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 Rana Khalil Rahman

    Related profiles found in government register
  • Mr Rana Khalil Rahman
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ilford Law Chambers Roycraft House Suite 409, Make It London, 15 Linton Road, Barking, IG11 8HE, England

      IIF 1
    • icon of address Roycraft House, 15 Linton Road, Barking, IG11 8HE, United Kingdom

      IIF 2
    • icon of address 114, South Park Road, Ilford, IG1 1SZ, England

      IIF 3
    • icon of address 87-89, Plashet Road, London, E13 0RA, United Kingdom

      IIF 4
  • Rahman, Rana Khalil
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ilford Law Chambers Roycraft House Suite 409, Make It London, 15 Linton Road, Barking, IG11 8HE, England

      IIF 5
    • icon of address Roycraft House, 15 Linton Road, Barking, IG11 8HE, United Kingdom

      IIF 6
  • Rahman, Rana Khalil
    British lawyer born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, South Park Road, Ilford, IG1 1SZ, England

      IIF 7
    • icon of address Cambrian House, 509-511 Cranbrook Road, Ilford, IG2 6EY, England

      IIF 8
    • icon of address 87-89, Plashet Road, London, E13 0RA, United Kingdom

      IIF 9
  • Rahman, Rana Khalil
    British solicitor born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cecil Road, Ilford, IG1 2EW, United Kingdom

      IIF 10
  • Mr Azizur Rahman
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Salmon Lane, London, E14 7PQ, England

      IIF 11
  • Mr Azizur Rahman
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Salmon Lane, London, E14 7PQ, United Kingdom

      IIF 12
    • icon of address 275, Bethnal Green Road, London, E2 6AH, England

      IIF 13
    • icon of address 3a, Brayford Square, London, E1 0SG, England

      IIF 14
    • icon of address 7-9, Rounton Road, London, E3 4HA, United Kingdom

      IIF 15
    • icon of address Unit 7-9, Rounton Road, London, E3 4HA, England

      IIF 16
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 17
    • icon of address 9, Henry Street, Scunthorpe, DN15 7QQ, England

      IIF 18
  • Rahman, Rana Khalil
    British immigration advisor born in April 1954

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 2, Bluebell Way, Ilford, IG1 2JH, United Kingdom

      IIF 19
  • Rahman, Rana Khalil
    British lawer born in April 1954

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 2, Bluebell Way, Ilford, IG1 2JH, United Kingdom

      IIF 20
  • Rahman, Azizur
    British company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Salmon Lane, London, E14 7PQ, United Kingdom

      IIF 21
    • icon of address 275, Bethnal Green Road, London, E2 6AH, England

      IIF 22
    • icon of address 3a, Brayford Square, London, E1 0SG, England

      IIF 23
    • icon of address Unit 7-9, Rounton Road, London, E3 4HA, England

      IIF 24
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 25
  • Rahman, Azizur
    British director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Rounton Road, London, E3 4HA, United Kingdom

      IIF 26
  • Rahman, Azizur
    British factory worker born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Henry Street, Scunthorpe, DN15 7QQ, England

      IIF 27
  • Rahman, Azizur
    British manager born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7-9, Rounton Road, London, E3 4HA, United Kingdom

      IIF 28
  • Rahman, Rana

    Registered addresses and corresponding companies
    • icon of address 509-511, Cranbrook Road, Ilford, Essex, IG2 6EY, England

      IIF 29
    • icon of address Cambrian House, 509-511 Cranbrook Road, Ilford, IG2 6EY, England

      IIF 30
  • Rahman, Azizur

    Registered addresses and corresponding companies
    • icon of address 275, Bethnal Green Road, London, E2 6AH, England

      IIF 31
    • icon of address 3a, Brayford Square, London, E1 0SG, England

      IIF 32
    • icon of address 7-9, Rounton Road, London, E3 4HA, United Kingdom

      IIF 33
    • icon of address Unit 7-9, Rounton Road, London, E3 4HA, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 9 Henry Street, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 87- 89 Plashet Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 4
    icon of address 87- 89 Plashet Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2015-05-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address Ilford Law Chambers Roycraft House Suite 409, Make It London, 15 Linton Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,083 GBP2024-08-30
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Roycraft House, 15 Linton Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    120,041 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 275 Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,732 GBP2019-02-28
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-01-14 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 3a Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Officer
    icon of calendar 2017-08-02 ~ 2018-03-03
    IIF 23 - Director → ME
    icon of calendar 2017-08-02 ~ 2018-03-03
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-02 ~ 2017-08-02
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address 697 Becontree Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -236 GBP2021-09-30
    Officer
    icon of calendar 2015-09-08 ~ 2016-03-29
    IIF 10 - Director → ME
  • 3
    icon of address Roycraft House, 15 Linton Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    120,041 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-27 ~ 2025-07-11
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address Srikanth Kumar Akula, 81 A, Stoke Newington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ 2011-07-01
    IIF 19 - Director → ME
  • 5
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ 2020-02-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-02-28
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address 111 Hagley Road, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    1,669,700 GBP2019-09-30
    Officer
    icon of calendar 2016-09-09 ~ 2017-10-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2017-10-31
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,006 GBP2020-03-31
    Officer
    icon of calendar 2019-03-19 ~ 2020-01-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2020-01-06
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    icon of address 7-9 Rounton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,838 GBP2019-03-31
    Officer
    icon of calendar 2018-03-11 ~ 2020-01-10
    IIF 26 - Director → ME
    icon of calendar 2018-03-11 ~ 2020-01-10
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ 2020-01-10
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    icon of address 112 Salmon Lane, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-25 ~ 2021-09-25
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    ILFORD LAW CHAMBERS LTD - 2019-10-16
    icon of address 66 Earl Street, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    410,959 GBP2024-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2023-05-29
    IIF 7 - Director → ME
    icon of calendar 2011-02-08 ~ 2015-10-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ 2023-05-29
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    icon of address 275 Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,732 GBP2019-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2019-08-28
    IIF 28 - Director → ME
    icon of calendar 2017-02-28 ~ 2019-08-28
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.