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, Abdur

    Related profiles found in government register
  • Rahman, Abdur
    Pakistani director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262a Fore Street, London, Greater London, N18 2QD, England

      IIF 1
  • Rahman, Abdur
    Pakistani company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Farmway, Middleton, Manchester, M24 1DL, England

      IIF 2
  • Abdur Rahman
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262a Fore Street, London, Greater London, N18 2QD, England

      IIF 3
  • Rahman, Abdur
    Pakistani director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262a, Fore Street, London, N18 2QD, England

      IIF 4
  • Rahman, Abdur
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Mohallah Rukzai, Regi, 25000, Pakistan

      IIF 5
  • Rahman, Abdur
    Pakistani businessman born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 6
  • Rahman, Abdur
    Pakistani director born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9359, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Rahman, Abdur
    Pakistani software developer born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 589, Street 23, Block F, Awt Housing Scheme, Sector D-18, Islamabad, 44220, Pakistan

      IIF 8
  • Rahman, Abdur
    Pakistani business person born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dudley Road East, Tividale, Oldbury, B69 3HL, England

      IIF 9
  • Rahman, Abdur
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Ali Muhammad Sarkha Po Mathra, Peshawar, Khyber Pukhtunkhwa, 25001, Pakistan

      IIF 10
  • Rahman, Abdur
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gulkada No.1, Saidu Sharif Tehsil Babozai District, Swat, Khyber Pakhtunkhwa, 19200, Pakistan

      IIF 11
  • Rahman, Abdur
    Pakistani business born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 12
  • Rahman, Abdur
    English business born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, Tara House, 4 Deptford Ferry Road, London, E14 3GZ, England

      IIF 13
  • Rahman, Abdur
    Bangladeshi company director born in January 1990

    Resident in Bangladesh

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

      IIF 14
  • Rahman, Abdur
    Bangladeshi ceo born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 15
  • Abdur Rahman
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Farmway, Middleton, Manchester, M24 1DL, England

      IIF 16
  • Rahman, Abdur
    Bangladeshi director born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Setiawalk, R1-23-02, Puchong, Selangor, 47100, Bangladesh

      IIF 17
  • Mr, Abdur Rahman
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no 1207/b, Railway Road, Mohallah Chah Chand Wala, Kamalia, Toba Tek Singh, 36351, Pakistan

      IIF 18
  • Rahman, Abdur
    Bangladeshi business man born in December 2000

    Resident in Bangladesh

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

      IIF 19
  • Rahman, Abdur
    Bangladeshi entrepreneur born in November 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Pillakandi, Zokiganj, Sharifganj Bazar, Sylhet, 3190, Bangladesh

      IIF 20
  • Rahman, Abdur, Mr.
    Bangladeshi director born in March 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 21
  • Abdur Rahman
    Pakistani born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9359, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Mr Abdur Rahman
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Mohallah Rukzai, Regi, 25000, Pakistan

      IIF 23
  • Mr Abdur Rahman
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 589, Street 23, Block F, Awt Housing Scheme, Sector D-18, Islamabad, 44220, Pakistan

      IIF 24
  • Mr Abdur Rahman
    Pakistani born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dudley Road East, Tividale, Oldbury, B69 3HL, England

      IIF 25
  • Rahman, Abdur

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 26
    • icon of address House 589, Street 23, Block F, Awt Housing Scheme, Sector D-18, Islamabad, 44220, Pakistan

      IIF 27
    • icon of address Gulkada No.1, Saidu Sharif Tehsil Babozai District, Swat, Khyber Pakhtunkhwa, 19200, Pakistan

      IIF 28
  • Abdur Rahman
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Ali Muhammad Sarkha Po Mathra, Peshawar, Khyber Pukhtunkhwa, 25001, Pakistan

      IIF 29
  • Mr Abdur Rahman
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gulkada No.1, Saidu Sharif Tehsil Babozai District, Swat, Khyber Pakhtunkhwa, 19200, Pakistan

      IIF 30
  • Mr Abdur Rahman
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 31
  • Mr Abdur Rahman
    English born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, Tara House, 4 Deptford Ferry Road, London, E14 3GZ, England

      IIF 32
  • Abdur Rahman
    Bangladeshi born in January 1990

    Resident in Bangladesh

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

      IIF 33
  • Mr. Abdur Rahman
    Bangladeshi born in March 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 34
  • Mr Abdur Rahman
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 35
  • Mr Abdur Rahman
    Bangladeshi born in December 2000

    Resident in Bangladesh

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

      IIF 36
  • Abdur Rahman
    Bangladeshi born in November 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Pillakandi, Zokiganj, Sharifganj Bazar, Sylhet, 3190, Bangladesh

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2022-06-21 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address S-873 5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 11 - Director → ME
    icon of calendar 2025-03-13 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    icon of address 262a Fore Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Suite #1-272 39 Ludgate Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    icon of address 26 Windsor Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 61 Farmway, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5 Brayford Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2022-09-23
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Office 9359 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 14 Walkynscroft Brayards Road Estate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 59 Dudley Road East, Tividale, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Unit F Winston Business Park, Churchill Way 26434, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-09-10 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat 4, Tara House, 4 Deptford Ferry Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 32 - Has significant influence or controlOE
Ceased 1
  • 1
    icon of address 11 Duxford Way, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-04-28 ~ 2021-05-20
    IIF 17 - 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.