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 Mohibur Rahman

    Related profiles found in government register
  • Mr Mohibur Rahman
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, Featherstall Road North, Oldham, OL1 2NJ, United Kingdom

      IIF 1
    • icon of address Unit 4, Windsor Works, Ellen Street, Oldham, OL9 6QR, United Kingdom

      IIF 2
  • Mohibur Rahman
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, Lordship Lane, London, N17 6LZ, United Kingdom

      IIF 3
  • Mr Mohibur Rahman
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Ellen Business Park, Quebec Street, Oldham, OL9 6QJ, England

      IIF 4
  • Mr Mohibur Rahman
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 5
    • icon of address 177, Frederick Street, Oldham, OL8 4DH, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 9 IIF 10
    • icon of address Globe House, C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 104, Broughton Lane, Salford, M7 1UF, England

      IIF 14
    • icon of address 104, Broughton Lane, Salford, M7 1UF, United Kingdom

      IIF 15
  • Rahman, Mohibur
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, Lordship Lane, London, N17 6LZ, United Kingdom

      IIF 16
  • Rahman, Mohibur
    British manager born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Windsor Works, Ellen Street, Oldham, OL9 6QR, United Kingdom

      IIF 17
  • Rahman, Mohibur
    British self employed born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, Featherstall Road North, Oldham, OL1 2NJ, United Kingdom

      IIF 18
  • Mr Mohibur Rahman
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, Featherstall Road North, Oldham, OL1 2NJ, England

      IIF 19
    • icon of address 275, Featherstall Road North, Oldham, OL1 2NJ, United Kingdom

      IIF 20
  • Mr Muhibhur Rahman
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 21
  • Rahman, Mohibur
    British businessman born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125-127, Union Street, Oldham, OL1 1TE

      IIF 22
    • icon of address 177, Frederick Street, Oldham, Lancashire, OL8 4DH

      IIF 23 IIF 24
  • Rahman, Mohibur
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 25
    • icon of address 1-5, Victoria Street, Victoria Street Chadderton, Oldham, OL9 0HH, United Kingdom

      IIF 26
    • icon of address 177, Frederick Street, Oldham, OL8 4DH, United Kingdom

      IIF 27
    • icon of address 177, Frederick Street, Oldham, OL84DH, United Kingdom

      IIF 28
    • icon of address Bridgestones Limited 125/127, Union Street, Oldham, Lancashire, OL1 1TE

      IIF 29
  • Rahman, Mohibur
    British managing director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Frederick Street, Oldham, Lancashire, OL8 4DH, United Kingdom

      IIF 30
    • icon of address 177, Frederick Street, Oldham, OL84DH, England

      IIF 31
    • icon of address 177, Frederick Street, Oldham, OL84DH, United Kingdom

      IIF 32 IIF 33
  • Rahman, Mohibur
    British self employed born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Ellen Business Park, Quebec Street, Oldham, OL9 6QJ, England

      IIF 34
  • Mr Sameer Mohibur Rahman
    British born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Frederick Street, Oldham, OL8 4DH, England

      IIF 35 IIF 36
    • icon of address 177, Frederick Street, Oldham, OL8 4DH, United Kingdom

      IIF 37 IIF 38
  • Rahman, Mohibur
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Broughton Lane, Salford, M7 1UF, England

      IIF 39
  • Rahman, Mohibur
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 40
    • icon of address 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 41 IIF 42
    • icon of address Globe House, C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Rahman, Mohibur
    British teacher born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Frederick Street, Oldham, Lancashire, OL8 4DH, United Kingdom

      IIF 46
    • icon of address 177, Frederick Street, Oldham, OL8 4DH, United Kingdom

      IIF 47
  • Rahman, Mohibur
    British self employed born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, Featherstall Road North, Oldham, OL1 2NJ, England

      IIF 48
    • icon of address 275, Featherstall Road North, Oldham, OL1 2NJ, United Kingdom

      IIF 49
  • Rahman, Mohibur
    British

    Registered addresses and corresponding companies
  • Rahman, Sameer Mohibur
    British director born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Chadderton Way, Oldham, Greater Manchester, OL1 2EF, United Kingdom

      IIF 53
    • icon of address 177, Frederick Street, Oldham, OL8 4DH, England

      IIF 54
    • icon of address 177, Frederick Street, Oldham, OL8 4DH, United Kingdom

      IIF 55
  • Rahman, Sameer Mohibur
    British teacher born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Frederick Street, Oldham, OL8 4DH, England

      IIF 56
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 8 Rochdale Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 177 Frederick Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address Globe House C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,444 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address 1-5 Victoria Street, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PROVIDENT TRAINING LIMITED - 2014-12-16
    icon of address 1-5 Victoria Street, Victoria Street Chadderton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Bridgestones Limited 125/127 Union Street, Oldham, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address 177 Frederick Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 195 Lordship Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 177 Frederick Street, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 275 Featherstall Road North, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,654 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 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
  • 11
    RAHMANS WHOLESALE FOOD LTD - 2024-08-30
    icon of address 275 Featherstall Road North, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Globe House , Globe Park, Moss Bridge Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,146 GBP2025-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 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
  • 13
    icon of address Globe House, C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,577 GBP2024-08-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
  • 14
    icon of address 139-143 Union Street, Oldham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 177 Frederick Street, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 30 - Director → ME
  • 16
    SMARTY CAR COLLECTION LTD - 2024-09-25
    icon of address Unit 1 Ellen Business Park, Quebec Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 8 Rochdale Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    SAFERBITE LTD - 2019-10-11
    SAFEBITE LTD - 2017-10-19
    icon of address 177 Frederick Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    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
  • 19
    CSDA ACADEMY LIMITED - 2014-01-09
    icon of address Sefton & Co, 141 Union Street, Oldham, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 23 - Director → ME
  • 20
    COMMUNITY SKILLS DEVELOPMENT AGENCY LIMITED - 2014-12-16
    icon of address 125-127 Union Street, Oldham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 21
    icon of address Globe House C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 22
    icon of address 139 Wilbraham Road, Fallowfield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ 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
  • 23
    icon of address 34 Magnolia Gardens, Oldham, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,865 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 38 - Has significant influence or controlOE
  • 24
    icon of address The Prospect Trust, County Police House Victoria Street, Chadderton, Oldham, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 32 - Director → ME
  • 25
    icon of address 139-143 Union Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 275 Featherstall Road North, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,013 GBP2024-06-30
    Officer
    icon of calendar 2022-11-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address 139-143 Union Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,155 GBP2018-08-20
    Officer
    icon of calendar 2010-11-05 ~ 2014-05-01
    IIF 33 - Director → ME
  • 2
    icon of address 5 Brierley Walk, Chadderton, Oldham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5 GBP2018-02-28
    Officer
    icon of calendar 2012-02-09 ~ 2015-05-01
    IIF 28 - Director → ME
  • 3
    CSDA FINANCE LIMITED - 2009-09-13
    icon of address Globe House C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -126,310 GBP2025-07-31
    Officer
    icon of calendar 2009-04-01 ~ 2015-02-01
    IIF 24 - Director → ME
    icon of calendar 2008-10-13 ~ 2009-04-01
    IIF 52 - Secretary → ME
  • 4
    RAHMANS WHOLESALE FOOD LTD - 2024-08-30
    icon of address 275 Featherstall Road North, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ 2023-12-01
    IIF 49 - Director → ME
  • 5
    icon of address 104 Broughton Lane, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,668 GBP2024-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2022-01-31
    IIF 39 - Director → ME
  • 6
    icon of address The Palm Suite Middleton Road, Chadderton, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,949 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-25 ~ 2022-01-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Palm Suite Middleton Road, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -800 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-25 ~ 2022-01-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SAFERBITE LTD - 2019-10-11
    SAFEBITE LTD - 2017-10-19
    icon of address 177 Frederick Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2018-10-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2018-10-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CSDA ACADEMY LIMITED - 2014-01-09
    icon of address Sefton & Co, 141 Union Street, Oldham, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2009-04-01
    IIF 51 - Secretary → ME
  • 10
    COMMUNITY SKILLS DEVELOPMENT AGENCY LIMITED - 2014-12-16
    icon of address 125-127 Union Street, Oldham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-20 ~ 2009-04-01
    IIF 50 - Secretary → ME
  • 11
    icon of address 12 Widdop Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ 2014-05-01
    IIF 27 - 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.