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, Md Habibur

    Related profiles found in government register
  • Rahman, Md Habibur

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 3
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Rahman, Md Habibur
    Bangladeshi director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 183, Hainault Avenue, Westcliff-on-sea, SS0 9EU, England

      IIF 5
  • Rahman, Md Habibur
    Bangladeshi director born in January 1963

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 101, Whitechapel Road, London, E1 1DT, United Kingdom

      IIF 6
  • Rahman, Md Habibur
    Bangladeshi company director born in March 1972

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 7
  • Rahman, Md Habibur
    Bangladeshi director born in April 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 8
  • Rahman, Md Habibur
    Bangladeshi company director born in August 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 9
  • Rahman, Md Habibur
    Bangladeshi company director born in July 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 333/1, Ekushe Tower Kafrul Mirpur, Dhaka, 1206, Bangladesh

      IIF 10
  • Rahman, Md Habibur
    Bangladeshi director born in July 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 11
  • Rahman, Md Habibur
    Bangladeshi business person born in June 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 12
  • Rahman, Md Habibur
    Bangladeshi ceo born in June 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Rahman, Md Habibur
    Bangladeshi business executive born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14781238 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Rahman, Md Habibur
    Bangladeshi company director born in October 1960

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 15
  • Rahman, Md Habibur
    Bangladeshi director born in November 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 16
  • Rahman, Md Habibur
    Bangladeshi director born in November 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20, Guild Rd, London, SE7 8HN, England

      IIF 17
    • 240, Plashet Grove, Eastham, London, E6 1DQ, England

      IIF 18
  • Rahman, Md Habibur
    Bangladeshi internet marketer born in November 1992

    Resident in Bangladesh

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

      IIF 19
  • Rahman, Md Habibur
    Bangladeshi video editor, motion designer, and digital markete born in November 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Rahman, Md Habizur
    Bangladeshi company director born in March 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 21
  • Rahman, Md. Habibur
    Bangladeshi director born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House:172, Road:islamnagar(amannagar),thakurgaon Sadar, Thakurgaon, 5101, Bangladesh

      IIF 22
  • Rahman, Aibur
    Bangladeshi business executive born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14779310 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Rahman, Md Shakinur
    Bangladeshi software engineer born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Aibur Rahman
    Bangladeshi born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14779310 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Mr Md Habibur Rahman
    Bangladeshi born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 183, Hainault Avenue, Westcliff-on-sea, SS0 9EU, England

      IIF 26
  • Ghazi, Abdur-rahman Habeeb
    British director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 08638705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Md Habibur Rahman
    Bangladeshi born in March 1972

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 28
  • Md Habibur Rahman
    Bangladeshi born in April 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 29
  • Md Habibur Rahman
    Bangladeshi born in August 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 30
  • Md Habibur Rahman
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14781238 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Md Habizur Rahman
    Bangladeshi born in March 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 32
  • Mr Md Habibur Rahman
    Bangladeshi born in July 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 333/1, Ekushe Tower Kafrul Mirpur, Dhaka, 1206, Bangladesh

      IIF 33
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 34
  • Mr Md Habibur Rahman
    Bangladeshi born in June 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 35
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Md. Habibur Rahman
    Bangladeshi born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House:172, Road:islamnagar(amannagar),thakurgaon Sadar, Thakurgaon, 5101, Bangladesh

      IIF 37
  • Mr Md Habibur Rahman
    Bangladeshi born in October 1960

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 38
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 39
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20, Guild Rd, London, SE7 8HN, England

      IIF 40
    • 240, Plashet Grove, Eastham, London, E6 1DQ, England

      IIF 41
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Mr Abdur-rahman Habeeb Ghazi
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 08638705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Mr Md Shakinur Rahman
    Bangladeshi born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 19 - director → ME
    2019-11-20 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 2
    240 Plashet Grove, Eastham, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-02 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    23 New Drum Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-11 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-05-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    Sterling House, Suite 310e East Wing, Langston Road, Loughton, Essex
    Corporate (1 parent)
    Equity (Company account)
    -47 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    183 Hainault Avenue, Westcliff-on-sea, England
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-12-03 ~ 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
  • 9
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 20 - director → ME
    2024-12-17 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-29 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    20 Guild Rd, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 13
    4385, 14779310 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    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
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 13 - director → ME
    2024-06-25 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 17
    4385, 08638705 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -20,661 GBP2023-03-31
    Officer
    2021-12-24 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-12-24 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 18
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-09-20 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 19
    101 Whitechapel Road, London
    Corporate (4 parents)
    Equity (Company account)
    147,599 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 6 - director → ME
  • 20
    234 Queen Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 21
    Office 257 85 Dunstall Hill, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 11 - director → ME
    2023-10-06 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
© 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.