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, Mahbubur

    Related profiles found in government register
  • Rahman, Mahbubur
    Bangladeshi education consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Beckett House, Jubilee Street, London, E1 3BN, United Kingdom

      IIF 1
    • 4th, Foor 160 - 170, Cannon Street Road, London, E1 2LH, United Kingdom

      IIF 2
  • Rahman, Mahbubur
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Amberley Grove, Birmingham, B6 7AN, England

      IIF 3
    • 8, Amberley Grove, Birmingham, West Midlands, B6 7AN, United Kingdom

      IIF 4 IIF 5
    • Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 6
  • Rahman, Mahbubur
    British businessman born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Commercial Road, Duru House, London, E1 1RD, England

      IIF 7
    • Duru House, (ground Floor Room No-5), 101 Commercial Road, London, E1 1RD, England

      IIF 8
    • Suite 18, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 9
  • Rahman, Mahbubur
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Commercial Road, Duru House (3rd Floor), London, E1 1RD, United Kingdom

      IIF 10
    • 101, Commercial Street, 3rd Floor, London, E1 1RD, United Kingdom

      IIF 11
    • 30, Shandy Street, London, E1 4LX, United Kingdom

      IIF 12
    • 42, Fieldgate Street, Whitechapel, London, E1 1ES, United Kingdom

      IIF 13
    • Flat 30, Shandy Street, London, E1 4LX, United Kingdom

      IIF 14
    • Suite 18, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 15
    • Suite 18, 95 Miles Road, The Generator Business Center, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 16
  • Rahman, Mahbubur
    British directors born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160-170, Cannon Street Road, London, E1 2LH, United Kingdom

      IIF 17
  • Rahman, Mahbubur
    British education consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Shandy Street, London, E1 4LX, England

      IIF 18
  • Rahman, Mahbubur
    British educationalist born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Shandy Street, London, E1 4LX, England

      IIF 19
  • Rahman, Mahbubur
    British entrepreneur born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Commercial Road, Duru House (3rd Floor), London, E1 1RD, United Kingdom

      IIF 20
    • 101, Commercial Road, Duru House, London, E1 1RD, England

      IIF 21 IIF 22 IIF 23
    • Suite 14, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 24
  • Rahman, Mahbubur
    Italian,british born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Dereham Road, Barking, Essex, IG11 9EZ, United Kingdom

      IIF 25
  • Rahman, Mahbubur
    Italian,british director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Norfolk Road, London, E6 2NH, England

      IIF 26
  • Rahman, Mahbubur, Mr.
    Bangladeshi director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Wexford House, Sidney Street, London, E1 3BB, England

      IIF 27
    • 401-405, Channel Sea House, Canning Road Stratford, London, E15 3ND

      IIF 28
  • Mr Mahbubur Rahman
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Amberley Grove, Birmingham, B6 7AN, England

      IIF 29
    • 8, Amberley Grove, Birmingham, B6 7AN, United Kingdom

      IIF 30 IIF 31
    • 30, Shandy Street, London, E1 1LX, United Kingdom

      IIF 32
    • 30 Shandy Street, London, E1 4LX, England

      IIF 33
    • Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 34
    • Suite 14, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 35
    • Suite 18, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 36
    • Suite 18, 95 Miles Road, The Generator Business Center, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 37
    • Suite 18, 95 Miles Road, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 38
  • Rahman, Mahbubur
    Italian born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 49, Aldworth Road, London, E15 4DN, England

      IIF 39
  • Rahman, Mahbubur
    Italian director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 49, Aldworth Road, London, E15 4DN, United Kingdom

      IIF 40
    • 49, Aldworth Road, Stratford, London, E15 4DN, United Kingdom

      IIF 41
  • Mr Mahbubur Rahman
    Italian,british born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Fieldgate Street, London, E1 1JU, United Kingdom

      IIF 42
  • Mr Mahbubur Rahman
    Italian born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 91, Fieldgate Street, London, E1 1JU, England

      IIF 43
child relation
Offspring entities and appointments
Active 12
  • 1
    EDUCATION COUNSEL LIMITED - 2013-01-10
    REGAL TUTORS LIMITED - 2012-09-24
    101 Commercial Road, Duru House (3rd Floor), London
    Active Corporate (1 parent)
    Officer
    2013-09-09 ~ now
    IIF 20 - Director → ME
  • 2
    AL MANZIL LTD - 2014-03-17
    UK SCARF & ABAYA LIMITED - 2013-12-10
    Duru House (ground Floor Room No-5), 101 Commercial Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-13 ~ dissolved
    IIF 8 - Director → ME
  • 3
    Suite 13, 95 Miles Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    STARCOURT MEDIA LIMITED - 2013-10-11
    101 Commercial Road, Duru House, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 22 - Director → ME
  • 6
    HA MEEM INTERNATIONAL LTD - 2022-05-05
    Suite 2, 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -665 GBP2024-03-31
    Officer
    2022-05-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 8
    91 Fieldgate Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -79,574 GBP2024-09-30
    Officer
    2015-09-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 9
    5 White Chapel Passage, London
    Dissolved Corporate (2 parents)
    Officer
    2010-08-17 ~ dissolved
    IIF 41 - Director → ME
  • 10
    57 Norfolk Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-24 ~ dissolved
    IIF 26 - Director → ME
  • 11
    91 Fieldgate Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,878 GBP2024-01-31
    Officer
    2012-01-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 12
    8 Amberley Grove, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    ADAM SCHOOL - 2013-05-23
    MARYAM ACADEMY - 2013-01-22
    95 Miles Road, Shahabuddin & Co, Suite 18, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-01 ~ 2014-12-09
    IIF 23 - Director → ME
    2012-02-23 ~ 2012-12-18
    IIF 14 - Director → ME
  • 2
    EDUCATION COUNSEL LIMITED - 2013-01-10
    REGAL TUTORS LIMITED - 2012-09-24
    101 Commercial Road, Duru House (3rd Floor), London
    Active Corporate (1 parent)
    Officer
    2011-09-28 ~ 2012-12-18
    IIF 17 - Director → ME
  • 3
    MARYAM FOUNDATION - 2013-05-17
    101 Commercial Road, Duru House, London
    Dissolved Corporate (1 parent)
    Officer
    2013-11-01 ~ 2014-04-01
    IIF 21 - Director → ME
  • 4
    ADMISSION AND IMMIGRATION ADVISORY SERVICES (AIAS) LIMITED - 2012-11-08
    101 Commercial Road, Duru House (3rd Floor), London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-23 ~ 2012-12-18
    IIF 10 - Director → ME
  • 5
    602 Commercial Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    590,270 GBP2024-06-30
    Officer
    2010-02-16 ~ 2010-02-17
    IIF 28 - Director → ME
  • 6
    STUDY INFO LIMITED - 2013-01-08
    Radial House, 3-5 Ripple Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,423 GBP2025-03-31
    Officer
    2014-03-14 ~ 2015-03-10
    IIF 7 - Director → ME
  • 7
    HA MEEM INTERNATIONAL LTD - 2022-05-05
    Suite 2, 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -665 GBP2024-03-31
    Officer
    2018-03-28 ~ 2019-06-01
    IIF 9 - Director → ME
    Person with significant control
    2018-03-28 ~ 2019-06-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    KARIM & KARIM (UK) LIMITED - 2014-02-04
    Duru House, 101 Commercial Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-10 ~ 2012-12-18
    IIF 11 - Director → ME
  • 9
    5 White Church Passage, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-12-14 ~ 2011-08-09
    IIF 40 - Director → ME
  • 10
    AUA PRIVATE LIMITED - 2018-10-25
    Suite 2, 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,562 GBP2024-11-30
    Officer
    2018-08-13 ~ 2023-05-26
    IIF 16 - Director → ME
    Person with significant control
    2018-08-13 ~ 2023-05-26
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 11
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2018-03-09 ~ 2018-07-16
    IIF 13 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-07-16
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Suite 2, 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,750 GBP2024-08-31
    Officer
    2018-12-20 ~ 2023-05-26
    IIF 24 - Director → ME
    2018-02-01 ~ 2018-04-01
    IIF 12 - Director → ME
    Person with significant control
    2020-06-01 ~ 2023-05-26
    IIF 35 - Has significant influence or control OE
  • 13
    LONDON ACADEMY OF LEARNING LIMITED - 2021-02-24
    Suite 2, 10 Abbey Parade, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,454 GBP2024-08-31
    Officer
    2017-08-21 ~ 2019-05-10
    IIF 19 - Director → ME
    Person with significant control
    2017-08-21 ~ 2019-05-10
    IIF 33 - Has significant influence or control OE
  • 14
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-21 ~ 2012-12-18
    IIF 2 - Director → ME
    2013-03-12 ~ 2013-08-27
    IIF 18 - Director → ME
  • 15
    24 Osborn Street, (first Floor), London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-03 ~ 2011-09-21
    IIF 1 - Director → ME
    2010-04-07 ~ 2010-04-08
    IIF 27 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.