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, Md Mizanur

    Related profiles found in government register
  • Rahman, Md Mizanur

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

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

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

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

      IIF 4 IIF 5
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 12351868 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Rahman, Md Mizanur
    Bangladeshi director born in August 1988

    Resident in England

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

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

    Resident in England

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

      IIF 18
  • Rahman, Md Mizanur
    Bangladeshi company director born in August 1974

    Resident in Bangladesh

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

      IIF 19
  • Rahman, Md Mizanur
    Bangladeshi company director born in June 1977

    Resident in Bangladesh

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

      IIF 20
  • Rahman, Md Mizanur
    Bangladeshi none born in January 1980

    Resident in Bangladesh

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

      IIF 21
  • Rahman, Md Mizanur
    Bangladeshi business born in September 1981

    Resident in Bangladesh

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

      IIF 22
  • Rahman, Md Mizanur
    Bangladeshi business born in June 1985

    Resident in Bangladesh

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

      IIF 23
  • Rahman, Md Mizanur
    Bangladeshi company director born in April 1988

    Resident in Bangladesh

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

      IIF 24
  • Rahman, Md Mizanur
    Bangladeshi business person born in May 1989

    Resident in Bangladesh

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

      IIF 25
  • Rahman, Md Mizanur
    Bangladeshi businessman born in August 1989

    Resident in Bangladesh

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

      IIF 26
  • Rahman, Md Mizanur
    Bangladeshi director born in January 1991

    Resident in Bangladesh

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

      IIF 27
    • icon of address Office 8274, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Rahman, Md Mizanur
    Bangladeshi company director born in July 1991

    Resident in Bangladesh

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

      IIF 29
  • Rahman, Md Mizanur
    Bangladeshi ceo born in July 1992

    Resident in Bangladesh

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

      IIF 30
  • Rahman, Md Mizanur
    Bangladeshi company director born in August 1993

    Resident in Bangladesh

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

      IIF 31
  • Rahman, Md Mizanur
    Bangladeshi director born in March 1994

    Resident in Bangladesh

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

      IIF 32
  • Rahman, Md Mizanur
    Bangladeshi company director born in January 1997

    Resident in Bangladesh

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

      IIF 33
  • Rahman, Md Mizanur
    Bangladeshi business executive born in January 2001

    Resident in Bangladesh

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

      IIF 34
  • Rahman, Md Mizanur
    Bangladeshi it professional born in May 2001

    Resident in Bangladesh

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

      IIF 35
    • icon of address Kadirpur, Kalai, Molamgari Hat - 5920, Joypurhat, 5920, Bangladesh

      IIF 36 IIF 37
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Rahaman, Md Mizanur
    Bangladeshi company director born in June 1980

    Resident in Bangladesh

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

      IIF 39
  • Rahaman, Md Mizanur
    Bangladeshi software developer born in June 1997

    Resident in Bangladesh

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

      IIF 40
  • Rahman, Md Mizanur
    Bangladeshi company director born in December 1978

    Resident in Bangladesh

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

      IIF 41
  • Rahman, Md Mizanur
    Bangladeshi company director born in October 1985

    Resident in Bangladesh

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

      IIF 42
  • Rahman, Md Mizanur
    Bangladeshi business born in December 1988

    Resident in Bangladesh

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

      IIF 43
  • Rahman, Md Mizanur
    Bangladeshi director born in November 1990

    Resident in Bangladesh

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

      IIF 44
  • Rahman, Md Mizanur
    Bangladeshi business executive born in December 1994

    Resident in Bangladesh

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

      IIF 45
  • Rahman, Md Mizanur
    Bangladeshi it professional born in December 1995

    Resident in Bangladesh

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

      IIF 46
  • Rahman, Md.mizanur
    Bangladeshi digital marketer born in March 1994

    Resident in Bangladesh

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

      IIF 47
  • Rahman, Mizanur
    Bangladeshi director born in December 2000

    Resident in England

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

      IIF 48
  • Rahman, Md Ashafaqur
    Bangladesh private service born in January 1980

    Resident in England

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

      IIF 49
  • Rahman, Md Ashafaqur
    Bangladeshi recruitment and training born in January 1980

    Resident in England

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

      IIF 50
  • Rahman, Md Atikur
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

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

      IIF 51
  • Rahman, Md Atikur
    Bangladeshi founder & ceo, ai tech crafts born in February 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Rahman, Md Atikur
    Bangladeshi company director born in January 1997

    Resident in Bangladesh

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

      IIF 53
  • Rahman, Md Atikur
    Bangladeshi managing director born in January 1999

    Resident in Bangladesh

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

      IIF 54
  • Rahman, Md. Shahidur
    Bangladeshi director born in January 1982

    Resident in England

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

      IIF 55
  • Rahman, Md Mizanur
    Bangladeshi director born in January 1980

    Resident in United Kingdom

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

      IIF 56
  • Rahman, Md Mizanur
    Bangladeshi administrator born in December 2000

    Resident in United Kingdom

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

      IIF 57
  • Rahman, Md Mizanur, Mr.
    Bangladeshi managing director born in March 1974

    Resident in Bangladesh

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

      IIF 58
  • Rahman, Md Shahinur
    Bangladeshi company director born in February 1980

    Resident in Bangladesh

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

      IIF 59
  • Rahman, Md Shahinur
    Bangladeshi company director born in September 1987

    Resident in Bangladesh

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

      IIF 60
  • Rahman, Md Shahinur
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

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

      IIF 61
  • Rahman, Md Shahinur
    Bangladeshi director born in March 1990

    Resident in Bangladesh

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

      IIF 62
  • Mr Md Mizanur Rahman
    British born in January 1980

    Resident in England

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

      IIF 63
  • Rahman, Md Shahidur
    British director born in January 1980

    Resident in United Kingdom

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

      IIF 64 IIF 65
    • icon of address 123a, Long Green, Chigwell, IG7 4JE, United Kingdom

      IIF 66
  • Rahman, Md Shahidur
    British business born in January 1982

    Resident in United Kingdom

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

      IIF 67
  • Rahman, Md Shahinur
    Bangladeshi director born in November 1985

    Resident in Bangladesh

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

      IIF 68
  • Rahman, Md Shahinur
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

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

      IIF 69
  • Mr Md Ashafaqur Rahman
    British born in January 1980

    Resident in England

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

      IIF 70
    • icon of address Gf-16, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 71
  • Rahman, Md Shahidur
    Bangladeshi director born in January 1980

    Resident in United Kingdom

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

      IIF 72
  • Md Atikur Rahman
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 73
  • Md Atikur Rahman
    Bangladeshi born in January 1997

    Resident in Bangladesh

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

      IIF 74
  • Mr Md Mizanur Rahman
    Bangladeshi born in August 1988

    Resident in England

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

      IIF 75
  • Md Mizanur Rahman
    Bangladeshi born in August 1974

    Resident in Bangladesh

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

      IIF 76
  • Md Mizanur Rahman
    Bangladeshi born in June 1977

    Resident in Bangladesh

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

      IIF 77
  • Md Mizanur Rahman
    Bangladeshi born in April 1988

    Resident in Bangladesh

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

      IIF 78
  • Md Mizanur Rahman
    Bangladeshi born in January 1991

    Resident in Bangladesh

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

      IIF 79
  • Md Mizanur Rahman
    Bangladeshi born in July 1991

    Resident in Bangladesh

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

      IIF 80
  • Md Mizanur Rahman
    Bangladeshi born in August 1993

    Resident in Bangladesh

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

      IIF 81
  • Md Mizanur Rahman
    Bangladeshi born in March 1994

    Resident in Bangladesh

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

      IIF 82
  • Md Mizanur Rahman
    Bangladeshi born in January 2001

    Resident in Bangladesh

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

      IIF 83
  • 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
    • icon of address 40, Long Meadow, Dunstable, LU6 3JR, England

      IIF 86
  • Md Mizanur Rahman
    Bangladeshi born in December 1978

    Resident in Bangladesh

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

      IIF 87
  • Md Mizanur Rahman
    Bangladeshi born in October 1985

    Resident in Bangladesh

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

      IIF 88
  • Md Mizanur Rahman
    Bangladeshi born in December 1988

    Resident in Bangladesh

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

      IIF 89
  • Md Mizanur Rahman
    Bangladeshi born in December 1994

    Resident in Bangladesh

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

      IIF 90
  • Mr Md Atikur Rahman
    Bangladeshi born in February 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 91
  • Md Shahinur Rahman
    Bangladeshi born in February 1980

    Resident in Bangladesh

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

      IIF 92
  • Md Shahinur Rahman
    Bangladeshi born in September 1987

    Resident in Bangladesh

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

      IIF 93
  • Md Shahinur Rahman
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 94
  • Mr Md Ashafaqur Rahman
    Bangladeshi born in January 1980

    Resident in England

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

      IIF 95
    • icon of address 82, Elizabeth Road, London, E6 1BP, England

      IIF 96
  • Mr Md Mizanur Rahman
    Bangladeshi born in September 1981

    Resident in Bangladesh

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

      IIF 97
  • Mr Md Mizanur Rahman
    Bangladeshi born in June 1985

    Resident in Bangladesh

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

      IIF 98
  • Mr Md Mizanur Rahman
    Bangladeshi born in May 1989

    Resident in Bangladesh

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

      IIF 99
  • Mr Md Mizanur Rahman
    Bangladeshi born in August 1989

    Resident in Bangladesh

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

      IIF 100
  • Mr Md Mizanur Rahman
    Bangladeshi born in January 1991

    Resident in Bangladesh

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

      IIF 101
  • Mr Md Mizanur Rahman
    Bangladeshi born in July 1992

    Resident in Bangladesh

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

      IIF 102
  • Mr Md Mizanur Rahman
    Bangladeshi born in January 1997

    Resident in Bangladesh

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

      IIF 103
  • Mr Md Mizanur Rahman
    Bangladeshi born in May 2001

    Resident in Bangladesh

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

      IIF 104
    • icon of address Kadirpur, Kalai, Molamgari Hat - 5920, Joypurhat, 5920, Bangladesh

      IIF 105 IIF 106
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 107
  • Mr. Md Atikur Rahman
    Bangladeshi born in January 1999

    Resident in Bangladesh

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

      IIF 108
  • Mr. Md Mizanur Rahman
    Bangladeshi born in March 1974

    Resident in Bangladesh

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

      IIF 109
  • Md Shahinur Rahman
    Bangladeshi born in December 1988

    Resident in Bangladesh

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

      IIF 110
  • Mr Md Mizanur Rahaman
    Bangladeshi born in June 1997

    Resident in Bangladesh

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

      IIF 111
  • Mr Md Mizanur Rahman
    Bangladeshi born in December 1988

    Resident in Bangladesh

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

      IIF 112
  • Mr Md Mizanur Rahman
    Bangladeshi born in November 1990

    Resident in Bangladesh

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

      IIF 113
  • Mr Md Mizanur Rahman
    Bangladeshi born in December 1995

    Resident in Bangladesh

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

      IIF 114
  • Mr Md. Shahidur Rahman
    Bangladeshi born in January 1982

    Resident in England

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

      IIF 115
  • Mr Md.mizanur Rahman
    Bangladeshi born in March 1994

    Resident in Bangladesh

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

      IIF 116
  • Mr Md Shahidur Rahman
    British born in January 1980

    Resident in United Kingdom

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

      IIF 117 IIF 118
    • icon of address 21 Roding Lodge, Royston Gardens, Ilford, IG1 3ST, England

      IIF 119
  • Mr Md Shahinur Rahman
    Bangladeshi born in March 1990

    Resident in Bangladesh

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

      IIF 120
  • Mr Md Shahinur Rahman
    Bangladeshi born in November 1985

    Resident in Bangladesh

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

      IIF 121
  • Mr Md Mizanur Rahman
    Bangladeshi born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Md Shahidur Rahman
    Bangladeshi born in January 1980

    Resident in United Kingdom

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

      IIF 124
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 2
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 13524511 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2021-07-22 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Roding Lodge Royston Gardens, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,587 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,988 GBP2024-01-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 10
    SAMUEL RECRUITMENT AGENCY LTD - 2014-12-15
    icon of address 25 Boundary Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,072 GBP2024-08-31
    Officer
    icon of calendar 2020-05-03 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 9 Sadler House, Bromley High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2022-11-11 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 11 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2022-11-24 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 20
    INSPIRE INSIGHT CONSULTANCY FIRM LIMITED LIMITED - 2024-04-24
    icon of address 8 Trellis Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Has significant influence or control as a member of a firmOE
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-11 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    ACORN BUILDERS LTD - 2025-04-09
    icon of address Citygate House Business Centre Unit 221,second Floor, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 123 - Has significant influence or control as a member of a firmOE
    IIF 123 - Has significant influence or control over the trustees of a trustOE
    IIF 123 - Has significant influence or controlOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2022-06-21 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2023-01-19 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2022-10-17 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2024-02-02 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4385, 12351868 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -31,282 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2023-01-30 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Office 8274 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 4385, 15089456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 36
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 37
    QASHQI INTERNATIONAL SUPLLY SERVICES LIMITED - 2018-04-27
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 123a Long Green, Chigwell, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Hazlemere Diaries Hazlemere Cross Roads, Hazlemere, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2011-09-13 ~ dissolved
    IIF 3 - Secretary → ME
  • 40
    icon of address 8 Gordon Close, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 123a Long Green, Chigwell, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -112,395 GBP2024-07-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, Bangladesh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 21 - Director → ME
  • 46
    TECH NEX LIMITED - 2024-10-23
    icon of address 138 Drews Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 46 London Road, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 8 Trellis Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Has significant influence or control as a member of a firmOE
  • 50
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2023-03-21 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 40 Long Meadow, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 42 Latimer Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,625 GBP2024-11-30
    Officer
    icon of calendar 2012-11-29 ~ 2017-10-11
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2017-10-13
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 21 Roding Lodge Royston Gardens, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,587 GBP2024-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2025-02-14
    IIF 66 - Director → ME
  • 3
    SAMUEL RECRUITMENT AGENCY LTD - 2014-12-15
    icon of address 25 Boundary Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,072 GBP2024-08-31
    Officer
    icon of calendar 2013-10-29 ~ 2018-08-31
    IIF 50 - Director → ME
    icon of calendar 2018-11-10 ~ 2019-07-31
    IIF 18 - Director → ME
    icon of calendar 2019-11-06 ~ 2020-04-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2018-07-31
    IIF 96 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-29 ~ 2020-09-12
    IIF 70 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office, Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ 2017-04-10
    IIF 67 - Director → ME
  • 5
    FZCO LIMITED - 2019-04-04
    FZCO & CO LIMITED - 2021-05-24
    icon of address Gf-16 Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,997 GBP2024-06-30
    Officer
    icon of calendar 2023-07-31 ~ 2023-07-31
    IIF 15 - Director → ME
    icon of calendar 2017-07-24 ~ 2018-04-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2024-03-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 6
    INSPIRE INSIGHT CONSULTANCY FIRM LIMITED LIMITED - 2024-04-24
    icon of address 8 Trellis Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-04-03
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 12351868 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -31,282 GBP2020-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2021-11-01
    IIF 11 - Director → ME
  • 8
    icon of address 5a Parr Road, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,735 GBP2018-10-31
    Officer
    icon of calendar 2020-06-02 ~ 2020-06-02
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-06-02
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more 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.