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, Mohammed Mohibur

    Related profiles found in government register
  • Rahman, Mohammed Mohibur
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Voujon, Flat A, Chester Road, Stonnall, Walsall, WS9 9HJ, England

      IIF 1
  • Rahman, Mohammed Mohibur
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ymca Winton, 1-7 Jameson Road, Winton, Bournemouth, BH9 2QD, England

      IIF 2
    • icon of address 22, Foregate Street, Worcester, Worcestershire, WR1 1DN, United Kingdom

      IIF 3
  • Rahman, Mohammed Mohibur
    British managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Clarence Street, Market Harborough, LE16 7NE, England

      IIF 4
    • icon of address Clarence House, 35 Clarence Street, Market Harborough, Leicestershire, LE16 7NE

      IIF 5
  • Rahman, Muhammad Muhibur
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Whitechapel Road, London, E1 1EW, England

      IIF 6
  • Rahman, Mohammed Mohibur
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 7
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 8 IIF 9
    • icon of address 10, Lanark Square, London, E14 9RE, England

      IIF 10
    • icon of address 490 Railway Arches, Cantrell Road, London, E3 4BN, United Kingdom

      IIF 11
    • icon of address Unit 9a, Empson Industrial Estate, Empson Street, London, E3 3LT, England

      IIF 12
  • Rahman, Mohammed Mohibur
    British chef born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence House, 35 Clarence Street, Market Harborough, Leicestershire, LE16 7NE, United Kingdom

      IIF 13
  • Mr Mohammed Mohibur Rahman
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 255-259 Commercial Road, London, E1 2NB, England

      IIF 14
    • icon of address Unit 9a, Empson Industrial Estate, Empson Street, London, E3 3LT, England

      IIF 15
    • icon of address Clarence House, 35 Clarence Street, Market Harborough, Leicestershire, LE16 7NE

      IIF 16
    • icon of address 581, Upper Brentwood Road, Romford, RM2 6LH, United Kingdom

      IIF 17
    • icon of address Voujon, Flat A, Chester Road, Stonnall, Walsall, WS9 9HJ, England

      IIF 18
    • icon of address 22, Foregate Street, Worcester, WR1 1DN, United Kingdom

      IIF 19
  • Rahman, Mohammed Habibur
    Bangladeshi company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Jubilee Street, London, E1 3HE, United Kingdom

      IIF 20
    • icon of address Flat 9 Jean Pardies House, Jubilee Street, London, E1 3HE, England

      IIF 21
  • Rahman, Mohammed Mohibur
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Church Street, Merthyr Tydfil, CF47 0AY, Wales

      IIF 22
  • Muhammad Muhibur Rahman
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Whitechapel Road, London, E1 1EW, England

      IIF 23
  • Mr Mohammed Mohibur Rahman
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 24
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 25
  • Mr Mohammed Habibur Rahman
    Bangladeshi born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Jubilee Street, London, E1 3HE, United Kingdom

      IIF 26
    • icon of address Flat 9 Jean Pardies House, Jubilee Street, London, E1 3HE, England

      IIF 27
  • Mr Mohammed Mohibur Rahman
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Church Street, Merthyr Tydfil, CF47 0AY, Wales

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Clarence House, 35 Clarence Street, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,713 GBP2023-02-28
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 22 Foregate Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,733 GBP2022-02-28
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address Flat 9 Jean Pardies House, Jubilee Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address 1st Floor 255-259 Commercial Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Voujon, Flat A Chester Road, Stonnall, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,270 GBP2022-05-31
    Officer
    icon of calendar 2020-07-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-12 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address 18 Church Street, Merthyr Tydfil, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address 14 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    icon of address 10 Lanark Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 28 Charles Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -242,398 GBP2023-12-31
    Officer
    icon of calendar 2013-01-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 8 - Director → ME
Ceased 5
  • 1
    icon of address 446 Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2020-09-01 ~ 2022-05-27
    IIF 2 - Director → ME
  • 2
    icon of address Clarence House, 35 Clarence Street, Market Harborough, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,025 GBP2023-11-30
    Officer
    icon of calendar 2021-08-17 ~ 2022-08-01
    IIF 4 - Director → ME
    icon of calendar 2016-09-15 ~ 2020-03-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2023-01-15
    IIF 16 - Has significant influence or control OE
  • 3
    UTENSICO SUPPORT LONDON LIMITED - 2020-06-02
    UTENSICO LOGISTICS SUPPORT LONDON LTD - 2018-07-04
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -43,423 GBP2022-07-31
    Officer
    icon of calendar 2018-04-12 ~ 2020-02-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2020-02-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 4
    icon of address 490 Railway Arches Cantrell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-24 ~ 2015-11-25
    IIF 11 - Director → ME
  • 5
    icon of address Unit 9a Empson Industrial Estate, Empson Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,866 GBP2017-03-31
    Officer
    icon of calendar 2015-04-16 ~ 2017-08-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.