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, Hafizur

    Related profiles found in government register
  • Rahman, Hafizur
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Sidings, The Sidings, Whalley, Clitheroe, BB7 9SE, England

      IIF 1
  • Rahman, Hafizur
    British administrator born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 2
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 3
    • The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 4
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 5
    • 5, Stoke Close, Belper, DE56 0DN

      IIF 6
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 7
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 8
    • 23, Railway Close, Sherburn Village, Durham, DH6 1RN

      IIF 9
    • 12 Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 10
    • 60, Rydal Crescent, Walkden, Manchester, M28 7JD, United Kingdom

      IIF 11 IIF 12
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 13
    • 133, High Trees Close, Redditch, B98 7XL

      IIF 14
    • 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 15
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 16
    • 22, Wayte Street, Swindon, SN2 2BF

      IIF 17 IIF 18 IIF 19
  • Rahman, Hafizur
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 20 IIF 21
  • Rahman, Hafizur
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Argyle Street, Bath, BA2 4BA, England

      IIF 22
    • 24 Tax Suite 137 B Westlink House, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 23
    • 215, Harrow View, Harrow, HA1 4SS, England

      IIF 24
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
  • Mr Rahman Hafizur
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27 Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 26
  • Hafizur, Rahman
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27 Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 27
  • Hafizur Rahman
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 28
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 29
    • The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 30
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 31
    • 5, Stoke Close, Belper, DE56 0DN

      IIF 32
    • 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 33
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 34
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 35
    • 23, Railway Close, Sherburn Village, Durham, DH6 1RN

      IIF 36
    • 4, Whitwell Green Lane, Elland, HX5 9BH, United Kingdom

      IIF 37
    • 60, Rydal Crescent, Walkden, Manchester, M28 7JD, United Kingdom

      IIF 38 IIF 39
    • 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 40
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 41
    • 133, High Trees Close, Redditch, B98 7XL

      IIF 42
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 43
    • 22, Wayte Street, Swindon, SN2 2BF

      IIF 44
    • Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 45 IIF 46
  • Mr Hafizur Rahman
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Argyle Street, Bath, BA2 4BA, England

      IIF 47
    • 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 48
    • 24 Tax Suite 137 B Westlink House, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 49
    • 215, Harrow View, Harrow, HA1 4SS, England

      IIF 50
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 6
  • 1
    87 Lozells Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    87 Lozells Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 3
    4 Whitwell Green Lane, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    The Sidings The Sidings, Whalley, Clitheroe, England
    Active Corporate (2 parents)
    Officer
    2023-09-23 ~ now
    IIF 1 - Director → ME
  • 6
    87 Lozells Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-03-11 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
Ceased 22
  • 1
    VIRGIN INTERNATIONAL LTD. - 2024-10-17
    INTERNATIONAL MARITIME AND NAUTICAL SERVICE LTD - 2024-01-22
    MILOS GLOBAL LIMITED - 2023-04-27
    4385, 13396131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-04-26 ~ 2023-12-20
    IIF 25 - Director → ME
    Person with significant control
    2023-04-26 ~ 2023-12-20
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,623 GBP2025-03-31
    Officer
    2023-01-18 ~ 2024-02-11
    IIF 23 - Director → ME
    Person with significant control
    2023-01-18 ~ 2024-02-10
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 3
    PEACHESPRETTY LTD - 2020-08-10
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    309 GBP2024-04-05
    Officer
    2020-03-18 ~ 2020-06-18
    IIF 19 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-06-18
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    9 Cheveley Court, Belmont, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71 GBP2021-04-05
    Officer
    2020-03-17 ~ 2020-06-17
    IIF 9 - Director → ME
    Person with significant control
    2020-03-17 ~ 2020-06-17
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    399 GBP2021-04-05
    Officer
    2020-03-23 ~ 2020-06-22
    IIF 12 - Director → ME
    Person with significant control
    2020-03-23 ~ 2020-06-22
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    4 Whitwell Green Lane, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-30 ~ 2019-06-19
    IIF 10 - Director → ME
  • 7
    OXPEL LTD
    - now
    POPPYSTARLIGHT LTD - 2020-10-13
    First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-20 ~ 2020-06-21
    IIF 11 - Director → ME
    Person with significant control
    2020-03-20 ~ 2020-06-21
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    Office 1, 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-07-08 ~ 2019-08-21
    IIF 7 - Director → ME
    Person with significant control
    2019-07-08 ~ 2019-08-21
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    867 GBP2021-04-05
    Officer
    2020-03-19 ~ 2020-06-19
    IIF 17 - Director → ME
    Person with significant control
    2020-03-19 ~ 2020-06-19
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    BRIGHT COMPARISONS LTD - 2024-03-19
    27 Old Gloucester Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2023-05-03 ~ 2024-03-15
    IIF 27 - Director → ME
    Person with significant control
    2023-05-03 ~ 2024-03-14
    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
  • 11
    150a Newport Road, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    2019-05-16 ~ 2019-05-19
    IIF 15 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-05-19
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2019-04-30 ~ 2019-05-03
    IIF 14 - Director → ME
  • 13
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-17 ~ 2019-05-11
    IIF 3 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-06-19
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-05 ~ 2019-04-23
    IIF 13 - Director → ME
    Person with significant control
    2019-04-05 ~ 2019-04-23
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    NEWPYTHON LTD - 2020-08-18
    6 Straight Ln, Goldthorpe, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,139 GBP2021-04-05
    Officer
    2020-03-18 ~ 2020-06-17
    IIF 18 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-06-17
    IIF 44 - Ownership of shares – 75% or more OE
  • 16
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-04-05
    Officer
    2019-12-19 ~ 2020-01-27
    IIF 16 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-27
    IIF 43 - Ownership of shares – 75% or more OE
  • 17
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,224 GBP2024-04-05
    Officer
    2020-01-14 ~ 2020-02-11
    IIF 6 - Director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-11
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-17 ~ 2020-02-14
    IIF 2 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-14
    IIF 28 - Ownership of shares – 75% or more OE
  • 19
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-21 ~ 2020-02-16
    IIF 5 - Director → ME
    Person with significant control
    2020-01-21 ~ 2020-02-16
    IIF 31 - Ownership of shares – 75% or more OE
  • 20
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-24 ~ 2020-02-20
    IIF 8 - Director → ME
    Person with significant control
    2020-01-24 ~ 2020-02-20
    IIF 35 - Ownership of shares – 75% or more OE
  • 21
    1 Argyle Street, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-04-25 ~ 2024-09-11
    IIF 22 - Director → ME
    Person with significant control
    2023-04-25 ~ 2024-09-11
    IIF 47 - Ownership of shares – 75% or more OE
  • 22
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    280 GBP2024-04-05
    Officer
    2020-02-03 ~ 2020-02-28
    IIF 4 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-28
    IIF 30 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.