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 Luthfur Rahman

    Related profiles found in government register
  • Mr Luthfur Rahman
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93-101, Greenfield Road, G1, London, E1 1EJ

      IIF 1
    • icon of address Flat 304, 11 Cassilis Road, London, E14 9BJ, United Kingdom

      IIF 2
    • icon of address Office, Park Avenue, Southall, UB1 3AD, England

      IIF 3
    • icon of address 46, Dunraven Street, Tonypandy, CF40 1AL, United Kingdom

      IIF 4
  • Mr Lutfur Rahman
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, Park Avenue, Southall, UB1 3AD, England

      IIF 5
  • Mr Luthfur Rahman
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 A, Brereton Road, Bedford, Bedford, Bedfordshire, MK40 1HU, England

      IIF 6
  • Mr Abdul Rahim
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, Park Avenue, Southall, UB1 3AD, England

      IIF 7
  • Rahman, Luthfur
    British business born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93-101, Greenfield Street, London, E1 1EJ, England

      IIF 8
    • icon of address Flat 304, 11 Cassilis Road, London, E14 9BJ, United Kingdom

      IIF 9
    • icon of address Office, Park Avenue, Southall, UB1 3AD, England

      IIF 10
  • Rahman, Luthfur
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 304, 11 Cassilis Road, London, E14 9BJ, United Kingdom

      IIF 11
    • icon of address 46, Dunraven Street, Tonypandy, CF40 1AL, United Kingdom

      IIF 12
  • Rahman, Luthfur
    British directorship born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93-101, Greenfield Road, G1, London, E1 1EJ, United Kingdom

      IIF 13
  • Rahman, Luthfur
    British self employed born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G1, East London Business Centre, 93-101 Greenfield Road, London, E1 1EJ, England

      IIF 14
    • icon of address Unit G1, East London Business Centre, 93-101 Greenfield Road, London, London, E1 1EJ, England

      IIF 15
  • Rahman, Luthfur
    British directorship born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 A, Brereton Road, Bedford, Bedford, Bedfordshire, MK40 1HU, England

      IIF 16
  • Mr Abdul Rahim
    Bangladeshi born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, Park Avenue, Southall, UB1 3AD, England

      IIF 17
  • Rahman, Luthfur
    British business born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Portia Way, London, E3 4JG, United Kingdom

      IIF 18
  • Rahim, Abdul
    Bangladeshi director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, Park Avenue, Southall, UB1 3AD, England

      IIF 19
  • Rahim, Abdul
    Bangladeshi director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, Park Avenue, Southall, UB1 3AD, England

      IIF 20 IIF 21
  • Rahim, Abdul
    Bangladeshi managing director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, Park Avenue, Southall, UB1 3AD, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit G1 East London Business Centre, 93-101 Greenfield Road, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Office, Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-04-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 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
  • 3
    icon of address Office, Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    102,539 GBP2016-08-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 4
    NRB EXCHANGE TRAVEL & CARGO LIMITED - 2017-04-10
    icon of address 93-101 Greenfield Road, G1, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,129 GBP2016-12-31
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office, Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,900 GBP2016-06-30
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-06-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office, Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office, Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 A Brereton Road, Bedford, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,793 GBP2024-05-31
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Office, Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    102,539 GBP2016-08-31
    Officer
    icon of calendar 2013-07-23 ~ 2017-04-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2017-04-01
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address 37 Portia Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ 2012-12-12
    IIF 18 - Director → ME
  • 3
    icon of address 5a Parr Road, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,735 GBP2018-10-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-06-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2020-06-02
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    ADVICE SOLUTIONS LIMITED - 2014-02-05
    icon of address Unit G-10b, East London Business Centre, 93-101 Greenfield Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2013-11-30
    IIF 14 - Director → ME

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.