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, Muhammad Atiqur

    Related profiles found in government register
  • Rahman, Muhammad Atiqur

    Registered addresses and corresponding companies
    • icon of address 43, Aylesbury End, Beaconsfield, HP9 1LU, England

      IIF 1
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 2 IIF 3
    • icon of address 61, Union Street, Dunstable, LU6 1EX, England

      IIF 4
  • Rahman, Muhammad Atiqur
    British businessman born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Aylesbury End, Beaconsfield, HP9 1LU, England

      IIF 5
    • icon of address 21 Shaftesbury Road, Luton, LU4 8AL, England

      IIF 6
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 7
  • Rahman, Muhammad Ashiqur
    Bangladeshi company director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Parys Road, Luton, LU3 2EN, England

      IIF 8
  • Rahman, Muhammad Atiqur
    British accountant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 9
  • Rahman, Muhammad Atiqur
    British business person born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 10
  • Rahman, Muhammad Atiqur
    British businessman born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rahman, Muhammad Atiqur
    British chartered accountant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 28
  • Rahman, Muhammad Atiqur
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Union Street, Dunstable, Bedfordshire, LU6 1EX, United Kingdom

      IIF 29
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 30
  • Rahman, Muhammad Ashiqur
    Bangladeshi business person born in April 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 80 Brompton Close, Brompton Close, Luton, LU3 3QT, England

      IIF 31
  • Rahman, Muhammad Ashiqur
    Bangladeshi businessman born in April 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 80, Brompton Close, Luton, Bedfordshire, LU3 3QT, United Kingdom

      IIF 32
  • Rahman, Muhammad Ashiqur
    Bangladeshi company director born in April 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 6, Parys Road, Luton, LU3 2EN, England

      IIF 33
  • Rahman, Muhammad Atiqur
    Bangladeshi business born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hillary Crescent, Luton, LU15JH, United Kingdom

      IIF 34
  • Mr Muhammad Atiqur Rahman
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 35
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 36
  • Mr Muhammad Ashiqur Rahman
    Bangladeshi born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Parys Road, Luton, LU3 2EN, England

      IIF 37
  • Mr Muhammad Atiqur Rahman
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Ashiqur Rahman
    Bangladeshi born in April 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 6, Parys Road, Luton, LU3 2EN, England

      IIF 58
    • icon of address 80, Brompton Close, Luton, LU3 3QT, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,167 GBP2024-11-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-07-09 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    icon of address Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2018-04-04 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    BARUA ONLINE LIMITED - 2020-09-18
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,161 GBP2024-06-30
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,471 GBP2025-06-30
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 6 Parys Road, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,857 GBP2024-06-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    MOMTEX LONDON LTD - 2024-04-30
    WORK PERMIT HUB LIMITED - 2023-11-22
    MOMTEX LONDON LTD - 2022-08-18
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,017 GBP2024-06-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    108,977 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 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
  • 11
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,612 GBP2024-06-30
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    EXPRESS TAX AND ACCOUNTS LIMITED - 2020-08-25
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,745 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 4 - Secretary → ME
  • 13
    icon of address 80 Brompton Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,325 GBP2024-06-30
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 55 - Has significant influence or controlOE
  • 14
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,049 GBP2024-06-30
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 80 Brompton Close, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,205 GBP2024-06-30
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 6 Parys Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-18 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 19
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,383 GBP2024-04-30
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 48 - Has significant influence or controlOE
  • 20
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    226,827 GBP2024-04-30
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    N K EMPLOYMENT LIMITED - 2020-10-19
    EW SUPPLIES LIMITED - 2022-02-28
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,296 GBP2024-06-30
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 38 - Has significant influence or controlOE
  • 23
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 80 Brompton Close, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -649 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 6 Parys Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 31 - Director → ME
  • 26
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,166 GBP2024-06-30
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 27
    icon of address 59 Union Street, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 136 Woodward Close Woodward Close, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,757 GBP2024-06-30
    Officer
    icon of calendar 2020-10-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-25 ~ now
    IIF 42 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address 13 Hillary Crescent, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2013-04-01
    IIF 34 - Director → ME
  • 2
    ARCO ASSOCIATES UK LIMITED - 2024-12-13
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,453 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ 2019-09-02
    IIF 23 - Director → ME
    icon of calendar 2015-09-03 ~ 2015-09-03
    IIF 6 - Director → ME
  • 3
    icon of address Unit4 27 Inkerman Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,799 GBP2024-01-31
    Officer
    icon of calendar 2020-01-19 ~ 2020-05-01
    IIF 27 - 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.