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 Km Anisur Rahman

    Related profiles found in government register
  • Mr Km Anisur Rahman
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hillview Crescent, Ilford, IG1 3QD, England

      IIF 1
    • icon of address 74, Gantshill Crescent, Ilford, IG2 6TT, England

      IIF 2
    • icon of address 32, Carmen Street, London, E14 6AX, England

      IIF 3
    • icon of address 7, Kirkdale Road, London, E11 1HP, England

      IIF 4
    • icon of address Room 1, Nile Business Centre, 56-60 Nelson Street, London, E1 2DE, England

      IIF 5
    • icon of address Room 217, 56-60, Nelson Street, London, E1 2DE, United Kingdom

      IIF 6
    • icon of address Room 318, 7 Kirkdale Road, London, E11 1HP, England

      IIF 7
  • Mr Km Anisur Rahman
    Bangladeshi born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56-60, Room 217, Nelson Street, London, E1 2DE, England

      IIF 8 IIF 9
    • icon of address Room 14 Nile Business Centre, 56-60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 10
  • Mr Km Anisur Rahman
    Bangladeshi born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56-60, Room 217, Nelson Street, London, E1 2DE, England

      IIF 11
  • Mr Km Anisur Rahman
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 1, 56-60, Nelson Street, London, E1 2DE, England

      IIF 12
  • Rahman, Km Anisur
    British businessman born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Gants Hill Crescent, Ilford, IG2 6TT, England

      IIF 13
    • icon of address 32, Carmen Street, London, E14 6AX, England

      IIF 14
    • icon of address Room 217, 56-60, Nelson Street, London, E1 2DE, United Kingdom

      IIF 15
  • Rahman, Km Anisur
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Gantshill Crescent, Ilford, IG2 6TT, England

      IIF 16
  • Rahman, Km Anisur
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Kirkdale Road, London, E11 1HP, England

      IIF 17
    • icon of address Room 318, 7 Kirkdale Road, London, E11 1HP, England

      IIF 18
  • Rahman, Km Anisur
    British managing director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hillview Crescent, Ilford, IG1 3QD, England

      IIF 19
    • icon of address Room 1, Nile Business Centre, 56-60 Nelson Street, London, E1 2DE, England

      IIF 20
  • Mr Anisur Rahman
    Bangladeshi born in March 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, England

      IIF 21
  • Anisur Rahman
    Bangladeshi born in June 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 3063, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Rahman, Km Anisur
    Bangladeshi business born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204c, Universalhouse, 88-94 Wentworth St, London, E1 7SA, England

      IIF 23 IIF 24 IIF 25
    • icon of address 26, Market Way, London, E14 6AH, England

      IIF 27
    • icon of address 26, Market Way, Poplar, London, London, E14 6AH, United Kingdom

      IIF 28
    • icon of address Room 14 Nile Business Centre, 56-60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 29
  • Rahman, Km Anisur
    Bangladeshi business executive born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56-60, Room 217, Nelson Street, London, E1 2DE, England

      IIF 30
  • Rahman, Km Anisur
    Bangladeshi businessman born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Anisur
    Bangladeshi businessman born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Market Way, London, E14 6AH, England

      IIF 33
  • Rahman, Anisur
    Bangladeshi director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Market Way, London, E14 6AH, United Kingdom

      IIF 34
  • Rahman, Anisur
    Bangladeshi it professional born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Brooksbank House, Retreat Place, London, E9 6RN, England

      IIF 35
  • Rahman, Anisur
    Bangladeshi service born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Settles Street, Flat C, London, London, E1 1JP, England

      IIF 36
  • Anisur Rahman
    Bangladeshi born in March 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 1811, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Rahman, Anisur
    Bangladeshi general manager born in June 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 499a, Green Lanes, London, N13 4BS, United Kingdom

      IIF 38
  • Rahman, Anisur
    Bangladeshi company director born in March 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, England

      IIF 39
  • Rahman, Anisur
    Bangladeshi director born in June 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 3063, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Rahman, Anisur
    Bangladeshi company director born in March 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Rahman, Anisur
    Bangladeshi director born in March 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 1811, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 42
  • Rahman, Km Anisur

    Registered addresses and corresponding companies
    • icon of address 26 Market Way, London, E14 6AH, England

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Room 318 7 Kirkdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,720 GBP2024-08-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    icon of address 74 Gantshill Crescent, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ 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
  • 3
    icon of address 7 Kirkdale Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 13534345: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 26 Market Way, Poplar, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address Office No 301 18 New Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,960 GBP2023-04-30
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -14,355 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 60 North Street, Leighton Buzzard
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 34 - Director → ME
  • 9
    ZNHT EXPORTS LTD - 2019-03-30
    icon of address 15 Hillview Crescent, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,165 GBP2019-10-30
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 499a Green Lanes, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address Room 14 Nile Business Centre, 56-60 Nelson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,583 GBP2017-05-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 16-18 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address 204c Universal House, 88-94 Wentworth St, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address 56-60 Room 217, Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,398 GBP2016-08-31
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 317, 3rd Floor 7 Kirkdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,824 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 16-18 Whitechapel Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address 16-18 Whitechapel Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address 4385, 13342359: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 41 - Director → ME
  • 19
    icon of address 56-60 Room 217, Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    902 GBP2016-10-31
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2014-10-23 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 74 Gants Hill Crescent, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,970 GBP2024-07-31
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 26 Market Way, Poplar, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2010-12-15
    IIF 28 - Director → ME
  • 2
    ADVANCE COLLEGE OF SKILLED EDUCATION LTD - 2018-10-15
    MSH LONDON LTD - 2018-02-19
    icon of address Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -120,005 GBP2022-01-31
    Officer
    icon of calendar 2014-09-22 ~ 2018-05-10
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-02-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 3 Chapman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,924 GBP2024-07-31
    Officer
    icon of calendar 2022-02-09 ~ 2022-03-18
    IIF 35 - Director → ME
  • 4
    icon of address 7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,991 GBP2024-10-31
    Officer
    icon of calendar 2022-03-15 ~ 2022-04-04
    IIF 36 - Director → ME
  • 5
    ZNHT EXPORTS LTD - 2019-03-30
    icon of address 15 Hillview Crescent, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,165 GBP2019-10-30
    Person with significant control
    icon of calendar 2019-06-23 ~ 2020-04-01
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Citygate House ( 6th Floor ), 246-250 Romford Rd, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2021-03-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2020-12-05
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address 117 New Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ 2014-11-24
    IIF 27 - Director → ME
  • 8
    icon of address 75 Meanley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2020-10-09
    IIF 14 - 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.