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 Mohammed Rahman

    Related profiles found in government register
  • Mr Mohammed Rahman
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127d Halfway Road, Sheerness, Kent, ME12 3AA, United Kingdom

      IIF 1
  • Mohammed Motiur Rahman
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Water Mill Avenue, Chadderton, Oldham, OL9 9FZ, United Kingdom

      IIF 2
  • Mr Mohammed Sajjadur Rahman
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127d, Halfway Road, Minster On Sea, Sheerness, Uk, ME12 3AA, United Kingdom

      IIF 3
  • Rahman, Mohammed Motiur
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Water Mill Avenue, Chadderton, Oldham, Lancashire, OL9 9FZ, United Kingdom

      IIF 4
  • Rahman, Mohammed
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127d Halfway Road, Sheerness, Kent, ME12 3AA, United Kingdom

      IIF 5
  • Rahman, Mohammed Sajjadur
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127d, Halfway Road, Minster On Sea, Sheerness, Uk, ME12 3AA, United Kingdom

      IIF 6
  • Mr Mohammed Motiur Rahman
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Primerose Bank, Oldham, Greater Manchester, OL8 1HQ, England

      IIF 7
  • Rahman, Sajjadur
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Gratton Road, Bedford, Beds, MK40 4EF

      IIF 8
  • Mr Mohammed Sajjadur Rahman
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Parish Road, Minster On Sea, Sheerness, ME12 3NQ, England

      IIF 9 IIF 10 IIF 11
    • icon of address 2, Parish Road, Minster On Sea, Sheerness, ME12 3NQ, United Kingdom

      IIF 13
    • icon of address 2 Parish Road, Parish Road, Minster On Sea, Sheerness, ME12 3NQ, England

      IIF 14
  • Mr Mohammed Sajjadur Rahman
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Queens Road, Weybridge, KT13 9UQ, England

      IIF 15 IIF 16
  • Rahman, Mohammed Sajjadur
    British business person born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Parish Road, Minster On Sea, Sheerness, ME12 3NQ, England

      IIF 17
  • Rahman, Mohammed Sajjadur
    British businessman born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Parish Road, Parish Road, Minster On Sea, Sheerness, ME12 3NQ, England

      IIF 18
  • Rahman, Mohammed Sajjadur
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Parish Road, Minster On Sea, Sheerness, ME12 3NQ, England

      IIF 19 IIF 20
  • Rahman, Mohammed Sajjadur
    British consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Parish Road, Minster On Sea, Sheerness, ME12 3NQ, United Kingdom

      IIF 21
  • Rahman, Mohammed Sajjadur
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Parish Road, Minster On Sea, Sheerness, ME12 3NQ, England

      IIF 22
  • Rahman, Mohammed Sajjadur
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Queens Road, Weybridge, KT13 9UQ, England

      IIF 23
  • Rahman, Mohammed Sajjadur
    British business born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Queens Road, Weybridge, KT13 9UQ, England

      IIF 24
  • Rahman, Mohammed Sajjadur
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Brighton Road, Surbiton, KT6 5PQ, England

      IIF 25
    • icon of address 36, Brighton Road, Surbiton, Surrey, KT6 5PQ, England

      IIF 26
  • Rahman, Mohammed Motiur

    Registered addresses and corresponding companies
    • icon of address 40, Water Mill Avenue, Chadderton, Oldham, Lancashire, OL9 9FZ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    MASLEE LIMITED - 2007-01-09
    icon of address 76 New Cavendish Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-11-24 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 11 Primerose Bank, Oldham, Greater Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 73 Queens Road, Weybridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 2 Parish Road, Minster On Sea, Sheerness, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Parish Road, Minster On Sea, Sheerness, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 36 Brighton Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 127d Halfway Road Sheerness, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 2 Parish Road, Minster On Sea, Sheerness, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 2 Parish Road, Minster On Sea, Sheerness, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 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
  • 10
    icon of address 45 Featherstall Road North, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-05-17 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 38 Brighton Road, Surbiton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -19,654 GBP2019-10-31
    Officer
    icon of calendar 2013-10-14 ~ 2013-12-01
    IIF 26 - Director → ME
  • 2
    icon of address 2 Parish Road, Minster On Sea, Sheerness, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,657 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ 2022-01-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2022-01-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2 Parish Road, Minster On Sea, Sheerness, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-09 ~ 2022-02-18
    IIF 17 - Director → ME
  • 4
    icon of address 2 Parish Road Parish Road, Minster On Sea, Sheerness, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,285 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ 2022-01-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2022-01-15
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2 Parish Road, Minster On Sea, Sheerness, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-02-18
    IIF 19 - Director → ME
  • 6
    icon of address 2 Parish Road, Minster On Sea, Sheerness, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,528 GBP2024-07-31
    Officer
    icon of calendar 2019-04-05 ~ 2022-01-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2023-05-23
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 73 Queens Road, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ 2025-01-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ 2025-01-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.