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 Kazi Mohammed Safiqur Rahman

    Related profiles found in government register
  • Mr Kazi Mohammed Safiqur Rahman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Corsican Square, London, E3 3XS, England

      IIF 1
    • Unit 56, Pedley Street, Off Vallance Road, London, E1 5BW

      IIF 2
    • Unit 602, 7 Corsican Square, London, E3 3YD, England

      IIF 3 IIF 4
    • Unit G01, 7 Corsican Square, London, E3 3YD, England

      IIF 5
  • Kazi Mohammed Safiqur Rahman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 6
  • Mr Kazi Md Safiqur Rahman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Woodseer Street, London, E1 5JF, England

      IIF 7
  • Mr Mohammed Saidur Rahman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 23, Reeves Road, London, E3 3PP, England

      IIF 8
  • Mr Mohammed Saidur Rahaman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 326b, High Road, Tottenham, London, N15 4BN, England

      IIF 9
    • 326b, High Road, Tottenham, N15 4BN, England

      IIF 10
  • Rahman, Kazi Mohammed Safiqur
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 255 Commercial Road, Floor 2, London, E1 2BT, England

      IIF 11
    • 38, Brion Place, London, E14 0SP, England

      IIF 12
    • 5, Corsican Square, London, E3 3XS, England

      IIF 13
    • Unit 602, 7 Corsican Square, London, E3 3YD, England

      IIF 14 IIF 15
    • Unit G01, 7 Corsican Square, London, E3 3YD, England

      IIF 16
  • Rahman, Kazi Mohammed Safiqur
    British none born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 56, Pedley Street, Off Valance Road, London, E1 5BW, United Kingdom

      IIF 17
  • Mr Mohammed Rahman
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Castlemill Street, Oldham, OL1 3HL

      IIF 18
    • 15, Hawksley Street, Oldham, OL8 4PQ, England

      IIF 19 IIF 20
  • Rahaman, Mohammed Saidur
    British business born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 326b, High Road, Tottenham, London, N15 4BN, England

      IIF 21 IIF 22
  • Rahman, Kazi Md Safiqur
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5 Boden House, Woodseer Street, London, E1 5JF, United Kingdom

      IIF 23
  • Rahman, Mohammed
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Mohammed
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Greenhalgh Street, Failsworth, Manchester, M35 0BW, England

      IIF 28
  • Mohammed Rahman
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Western Gateway, Newham, E16 1BJ, United Kingdom

      IIF 29
  • Rahman, Kazi Md Safiqur
    British sales manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Boden House, Woodseer Street Ground Floor, London, E15JF, England

      IIF 30
  • Rahman, Kazi Mohammed Safiqur

    Registered addresses and corresponding companies
    • 5 Boden House, Woodseer Street London, London, E1 5JF, United Kingdom

      IIF 31
  • Rahman, Mohammed
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306 Guildmore Court, 22 Balladier Walk, London, E14 6UP, United Kingdom

      IIF 32
  • Rahman, Mohammed
    British business analyst born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Western Gateway, Newham, E16 1BJ, United Kingdom

      IIF 33
  • Rahman, Kazi
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Rahman, Mohammed

    Registered addresses and corresponding companies
    • 19, Western Gateway, Newham, E16 1BJ, United Kingdom

      IIF 35
    • 1, Castlemill Street, Oldham, OL1 3HL

      IIF 36
  • Rahman, Kazi

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-05 ~ dissolved
    IIF 33 - Director → ME
    2016-12-05 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    FIRNAS AIRWAYS LTD - 2019-11-15
    HEAVENMAN LIMITED - 2015-01-26
    Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -245,658 GBP2021-05-31
    Officer
    2014-05-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    23 Reeves Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,581 GBP2024-06-30
    Officer
    2022-06-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 10 - Has significant influence or controlOE
  • 4
    5 Corsican Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-10-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    FLAME OF HOUSE LTD - 2022-06-27
    326b High Road, Tottenham, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 6
    KSR RESOURCE MANAGEMENT LTD - 2025-12-11
    Unit 602 7 Corsican Square, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    1 Castlemill Street, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-26
    Officer
    2016-01-01 ~ now
    IIF 24 - Director → ME
    2016-01-01 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    Unit G01 7 Corsican Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    306 Guildmore Court 22 Balladier Walk, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,084 GBP2025-03-31
    Officer
    2021-08-06 ~ now
    IIF 32 - Director → ME
  • 10
    15 Hawksley Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    192,298 GBP2024-12-28
    Officer
    2021-08-20 ~ now
    IIF 27 - Director → ME
  • 11
    15 Hawksley Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    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
  • 12
    15 Hawksley Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    SBS PODCAST LTD - 2026-01-07
    Unit 602 7 Corsican Square, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    Unit 56 A Pedley Street, Off Valance Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-07-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    FIRNAS AIRWAYS LTD - 2019-11-15
    HEAVENMAN LIMITED - 2015-01-26
    Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -245,658 GBP2021-05-31
    Officer
    2014-05-12 ~ 2016-12-26
    IIF 31 - Secretary → ME
  • 2
    5 Corsican Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-28 ~ 2020-12-01
    IIF 12 - Director → ME
    2020-07-28 ~ 2020-10-07
    IIF 34 - Director → ME
    2020-07-28 ~ 2020-10-07
    IIF 37 - Secretary → ME
  • 3
    KAZI BROTHERS WHOLESALE LIMITED - 2015-07-10
    KAZI BROTHERS TA SUNNAMUSK LIMITED - 2010-12-21
    Unit 56 Pedley Street, Off Vallance Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -440,412 GBP2024-10-31
    Officer
    2010-11-04 ~ 2011-12-28
    IIF 30 - Director → ME
    2011-12-28 ~ 2017-11-06
    IIF 17 - Director → ME
    Person with significant control
    2016-11-04 ~ 2017-11-06
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 4
    1 Castlemill Street, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-26
    Officer
    2012-05-10 ~ 2012-05-28
    IIF 28 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.