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

Mr Fazlur Rashid Rumon

    Related profiles found in government register
  • Mr Fazlur Rashid Rumon
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, England

      IIF 1 IIF 2
    • icon of address 151, Office Suite 46, Southampton, SO14 3BT, United Kingdom

      IIF 3
  • Mr Fazlur Rashid Rumon
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, The Hundred, Romsey, SO51 8BX, England

      IIF 4
    • icon of address 44, Witts Hill, Southampton, SO18 4QH, England

      IIF 5
    • icon of address 7, Helvellyn Road, Southampton, SO16 4AS, England

      IIF 6
  • Rumon, Fazlur Rashid
    British accounting assistant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Abbotswell Crescent, Aberdeen, AB12 5AT, Scotland

      IIF 7
  • Rumon, Fazlur Rashid
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 8
    • icon of address 151, High Street, Suite 46, Southampton, SO14 2BT, England

      IIF 9
  • Rumon, Fazlur Rashid
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Office Suite 46, Southampton, SO14 3BT, United Kingdom

      IIF 10
  • Rumon, Fazlur Rashid
    British part qualified accountant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, England

      IIF 11
  • Mr Fazlur Rumon
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, The Hundred, Romsey, SO51 8BX, England

      IIF 12
    • icon of address 151, High Street, Office Suite 46, Southampton, Hants, SO14 2BT, United Kingdom

      IIF 13
    • icon of address 7, Helvellyn Road, Southampton, SO16 4AS, England

      IIF 14
  • Mr Fazlur Rumon
    British born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 92, Abbotswell Crescent, Aberdeen, AB12 5AT, United Kingdom

      IIF 15
  • Rumon, Fazlur
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hood Road, Hood Road, Southampton, SO18 5PB, United Kingdom

      IIF 16
  • Rashid, Fazlur
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Abbotswell Crescent, Aberdeen, AB12 5AT, United Kingdom

      IIF 17
  • Rashid Rumon, Fazlur
    British accounting assistant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rashid Rumon, Fazlur
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Abbotswell Crescent, Aberdeen, AB12 5AT, United Kingdom

      IIF 20
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, England

      IIF 21
  • Rumon, Fazlur
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Witts Hill, Southampton, SO18 4QH, England

      IIF 22 IIF 23
    • icon of address 7, Helvellyn Road, Southampton, SO16 4AS, England

      IIF 24
    • icon of address 72a, New Road, Netley Abbey, Southampton, SO31 5AB, England

      IIF 25
  • Rumon, Fazlur
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, The Hundred, Jeera Indian, Romsey, SO51 8BX, England

      IIF 26
    • icon of address 151, High Street, Office Suite 46, Southampton, Hants, SO14 2BT, United Kingdom

      IIF 27
  • Rumon, Fazlur
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Thistle Street, International House, Edinburgh, EH2 1EN, Scotland

      IIF 28
    • icon of address 48, The Hundred, Romsey, SO51 8BX, England

      IIF 29
    • icon of address 151, High Street, Office 46, Southampton, SO14 2BT, England

      IIF 30
  • Rashid Rumon, Fazlur
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Witts Hill, Southampton, SO18 4QH, England

      IIF 31
    • icon of address 7, Helvellyn Road, Southampton, SO16 4AS, England

      IIF 32
  • Rashid Rumon, Fazlur
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, The Hundred, Romsey, SO51 8BX, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,000 GBP2018-02-28
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address International House, 776-778 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 4
    icon of address 605a King Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address 7 Helvellyn Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,582 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address 9 Hood Road, Hood Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 151 High Street, Suite 46, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Suite A, 82 James Carter Road, Suite A, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,900 GBP2021-04-30
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 7 Helvellyn Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    CLEAR STUDENT SOLUTION LIMITED - 2015-09-09
    icon of address International House, 776-778 Barking Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    20,600 GBP2016-12-14
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 92 Abbotswell Crescent, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 12
    icon of address 9 Hood Road, Southampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,500 GBP2017-01-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 44 Witts Hill, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,120 GBP2025-08-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 22 - Director → ME
Ceased 12
  • 1
    icon of address 92 Abbotswell Crescent, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,900 GBP2017-08-31
    Officer
    icon of calendar 2016-10-03 ~ 2017-08-14
    IIF 20 - Director → ME
  • 2
    icon of address 151 High Street, Office 46, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2020-02-28
    Officer
    icon of calendar 2019-05-15 ~ 2022-08-31
    IIF 30 - Director → ME
  • 3
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,000 GBP2018-02-28
    Officer
    icon of calendar 2018-08-17 ~ 2019-05-04
    IIF 10 - Director → ME
  • 4
    icon of address International House, 776-778 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-30 ~ 2017-07-25
    IIF 21 - Director → ME
  • 5
    icon of address 92 Abbotswell Crescent, Aberdeen, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2017-03-31 ~ 2017-08-02
    IIF 7 - Director → ME
  • 6
    icon of address 44 Witts Hill, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,250 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ 2024-05-15
    IIF 31 - Director → ME
    icon of calendar 2025-08-01 ~ 2025-10-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ 2024-05-15
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 48 The Hundred, Romsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ 2025-10-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ 2025-10-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suit 17 Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-01 ~ 2016-06-05
    IIF 18 - Director → ME
  • 9
    icon of address 38 Thistle Street, International House, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,100 GBP2019-11-30
    Officer
    icon of calendar 2019-05-20 ~ 2022-08-31
    IIF 28 - Director → ME
  • 10
    CLEAR STUDENT SOLUTION LIMITED - 2015-09-09
    icon of address International House, 776-778 Barking Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    20,600 GBP2016-12-14
    Officer
    icon of calendar 2014-12-15 ~ 2017-07-05
    IIF 11 - Director → ME
  • 11
    icon of address 92 Abbotswell Crescent, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ 2017-07-25
    IIF 17 - Director → ME
  • 12
    icon of address 151 High Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,752 GBP2021-09-30
    Officer
    icon of calendar 2020-03-18 ~ 2023-02-01
    IIF 26 - Director → ME
    icon of calendar 2018-09-10 ~ 2020-03-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2023-01-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.