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 Azizur Rahman

    Related profiles found in government register
  • Mr Azizur Rahman
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Applegarth Drive, Ilford, IG2 7TH, England

      IIF 1
    • icon of address 58, Applegarth Drive, Ilford, IG2 7TH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 111a, Commercial Road, London, E1 1RD, United Kingdom

      IIF 7
    • icon of address Lanzhou, 99, North Street, Romford, RM1 1EU, United Kingdom

      IIF 8
  • Mr Azizur Rahman
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154 Garforth Street, Oldham, OL9 6RN, England

      IIF 9
    • icon of address 168, Middleton Road, Oldham, OL9 6BG, England

      IIF 10
    • icon of address 43, Chelmsford Street, Oldham, OL8 1RZ, England

      IIF 11
    • icon of address 825-827, Hollins Road, Oldham, OL8 3PP, England

      IIF 12
  • Mr Azizur Rahman
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Applegarth Drive, Applegarth Drive, Ilford, IG2 7TH, England

      IIF 13
    • icon of address The Hungry Cow, 111a Commercial Road, London, E1 1RD, United Kingdom

      IIF 14
  • Rahman, Azizur
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Applegarth Drive, Ilford, IG2 7TH, England

      IIF 15
    • icon of address Lanzhou, 99, North Street, Romford, Essex, RM1 1EU, United Kingdom

      IIF 16
  • Rahman, Azizur
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Applegarth Drive, Ilford, Essex, IG2 7TH, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 111a, Commercial Road, London, E1 1RD, United Kingdom

      IIF 20
  • Mr Mohammed Azizur Rahman
    British born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Middleton Road, Oldham, OL9 6BG, England

      IIF 21
    • icon of address 23, Waterman View, Rochdale, OL16 2XB, England

      IIF 22
  • Rahman, Azizur
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Chelmsford Street, Oldham, OL8 1RZ, England

      IIF 23
  • Rahman, Azizur
    British hair stylist born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 825-827, Hollins Road, Oldham, OL8 3PP, England

      IIF 24
  • Rahman, Azizur
    British manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154 Garforth Street, Oldham, OL9 6RN, England

      IIF 25
    • icon of address 168, Middleton Road, Oldham, OL9 6BG, England

      IIF 26
    • icon of address 43 Chelmsford Street, Oldham, OL8 1RZ, England

      IIF 27
  • Rahman, Azizur
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Applegarth Drive, Applegarth Drive, Ilford, IG2 7TH, England

      IIF 28
  • Rahman, Azizur
    British surveying and marketing born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Stanhope Gardens, Ilford, Essex, IG1 3LQ, United Kingdom

      IIF 29
  • Rahman, Mohammed Azizur
    British born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Middleton Road, Oldham, OL9 6BG, England

      IIF 30
    • icon of address 23, Waterman View, Rochdale, OL16 2XB, England

      IIF 31
  • Rahman, Azizur

    Registered addresses and corresponding companies
    • icon of address 58, Applegarth Drive, Ilford, Essex, IG2 7TH, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 111a, Commercial Road, London, E1 1RD, United Kingdom

      IIF 35
    • icon of address Lanzhou, 99, North Street, Romford, Essex, RM1 1EU, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 825-827 Hollins Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 58 Applegarth Drive, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 176 Middleton Road, Oldham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,096 GBP2024-08-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address 58 Applegarth Drive, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2023-12-21 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 154 Garforth Street, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,046 GBP2024-05-31
    Officer
    icon of calendar 2022-05-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 154 Garforth Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 7
    icon of address 58 Applegarth Drive Applegarth Drive, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    40,826 GBP2024-09-30
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    icon of address 168 Middleton Road, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 111a Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2022-05-17 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 335 Chorley New Road Horwich, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 67 Stanhope Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address 10a Claybury Broadway, Ilford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HC BURGERS OLDHAM LTD - 2022-06-06
    icon of address 164 Middleton Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2022-05-16 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 169 New Road, Rainham, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 111a Commercial Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 23 Waterman View, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Lanzhou, 99 North Street, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-04-18 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 58 Applegarth Drive, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2023-06-13 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE

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.