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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mahbubur Rahman

    Related profiles found in government register
  • Mr Mahbubur Rahman
    British born in July 1979

    Resident in England

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

      IIF 1
  • Mr Mahbubur Rahman
    British born in May 1973

    Resident in United Kingdom

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

      IIF 2
  • Mr Mahbubur Rahman
    British born in September 1977

    Resident in United Kingdom

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

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mr Mahbubur Rahman
    British born in June 1997

    Resident in United Kingdom

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

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Mr Md Mahbubur Rahman
    Bangladeshi born in June 1997

    Resident in England

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

      IIF 7
  • Rahman, Mahbubur
    British born in July 1979

    Resident in England

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

      IIF 8
  • Rahman, Mahbubur
    British assistant secretary born in July 1979

    Resident in England

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

      IIF 9
  • Mahbubur Rahman
    British born in June 1997

    Resident in United Kingdom

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

      IIF 10
    • Flat 7, Ada Maria Court, 22 James Voller Way, London, E1 2PJ, England

      IIF 11
  • Mr Mahbubur Rahman
    Bangladeshi born in October 1976

    Resident in Bangladesh

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

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr, Mahbubur Rahman
    Bangladeshi born in December 1976

    Resident in Bangladesh

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

      IIF 14
  • Mahbubur Rahman
    Bangladeshi born in December 1974

    Resident in Bangladesh

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

      IIF 15
  • Mahbubur Rahman
    Bangladeshi born in December 1983

    Resident in Bangladesh

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

      IIF 16
  • Rahman, Mahbubur
    British businessman born in July 1979

    Resident in United Kingdom

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

      IIF 17
  • Rahman, Mahbubur
    British born in May 1973

    Resident in United Kingdom

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

      IIF 18
  • Rahman, Mahbubur
    British born in September 1977

    Resident in United Kingdom

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

      IIF 19
  • Rahman, Mahbubur
    British director born in September 1977

    Resident in United Kingdom

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

      IIF 20
  • Rahman, Mahbubur
    British born in June 1997

    Resident in United Kingdom

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

      IIF 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Rahman, Mahbubur
    British director born in June 1997

    Resident in United Kingdom

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

      IIF 23
    • Flat 7, Ada Maria Court, 22 James Voller Way, London, E1 2PJ, England

      IIF 24
  • Rahman, Md Mahbubur
    Bangladeshi owner born in June 1997

    Resident in England

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

      IIF 25
  • Rahman, Mahbubur
    Bangladeshi director born in December 1974

    Resident in Bangladesh

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

      IIF 26
  • Rahman, Mahbubur
    Bangladeshi director born in October 1976

    Resident in Bangladesh

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

      IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Rahman, Mahbubur
    Bangladeshi director born in December 1983

    Resident in Bangladesh

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

      IIF 29
  • Rahman, Mahbubur, Mr,
    Bangladeshi company director born in December 1976

    Resident in Bangladesh

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

      IIF 30
  • Rahman, Mahbubur

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

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

      IIF 32 IIF 33
  • Rahman, Md Mahbubur

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

      IIF 34
child relation
Offspring entities and appointments 16
  • 1
    CHARGEECO LTD
    15732533 13767890
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    CO COMMUNITY CIC
    13707855
    426 Middleton Road, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -115 GBP2022-10-31
    Officer
    2021-10-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    CREATIVE WARRIOR LIMITED
    14141340
    7 Middlesex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DIGIEXPRO LIMITED
    15128117
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 25 - Director → ME
    2023-09-10 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    ECOBUBBLEWASH LTD
    16341073
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 22 - Director → ME
    2025-03-25 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    ECOMABZ LTD
    15981565
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    ENERGYPLUG LTD
    15731773
    Flat 7, Ada Maria Court, 22 James Voller Way, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    LDN DESIGNS LTD
    13266382
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-03-15 ~ 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
  • 9
    PAR 007 LTD
    10379049 10325595... (more)
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -273 GBP2017-09-30
    Officer
    2017-09-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    QIV GLOBAL LIMITED
    12532278 15564773
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    QIV GLOBAL LIMITED
    15564773 12532278
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-03-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 12
    RAPTOR PR LTD
    12012732
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113,568 GBP2024-05-31
    Officer
    2019-05-22 ~ now
    IIF 18 - Director → ME
    2019-05-22 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 13
    REACH AID TRUST LTD
    - now 09578765
    GLOBAL REACH TRUST LIMITED - 2016-04-29
    49 Raven Row, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    411 GBP2024-05-31
    Officer
    2022-02-21 ~ 2022-08-20
    IIF 9 - Director → ME
  • 14
    SMJ MOTORS LTD
    13262729
    Yard,pheasant Lodge Ongar Rd, Kelvedon Hatch, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -102,132 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 15
    TAQWA MEAT LIMITED
    07870814
    7 Hessel Street, London, Uk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-12-05 ~ 2012-01-31
    IIF 17 - Director → ME
  • 16
    TRENDOSY LTD
    15259592
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-03 ~ dissolved
    IIF 29 - Director → ME
    2023-11-03 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.