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 Saifur Rahman

    Related profiles found in government register
  • Mr Md Saifur Rahman
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, Eastcote Road, Welling, DA16 2SS, England

      IIF 1 IIF 2
  • Mr Saifur Rahman
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, (first Floor), London, E1 6TD

      IIF 3
  • Mr Mohammad Luthfor Rahman
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 618, Roman Road, London, E3 2RW, England

      IIF 4
    • Ensign House, Suite 7, Admirals Way, Canary Wharf, London, E14 9XQ, England

      IIF 5
    • Suite 7 Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 6 IIF 7
  • Rahman, Md Saifur
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammad Saifur Rahman
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rahman, Mohammad Luthfor
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 618, Roman Road, London, E3 2RW, England

      IIF 16
    • Ensign House, Suite 7, Admirals Way, Canary Wharf, London, E14 9XQ, England

      IIF 17
    • Suite 7 Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 18 IIF 19
  • Mr Mohammad Luthfor Rahman
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 313, 15, Linton Road, Barking, IG11 8HE, England

      IIF 20
    • 15, North Road, Ilford, IG3 8AJ, England

      IIF 21
    • 37, New Road, First Floor (front), London, E1 1HE, England

      IIF 22 IIF 23
    • 75, Whitechapel Road, London, E1 1DU, United Kingdom

      IIF 24
    • 75, Whitechapel Road, Unit 132, London, E1 1DU, England

      IIF 25
    • 75, Whitechapel Road, Whitechapel Road, London, London, E1 1DU

      IIF 26
    • 97, New Road, London, E1 1HJ, England

      IIF 27
    • Room 1.32, 75 Whitechapel Road, London, E1 1DU, England

      IIF 28
    • Unit 132, 75 Whitechapel Road, London, E1 1DU, England

      IIF 29
  • Ramon, Mohammad Saifur
    Bangladesh director born in November 1976

    Registered addresses and corresponding companies
    • 33 Southwater Close, London, E14 7DD

      IIF 30
  • Rahman, Mohammad Saifur
    British proffessional

    Registered addresses and corresponding companies
    • 33 Southwater Close, London, E14 7DD

      IIF 31
  • Rahman, Mohammad Saifur
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 48 White Horse Road, London, E1 0ND, United Kingdom

      IIF 32 IIF 33
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 34
  • Rahman, Mohammad Saifur
    British banker born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Southwater Close, London, E14 7DD

      IIF 35
  • Rahman, Mohammad Saifur
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD

      IIF 36
    • 24 Osborn Street, London, E1 6TD, England

      IIF 37
    • 24, Osborn Street, (first Floor), London, E1 6TD

      IIF 38
    • 33 Southwater Close, London, E14 7DD

      IIF 39
    • Ground Floor, 48 White Horse Road, London, E1 0ND, United Kingdom

      IIF 40 IIF 41
    • 25, Eastcote Road, Welling, DA16 2SS, England

      IIF 42
    • 25 Eastcote Road, Welling, DA16 2SS, United Kingdom

      IIF 43
  • Mr Mohammad Luthfor Rahman
    Bangladeshi born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Whitechapel Road, London, E1 1DU, England

      IIF 44
  • Rahman, Mohammad Luthfor
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 313, 15, Linton Road, Barking, IG11 8HE, England

      IIF 45
    • 75, Whitechapel Road, London, E1 1DU, United Kingdom

      IIF 46
    • 75, Whitechapel Road, Unit 132, London, E1 1DU, England

      IIF 47
    • 75, Whitechapel Road, Unit-132, London, E1 1DU, United Kingdom

      IIF 48
    • 75, Whitechapel Road, Whitechapel Road, London, London, E1 1DU

      IIF 49
    • Room 1.32, 75 Whitechapel Road, London, E1 1DU, England

      IIF 50
    • Unit 132, 75 Whitechapel Road, London, E1 1DU, England

      IIF 51
  • Rahman, Mohammad Luthfor
    British business born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Hamfrith Road, London, E15 4LE, United Kingdom

      IIF 52
    • 75, Whitechapel Road, Whitechapel Road, London, London, E1 1DU, United Kingdom

      IIF 53
  • Rahman, Mohammad Luthfor
    British business executive born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, New Road, First Floor (front), London, E1 1HE, England

      IIF 54
  • Rahman, Mohammad Luthfor
    British business person born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Whitechapel Road (unit1.32), London, E1 1DU, England

      IIF 55
  • Rahman, Mohammad Luthfor
    British businessman born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Whitechapel Road, London, E1 1DU, England

      IIF 56
    • 97, New Road, London, E1 1HJ, England

      IIF 57
  • Rahman, Mohammad Luthfor
    British busniess born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Hamfrith Road, London, E15 4LE, United Kingdom

      IIF 58
  • Rahman, Mohammad Luthfor
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, New Road, First Floor (front), London, E1 1HE, England

      IIF 59
  • Rahman, Mohammad Luthfor
    Bangladeshi businessman born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Whitechapel Road, London, E1 1DU, England

      IIF 60
child relation
Offspring entities and appointments
Active 21
  • 1
    4 STAR FASHIONS LIMITED
    08213684
    4 Star Fashions Limited, 6 Commercial Street (1st Floor), Aldgate East, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-13 ~ dissolved
    IIF 52 - Director → ME
  • 2
    ALPA CONSULTANTS LIMITED
    07770090
    75 Whitechapel Road, Whitechapel Road, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,996 GBP2024-09-30
    Officer
    2019-09-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    ALPA SECURITY LIMITED
    13210288 16702837
    Unit-1.32 75 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -435 GBP2022-02-28
    Officer
    2021-02-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    ALPA SECURITY LTD
    16702837 13210288
    Suite 7 Ensign House, Admirals Way, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    BEXLEY ISLAMIC CENTRE
    15799635
    Ground Floor, 48 White Horse Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-10-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 13 - Has significant influence or controlOE
  • 6
    BEXLEY MUSLIMS COMMUNITY
    15727381
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    BURGERS BOX LTD
    14375755
    618 Roman Road, Bow London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,581 GBP2024-09-30
    Officer
    2022-09-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    CORDIAL HEALTH CARE LTD
    - now 13372319 16030772
    ALPA REAL ESTATE MANAGEMENT LTD
    - 2022-03-23 13372319
    Unit-1.32 75 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    CORDIAL HEALTH CARE LTD
    16030772 13372319
    Unit-1, 32-75 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    CREATIVE DISTRIBUTION UK LIMITED
    07003207
    24 Osborn Street, (first Floor), London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,535 GBP2018-08-31
    Officer
    2015-07-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    CREATIVE I (UK) LIMITED
    08438914
    24 Osborn Street, London
    Dissolved Corporate (1 parent)
    Officer
    2015-07-10 ~ dissolved
    IIF 36 - Director → ME
  • 12
    CREATIVE I SOLUTIONS LIMITED
    06387310
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-05-17 ~ dissolved
    IIF 39 - Director → ME
  • 13
    LAKESIDE CLOSE LIMITED
    12783053
    25 Eastcote Road, Welling, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    LEVEL UP LEARNING LTD
    - now 09785110
    ZENITH EDUCATION LIMITED - 2019-04-30
    ZENITH CRAFT LIMITED - 2016-01-08
    75 Whitechapel Road, Unit 132, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,588 GBP2022-09-30
    Officer
    2019-08-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-08-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    M-INNOVATION LONDON LTD
    16687805
    Suite 7 Ensign House, Admirals Way, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    PAYX HUB LTD
    15729823
    Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2024-05-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    QUAYSTAR LIMITED
    11495001
    Room 1.32 75 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Officer
    2020-05-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    SINGLE STOP CAREHOME LTD
    15232828
    75 Whitechapel Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-10-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    TWO KEATS HOUSE LIMITED
    12784413
    175 Shepherds Lane, Dartford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-31 ~ dissolved
    IIF 10 - Director → ME
  • 20
    VENTURE 178 LTD
    16230912 06986329, SC687775, 07482048... (more)
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    VENTURE 91 LTD
    15435219 06986329, SC687775, 07482048... (more)
    Ground Floor, 48 White Horse Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    ADELINO G CLOTHING LIMITED
    - now 09751093
    BRAXTON FM LIMITED - 2020-06-16
    Unit 132 75 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2020-06-20 ~ 2024-10-23
    IIF 51 - Director → ME
    Person with significant control
    2020-06-20 ~ 2020-09-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    ALPA CONSULTANTS LIMITED
    07770090
    75 Whitechapel Road, Whitechapel Road, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,996 GBP2024-09-30
    Officer
    2012-08-01 ~ 2014-02-17
    IIF 53 - Director → ME
  • 3
    BROADWAY RIVIERA LTD
    12765441
    Unit 114 Lock Studios, 7 Corsican Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-05 ~ 2024-08-01
    IIF 55 - Director → ME
  • 4
    CREATIVE I SOLUTIONS LIMITED
    06387310
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    2007-10-02 ~ 2008-09-03
    IIF 31 - Secretary → ME
  • 5
    EXCEL GRADUATE SCHOOL LIMITED
    - now 08784831
    LONDON EXCEL COLLEGE LIMITED
    - 2013-12-30 08784831
    167 Commercial Road Commercial Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    60,705 GBP2023-11-30
    Officer
    2013-11-21 ~ 2014-09-15
    IIF 58 - Director → ME
  • 6
    HSMP FORUM LIMITED
    06045942
    C/o Amit Kapadia 98 Rampling Court, Commonwealth Drive, Crawley, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2007-03-01 ~ 2007-07-12
    IIF 30 - Director → ME
    2007-01-09 ~ 2007-02-28
    IIF 35 - Director → ME
  • 7
    NORI SUSHI LIMITED - now
    NORI SHSHI LIMITED - 2020-09-18
    "E-FASHIONS UK-BD" LIMITED
    - 2020-09-01 08598894
    38 The Street, High Ongar, Ongar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,078 GBP2019-07-31
    Officer
    2013-07-05 ~ 2014-08-12
    IIF 48 - Director → ME
  • 8
    REV-LAND (UK) LIMITED
    08437185
    168 Commercial Road, First Floor (front), London, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,869 GBP2024-03-31
    Officer
    2021-06-01 ~ 2022-03-31
    IIF 59 - Director → ME
    Person with significant control
    2021-06-01 ~ 2022-03-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    REV-LAND PROPERTIES LTD
    10891293
    8b Fordham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,634 GBP2024-07-31
    Officer
    2020-06-01 ~ 2021-08-27
    IIF 54 - Director → ME
    Person with significant control
    2020-08-25 ~ 2021-08-27
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    REVOLUTION CLEANING LIMITED - now
    AFC FRIED CHICKEN & PIZZA LTD
    - 2020-11-09 11184420
    62 Aston Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2020-07-23 ~ 2020-07-23
    IIF 57 - Director → ME
    Person with significant control
    2020-07-23 ~ 2020-07-23
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    SHIMUJI LIMITED
    13853592
    20 Lakeside Close, Sidcup, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-17 ~ 2022-06-01
    IIF 42 - Director → ME
  • 12
    VENTURE 324 LTD
    12874513 06986329, SC687775, 07482048... (more)
    324 Princes Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,046 GBP2024-09-30
    Officer
    2020-09-12 ~ 2023-06-15
    IIF 8 - Director → ME
    Person with significant control
    2020-09-12 ~ 2023-06-15
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 13
    WINSTON SIXTH FORM ACADEMY LTD
    - now 14743968
    WINSTON SIXTH FORM COLLEGE LTD
    - 2024-05-08 14743968
    AFFORD STUDY LTD
    - 2024-04-23 14743968
    Unit 313 15 Linton Road, Barking
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-20 ~ 2025-07-16
    IIF 45 - Director → ME
    Person with significant control
    2023-03-20 ~ 2025-07-21
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 14
    XPRESS LONDON LIMITED - now
    MOLURA UK LIMITED
    - 2020-08-31 11574922
    Sutton Business Centre, Sutton Street, Limehouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,163 GBP2024-09-30
    Officer
    2020-07-12 ~ 2020-07-12
    IIF 37 - Director → ME
    2018-09-18 ~ 2020-07-10
    IIF 43 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.