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, Khandaker Mahboobul

    Related profiles found in government register
  • Rahman, Khandaker Mahboobul
    British chartered accountant born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Room 1, No 7, Meadows Bridge, Cross Hands, Llanelli, SA14 6RA, United Kingdom

      IIF 1
    • icon of address Room 1, No. 7 Meadows Bridge, Parc Menter, Cross Hands, Llanelli, Carmarthenshire, SA14 6RA, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Rahman, Khandaker Mahboobul
    British director born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 5
  • Rahman, Khandaker Mahboobul
    British finance director born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Room 1, No. 7 Meadows Bridge, Parc Menter, Cross Hands, Llanelli, Carmarthenshire, SA14 6RA, United Kingdom

      IIF 6
  • Rahman, Khandaker Mahboobul Aarefeen
    British chartered accountant born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 7
  • Rahman, Khandaker
    British company director born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Henstaff Court, Groesfaen, Pontyclun, CF72 8NG, Wales

      IIF 8
  • Rahman, Khandaker
    British director born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Crud-yr-awel, Gorseinon, Swansea, SA4 6AW, Wales

      IIF 9
  • Rahman, Khandaker Mahboobul
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7, Meadows Bridge, Cross Hands, Dyfed, SA14 6RA

      IIF 10
  • Mr Khandaker Mahboobul Rahman
    British born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 11
    • icon of address Henstaff Court, Llantrisant Road, Cardiff, CF72 8NG, Wales

      IIF 12 IIF 13
    • icon of address Room 1, No. 7 Meadows Bridge, Llanelli, SA14 6RA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Room 1, No7, Meadows Bridge, Cross Hands, Llanelli, SA14 6RA, Wales

      IIF 18
    • icon of address Corporation House, Corporation Road, Swansea, SA4 6SD, Wales

      IIF 19
  • Mr Khandaker Rahman
    British born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Crud-yr-awel, Gorseinon, Swansea, SA4 6AW, Wales

      IIF 20
  • Rahman, Khandaker Mahboobul
    British accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Access 17, Mallard Way, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

      IIF 21
  • Rahman, Khandaker Mahboobul
    British chartered accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henstaff Court, Llantrisant Road, Cardiff, CF72 8NG, Wales

      IIF 22
    • icon of address 7, Meadows Bridge, Cross Hands, Dyfed, SA14 6RA

      IIF 23
    • icon of address 7, Meadows Bridge, Parc Menter, Cross Hands, Carmarthenshire, SA14 6RA, United Kingdom

      IIF 24
  • Rahman, Khandaker Mahboobul
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henstaff Court Business Centre, Llantrisant Road, Cardiff, CF72 8NG, United Kingdom

      IIF 25
    • icon of address Henstaff Court Business Centre, Llantrisant Road, Cardiff, CF72 8NG, Wales

      IIF 26
    • icon of address Krca. Henstaff Court Business Centre, Llantrisant Road, Cardiff, CF72 8NG, United Kingdom

      IIF 27 IIF 28
  • Rahman, Khandaker Mahboobul Aarefeen
    British accountant born in June 1967

    Registered addresses and corresponding companies
    • icon of address Ferndale, Brynmawr Avenue, Ammanford, Dyfed, SA18 2DA

      IIF 29
  • Mr Khandaker Mahboobul Aarefeen Rahman
    British born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 30
  • Rahman, Khandaker
    born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Rahman, Khandaker
    British chartered accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Meadows Bridge, Parc Menter, Cross Hands, Carmarthenshire, SA14 6RA, United Kingdom

      IIF 32
  • Mr Khandaker Rahman
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Khandaker Rahman
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henstaff Court Business Centre, Llantrisant Road, Cardiff, CF72 8NG, United Kingdom

      IIF 34
    • icon of address Krca. Henstaff Court Business Centre, Llantrisant Road, Cardiff, CF72 8NG, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Room 1 No. 7 Meadows Bridge, Parc Menter, Cross Hands, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Room 1 No. 7 Meadows Bridge, Parc Menter, Cross Hands, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    RAHMAN & CO LIMITED - 2013-07-08
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Room 1 No. 7 Meadows Bridge, Parc Menter, Cross Hands, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Meadows Bridge, Parc Menter, Cross Hands, Carmarthenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 24 - Director → ME
  • 6
    CRUDAWEL MANAGEMENT LTD - 2025-07-24
    KRC ACCOUNTANTS LTD - 2025-06-05
    KHAN RAHMAN LIMITED - 2013-07-30
    K RAHMAN & CO LTD - 2013-09-25
    icon of address Room 9 Henstaff Court Business Centre, Llantrisant Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Henstaff Court Business Centre, Llantrisant Road, Cardiff, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    257,587 GBP2024-12-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 12 Celtic Trade Park Bruce Road, Fforestfach, Swansea, Wales
    Active Corporate
    Officer
    icon of calendar 2024-10-03 ~ 2025-02-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ 2024-12-31
    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
  • 2
    icon of address 10 Churchill Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2019-06-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2019-06-18
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Flat 6 88 Fitzjohns Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -167,285 GBP2024-12-31
    Officer
    icon of calendar 2000-05-29 ~ 2001-08-23
    IIF 29 - Director → ME
  • 4
    BALANCE C.A. LTD - 2019-07-09
    FREELANCE CONTRACTOR ACCOUNTING SOLUTIONS LTD - 2016-04-18
    icon of address Room 1, 7 Meadows Bridge Parc Menter, Cross Hands, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2016-01-20 ~ 2019-07-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-04-06
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    CRUDAWEL MANAGEMENT LTD - 2025-07-24
    KRC ACCOUNTANTS LTD - 2025-06-05
    KHAN RAHMAN LIMITED - 2013-07-30
    K RAHMAN & CO LTD - 2013-09-25
    icon of address Room 9 Henstaff Court Business Centre, Llantrisant Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-04-22 ~ 2025-05-20
    IIF 22 - Director → ME
    icon of calendar 2025-06-06 ~ 2025-06-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-20
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2025-06-06 ~ 2025-06-30
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    YOUR QUOTE LTD - 2021-05-04
    MCKENZIE FRIEND LEGAL LTD - 2021-08-27
    EPIC SUSTAINABLE SOLUTIONS LTD - 2015-06-09
    NU GREEN SOLUTIONS LTD - 2020-07-31
    icon of address Room 9 Henstaff Court, Llantrisant Road, Cardiff, United Kingdom
    Active Corporate
    Equity (Company account)
    8,806 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2025-06-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-30
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address 12 Celtic Trade Park Bruce Road, Fforestfach, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ 2024-10-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ 2024-12-31
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2021-10-22
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-10-22
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Lambert Smith Hampton, Access 17 Mallard Way, Riverside Business Park, Swansea Vale, Swansea, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-07 ~ 2013-07-22
    IIF 21 - Director → ME
    icon of calendar 2004-02-05 ~ 2013-07-22
    IIF 10 - Secretary → ME
  • 10
    icon of address Henstaff Court Business Centre, Llantrisant Road, Cardiff, United Kingdom
    Active Corporate
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-29 ~ 2025-07-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2025-07-04
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-08 ~ 2025-06-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 2025-06-06
    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
  • 12
    4TH EMERGENCY LTD - 2019-05-01
    icon of address Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    471,281 GBP2024-01-31
    Officer
    icon of calendar 2015-05-05 ~ 2025-06-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-06-06
    IIF 30 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.