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, Habibur

    Related profiles found in government register
  • Rahman, Habibur
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, High Street, Chatham, ME4 4BG, England

      IIF 1 IIF 2 IIF 3
    • icon of address 211a, High Street, Chatham, ME4 4BG, England

      IIF 4
    • icon of address 211, High Street, Chatham, Kent, ME4 4BG, United Kingdom

      IIF 5
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 6
  • Rahman, Habibur
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Habibur
    British business born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 14
  • Rahman, Habibur
    British business director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Whitechapel Road, Unit 4, London, E1 1BJ, United Kingdom

      IIF 15
  • Rahman, Habibur
    British businessman born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Raven Row, London, E1 2EG

      IIF 16
    • icon of address 6, Joshua Street, Poplar, E14 0RD, United Kingdom

      IIF 17
  • Rahman, Habibur
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Mile End Road, London, E1 4UN, England

      IIF 18
    • icon of address 6, Joshua Street, London, E14 0RD, England

      IIF 19
    • icon of address 6, Joshua Street, Poplar, London, E14 0RD, England

      IIF 20
  • Rahman, Habibur
    British managing director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Cavell Street, 2nd Floor, London, E1 2JA, England

      IIF 21
  • Rahman, Habibur
    British sales executive born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Maples Place, First Floor, Room No-4, London, E1 2EE, England

      IIF 22
  • Rahman, Habibur
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tilbury Road, East Ham, London, E6 6ED, United Kingdom

      IIF 23
    • icon of address 6, Joshua Street, Poplar, London, E14 0RD, United Kingdom

      IIF 24
  • Habibur Rahman
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, High Street, Chatham, ME4 4BG, United Kingdom

      IIF 25
    • icon of address 211a, High Street, Chatham, ME4 4BG, England

      IIF 26
  • Mr Habibur Rahman
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Habibur
    British business development manager born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Raven Row, London, E1 2EG, England

      IIF 38
  • Rahman, Habibur
    British business executive born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 39
  • Rahman, Habibur
    British business person born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Burdett Road, London, E3 4TN, England

      IIF 40
  • Rahman, Habibur
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Cephas House, Doveton Street, Greater London, London, E1 5QL, United Kingdom

      IIF 41
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 42
    • icon of address 5 Cephas House, Doveton Street, London, E1 5QL, United Kingdom

      IIF 43
    • icon of address 63/66 Hatton Garden, Fith Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 44
    • icon of address Rear Of 37, Green Street, London, E7 8DA, United Kingdom

      IIF 45
  • Rahman, Habibur
    British it professional born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cephas House, Doveton Street, London, E1 5QL, England

      IIF 46
  • Mr Habibur Rahman
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Cavell Street, 2nd Floor, London, E1 2JA, England

      IIF 47
  • Rahman, Habibur

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 48
  • Mr Habibur Rahman
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Cephas House, Doveton Street, Greater London, London, E1 5QL, United Kingdom

      IIF 49
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 50
    • icon of address 5 Cephas House, Doveton Street, London, E1 5QL, England

      IIF 51
    • icon of address 5 Cephas House, Doveton Street, London, E1 5QL, United Kingdom

      IIF 52
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 53
    • icon of address 63/66 Hatton Garden, Fith Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 54
    • icon of address Rear Of 37, Green Street, London, E7 8DA, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 2nd Floor, 112-116 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 2nd Floor 112-116, Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    550,001 GBP2023-04-30
    Officer
    icon of calendar 2020-08-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-15 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor 112-116, Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 5 Cephas House, Doveton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    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
  • 7
    icon of address 2nd Floor, 112-116 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 211 High Street, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2016-03-10 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    520,001 GBP2023-04-30
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 63/66 Hatton Garden Fith Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 211a High Street, Chatham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 122 High Street, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 43 Raven Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 12 Maples Place, First Floor, Room No-4, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 43 Raven Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address 5 Cephas House, Doveton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 17
    icon of address R/o 37 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 18
    icon of address 43a Burdett Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    AESTHETIC OUTFITTERS LTD - 2015-12-22
    icon of address 214 Whitechapel Road, Unit 4, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ 2015-12-08
    IIF 15 - Director → ME
  • 2
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    550,001 GBP2023-04-30
    Officer
    icon of calendar 2019-01-16 ~ 2020-08-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2020-08-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    icon of address 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    452 GBP2023-09-30
    Officer
    icon of calendar 2013-09-26 ~ 2015-02-16
    IIF 17 - Director → ME
  • 4
    icon of address 41 Burdett Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    233 GBP2025-02-28
    Officer
    icon of calendar 2024-09-25 ~ 2024-11-04
    IIF 40 - Director → ME
  • 5
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    520,001 GBP2023-04-30
    Officer
    icon of calendar 2019-05-10 ~ 2022-10-01
    IIF 4 - Director → ME
    icon of calendar 2022-10-03 ~ 2022-10-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ 2022-10-03
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-05-10 ~ 2022-10-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    548,001 GBP2023-10-31
    Officer
    icon of calendar 2018-01-01 ~ 2018-06-20
    IIF 5 - Director → ME
    icon of calendar 2024-07-30 ~ 2025-04-15
    IIF 12 - Director → ME
    icon of calendar 2018-09-21 ~ 2019-11-30
    IIF 3 - Director → ME
    icon of calendar 2019-12-01 ~ 2024-07-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ 2025-04-15
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    icon of calendar 2018-09-24 ~ 2019-11-30
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-10-04 ~ 2024-07-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-09-19 ~ 2018-09-25
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    icon of address 32 Second Floor Flat, Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,130 GBP2024-10-31
    Officer
    icon of calendar 2014-01-01 ~ 2019-10-08
    IIF 21 - Director → ME
    icon of calendar 2020-07-10 ~ 2024-04-10
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2023-09-22
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    icon of calendar 2016-08-11 ~ 2019-10-08
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    icon of address 211a High Street, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-10 ~ 2021-12-21
    IIF 13 - Director → ME
  • 9
    icon of address 122 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,160 GBP2016-04-30
    Officer
    icon of calendar 2015-04-10 ~ 2016-06-15
    IIF 14 - Director → ME
  • 10
    icon of address 102 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,873 GBP2016-07-31
    Officer
    icon of calendar 2015-04-10 ~ 2016-06-15
    IIF 18 - Director → ME
  • 11
    icon of address 122 High Street High Street, Chatham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2020-08-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-08-15
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.