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 Md Habibur Rahman

    Related profiles found in government register
  • Mr Md Habibur Rahman
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13,putney Road, Putney Road, Birmingham, B20 3PP, United Kingdom

      IIF 1
    • icon of address 21, Hessel Street, London, E1 2LR, England

      IIF 2
    • icon of address 29 Davidson Terraces, Windsor Road, Forest Gate, London, E7 0QT, England

      IIF 3
    • icon of address 8, Davenant Street, 4th Floor, London, E1 5NB, England

      IIF 4
    • icon of address Room 204, 8, Davenant Street (2nd Floor), London, E1 5NB

      IIF 5
  • Mr Habibur Rahman
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hessel Street, First Floor, London, E1 2LR, United Kingdom

      IIF 6
  • Rahman, Md Habibur
    British business person born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hessel Street, London, E1 2LR, England

      IIF 7
  • Rahman, Md Habibur
    British businessman born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13,putney Road, Putney Road, Birmingham, B20 3PP, United Kingdom

      IIF 8
  • Rahman, Md Habibur
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Davidson Terraces, Windsor Road, Forest Gate, London, E7 0QT, England

      IIF 9
    • icon of address Unit 1, The Foundry, Castlefield Street, Stoke-on-trent, ST4 7AQ, England

      IIF 10
  • Mr Md Habibur Rahman
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hessel Street, First Floor, London, E1 2LR, England

      IIF 11
  • Mr Habibur Rahman
    Italian born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 388 High Road, Ilford, IG1 1TL, England

      IIF 12
    • icon of address 7, Hands Walk, London, E16 3RA, England

      IIF 13
  • Mr Md Lutfur Rahman
    Bangladeshi born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 23 Hessel Street, London, E1 2LR, England

      IIF 14
    • icon of address Unit B, 34 Plashet Grove, London, E6 1AE, England

      IIF 15
  • Rahman, Md Habibur
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hessel Street, First Floor, London, E1 2LR, United Kingdom

      IIF 16
  • Rahman, Md Habibur
    Bangladeshi businessman born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Davenant Street, London, E1 5NB, England

      IIF 17
  • Rahman, Md. Habibur
    Bangladeshi businessman born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 204, 8, Davenant Street (2nd Floor), London, E1 5NB, England

      IIF 18
  • Rahman, Md. Habibur
    Bangladeshi company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B , 111, Byron Avenue, London, E12 6NQ, England

      IIF 19
  • Rahman, Md. Habibur
    Bangladeshi director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Whitechapel High Street, 3rd Floor, London, E1 7RA, England

      IIF 20
  • Rahman, Habibur
    Italian director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 388 High Road, Ilford, IG1 1TL, England

      IIF 21
  • Rahman, Habibur
    Italian factory worker born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hands Walk, London, E16 3RA, England

      IIF 22
  • Rahman, Md Lutfur
    Bangladeshi born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, 34 Plashet Grove, London, E6 1AE, England

      IIF 23
  • Rahman, Md Lutfur
    Bangladeshi company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 23 Hessel Street, London, E1 2LR, England

      IIF 24
  • Rahman, Md Habibur

    Registered addresses and corresponding companies
    • icon of address Room 204, 8, Davenant Street (2nd Floor), London, E1 5NB, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 7 Hands Walk, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-24 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 13,putney Road Putney Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit B, 34 Plashet Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Room 204, 8 Davenant Street (2nd Floor), London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,238 GBP2016-01-31
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-06-01 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 5
    icon of address 1st Floor 23 Hessel Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,695 GBP2021-07-31
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 23 Hessel Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,397 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    TIMEVASS VITALS LIMITED - 2017-09-06
    icon of address Unit 1, The Foundry, Castlefield Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    288,238 GBP2016-09-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 29 Davidson Terraces, Windsor Road, Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 21 Hessel Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address Unit 6 Balfour House, 394-398 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,018 GBP2022-12-31
    Officer
    icon of calendar 2018-12-27 ~ 2019-06-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ 2020-03-05
    IIF 12 - Has significant influence or control OE
  • 2
    icon of address 44 Broadway, Room No 6, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,162 GBP2018-11-30
    Officer
    icon of calendar 2014-04-25 ~ 2015-09-02
    IIF 19 - Director → ME
  • 3
    HABIB & ASSOCIATES LTD. - 2015-11-02
    icon of address 12 St. James Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,404 GBP2015-11-30
    Officer
    icon of calendar 2012-11-22 ~ 2015-12-01
    IIF 20 - Director → ME
  • 4
    icon of address 27 Walter Tull House 40 Chesnut Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,282 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-20 ~ 2018-04-28
    IIF 4 - Has significant influence or control OE
  • 5
    icon of address 23 Hessel Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,397 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-15 ~ 2022-07-25
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address 117 Thornhill Gardens, Barking, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -80,976 GBP2024-01-31
    Officer
    icon of calendar 2015-01-14 ~ 2016-12-10
    IIF 17 - Director → ME

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.