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 Rahman Mohmmed

    Related profiles found in government register
  • Mr Rahman Mohmmed
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 1
  • Mr Rahman Mohammed
    Indian born in October 1996

    Resident in England

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

      IIF 2
  • Mohammed, Rahman
    British general manager born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 3
  • Rahman, Mohammed
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Clifton Rise, London, SE14 6JP, United Kingdom

      IIF 4
  • Rahman, Mohammed
    British estate agent born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Browning Road, London, E12 6ES, England

      IIF 5
    • 341, Commercial Road, London, E1 2PS, United Kingdom

      IIF 6
  • Rahman, Mohammed
    British property consultant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 341, Commercial Road, London, E1 2PS, England

      IIF 7
  • Mr Mohammed Rahman
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Browning Road, London, E12 6ES, England

      IIF 8
  • Mr Mohammed Aminur Rahman
    British born in March 1991

    Resident in England

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

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Rahman, Mohammed Aminur
    British company director born in March 1991

    Resident in England

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

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mohammed, Rahman
    Indian events manager born in October 1996

    Resident in England

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

      IIF 13
  • Rahman, Mohammed
    born in August 1992

    Resident in United Kingdom

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

      IIF 14
  • Rahman, Mohammed
    British company director born in August 1992

    Resident in United Kingdom

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

      IIF 15
  • Rahman, Mohammed
    British reverse logistics manager born in August 1992

    Resident in United Kingdom

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

      IIF 16
  • Mohammed Rahman
    British born in August 1992

    Resident in United Kingdom

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

      IIF 17
  • Mr Mohammed Rahman
    British born in August 1992

    Resident in United Kingdom

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

      IIF 18
  • Rahman, Mohammed
    British sales rep born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40-50, Gipsy Lane, Leicester, Leicestershire, LE4 6RB, United Kingdom

      IIF 19
  • Rahman, Mohammed
    British accountant born in March 1991

    Resident in United Kingdom

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

      IIF 20
  • Rahman, Mohammed
    British consultant born in March 1991

    Resident in United Kingdom

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

      IIF 21 IIF 22
  • 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
    • 4, Everton Mews, London, NW1 3FH, England

      IIF 27
  • Rahman, Mohammed
    British management consultant born in March 1991

    Resident in United Kingdom

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

      IIF 28
  • Rahman, Mohammed
    British accountant born in August 1994

    Resident in United Kingdom

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

      IIF 29
  • Mohammed Rahman
    British born in March 1991

    Resident in United Kingdom

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

      IIF 30
  • Mr Mohammed Rahman
    British born in March 1991

    Resident in United Kingdom

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

      IIF 31
    • 4, Everton Mews, London, NW1 3FH, United Kingdom

      IIF 32
  • Rahman, Mohammed
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Berthon Street, London, SE8 3EB

      IIF 33
  • Rahman, Mohammed
    British estate agent born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 341, Commercial Road, London, E1 2PS, England

      IIF 34
    • 341, Commercial Road, London, E1 2PS, United Kingdom

      IIF 35
    • 54, Berthon Street, London, SE8 3EB, England

      IIF 36
  • Rahman, Mohammed
    British manager born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 341, Commercial Road, London, E1 2PS, England

      IIF 37
  • Mohammed Rahman
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Clifton Rise, London, SE14 6JP, United Kingdom

      IIF 38
    • 341, Commercial Road, London, E1 2PS, United Kingdom

      IIF 39
  • Mr Mohammed Rahman
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, 34 Turner Street, London, E1 2AS, England

      IIF 40
    • 341, Commercial Road, London, E1 2PS

      IIF 41
    • 341, Commercial Road, London, E1 2PS, United Kingdom

      IIF 42
  • Mr Mohammed Rahman
    British born in March 1991

    Resident in Great Britain

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

      IIF 43
  • Rahman, Mohammed

    Registered addresses and corresponding companies
    • 341, Commercial Road, London, E1 2PS, England

      IIF 44 IIF 45
    • 341, Commercial Road, London, E1 2PS, United Kingdom

      IIF 46 IIF 47
    • 54, Berthon Street, London, SE8 3EB, England

      IIF 48
  • Mr Mohammed Al Mamun Rahman
    British born in March 1991

    Resident in United Kingdom

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

      IIF 49
  • Rahman, Mohammed Al Mamun
    British marketing consultant born in March 1991

    Resident in United Kingdom

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

      IIF 50
child relation
Offspring entities and appointments
Active 21
  • 1
    Rear Of 55 Ebrington Street, Plymouth, Devon
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,577 GBP2018-09-30
    Officer
    2019-07-31 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 2
    4 Everton Mews, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2020-03-31
    Officer
    2019-02-18 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    4 Everton Mews, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-02-18 ~ dissolved
    IIF 25 - director → ME
  • 4
    ALEXANDER IRVINE MANAGEMENT GROUP UK HOLDING LIMITED - 2019-07-19
    ALEXANDER-IRVINE MITCHELL CONSULTING LTD. - 2018-06-22
    4 Everton Mews, London, United Kingdom
    Dissolved corporate (1 parent, 3 offsprings)
    Equity (Company account)
    300 GBP2021-03-31
    Officer
    2016-05-27 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    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
  • 5
    ALEXANDER IRVINE MANAGEMENT GROUP UK LIMITED - 2019-02-18
    4 Everton Mews, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2019-03-31
    Officer
    2018-02-12 ~ dissolved
    IIF 23 - director → ME
  • 6
    4 Everton Mews, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-02-18 ~ dissolved
    IIF 26 - director → ME
  • 7
    DEENSPOT LTD - 2020-08-17
    FOUNDRY 360 LTD - 2019-01-30
    Kemp House, 160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2018-09-17 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    34 34 Turner Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    197,622 GBP2020-03-31
    Officer
    2015-10-06 ~ now
    IIF 7 - director → ME
    2015-03-11 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    341 Commercial Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-18 ~ dissolved
    IIF 6 - director → ME
    2021-02-18 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    341 Commercial Road, London
    Dissolved corporate (2 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 34 - director → ME
    2013-09-11 ~ dissolved
    IIF 44 - secretary → ME
  • 11
    6-8 Freeman Street, Grimsby, N E Lincs
    Dissolved corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-25 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    54 Berthon Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-15 ~ dissolved
    IIF 36 - director → ME
    2011-12-15 ~ dissolved
    IIF 48 - secretary → ME
  • 14
    39 Poppy Drive, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    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
  • 15
    50 Bassingham Road, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    4 Everton Mews, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-27 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    341 Commercial Road, London
    Corporate (1 parent)
    Equity (Company account)
    -10,265 GBP2021-02-28
    Officer
    2012-02-13 ~ now
    IIF 37 - director → ME
    2013-02-01 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    32a Browning Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    8,593 GBP2024-02-29
    Officer
    2024-10-30 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 19
    4385, 11900053 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -277 GBP2020-03-31
    Officer
    2019-03-22 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 20
    10a Clifton Rise, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 21
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    ALEXANDER IRVINE MANAGEMENT GROUP UK HOLDING LIMITED - 2019-07-19
    ALEXANDER-IRVINE MITCHELL CONSULTING LTD. - 2018-06-22
    4 Everton Mews, London, United Kingdom
    Dissolved corporate (1 parent, 3 offsprings)
    Equity (Company account)
    300 GBP2021-03-31
    Officer
    2018-02-01 ~ 2018-02-10
    IIF 29 - director → ME
  • 2
    C/o Businessrescueexpert 49, Duke Street, Darlington
    Corporate (1 parent)
    Equity (Company account)
    -20,567 GBP2023-04-30
    Officer
    2017-05-02 ~ 2018-01-19
    IIF 20 - director → ME
  • 3
    40-50 Gipsy Lane, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-13 ~ 2012-04-14
    IIF 19 - director → ME
  • 4
    4-4a Cavell Street, London
    Corporate (1 parent)
    Equity (Company account)
    33,796 GBP2024-03-31
    Officer
    2005-03-18 ~ 2018-02-10
    IIF 33 - director → ME
  • 5
    Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved corporate
    Officer
    2014-09-22 ~ 2016-04-05
    IIF 14 - llp-designated-member → ME
  • 6
    CHESTFIELDS (UK) LIMITED - 2023-12-01
    1 Cedar Court, Rye Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-07-31
    Officer
    2019-07-31 ~ 2022-08-31
    IIF 22 - director → ME
    Person with significant control
    2019-07-31 ~ 2022-08-31
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    8 Claire House, 144 Ilford Lane, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2017-05-20 ~ 2017-08-06
    IIF 27 - director → ME
© 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.