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, Mohammed

    Related profiles found in government register
  • Rahman, Mohammed
    British accountant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stirling House, Breasy Place, 9 Burroughs Garden, Hendon, London, NW4 4AU, United Kingdom

      IIF 1
    • 18, Striling House, Breasy Place, 9 Burroughs Gardens, London, NW4 4AU, England

      IIF 2
    • 7 Summerfields Avenue, London, N12 0TD

      IIF 3
    • 7, Summerfields Avenue, North Finchley, London, N12 0TD, United Kingdom

      IIF 4
    • 70, White Lion Street, London, N1 9PP, England

      IIF 5
    • Churchill House, 137-139 Brent Street, Hendon, London, NW4 4DJ, England

      IIF 6
  • Rahman, Mohammed
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 7
    • 18, Stirling House, Breasy Place, 9 Burroughs Gardens, London, NW4 4AU, England

      IIF 8
    • 7, Summerfields Avenue, North Finchley, London, N12 0TD, United Kingdom

      IIF 9
  • Rahman, Mohammed
    British teacher born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Arden, Birmingham, B6 6AP, United Kingdom

      IIF 10
  • Rahman, Mohammed
    British teacher born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Oakhurst Road, Oakhurst Road, Southend-on-sea, Essex, SS2 5DT, United Kingdom

      IIF 11
  • Rahman, Mohammed
    British business analyst born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Western Gateway, Newham, E16 1BJ, United Kingdom

      IIF 12
  • Rahman, Mohammed
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306 Guildmore Court, 22 Balladier Walk, London, E14 6UP, United Kingdom

      IIF 13
  • Rahman, Mohammed
    British teacher born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roman Road, London, E6 3SQ

      IIF 14
  • Rahman, Mohammed Aqua
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, King William Street, Monument, London, EC4N 7BP, England

      IIF 15
  • Rahman, Kazi
    British businessman born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mr Mohammed Rahman
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, England

      IIF 17
    • Churchill, House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 18
  • Rahman, Mohammed
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Greenhalgh Street, Failsworth, Manchester, M35 0BW, England

      IIF 19
  • Rahman, Mohammed
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Mohammed
    British company director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Kazi Md Safiqur
    British sales manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Boden House, Woodseer Street Ground Floor, London, E15JF, England

      IIF 26
  • Mohammed Rahman
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Western Gateway, Newham, E16 1BJ, United Kingdom

      IIF 27
  • Rahaman, Mohammed Saidur
    British business born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 326b, High Road, Tottenham, London, N15 4BN, England

      IIF 28 IIF 29
  • Mr Mohammed Rahman
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Castlemill Street, Oldham, OL1 3HL

      IIF 30
    • 15, Hawksley Street, Oldham, OL8 4PQ, England

      IIF 31 IIF 32
  • Rahman, Kazi Md Safiqur
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5 Boden House, Woodseer Street, London, E1 5JF, United Kingdom

      IIF 33
  • Rahman, Kazi Mohammed Safiqur
    British business person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 38, Brion Place, London, E14 0SP, England

      IIF 34
    • Unit 602, 7 Corsican Square, London, E3 3YD, England

      IIF 35
  • Rahman, Kazi Mohammed Safiqur
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Corsican Square, London, E3 3XS, England

      IIF 36
  • Rahman, Kazi Mohammed Safiqur
    British founder and ceo born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 255 Commercial Road, Floor 2, London, E1 2BT, England

      IIF 37
  • Rahman, Kazi Mohammed Safiqur
    British none born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 56, Pedley Street, Off Valance Road, London, E1 5BW, United Kingdom

      IIF 38
  • Rahman, Kazi Mohammed Safiqur
    British podcast host born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 602, 7 Corsican Square, London, E3 3YD, England

      IIF 39
  • Rahman, Mohammed

    Registered addresses and corresponding companies
    • 7, Summerfield Avenue, North Finchley, London, N12 0TD, United Kingdom

      IIF 40
    • 19, Western Gateway, Newham, E16 1BJ, United Kingdom

      IIF 41
    • 1, Castlemill Street, Oldham, OL1 3HL

      IIF 42
  • Mr Mohammed Rahman
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed Rahman
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Roman Road, London, E6 3SQ

      IIF 45
  • Rahman, Kazi Mohammed Safiqur

    Registered addresses and corresponding companies
    • 5 Boden House, Woodseer Street London, London, E1 5JF, United Kingdom

      IIF 46
  • Rahman, Kazi

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Mr Mohammed Saidur Rahman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 23, Reeves Road, London, E3 3PP, England

      IIF 48
  • Mr Kazi Md Safiqur Rahman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Woodseer Street, London, E1 5JF, England

      IIF 49
  • Mr Mohammed Saidur Rahaman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 326b, High Road, Tottenham, London, N15 4BN, England

      IIF 50
    • 326b, High Road, Tottenham, N15 4BN, England

      IIF 51
  • Kazi Mohammed Safiqur Rahman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 52
  • Mr Kazi Mohammed Safiqur Rahman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Corsican Square, London, E3 3XS, England

      IIF 53
    • Unit 56, Pedley Street, Off Vallance Road, London, E1 5BW

      IIF 54
    • Unit 602, 7 Corsican Square, London, E3 3YD, England

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 22
  • 1
    Hudson Conway & Co., Churchill House 137-139 Brent Street, Hendon, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-11 ~ dissolved
    IIF 6 - Director → ME
  • 2
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-30 ~ dissolved
    IIF 11 - Director → ME
  • 3
    Hudson Conway & Co, 18 Striling House, Breasy Place, 9 Burroughs Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-22 ~ dissolved
    IIF 2 - Director → ME
  • 4
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (1 parent)
    Equity (Company account)
    148,670 GBP2020-12-31
    Officer
    2016-03-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-05 ~ dissolved
    IIF 12 - Director → ME
    2016-12-05 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    ELLIS CONWAY LIMITED - 2016-03-12
    18 King William Street, Monument, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF 15 - Director → ME
  • 7
    FIRNAS AIRWAYS LTD - 2019-11-15
    HEAVENMAN LIMITED - 2015-01-26
    Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -245,658 GBP2021-05-31
    Officer
    2014-05-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 8
    23 Reeves Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,581 GBP2024-06-30
    Officer
    2022-06-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 51 - Has significant influence or controlOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    5 Corsican Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-10-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 10
    FLAME OF HOUSE LTD - 2022-06-27
    326b High Road, Tottenham, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 11
    70 White Lion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,165 GBP2023-12-31
    Officer
    2014-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    433 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    Unit 602 7 Corsican Square, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 14
    EASTERN MANGO LIMITED - 2014-09-19
    Hudson Conway & Co, 18 Stirling House, Breasy Place, 9 Burroughs Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-05 ~ dissolved
    IIF 8 - Director → ME
  • 15
    1 Castlemill Street, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-26
    Officer
    2016-01-01 ~ now
    IIF 20 - Director → ME
    2016-01-01 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    Office 32 Gainsborough House, 81 Oxford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-27 ~ dissolved
    IIF 4 - Director → ME
  • 17
    306 Guildmore Court 22 Balladier Walk, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,918 GBP2024-03-31
    Officer
    2021-08-06 ~ now
    IIF 13 - Director → ME
  • 18
    15 Hawksley Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    252,152 GBP2022-12-28
    Officer
    2021-08-20 ~ now
    IIF 23 - Director → ME
  • 19
    15 Hawksley Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    15 Hawksley Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Unit 602 7 Corsican Square, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 22
    Unit 56 A Pedley Street, Off Valance Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-07-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-03 ~ 2013-09-29
    IIF 10 - Director → ME
  • 2
    BRAMPTON MANOR ACADEMY - 2013-11-11
    Roman Road, London
    Active Corporate (10 parents)
    Officer
    2011-02-23 ~ 2019-08-31
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-02
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Hudson Conway & Co., Churchill House 137-139 Brent Street, Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-02-24 ~ 2016-02-24
    IIF 40 - Secretary → ME
  • 4
    FIRNAS AIRWAYS LTD - 2019-11-15
    HEAVENMAN LIMITED - 2015-01-26
    Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -245,658 GBP2021-05-31
    Officer
    2014-05-12 ~ 2016-12-26
    IIF 46 - Secretary → ME
  • 5
    5 Corsican Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-28 ~ 2020-10-07
    IIF 16 - Director → ME
    2020-07-28 ~ 2020-12-01
    IIF 34 - Director → ME
    2020-07-28 ~ 2020-10-07
    IIF 47 - Secretary → ME
  • 6
    HUDSON CONWAY & CO. LIMITED - 2013-09-12
    Geranium House, Nurserymans Road, London
    Dissolved Corporate
    Officer
    2011-02-08 ~ 2011-04-01
    IIF 9 - Director → ME
  • 7
    433 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-17 ~ 2022-01-17
    IIF 25 - Director → ME
    Person with significant control
    2022-01-17 ~ 2022-01-17
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 8
    KAZI BROTHERS WHOLESALE LIMITED - 2015-07-10
    KAZI BROTHERS TA SUNNAMUSK LIMITED - 2010-12-21
    Unit 56 Pedley Street, Off Vallance Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -417,795 GBP2023-10-31
    Officer
    2011-12-28 ~ 2017-11-06
    IIF 38 - Director → ME
    2010-11-04 ~ 2011-12-28
    IIF 26 - Director → ME
    Person with significant control
    2016-11-04 ~ 2017-11-06
    IIF 54 - Has significant influence or control as a member of a firm OE
  • 9
    Stirling House 9 Burroughs Gardens, Hendon, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-23 ~ 2015-08-01
    IIF 1 - Director → ME
  • 10
    1 Castlemill Street, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-26
    Officer
    2012-05-10 ~ 2012-05-28
    IIF 19 - Director → ME
  • 11
    Office 32 Gainsborough House, 81 Oxford Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-11-14 ~ 2016-01-01
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.