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, Md Mahbubur

    Related profiles found in government register
  • Rahman, Md Mahbubur
    Irish manager born in December 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 29, Greatorex Street, London, London, E1 5NP, England

      IIF 1
  • Rahman, Mahbubur Md
    Irish born in December 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 29, Greatorex Street, London, E1 5NP

      IIF 2
  • Rahman, Md Mahbubur
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 80a Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 3
  • Rahman, Md Mahbubur
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Greatorex Street, London, E1 5NP, United Kingdom

      IIF 4
    • icon of address 65, New Road, London, E1 1HH, England

      IIF 5
  • Rahman, Md Mahbubur
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Fieldgate Street, London, E1 1ES, England

      IIF 6
  • Rahman, Md Mahbubur
    Irish director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Greatorex Street, London, E1 5NP, England

      IIF 7 IIF 8
  • Rahman, Md Mahbubur
    Bangladeshi company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Goodey Road, Barking, IG11 9PB, England

      IIF 9
  • Rahman, Md Mahbubur
    Bangladeshi business born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Fieldgate Street, London, E1 1ES, United Kingdom

      IIF 10
  • Rahman, Md Mahbubur
    Bangladeshi mechanic born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90-96, High Street North, 2nd Floor, London, E6 2HT, United Kingdom

      IIF 11
  • Rahman, Md Mahbubur

    Registered addresses and corresponding companies
    • icon of address 48, Fieldgate Street, London, E1 1ES, England

      IIF 12
    • icon of address 48, Fieldgate Street, London, E1 1ES, United Kingdom

      IIF 13
  • Mr Mahbubur Md Rahman
    Irish born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Greatorex Street, London, E1 5NP

      IIF 14
  • Rahman, Md Mahbubur
    Bangladeshi born in January 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Station Parade, Tarring Road, Worthing, BN11 4SS, United Kingdom

      IIF 15
  • Rahman, Md Mahbubur, Mr.
    Bangladeshi managing director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Malton Avenue, Bolton, Greater Manchester, BL3 4JH

      IIF 16
  • Rahman, Md Mahbubur
    Bangladeshi physician born in October 1963

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 3, Whitechapel Technology Centre, 75 Whitechapel Road, London, E1 1DU, England

      IIF 17
  • Rahman, Md Mahbubur
    Bangladeshi company director born in October 1983

    Resident in Bangladesh

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

      IIF 18
  • Rahman, Md Mahbubur
    Bangladeshi company director born in October 1991

    Resident in Bangladesh

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

      IIF 19
  • Mr Md Mahbubur Rahman
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Fieldgate Street, London, E1 1ES, England

      IIF 20
  • Rahman, Md Mahbubur
    Bangladeshi company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8472, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Mr Md Mahbubur Rahman
    Irish born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Greatorex Street, London, E1 5NP, England

      IIF 22
  • Mr. Md Mahbubur Rahman
    Bangladeshi born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Malton Avenue, Bolton, Greater Manchester, BL3 4JH

      IIF 23
  • Mr Md Mahbubur Rahman
    Bangladeshi born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Fieldgate Street, London, E1 1ES, United Kingdom

      IIF 24
    • icon of address 90-96, High Street North, 2nd Floor, London, E6 2HT, United Kingdom

      IIF 25
  • Md Mahbubur Rahman
    Bangladeshi born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Goodey Road, Barking, IG11 9PB, England

      IIF 26
  • Md Mahbubur Rahman
    Bangladeshi born in August 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 8472, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Md Mahbubur Rahman
    Bangladeshi born in October 1983

    Resident in Bangladesh

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

      IIF 28
  • Md Mahbubur Rahman
    Bangladeshi born in October 1991

    Resident in Bangladesh

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

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 5 Station Parade, Tarring Road, Worthing, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 21 Promeroy Road, Donaghmore, Dungannon, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 48 Fieldgate Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-12-24 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit A, 23 Heneage Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 29 Greatorex Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-30 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 48 Fieldgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2022-07-04 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 29 Greatorex Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 1 - Director → ME
  • 9
    TODAYS PRINTING SERVICES LIMITED - 2010-11-12
    icon of address 29 Greatorex Street, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,629 GBP2024-06-30
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4385, 14947008 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    PEOPLES CARE PROPERTY LTD - 2025-04-30
    icon of address Unit 5 80a Ashfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 90-96 High Street North, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ 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
  • 13
    icon of address 20 Malton Avenue, Bolton, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4385, 15094698 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -500 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    EASTERN ACCESSORIES LTD - 2014-04-03
    icon of address 29 Casson Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,861 GBP2016-03-31
    Officer
    icon of calendar 2013-06-12 ~ 2013-06-17
    IIF 17 - Director → ME
  • 2
    icon of address Unit 5 , 80a Ashfield Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    159,920 GBP2024-07-31
    Officer
    icon of calendar 2013-09-09 ~ 2020-11-15
    IIF 5 - Director → ME
  • 3
    icon of address 21 Goodey Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ 2025-05-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ 2025-05-07
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE

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.