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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rahman, Habibur

    Related profiles found in government register
  • Rahman, Habibur
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Habibur
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 211, High Street, Chatham, ME4 4BG, England

      IIF 9
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 10
  • Rahman, Habibur
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 211, High Street, Chatham, Kent, ME4 4BG, United Kingdom

      IIF 11
    • 211, High Street, Chatham, ME4 4BG, England

      IIF 12
    • 211a, High Street, Chatham, ME4 4BG, England

      IIF 13
  • Rahman, Habibur
    British business born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 122, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 14
  • Rahman, Habibur
    British business director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 214, Whitechapel Road, Unit 4, London, E1 1BJ, United Kingdom

      IIF 15
  • Rahman, Habibur
    British businessman born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 43, Raven Row, London, E1 2EG

      IIF 16
    • 6, Joshua Street, Poplar, E14 0RD, United Kingdom

      IIF 17
  • Rahman, Habibur
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 102, Mile End Road, London, E1 4UN, England

      IIF 18
    • 6, Joshua Street, London, E14 0RD, England

      IIF 19
    • 6, Joshua Street, Poplar, London, E14 0RD, England

      IIF 20
  • Rahman, Habibur
    British managing director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 116, Cavell Street, 2nd Floor, London, E1 2JA, England

      IIF 21
  • Rahman, Habibur
    British sales executive born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, Maples Place, First Floor, Room No-4, London, E1 2EE, England

      IIF 22
  • Rahman, Habibur
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Tilbury Road, East Ham, London, E6 6ED, United Kingdom

      IIF 23
    • 6, Joshua Street, Poplar, London, E14 0RD, United Kingdom

      IIF 24
  • Habibur Rahman
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 211, High Street, Chatham, ME4 4BG, United Kingdom

      IIF 25
    • 211a, High Street, Chatham, ME4 4BG, England

      IIF 26
  • Mr Habibur Rahman
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Habibur
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 38
    • 5 Cephas House, Doveton Street, London, E1 5QL, England

      IIF 39
  • Rahman, Habibur
    British business development manager born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Raven Row, London, E1 2EG, England

      IIF 40
  • Rahman, Habibur
    British business executive born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 41
  • Rahman, Habibur
    British business person born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Burdett Road, London, E3 4TN, England

      IIF 42
  • Rahman, Habibur
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Cephas House, Doveton Street, Greater London, London, E1 5QL, United Kingdom

      IIF 43
    • 5 Cephas House, Doveton Street, London, E1 5QL, United Kingdom

      IIF 44
    • 63/66 Hatton Garden, Fith Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 45
    • Rear Of 37, Green Street, London, E7 8DA, United Kingdom

      IIF 46
  • Mr Habibur Rahman
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 116, Cavell Street, 2nd Floor, London, E1 2JA, England

      IIF 47
  • Rahman, Habibur

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 48
  • Mr Habibur Rahman
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Cephas House, Doveton Street, Greater London, London, E1 5QL, United Kingdom

      IIF 49
    • 124, City Road, London, EC1V 2NX, England

      IIF 50
    • 5 Cephas House, Doveton Street, London, E1 5QL, England

      IIF 51
    • 5 Cephas House, Doveton Street, London, E1 5QL, United Kingdom

      IIF 52
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 53
    • 63/66 Hatton Garden, Fith Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 54
    • Rear Of 37, Green Street, London, E7 8DA, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 26
  • 1
    AESTHETIC OUTFITTERS UK LTD - now
    AESTHETIC OUTFITTERS LTD
    - 2015-12-22 09905030
    214 Whitechapel Road, Unit 4, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-07 ~ 2015-12-08
    IIF 15 - Director → ME
  • 2
    AFTAB FOODS (UK) LIMITED
    07888543
    2nd Floor, 112-116 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-21 ~ dissolved
    IIF 19 - Director → ME
  • 3
    ALOE VERA PRODUCTS LIMITED
    08047643
    2nd Floor 112-116, Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-26 ~ dissolved
    IIF 23 - Director → ME
  • 4
    ASPIRE TRADING VENTURES LIMITED
    11503312
    211 High Street, Chatham, England
    Active Corporate (3 parents)
    Officer
    2020-08-15 ~ now
    IIF 1 - Director → ME
    2019-01-16 ~ 2020-08-10
    IIF 9 - Director → ME
    Person with significant control
    2020-08-15 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    2019-01-24 ~ 2020-08-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    BD BAZAR LIMITED
    08112103
    2nd Floor 112-116, Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-20 ~ dissolved
    IIF 24 - Director → ME
  • 6
    BILET MEDIA LTD
    13541489
    5 Cephas House, Doveton Street, London, England
    Active Corporate (6 parents)
    Officer
    2021-11-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 7
    CHANDPUR ZILA SHOMITY UK
    08707787
    10 Abbey Parade, London, England
    Active Corporate (5 parents)
    Officer
    2013-09-26 ~ 2015-02-16
    IIF 17 - Director → ME
  • 8
    CITILAND ESTATES LTD
    15496202
    41 Burdett Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-09-25 ~ 2024-11-04
    IIF 42 - Director → ME
  • 9
    EYETECH SENTRY LTD
    16271089
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    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
  • 10
    F & H EXIM LIMITED
    07235009
    2nd Floor, 112-116 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-26 ~ dissolved
    IIF 20 - Director → ME
  • 11
    FREECOMS SERVICES LTD
    10054406
    211 High Street, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 10 - Director → ME
    2016-03-10 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    FUTKI LTD
    11985214
    211 High Street, Chatham, England
    Active Corporate (5 parents)
    Officer
    2022-10-05 ~ now
    IIF 5 - Director → ME
    2019-05-10 ~ 2022-10-01
    IIF 7 - Director → ME
    2022-10-03 ~ 2022-10-03
    IIF 2 - Director → ME
    Person with significant control
    2022-10-05 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    2019-05-10 ~ 2022-10-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    2022-10-03 ~ 2022-10-03
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 13
    GOONYS LIMITED
    10440237
    211 High Street, Chatham, England
    Active Corporate (6 parents)
    Officer
    2019-12-01 ~ 2024-07-01
    IIF 4 - Director → ME
    2024-07-30 ~ 2025-04-15
    IIF 6 - Director → ME
    2018-09-21 ~ 2019-11-30
    IIF 3 - Director → ME
    2018-01-01 ~ 2018-06-20
    IIF 8 - Director → ME
    Person with significant control
    2018-09-19 ~ 2018-09-25
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    2024-07-30 ~ 2025-04-15
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    2018-09-24 ~ 2019-11-30
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    2019-10-04 ~ 2024-07-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 14
    HOLY ZONE LTD
    12677336
    63/66 Hatton Garden Fith Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 15
    IZONE LONDON LIMITED
    08728200
    32 Second Floor Flat, Belgrave Gate, Leicester, England
    Active Corporate (7 parents)
    Officer
    2014-01-01 ~ 2019-10-08
    IIF 21 - Director → ME
    2020-07-10 ~ 2024-04-10
    IIF 41 - Director → ME
    Person with significant control
    2016-08-11 ~ 2019-10-08
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Has significant influence or control as a member of a firm OE
    2021-01-04 ~ 2023-09-22
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 16
    JACKSON ESTATE AGENTS LTD
    13794887
    211a High Street, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-10 ~ 2021-12-21
    IIF 13 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    LAMISA INTERNATIONAL UK LTD
    09524308
    122 Whitechapel Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-10 ~ 2016-06-15
    IIF 14 - Director → ME
  • 18
    LEONARD HOMES LTD
    12467559
    122 High Street, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 19
    LET TODAY LIMITED
    08416075
    43 Raven Row, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 16 - Director → ME
  • 20
    M.N CORPORATION (PVT) LTD
    08151831
    102 Mile End Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-10 ~ 2016-06-15
    IIF 18 - Director → ME
  • 21
    MEGA BUILDERS LTD
    09008592
    12 Maples Place, First Floor, Room No-4, London
    Dissolved Corporate (2 parents)
    Officer
    2014-04-24 ~ dissolved
    IIF 22 - Director → ME
  • 22
    MIDCOM (UK) LTD
    08850547
    43 Raven Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF 40 - Director → ME
  • 23
    PIXELAAR LIMITED
    13737372
    5 Cephas House, Doveton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 24
    RETAILETECH LTD
    14558779
    R/o 37 Green Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 25
    SABIT INTERNATIONAL UK LTD
    15278252
    43a Burdett Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 26
    STALLION BLACK GROUP LIMITED
    12705838
    122 High Street High Street, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ 2020-08-15
    IIF 11 - Director → ME
    Person with significant control
    2020-06-30 ~ 2020-08-15
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.