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 Mizanur Rahaman

    Related profiles found in government register
  • Mr Mizanur Rahaman
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, High Street, Enfield, EN3 4EZ, United Kingdom

      IIF 1
    • icon of address 234, High Street, Enfield, Middlesex, EN3 4EZ, United Kingdom

      IIF 2
    • icon of address 272, High Street, Enfield, EN3 4HB, England

      IIF 3
    • icon of address 272, High Street, Enfield, EN3 4HB, United Kingdom

      IIF 4
    • icon of address 29, Oxbridge Lane, Stockton -on-tees, TS18 4AP, United Kingdom

      IIF 5
  • Mr Mizanur Rahman
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, High Street, Enfield, EN3 4HB, England

      IIF 6
  • Mr Mizanur Rahman
    Bangladeshi born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Eastern Avenue, Ilford, IG4 5AD, England

      IIF 7
  • Mr Mizanur Rahman
    Bangladeshi born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room-6, 80-82 Nelson Street, London, E1 2DY, England

      IIF 8
  • Mr Mizanur Rahman
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Stewart Street, London, E14 3JE, England

      IIF 9
    • icon of address 98, Mile End Road, London, E1 4UN, United Kingdom

      IIF 10
  • Mr Mizanur Rahman
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 11
  • Rahaman, Mizanur
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, High Street, Enfield, Middlesex, EN3 4DZ, United Kingdom

      IIF 12
    • icon of address 272, High Street, Enfield, EN3 4HB, United Kingdom

      IIF 13
  • Rahaman, Mizanur
    British business born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, High Street, Enfield, Middlesex, EN3 4EZ, United Kingdom

      IIF 14
  • Rahaman, Mizanur
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Oxbridge Lane, Stockton -on-tees, TS18 4AP, United Kingdom

      IIF 15
  • Rahaman, Mizanur, Mr.
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Buzzard Creek Industrial Estate, River Road, Barking, IG11 0EL, United Kingdom

      IIF 16
    • icon of address 234, High Street, Enfield, Middlesex, EN3 4EZ, United Kingdom

      IIF 17
    • icon of address 272, High Street, Enfield, EN3 4HB, England

      IIF 18
  • Mr Mizanur Rahman
    Bangladeshi born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Mile End Road, London, E1 4UN, United Kingdom

      IIF 19
  • Rahman, Mizanur
    Bangladeshi director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Eastern Avenue, Ilford, IG4 5AD, England

      IIF 20
  • Rahman, Mizanur
    Bangladeshi born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room-6, 80-82 Nelson Street, London, E1 2DY, England

      IIF 21
  • Rahman, Mizanur
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rahman, Mizanur
    British restaurant owner born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 John Wesley Way, Wednesbury, West Midlands, WS10 0BX

      IIF 25
  • Rahman, Mizanur
    British director

    Registered addresses and corresponding companies
    • icon of address 9 John Wesley Way, Wednesbury, West Midlands, WS10 0BX

      IIF 26
  • Rahman, Mizanur
    British restaurant owner

    Registered addresses and corresponding companies
    • icon of address 9 John Wesley Way, Wednesbury, West Midlands, WS10 0BX

      IIF 27
  • Rahman, Mizanur
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Stewart Street, London, E14 3JE, England

      IIF 28
    • icon of address 98, Mile End Road, London, E1 4UN, United Kingdom

      IIF 29
  • Rahman, Mizanur
    born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 9 Bromells Road, London, SW4 0BN

      IIF 30
  • Rahman, Mizanur
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 31
  • Rahman, Mizanur
    British it analyst born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Universal House, 403r Fourth Floor, 88-94 Wentworth Street, London, E1 7SA, United Kingdom

      IIF 32
  • Rahman, Mizanur
    Bangladeshi company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Copperfield Mews, Edmonton, London, N18 1PF, United Kingdom

      IIF 33
  • Rahman, Mizanur
    Bangladeshi company director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Mile End Road, London, E1 4UN, United Kingdom

      IIF 34
  • Rahaman, Mizanur
    Bangladeshi co director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, High Street, Enfield, EN3 4HB, England

      IIF 35
    • icon of address 52, Copperfield Mews, Edmonton, London, N18 1PF, England

      IIF 36 IIF 37
  • Rahaman, Mizanur

    Registered addresses and corresponding companies
    • icon of address 52, Copperfield Mews, Edmonton, London, N18 1PF, England

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 25 Stewart Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,796 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address 98 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,761 GBP2021-05-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 29 Oxbridge Lane, Stockton -on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 234 High Street, Enfield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,460 GBP2024-06-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address Room-6 80-82 Nelson Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1, 672 Romford Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address 92 Mile End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 3 St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    4,485 GBP2022-07-31
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    PANACHE RESTAURANTS (WARWICK) LTD - 2006-12-14
    PANACHE RESTAURANTS (PERRY BARR) LTD - 2007-04-25
    icon of address Carmella House, 3-4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2006-02-13 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    icon of address Carmella House, 3&4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-19 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2004-07-19 ~ dissolved
    IIF 26 - Secretary → ME
  • 11
    icon of address 193 High Street, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,964 GBP2024-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Universal House 403r Fourth Floor, 88-94 Wentworth Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address 193 High Street, Enfield, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2010-11-24 ~ dissolved
    IIF 38 - Secretary → ME
  • 14
    icon of address 272 High Street, Enfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    UMT TRAVELS LTD - 2013-08-05
    icon of address 272 High Street, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,510 GBP2024-09-30
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 15, Buzzard Creek Industrial Estate, River Road, Barking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,932 GBP2024-08-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 16 - Director → ME
Ceased 7
  • 1
    icon of address 25 Stewart Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,796 GBP2023-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2019-01-28
    IIF 28 - Director → ME
  • 2
    icon of address 234 High Street, Enfield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,460 GBP2024-06-30
    Officer
    icon of calendar 2020-07-05 ~ 2020-08-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ 2020-10-14
    IIF 1 - Has significant influence or control OE
  • 3
    icon of address First Floor Maney House Maney Corner, Birmingham Road, Sutton Coldfield, West Midlands, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-06-11 ~ 2013-10-18
    IIF 22 - Director → ME
  • 4
    icon of address First Floor Maney House Maney Corner, Birmingham Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    385 GBP2019-01-06
    Officer
    icon of calendar 2009-08-12 ~ 2013-10-18
    IIF 23 - Director → ME
  • 5
    icon of address 129 Mile End Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-18 ~ 2010-09-23
    IIF 33 - Director → ME
  • 6
    TOGETHER FUNDRAISING (UK) LLP - 2015-10-29
    S&C ASSETS LLP - 2016-01-18
    icon of address Spectrum House, 9 Bromells Road, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    261,184 GBP2016-03-31
    Officer
    icon of calendar 2013-08-12 ~ 2014-04-05
    IIF 30 - LLP Member → ME
  • 7
    UMT TRAVELS LTD - 2013-08-05
    icon of address 272 High Street, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,510 GBP2024-09-30
    Officer
    icon of calendar 2010-09-30 ~ 2011-05-20
    IIF 36 - Director → ME
    icon of calendar 2011-05-20 ~ 2022-10-24
    IIF 35 - Director → ME
    icon of calendar 2010-09-30 ~ 2011-05-20
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-24
    IIF 6 - Ownership of shares – 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.