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

Mr Shah Azizur Rahman

    Related profiles found in government register
  • Mr Shah Azizur Rahman
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Rufford Road, Crossens, Southport, Merseyside, PR9 8HT, England

      IIF 1
  • Mr Azizur Rahman
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Bolton Street, Ramsbottom, Bury, BL0 9JE, England

      IIF 2
  • Mr Aziz Ur Rahman
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 3
  • Rahman, Shah Azizur
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194a Liverpool Road, Birkdale, Southport, Merseyside, PR8 4NY

      IIF 4
  • Rahman, Azizur
    British chef born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194a, Liverpool Road, Birkdale, Southport, Merseyside, PR8 4NY, England

      IIF 5
  • Rahman, Azizur
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Church Street, Haslingden, Rossendale, BB4 5QU, England

      IIF 6
  • Rahman, Aziz Ur
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 7
  • Rahman, Aziz Ur
    British enterpreneur born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Courtenay Road, East Lane Business Park, Wembley, Middlesex, HA9 7ND

      IIF 8
  • Rahman, Aziz Ur
    British entrepreneur born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Minerva Road, Park Royal, London, NW10 6HJ, United Kingdom

      IIF 9
    • icon of address 79, Victoria Road, Ruislip Manor, Middlesex, HA4 9BH, United Kingdom

      IIF 10
    • icon of address 5, Courtenay Road, East Lane Business Park, Wembley, Middlesex, HA9 7ND, United Kingdom

      IIF 11
  • Rahman, Aziz Ur
    British entrepreneur born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Universal Accountancy Ltd, Park House, 15-19 Greenhill Crescent, Watford, Hertfordshire, WD18 8PH, United Kingdom

      IIF 12
  • Mr Aziz-ur Rahman
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Greenhill Crescent, Watford, Hertfordshire, WD18 8PH, England

      IIF 13
    • icon of address Sage Brent, Alperton Lane, Wembley, HA0 1DX, United Kingdom

      IIF 14
  • Ur Rahman, Aziz
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sage Brent, 41-42 Alperton Lane, Wembley, Middlesex, HA0 1DX, United Kingdom

      IIF 15
  • Mr Aziz Ur Rahman
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sage Brent, 41-42 Alperton Lane, Wembley, Middlesex, HA0 1DX, United Kingdom

      IIF 16
  • Rahman, Shah Azizur
    British

    Registered addresses and corresponding companies
    • icon of address 194a Liverpool Road, Birkdale, Southport, Merseyside, PR8 4NY

      IIF 17
  • Rahman, Aziz-ur
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Greenhill Crescent, Watford, Hertfordshire, WD18 8PH, England

      IIF 18
  • Rahman, Aziz-ur
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sage Brent, Alperton Lane, Wembley, Middlesex, HA0 1DX, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Sage Brent, Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Courtenay Road, East Lane Business Park, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-02 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 131 Rufford Road, Crossens, Southport, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,754 GBP2023-12-31
    Officer
    icon of calendar 2008-12-31 ~ now
    IIF 4 - Director → ME
    icon of calendar 2007-12-10 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GREENTEXT LIMITED - 2017-05-24
    icon of address 202 Bolton Street, Ramsbottom, Bury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,121 GBP2018-03-31
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address Sage Brent, 41-42 Alperton Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    160,450 GBP2024-12-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 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
  • 7
    icon of address 79 Victoria Road, Ruislip Manor, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 79 Victoria Road, Ruislip Manor, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 9 - Director → ME
Ceased 3
  • 1
    icon of address 5 Red Lion Buildings Livepool Road North, Maghull, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,227 GBP2017-03-31
    Officer
    icon of calendar 2014-03-18 ~ 2015-03-23
    IIF 5 - Director → ME
  • 2
    icon of address Sage Brent, 41-42 Alperton Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    160,450 GBP2024-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2012-10-18
    IIF 11 - Director → ME
    icon of calendar 2014-10-01 ~ 2019-10-26
    IIF 12 - Director → ME
  • 3
    icon of address 373a Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,147 GBP2018-07-31
    Officer
    icon of calendar 2017-03-10 ~ 2019-09-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2019-09-16
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.