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

Habibur Rahman

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

    Resident in England

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

      IIF 1
    • icon of address 211a, High Street, Chatham, ME4 4BG, England

      IIF 2
  • Mr Habibur Rahman
    British born in March 1987

    Resident in England

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

    Resident in England

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

      IIF 23
    • icon of address 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
    • icon of address 211, High Street, Chatham, Kent, ME4 4BG, United Kingdom

      IIF 25
    • icon of address 211, High Street, Chatham, ME4 4BG, England

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

      IIF 27
  • Rahman, Habibur
    British business born in February 1978

    Resident in England

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

      IIF 28
  • Rahman, Habibur
    British business director born in February 1978

    Resident in England

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

      IIF 29
  • Rahman, Habibur
    British businessman born in February 1978

    Resident in England

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

      IIF 30
    • icon of address 6, Joshua Street, Poplar, E14 0RD, United Kingdom

      IIF 31
  • Rahman, Habibur
    British director born in February 1978

    Resident in England

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

      IIF 32
    • icon of address 6, Joshua Street, London, E14 0RD, England

      IIF 33
    • icon of address 6, Joshua Street, Poplar, London, E14 0RD, England

      IIF 34
  • Rahman, Habibur
    British managing director born in February 1978

    Resident in England

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

      IIF 35
  • Rahman, Habibur
    British sales executive born in February 1978

    Resident in England

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

      IIF 36
  • Mr Habibur Rahman
    British born in February 1978

    Resident in United Kingdom

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

      IIF 37
    • icon of address 124, City Road, London, EC1V 2NX, England

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

      IIF 39
    • icon of address 5 Cephas House, Doveton Street, London, E1 5QL, United Kingdom

      IIF 40
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 41
    • icon of address 63/66 Hatton Garden, Fith Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 42
    • icon of address Rear Of 37, Green Street, London, E7 8DA, United Kingdom

      IIF 43
  • Rahman, Habibur
    British director born in March 1987

    Resident in United Kingdom

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

      IIF 44
    • icon of address 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
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 46
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Flat 5, Cephas House, Doveton Street, Greater London, London, E1 5QL, United Kingdom

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

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

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

      IIF 54
  • Rahman, Habibur

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

      IIF 55
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 2nd Floor, 112-116 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address 2nd Floor 112-116, Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    550,001 GBP2023-04-30
    Officer
    icon of calendar 2020-08-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-15 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address 2nd Floor 112-116, Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 45 - Director → ME
  • 5
    icon of address 5 Cephas House, Doveton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 2nd Floor, 112-116 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address 211 High Street, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2016-03-10 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    520,001 GBP2023-04-30
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address 63/66 Hatton Garden Fith Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 211a High Street, Chatham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 122 High Street, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 43 Raven Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address 12 Maples Place, First Floor, Room No-4, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address 43 Raven Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 48 - Director → ME
  • 16
    icon of address 5 Cephas House, Doveton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    icon of address R/o 37 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 43a Burdett Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    AESTHETIC OUTFITTERS LTD - 2015-12-22
    icon of address 214 Whitechapel Road, Unit 4, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ 2015-12-08
    IIF 29 - Director → ME
  • 2
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    550,001 GBP2023-04-30
    Officer
    icon of calendar 2019-01-16 ~ 2020-08-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2020-08-10
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of address 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    452 GBP2023-09-30
    Officer
    icon of calendar 2013-09-26 ~ 2015-02-16
    IIF 31 - Director → ME
  • 4
    icon of address 41 Burdett Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    233 GBP2025-02-28
    Officer
    icon of calendar 2024-09-25 ~ 2024-11-04
    IIF 50 - Director → ME
  • 5
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    520,001 GBP2023-04-30
    Officer
    icon of calendar 2022-10-03 ~ 2022-10-03
    IIF 16 - Director → ME
    icon of calendar 2019-05-10 ~ 2022-10-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ 2022-10-03
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-05-10 ~ 2022-10-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    548,001 GBP2023-10-31
    Officer
    icon of calendar 2018-01-01 ~ 2018-06-20
    IIF 22 - Director → ME
    icon of calendar 2019-12-01 ~ 2024-07-01
    IIF 18 - Director → ME
    icon of calendar 2018-09-21 ~ 2019-11-30
    IIF 17 - Director → ME
    icon of calendar 2024-07-30 ~ 2025-04-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2018-09-25
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-07-30 ~ 2025-04-15
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-24 ~ 2019-11-30
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-10-04 ~ 2024-07-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 32 Second Floor Flat, Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,130 GBP2024-10-31
    Officer
    icon of calendar 2014-01-01 ~ 2019-10-08
    IIF 35 - Director → ME
    icon of calendar 2020-07-10 ~ 2024-04-10
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2023-09-22
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-08-11 ~ 2019-10-08
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    icon of address 211a High Street, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-10 ~ 2021-12-21
    IIF 27 - Director → ME
  • 9
    icon of address 122 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,160 GBP2016-04-30
    Officer
    icon of calendar 2015-04-10 ~ 2016-06-15
    IIF 28 - Director → ME
  • 10
    icon of address 102 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,873 GBP2016-07-31
    Officer
    icon of calendar 2015-04-10 ~ 2016-06-15
    IIF 32 - Director → ME
  • 11
    icon of address 122 High Street High Street, Chatham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2020-08-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-08-15
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.