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

Mr Luthfur Luthfur Rahman

    Related profiles found in government register
  • Mr Luthfur Luthfur Rahman
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Commercial Road, London, E1 1NU, England

      IIF 1
  • Mr Luthfur Rahman
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Commercial Road, London, E1 1NU, England

      IIF 2
  • Mr. Luthfur Rahman
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Commercial Road, London, E1 1NU, England

      IIF 3
  • Luthfur Rahman
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Elliston Drive, Bath, BA2 1LU, England

      IIF 4
  • Rahman, Luthfur, Mr.
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Commercial Road, London, E1 1NU, England

      IIF 5
  • Rahman, Luthfur, Mr.
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Commercial Road, London, E1 1NU, England

      IIF 6 IIF 7
  • Mr Luthfur Rahman
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Elliston Drive, Bath, BA2 1LU, England

      IIF 8
    • icon of address 12-16, Clifton Road, Bristol, BS8 1AF, England

      IIF 9
    • icon of address Chutneys, 51 Wigton Road, Carlisle, CA2 7AY, United Kingdom

      IIF 10
  • Mr Luthfur Rahman
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Elliston Drive, Bath, BA2 1LU, England

      IIF 11
    • icon of address 71a, 71 A Wessex Avenue, Horfeild, Bristol, BS7 0DE, United Kingdom

      IIF 12
    • icon of address 25, College Green, Yeovil, BA21 4JR, England

      IIF 13
  • Mr. Luthfur Rahman
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Elliston Drive, Bath, BA2 1LU, England

      IIF 14
  • Luthfur Rahman, Luthfur
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Commercial Road, London, E1 1NU, England

      IIF 15
  • Mr Lutfur Rahman
    Bangladeshi born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Wigton Road, Carlisle, CA2 7AY, United Kingdom

      IIF 16
  • Rahman, Luthfur
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chutneys, 51 Wigton Road, Carlisle, Cumbria, CA2 7AY, United Kingdom

      IIF 17
  • Rahman, Luthfur
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Elliston Drive, Bath, BA2 1LU, England

      IIF 18
    • icon of address 12-16, Clifton Road, Bristol, BS8 1AF, England

      IIF 19
  • Rahman, Luthfur
    British

    Registered addresses and corresponding companies
    • icon of address 25 College Green, Yeovil, Somerset, BA21 4JR

      IIF 20
  • Rahman, Luthfur
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, College Green, Yeovil, BA21 4JR, England

      IIF 21
  • Rahman, Luthfur
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Middle Street, Yeovil, BA20 1NE, United Kingdom

      IIF 22
    • icon of address 100 Middle Street, Yeovil, Somerset, BA20 1NE

      IIF 23 IIF 24
    • icon of address 100, Middle Street, Yeovil, Somerset, BA20 1NE, England

      IIF 25
    • icon of address 25, College Green, Yeovil, BR21 4JR, United Kingdom

      IIF 26
    • icon of address 25 College Green, Yeovil, Somerset, BA21 4JR

      IIF 27 IIF 28 IIF 29
    • icon of address 25, College Green, Yeovil, Somerset, BA21 4JR, England

      IIF 30 IIF 31
  • Rahman, Luthfur
    British restuarenter born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71a, 71 A Wessex Avenue, Horfeild, Bristol, BS7 0DE, United Kingdom

      IIF 32
  • Rahman, Luthfur, Mr.
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Elliston Drive, Bath, BA2 1LU, England

      IIF 33
  • Rahman, Luthfur, Mr.
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quiver, East Street, West Coker, Yeovil, Somerset, BA22 9BG, England

      IIF 34
    • icon of address The Quiver, East Street, West Coker, Yeovil, Somerset, BA22 9BG, United Kingdom

      IIF 35
    • icon of address The Quiver, East Street, Yeovil, BA22 9BG, United Kingdom

      IIF 36
  • Rahman, Luthfur
    Bangladeshi business born in April 1960

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 26, New Road, London, E1 2AX, United Kingdom

      IIF 37
  • Rahman, Lutfur
    Bangladeshi director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Wigton Road, Carlisle, CA2 7AY, United Kingdom

      IIF 38
  • Rahman, Luthfur

    Registered addresses and corresponding companies
    • icon of address 71a, 71 A Wessex Avenue, Horfeild, Bristol, BS7 0DE, United Kingdom

      IIF 39
    • icon of address Chutneys, 51 Wigton Road, Carlisle, Cumbria, CA2 7AY, United Kingdom

      IIF 40
    • icon of address 26, New Road, London, E1 2AX, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 71a 71 A Wessex Avenue, Horfeild, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2017-09-18 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 28 Elliston Drive, Bath, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 98 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Langley House, Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -21,336 GBP2020-10-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 98 Commercial Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address Chutneys, 51 Wigton Road, Carlisle, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,645 GBP2024-10-29
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 51 Wigton Road, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address 98 Commercial Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,806 GBP2021-10-31
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 98 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    icon of address 26 New Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2013-08-16 ~ dissolved
    IIF 41 - Secretary → ME
  • 11
    icon of address 98 Commercial Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    icon of address 98 Commercial Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 98 Commercial Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address 98 Commercial Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address 98 Commercial Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 27 - Director → ME
Ceased 8
  • 1
    icon of address 98 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ 2023-08-07
    IIF 7 - Director → ME
    icon of calendar 2024-05-20 ~ 2024-05-23
    IIF 18 - Director → ME
    icon of calendar 2023-05-26 ~ 2023-06-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ 2024-05-22
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-05-26 ~ 2023-06-05
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-05-27 ~ 2023-08-07
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ 2014-02-01
    IIF 26 - Director → ME
  • 3
    icon of address 44 Fore Street, North Petherton, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,127 GBP2017-12-31
    Officer
    icon of calendar 2006-02-09 ~ 2016-03-31
    IIF 29 - Director → ME
  • 4
    icon of address 98 Commercial Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,249 GBP2015-09-30
    Officer
    icon of calendar 2006-09-21 ~ 2009-11-07
    IIF 24 - Director → ME
  • 5
    icon of address 98 Commercial Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-28 ~ 2012-02-25
    IIF 28 - Director → ME
  • 6
    icon of address 98 Commercial Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ 2011-11-25
    IIF 36 - Director → ME
    icon of calendar 2014-09-01 ~ 2015-09-10
    IIF 25 - Director → ME
  • 7
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-09 ~ 2011-10-05
    IIF 23 - Director → ME
  • 8
    icon of address 98 Commercial Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-29 ~ 2008-09-01
    IIF 20 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.