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

Mr Habibur Rahman

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

    Resident in England

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

    Resident in England

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

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

      IIF 13
  • 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 14
  • 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 23
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 24
  • 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 25
    • 211, High Street, Chatham, ME4 4BG, England

      IIF 26
    • 211a, High Street, Chatham, ME4 4BG, England

      IIF 27
  • 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 28
    • 124, City Road, London, EC1V 2NX, England

      IIF 29
    • 5 Cephas House, Doveton Street, London, E1 5QL, England

      IIF 30
    • 5 Cephas House, Doveton Street, London, E1 5QL, United Kingdom

      IIF 31
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 32
    • 63/66 Hatton Garden, Fith Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 33
    • Rear Of 37, Green Street, London, E7 8DA, United Kingdom

      IIF 34
  • 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 35
  • 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 36
  • Rahman, Habibur
    British businessman born in February 1978

    Resident in England

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

      IIF 37
    • 6, Joshua Street, Poplar, E14 0RD, United Kingdom

      IIF 38
  • 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 39
    • 6, Joshua Street, London, E14 0RD, England

      IIF 40
    • 6, Joshua Street, Poplar, London, E14 0RD, England

      IIF 41
  • 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 42
  • 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 43
  • 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 44
    • 6, Joshua Street, Poplar, London, E14 0RD, United Kingdom

      IIF 45
  • Rahman, Habibur
    British born in February 1978

    Resident in United Kingdom

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

      IIF 46
    • 5 Cephas House, Doveton Street, London, E1 5QL, England

      IIF 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
    • 5 Cephas House, Doveton Street, London, E1 5QL, United Kingdom

      IIF 52
    • 63/66 Hatton Garden, Fith Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 53
    • Rear Of 37, Green Street, London, E7 8DA, United Kingdom

      IIF 54
  • Rahman, Habibur

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

      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 36 - 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 40 - 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 44 - Director → ME
  • 4
    ASPIRE TRADING VENTURES LIMITED
    11503312
    211 High Street, Chatham, England
    Active Corporate (3 parents)
    Officer
    2020-08-15 ~ now
    IIF 15 - Director → ME
    2019-01-16 ~ 2020-08-10
    IIF 23 - Director → ME
    Person with significant control
    2019-01-24 ~ 2020-08-10
    IIF 10 - Ownership of shares – 75% or more OE
    2020-08-15 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - 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 45 - Director → ME
  • 6
    BILET MEDIA LTD
    13541489
    5 Cephas House, Doveton Street, London, England
    Active Corporate (6 parents)
    Officer
    2021-11-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    CHANDPUR ZILA SHOMITY UK
    08707787
    Acumen , 37th Floor 1 Canada Square, London, England
    Active Corporate (6 parents)
    Officer
    2013-09-26 ~ 2015-02-16
    IIF 38 - Director → ME
  • 8
    CITILAND ESTATES LTD
    15496202
    41 Burdett Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-09-25 ~ 2024-11-04
    IIF 50 - Director → ME
  • 9
    EYETECH SENTRY LTD
    16271089
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - 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 41 - Director → ME
  • 11
    FREECOMS SERVICES LTD
    10054406
    211 High Street, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 24 - Director → ME
    2016-03-10 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    FUTKI LTD
    11985214
    211 High Street, Chatham, England
    Active Corporate (5 parents)
    Officer
    2019-05-10 ~ 2022-10-01
    IIF 21 - Director → ME
    2022-10-05 ~ now
    IIF 19 - Director → ME
    2022-10-03 ~ 2022-10-03
    IIF 16 - Director → ME
    Person with significant control
    2022-10-05 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    2022-10-03 ~ 2022-10-03
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    2019-05-10 ~ 2022-10-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    GOONYS LIMITED
    10440237
    211 High Street, Chatham, England
    Active Corporate (6 parents)
    Officer
    2018-01-01 ~ 2018-06-20
    IIF 22 - Director → ME
    2024-07-30 ~ 2025-04-15
    IIF 20 - Director → ME
    2019-12-01 ~ 2024-07-01
    IIF 18 - Director → ME
    2018-09-21 ~ 2019-11-30
    IIF 17 - Director → ME
    Person with significant control
    2024-07-30 ~ 2025-04-15
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    2018-09-24 ~ 2019-11-30
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    2019-10-04 ~ 2024-07-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    2018-09-19 ~ 2018-09-25
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - 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 53 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 33 - 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
    2020-07-10 ~ 2024-04-10
    IIF 49 - Director → ME
    2014-01-01 ~ 2019-10-08
    IIF 42 - Director → ME
    Person with significant control
    2016-08-11 ~ 2019-10-08
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    2021-01-04 ~ 2023-09-22
    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
  • 16
    JACKSON ESTATE AGENTS LTD
    13794887
    211a High Street, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-10 ~ 2021-12-21
    IIF 27 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 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 35 - Director → ME
  • 18
    LEONARD HOMES LTD
    12467559
    122 High Street, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 19
    LET TODAY LIMITED
    08416075
    43 Raven Row, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 37 - 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 39 - 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 43 - Director → ME
  • 22
    MIDCOM (UK) LTD
    08850547
    43 Raven Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF 48 - Director → ME
  • 23
    PIXELAAR LIMITED
    13737372
    5 Cephas House, Doveton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 31 - 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 54 - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 25
    SABIT INTERNATIONAL UK LTD
    15278252
    43a Burdett Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more 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 25 - Director → ME
    Person with significant control
    2020-06-30 ~ 2020-08-15
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.