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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Md Mijanur Rahman Chowdhury

    Related profiles found in government register
  • Mr Md Mijanur Rahman Chowdhury
    Bangladeshi born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Mijanur Rahman Chowdhury
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Mijanur Rahman Chowdhury
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Watling Street, Dartford, Dartford, Kent, DA1 1RW, England

      IIF 32
  • Chowdhury, Md Mijanur Rahman
    Bangladeshi born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 102 Anne Street, London, E13 8BY, England

      IIF 33 IIF 34
    • 65, Broadway, London, E15 4BQ, England

      IIF 35
  • Chowdhury, Md Mijanur Rahman
    Bangladeshi company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 102, Anne Street, London, E13 8BY, England

      IIF 36
  • Chowdhury, Md Mijanur Rahman
    Bangladeshi direcctor born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 102 Anne Street, London, E13 8BY, England

      IIF 37
  • Chowdhury, Md Mijanur Rahman
    Bangladeshi director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 102 Anne Street, London, E13 8BY, England

      IIF 38 IIF 39
    • 102, Anne Street Plaistow, London, E13 8BY, England

      IIF 40
    • Shop No-28, 232-236 Green Street, London, E7 8LE

      IIF 41
  • Chowdhury, Md Mijanur Rahman
    Bangladeshi private service born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 102, Anne Street, London, E13 8BY, United Kingdom

      IIF 42
  • Chowdhury, Md Mijanur Rahman
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, IG11 8RT, England

      IIF 43 IIF 44 IIF 45
    • 56, Longbridge Road, Suite 3, Stewart House, Barking, Essex, IG11 8RW, England

      IIF 46
    • 51, Watling Street, Dartford, DA1 1RW, England

      IIF 47 IIF 48 IIF 49
    • 51, Watling Street, Dartford, Dartford, Kent, DA1 1RW, England

      IIF 52 IIF 53 IIF 54
    • 65 Cranbrook Road, 65 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 57 IIF 58 IIF 59
    • 65, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 60
    • 80-82, Nelson Street, London, E1 2DY, England

      IIF 61
    • 80-82 Nelson Street, Nelson Street, London, E1 2DY, England

      IIF 62
    • Pint Today, 156b Green Street, London, E7 8JQ, United Kingdom

      IIF 63
    • T/a Sms Higher Education Group, 80-82 Nelson Street, London, E1 2DY, England

      IIF 64
  • Chowdhury, Md Mijanur Rahman
    British businessman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 80-82, Nelson Street, London, E1 2DY, England

      IIF 65
  • Chowdhury, Md Mijanur Rahman
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 51, Watling Street, Dartford, DA1 1RW, England

      IIF 66 IIF 67
    • 80-82, Nelson Street, London, E1 2DY, England

      IIF 68
  • Chowdhury, Md Mijanur Rahman
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Chowdhury, Mijanur Rahman
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Barclay Hall, 156b Green Street, London, E7 8JQ, England

      IIF 76
  • Chowdhury, Mijanur Rahman
    British manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 102, Anne Street Plaistow, London, E13 8BY, England

      IIF 77
  • Chowdhury, Md Mijanur Rahman
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 51, Watling Street, Dartford, DA1 1RW, England

      IIF 78
  • Chowdhury, Md Mijanur Rahman

    Registered addresses and corresponding companies
  • Chowdhury, Md Mijanaur Rahman

    Registered addresses and corresponding companies
    • 102 Anne Street, London, E13 8BY, England

      IIF 98
  • Chowdhury, Md Mijanur Rahman

    Registered addresses and corresponding companies
    • 51, Watling Street, Dartford, Dartford, Kent, DA1 1RW, England

      IIF 99
child relation
Offspring entities and appointments 31
  • 1
    ALLIED NEXUS LTD
    - now 15519749
    M2 CARS LTD - 2024-11-07
    187 Hedgemans Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF 47 - Director → ME
  • 2
    APPLYCARE.IO LTD
    - now 11016851
    MRST UK LTD.
    - 2022-12-08 11016851 11013942
    SMS-HE LIMITED
    - 2018-12-06 11016851 11016611
    51 Watling Street, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,254 GBP2024-10-31
    Officer
    2019-08-15 ~ now
    IIF 50 - Director → ME
    2017-10-17 ~ 2019-04-12
    IIF 38 - Director → ME
    2017-10-17 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 3 - Has significant influence or control OE
  • 3
    CARE PROPERTIES GROUP LTD
    15200160 14818099
    56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 56 - Director → ME
    2023-10-10 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CARE SAINTS GROUP LTD
    13203028
    56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-05-01 ~ 2026-01-07
    IIF 48 - Director → ME
    2021-05-01 ~ 2026-01-07
    IIF 79 - Secretary → ME
    Person with significant control
    2021-05-05 ~ 2026-01-07
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    CARE SQUARE LTD
    13005292
    56 Longbridge Road, Suite 3, Stewart House, Barking, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,055 GBP2024-10-31
    Officer
    2021-06-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-07-31 ~ now
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 6
    CMR PROPERTIES GROUP LTD
    14767026
    65 Cranbrook Road 65 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,502 GBP2024-03-31
    Officer
    2023-03-29 ~ now
    IIF 55 - Director → ME
    2023-03-29 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    EDULOGY LTD
    - now 13392229
    WE SHIP LTD
    - 2023-10-17 13392229
    51 Watling Street, Dartford, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,959 GBP2023-11-30
    Officer
    2021-05-12 ~ dissolved
    IIF 72 - Director → ME
    2021-05-12 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    GB PROPERTY GROUP LTD
    - now 10500078
    FIRST LINK BUSINESS SOLUTION (CONNEXUS) LIMITED - 2017-01-16
    65 Broadway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    59,554 GBP2024-11-30
    Officer
    2017-10-01 ~ now
    IIF 35 - Director → ME
    2017-10-01 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2017-10-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    GUCAP LIMITED
    13664006
    T/a Uapp, 19 Warton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,594 GBP2024-10-31
    Officer
    2021-10-06 ~ 2022-12-06
    IIF 71 - Director → ME
    2023-01-25 ~ 2023-11-20
    IIF 67 - Director → ME
    Person with significant control
    2023-01-20 ~ 2024-08-21
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-06 ~ 2022-12-06
    IIF 16 - Has significant influence or control OE
  • 10
    ICARE PROPERTIES GROUP LTD
    14818099 15200160
    56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,051 GBP2024-04-30
    Officer
    2023-05-06 ~ now
    IIF 43 - Director → ME
    2023-04-20 ~ 2023-05-05
    IIF 73 - Director → ME
    2023-04-20 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2023-05-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2023-04-20 ~ 2023-05-04
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ICARE RESOURCE LIMITED
    09045427
    Unit 7.1.1 Abbey Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,902 GBP2024-05-31
    Person with significant control
    2023-04-04 ~ 2023-04-04
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    IEE BIRMINGHAM LTD
    - now 12375414
    AMAZON TRAVEL & TOURS LIMITED
    - 2021-08-02 12375414
    65 Cranbrook Road 65 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,476 GBP2024-12-31
    Officer
    2019-12-23 ~ 2026-01-27
    IIF 49 - Director → ME
    2026-01-28 ~ now
    IIF 59 - Director → ME
    2020-06-20 ~ 2026-01-27
    IIF 89 - Secretary → ME
    Person with significant control
    2019-12-23 ~ 2026-01-27
    IIF 11 - Has significant influence or control OE
  • 13
    INTERNATIONAL EDUCATION EXCHANGE LTD
    - now 11013942
    MRST UK LIMITED
    - 2018-10-09 11013942 11016851
    80-82 Nelson Street Nelson Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,533 GBP2024-10-31
    Officer
    2017-10-16 ~ 2018-06-25
    IIF 39 - Director → ME
    2025-10-07 ~ 2025-12-18
    IIF 62 - Director → ME
    2017-10-16 ~ 2022-09-01
    IIF 92 - Secretary → ME
    Person with significant control
    2017-10-16 ~ 2019-03-28
    IIF 4 - Has significant influence or control OE
  • 14
    K EDUCATION GROUP LTD
    - now 11044837
    WATNEY ACADEMY LTD
    - 2023-09-18 11044837
    RAINBOW COLLECTION LIMITED
    - 2019-04-13 11044837
    80-82 Nelson Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    91,957 GBP2024-11-30
    Officer
    2017-11-02 ~ 2019-04-12
    IIF 37 - Director → ME
    2020-10-05 ~ 2024-08-21
    IIF 68 - Director → ME
    2024-09-01 ~ 2024-10-12
    IIF 66 - Director → ME
    2020-10-29 ~ 2024-08-21
    IIF 96 - Secretary → ME
    2017-11-02 ~ 2019-05-19
    IIF 93 - Secretary → ME
    Person with significant control
    2017-11-02 ~ 2024-12-15
    IIF 1 - Has significant influence or control OE
  • 15
    KR PROPERTY MANAGEMENT LTD
    15520174
    56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Officer
    2024-02-25 ~ now
    IIF 52 - Director → ME
    2024-02-25 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2024-02-25 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 16
    LENS OF LIGHTS LTD
    13936723
    151 James Smith Court, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,502 GBP2025-02-28
    Officer
    2022-02-23 ~ 2022-09-26
    IIF 74 - Director → ME
    2022-02-23 ~ 2022-09-26
    IIF 85 - Secretary → ME
    Person with significant control
    2022-02-23 ~ 2022-09-26
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    LONDON CHURCHILL COLLEGE LTD
    05995926
    Barclay Hall, 156b Green Street, London, England
    Active Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    3,806,385 GBP2017-11-30
    Officer
    2011-12-01 ~ now
    IIF 76 - Director → ME
  • 18
    MEDICARE LINK LIMITED
    13390189
    65 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,538 GBP2024-05-31
    Officer
    2024-01-26 ~ 2024-07-06
    IIF 78 - Director → ME
    2024-07-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    MISTIK IT LTD
    15074990
    56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-15 ~ now
    IIF 54 - Director → ME
    2023-08-15 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 20
    MRST INVESTMENTS LTD
    10491390
    156-b Green Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    237,125 GBP2024-11-30
    Officer
    2016-11-22 ~ now
    IIF 34 - Director → ME
    2016-11-22 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2016-11-22 ~ 2016-12-09
    IIF 2 - Has significant influence or control OE
  • 21
    MRST UK INVESTMENTS LIMITED
    10541873
    T/a Sms Higher Education Group, 80-82 Nelson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    441,307 GBP2023-12-31
    Officer
    2016-12-29 ~ now
    IIF 64 - Director → ME
    2016-12-29 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2016-12-29 ~ now
    IIF 30 - Has significant influence or control OE
  • 22
    MULTI BUSINESS LONDON LTD
    - now 07480461
    FRESH GRILL LIMITED
    - 2014-09-29 07480461
    MULTI BUSINESS LONDON LIMITED
    - 2012-08-01 07480461
    102 Anne Street Plaistow, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,055 GBP2016-12-31
    Officer
    2010-12-31 ~ 2012-01-31
    IIF 40 - Director → ME
    2013-08-01 ~ 2015-08-01
    IIF 77 - Director → ME
  • 23
    PLACE FOR WORK LIMITED
    12533187
    56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,234 GBP2024-03-31
    Officer
    2020-03-25 ~ 2022-12-07
    IIF 69 - Director → ME
    2023-01-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    2020-03-25 ~ 2022-12-06
    IIF 12 - Has significant influence or control OE
  • 24
    PRIME LOCUMS GROUP LTD
    13996285
    56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,366 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 53 - Director → ME
    2022-03-22 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 25
    PRINT TODAY LTD
    14783449
    56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,359 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 63 - Director → ME
    2023-04-05 ~ 2023-04-05
    IIF 81 - Secretary → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    2023-04-05 ~ 2023-04-17
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 26
    QUALITEES APPARELS LTD
    - now 12948467
    QUALITEES APPAREL LTD - 2021-03-17
    61 Huntsman Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -509 GBP2023-10-31
    Officer
    2025-02-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SMS CARE SOLUTION LIMITED
    12689604
    56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,675 GBP2024-06-30
    Officer
    2020-06-22 ~ 2021-05-08
    IIF 75 - Director → ME
    2022-12-07 ~ now
    IIF 45 - Director → ME
    2020-06-22 ~ 2021-05-08
    IIF 94 - Secretary → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    2020-06-22 ~ 2021-05-08
    IIF 27 - Has significant influence or control OE
  • 28
    SMS HEALTH CARE SERVICES LIMITED
    10633322
    65 Cranbrook Road 65 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,759 GBP2024-02-28
    Officer
    2017-02-22 ~ now
    IIF 33 - Director → ME
    2017-02-22 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 26 - Has significant influence or control OE
  • 29
    SMS-HEG LIMITED
    11016611 11016851
    80-82 Nelson Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,324 GBP2024-10-31
    Officer
    2021-11-10 ~ now
    IIF 61 - Director → ME
    2017-10-17 ~ 2019-12-21
    IIF 70 - Director → ME
    2020-05-10 ~ 2020-05-15
    IIF 65 - Director → ME
    2017-10-17 ~ 2019-12-20
    IIF 80 - Secretary → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 30
    THE RAINBOW UKBD LTD
    09399835
    65 Cranbrook Road 65 Cranbrook Road, Ilford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -108,644 GBP2024-01-31
    Officer
    2017-03-01 ~ 2017-04-01
    IIF 36 - Director → ME
    2026-01-28 ~ now
    IIF 58 - Director → ME
    2015-07-01 ~ 2015-12-01
    IIF 41 - Director → ME
    2017-08-01 ~ 2026-01-27
    IIF 57 - Director → ME
    Person with significant control
    2017-08-01 ~ 2026-01-27
    IIF 17 - Ownership of shares – 75% or more OE
  • 31
    ZENITH INDIAN FOOD & CATERING SERVICES LIMITED
    07340194
    102 Anne Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.