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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rahman, Dr Mahbubur

    Related profiles found in government register
  • Rahman, Dr Mahbubur
    born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Winghouse Lane, Tittensor, Staffordshire, ST12 9JG, England

      IIF 1
  • Rahman, Mahbubur
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 145-157 St John Street, London, EC1V 4PY

      IIF 2
    • 123, Moorland Road, Stoke-on-trent, ST6 1JH, England

      IIF 3
    • Unit 4a Bursley Road, Stoke-on-trent, St6 3dq, Bursley Road, Stoke-on-trent, ST6 3DQ, England

      IIF 4
  • Rahman, Mahbubur
    British registered hearing aid dispenser born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13, Belgrave Road, Luton, Bedfordshire, LU4 9AR, England

      IIF 5
    • 13, Belgrave Road, Luton, Bedfordshire, LU4 9AR, United Kingdom

      IIF 6
  • Rahman, Mahbubur
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 46-58, Pall Mall, Stoke-on-trent, ST1 1EE, England

      IIF 7
  • Rahman, Mahbubur
    British care worker born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Woodhouse, Etruria Road, Hanley Wood House, Stoke-on-trent, ST1 5NQ, England

      IIF 8
  • Rahman, Mahbubur
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 73, Glengarnock Avenue, London, E14 3DL, England

      IIF 9
  • Rahman, Mahbubur, Dr
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Radius One City West, Gelderd Road, Leeds, LS12 6NJ, England

      IIF 10
    • 77, Clipstone Road West, Forest Town, Mansfield, NG19 0ED, England

      IIF 11
    • Copthall House, 1st Floor, King Street, Newcastle Under Lyme, Staffs, ST5 1EZ, England

      IIF 12
    • Copthall House, 3 King Street, Newcastle Under Lyme, ST5 1EZ, England

      IIF 13
    • Cavell House, St. Crispins Road, Norwich, NR3 1YE, England

      IIF 14
    • 1, Union Street, Long Eaton, Nottingham, NG10 1HH, England

      IIF 15
    • Burleigh House, Leek Road, Werrington, Stoke-on-trent, ST9 0DG, England

      IIF 16 IIF 17
    • Burleigh House, Leek Road, Werrington, Stoke-on-trent, Staffordshire, ST9 0DG, United Kingdom

      IIF 18
  • Rahman, Mahbubur, Dr
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 46, Pure Offices, Broadwell Road, Oldbury, B69 4BY, England

      IIF 19
    • 5, Winghouse Lane, Tittensor, Stoke-on-trent, ST12 9JG, England

      IIF 20
    • Burleigh House, Leek Road, Werrington, Stoke-on-trent, ST9 0DG, England

      IIF 21
  • Rahman, Mahbubur, Dr
    British doctor born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • 123, Moorland Road, Stoke-on-trent, ST6 1JH, England

      IIF 23
    • 38 Trinity Street, Hanley, Stoke-on-trent, Staffordshire, ST1 5NQ, England

      IIF 24
  • Rahman, Mahbubur
    Bangladeshi business man born in February 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Rahman, Mahbubur
    Bangladeshi company director born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Dr Mahbubur Rahman
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Winghouse Lane, Tittensor, Staffordshire, ST12 9JG, England

      IIF 27
  • Rahman, Mahbubur
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Belgrave Road, Luton, Bedfordshire, LU4 9AR, United Kingdom

      IIF 28
    • 13, Belgrave Road, Luton, Beds, LU4 9AR, United Kingdom

      IIF 29
    • 13, Belgrave Road, Luton, LU4 9AR, United Kingdom

      IIF 30
  • Rahman, Mahbubur
    British advisor born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Heath Street, Newcastle, ST5 2BU, United Kingdom

      IIF 31
  • Rahman, Mahbubur
    British audiologist born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Dr Mahbubur Rahman
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • 77, Clipstone Road West, Forest Town, Mansfield, NG19 0ED, England

      IIF 34
    • Copthall House, 1st Floor, King Street, Newcastle Under Lyme, Staffs, ST5 1EZ, England

      IIF 35
    • Office 46, Pure Offices, Broadwell Road, Oldbury, B69 4BY, England

      IIF 36
    • 38 Trinity Street, Hanley, Stoke-on-trent, Staffordshire, ST1 5NQ, England

      IIF 37
    • 46-58, Pall Mall, Stoke-on-trent, ST1 1EE, England

      IIF 38
    • 5, Winghouse Lane, Tittensor, Stoke-on-trent, ST12 9JG, England

      IIF 39
    • Burleigh House, Leek Road, Werrington, Stoke-on-trent, ST9 0DG, England

      IIF 40 IIF 41 IIF 42
    • Burleigh House, Leek Road, Werrington, Stoke-on-trent, ST9 0DG, United Kingdom

      IIF 44
    • Unit 4a, Bursley Road, Stoke-on-trent, ST6 3DQ, England

      IIF 45
    • 61, Station Road, Sudbury, CO10 2SP, United Kingdom

      IIF 46
  • Mr Mahbubur Rahman
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13, Belgrave Road, Luton, LU4 9AR, England

      IIF 47
    • 72, Cardigan Street, Luton, Bedfordshire, LU1 1RR

      IIF 48
    • 123 Moorland Raod, Moorland Road, Stoke-on-trent, ST6 1JH, England

      IIF 49
    • 27, High Street, Stoke-on-trent, ST6 5TD, England

      IIF 50
    • Unit 4a Bursley Road, Stoke-on-trent, St6 3dq, Bursley Road, Stoke-on-trent, ST6 3DQ, England

      IIF 51
  • Mahbubur Rahman
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Copthall House, 3 King Street, Newcastle Under Lyme, ST5 1EZ, England

      IIF 52
    • 5 Winghouse Lane, Winghouse Lane, Tittensor, Stoke-on-trent, ST12 9JG, England

      IIF 53
  • Mr Mahbubur Rahman
    Bangladeshi born in February 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Mr Mahbubur Rahman
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Mahbubur Rahman
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Belgrave Road, Luton, LU4 9AR, United Kingdom

      IIF 56 IIF 57
  • Mr Mahbubur Rahman
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
    • 13, Belgrave Road, Luton, Beds, LU4 9AR, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 22
  • 1
    Burleigh House Leek Road, Werrington, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,163 GBP2024-07-31
    Officer
    2025-06-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 40 - Has significant influence or controlOE
  • 2
    123 Moorland Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    13 Belgrave Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-10-26 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    11 Denham Close, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    27 High Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 31 - Director → ME
  • 6
    Burleigh House Leek Road, Werrington, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    5 Winghouse Lane Winghouse Lane, Tittensor, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    WAYBAND LIMITED - 1998-10-01
    61 Station Road, Sudbury, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    -34,043 GBP2024-05-31
    Officer
    2025-08-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    Unit 4a Bursley Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,135 GBP2023-10-31
    Officer
    2025-06-12 ~ now
    IIF 10 - Director → ME
  • 10
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 11
    Wood House, Etruria Road, Hanley, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 12
    72 Cardigan Street, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    107,125 GBP2024-03-31
    Officer
    2010-04-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 48 - Has significant influence or controlOE
  • 13
    72 Cardigan Street, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 14
    77 Clipstone Road West, Forest Town, Mansfield, England
    Active Corporate (2 parents)
    Officer
    2025-07-07 ~ now
    IIF 11 - Director → ME
  • 15
    Copthall House, 3 King Street, Newcastle Under Lyme, England
    Active Corporate (1 parent)
    Equity (Company account)
    480 GBP2024-06-30
    Officer
    2023-09-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    5 Winghouse Lane, Tittensor, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    24 Gorham Drive, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 5 - Director → ME
  • 18
    24 Gorham Drive, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,900 GBP2020-03-31
    Officer
    2014-12-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    38 Trinity Street, Hanley, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-12-24 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 20
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 21
    34 Heath Street, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,784 GBP2023-09-30
    Officer
    2025-06-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Has significant influence or control over the trustees of a trustOE
    IIF 49 - Has significant influence or controlOE
  • 22
    13 Belgrave Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    Burleigh House Leek Road, Werrington, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2025-05-18 ~ 2025-09-08
    IIF 16 - Director → ME
    Person with significant control
    2025-05-18 ~ 2025-10-17
    IIF 42 - Has significant influence or control over the trustees of a trust OE
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Has significant influence or control OE
  • 2
    46-58 Pall Mall, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2024-02-29
    Person with significant control
    2022-11-15 ~ 2022-11-17
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    Flat 73 Galleon House, Glengarnock Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ 2024-12-25
    IIF 9 - Director → ME
  • 4
    46-58 Pall Mall, Stoke-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    119,473 GBP2024-03-31
    Officer
    2015-03-12 ~ 2025-05-01
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-05-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 5
    TGEE SERVICES LTD - 2021-06-21
    1 Union Street, Long Eaton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,559 GBP2023-11-30
    Officer
    2025-06-22 ~ 2025-06-23
    IIF 15 - Director → ME
  • 6
    46-58 Pall Mall, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,579 GBP2024-01-31
    Officer
    2023-11-01 ~ 2023-12-01
    IIF 19 - Director → ME
    2024-11-20 ~ 2025-04-04
    IIF 23 - Director → ME
    Person with significant control
    2023-11-01 ~ 2023-12-01
    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
    2025-01-01 ~ 2025-04-04
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    Unit 4a Bursley Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,135 GBP2023-10-31
    Person with significant control
    2025-06-12 ~ 2025-12-12
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    Burleigh House Leek Road, Werrington, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ 2025-08-10
    IIF 21 - Director → ME
    Person with significant control
    2025-04-30 ~ 2025-08-10
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    46-58 Pall Mall, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,786 GBP2024-09-30
    Officer
    2023-10-25 ~ 2025-07-14
    IIF 7 - Director → ME
    Person with significant control
    2023-10-15 ~ 2025-07-14
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 10
    77 Clipstone Road West, Forest Town, Mansfield, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-04 ~ 2025-10-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 11
    HOME & GARDEN HACK LTD - 2023-06-13
    Unit 4a Bursley Road, Stoke-on-trent, St6 3dq, Bursley Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,456 GBP2024-04-30
    Officer
    2025-06-09 ~ 2025-10-28
    IIF 4 - Director → ME
    Person with significant control
    2025-06-09 ~ 2025-10-28
    IIF 51 - Has significant influence or control over the trustees of a trust OE
    IIF 51 - Has significant influence or control as a member of a firm OE
    IIF 51 - Has significant influence or control 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.