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

Rahman, Azizur

    Related profiles found in government register
  • Rahman, Azizur
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Applegarth Drive, Applegarth Drive, Ilford, IG2 7TH, England

      IIF 1
    • 58, Applegarth Drive, Ilford, Essex, IG2 7TH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 58, Applegarth Drive, Ilford, IG2 7TH, England

      IIF 5
    • 111a, Commercial Road, London, E1 1RD, United Kingdom

      IIF 6
    • Lanzhou Kilburn, 23a, Malvern Road, London, NW6 5PS, United Kingdom

      IIF 7
    • Lanzhou, 99, North Street, Romford, Essex, RM1 1EU, United Kingdom

      IIF 8
  • Rahman, Azizur
    British surveying and marketing born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Stanhope Gardens, Ilford, Essex, IG1 3LQ, United Kingdom

      IIF 9
  • Mr Azizur Rahman
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Applegarth Drive, Applegarth Drive, Ilford, IG2 7TH, England

      IIF 10
    • 58, Applegarth Drive, Ilford, IG2 7TH, England

      IIF 11
    • 58, Applegarth Drive, Ilford, IG2 7TH, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 111a, Commercial Road, London, E1 1RD, United Kingdom

      IIF 17
    • Lanzhou Kilburn, 23a, Malvern Road, London, NW6 5PS, United Kingdom

      IIF 18
    • The Hungry Cow, 111a Commercial Road, London, E1 1RD, United Kingdom

      IIF 19
    • Lanzhou, 99, North Street, Romford, RM1 1EU, United Kingdom

      IIF 20
  • Rahman, Azizur
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43, Chelmsford Street, Oldham, OL8 1RZ, England

      IIF 21
  • Rahman, Azizur
    British hair stylist born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 825-827, Hollins Road, Oldham, OL8 3PP, England

      IIF 22
  • Rahman, Azizur
    British manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 154 Garforth Street, Oldham, OL9 6RN, England

      IIF 23
    • 168, Middleton Road, Oldham, OL9 6BG, England

      IIF 24
    • 43 Chelmsford Street, Oldham, OL8 1RZ, England

      IIF 25
  • Rahman, Mohammed Azizur
    British born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • 176, Middleton Road, Oldham, OL9 6BG, England

      IIF 26
    • 23, Waterman View, Rochdale, OL16 2XB, England

      IIF 27
  • Rahman, Azizur

    Registered addresses and corresponding companies
    • 58, Applegarth Drive, Ilford, Essex, IG2 7TH, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 111a, Commercial Road, London, E1 1RD, United Kingdom

      IIF 31
    • Lanzhou Kilburn, 23a, Malvern Road, London, NW6 5PS, United Kingdom

      IIF 32
    • Lanzhou, 99, North Street, Romford, Essex, RM1 1EU, United Kingdom

      IIF 33
  • Mr Azizur Rahman
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 154 Garforth Street, Oldham, OL9 6RN, England

      IIF 34
    • 168, Middleton Road, Oldham, OL9 6BG, England

      IIF 35
    • 43, Chelmsford Street, Oldham, OL8 1RZ, England

      IIF 36
    • 825-827, Hollins Road, Oldham, OL8 3PP, England

      IIF 37
  • Mr Mohammed Azizur Rahman
    British born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • 176, Middleton Road, Oldham, OL9 6BG, England

      IIF 38
    • 23, Waterman View, Rochdale, OL16 2XB, England

      IIF 39
child relation
Offspring entities and appointments 19
  • 1
    ALHOORI LIMITED LIMITED
    12795260
    825-827 Hollins Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 2
    AMOURA ESTATES LTD
    16782497
    58 Applegarth Drive, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-10-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    AZIZRAHMANENTERPRISE LIMITED
    15114126
    176 Middleton Road, Oldham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,096 GBP2024-08-31
    Officer
    2023-09-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 4
    BLACK WHALE INVESTMENTS LTD
    15367214
    58 Applegarth Drive, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 4 - Director → ME
    2023-12-21 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    CORE PROGRESS LTD
    14092235
    154 Garforth Street, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,046 GBP2024-05-31
    Officer
    2022-05-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-05-07 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 6
    EXECUTIVE MEN LIMITED
    12231727
    154 Garforth Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 7
    EYRA91 LIMITED
    10944745 09364705
    58 Applegarth Drive Applegarth Drive, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    40,826 GBP2024-09-30
    Officer
    2017-09-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-09-04 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 8
    GREEN TREE CLUB LTD
    15173542
    168 Middleton Road, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HC BURGERS E1 LTD
    14111818
    111a Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 6 - Director → ME
    2022-05-17 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    LANZHOU KILBURN LTD
    16953134
    Lanzhou Kilburn, 23 Malvern Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 7 - Director → ME
    2026-01-09 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 11
    MR HORWICH LTD
    09247391
    335 Chorley New Road Horwich, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2014-10-03 ~ dissolved
    IIF 25 - Director → ME
  • 12
    SURVEY PLANS LIMITED
    09313906
    67 Stanhope Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    2014-11-17 ~ dissolved
    IIF 9 - Director → ME
  • 13
    THE HUNGRY COW E1 LTD
    13111919 13142443... (more)
    10a Claybury Broadway, Ilford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    THE HUNGRY COW OLDHAM LTD
    - now 14109128
    HC BURGERS OLDHAM LTD
    - 2022-06-06 14109128
    164 Middleton Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-16 ~ dissolved
    IIF 3 - Director → ME
    2022-05-16 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 15
    THE HUNGRY COW RAINHAM LIMITED
    16194038
    169 New Road, Rainham, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-01-20 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    THE HUNGRY COW WHITECHAPEL LIMITED
    16195106
    111a Commercial Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-01-20 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    VERITON ADVISORY LIMITED
    16706532
    23 Waterman View, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 18
    YAHAK INVESTMENTS LTD
    15657212
    Lanzhou, 99 North Street, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 8 - Director → ME
    2024-04-18 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 19
    YAKAS INVESTMENTS LTD
    14932557
    58 Applegarth Drive, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 2 - Director → ME
    2023-06-13 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2023-06-13 ~ dissolved
    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

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.