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, Mohammad Luthfor

    Related profiles found in government register
  • Rahman, Mohammad Luthfor
    British business person born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 618, Roman Road, London, E3 2RW, England

      IIF 1
  • Rahman, Mohammad Luthfor
    British businessman born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7 Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 2 IIF 3
    • icon of address Unit-1, 32-75 Whitechapel Road, London, E1 1DU, England

      IIF 4
  • Rahman, Md Saifur
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Mohammad Luthfor
    British business born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hamfrith Road, London, E15 4LE, United Kingdom

      IIF 8
    • icon of address 75, Whitechapel Road, Whitechapel Road, London, London, E1 1DU, United Kingdom

      IIF 9
  • Rahman, Mohammad Luthfor
    British business executive born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, New Road, First Floor (front), London, E1 1HE, England

      IIF 10
  • Rahman, Mohammad Luthfor
    British business person born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 313, 15, Linton Road, Barking, IG11 8HE, England

      IIF 11
    • icon of address 75, Whitechapel Road (unit1.32), London, E1 1DU, England

      IIF 12
  • Rahman, Mohammad Luthfor
    British businessman born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Whitechapel Road, London, E1 1DU, England

      IIF 13
    • icon of address 75, Whitechapel Road, London, E1 1DU, United Kingdom

      IIF 14
    • icon of address 75, Whitechapel Road, Unit 132, London, E1 1DU, England

      IIF 15
    • icon of address 75, Whitechapel Road, Whitechapel Road, London, London, E1 1DU

      IIF 16
    • icon of address 97, New Road, London, E1 1HJ, England

      IIF 17
    • icon of address Room 1.32, 75 Whitechapel Road, London, E1 1DU, England

      IIF 18
    • icon of address Unit 132, 75 Whitechapel Road, London, E1 1DU, England

      IIF 19
  • Rahman, Mohammad Luthfor
    British busniess born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hamfrith Road, London, E15 4LE, United Kingdom

      IIF 20
  • Rahman, Mohammad Luthfor
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, New Road, First Floor (front), London, E1 1HE, England

      IIF 21
  • Rahman, Mohammad Luthfor
    British retailer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Whitechapel Road, Unit-132, London, E1 1DU, United Kingdom

      IIF 22
  • Mr Mohammad Luthfor Rahman
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 618, Roman Road, London, E3 2RW, England

      IIF 23
    • icon of address Suite 7 Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 24 IIF 25
    • icon of address Unit-1, 32-75 Whitechapel Road, London, E1 1DU, England

      IIF 26
  • Rahman, Mohammad Saifur
    British banker born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Southwater Close, London, E14 7DD

      IIF 27
  • Rahman, Mohammad Saifur
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD

      IIF 28
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 29
    • icon of address 24, Osborn Street, (first Floor), London, E1 6TD

      IIF 30
    • icon of address 33 Southwater Close, London, E14 7DD

      IIF 31
    • icon of address Ground Floor, 48 White Horse Road, London, E1 0ND, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 36
    • icon of address 25, Eastcote Road, Welling, DA16 2SS, England

      IIF 37
    • icon of address 25 Eastcote Road, Welling, DA16 2SS, United Kingdom

      IIF 38
  • Rahman, Mohammad Saifur
    British proffessional

    Registered addresses and corresponding companies
    • icon of address 33 Southwater Close, London, E14 7DD

      IIF 39
  • Ramon, Mohammad Saifur
    Bangladesh director born in November 1976

    Registered addresses and corresponding companies
    • icon of address 33 Southwater Close, London, E14 7DD

      IIF 40
  • Mr Md Saifur Rahman
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Eastcote Road, Welling, DA16 2SS, England

      IIF 41 IIF 42
  • Mr Saifur Rahman
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, (first Floor), London, E1 6TD

      IIF 43
  • Rahman, Mohammad Luthfor
    Bangladeshi businessman born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Whitechapel Road, London, E1 1DU, England

      IIF 44
  • Mr Mohammad Luthfor Rahman
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 313, 15, Linton Road, Barking, IG11 8HE, England

      IIF 45
    • icon of address 15, North Road, Ilford, IG3 8AJ, England

      IIF 46
    • icon of address 37, New Road, First Floor (front), London, E1 1HE, England

      IIF 47 IIF 48
    • icon of address 75, Whitechapel Road, London, E1 1DU, United Kingdom

      IIF 49
    • icon of address 75, Whitechapel Road, Unit 132, London, E1 1DU, England

      IIF 50
    • icon of address 75, Whitechapel Road, Whitechapel Road, London, London, E1 1DU

      IIF 51
    • icon of address 97, New Road, London, E1 1HJ, England

      IIF 52
    • icon of address Room 1.32, 75 Whitechapel Road, London, E1 1DU, England

      IIF 53
    • icon of address Unit 132, 75 Whitechapel Road, London, E1 1DU, England

      IIF 54
  • Mr Mohammad Saifur Rahman
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Luthfor Rahman
    Bangladeshi born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Whitechapel Road, London, E1 1DU, England

      IIF 60
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 4 Star Fashions Limited, 6 Commercial Street (1st Floor), Aldgate East, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 75 Whitechapel Road, Whitechapel Road, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,996 GBP2024-09-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit-1.32 75 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -435 GBP2022-02-28
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 7 Ensign House, Admirals Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address Ground Floor, 48 White Horse Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 57 - Has significant influence or controlOE
  • 6
    icon of address Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 618 Roman Road, Bow London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,581 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    ALPA REAL ESTATE MANAGEMENT LTD - 2022-03-23
    icon of address Unit-1.32 75 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit-1, 32-75 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    icon of address 24 Osborn Street, (first Floor), London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,535 GBP2018-08-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 24 Osborn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-17 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address 25 Eastcote Road, Welling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ZENITH CRAFT LIMITED - 2016-01-08
    ZENITH EDUCATION LIMITED - 2019-04-30
    icon of address 75 Whitechapel Road, Unit 132, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,588 GBP2022-09-30
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 7 Ensign House, Admirals Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Room 1.32 75 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 75 Whitechapel Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 175 Shepherds Lane, Dartford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 21
    icon of address Ground Floor, 48 White Horse Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    WINSTON SIXTH FORM COLLEGE LTD - 2024-05-08
    AFFORD STUDY LTD - 2024-04-23
    icon of address Unit 313 15 Linton Road, Barking
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    BRAXTON FM LIMITED - 2020-06-16
    icon of address Unit 132 75 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2020-06-20 ~ 2024-10-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2020-09-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 2
    icon of address 75 Whitechapel Road, Whitechapel Road, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,996 GBP2024-09-30
    Officer
    icon of calendar 2012-08-01 ~ 2014-02-17
    IIF 9 - Director → ME
  • 3
    icon of address Unit 114 Lock Studios, 7 Corsican Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ 2024-08-01
    IIF 12 - Director → ME
  • 4
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2008-09-03
    IIF 39 - Secretary → ME
  • 5
    LONDON EXCEL COLLEGE LIMITED - 2013-12-30
    icon of address 167 Commercial Road Commercial Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    60,705 GBP2023-11-30
    Officer
    icon of calendar 2013-11-21 ~ 2014-09-15
    IIF 20 - Director → ME
  • 6
    icon of address C/o Amit Kapadia 98 Rampling Court, Commonwealth Drive, Crawley, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2007-03-01 ~ 2007-07-12
    IIF 40 - Director → ME
    icon of calendar 2007-01-09 ~ 2007-02-28
    IIF 27 - Director → ME
  • 7
    "E-FASHIONS UK-BD" LIMITED - 2020-09-01
    NORI SHSHI LIMITED - 2020-09-18
    icon of address 38 The Street, High Ongar, Ongar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,078 GBP2019-07-31
    Officer
    icon of calendar 2013-07-05 ~ 2014-08-12
    IIF 22 - Director → ME
  • 8
    icon of address 168 Commercial Road, First Floor (front), London, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,869 GBP2024-03-31
    Officer
    icon of calendar 2021-06-01 ~ 2022-03-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2022-03-31
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    icon of address 8b Fordham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,634 GBP2024-07-31
    Officer
    icon of calendar 2020-06-01 ~ 2021-08-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2021-08-27
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    AFC FRIED CHICKEN & PIZZA LTD - 2020-11-09
    icon of address 62 Aston Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2020-07-23 ~ 2020-07-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2020-07-23
    IIF 52 - Ownership of shares – 75% or more OE
  • 11
    icon of address 20 Lakeside Close, Sidcup, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ 2022-06-01
    IIF 37 - Director → ME
  • 12
    icon of address 324 Princes Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,046 GBP2024-09-30
    Officer
    icon of calendar 2020-09-12 ~ 2023-06-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-12 ~ 2023-06-15
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    WINSTON SIXTH FORM COLLEGE LTD - 2024-05-08
    AFFORD STUDY LTD - 2024-04-23
    icon of address Unit 313 15 Linton Road, Barking
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ 2025-07-16
    IIF 11 - Director → ME
  • 14
    MOLURA UK LIMITED - 2020-08-31
    icon of address Sutton Business Centre, Sutton Street, Limehouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,163 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2020-07-10
    IIF 38 - Director → ME
    icon of calendar 2020-07-12 ~ 2020-07-12
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.