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

Rahman, Arifur

    Related profiles found in government register
  • Rahman, Arifur
    Bangladeshi company director born in August 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 1
  • Rahman, Arifur
    Bangladeshi company director born in August 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 2
  • Rahman, Arifur
    Bangladeshi director born in October 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 3
  • Rahaman, Arifur
    Bangladeshi company director born in November 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 4
  • Rahman, Md Arifur
    Bangladeshi born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 42, Surbiton Road, Stockton-on-tees, TS18 5PZ, England

      IIF 5
  • Rahman, Md Arifur
    Bangladeshi business born in January 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address D-9/4, Kazi Mokma Para, Bank Colony, Savar, Dhaka, 1340, Bangladesh

      IIF 6
  • Rahman, Md Arifur
    Bangladeshi company director born in August 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 7
  • Rahman, Arifur, Md
    Bangladeshi director born in August 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 36, Hyde Park Gate, London, SW7 5DP, England

      IIF 8
  • Rahman, Md Arifur
    Bangladeshi company director born in October 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 40, Long Meadow, Dunstable, LU6 3JR, England

      IIF 9
  • Rahman, Md Arifur
    Bangladeshi company director born in November 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 10
  • Rahman, Md Arifur
    Bangladeshi business born in November 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 69/3, Salbagan, Sopura Boalia, Rajshahi, 6203, Bangladesh

      IIF 11
  • Rahman, Md Arifur
    Bangladeshi business born in July 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 145/17, Airport Road, Super Market(1st Floor), Tejgaon, Dhaka, 1215, Bangladesh

      IIF 12
  • Rahman, Md. Arifur
    Bangladeshi freelancer born in July 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Hazipara, Nageshwari, Kurigram, 5660, Bangladesh

      IIF 13
  • Arifur Rahman
    Bangladeshi born in August 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 14
  • Arifur Rahman
    Bangladeshi born in October 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 15
  • Mr Md Arifur Rahman
    Bangladeshi born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 42, Surbiton Road, Stockton-on-tees, TS18 5PZ, England

      IIF 16
  • Mr Md Arifur Rahman
    Bangladeshi born in August 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 17
  • Mr Md Arifur Rahman
    Bangladeshi born in January 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address D-9/4, Kazi Mokma Para, Bank Colony, Savar, Dhaka, 1340, Bangladesh

      IIF 18
  • Mr Md Arifur Rahman
    Bangladeshi born in August 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 19
  • Rahman, Md Arifur
    Bangladeshi director born in April 1991

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Md Arifur Rahman
    Bangladeshi born in October 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 40, Long Meadow, Dunstable, LU6 3JR, England

      IIF 21
  • Md Arifur Rahman
    Bangladeshi born in November 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 22
  • Mr Md Arifur Rahman
    Bangladeshi born in November 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 69/3, Salbagan, Sopura Boalia, Rajshahi, 6203, Bangladesh

      IIF 23
  • Mr Md Arifur Rahman
    Bangladeshi born in July 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 145/17, Airport Road, Super Market(1st Floor), Tejgaon, Dhaka, 1215, Bangladesh

      IIF 24
  • Mr Md. Arifur Rahman
    Bangladeshi born in July 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Hazipara, Nageshwari, Kurigram, 5660, Bangladesh

      IIF 25
  • Arifur Rahaman
    Bangladeshi born in November 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 26
  • Mr Md Arifur Rahman
    Bangladeshi born in April 1991

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Rahman, Md. Arifur

    Registered addresses and corresponding companies
    • icon of address Hazipara, Nageshwari, Kurigram, 5660, Bangladesh

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-11 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 40 Long Meadow, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-10 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 42 Surbiton Road, Stockton-on-tees, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208 GBP2018-02-28
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Pikes Leap, Wheathampstead, St. Albans, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2022-09-23 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ 2022-03-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ 2022-03-12
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 1 Pikes Leap, Wheathampstead, St. Albans, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-02 ~ 2021-10-20
    IIF 1 - Director → ME
    icon of calendar 2021-06-02 ~ 2022-02-07
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.