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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 19, Boulevard Drive, London, NW9 5JH, England

      IIF 12
  • Rahman, Mohammed
    British business born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 3264, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 13
  • Rahman, Mohammed
    British marketing manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Mbe (259), 548 Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 14
  • Mr Mohammed Rahman
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Mbe (259), 548 Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 15
  • Rahman, Mohammed Suffian
    British manager born in April 1984

    Resident in United Kingdom

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

      IIF 16
  • Rahman, Mohammed
    English banking born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Marina Keep, Port Solent, Portsmouth, PO6 4TH, England

      IIF 17
  • Rahman, Mohammed
    English marketing manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit A - 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 18
  • Mohammed Rahman
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 3264, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

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

    Resident in England

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

      IIF 20
  • Mohammed Suffian Rahman
    British born in April 1984

    Resident in England

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

      IIF 21
  • Mr Mohammed Rahman
    English born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit A - 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 22
    • 2nd Floor, Marina Keep, Port Solent, Portsmouth, PO6 4TH, England

      IIF 23
  • Mr Mohammed Mahbub Rahman
    British born in April 1984

    Resident in England

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

      IIF 24
  • Mr Mohammed Shaifur Rahman
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed Kobi Rahman
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Marina Keep, Port Solent, Portsmouth, PO6 4TH, England

      IIF 30
  • Rahman, Mohammed Mahbub
    British ceo born in April 1984

    Resident in United Kingdom

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

      IIF 31
  • Rahman, Mohammed Mahbub
    British pharmacist born in April 1984

    Resident in United Kingdom

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

      IIF 32
  • Rahman, Mohammed Mahbub
    British prescribing pharmacist born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rahman, Mohammed
    British digital marketing manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Food Formulas Ltd, Kemp House, 152 - 160 City Rd, London, EC1V 2NX, United Kingdom

      IIF 34
  • Rahman, Mohammed
    British marketing consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mbe, Mbe 259 - Elder House, 548-550 Elder Gate, Milton Keynes, Buckinghamshire, MK9 1LR, United Kingdom

      IIF 35
  • Rahman, Mohammed
    British marketing manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mbe Building 259, 548 - 550 Elder Gate, Milton Keynes, Buckinghamshire, MK9 1LR, England

      IIF 36
    • Mbe Building 259, Elder House 548-550, Milton Keynes, MK9 1LR, England

      IIF 37
    • Direct Manufacturing Group Ltd, Megway Post - Office 10, 1 Abington Square, Northampton, NN1 4AE, United Kingdom

      IIF 38
  • Rahman, Mohammed
    British consultant born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Afe Accountants Ltd , Building 3, Oakleigh Road South, North London Business Park, London, N11 1GN, United Kingdom

      IIF 39
  • Rahman, Mohammed
    British director born in April 1984

    Resident in United Kingdom

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

      IIF 40
  • Rahman, Suffian
    British director born in April 1984

    Resident in United Kingdom

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

      IIF 41
  • Mr Mohammed Rahman
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mbe Building 259, 548 - 550 Elder Gate, Milton Keynes, Buckinghamshire, MK9 1LR, England

      IIF 42
    • Mbe Building 259, Elder House 548-550, Milton Keynes, MK9 1LR, England

      IIF 43
    • Mbe, Mbe 259 - Elder House, 548-550 Elder Gate, Milton Keynes, Buckinghamshire, MK9 1LR, United Kingdom

      IIF 44
  • Mr Mohammed Rahman
    British born in April 1984

    Resident in United Kingdom

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

      IIF 45
    • Afe Accountants Ltd , Building 3, Oakleigh Road South, North London Business Park, London, N11 1GN, United Kingdom

      IIF 46
  • Mohammed Rahman
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Food Formulas Ltd, Kemp House, 152 - 160 City Rd, London, EC1V 2NX, United Kingdom

      IIF 47
    • Direct Manufacturing Group Ltd, Megway Post - Office 10, 1 Abington Square, Northampton, NN1 4AE, United Kingdom

      IIF 48
  • Mohammed Suffian Rahman
    British born in April 1984

    Resident in United Kingdom

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

      IIF 49
  • Rahman, Mohammed

    Registered addresses and corresponding companies
    • Unit A - 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 50
    • 157, Cannon Hill Lane, London, SW20 9BZ, England

      IIF 51
    • Food Formulas Ltd, Kemp House, 152 - 160 City Rd, London, EC1V 2NX, United Kingdom

      IIF 52
    • Direct Manufacturing Group Ltd, Megway Post - Office 10, 1 Abington Square, Northampton, NN1 4AE, United Kingdom

      IIF 53
  • Mr Mohammed Mahbub Rahman
    British born in April 1984

    Resident in United Kingdom

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

      IIF 54
    • 15, Percy Road, Ilford, IG3 8SF, United Kingdom

      IIF 55
    • 141, Osborne Road, London, E7 0PS, United Kingdom

      IIF 56
  • Mr Suffian Rahman
    British born in April 1984

    Resident in United Kingdom

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

      IIF 57
child relation
Offspring entities and appointments
Active 28
  • 1
    2nd Floor Marina Keep, Port Solent, Portsmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -784 GBP2020-09-30
    Officer
    2016-09-16 ~ dissolved
    IIF 17 - director → ME
    2016-09-16 ~ dissolved
    IIF 51 - secretary → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    2017-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
  • 2
    110 Brays Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-02-26 ~ dissolved
    IIF 8 - director → ME
  • 3
    Suite 2 10 Abbey Parade, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,347 GBP2023-10-31
    Officer
    2015-10-13 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 4
    Mbe Office 259 Elder House 548-550, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 5
    19 Boulevard Drive, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-12-30 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    31a Station Road, Whitley Bay, England
    Corporate (2 parents)
    Equity (Company account)
    -29,131 GBP2023-08-31
    Officer
    2017-08-04 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-08-04 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    7-8 East Parade, Whitley Bay, Tyne & Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-18 ~ now
    IIF 38 - director → ME
    2024-05-18 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    10 Abbey Parade, London, England
    Corporate (1 parent)
    Equity (Company account)
    14,681 GBP2023-09-30
    Officer
    2019-09-09 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-09-09 ~ now
    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
  • 10
    Suite 2, 10 Abbey Parade, London, England
    Corporate (1 parent)
    Equity (Company account)
    39,140 GBP2023-07-31
    Officer
    2018-07-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    Mbe Building 259 548 - 550 Elder Gate, Milton Keynes, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    -6,333 GBP2023-11-30
    Officer
    2012-11-29 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    Suite 2 10 Abbey Parade, London, England
    Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    Food Formulas Ltd Kemp House, 152 - 160 City Rd, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 34 - director → ME
    2022-02-14 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    Suite 2 10 Abbey Parade, London, England
    Corporate (1 parent)
    Equity (Company account)
    -12,588 GBP2023-07-31
    Officer
    2021-07-20 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    Mbe Mbe 259 - Elder House, 548-550 Elder Gate, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    Unit A - 82 James Carter Road, Mildenhall, Bury St Edmunds, England
    Corporate (1 parent)
    Officer
    2023-09-29 ~ now
    IIF 18 - director → ME
    2023-09-29 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    Office 3264 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-30 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-12-30 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    16-18 (office 10) Woodford Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-03 ~ dissolved
    IIF 32 - director → ME
  • 19
    Afe Accountants Ltd , Building 3 Oakleigh Road South, North London Business Park, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    50 Hobmoor Croft, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-27 ~ dissolved
    IIF 11 - director → ME
  • 21
    141 Osborne Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 22
    19 Boulevard Drive, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,611 GBP2021-07-31
    Officer
    2019-07-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-07-01 ~ 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
  • 23
    50 Hobmoor Croft, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-30 ~ dissolved
    IIF 9 - director → ME
  • 24
    15 Percy Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-23 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
  • 25
    7-8 East Parade, Whitley Bay, Tyne & Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    139,061 GBP2024-01-31
    Person with significant control
    2017-01-19 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    50 Hobmoor Croft, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 10 - director → ME
  • 27
    SAMBUCA BARS AND GRILLS (ALNWICK) LTD - 2014-07-22
    364 West Road, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    314,865 GBP2023-07-31
    Officer
    2014-09-10 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Mbe (259) 548 Elder Gate, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    APNA (TYNEMOUTH) LIMITED - 2015-07-21
    643 Staniforth Road, Sheffield, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16 GBP2015-09-30
    Officer
    2014-09-01 ~ 2015-07-15
    IIF 41 - director → ME
  • 2
    Afe Accountants Limited , Building 3 North London Business Park, Oakleigh Road South, London, England
    Corporate (1 parent)
    Equity (Company account)
    -15,101 GBP2022-02-28
    Officer
    2021-02-15 ~ 2023-04-04
    IIF 33 - director → ME
    Person with significant control
    2021-02-15 ~ 2023-04-04
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.