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 Mahbubur Rahman

    Related profiles found in government register
  • Mr Mahbubur Rahman
    Italian born in February 1967

    Resident in England

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

      IIF 1
  • Mr Mahbubur Rahman
    British born in February 1977

    Resident in England

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

      IIF 2
    • icon of address Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 3
  • Rahman, Mahbubur
    Italian director born in February 1967

    Resident in England

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

      IIF 4
    • icon of address 49, Aldworth Road, London, E15 4DN, United Kingdom

      IIF 5
    • icon of address 49, Aldworth Road, Stratford, London, E15 4DN, United Kingdom

      IIF 6
  • Mr Mahbubur Rahman
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Amberley Grove, Birmingham, B6 7AN, United Kingdom

      IIF 7 IIF 8
    • icon of address 30, Shandy Street, London, E1 1LX, United Kingdom

      IIF 9
    • icon of address 30 Shandy Street, London, E1 4LX, England

      IIF 10
    • icon of address Suite 14, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 11
    • icon of address Suite 18, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 12
    • icon of address Suite 18, 95 Miles Road, The Generator Business Center, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 13
    • icon of address Suite 18, 95 Miles Road, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 14
  • Mr Mahbubur Rahman
    Italian,british born in February 1967

    Resident in United Kingdom

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

      IIF 15
  • Rahman, Mahbubur, Mr.
    Bangladeshi director born in February 1977

    Resident in England

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

      IIF 16
    • icon of address 401-405, Channel Sea House, Canning Road Stratford, London, E15 3ND

      IIF 17
  • Rahman, Mahbubur
    British businessman born in February 1977

    Resident in United Kingdom

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

      IIF 18
    • icon of address Duru House, (ground Floor Room No-5), 101 Commercial Road, London, E1 1RD, England

      IIF 19
    • icon of address Suite 18, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 20
  • Rahman, Mahbubur
    British director born in February 1977

    Resident in United Kingdom

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

      IIF 21
    • icon of address 8, Amberley Grove, Birmingham, West Midlands, B6 7AN, United Kingdom

      IIF 22 IIF 23
    • icon of address 101, Commercial Road, Duru House (3rd Floor), London, E1 1RD, United Kingdom

      IIF 24
    • icon of address 101, Commercial Street, 3rd Floor, London, E1 1RD, United Kingdom

      IIF 25
    • icon of address 30, Shandy Street, London, E1 4LX, United Kingdom

      IIF 26
    • icon of address 42, Fieldgate Street, Whitechapel, London, E1 1ES, United Kingdom

      IIF 27
    • icon of address Flat 30, Shandy Street, London, E1 4LX, United Kingdom

      IIF 28
    • icon of address Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 29
    • icon of address Suite 18, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 30
    • icon of address Suite 18, 95 Miles Road, The Generator Business Center, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 31
  • Rahman, Mahbubur
    British directors born in February 1977

    Resident in United Kingdom

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

      IIF 32
  • Rahman, Mahbubur
    British education consultant born in February 1977

    Resident in United Kingdom

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

      IIF 33
  • Rahman, Mahbubur
    British educationalist born in February 1977

    Resident in United Kingdom

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

      IIF 34
  • Rahman, Mahbubur
    British entrepreneur born in February 1977

    Resident in United Kingdom

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

      IIF 35
    • icon of address 101, Commercial Road, Duru House, London, E1 1RD, England

      IIF 36 IIF 37 IIF 38
    • icon of address Suite 14, 95, Miles Road, Mitcham, CR4 3FH, England

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

    Resident in United Kingdom

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

      IIF 40
    • icon of address 57 Norfolk Road, London, E6 2NH, England

      IIF 41
  • Rahman, Mahbubur
    Bangladeshi education consultant born in February 1977

    Resident in United Kingdom

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

      IIF 42
    • icon of address 4th, Foor 160 - 170, Cannon Street Road, London, E1 2LH, United Kingdom

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

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 16 October 2025 and licensed under the Open Government Licence v3.0.