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, Md Mizanur

    Related profiles found in government register
  • Rahman, Md Mizanur

    Registered addresses and corresponding companies
    • 12/3, Sohid Minar Road, Kallyanpur, Dhaka, 1216, Bangladesh

      IIF 1
    • 23, Free School Street, Kolabagan, Dhanmondi, 1205, Bangladesh

      IIF 2
    • Hazlemare Dairies Hazlemere Cross Roads, Hazlemere, High Wycombe, HP15 7LG, United Kingdom

      IIF 3
    • Kadirpur, Kalai, Molamgari Hat - 5920, Joypurhat, 5920, Bangladesh

      IIF 4 IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Rahaman, Md Mizanur

    Registered addresses and corresponding companies
    • Md Shahid Sahebs House, Road-1 Lane-6, Bashundhara R/a, Rampura, Halishahar Ctg, Chittagong, 4224, Bangladesh

      IIF 9
  • Rahman, Md.mizanur

    Registered addresses and corresponding companies
    • 73/3 (2nd Floor ), Middle Paikpara Mirpur 1, Dhaka, 1216, Bangladesh

      IIF 10
  • Rahman, Md Mizanur
    British business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12351868 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Rahman, Moshiur
    British care assistant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 245, Poplar High Street, London, E14 0BE, England

      IIF 12
  • Rahman, Md Mizanur
    Bangladeshi company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 8, Trellis Square, London, E3 2DR, England

      IIF 13
  • Rahman, Md Ashafaqur
    British consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Boundary Road, London, E13 9PS, England

      IIF 14
  • Rahman, Md Ashafaqur
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Boundary Road, London, E13 9PS, England

      IIF 15
  • Rahman, Md Ashafaqur
    British it consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Boundary Road, London, E13 9PS, England

      IIF 16
  • Rahman, Md Ashafaqur
    British project coordinator born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Boundary Road, London, E13 9PS, England

      IIF 17
  • Rahman, Md Ashafaqur
    British sales associate born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Boundary Road, London, E13 9PS, England

      IIF 18
  • Rahman, Shafiqur
    British restauranteur born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 47, Mill Street, Cannock, Staffordshire, WS11 3DR, England

      IIF 19
  • Rahman, Md Mizanur
    Bangladeshi company director born in August 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 46, London Road, St. Albans, AL1 1NG, England

      IIF 20
  • Rahman, Md Mizanur
    Bangladeshi company director born in June 1977

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 21
  • Rahman, Md Mizanur
    Bangladeshi none born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, DHAKA 1000, Bangladesh

      IIF 22
  • Rahman, Md Mizanur
    Bangladeshi business born in September 1981

    Resident in Bangladesh

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

      IIF 23
  • Rahman, Md Mizanur
    Bangladeshi business born in June 1985

    Resident in Bangladesh

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

      IIF 24
  • Rahman, Md Mizanur
    Bangladeshi company director born in April 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 25
  • Rahman, Md Mizanur
    Bangladeshi business person born in May 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 26
  • Rahman, Md Mizanur
    Bangladeshi businessman born in August 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Mizanur Rahman, 13/1, Hayder Box Lane, Urdu Road, Dhaka, 1211, Bangladesh

      IIF 27
  • Rahman, Md Mizanur
    Bangladeshi director born in January 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shalgharmadhua, Shalgharmadhua, Kumarkhali, Durbachara, Bangladesh, 7000, Bangladesh

      IIF 28
    • Office 8274, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Rahman, Md Mizanur
    Bangladeshi company director born in July 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 30
  • Rahman, Md Mizanur
    Bangladeshi ceo born in July 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 12/3, Sohid Minar Road, Kallyanpur, Dhaka, 1216, Bangladesh

      IIF 31
  • Rahman, Md Mizanur
    Bangladeshi company director born in August 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 32
  • Rahman, Md Mizanur
    Bangladeshi director born in February 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 33
  • Rahman, Md Mizanur
    Bangladeshi company director born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 34
  • Rahman, Md Mizanur
    Bangladeshi business executive born in January 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15089456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Rahman, Md Mizanur
    Bangladeshi it professional born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 23, Free School Street, Kolabagan, Dhanmondi, 1205, Bangladesh

      IIF 36
    • Kadirpur, Kalai, Molamgari Hat - 5920, Joypurhat, 5920, Bangladesh

      IIF 37 IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Rahman, Md Shafiqur
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 79, West Street, Boston, Lincolnshire, PE21 8QZ, England

      IIF 40
    • 79, West Street, Boston, PE21 8QZ, England

      IIF 41
  • Rahman, Moshiur
    Bangladeshi company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 40, Wickford House, Wickford Street, London, E1 4HW, England

      IIF 42
  • Rahman, Moshiur
    Bangladeshi self employed born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lister House,lomas Street, 2 Lister House, Lomas Street, London, E1 5BG, United Kingdom

      IIF 43
    • Flat2, Lister House,lomas Street, Lomas Street, London, E1 5BG, England

      IIF 44
  • Rahman, Shafiqur
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 79a, West Street, Boston, Lincolnshire, PE21 8QZ, United Kingdom

      IIF 45
  • Rahaman, Md Mizanur
    Bangladeshi company director born in June 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 40, Long Meadow, Dunstable, LU6 3JR, England

      IIF 46
  • Rahaman, Md Mizanur
    Bangladeshi software developer born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Shahid Sahebs House, Road-1 Lane-6, Bashundhara R/a, Rampura, Halishahar Ctg, Chittagong, 4224, Bangladesh

      IIF 47
  • Rahman, Md Habibur
    Bangladeshi director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 76, New Peachey Lane, Uxbridge, UB8 3SY, England

      IIF 48
  • Rahman, Md Mizanur
    Bangladeshi company director born in December 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 49
  • Rahman, Md Mizanur
    Bangladeshi company director born in October 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 50
  • Rahman, Md Mizanur
    Bangladeshi business born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 3-c, House 645/5, Bashundhara Lane, West Kazipara, Mirpur 10, Dhaka, 1216, Bangladesh

      IIF 51
  • Rahman, Md Mizanur
    Bangladeshi director born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 52
  • Rahman, Md Mizanur
    Bangladeshi business executive born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15768432 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
  • Rahman, Md Mizanur
    Bangladeshi it professional born in December 1995

    Resident in Bangladesh

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

      IIF 54
  • Rahman, Md.mizanur
    Bangladeshi digital marketer born in February 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 73/3 (2nd Floor ), Middle Paikpara Mirpur 1, Dhaka, 1216, Bangladesh

      IIF 55
  • Rahman, Mizanur
    Bangladeshi director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 8, Trellis Square, London, E3 2DR, England

      IIF 56
  • Rahman, Md Ashafaqur
    Bangladesh private service born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 249 Hermit Road, London, E16 4LA, England

      IIF 57
  • Rahman, Shafiqur
    Bangladeshi director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, Clasketgate, Lincoln, LN2 1JJ, England

      IIF 58
  • Rahman, Md Ashafaqur
    Bangladeshi recruitment and training born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Boundary Road, London, E13 9PS, England

      IIF 59
  • Rahman, Md Atikur
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 60
  • Rahman, Md Atikur
    Bangladeshi company director born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 61
  • Rahman, Md Atikur
    Bangladeshi managing director born in January 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 823, Mirpur Dohs, Road 12/a, Dhaka, 1216, Bangladesh

      IIF 62
  • Rahman, Md Shafiqur
    Bangladeshi director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 112a, Snakes Lane East, Woodford Green, IG8 7HY, England

      IIF 63
  • Rahman, Md. Shahidur
    Bangladeshi director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 129, Corporation Road, Darlington, DL3 6AS, United Kingdom

      IIF 64
  • Rahman, Moshiur
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Moulsham Street, Chelmsford, CM2 0JT, England

      IIF 65
  • Rahman, Moshiur
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Moulsham Street, Chelmsford, CM20JT, United Kingdom

      IIF 66
  • Rahman, Shafiqur
    Bangladeshi co director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Raj Palace, 79 West Street, Boston, Lincolnshire, PE21 8QZ, United Kingdom

      IIF 67
    • Raj Palace, 79 West Street, Boston, PE21 8QZ, England

      IIF 68
  • Rahman, Shafiqur
    Bangladeshi company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wrangle Spice, Church End, Wrangle, Boston, Lincolnshire, PE22 9EH, England

      IIF 69
    • 21-23, Clasketgate, Lincoln, LN2 1JJ, England

      IIF 70
  • Rahman, Md Mizanur
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazlemare Dairies Hazlemere Cross Roads, Hazlemere, High Wycombe, HP15 7LG, United Kingdom

      IIF 71
  • Mr Moshiur Rahman
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 245, Poplar High Street, London, E14 0BE, England

      IIF 72
  • Mr Moshiur Rahman
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 137, Moulsham Street, Chelmsford, CM2 0JT, England

      IIF 73
  • Rahman, Md Mizanur
    Bangladeshi administrator born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Trellis Square, London, E3 2DR, England

      IIF 74
  • Rahman, Md Mizanur, Mr.
    Bangladeshi managing director born in February 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 138, Drews Lane, Birmingham, B8 2QF, England

      IIF 75
  • Rahman, Md Shahinur
    Bangladeshi company director born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 76
  • Rahman, Md Shahinur
    Bangladeshi company director born in September 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 77
  • Rahman, Md Shahinur
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 78
  • Rahman, Md Shahinur
    Bangladeshi director born in March 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Shahinur Rahman, Raipur North, Charghat, Bakra Bazar, Bangladeshi, Rajshahi, 6270, Bangladesh

      IIF 79
  • Mr Md Mizanur Rahman
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12351868 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
  • Rahman, Md Shafiqur
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 695, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6SY, United Kingdom

      IIF 81
    • 26, New Road, London, E1 2AX, United Kingdom

      IIF 82
  • Rahman, Md Shahidur
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123a, Long Green, Chigwell, Essex, IG7 4JE, United Kingdom

      IIF 83 IIF 84
    • 123a, Long Green, Chigwell, IG7 4JE, United Kingdom

      IIF 85
  • Rahman, Md Shahidur
    British business born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 33-35, Topham Street, London, EC1R 5HH, United Kingdom

      IIF 86
  • Rahman, Md Shahinur
    Bangladeshi director born in November 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Baniyapara, Dhumerkuthi Kaunia, Haragach Pourashava, 5441, RANGPUR, Bangladesh

      IIF 87
  • Rahman, Md Shahinur
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 88
  • Mr Shafiqur Rahman
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 47, Mill Street, Cannock, Staffordshire, WS11 3DR

      IIF 89
  • Mr Shafiqur Rahman
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 79a, West Street, Boston, Lincolnshire, PE21 8QZ, United Kingdom

      IIF 90
  • Mr Md Ashafaqur Rahman
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Boundary Road, London, E13 9PS, England

      IIF 91
    • Gf-16, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 92
  • Mr Moshiur Rahman
    Bangladeshi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29, Solander Gardens, London, E1 0DN, England

      IIF 93
    • 40, Wickford House, Wickford Street, London, E1 4HW, England

      IIF 94
  • Rahman, Md Shafiqur
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Chestnut Road, Horley, Surrey, RH6 8PF, United Kingdom

      IIF 95
  • Rahman, Md Shahidur
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Abbey End, Warwickshire, Kenilworth, CV8 1QJ, United Kingdom

      IIF 96
  • Md Atikur Rahman
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 97
  • Md Atikur Rahman
    Bangladeshi born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 98
  • Mr Md Shafiqur Rahman
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 79, West Street, Boston, Lincolnshire, PE21 8QZ, England

      IIF 99
    • 79, West Street, Boston, PE21 8QZ, England

      IIF 100
  • Rahman, Shafiqur
    Bangladeshi director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Broadfield Street, Boston, PE21 8XA, United Kingdom

      IIF 101
  • Md Mizanur Rahman
    Bangladeshi born in August 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 46, London Road, St. Albans, AL1 1NG, England

      IIF 102
  • Md Mizanur Rahman
    Bangladeshi born in June 1977

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 103
  • Md Mizanur Rahman
    Bangladeshi born in April 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 104
  • Md Mizanur Rahman
    Bangladeshi born in January 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 8274, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 105
  • Md Mizanur Rahman
    Bangladeshi born in July 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 106
  • Md Mizanur Rahman
    Bangladeshi born in August 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 107
  • Md Mizanur Rahman
    Bangladeshi born in February 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 108
  • Md Mizanur Rahman
    Bangladeshi born in January 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15089456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 109
  • Mr Md Mizanur Rahman
    Bangladeshi born in December 2000

    Resident in England

    Registered addresses and corresponding companies
  • Md Mizanur Rahaman
    Bangladeshi born in June 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 40, Long Meadow, Dunstable, LU6 3JR, England

      IIF 112
  • Md Mizanur Rahman
    Bangladeshi born in December 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 113
  • Md Mizanur Rahman
    Bangladeshi born in October 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 114
  • Md Mizanur Rahman
    Bangladeshi born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Gazirchat, Bailpail Ashulia, Savar, Bangladesh

      IIF 115
  • Md Mizanur Rahman
    Bangladeshi born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15768432 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 116
  • Mr Md Habibur Rahman
    Bangladeshi born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 76, New Peachey Lane, Uxbridge, UB8 3SY, England

      IIF 117
  • Mr Moshiur Rahman
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Moulsham Street, Chelmsford, CM20JT, United Kingdom

      IIF 118
  • Mr Shafiqur Rahman
    Bangladeshi born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Raj Palace, 79 West Street, Boston, PE21 8QZ, England

      IIF 119
    • Raj Palace, 79 West Street, Boston, PE21 8QZ, United Kingdom

      IIF 120
  • Md Shahinur Rahman
    Bangladeshi born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 121
  • Md Shahinur Rahman
    Bangladeshi born in September 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 122
  • Md Shahinur Rahman
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 123
  • Mr Md Ashafaqur Rahman
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29-31, Commercial Road, London, E1 1LD, England

      IIF 124
    • 82, Elizabeth Road, London, E6 1BP, England

      IIF 125
  • Mr Md Mizanur Rahman
    Bangladeshi born in September 1981

    Resident in Bangladesh

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

      IIF 126
  • Mr Md Mizanur Rahman
    Bangladeshi born in June 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 9 No Paribagh, Globe Nibash, Flat No F4, 4th Floor, Shahbagh, Dhaka, 1000, Bangladesh

      IIF 127
  • Mr Md Mizanur Rahman
    Bangladeshi born in May 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 128
  • Mr Md Mizanur Rahman
    Bangladeshi born in August 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Mizanur Rahman, 13/1, Hayder Box Lane, Urdu Road, Dhaka, 1211, Bangladesh

      IIF 129
  • Mr Md Mizanur Rahman
    Bangladeshi born in January 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shalgharmadhua, Shalgharmadhua, Kumarkhali, Durbachara, Bangladesh, 7000, Bangladesh

      IIF 130
  • Mr Md Mizanur Rahman
    Bangladeshi born in July 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 12/3, Sohid Minar Road, Kallyanpur, Dhaka, 1216, Bangladesh

      IIF 131
  • Mr Md Mizanur Rahman
    Bangladeshi born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 132
  • Mr Md Mizanur Rahman
    Bangladeshi born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 23, Free School Street, Kolabagan, Dhanmondi, 1205, Bangladesh

      IIF 133
    • Kadirpur, Kalai, Molamgari Hat - 5920, Joypurhat, 5920, Bangladesh

      IIF 134 IIF 135
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 136
  • Mr Md Shafiqur Rahman
    Bangladeshi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 112a, Snakes Lane East, Woodford Green, IG8 7HY, England

      IIF 137
  • Mr. Md Atikur Rahman
    Bangladeshi born in January 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 823, Mirpur Dohs, Road 12/a, Dhaka, 1216, Bangladesh

      IIF 138
  • Mr. Md Mizanur Rahman
    Bangladeshi born in February 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 138, Drews Lane, Birmingham, B8 2QF, England

      IIF 139
  • Md Shahinur Rahman
    Bangladeshi born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 140
  • Mr Md Mizanur Rahaman
    Bangladeshi born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Shahid Sahebs House, Road-1 Lane-6, Bashundhara R/a, Rampura, Halishahar Ctg, Chittagong, 4224, Bangladesh

      IIF 141
  • Mr Md Mizanur Rahman
    Bangladeshi born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 3-c, House 645/5, Bashundhara Lane, West Kazipara, Mirpur 10, Dhaka, 1216, Bangladesh

      IIF 142
  • Mr Md Mizanur Rahman
    Bangladeshi born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 143
  • Mr Md Mizanur Rahman
    Bangladeshi born in December 1995

    Resident in Bangladesh

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

      IIF 144
  • Mr Md. Shahidur Rahman
    Bangladeshi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 129, Corporation Road, Darlington, DL3 6AS, United Kingdom

      IIF 145
  • Mr Md.mizanur Rahman
    Bangladeshi born in February 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 73/3 (2nd Floor ), Middle Paikpara Mirpur 1, Dhaka, 1216, Bangladesh

      IIF 146
  • Mr Md Shahidur Rahman
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123a, Long Green, Chigwell, Essex, IG7 4JE, United Kingdom

      IIF 147 IIF 148
    • 21 Roding Lodge, Royston Gardens, Ilford, IG1 3ST, England

      IIF 149
  • Mr Md Shahinur Rahman
    Bangladeshi born in March 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Shahinur Rahman, Raipur North, Charghat, Bakra Bazar, Bangladeshi, Rajshahi, 6270, Bangladesh

      IIF 150
  • Mr Md Shafiqur Rahman
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 695, Cranbrook Road, Gants Hill, Ilford, IG2 6SY, United Kingdom

      IIF 151
    • 26, New Road, London, E1 2AX, United Kingdom

      IIF 152
  • Mr Md Shahinur Rahman
    Bangladeshi born in November 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Baniyapara, Dhumerkuthi Kaunia, Haragach Pourashava, 5441, RANGPUR, Bangladesh

      IIF 153
  • Mr Md Mizanur Rahman
    Bangladeshi born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shafiqur Rahman
    Bangladeshi born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Broadfield Street, Boston, PE21 8XA, United Kingdom

      IIF 156
  • Mr Md Shahidur Rahman
    Bangladeshi born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Abbey End, Kenilworth, CV8 1QJ, United Kingdom

      IIF 157
  • Mr Md Shafiqur Rahman
    Bangladeshi born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112a, Snakes Lane East, Woodford Green, IG8 7HY, England

      IIF 158
child relation
Offspring entities and appointments
Active 60
  • 1
    946a Eastern Avenue, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-22 ~ dissolved
    IIF 95 - director → ME
  • 2
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-01 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 3
    4385, 13524511 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-07-22 ~ dissolved
    IIF 23 - director → ME
    2021-07-22 ~ dissolved
    IIF 6 - secretary → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 4
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 5
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 6
    21 Roding Lodge Royston Gardens, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -122,587 GBP2023-12-31
    Person with significant control
    2018-10-04 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Right to appoint or remove directorsOE
  • 7
    79 West Street, Boston, England
    Corporate (1 parent)
    Officer
    2023-06-07 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 8
    Suite A 82 James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 9
    137 Moulsham Street, Chelmsford, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 66 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-24 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 11
    SAMUEL RECRUITMENT AGENCY LTD - 2014-12-15
    25 Boundary Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,238 GBP2023-08-31
    Officer
    2020-05-03 ~ now
    IIF 16 - director → ME
  • 12
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-10 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 13
    Flat 9 Sadler House, Bromley High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 14
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 47 - director → ME
    2022-11-11 ~ dissolved
    IIF 9 - secretary → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 17
    11 Constance Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-30 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 138 - Ownership of shares – More than 50% but less than 75%OE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 18
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 19
    128 City Road, London
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 31 - director → ME
    2022-11-24 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 21
    INSPIRE INSIGHT CONSULTANCY FIRM LIMITED LIMITED - 2024-04-24
    8 Trellis Square, London, England
    Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directors as a member of a firmOE
    IIF 110 - Has significant influence or control as a member of a firmOE
  • 22
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 23
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-11 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-05-11 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 24
    Raj Palace, 79 West Street, Boston, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-20 ~ now
    IIF 67 - director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 25
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 26
    ACORN BUILDERS LTD - 2025-04-09
    195 Grantham Road, Manor Park, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 74 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 155 - Has significant influence or controlOE
    IIF 155 - Has significant influence or control over the trustees of a trustOE
    IIF 155 - Has significant influence or control as a member of a firmOE
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 29
    137 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 54 - director → ME
    2022-06-21 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF 37 - director → ME
    2023-01-19 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF 36 - director → ME
    2022-10-17 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 39 - director → ME
    2024-02-02 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 34
    4385, 12351868 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -31,282 GBP2020-12-31
    Person with significant control
    2019-12-06 ~ now
    IIF 80 - Has significant influence or controlOE
  • 35
    40 Wickford House, Wickford Street, London, England
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 38 - director → ME
    2023-01-30 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 37
    Office 8274 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 38
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved corporate (2 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    4385, 15089456 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 40
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 33 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 41
    QASHQI INTERNATIONAL SUPLLY SERVICES LIMITED - 2018-04-27
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 42
    123a Long Green, Chigwell, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2023-02-21 ~ now
    IIF 83 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 43
    Hazlemere Diaries Hazlemere Cross Roads, Hazlemere, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-13 ~ dissolved
    IIF 71 - director → ME
    2011-09-13 ~ dissolved
    IIF 3 - secretary → ME
  • 44
    8 Gordon Close, St. Albans, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-02 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 45
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 46
    DREAM EDUCATION CONSULTANCY LTD - 2021-08-04
    112a Snakes Lane East, Woodford Green, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-12-02 ~ now
    IIF 63 - director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 47
    47 Mill Street, Cannock, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    79,029 GBP2023-10-31
    Officer
    2012-08-14 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Has significant influence or controlOE
  • 48
    79a West Street, Boston, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-11-01 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 49
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-28 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 50
    123a Long Green, Chigwell, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -107,696 GBP2022-07-31
    Officer
    2022-10-26 ~ now
    IIF 84 - director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 51
    26 New Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    99 GBP2021-10-31
    Officer
    2020-10-23 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 53
    147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, Bangladesh
    Corporate (5 parents)
    Officer
    2014-01-20 ~ now
    IIF 22 - director → ME
  • 54
    TECH NEX LIMITED - 2024-10-23
    138 Drews Lane, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 55
    46 London Road, St. Albans, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-28 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 56
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 57
    8 Trellis Square, London, England
    Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Has significant influence or control as a member of a firmOE
  • 58
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 55 - director → ME
    2023-03-21 ~ dissolved
    IIF 10 - secretary → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 59
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 60
    40 Long Meadow, Dunstable, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    42 Latimer Avenue, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,596 GBP2023-11-30
    Officer
    2012-11-29 ~ 2017-10-11
    IIF 57 - director → ME
    Person with significant control
    2016-12-14 ~ 2017-10-13
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    21 Roding Lodge Royston Gardens, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -122,587 GBP2023-12-31
    Officer
    2018-10-04 ~ 2025-02-14
    IIF 85 - director → ME
  • 3
    The Porter Building, 1, Brunel Way, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2024-07-17 ~ 2024-07-17
    IIF 48 - director → ME
    Person with significant control
    2024-07-17 ~ 2024-07-17
    IIF 117 - Ownership of shares – 75% or more OE
  • 4
    3-5 Ripple Road,radical House Unit101a, Romford Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -1,458 GBP2023-10-31
    Officer
    2019-05-31 ~ 2020-12-03
    IIF 43 - director → ME
    Person with significant control
    2019-06-11 ~ 2020-12-07
    IIF 93 - Ownership of shares – 75% or more OE
  • 5
    SAMUEL RECRUITMENT AGENCY LTD - 2014-12-15
    25 Boundary Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,238 GBP2023-08-31
    Officer
    2019-11-06 ~ 2020-04-12
    IIF 17 - director → ME
    2018-11-10 ~ 2019-07-31
    IIF 18 - director → ME
    2013-10-29 ~ 2018-08-31
    IIF 59 - director → ME
    Person with significant control
    2016-11-18 ~ 2018-07-31
    IIF 125 - Ownership of shares – 75% or more OE
    2020-07-29 ~ 2020-09-12
    IIF 91 - Ownership of shares – 75% or more OE
  • 6
    Office, Park Avenue, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-30 ~ 2017-04-10
    IIF 86 - director → ME
  • 7
    79 West Street, Boston, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-17 ~ 2017-10-18
    IIF 40 - director → ME
    Person with significant control
    2016-12-01 ~ 2017-10-18
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 99 - Right to appoint or remove directors as a member of a firm OE
    IIF 99 - Has significant influence or control as a member of a firm OE
  • 8
    FZCO & CO LIMITED - 2021-05-24
    FZCO LIMITED - 2019-04-04
    Gf-16 Ceme Innovation Centre, Marsh Way, Rainham, England
    Corporate (1 parent)
    Equity (Company account)
    16,003 GBP2023-06-30
    Officer
    2017-07-24 ~ 2018-04-10
    IIF 14 - director → ME
    2023-07-31 ~ 2023-07-31
    IIF 15 - director → ME
    Person with significant control
    2023-07-31 ~ 2024-03-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 9
    245 Poplar High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-22 ~ 2024-10-10
    IIF 12 - director → ME
    Person with significant control
    2024-02-22 ~ 2024-10-10
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 10
    21-23 Clasketgate, Lincoln, England
    Corporate (2 parents)
    Equity (Company account)
    70,256 GBP2023-03-20
    Officer
    2021-06-08 ~ 2023-05-26
    IIF 70 - director → ME
    2018-03-06 ~ 2018-12-01
    IIF 58 - director → ME
    2017-09-26 ~ 2017-10-01
    IIF 101 - director → ME
    Person with significant control
    2017-09-26 ~ 2017-10-01
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 11
    INSPIRE INSIGHT CONSULTANCY FIRM LIMITED LIMITED - 2024-04-24
    8 Trellis Square, London, England
    Corporate (2 parents)
    Person with significant control
    2024-02-02 ~ 2024-04-03
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 12
    4385, 12351868 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -31,282 GBP2020-12-31
    Officer
    2019-12-06 ~ 2021-11-01
    IIF 11 - director → ME
  • 13
    Raj Palace, 79 West Street, Boston, England
    Corporate (1 parent)
    Equity (Company account)
    -80,100 GBP2023-08-31
    Officer
    2020-10-22 ~ 2023-07-10
    IIF 68 - director → ME
    Person with significant control
    2020-10-22 ~ 2023-07-10
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 14
    DREAM EDUCATION CONSULTANCY LTD - 2021-08-04
    112a Snakes Lane East, Woodford Green, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-05-31 ~ 2022-12-01
    IIF 44 - director → ME
    Person with significant control
    2019-06-24 ~ 2023-05-25
    IIF 137 - Ownership of shares – 75% or more OE
  • 15
    5a Parr Road, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,735 GBP2018-10-31
    Officer
    2020-06-02 ~ 2020-06-02
    IIF 64 - director → ME
    Person with significant control
    2020-06-02 ~ 2020-06-02
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 16
    695 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-17 ~ 2024-12-31
    IIF 81 - director → ME
    Person with significant control
    2024-05-17 ~ 2024-12-31
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Wrangle Spice Church End, Wrangle, Boston, Lincolnshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    2015-08-01 ~ 2019-09-03
    IIF 69 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.