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 Md Mahbubur Rahman

    Related profiles found in government register
  • Mr Md Mahbubur Rahman
    Bangladeshi born in June 1997

    Resident in England

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

      IIF 1
  • Mr Mahbubur Rahman
    Bangladeshi born in October 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Mahbubur Rahman, 37/1 Palashnagar, Mirpur 11, Dhaka, Bangladesh, 1216, Bangladesh

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr, Mahbubur Rahman
    Bangladeshi born in December 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 339, West Pirerbag,mirpur, Dhaka, 1216, Bangladesh

      IIF 4
  • Mr Mahbubur Rahman
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 426, Middleton Road, Chadderton, Oldham, OL9 6PY, England

      IIF 5
  • Rahman, Md Mahbubur
    Bangladeshi owner born in June 1997

    Resident in England

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

      IIF 6
  • Mahbubur Rahman
    Bangladeshi born in December 1974

    Resident in Bangladesh

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

      IIF 7
  • Mahbubur Rahman
    Bangladeshi born in December 1983

    Resident in Bangladesh

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

      IIF 8
  • Mr Mahbubur Rahman
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Rahman, Mahbubur
    Bangladeshi director born in October 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Mahbubur Rahman, 37/1 Palashnagar, Mirpur 11, Dhaka, Bangladesh, 1216, Bangladesh

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Rahman, Mahbubur, Mr,
    Bangladeshi company director born in December 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 339, West Pirerbag,mirpur, Dhaka, 1216, Bangladesh

      IIF 13
  • Mr Mahbubur Rahman
    British born in September 1977

    Resident in United Kingdom

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

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Rahman, Mahbubur
    Bangladeshi director born in December 1974

    Resident in Bangladesh

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

      IIF 16
  • Rahman, Mahbubur
    British assistant secretary born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Ada Maria Court, 22 James Voller Way, London, E1 2RJ, England

      IIF 17
  • Rahman, Mahbubur
    British graphic designer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 426, Middleton Road, Chadderton, Oldham, OL9 6PY, England

      IIF 18
  • Rahman, Mahbubur
    Bangladeshi director born in December 1983

    Resident in Bangladesh

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

      IIF 19
  • Mahbubur Rahman
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 20
    • icon of address Flat 7, Ada Maria Court, 22 James Voller Way, London, E1 2PJ, England

      IIF 21
  • Mr Mahbubur Rahman
    British born in May 1973

    Resident in United Kingdom

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

      IIF 22
  • Rahman, Mahbubur
    British public relations consultant born in May 1973

    Resident in United Kingdom

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

      IIF 23
  • Rahman, Mahbubur
    British director born in September 1977

    Resident in United Kingdom

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

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Rahman, Mahbubur
    British businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hessel Street, London, Uk, E1 2LR, United Kingdom

      IIF 26
  • Rahman, Mahbubur
    British director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 27 IIF 28
    • icon of address Flat 7, Ada Maria Court, 22 James Voller Way, London, E1 2PJ, England

      IIF 29
  • Rahman, Mahbubur
    British self employed born in June 1997

    Resident in United Kingdom

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

      IIF 30
  • Rahman, Mahbubur

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

      IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32 IIF 33
  • Rahman, Md Mahbubur

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

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 426 Middleton Road, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -115 GBP2022-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 7 Middlesex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2023-09-10 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 30 - Director → ME
    icon of calendar 2025-03-25 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 7, Ada Maria Court, 22 James Voller Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -273 GBP2017-09-30
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 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
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    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
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113,568 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 23 - Director → ME
    icon of calendar 2019-05-22 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Yard,pheasant Lodge Ongar Rd, Kelvedon Hatch, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -102,132 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2023-11-03 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    GLOBAL REACH TRUST LIMITED - 2016-04-29
    icon of address 49 Raven Row, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    411 GBP2024-05-31
    Officer
    icon of calendar 2022-02-21 ~ 2022-08-20
    IIF 17 - Director → ME
  • 2
    icon of address 7 Hessel Street, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2012-01-31
    IIF 26 - Director → ME

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.