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 Mohammed Al Mamun Rahman

    Related profiles found in government register
  • Mr Mohammed Al Mamun Rahman
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 1
  • Mr Mohammed Rahman
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cedar Court, Rye Street, Bishop's Stortford, Hertfordshire, CM23 2HB, United Kingdom

      IIF 2
    • icon of address 4, Everton Mews, London, NW1 3FH, United Kingdom

      IIF 3
  • Mr Mohammed Rahman
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Poppy Drive, London, EN3 4FE, England

      IIF 4
  • Mohammed Rahman
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cedar Court, Rye Street, Bishop's Stortford, Hertfordshire, CM23 2HB, United Kingdom

      IIF 5
  • Rahman, Mohammed Al Mamun
    British marketing consultant born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 6
  • Mohammed Rahman
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 7
  • Mr Mohammed Aminur Rahman
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, N E Lincs, DN32 7AA

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Mr Mohammed Rahman
    British born in March 1991

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 4, Everton Mews, London, NW1 3FH, England

      IIF 10
  • Rahman, Mohammed
    British accountant born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, Hadrian Estate, Hackney Road, London, E2 7AS, United Kingdom

      IIF 11
  • Rahman, Mohammed
    British consultant born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cedar Court, Rye Street, Bishop's Stortford, Hertfordshire, CM23 2HB, United Kingdom

      IIF 12 IIF 13
  • Rahman, Mohammed
    British consulting born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rahman, Mohammed
    British entrepreneur born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Everton Mews, London, NW1 3FH, England

      IIF 18
  • Rahman, Mohammed
    British management consultant born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Everton Mews, London, NW1 3FH, England

      IIF 19
  • Rahman, Mohammed
    British company director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 20
  • Rahman, Mohammed
    British reverse logistics manager born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Poppy Drive, London, EN3 4FE, England

      IIF 21
  • Rahman, Mohammed
    British accountant born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 197, Caledon Road, London, E6 2EX, England

      IIF 22
  • Rahman, Mohammed Aminur
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, N E Lincs, DN32 7AA

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Rahman, Mohammed
    born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Hydes Road, Wednesbury, West Midlands, WS10 9SY, United Kingdom

      IIF 25
  • Mohammed, Rahman
    Indian events manager born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Bassingham Road, Wembley, HA0 4RL, England

      IIF 26
  • Mr Rahman Mohammed
    Indian born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Bassingham Road, Wembley, HA0 4RL, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4 Everton Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-03-31
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Everton Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 16 - Director → ME
  • 3
    ALEXANDER IRVINE MANAGEMENT GROUP UK HOLDING LIMITED - 2019-07-19
    ALEXANDER-IRVINE MITCHELL CONSULTING LTD. - 2018-06-22
    icon of address 4 Everton Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-03-31
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ALEXANDER IRVINE MANAGEMENT GROUP UK LIMITED - 2019-02-18
    icon of address 4 Everton Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2019-03-31
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 4 Everton Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 17 - Director → ME
  • 6
    DEENSPOT LTD - 2020-08-17
    FOUNDRY 360 LTD - 2019-01-30
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 6-8 Freeman Street, Grimsby, N E Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 39 Poppy Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address 50 Bassingham Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Everton Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    ALEXANDER IRVINE MANAGEMENT GROUP UK HOLDING LIMITED - 2019-07-19
    ALEXANDER-IRVINE MITCHELL CONSULTING LTD. - 2018-06-22
    icon of address 4 Everton Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-03-31
    Officer
    icon of calendar 2018-02-01 ~ 2018-02-10
    IIF 22 - Director → ME
  • 2
    icon of address C/o Businessrescueexpert 49, Duke Street, Darlington
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -20,567 GBP2023-04-30
    Officer
    icon of calendar 2017-05-02 ~ 2018-01-19
    IIF 11 - Director → ME
  • 3
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-22 ~ 2016-04-05
    IIF 25 - LLP Designated Member → ME
  • 4
    CHESTFIELDS (UK) LIMITED - 2023-12-01
    icon of address Office 6141 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ 2022-08-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2022-08-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    icon of address 8 Claire House, 144 Ilford Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-05-20 ~ 2017-08-06
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.