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 Suffian

    Related profiles found in government register
  • Rahman, Mohammed Suffian
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 364, West Road, Newcastle Upon Tyne, NE4 9JY, United Kingdom

      IIF 1
  • Rahman, Mohammed Suffian
    British manager born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Grey Street, North Shields, Tyne And Wear, NE30 2EQ, United Kingdom

      IIF 2
  • Rahman, Mohammed Shaifur
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 10, Abbey Parade, London, SW19 1DG, England

      IIF 3 IIF 4
  • Rahman, Mohammed Shaifur
    British developer/landlord born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Abbey Parade, London, SW19 1DG, England

      IIF 5
  • Rahman, Mohammed Shaifur
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 10 Abbey Parade, London, SW19 1DG, England

      IIF 6 IIF 7
  • Rahman, Mohammed Shaifur
    British education born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Brays Road, Birmingham, B26 1NS, United Kingdom

      IIF 8
  • Rahman, Mohammed Shaifur
    British student born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Hobmoor Croft, Birmingham, B25 8TJ, United Kingdom

      IIF 9 IIF 10
  • Rahman, Mohammed Shaifur
    British teaching assistant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Hobmoor Croft, Birmingham, B25 8TJ, England

      IIF 11
  • Rahman, Mohammed Mahbub
    British aesthetic pharmacist prescriber born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Boulevard Drive, London, NW9 5JH, England

      IIF 12
  • Rahman, Mohammad Tauhidur
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258, Hatfield Road, St. Albans, AL1 4UN, England

      IIF 13
  • Rahman, Mohammad
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Clarke Road, Mount Farm, Milton Keynes, MK1 1LG, United Kingdom

      IIF 14
  • Rahman, Mohammed Suffian
    British manager born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Grey Street, North Shields, Tyne And Wear, NE30 2EQ, United Kingdom

      IIF 15
  • Mr Mohammad Rahman
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 16
  • Mr Mohammed Suffian Rahman
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 364, West Road, Newcastle Upon Tyne, NE4 9JY, United Kingdom

      IIF 17
  • Mohammed Suffian Rahman
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Grey Street, North Shields, NE30 2EQ, United Kingdom

      IIF 18
  • Mr Mohammed Mahbub Rahman
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Boulevard Drive, London, NW9 5JH, England

      IIF 19
  • Mr Mohammed Shaifur Rahman
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Mohammed Mahbub
    British ceo born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Percy Road, Ilford, IG3 8SF, United Kingdom

      IIF 25
  • Rahman, Mohammed Mahbub
    British pharmacist born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-18 (office 10), Woodford Road, London, E7 0HA, United Kingdom

      IIF 26
  • Rahman, Mohammed Mahbub
    British pharmacist prescriber born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Osborne Road, London, E7 0PS, United Kingdom

      IIF 27
  • Rahman, Mohammed Mahbub
    British prescribing pharmacist born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rahman, Mohammed
    British consultant born in April 1984

    Resident in United Kingdom

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

      IIF 29
    • icon of address Afe Accountants Ltd , Building 3, Oakleigh Road South, North London Business Park, London, N11 1GN, United Kingdom

      IIF 30
  • Rahman, Mohammed
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Boulevard Drive, London, NW9 5JH, United Kingdom

      IIF 31
  • Mr Mohammad Tauhidur Rahman
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258, Hatfield Road, St. Albans, AL1 4UN, England

      IIF 32
  • Rahman, Mohammad Tauhidur
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Doshi Accountants Ltd, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 33 IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Rahman, Mohammed
    British company director born in April 1989

    Resident in United Kingdom

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

      IIF 37
  • Rahman, Suffian
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 West Road, Newcastle Upon Tyne, NE4 9PX, United Kingdom

      IIF 38
  • Rahman, Mohammad
    British director born in April 1987

    Resident in United Kingdom

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

      IIF 39
  • Mr Mohammed Rahman
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Boulevard Drive, London, NW9 5JH, United Kingdom

      IIF 40
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
    • icon of address Afe Accountants Ltd , Building 3, Oakleigh Road South, North London Business Park, London, N11 1GN, United Kingdom

      IIF 42
  • Mr Mohammad Rahman
    British born in April 1987

    Resident in United Kingdom

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

      IIF 43
  • Mohammed Rahman
    British born in April 1989

    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 44
  • Mohammed Suffian Rahman
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Grey Street, North Shields, NE30 2EQ, United Kingdom

      IIF 45
  • Rahman, Mohammed

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

      IIF 46
  • Mr Mohammed Mahbub Rahman
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Westpole Avenue, Cockfosters, Barnet, Hertfordshire, EN4 0BB, United Kingdom

      IIF 47
    • icon of address 15, Percy Road, Ilford, IG3 8SF, United Kingdom

      IIF 48
    • icon of address 141, Osborne Road, London, E7 0PS, United Kingdom

      IIF 49
  • Mr Suffian Rahman
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Woodlands, North Shields, NE29 9JT, United Kingdom

      IIF 50
  • Mr Mohammad Tauhidur Rahman
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 110 Brays Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Suite 2 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,275 GBP2024-10-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 4
    icon of address 19 Boulevard Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 31a Station Road, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100,518 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 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
  • 6
    icon of address 7-8 East Parade, Whitley Bay, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,239 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 2, 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,949 GBP2024-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 2 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,865 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 16-18 (office 10) Woodford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address Afe Accountants Ltd , Building 3 Oakleigh Road South, North London Business Park, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 50 Hobmoor Croft, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address 141 Osborne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 19 Boulevard Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,611 GBP2021-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 50 Hobmoor Croft, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 9 - Director → ME
  • 18
    icon of address 15 Percy Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 258 Hatfield Road, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 7-8 East Parade, Whitley Bay, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    139,061 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 50 Hobmoor Croft, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 10 - Director → ME
  • 22
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,259 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 37 - Director → ME
    icon of calendar 2022-10-28 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    SAMBUCA BARS AND GRILLS (ALNWICK) LTD - 2014-07-22
    icon of address 364 West Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    174,851 GBP2024-07-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    APNA (TYNEMOUTH) LIMITED - 2015-07-21
    icon of address 643 Staniforth Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16 GBP2015-09-30
    Officer
    icon of calendar 2014-09-01 ~ 2015-07-15
    IIF 38 - Director → ME
  • 2
    icon of address Afe Accountants Limited , Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,101 GBP2022-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2023-04-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2023-04-04
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Kings Court Business Centre 17 School Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ 2025-05-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ 2025-05-16
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,568 GBP2023-09-30
    Officer
    icon of calendar 2019-06-21 ~ 2024-01-11
    IIF 34 - Director → ME
  • 5
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-08-11 ~ 2022-01-01
    IIF 33 - Director → ME
  • 6
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -375,549 GBP2022-06-30
    Officer
    icon of calendar 2020-06-05 ~ 2022-01-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2022-01-01
    IIF 43 - Has significant influence or control OE
    icon of calendar 2020-06-05 ~ 2023-12-13
    IIF 16 - Has significant influence or control OE
  • 7
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    800 GBP2021-01-31
    Officer
    icon of calendar 2018-09-03 ~ 2022-08-26
    IIF 14 - 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.