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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hafizur Rahman

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

    Resident in England

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

      IIF 1
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 2
    • The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 3
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 4
    • 5, Stoke Close, Belper, DE56 0DN

      IIF 5
    • 87, Lozells Street, Birmingham, B19 2AP, England

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

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

      IIF 11 IIF 12
    • 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

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

      IIF 14
    • 133, High Trees Close, Redditch, B98 7XL

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

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

      IIF 17
    • Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 18 IIF 19
  • Mr Hafizur Rahman
    British born in February 1988

    Resident in England

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

      IIF 20
    • 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 21
    • 24 Tax Suite 137 B Westlink House, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 22
    • 215, Harrow View, Harrow, HA1 4SS, England

      IIF 23
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
  • 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 25
  • Rahman, Hafizur
    British born in February 1988

    Resident in England

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

      IIF 26
    • The Sidings, The Sidings, Whalley, Clitheroe, BB7 9SE, England

      IIF 27
  • Rahman, Hafizur
    British administrator born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 28
    • The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 29
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 30
    • 5, Stoke Close, Belper, DE56 0DN

      IIF 31
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 32
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 33
    • 23, Railway Close, Sherburn Village, Durham, DH6 1RN

      IIF 34
    • 12 Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 35
    • 60, Rydal Crescent, Walkden, Manchester, M28 7JD, United Kingdom

      IIF 36 IIF 37
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 38
    • 133, High Trees Close, Redditch, B98 7XL

      IIF 39
    • 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 40
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 41
    • 22, Wayte Street, Swindon, SN2 2BF

      IIF 42 IIF 43 IIF 44
  • 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 45 IIF 46
  • Rahman, Hafizur
    British director born in February 1988

    Resident in England

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

      IIF 47
    • 24 Tax Suite 137 B Westlink House, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 48
    • 215, Harrow View, Harrow, HA1 4SS, England

      IIF 49
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 50
  • 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 51
child relation
Offspring entities and appointments 26
  • 1
    13396131 LTD. - now
    VIRGIN INTERNATIONAL LTD. - 2024-10-17
    INTERNATIONAL MARITIME AND NAUTICAL SERVICE LTD
    - 2024-01-22 13396131
    MILOS GLOBAL LIMITED
    - 2023-04-27 13396131
    4385, 13396131 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-04-26 ~ 2023-12-20
    IIF 50 - Director → ME
    Person with significant control
    2023-04-26 ~ 2023-12-20
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    BLACK PANTHER INTERNATIONAL LTD
    12507385
    24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-18 ~ 2024-02-11
    IIF 48 - Director → ME
    Person with significant control
    2023-01-18 ~ 2024-02-10
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    INTENSE IT SERVICES LTD
    14818163
    87 Lozells Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    JARDINE IT LIMITED
    13691483
    87 Lozells Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 5
    MAHERNA LTD - now
    PEACHESPRETTY LTD
    - 2020-08-10 12524389
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-18 ~ 2020-06-18
    IIF 44 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-06-18
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    MYTHICALMAGIC LTD
    12520541
    9 Cheveley Court, Belmont, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ 2020-06-17
    IIF 34 - Director → ME
    Person with significant control
    2020-03-17 ~ 2020-06-17
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    NEWCLAW LTD
    12531127
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-23 ~ 2020-06-22
    IIF 37 - Director → ME
    Person with significant control
    2020-03-23 ~ 2020-06-22
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    ORDERGARDENCARE LTD
    12025389
    4 Whitwell Green Lane, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-30 ~ 2019-06-19
    IIF 35 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    OXPEL LTD - now
    POPPYSTARLIGHT LTD
    - 2020-10-13 12529106
    First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-20 ~ 2020-06-21
    IIF 36 - Director → ME
    Person with significant control
    2020-03-20 ~ 2020-06-21
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    PAYRALLY LTD
    12091884
    Office 1, 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-08 ~ 2019-08-21
    IIF 32 - Director → ME
    Person with significant control
    2019-07-08 ~ 2019-08-21
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    PETALLAGOON LTD
    12526390
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ 2020-06-19
    IIF 42 - Director → ME
    Person with significant control
    2020-03-19 ~ 2020-06-19
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    PREMSOX LTD - now
    BRIGHT COMPARISONS LTD
    - 2024-03-19 14654272
    27 Old Gloucester Street, London, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-05-03 ~ 2024-03-15
    IIF 25 - Director → ME
    Person with significant control
    2023-05-03 ~ 2024-03-14
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 13
    RELICTERMINAL LTD
    12000729
    150a Newport Road, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ 2019-05-19
    IIF 40 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-05-19
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    REQUIEMISLE LTD
    11971403
    133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2019-04-30 ~ 2019-05-03
    IIF 39 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    RETAILSURGE LTD
    11952196
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-17 ~ 2019-05-11
    IIF 28 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-06-19
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    RICHROCKS LTD
    11927685
    Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-05 ~ 2019-04-23
    IIF 38 - Director → ME
    Person with significant control
    2019-04-05 ~ 2019-04-23
    IIF 14 - Ownership of shares – 75% or more OE
  • 17
    SAIGHT LTD - now
    NEWPYTHON LTD
    - 2020-08-18 12523327
    6 Straight Ln, Goldthorpe, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-18 ~ 2020-06-17
    IIF 43 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-06-17
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    SPORTS 360 LTD
    15159888
    The Sidings The Sidings, Whalley, Clitheroe, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-23 ~ dissolved
    IIF 27 - Director → ME
  • 19
    UCCI UK TRADINGS LTD
    15554746 15089848... (more)
    87 Lozells Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2024-03-11 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 20
    VEMERTH LTD
    12371638
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-19 ~ 2020-01-27
    IIF 41 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-27
    IIF 16 - Ownership of shares – 75% or more OE
  • 21
    VIPWORE LTD
    12403372
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-14 ~ 2020-02-11
    IIF 31 - Director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-11
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    VOYAGEDAY LTD
    12408601
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-17 ~ 2020-02-14
    IIF 26 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    VULSITY LTD
    12416469
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-21 ~ 2020-02-16
    IIF 30 - Director → ME
    Person with significant control
    2020-01-21 ~ 2020-02-16
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    WEADMITY LTD
    12423975
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-24 ~ 2020-02-20
    IIF 33 - Director → ME
    Person with significant control
    2020-01-24 ~ 2020-02-20
    IIF 8 - Ownership of shares – 75% or more OE
  • 25
    WEBSITESY IT LIMITED
    13820941
    1 Argyle Street, Bath, England
    Active Corporate (3 parents)
    Officer
    2023-04-25 ~ 2024-09-11
    IIF 47 - Director → ME
    Person with significant control
    2023-04-25 ~ 2024-09-11
    IIF 20 - Ownership of shares – 75% or more OE
  • 26
    WIGRETH LTD
    12438608
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-03 ~ 2020-02-28
    IIF 29 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-28
    IIF 3 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.