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

Rahimi, Bahman

    Related profiles found in government register
  • Rahimi, Bahman
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Church Green East, Redditch, B98 8BP, England

      IIF 1 IIF 2
    • icon of address Caspian House, Timothys Bridge Road, Stratford Upon Avon, CV37 9NR, England

      IIF 3 IIF 4
    • icon of address Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, England

      IIF 5 IIF 6 IIF 7
    • icon of address Caspian House, Timothys Bridge Road, Stratford-upon-avon, CV37 9NR, England

      IIF 11
  • Rahimi, Bahman
    British ceo born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bdr Group, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, England

      IIF 12
  • Rahimi, Bahman
    British chief executive officer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, England

      IIF 13 IIF 14 IIF 15
  • Rahimi, Bahman
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caspian House, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NF, England

      IIF 16 IIF 17
  • Rahimi, Bahman
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, England

      IIF 18
    • icon of address Caspian House, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NR, United Kingdom

      IIF 19 IIF 20
  • Rahimi, Bahman
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caspian House, Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, CV37 9NR, England

      IIF 21
    • icon of address Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NR

      IIF 22
    • icon of address Caspian House, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NR

      IIF 23
  • Rahimi, Bahman
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rahimi, Bahman
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caspian House, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NR

      IIF 28
    • icon of address Caspian House, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NR, England

      IIF 29
  • Rahimi, Bahman
    British managing director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaudesert, 1 Lime Walk, The Avenue, Stratford Upon Avon, Warwickshire, CV37 0RH

      IIF 30
    • icon of address Caspian House, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NR

      IIF 31
  • Rahimi, Bahman
    British

    Registered addresses and corresponding companies
    • icon of address 122 Bridgetown Road, Stratford Upon Avon, Warwickshire, CV37 7JA

      IIF 32
    • icon of address Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NR

      IIF 33
    • icon of address Caspian House, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NR

      IIF 34
  • Rahimi, Bahman
    British director

    Registered addresses and corresponding companies
    • icon of address Caspian House, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NR

      IIF 35
  • Mr Bahman Rahimi
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caspian House, Timothys Bridge Road, Stratford Upon Avon, CV37 9NR, England

      IIF 36
    • icon of address Beaudessert, The Avenue, Stratford-upon-avon, CV37 0RH, England

      IIF 37
    • icon of address Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NR

      IIF 38
    • icon of address Caspian House, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NR, United Kingdom

      IIF 39 IIF 40
    • icon of address Caspian House, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NR

      IIF 41 IIF 42
  • Rahimi, Bahman

    Registered addresses and corresponding companies
    • icon of address Beaudesert, 1 Lime Walk, The Avenue, Stratford-upon-avon, Warwickshire, CV37 0RH

      IIF 43
    • icon of address Caspian House, Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, CV37 9NR, England

      IIF 44
  • Mr Bahman Rahimi
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caspian House, Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, CV37 9NR, England

      IIF 45
child relation
Offspring entities and appointments
Active 24
  • 1
    TOUCHBASE CONEXION LIMITED - 2010-08-17
    CONEXION COMMUNICATIONS LIMITED - 2018-09-21
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 8 - Director → ME
  • 2
    B D R FINANCE LIMITED - 2003-02-05
    icon of address Caspian House, Timothys Bridge Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-05 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 1997-12-05 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    icon of address Bdr Voice & Data Solutions Ltd, Caspian House, Timothys Bridge Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64,476 GBP2017-12-31
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Caspian House, Timothys Bridge Road, Stratford Upon Avon, England
    Active Corporate (4 parents, 26 offsprings)
    Equity (Company account)
    6,864,505 GBP2023-12-31
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Caspian House, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 31 - Director → ME
  • 6
    B.D.R. TELECOM LIMITED - 2003-02-05
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,974,188 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 7
    ICOM INVESTMENTS LIMITED - 2023-01-09
    icon of address 8 Church Green East, Redditch, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    91,750 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Nicholas House, Riverfront, Enfield, Middlesex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    8,388 GBP2022-05-31
    Officer
    icon of calendar 2003-10-31 ~ dissolved
    IIF 30 - Director → ME
  • 9
    LEYTON COMMUNICATIONS LIMITED - 1999-04-12
    LEYTON COMMUNICATIONS (TAMWORTH) LTD - 2000-07-27
    THE PHONE STATION LIMITED - 2004-04-26
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Collar Factory, 112 St. Augustine Street, Taunton, Somerset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    213,063 GBP2024-09-30
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    33 GBP2024-12-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,970 GBP2023-12-31
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address Unit 11 2m Trade Park, Beddow Way, Aylesford, Kent
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,030 GBP2023-12-31
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 24 - Director → ME
  • 14
    CASPIAN GROUP HOLDINGS LIMITED - 2023-01-09
    icon of address 8 Church Green East, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 21 - Director → ME
    icon of calendar 2019-07-23 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 45 - Has significant influence or controlOE
  • 15
    ICOM NETWORK SERVICES LIMITED - 2012-07-03
    ICOM TELECOM SERVICES LIMITED - 2006-03-17
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address Caspian House, Timothys Bridge Road, Stratford-upon-avon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,747,996 GBP2024-12-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address 8 Church Green East, Redditch, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,880 GBP2024-12-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 18
    icon of address Caspian House, Timothys Bridge Road, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-28 ~ now
    IIF 23 - Director → ME
  • 19
    ENSCO 929 LIMITED - 2013-10-29
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,741,793 GBP2024-12-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 6 - Director → ME
  • 20
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 10 - Director → ME
  • 21
    TECKNOWLEDGY LTD - 2003-12-04
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,307,426 GBP2024-12-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 7 - Director → ME
  • 22
    VANS4ALL LIMITED - 2010-09-24
    TOTEL SOLUTIONS LIMITED - 2014-02-14
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    95 GBP2023-12-31
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 13 - Director → ME
  • 23
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 14 - Director → ME
  • 24
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    229,864 GBP2024-12-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 5 - Director → ME
Ceased 11
  • 1
    ACT IT SOLUTIONS LIMITED - 2002-10-02
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ 2021-02-24
    IIF 17 - Director → ME
  • 2
    B D R FINANCE LIMITED - 2003-02-05
    icon of address Caspian House, Timothys Bridge Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2019-01-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    icon of address Caspian House, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2009-03-31
    IIF 43 - Secretary → ME
  • 4
    ICOM TECHNICAL SOLUTIONS LTD - 2020-10-15
    ICOM TELECOMMUNICATIONS LIMITED - 2020-01-16
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,651,993 GBP2024-12-31
    Officer
    icon of calendar 2018-09-14 ~ 2020-11-30
    IIF 26 - Director → ME
  • 5
    B.D.R. TELECOM LIMITED - 2003-02-05
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,974,188 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-08-12
    IIF 32 - Secretary → ME
    icon of calendar 1995-08-18 ~ 2020-11-30
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2019-01-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    COMEC COMMUNICATIONS LIMITED - 2002-02-12
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    327,946 GBP2024-12-31
    Officer
    icon of calendar 2019-10-04 ~ 2021-03-03
    IIF 12 - Director → ME
  • 7
    ICOM SECURITY LIMITED - 2020-10-14
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    884,027 GBP2024-12-31
    Officer
    icon of calendar 2018-09-14 ~ 2020-11-30
    IIF 27 - Director → ME
  • 8
    icon of address Caspian House, Timothys Bridge Road, Stratford-upon-avon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-11 ~ 2021-02-24
    IIF 16 - Director → ME
  • 9
    icon of address 8 Church Green East, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,673 GBP2024-12-31
    Officer
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    icon of address 8 Church Green East, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    225,264 GBP2024-12-31
    Officer
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
  • 11
    icon of address Caspian House, Timothys Bridge Road, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2020-11-30
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2019-01-01
    IIF 41 - Ownership of shares – 75% or more 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.