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 Motiur

    Related profiles found in government register
  • Rahman, Md Motiur
    Bangladeshi director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cleveland Way, The Waterlily, Whitechapel, London, E1 4UF, United Kingdom

      IIF 1
    • icon of address 2, Moorfield Road, Uxbridge, London, UB8 3SL, United Kingdom

      IIF 2
  • Rahman, Md.motiur
    Bangladeshi director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104-a, White House Lane, Stephney Green, London, E1 4LR, England

      IIF 3
  • Rahman Nanu, Md Motiur
    British lawyer born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255-259, Room 2, Floor 2, Unite 3, Commercial Road, London, E1 2BT, United Kingdom

      IIF 4
  • Rahman Nanu, Md Motiur
    British managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Greatorex Street, 1st Floor, Suite 10a, London, London, E1 5NF, United Kingdom

      IIF 5
    • icon of address 4-6 Greatorex Street, Clifton Busines Center, 1st Floor, London, E1 5NF, United Kingdom

      IIF 6
    • icon of address 6 Greatorex Street, Greatorex Street, 1st Floor, London, E1 5NF, England

      IIF 7
    • icon of address 6, Greatorex Street, London, E1 5NF, England

      IIF 8
  • Rahman, Md Motiur
    British businessman born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, White Chapel Road First Floor. Suite 1.31, Whitechapel Technology Centre, London, London, E1 1DU, United Kingdom

      IIF 9
  • Rahman, Md Motiur
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Whitechapel Road, London, London, E1 1DU, England

      IIF 10
  • Rahman, Md Motiur
    British managing director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 1st Floor, Mile End Road, London, E1 4UN, United Kingdom

      IIF 11
    • icon of address 100 Mile End Road, 1st Floor, London, E1 4UN, England

      IIF 12
    • icon of address 1st Floor, A, 100 Mile End Road, London, E1 4UN, United Kingdom

      IIF 13
    • icon of address Unit 131, Whitechapel Technology Centre, 75 Whitechapel Road, London, E1 1DU, England

      IIF 14
    • icon of address Unit 135, Whitechapel Technology Centre, 75 Whitechapel Road, London, E1 1DU, United Kingdom

      IIF 15
  • Rahman Nanu, Md Motiur
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6 Greatorex Street, Clifton Busines Center, London, E1 5NF, United Kingdom

      IIF 16
    • icon of address Flat 5, Arthur Deakin House, Hunton Street, London, E1 5HF, Bangladesh

      IIF 17
    • icon of address Flat 5, Arthur Deakin House, Hunton Street, London, E1 5HF, England

      IIF 18
  • Rahman Nanu, Md Motiur
    British managing director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Mile End Road, 1st Floor, D, London, London, E1 4UN, United Kingdom

      IIF 19
    • icon of address 100, Mile End Road, 1st Floor, London, E1 4UN, United Kingdom

      IIF 20
    • icon of address 4-6, Greatorex Street, Head Office, 1st Floor ,suite 10, London, E1 5NF, England

      IIF 21
    • icon of address 6 Greatorex Street, Greatorex Street, Ground Floor, London, E1 5NF, England

      IIF 22
    • icon of address 6, Greatorex Street, London, E1 5NF, England

      IIF 23
    • icon of address Flat 5, Arthur Deakin House, Hunton Street, London, E1 5HF, England

      IIF 24 IIF 25 IIF 26
    • icon of address Flat 5, Hunton Street, London, E1 5HF, England

      IIF 28
  • Rahman, Md Motiur

    Registered addresses and corresponding companies
    • icon of address 1st Floor, A, 100 Mile End Road, London, E1 4UN, United Kingdom

      IIF 29
  • Mr Md Motiur Rahman Nanu
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor E, 100, Mile End Road, London, E1 4UN, United Kingdom

      IIF 30
    • icon of address 1st Floor F 100, Mile End Road, London, E1 4UN, United Kingdom

      IIF 31
    • icon of address 4-6, Greatorex Street, Head Office ,1st Floor ,suite 10, London, E1 5NF, England

      IIF 32
    • icon of address 6, Greatorex Street, London, E1 5NF, England

      IIF 33
  • Rahman Nanu, Md Motiur

    Registered addresses and corresponding companies
    • icon of address 100 Mile End Road, 1st Floor, D, London, London, E1 4UN, United Kingdom

      IIF 34
  • Mr Md Motiur Rahman
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, A, 100 Mile End Road, London, E1 4UN, United Kingdom

      IIF 35
  • Mr Md Motiur Rahman Nanu
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Mile End Road, 1st Floor, D, London, E1 4UN, United Kingdom

      IIF 36
    • icon of address 100 1st Floor, Mile End Road, London, E1 4UN, United Kingdom

      IIF 37
    • icon of address 100, 100 Milend Road, London, E1 4UN, United Kingdom

      IIF 38
    • icon of address Flat 5 Arthur Deakin House, Hunton Street, London, E1 5HF, England

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 255-259 Commercial Road, West Suite, 2nd Floor, Unit 3, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 131 First Floor 75 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 10 - Director → ME
  • 3
    COLLEGE OF GLOBAL ECONOMY STUDY LIMITED - 2020-06-19
    icon of address 4-6 Greatorex Street Clifton Trade Center, 1st Floor Unit M09, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,239 GBP2025-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Greatorex Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    icon of address 6 Greatorex Street Greatorex Street, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    921 GBP2023-08-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 104-a White House Lane, Stephney Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 4-6 Greatorex Street Clifton Busines Center, 1st Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    940 GBP2024-01-31
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 10 Cleveland Way, The Waterlily, Whitechapel, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 4-6 Greatorex Street Greatorex Street, Clifton Trade Center, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,191 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 135 Whitechapel Technology Centre, 75 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 6 Greatorex Street Greatorex Street, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,758 GBP2023-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address 100 Mile End Road 1st Floor, D, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 131, Whitechapel Technology Centre, 75 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 14 - Director → ME
  • 14
    UKBER LTD - 2023-01-23
    icon of address 6 Greatorex Street, Greatorex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,376 GBP2024-06-30
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 28 - Director → ME
Ceased 10
  • 1
    EASY DRIVE C LTD - 2018-01-05
    icon of address 6 Greatorex Street Greatorex Street, 1st Floor, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,450 GBP2023-10-31
    Officer
    icon of calendar 2017-09-05 ~ 2025-06-07
    IIF 5 - Director → ME
    icon of calendar 2012-10-22 ~ 2017-09-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2025-06-07
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    HOUSING DEVELOPMENT CONSTRUCTION LIMITED - 2019-12-03
    icon of address 6 Greatorex Street Greatorex Street, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,123 GBP2022-01-31
    Officer
    icon of calendar 2017-05-12 ~ 2022-12-12
    IIF 24 - Director → ME
    icon of calendar 2017-01-31 ~ 2017-05-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2022-12-12
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    PEARL AUTO SOLUTIONS LTD - 2020-06-25
    icon of address 4th Floor 100 Mile End Road Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2021-05-15 ~ 2021-05-16
    IIF 23 - Director → ME
  • 4
    icon of address 4-6 Greatorex Street Clifton Busines Center, 1st Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    940 GBP2024-01-31
    Officer
    icon of calendar 2020-01-07 ~ 2024-02-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2024-02-10
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address 100 Mile End Road 3dr Floor A, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    900 GBP2020-10-31
    Officer
    icon of calendar 2021-05-09 ~ 2022-03-10
    IIF 27 - Director → ME
  • 6
    icon of address Suite 308 The Waterlily, 10 Cleveland Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ 2011-11-01
    IIF 2 - Director → ME
  • 7
    icon of address 6 Greatorex Street Greatorex Street, 1st Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    246 GBP2024-04-30
    Officer
    icon of calendar 2021-03-24 ~ 2021-07-01
    IIF 25 - Director → ME
    icon of calendar 2025-06-10 ~ 2025-07-20
    IIF 7 - Director → ME
  • 8
    icon of address 100 Mile End Road 1st Floor, D, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2019-04-12
    IIF 19 - Director → ME
    icon of calendar 2017-06-16 ~ 2019-04-12
    IIF 34 - Secretary → ME
  • 9
    icon of address Clifton Trade Center 6 Greatorex Street, 1st Floor Suite 5, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    288 GBP2022-02-28
    Officer
    icon of calendar 2020-08-08 ~ 2022-11-15
    IIF 26 - Director → ME
    icon of calendar 2017-05-05 ~ 2020-03-01
    IIF 20 - Director → ME
    icon of calendar 2017-02-25 ~ 2017-04-24
    IIF 13 - Director → ME
    icon of calendar 2017-02-25 ~ 2017-12-02
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-08 ~ 2022-11-15
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-25 ~ 2017-02-25
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    icon of address Uk Immigration Lawyers Chamber, 75 White Chapel Road First Floor. Suite 1.31, Whitechapel Technology Centre, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2015-12-12
    IIF 9 - 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.