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
    Bangladeshi private service born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225 Marsh Wall, Angel House, Easy Office Canary Wharf, London, E14 9FW, United Kingdom

      IIF 1
  • Rahman, Mizanur
    Bangladeshi business born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Gloucester Road, London, E12 5JU, United Kingdom

      IIF 2 IIF 3
    • icon of address 46, Gloucester Road, Manor Park, London, E12 5JU, United Kingdom

      IIF 4
  • Rahman, Mizanur
    Bangladeshi chef born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Elm Grove, Southsea, Hampshire, PO5 1LU, England

      IIF 5
  • Rahman, Mizanur
    Bangladeshi complementary health therapist born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 792 Romford Road, 792 Romford Road, London, E12 5JG, England

      IIF 6
  • Rahman, Mizanur
    Bangladeshi director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Gloucester Road, Manor Park, London, London, E12 5JU, England

      IIF 7
  • Rahman, Md. Mizanur
    Bangladeshi private service born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterlily Business Centre (3rd, Floor), 10 Cleveland Way Whitechapel, London, E1 4UF, United Kingdom

      IIF 8
  • Rahman, Mizanur
    British private service born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 792, Romford Road, London, E12 5JG, England

      IIF 9
  • Mr Mizanur Rahman
    Bangladeshi born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 792 Romford Road, 792 Romford Road, London, E12 5JG, England

      IIF 10
  • Sikdar, Muhammad Mizanur Rahman
    Bangladeshi businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Moorfields Court, Aldrington Road, London, SW16 1TS, United Kingdom

      IIF 11
    • icon of address 68, The Broadway, London, SW19 1RQ, England

      IIF 12
    • icon of address 68, The Broadway, London, SW19 1RQ, United Kingdom

      IIF 13
  • Sikdar, Muhammad Mizanur Rahman
    Bangladeshi private service born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111-113, Tooting High Street, London, SW17 0SU, England

      IIF 14
  • Rahman, Md Mizanur

    Registered addresses and corresponding companies
    • icon of address 225 Marsh Wall, Angel House, Easy Office Canary Wharf, London, E14 9FW, United Kingdom

      IIF 15
    • icon of address Waterlily Business Centre (3rd, Floor), 10 Cleveland Way Whitechapel, London, E1 4UF, United Kingdom

      IIF 16
  • Rahman, Mizanur
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Elm Grove, C/o Bc&a, Southsea, Hampshire, PO5 1LU, England

      IIF 17
  • Rahman, Mijanur
    British chef born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bc&a, 161 Elm Grove, Southsea, PO5 1LU

      IIF 18
  • Rahman, Mijanur
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Eastney Road, Southsea, Hampshire, PO4 8DY, United Kingdom

      IIF 19
  • Mr Mizanur Rahman
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 792, Romford Road, London, E12 5JG, England

      IIF 20
  • Rahman, Mizanur

    Registered addresses and corresponding companies
    • icon of address 46, Gloucester Road, Manor Park, London, London, E12 5JU, England

      IIF 21
  • Sikdar, Muhammad Mizanur Rahman, Mr.
    Bangladeshi business born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68 The Broadway, The Broadway, London, SW19 1RQ, England

      IIF 22
  • Mr. Muhammad Mizanur Rahman Sikdar
    Bangladeshi born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68 The Broadway, The Broadway, London, SW19 1RQ, England

      IIF 23
  • Sikdar, Muhammad Mizanur Rahman

    Registered addresses and corresponding companies
    • icon of address 13, Treby Street, London, E3 4TE, England

      IIF 24
    • icon of address 39, Burdett Road, London, E3 4TN, United Kingdom

      IIF 25
  • Sikdar, Muhammad Mizanur Rahman
    Bangladeshi business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Burdett Road, London, E3 4TN, United Kingdom

      IIF 26
  • Mr Mijanur Rahman
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Eastney Road, Southsea, PO4 8DY, United Kingdom

      IIF 27
    • icon of address C/o Bc&a, 161 Elm Grove, Southsea, PO5 1LU

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 792 Romford Road 792 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,488 GBP2022-05-31
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    08060742 LIMITED - 2014-11-27
    icon of address 68 The Broadway The Broadway, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,374 GBP2016-05-31
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 3
    icon of address 39 Burdett Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2015-04-15 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address 46 Gloucester Road, Manor Park, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-03-07 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    icon of address 164 Eastney Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,266 GBP2021-12-31
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 154 High Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 46 Gloucester Road, Manor Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 154 High Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address C/o Bc&a, 161 Elm Grove, Southsea
    Active Corporate (3 parents)
    Equity (Company account)
    -24,571 GBP2023-11-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 161 Elm Grove, C/o Bc&a, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 1 Moorfields Court, Aldrington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 11 - Director → ME
Ceased 7
  • 1
    08060742 LIMITED - 2014-11-27
    icon of address 68 The Broadway The Broadway, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,374 GBP2016-05-31
    Officer
    icon of calendar 2012-05-28 ~ 2016-09-14
    IIF 14 - Director → ME
    icon of calendar 2012-05-28 ~ 2015-02-05
    IIF 24 - Secretary → ME
  • 2
    icon of address 7 Maryfield, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ 2011-02-25
    IIF 8 - Director → ME
    icon of calendar 2011-02-01 ~ 2011-02-25
    IIF 16 - Secretary → ME
  • 3
    icon of address 161 Elm Grove, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,947 GBP2016-06-30
    Officer
    icon of calendar 2013-04-23 ~ 2014-08-31
    IIF 5 - Director → ME
  • 4
    GEORGES COLLEGE LIMITED - 2012-05-03
    icon of address 225 Marsh Wall Angel House, Easy Office Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-25 ~ 2011-08-01
    IIF 1 - Director → ME
    icon of calendar 2011-01-24 ~ 2011-08-01
    IIF 15 - Secretary → ME
  • 5
    icon of address 40 Red Lion Crescent, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ 2023-11-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ 2023-11-16
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 68 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ 2018-07-04
    IIF 12 - Director → ME
  • 7
    icon of address 1 Moorfields Court, Aldrington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-07 ~ 2018-07-01
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.