursley Road, Stoke-on-trent, St6 3dq, Bursley Road, Stoke-on-trent, ST6 3DQ, England

      IIF 18
  • Rahman, Mahbubur
    British registered hearing aid dispenser born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Belgrave Road, Luton, Bedfordshire, LU4 9AR, England

      IIF 19
    • icon of address 13, Belgrave Road, Luton, Bedfordshire, LU4 9AR, United Kingdom

      IIF 20
  • Rahman, Mahbubur
    British care worker born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhouse, Etruria Road, Hanley Wood House, Stoke-on-trent, ST1 5NQ, England

      IIF 21
  • Rahman, Mahbubur
    British doctor born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-58, Pall Mall, Stoke-on-trent, ST1 1EE, England

      IIF 22
  • Rahman, Mahbubur
    British labourer born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Glengarnock Avenue, London, E14 3DL, England

      IIF 23
  • Mr Mahbubur Rahman
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Belgrave Road, Luton, LU4 9AR, England

      IIF 24
    • icon of address 72, Cardigan Street, Luton, Bedfordshire, LU1 1RR

      IIF 25
    • icon of address 123 Moorland Raod, Moorland Road, Stoke-on-trent, ST6 1JH, England

      IIF 26
    • icon of address 27, High Street, Stoke-on-trent, ST6 5TD, England

      IIF 27
    • icon of address Unit 4a Bursley Road, Stoke-on-trent, St6 3dq, Bursley Road, Stoke-on-trent, ST6 3DQ, England

      IIF 28
  • Dr Mahbubur Rahman
    British born in September 1979

    Resident in England

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

      IIF 29
    • icon of address 77, Clipstone Road West, Forest Town, Mansfield, NG19 0ED, England

      IIF 30
    • icon of address Office 46, Pure Offices, Broadwell Road, Oldbury, B69 4BY, England

      IIF 31
    • icon of address 38 Trinity Street, Hanley, Stoke-on-trent, Staffordshire, ST1 5NQ, England

      IIF 32
    • icon of address 46-58, Pall Mall, Stoke-on-trent, ST1 1EE, England

      IIF 33
    • icon of address 5, Winghouse Lane, Tittensor, Stoke-on-trent, ST12 9JG, England

      IIF 34
    • icon of address Burleigh House, Leek Road, Werrington, Stoke-on-trent, ST9 0DG, England

      IIF 35 IIF 36 IIF 37
    • icon of address Burleigh House, Leek Road, Werrington, Stoke-on-trent, ST9 0DG, United Kingdom

      IIF 39
    • icon of address Unit 4a, Bursley Road, Stoke-on-trent, ST6 3DQ, England

      IIF 40
    • icon of address Unit 4a, Bursley Road, Stoke-on-trent, Staffs, ST6 3DQ, England

      IIF 41
    • icon of address 61, Station Road, Sudbury, CO10 2SP, United Kingdom

      IIF 42
  • Dr Mahbubur Rahman
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Winghouse Lane, Tittensor, Staffordshire, ST12 9JG, England

      IIF 43
  • Rahman, Dr Mahbubur
    born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Winghouse Lane, Tittensor, Staffordshire, ST12 9JG, England

      IIF 44
  • Rahman, Mahbubur
    British advisor born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Heath Street, Newcastle, ST5 2BU, United Kingdom

      IIF 45
  • Rahman, Mahbubur
    British audiologist born in September 1979

    Resident in United Kingdom

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

      IIF 46
    • icon of address 13, Belgrave Road, Luton, Beds, LU4 9AR, United Kingdom

      IIF 47
    • icon of address 13, Belgrave Road, Luton, LU4 9AR, United Kingdom

      IIF 48
  • Mahbubur Rahman
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copthall House, 3 King Street, Newcastle Under Lyme, ST5 1EZ, England

      IIF 49
    • icon of address 5 Winghouse Lane, Winghouse Lane, Tittensor, Stoke-on-trent, ST12 9JG, England

      IIF 50
  • Rahman, Mahbubur
    Bangladeshi company director born in January 1990

    Resident in Bangladesh

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

      IIF 51
  • Rahman, Mahbubur
    Bangladeshi business man born in February 1999

    Resident in Bangladesh

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

      IIF 52
  • Mr Mahbubur Rahman
    British born in September 1979

    Resident in United Kingdom

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

      IIF 53
    • icon of address 13, Belgrave Road, Luton, Beds, LU4 9AR, United Kingdom

      IIF 54
  • Mahbubur Rahman
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Belgrave Road, Luton, LU4 9AR, United Kingdom

      IIF 55
  • Mr Mahbubur Rahman
    Bangladeshi born in February 1999

    Resident in Bangladesh

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

      IIF 56
  • Mr Mahbubur Rahman
    Bangladeshi born in January 1990

    Resident in Bangladesh

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

      IIF 57
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Burleigh House Leek Road, Werrington, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,163 GBP2024-07-31
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 35 - Has significant influence or controlOE
  • 2
    icon of address Burleigh House Leek Road, Werrington, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-05-18 ~ now
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Has significant influence or controlOE
  • 3
    icon of address 123 Moorland Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 11 Denham Close, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 27 High Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 45 - Director → ME
  • 6
    icon of address Burleigh House Leek Road, Werrington, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    icon of address 5 Winghouse Lane Winghouse Lane, Tittensor, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    WAYBAND LIMITED - 1998-10-01
    icon of address 61 Station Road, Sudbury, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    -34,043 GBP2024-05-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4a Bursley Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,135 GBP2023-10-31
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 11
    icon of address Wood House, Etruria Road, Hanley, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 12
    icon of address 72 Cardigan Street, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    107,125 GBP2024-03-31
    Officer
    icon of calendar 2010-04-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 13
    icon of address 72 Cardigan Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 77 Clipstone Road West, Forest Town, Mansfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address Copthall House, 3 King Street, Newcastle Under Lyme, England
    Active Corporate (1 parent)
    Equity (Company account)
    480 GBP2024-06-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    HOME & GARDEN HACK LTD - 2023-06-13
    icon of address Unit 4a Bursley Road, Stoke-on-trent, St6 3dq, Bursley Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,456 GBP2024-04-30
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address 5 Winghouse Lane, Tittensor, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 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
  • 18
    icon of address 24 Gorham Drive, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address 24 Gorham Drive, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,900 GBP2020-03-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 38 Trinity Street, Hanley, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 34 Heath Street, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,784 GBP2023-09-30
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 23
    icon of address 13 Belgrave Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Burleigh House Leek Road, Werrington, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2025-05-18 ~ 2025-09-08
    IIF 14 - Director → ME
  • 2
    icon of address 46-58 Pall Mall, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-11-15 ~ 2022-11-17
    IIF 50 - Ownership of shares – 75% or more OE
  • 3
    icon of address Flat 73 Galleon House, Glengarnock Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ 2024-12-25
    IIF 23 - Director → ME
  • 4
    icon of address 46-58 Pall Mall, Stoke-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    119,473 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2025-05-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    TGEE SERVICES LTD - 2021-06-21
    icon of address 1 Union Street, Long Eaton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,559 GBP2023-11-30
    Officer
    icon of calendar 2025-06-22 ~ 2025-06-23
    IIF 11 - Director → ME
  • 6
    icon of address 46-58 Pall Mall, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,579 GBP2024-01-31
    Officer
    icon of calendar 2023-11-01 ~ 2023-12-01
    IIF 7 - Director → ME
    icon of calendar 2024-11-20 ~ 2025-04-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2023-12-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2025-01-01 ~ 2025-04-04
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    icon of address Burleigh House Leek Road, Werrington, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ 2025-08-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ 2025-08-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    icon of address 46-58 Pall Mall, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,786 GBP2024-09-30
    Officer
    icon of calendar 2023-10-25 ~ 2025-07-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-15 ~ 2025-07-14
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Has significant influence or control as a member of a firm OE
  • 9
    icon of address 77 Clipstone Road West, Forest Town, Mansfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-04 ~ 2025-10-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.