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

Mohmmad Mustafizur Rahman

    Related profiles found in government register
  • Mohmmad Mustafizur Rahman
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215, Barking Road, London, E16 4HH, United Kingdom

      IIF 1
  • Mr Mohmmad Mustafizur Rahman
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Manor Road, Chigwell, Essex, IG7 5PF, United Kingdom

      IIF 2
  • Mr Mohammad Mustafizur Rahman
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, England

      IIF 3
    • 367 Katherine Road, 367 Katherine Road, Forest Gate, 367 Katherine Road, Forest Gate, London, E7 8LT, United Kingdom

      IIF 4
    • 131 Sixth Avenue, London, Manor Park, E12 5PT, England

      IIF 5
  • Mr Mohmmad Mustafizur
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Sixth Avenue, London, E12 5PT, United Kingdom

      IIF 6
  • Mr Mohammad Mustafizur Rahman
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Manor Road, Chigwell, Essex, IG7 5PF

      IIF 7
    • 131, Sixth Avenue, London, E12 5PT, England

      IIF 8 IIF 9
    • 213-215, Upper Street, London, N1 1RL, England

      IIF 10 IIF 11
    • 215, Barking Road, London, E16 4HH, United Kingdom

      IIF 12
    • 4, Neatscourt Road, London, E6 5ST, England

      IIF 13
    • 89, Shrewsbury Road, London, E7 8AJ, England

      IIF 14 IIF 15 IIF 16
    • 89, Shrewsbury Road, London, E7 8AJ, United Kingdom

      IIF 17
    • Flat 22, 215 Barking Road, London, E16 4HH, United Kingdom

      IIF 18
    • Ground Floor, 124 Whitechapel Road, London, E1 1JE, England

      IIF 19
  • Rahman, Mohmmad Mustafizur
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Manor Road, Chigwell, Essex, IG7 5PF, United Kingdom

      IIF 20
    • 131, Sixth Avenue, London, E12 5PT, United Kingdom

      IIF 21
    • 215, Barking Road, London, E16 4HH, United Kingdom

      IIF 22
  • Rahman, Mohammad Mustafizur
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, England

      IIF 23
  • Rahman, Mohammad Mustafizur
    British consultant born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131 Sixth Avenue, London, Manor Park, E12 5PT, England

      IIF 24
  • Rahman, Mohammad Mustafizur
    British letting management born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 367 Katherine Road, 367 Katherine Road, Forest Gate, 367 Katherine Road, Forest Gate, London, E7 8LT, United Kingdom

      IIF 25
  • Rahman, Mohammad Mustafizur
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 205, Ley Street, Ilford, IG1 4BL, England

      IIF 26
    • 131, Sixth Avenue, London, E12 5PT, England

      IIF 27
    • 213-215, Upper Street, London, N1 1RL, England

      IIF 28
    • 89, Shrewsbury Road, London, E7 8AJ, England

      IIF 29 IIF 30
    • 89, Shrewsbury Road, London, E7 8AJ, United Kingdom

      IIF 31
  • Rahman, Mohammad Mustafizur
    British business born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 124 Whitechapel Road, London, E1 1JE, England

      IIF 32
  • Rahman, Mohammad Mustafizur
    British business man born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 131, Sixth Avenue, London, E12 5PT, England

      IIF 33
  • Rahman, Mohammad Mustafizur
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 131, Sixth Avenue, London, E12 5PT, England

      IIF 34
    • 213-215, Upper Street, London, N1 1RL, England

      IIF 35
    • 215, Barking Road, London, E16 4HH, United Kingdom

      IIF 36
    • 4, Neatscourt Road, London, E6 5ST, England

      IIF 37
    • 89, Shrewsbury Road, London, E7 8AJ, England

      IIF 38
    • Flat 22, 215 Barking Road, London, E16 4HH, United Kingdom

      IIF 39
  • Rahman, Mohammad Mustafizur
    British estate agent born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 131, Sixth Avenue, London, E12 5PT, England

      IIF 40
  • Rahman, Mohammad Mustafizur

    Registered addresses and corresponding companies
    • 131, Sixth Avenue, London, E12 5PT, England

      IIF 41
child relation
Offspring entities and appointments 20
  • 1
    AFFOTEL LIMITED
    11078924
    215 Barking Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AFFOTEL RESIDENTIAL LIMITED
    11081441
    1 Manor Road, Chigwell, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    CANARY RESIDENTIAL LIMITED
    11270514
    1 Brooklyn Avenue, Loughton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-22 ~ 2020-02-17
    IIF 21 - Director → ME
    Person with significant control
    2018-03-22 ~ 2020-02-17
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    EUROASE LIMITED
    12233354
    1 Brooklyn Avenue, Loughton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2019-09-30 ~ 2020-03-22
    IIF 22 - Director → ME
    Person with significant control
    2019-09-30 ~ 2020-03-22
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    FELIXSTOWE HOME LIMITED
    11735211
    Ground Floor, 124 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FINSBURY PROPERTY LIMITED
    16514182
    205 Ley Street, Ilford, England
    Active Corporate (3 parents)
    Officer
    2025-06-12 ~ now
    IIF 26 - Director → ME
  • 7
    GAZI LAUNDRY LTD
    15852039
    89 Shrewsbury Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    GAZI PROP LTD
    14446200
    89 Shrewsbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,516 GBP2024-10-31
    Officer
    2022-10-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    GRANGEWOOD ESTATE LTD
    10998182
    367 Katherine Road 367 Katherine Road, Forest Gate, 367 Katherine Road, Forest Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2018-10-31
    IIF 25 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HOLBORNHOME LTD
    12871056
    89 Shrewsbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,704 GBP2024-09-30
    Officer
    2020-09-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 11
    HOUSE OF DISHES LTD
    13567019
    213-215 Upper Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,428 GBP2024-08-31
    Officer
    2021-08-16 ~ 2022-09-25
    IIF 35 - Director → ME
    2023-01-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    2021-08-16 ~ 2022-09-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LAMISA PROPERTY LTD
    12928483
    131 Sixth Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MMR & B LTD
    - now 12386143
    BRIGSTONE LTD
    - 2020-07-09 12386143
    BRIDGESTONE VENTURES LIMITED
    - 2020-03-17 12386143
    Flat 30 Corfe Tower Park Road East, London
    Dissolved Corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 14
    ORSETT PROP LTD
    13079838
    89 Shrewsbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    PROJECT LADYSMITH ROAD LTD
    12464350
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,295 GBP2024-02-28
    Officer
    2020-02-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SIESTA ACCOMMODATION LTD
    11612513
    Flat 22, 215 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 17
    SIESTA HOMES LTD
    12617338
    131 Sixth Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,967 GBP2024-05-31
    Officer
    2020-05-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    SLEEPY TOWNS LIMITED
    09411745
    1 Manor Road, Chigwell, Essex
    Dissolved Corporate (4 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SNOW LAUNDRY LTD
    09999576
    131 Sixth Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-11 ~ dissolved
    IIF 33 - Director → ME
    2016-02-11 ~ dissolved
    IIF 41 - Secretary → ME
  • 20
    SPEEDYPRO LIMITED
    14439038
    4 Neatscourt Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2022-10-24 ~ 2024-08-10
    IIF 37 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.