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 Anaur Rahman

    Related profiles found in government register
  • Mr Md Anaur Rahman
    Bangladeshi born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite-223, Bow Business Centre, 153-159 Bow Road, London, E3 2SE, United Kingdom

      IIF 1
  • Mr Md Anisur Rahman
    Bangladeshi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85-87 Preston Street, Brighton, East Sussex, BN1 2HG, England

      IIF 2
  • Mr Anisur Rahman
    Bangladeshi born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Frederick Street, London, WC1X 0ND, England

      IIF 3
  • Md Anisur Rahman
    Bangladeshi born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Frederick Street, London, WC1X 0ND, England

      IIF 4
  • Mr Anisur Rahman
    Bangladeshi born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Frederick Street, London, WC1X 0ND, England

      IIF 5
  • Mr Md Anaur Rahman
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124 Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 6
    • 2nd Floor, Bow House, 153-159 Bow Road, London, E3 2SE, England

      IIF 7
    • Flat 33 Bredel House, St. Pauls Way, London, E14 7AS, England

      IIF 8
    • Room-223 Bow Business Centre, 153-159 Bow Road, London, E3 2SE, United Kingdom

      IIF 9
    • Unit-g3, 129 Mile End Road, London, E1 4BG, England

      IIF 10
  • Mr Md Anisur Rahman
    Bangladeshi born in October 1967

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 11
  • Mr Md Anisur Rahman
    Bangladeshi born in September 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 13, St Hildas Close, Northenden, Manchester, Greater Manchester, M22 4EP, United Kingdom

      IIF 12
  • Mr Md Anisur Rahman
    Bangladeshi born in May 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Md Anisur Rahman
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Md Anaur
    Bangladeshi businessman born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite-223, Bow Business Centre, 153-159 Bow Road, London, E3 2SE, United Kingdom

      IIF 20
  • Md Anisur Rahman
    Bangladeshi born in January 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 21
  • Md Anisur Rahman
    Bangladeshi born in August 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 22
  • Khan, Muhammad Mijanur Rahman
    Bangladeshi business consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 111, Tennyson Road, Stratford, London, London, E15 4DR, England

      IIF 23
  • Md Anisur Rahman
    Bangladeshi born in October 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 24
  • Mr. Anisur Rahaman
    Bangladeshi born in January 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Quick Silver Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QQ, United Kingdom

      IIF 25
  • Mr Md Anisur Rahman
    Bangladeshi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curry Cottage, Offham Road, Lewes, BN7 3QF, United Kingdom

      IIF 26
  • Anisur Rahaman
    Bangladeshi born in June 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 473-475, Green Lanes, London, N13 4BS, England

      IIF 27
  • Rahman, Anisur
    Bangladeshi company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Frederick Street, London, WC1X 0ND, England

      IIF 28
  • Rahman, Anisur
    Bangladeshi commercial director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Frederick Street, London, WC1X 0ND, England

      IIF 29
  • Rahman, Md Anisur
    Bangladeshi director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85-87 Preston Street, Brighton, East Sussex, BN1 2HG, England

      IIF 30
  • Rahman, Md Anisur
    Bangladeshi company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Frederick Street, London, WC1X 0ND, England

      IIF 31
  • Rahman, Md Anaur
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Bow House, 153-159 Bow Road, London, E3 2SE, England

      IIF 32
    • Flat 33 Bredel House, St. Pauls Way, London, E14 7AS, England

      IIF 33
    • Unit-g3, 129 Mile End Road, London, E1 4BG, England

      IIF 34
  • Rahman, Md Anaur
    British businessman born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124 Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 35
    • Room-223 Bow Business Centre, 153-159 Bow Road, London, E3 2SE, United Kingdom

      IIF 36
  • Mr Md Anisur Rahman
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Mile End Road, London, E1 4GL, United Kingdom

      IIF 37
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Rahaman, Anisur
    Bangladeshi born in June 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 473-475, Green Lanes, London, N13 4BS, England

      IIF 39
  • Rahman, Md Anisur
    Bangladeshi born in October 1967

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 40
  • Rahman, Md Anisur
    Bangladeshi company director born in January 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 41
  • Rahman, Md Anisur
    Bangladeshi company director born in August 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 42
  • Rahman, Md Anisur
    Bangladeshi business born in May 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Rahaman, Anisur, Mr.
    Bangladeshi born in January 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Quick Silver Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QQ, United Kingdom

      IIF 44
  • Rahman, Md Anisur
    Bangladeshi company director born in October 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 45
  • Rahman, Md Anisur
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 140, Mile End Road, London, E1 4GL, England

      IIF 46 IIF 47
    • 7-15, Greatorex Street, London, E1 5NF, England

      IIF 48
  • Rahman, Md Anisur
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 140 Mile End Road, London, Mile End Road, London, E1 4GL, England

      IIF 49
  • Rahman, Md. Anisur
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 140, Mile End Road, London, E1 4UW, United Kingdom

      IIF 50
  • Rahman, Md Anisur
    Bangladeshi director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curry Cottage, Offham Road, Offham, Lewes, East Sussex, BN7 3QF, United Kingdom

      IIF 51
  • Rahman, Md Anaur
    British business born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 1, Ground Floor, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 52
  • Rahman, Md Anisur
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Mile End Road, London, E1 4GL, United Kingdom

      IIF 53
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Rahman, Md Anisur

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 28
  • 1
    AAA PROPERTY AND INVESTMENT LIMITED
    15367216
    140 Mile End Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    ALISHBA PLUS LIMITED
    16550719
    473-475 Green Lanes, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BOW ADMISSION SERVICE LTD
    15718675
    Unit-g3, 129 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    BOW EDUCATION SERVICE LTD
    16096978
    129 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    CURRY COTTAGE OFFHAM LTD
    10832585 14911404
    Curry Cottage Offham Road, Offham, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    DG STUDY WORLD LTD
    10800495
    140 Mile End Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-07-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-07-30 ~ 2022-04-05
    IIF 18 - Ownership of shares – 75% or more OE
    2022-04-05 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    DG WORLD LIMITED
    10113796
    140 Mile End Road, London, England
    Active Corporate (4 parents)
    Officer
    2021-01-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    DGW LAW LIMITED
    10800429
    Beyond, Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-02-10 ~ 2020-03-15
    IIF 49 - Director → ME
    Person with significant control
    2020-01-10 ~ 2020-03-05
    IIF 19 - Has significant influence or control OE
  • 9
    ELECTRONICSBUTTERFLY LIMITED
    15266197
    30 Frederick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    FASHIONIDOL LTD
    15162736
    4385, 15162736 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    GLOBAL PLACEMENT LIMITED
    - now 10801011
    DG MIGRATION LTD
    - 2024-10-14 10801011
    140 Mile End Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-01-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    GLOBAL-MULTI BUSINESS LTD
    16714126
    5 Quick Silver Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-09-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GOLAPGANJ PROPERTY LIMITED
    14754918
    Room-223 Bow Business Centre, 153-159 Bow Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    GULAPGONJ LTD
    13813230
    Suite-504 Kalam House, 252-262 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    HIGH TECH TRAINING LTD
    12556996
    80-82 Nelson Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-04-15 ~ 2020-08-01
    IIF 52 - Director → ME
  • 16
    IMAZIN DIGITAL AGENCY LTD
    16409584
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 17
    INDIAN BUFFET BRIGHTON LIMITED
    09918176
    31a North Street, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 18
    KNOWLEDGE BANGLADESH LTD
    15213522
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 43 - Director → ME
    2023-10-16 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 19
    LONDON COLLEGE OF LEADERSHIP MANAGEMENT AND TECHNOLOGY-LCLMT LIMITED
    - now 12476758
    DG EDUCATION LIMITED
    - 2024-04-18 12476758
    140 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    2020-02-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 17 - Has significant influence or control OE
  • 20
    LONDON GLOBAL BUSINESS SCHOOL LTD
    11899512
    80-82 Nelson Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-02-18 ~ 2020-04-20
    IIF 32 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-04-20
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    NGAZE LIMITED
    15010880
    13 St Hildas Close, Northenden, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 22
    ORANGE BALL CREATIVE SOLUTIONS LIMITED
    11110179
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 23
    PENTERGRIS VIAGE LIMITED
    11383940
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 24
    RANAPING LTD
    11104496
    Suite-223 Bow Business Centre, 153-159 Bow Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 25
    RR PROPERTY AND INVESTMENT LTD
    17020213
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2026-02-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    STARGATE MEWS LIMITED
    11165018
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 27
    WESTFACE COLLEGE OF BUSINESS LIMITED
    - now 07314363 11375463
    NESSA SOLUTIONS LIMITED
    - 2014-09-29 07314363
    153-159 Bow House, Bow Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-07-14 ~ dissolved
    IIF 23 - Director → ME
  • 28
    WOMANCOLOSSAL LTD
    15260738
    30 Frederick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-11-05 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE

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 March 2026 and licensed under the Open Government Licence v3.0.