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 Mohammad Luthfor Rahman

    Related profiles found in government register
  • 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 1
    • 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
  • 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 5 IIF 6
  • 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 7
    • icon of address 15, North Road, Ilford, IG3 8AJ, England

      IIF 8
    • icon of address 37, New Road, First Floor (front), London, E1 1HE, England

      IIF 9 IIF 10
    • icon of address 75, Whitechapel Road, London, E1 1DU, United Kingdom

      IIF 11
    • icon of address 75, Whitechapel Road, Unit 132, London, E1 1DU, England

      IIF 12
    • icon of address 75, Whitechapel Road, Whitechapel Road, London, London, E1 1DU

      IIF 13
    • icon of address 97, New Road, London, E1 1HJ, England

      IIF 14
    • icon of address Room 1.32, 75 Whitechapel Road, London, E1 1DU, England

      IIF 15
    • icon of address Unit 132, 75 Whitechapel Road, London, E1 1DU, England

      IIF 16
  • 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 17
  • 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 18
  • 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 19 IIF 20
    • icon of address Unit-1, 32-75 Whitechapel Road, London, E1 1DU, England

      IIF 21
  • 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 27
  • 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 31
    • icon of address 75, Whitechapel Road, Whitechapel Road, London, London, E1 1DU, United Kingdom

      IIF 32
  • 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 33
  • 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 34
    • icon of address 75, Whitechapel Road (unit1.32), London, E1 1DU, England

      IIF 35
  • 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 36
    • icon of address 75, Whitechapel Road, London, E1 1DU, United Kingdom

      IIF 37
    • icon of address 75, Whitechapel Road, Unit 132, London, E1 1DU, England

      IIF 38
    • icon of address 75, Whitechapel Road, Whitechapel Road, London, London, E1 1DU

      IIF 39
    • icon of address 97, New Road, London, E1 1HJ, England

      IIF 40
    • icon of address Room 1.32, 75 Whitechapel Road, London, E1 1DU, England

      IIF 41
    • icon of address Unit 132, 75 Whitechapel Road, London, E1 1DU, England

      IIF 42
  • 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 43
  • 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 44
  • 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 45
  • Ramon, Mohammad Saifur
    Bangladesh director born in November 1976

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

      IIF 46
  • 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 47
  • 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 48
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 49
    • icon of address 24, Osborn Street, (first Floor), London, E1 6TD

      IIF 50
    • icon of address 33 Southwater Close, London, E14 7DD

      IIF 51
    • icon of address Ground Floor, 48 White Horse Road, London, E1 0ND, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 56
    • icon of address 25, Eastcote Road, Welling, DA16 2SS, England

      IIF 57
    • icon of address 25 Eastcote Road, Welling, DA16 2SS, United Kingdom

      IIF 58
  • Rahman, Mohammad Saifur
    British proffessional

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

      IIF 59
  • 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 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 31 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 13 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 27 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 24 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 25 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    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
  • 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 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 17 - 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 48 - Director → ME
  • 12
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-17 ~ dissolved
    IIF 51 - Director → ME
  • 13
    icon of address 25 Eastcote Road, Welling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 12 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 15 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - 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 30 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - 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 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2020-09-01
    IIF 16 - 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 32 - 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 35 - 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 59 - 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 43 - 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 46 - Director → ME
    icon of calendar 2007-01-09 ~ 2007-02-28
    IIF 47 - 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 45 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2022-03-31
    IIF 10 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2021-08-27
    IIF 9 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2020-07-23
    IIF 14 - 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 57 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-12 ~ 2023-06-15
    IIF 6 - Right to appoint or remove directors OE
    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
  • 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 34 - 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 58 - Director → ME
    icon of calendar 2020-07-12 ~ 2020-07-12
    IIF 49 - 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.