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 Motiur Rahman Nanu

    Related profiles found in government register
  • Mr Md Motiur Rahman Nanu
    British born in July 1986

    Resident in England

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

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

      IIF 2
    • 4-6, Greatorex Street, Head Office ,1st Floor ,suite 10, London, E1 5NF, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Station Road, Blackpool, FY4 1EU, United Kingdom

      IIF 4
    • 100 Mile End Road, 1st Floor, D, London, E1 4UN, United Kingdom

      IIF 5
    • 100 1st Floor, Mile End Road, London, E1 4UN, United Kingdom

      IIF 6
    • 100, 100 Milend Road, London, E1 4UN, United Kingdom

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

      IIF 8
    • Flat 5 Arthur Deakin House, Hunton Street, London, E1 5HF, England

      IIF 9
  • Mr Motiur Rahman
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ashurst Drive, Ilford, IG2 6SA, England

      IIF 10
    • 21, Ashurst Drive, Ilford, IG2 6SA, United Kingdom

      IIF 11
  • Mr Md Motiur Rahman
    British born in July 1986

    Resident in United Kingdom

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

      IIF 12
  • Mr Md Mostafizur Rahman
    Bangladeshi born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 13
  • Mr Mostafizur Rahman
    Bangladeshi born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36c, Rothesay Road, Luton, LU1 1QZ, England

      IIF 14
  • Rahman, Motiur
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ashurst Drive, Ilford, IG2 6SA, England

      IIF 15
  • Rahman, Motiur
    British business born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 78 Ben Jonson Road, London, London, E1 3NN, England

      IIF 16
  • Rahman, Motiur
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24 Osborn Street, London, E1 6TD, England

      IIF 17
  • Rahman, Motiur
    British it support born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ashurst Drive, Ilford, IG2 6SA, United Kingdom

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

    Resident in England

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

      IIF 19
  • Rahman, Md Motiur
    Bangladeshi director born in July 1986

    Resident in England

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

      IIF 20
    • 2, Moorfield Road, Uxbridge, London, UB8 3SL, United Kingdom

      IIF 21
  • Rahman, Md Mostafizur
    Bangladeshi born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 22
  • Rahman, Md Mostafizur
    Bangladeshi finance director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Midland House, 41 King Street, Luton, LU1 2DW, England

      IIF 23
  • Rahman, Md Motiur
    British born in July 1986

    Resident in United Kingdom

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

      IIF 24
    • 1st Floor, A, 100 Mile End Road, London, E1 4UN, United Kingdom

      IIF 25
  • Rahman, Md Motiur
    British businessman born in July 1986

    Resident in United Kingdom

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

      IIF 26
  • Rahman, Md Motiur
    British director born in July 1986

    Resident in United Kingdom

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

      IIF 27
  • Rahman, Md Motiur
    British managing director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Mile End Road, 1st Floor, London, E1 4UN, England

      IIF 28
    • Unit 131, Whitechapel Technology Centre, 75 Whitechapel Road, London, E1 1DU, England

      IIF 29
    • Unit 135, Whitechapel Technology Centre, 75 Whitechapel Road, London, E1 1DU, United Kingdom

      IIF 30
  • Rahman, Mostafizur
    Bangladeshi finance director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, Stratford Road, Luton, LU4 8NG, England

      IIF 31
  • Rahman, Md Motiur
    British

    Registered addresses and corresponding companies
    • Moorfield Road, Uxbridge, London, UB8 3SL

      IIF 32
  • Rahman, Motiur
    Bangladeshi born in July 1986

    Registered addresses and corresponding companies
    • 189c, Whitechapel Road, London, E1 1DN

      IIF 33
  • Rahman, Motiur
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Brancaster House, Moody Street, London, E1 4DD, England

      IIF 34
  • Rahman, Motiur
    British businessman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Brancaster House, Moody Street, London, E1 4DD, England

      IIF 35
  • Rahman, Motiur
    British consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46d, Micro Business Park, Greatorex Street, London, E1 5NP, England

      IIF 36
  • Rahman Nanu, Md Motiur
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Station Road, Blackpool, FY4 1EU, United Kingdom

      IIF 37
    • 100, Mile End Road, 1st Floor, London, E1 4UN, United Kingdom

      IIF 38
    • 255-259, Room 2, Floor 2, Unite 3, Commercial Road, London, E1 2BT, United Kingdom

      IIF 39
    • 4-6 Greatorex Street, Clifton Busines Center, 1st Floor, London, E1 5NF, United Kingdom

      IIF 40
    • 4-6 Greatorex Street, Clifton Busines Center, London, E1 5NF, United Kingdom

      IIF 41
    • 4-6, Greatorex Street, Head Office, 1st Floor ,suite 10, London, E1 5NF, England

      IIF 42
    • 6 Greatorex Street, Greatorex Street, 1st Floor, London, E1 5NF, England

      IIF 43
    • 6 Greatorex Street, Greatorex Street, Ground Floor, London, E1 5NF, England

      IIF 44
    • 6, Greatorex Street, London, E1 5NF, England

      IIF 45
    • Flat 5, Arthur Deakin House, Hunton Street, London, E1 5HF, Bangladesh

      IIF 46
    • Flat 5, Arthur Deakin House, Hunton Street, London, E1 5HF, England

      IIF 47 IIF 48 IIF 49
    • Flat 5, Hunton Street, London, E1 5HF, England

      IIF 51
  • Rahman Nanu, Md Motiur
    British managing director born in July 1986

    Resident in United Kingdom

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

      IIF 52
    • 6, Greatorex Street, London, E1 5NF, England

      IIF 53
    • Flat 5, Arthur Deakin House, Hunton Street, London, E1 5HF, England

      IIF 54
  • Rahman, Md.motiur
    Bangladeshi director born in July 1986

    Resident in United Kingdom

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

      IIF 55
  • Rahman, Mostafizur
    Bangladeshi businessman born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannic House, 18-20 Dunstable Road, Luton, LU1 1DY, United Kingdom

      IIF 56
  • Rahman, Md Motiur

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

      IIF 57
  • Rahman Nanu, Md Motiur

    Registered addresses and corresponding companies
    • 43, Station Road, Blackpool, FY4 1EU, United Kingdom

      IIF 58
    • 100 Mile End Road, 1st Floor, D, London, London, E1 4UN, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 35
  • 1
    ALAM ACADEMY LTD
    16153407
    255-259 Commercial Road, West Suite, 2nd Floor, Unit 3, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 39 - Director → ME
  • 2
    ANGLO INTERNATIONAL COLLEGE LIMITED
    07090607
    46d Greatorex Street, Micro Business Park, 46-50 Greatorex Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2009-11-30 ~ dissolved
    IIF 34 - Director → ME
  • 3
    BANGABANDHU SHEIKH MUJIBUR RAHMAN COLLEGE LTD
    09433729
    131 First Floor 75 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-11 ~ dissolved
    IIF 27 - Director → ME
  • 4
    BRENTFORD COLLEGE LTD
    10384069
    Britannic House, 18-20 Dunstable Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-19 ~ dissolved
    IIF 56 - Director → ME
  • 5
    CONSTRUCTION AND LETTING LIMITED
    - now 12395119
    COLLEGE OF GLOBAL ECONOMY STUDY LIMITED
    - 2020-06-19 12395119
    4-6 Greatorex Street Clifton Trade Center, 1st Floor Unit M09, London, England
    Active Corporate (2 parents)
    Officer
    2020-01-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    CRYSTAL GATE CONSULTANCY LIMITED
    08029102
    46d Micro Business Park, Greatorex Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 36 - Director → ME
  • 7
    EASY ACCOUNTING AND TAX SERVICES LIMITED
    16554243
    6 Greatorex Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    EASY STUDENTS CONSULTANT LTD
    - now 08262802
    EASY DRIVE C LTD
    - 2018-01-05 08262802
    6 Greatorex Street Greatorex Street, 1st Floor, London, England
    Liquidation Corporate (3 parents)
    Officer
    2012-10-22 ~ 2017-09-06
    IIF 28 - Director → ME
    2017-09-05 ~ 2025-06-07
    IIF 19 - Director → ME
    Person with significant control
    2016-12-15 ~ 2025-06-07
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    EXCEPTIONAL SECURITY UK LTD
    09740122
    6 Greatorex Street Greatorex Street, Ground Floor, London, England
    Active Corporate (4 parents)
    Officer
    2021-10-19 ~ now
    IIF 46 - Director → ME
  • 10
    FOCUS EYE & HEALTH CLINIC LTD
    07896504
    104-a White House Lane, Stephney Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-04 ~ dissolved
    IIF 55 - Director → ME
  • 11
    GEN Y BUSINESS SOLUTIONS LIMITED
    - now 08394388
    GENY BUSINESS SOLUTIONS LIMITED
    - 2014-06-25 08394388
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    HD INTERNATIONAL TRADE FINANCE LTD
    - now 10592625
    HOUSING DEVELOPMENT CONSTRUCTION LIMITED
    - 2019-12-03 10592625
    6 Greatorex Street Greatorex Street, Ground Floor, London, England
    Active Corporate (2 parents)
    Officer
    2017-05-12 ~ 2022-12-12
    IIF 47 - Director → ME
    2017-01-31 ~ 2017-05-23
    IIF 24 - Director → ME
    Person with significant control
    2017-01-31 ~ 2022-12-12
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    HOUSE LETTING AND CONSTRUCTION LTD
    - now 11370987
    PEARL AUTO SOLUTIONS LTD - 2020-06-25
    4th Floor 100 Mile End Road Mile End Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2021-05-15 ~ 2021-05-16
    IIF 53 - Director → ME
  • 14
    I TECH PLUS LTD
    15355765
    Unit 46d Micro Business Park, Greatorex St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 15
    INTERNATIONAL SBLC TRADE FINANCE LIMITED
    12390040
    4-6 Greatorex Street Clifton Busines Center, 1st Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-07 ~ 2024-02-10
    IIF 50 - Director → ME
    2025-10-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-01-07 ~ 2024-02-10
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 16
    LIVE FARM LIMITED
    11597519
    100 Mile End Road 3dr Floor A, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-09 ~ 2022-03-10
    IIF 54 - Director → ME
  • 17
    LONDON HYDE PARK COLLEGE LTD
    07092895
    10 Cleveland Way, The Waterlily, Whitechapel, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-04-15 ~ dissolved
    IIF 20 - Director → ME
  • 18
    M RAHMAN TRAVELS LTD
    06347243
    Suit 309 10 Cleveland Way, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-10-12 ~ dissolved
    IIF 33 - Director → ME
    2007-08-20 ~ 2007-10-12
    IIF 32 - Secretary → ME
  • 19
    MOTIUR RAHMAN LTD
    12531862
    21 Ashurst Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    REX EYE AND HEALTH CLINIC LTD
    07285826
    Suite 308 The Waterlily, 10 Cleveland Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-04-12 ~ 2011-11-01
    IIF 21 - Director → ME
  • 21
    ROSES GARDEN HOTEL LIMITED
    17075376
    Clifton Trade Centre, 6 Greatorex Street, 1st Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-06 ~ now
    IIF 37 - Director → ME
    2026-03-06 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2026-03-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 22
    RUHANA IMPORT & EXPORT UK LTD
    11373841
    4-6 Greatorex Street Greatorex Street, Clifton Trade Center, London, England
    Active Corporate (1 parent)
    Officer
    2018-05-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 23
    RUHANA PROPERTYS SERVICE LTD
    09246098
    Unit 135 Whitechapel Technology Centre, 75 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 30 - Director → ME
  • 24
    S.F RAHMAN & SONS LIMITED
    11467037
    6 Greatorex Street Greatorex Street, Ground Floor, London, England
    Active Corporate (6 parents)
    Officer
    2021-07-15 ~ now
    IIF 44 - Director → ME
  • 25
    SKILLSHUB DIRECT LIMITED
    11249330
    18-20 Britannic House, 18-20 Dunstable Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-03-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-03-11 ~ now
    IIF 13 - Has significant influence or control OE
  • 26
    STRANRAER LIMITED
    09663513
    78 Ben Jonson Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-30 ~ dissolved
    IIF 16 - Director → ME
  • 27
    STRATFORD HALAL MARKET LTD.
    08750034
    Stratford Halal Market, 36 Stratford Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-10-28 ~ dissolved
    IIF 31 - Director → ME
  • 28
    TOP WHILE SALE LTD
    11955734
    6 Greatorex Street Greatorex Street, 1st Floor, London, England
    Active Corporate (4 parents)
    Officer
    2021-03-24 ~ 2021-07-01
    IIF 48 - Director → ME
    2025-06-10 ~ 2025-07-20
    IIF 43 - Director → ME
  • 29
    TOUCH OF SPICE (LONDON) LIMITED
    10031903
    24 Osborn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ dissolved
    IIF 17 - Director → ME
  • 30
    TOWER CARE AGENCY LTD
    10822193
    100 Mile End Road 1st Floor, D, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-06-16 ~ 2019-04-12
    IIF 52 - Director → ME
    2017-06-16 ~ 2019-04-12
    IIF 59 - Secretary → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 31
    TOWER COLLEGE OF LONDON LIMITED
    09014263
    Unit 131, Whitechapel Technology Centre, 75 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-28 ~ dissolved
    IIF 29 - Director → ME
  • 32
    UK CHAMBER AND LAW SERVICE LTD.
    - now 12029451
    UKBER LTD
    - 2023-01-23 12029451
    6 Greatorex Street, Greatorex Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-05-04 ~ now
    IIF 51 - Director → ME
  • 33
    UK CHAMBER L LTD
    10639112
    Clifton Trade Center 6 Greatorex Street, 1st Floor Suite 5, London, England
    Active Corporate (4 parents)
    Officer
    2017-05-05 ~ 2020-03-01
    IIF 38 - Director → ME
    2017-02-25 ~ 2017-04-24
    IIF 25 - Director → ME
    2020-08-08 ~ 2022-11-15
    IIF 49 - Director → ME
    2017-02-25 ~ 2017-12-02
    IIF 57 - Secretary → ME
    Person with significant control
    2017-02-25 ~ 2017-02-25
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    2020-08-08 ~ 2022-11-15
    IIF 9 - Ownership of shares – 75% or more OE
  • 34
    UK IMMIGRATION LAWYER'S CHAMBER LIMITED
    08437531
    Uk Immigration Lawyers Chamber, 75 White Chapel Road First Floor. Suite 1.31, Whitechapel Technology Centre, London, London
    Dissolved Corporate (3 parents)
    Officer
    2013-08-01 ~ 2015-12-12
    IIF 26 - Director → ME
  • 35
    WESTLINK COLLEGE LTD
    07227452
    First Floor 3-25 Market House, Market Square, Harlow, Essex
    Dissolved Corporate (3 parents)
    Officer
    2010-04-19 ~ dissolved
    IIF 35 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.