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, Md Misbahur

    Related profiles found in government register
  • Rahman, Md Misbahur
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-34 College Street, Ammanford, SA18 3AF, Wales

      IIF 1
    • icon of address 2-3, King Edward's Road, Swansea, SA1 4LH, Wales

      IIF 2
    • icon of address 92, Mansel St, Swansea, SA1 5TZ, Wales

      IIF 3
  • Rahman, Misbahur
    British director born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Swan House 146-147, St. Helens Road, Swansea, SA1 4DE

      IIF 4
  • Mr Md Misbahur Rahman
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-34 College Street, Ammanford, SA18 3AF, Wales

      IIF 5
    • icon of address 2-3, King Edward's Road, Swansea, SA1 4LH, Wales

      IIF 6
    • icon of address 92, Mansel St, Swansea, SA1 5TZ, Wales

      IIF 7
  • Rahman, Misbahur
    British businessman born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eton Property Group, The Back Offices, 40 Gloucester Avenue, Northampton, NN4 8QF, England

      IIF 8
    • icon of address Swan House, 146-147 St Helens Road, Swansea, SA1 4DE, Wales

      IIF 9
  • Rahman, Misbahur
    British car tradesman born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Wimmerfield Drive, Killay, Swansea, SA2 7BR, Wales

      IIF 10
  • Rahman, Misbahur
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-34 College Street, Ammanford, SA18 3AF, Wales

      IIF 11
    • icon of address 37 Wimmerfield Drive, Killay, Swansea, SA2 7BR, Wales

      IIF 12 IIF 13
    • icon of address 43, Hanover Street, Swansea, SA1 6AZ, Wales

      IIF 14
    • icon of address 43, Hanover Street Swansea, Swansea, SA16AZ, Wales

      IIF 15
  • Rahman, Misbahur
    British food retailer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spyce Indian Cuisine, Graig Road, Gwaun Cae Gurwen, Ammanford, Dyfed, SA18 1EG, Wales

      IIF 16
  • Rahman, Misbahur
    British proprietor born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Wimmerfield Drive, Killay, Swansea, SA2 7BR, Wales

      IIF 17
  • Rahman, Misbahur
    Bangladeshi director born in August 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 45, Hanover Street, Abertawe, Abertawe, SA1 6AZ, United Kingdom

      IIF 18
  • Rahman, Md Misbahur

    Registered addresses and corresponding companies
    • icon of address 92, Mansel St, Swansea, SA1 5TZ, Wales

      IIF 19
  • Mr Misbahur Rahman
    British born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Swan House, 146-147 St Helens Rd, Swansea, SA1 4DE, Wales

      IIF 20
  • Mr Misbahur Rahman
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eton Property Group, The Back Offices, 40 Gloucester Avenue, Northampton, NN4 8QF, England

      IIF 21
    • icon of address 37 Wimmerfield Drive, Killay, Swansea, SA2 7BR, Wales

      IIF 22 IIF 23 IIF 24
    • icon of address 43, Hanover Street, Swansea, SA1 6AZ, Wales

      IIF 26
    • icon of address 43, Hanover Street Swansea, Swansea, SA16AZ, Wales

      IIF 27
    • icon of address Swan House, 146-147 St Helens Road, Swansea, SA1 4DE, Wales

      IIF 28
  • Misbahur Rahman
    Bangladeshi born in August 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 45, Hanover Street, Abertawe, Abertawe, SA1 6AZ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Maheens Indian Restaurant, 32-34 College Street, Ammanford, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 25 - Has significant influence or controlOE
  • 2
    icon of address 45 Hanover Street, Abertawe, Abertawe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 4
    icon of address Swan House 146-147 St. Helens Road, Swansea
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address 37 Wimmerfield Drive Killay, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 6
    icon of address Eton Property Group, The Back Offices, 40 Gloucester Avenue, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 21 - Has significant influence or controlOE
  • 7
    icon of address 32-34 College Street, Ammanford, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 37 Wimmerfield Drive Killay, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 9
    MB PROPERTY LETTING LTD - 2020-06-26
    icon of address Swan House, 146-147 St Helens Road, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 10
    icon of address 43 Hanover Street Swansea, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 43 Hanover Street, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Spyce Indian Cuisine Graig Road, Gwaun Cae Gurwen, Ammanford, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 2-3 King Edward's Road, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 32-34 College Street, Ammanford, Wales
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -55,706 GBP2022-11-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Eton Property Group, The Back Offices, 40 Gloucester Avenue, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2022-04-01
    IIF 8 - Director → ME
  • 2
    icon of address 22 Ninian Park Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ 2023-12-15
    IIF 3 - Director → ME
    icon of calendar 2023-07-10 ~ 2023-09-01
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2023-09-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.