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 Muhammad Mahbubur Rahman

    Related profiles found in government register
  • Mr Muhammad Mahbubur Rahman
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 350 Upper Parliament Street, Upper Parliament Street, Liverpool, L8 7QL, England

      IIF 1
    • icon of address 103, Reddish Lane, Denton, Manchester, M34 2NF

      IIF 2
  • Mr Muhammad Mahbubur Rahman
    British born in March 1974

    Resident in England

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

      IIF 3
    • icon of address 3, Cyprus Place, London, E6 5NP, England

      IIF 4
    • icon of address 58, Tudor Road, London, E6 1DR, United Kingdom

      IIF 5
    • icon of address 83, Tintern Avenue, Westcliff-on-sea, SS0 9QQ, England

      IIF 6
  • Mr Muhammad Mahfuzur Rahman
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Reddish Lane, Denton, Manchester, M34 2NF, England

      IIF 7
    • icon of address 103a, Reddish Lane, Denton, Manchester, M34 2NF, England

      IIF 8
    • icon of address Radley House, Radley House, Richardshaw Road, Grangefield Industrial Estate, Pudsey, Leeds, LS28 6LE, England

      IIF 9
  • Mr Muhammed Mahfuzur Rahman
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Reddish Lane, Denton, Manchester, M34 2NF

      IIF 10
  • Mr Muhammad Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Tudor Road, London, E6 1DR, England

      IIF 11
  • Rahman, Muhammad Mahbubur
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 350, Upper Parliament Street, Liverpool, L8 7QL, England

      IIF 12
  • Rahman, Muhammad Mahbubur
    British businessman born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Reddish Lane, Denton, Manchester, M34 2NF

      IIF 13
  • Rahman, Muhammad Mahbubur
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Lewisham Way, London, SE4 1UY

      IIF 14
  • Mr Muhammad Mahbubur Rahman
    British born in September 2016

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Lewisham Way, London, SE4 1UY

      IIF 15
  • Mr Muhanmmad Mahinur Rahman
    Bangladeshi born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 54, Grindall House, Darling Row, London, E1 5RP, England

      IIF 16
  • Mr Muhammad Mahinur Rahman
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 17
  • Rahman, Muhammad Mahbubur
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Tudor Road, London, E6 1DR, United Kingdom

      IIF 18
  • Rahman, Muhammad Mahbubur
    British consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cyprus Place, London, E6 5NP, England

      IIF 19
    • icon of address 83, Tintern Avenue, Westcliff-on-sea, SS0 9QQ, England

      IIF 20
  • Rahman, Muhammad Mahbubur
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Elizabeth Close, London, E14 6DW, England

      IIF 21
    • icon of address 78, Western Road, London, E13 9JF, United Kingdom

      IIF 22
    • icon of address 309, Lincoln Road, Peterborough, PE1 2PH, United Kingdom

      IIF 23
  • Rahman, Muhammad Mahfuzur
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Reddish Lane, Denton, Manchester, M34 2NF

      IIF 24
    • icon of address 103, Reddish Lane, Denton, Manchester, M34 2NF, England

      IIF 25
    • icon of address Radley House, Radley House, Richardshaw Road, Grangefield Industrial Estate, Pudsey, Leeds, LS28 6LE, England

      IIF 26
  • Rahman, Muhammad Mahfuzur
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, Reddish Lane, Denton, Manchester, M34 2NF, England

      IIF 27
  • Rahman, Muhammad Mahfuzur
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dunstan Lane, Liverpool, L7 6AB, England

      IIF 28
  • Mr Muhammad Rahman
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 29
  • Rahman, Muhammad
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Tudor Road, London, E6 1DR, England

      IIF 30
  • Rahman, Muhanmmad Mahinur
    Bangladeshi education born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 54, Grindall House, Darling Row, London, E1 5RP, England

      IIF 31
  • Rahman, Muhammad Mahfuzur
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Lewisham Way, London, SE4 1UY

      IIF 32
  • Rahman, Muhammad Mahfuzur
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Reddish Lane, Denton, Manchester, M34 2NF, England

      IIF 33
  • Rahman, Muhammad Mahinur
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 34
  • Rahman, Muhammad
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 35
  • Rahman, Muhammad Mahfuzur

    Registered addresses and corresponding companies
    • icon of address 330, Upper Parliament Street, Liverpool, Merseyside, L8 7QL, England

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Flat 54, Grindall House, Darling Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 2
    SWITCHINSUREUK LIMITED - 2015-10-29
    icon of address 103 Reddish Lane, Denton, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    33,177 GBP2024-03-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address 309 Lincoln Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 52 Tudor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    71 GBP2023-08-31
    Officer
    icon of calendar 2021-08-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-08-08 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 123-131 Bradford Court Birmingham Bradford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,518 GBP2019-02-28
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 103 Reddish Lane, Denton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 103a Reddish Lane, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 9
    icon of address Flat 2 Glaze Apartments, 11 Silicon Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 10
    icon of address 3 Cyprus Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,615 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 350 Upper Parliament Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,054 GBP2024-09-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    icon of address 24 Osborn Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -346 GBP2015-07-31
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Radley House Radley House, Richardshaw Road, Grangefield Industrial Estate, Pudsey, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3 Cyprus Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2023-09-30
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 83 Tintern Avenue, Westcliff-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 17 Elizabeth Close Grundy Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ 2015-08-28
    IIF 21 - Director → ME
  • 2
    SWITCHINSUREUK LIMITED - 2015-10-29
    icon of address 103 Reddish Lane, Denton, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    33,177 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-11-13
    IIF 13 - Director → ME
    icon of calendar 2015-07-14 ~ 2017-04-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-01 ~ 2017-09-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Begbies Traynor, No.1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,713 GBP2019-05-31
    Officer
    icon of calendar 2013-06-21 ~ 2015-08-20
    IIF 36 - Secretary → ME
  • 4
    icon of address 103a Reddish Lane, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ 2023-10-05
    IIF 27 - Director → ME
  • 5
    icon of address 350 Upper Parliament Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,054 GBP2024-09-30
    Officer
    icon of calendar 2016-10-21 ~ 2018-12-31
    IIF 14 - Director → ME
    icon of calendar 2016-10-21 ~ 2017-04-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2018-12-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% 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.