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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Mahbubur Rahman

    Related profiles found in government register
  • Mr Muhammad Mahbubur Rahman
    British born in September 2016

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Lewisham Way, London, SE4 1UY

      IIF 1
  • Mr Muhammad Mahinur Rahman
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 2
  • Mr Muhammad Mahbubur Rahman
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 350 Upper Parliament Street, Upper Parliament Street, Liverpool, L8 7QL, England

      IIF 3
    • 103, Reddish Lane, Denton, Manchester, M34 2NF

      IIF 4
  • Mr Muhammad Rahman
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
  • Mr Muhammad Mahbubur Rahman
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD

      IIF 6
    • 3, Cyprus Place, London, E6 5NP, England

      IIF 7
    • 58, Tudor Road, London, E6 1DR, United Kingdom

      IIF 8
    • 83, Tintern Avenue, Westcliff-on-sea, SS0 9QQ, England

      IIF 9
  • Mr Muhammad Mahfuzur Rahman
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 103, Reddish Lane, Denton, Manchester, M34 2NF, England

      IIF 10
    • 103a, Reddish Lane, Denton, Manchester, M34 2NF, England

      IIF 11
    • Radley House, Radley House, Richardshaw Road, Grangefield Industrial Estate, Pudsey, Leeds, LS28 6LE, England

      IIF 12
  • Mr Muhammed Mahfuzur Rahman
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 103, Reddish Lane, Denton, Manchester, M34 2NF

      IIF 13
  • Rahman, Muhammad Mahfuzur
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Lewisham Way, London, SE4 1UY

      IIF 14
  • Rahman, Muhammad Mahfuzur
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Reddish Lane, Denton, Manchester, M34 2NF, England

      IIF 15
  • Rahman, Muhammad Mahinur
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 16
  • Mr Muhammad Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 52, Tudor Road, London, E6 1DR, England

      IIF 17
  • Rahman, Muhammad
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 18
  • Mr Muhanmmad Mahinur Rahman
    Bangladeshi born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 54, Grindall House, Darling Row, London, E1 5RP, England

      IIF 19
  • Rahman, Muhammad Mahbubur
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 350, Upper Parliament Street, Liverpool, L8 7QL, England

      IIF 20
  • Rahman, Muhammad Mahbubur
    British businessman born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 103, Reddish Lane, Denton, Manchester, M34 2NF

      IIF 21
  • Rahman, Muhammad Mahbubur
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 183, Lewisham Way, London, SE4 1UY

      IIF 22
  • Rahman, Muhammad Mahbubur
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 58, Tudor Road, London, E6 1DR, United Kingdom

      IIF 23
  • Rahman, Muhammad Mahbubur
    British consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cyprus Place, London, E6 5NP, England

      IIF 24
    • 83, Tintern Avenue, Westcliff-on-sea, SS0 9QQ, England

      IIF 25
  • Rahman, Muhammad Mahbubur
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17 Elizabeth Close, London, E14 6DW, England

      IIF 26
    • 78, Western Road, London, E13 9JF, United Kingdom

      IIF 27
    • 309, Lincoln Road, Peterborough, PE1 2PH, United Kingdom

      IIF 28
  • Rahman, Muhammad Mahfuzur
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 103, Reddish Lane, Denton, Manchester, M34 2NF

      IIF 29
    • 103, Reddish Lane, Denton, Manchester, M34 2NF, England

      IIF 30
    • Radley House, Radley House, Richardshaw Road, Grangefield Industrial Estate, Pudsey, Leeds, LS28 6LE, England

      IIF 31
  • Rahman, Muhammad Mahfuzur
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 103a, Reddish Lane, Denton, Manchester, M34 2NF, England

      IIF 32
  • Rahman, Muhammad Mahfuzur
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dunstan Lane, Liverpool, L7 6AB, England

      IIF 33
  • Rahman, Muhammad
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 52, Tudor Road, London, E6 1DR, England

      IIF 34
  • Rahman, Muhanmmad Mahinur
    Bangladeshi education born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 54, Grindall House, Darling Row, London, E1 5RP, England

      IIF 35
  • Rahman, Muhammad Mahfuzur

    Registered addresses and corresponding companies
    • 330, Upper Parliament Street, Liverpool, Merseyside, L8 7QL, England

      IIF 36
child relation
Offspring entities and appointments 17
  • 1
    ABC TUITIONING MAHI & CO LIMITED
    11668923
    Flat 54, Grindall House, Darling Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 2
    CAFE CULINA LIMITED
    09204039
    17 Elizabeth Close Grundy Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-09-04 ~ 2015-08-28
    IIF 26 - Director → ME
  • 3
    CLEARCO INSURE LIMITED
    - now 09685684
    SWITCHINSUREUK LIMITED
    - 2015-10-29 09685684
    103 Reddish Lane, Denton, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    33,177 GBP2024-03-31
    Officer
    2015-07-14 ~ 2017-04-01
    IIF 15 - Director → ME
    2017-04-01 ~ 2017-11-13
    IIF 21 - Director → ME
    2019-05-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-04-01 ~ 2017-09-01
    IIF 4 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-04-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    EURO FRIED CHICKEN & PIZZA LIMITED
    08758269
    309 Lincoln Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF 28 - Director → ME
  • 5
    GREEN LONDON EAST LIMITED
    13554201
    52 Tudor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    71 GBP2023-08-31
    Officer
    2021-08-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-08-08 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    ICUK COMPANY LTD
    07645945
    C/o Begbies Traynor, No.1 Old Hall Street, Liverpool
    Dissolved Corporate (7 parents)
    Equity (Company account)
    17,713 GBP2019-05-31
    Officer
    2013-06-21 ~ 2015-08-20
    IIF 36 - Secretary → ME
  • 7
    ISCO COMPANY LTD
    11278355
    123-131 Bradford Court Birmingham Bradford Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,518 GBP2019-02-28
    Officer
    2019-05-01 ~ dissolved
    IIF 33 - Director → ME
  • 8
    KALIBER MOTORS LTD
    15416045 13841572
    103 Reddish Lane, Denton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    KALIBRE MOTORS LTD
    13841572 15416045
    103a Reddish Lane, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ 2023-10-05
    IIF 32 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    LONDON LEARNERS ACADEMY LIMITED
    12970903
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 11
    LONDON MUSLIMWORSHIP AND CULTURE LIMITED
    12973413
    Flat 2 Glaze Apartments, 11 Silicon Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 12
    MORESMAN LTD
    11711627
    3 Cyprus Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,615 GBP2024-12-31
    Officer
    2018-12-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    PURECO INSURE LIMITED
    10440185
    350 Upper Parliament Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,054 GBP2024-09-30
    Officer
    2016-10-21 ~ 2017-04-01
    IIF 14 - Director → ME
    2016-10-21 ~ 2018-12-31
    IIF 22 - Director → ME
    2019-11-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-10-21 ~ 2018-12-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    2025-10-13 ~ now
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 14
    SUNERGIA LIMITED
    08619856
    24 Osborn Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -346 GBP2015-07-31
    Officer
    2013-07-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    SWITCH INSURE LTD
    15774883
    Radley House Radley House, Richardshaw Road, Grangefield Industrial Estate, Pudsey, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 16
    SYNERGIA SOLUTIONS LTD
    13608289
    3 Cyprus Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2023-09-30
    Officer
    2021-09-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 17
    UK LIGHTHOUSE SOLUTIONS LTD
    13657449
    83 Tintern Avenue, Westcliff-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2021-10-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.