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 Md. Shahidur Rahman

    Related profiles found in government register
  • Mr Md. Shahidur Rahman
    Bangladeshi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Corporation Road, Darlington, DL3 6AS, United Kingdom

      IIF 1
  • Mr Md Ashafaqur Rahman
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-31, Commercial Road, London, E1 1LD, England

      IIF 2
    • icon of address 82, Elizabeth Road, London, E6 1BP, England

      IIF 3
  • Mr Md Mizanur Rahman
    Bangladeshi born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mr Md Shahinur Rahman
    Bangladeshi born in November 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Baniyapara, Dhumerkuthi Kaunia, Haragach Pourashava, 5441, RANGPUR, Bangladesh

      IIF 5
  • Mr Md Shahinur Rahman
    Bangladeshi born in March 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Md Shahinur Rahman, Raipur North, Charghat, Bakra Bazar, Bangladeshi, Rajshahi, 6270, Bangladesh

      IIF 6
  • Md Shahinur Rahman
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 7
  • Mr Md Mizanur Rahman
    Bangladeshi born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Trellis Square, London, E3 2DR, England

      IIF 8 IIF 9
  • Md Shahinur Rahman
    Bangladeshi born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 10
  • Md Shahinur Rahman
    Bangladeshi born in September 1987

    Resident in Bangladesh

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

      IIF 11
  • Md Shahinur Rahman
    Bangladeshi born in December 1988

    Resident in Bangladesh

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

      IIF 12
  • Mr Md Shahidur Rahman
    Bangladeshi born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Abbey End, Kenilworth, CV8 1QJ, United Kingdom

      IIF 13
  • Rahman, Md. Shahidur
    Bangladeshi director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Corporation Road, Darlington, DL3 6AS, United Kingdom

      IIF 14
  • Mr Md Ashafaqur Rahman
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Boundary Road, London, E13 9PS, England

      IIF 15
    • icon of address Gf-16, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 16
  • Mr Md Atikur Rahman
    Bangladeshi born in February 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mr Md Mizanur Rahman
    Bangladeshi born in September 1981

    Resident in Bangladesh

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

      IIF 18
  • Mr Md Mizanur Rahman
    Bangladeshi born in June 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 9 No Paribagh, Globe Nibash, Flat No F4, 4th Floor, Shahbagh, Dhaka, 1000, Bangladesh

      IIF 19
  • Mr Md Mizanur Rahman
    Bangladeshi born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat 3-c, House 645/5, Bashundhara Lane, West Kazipara, Mirpur 10, Dhaka, 1216, Bangladesh

      IIF 20
  • Mr Md Mizanur Rahman
    Bangladeshi born in May 1989

    Resident in Bangladesh

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

      IIF 21
  • Mr Md Mizanur Rahman
    Bangladeshi born in August 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Md Mizanur Rahman, 13/1, Hayder Box Lane, Urdu Road, Dhaka, 1211, Bangladesh

      IIF 22
  • Mr Md Mizanur Rahman
    Bangladeshi born in January 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Shalgharmadhua, Shalgharmadhua, Kumarkhali, Durbachara, Bangladesh, 7000, Bangladesh

      IIF 23
  • Mr Md Mizanur Rahman
    Bangladeshi born in July 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 12/3, Sohid Minar Road, Kallyanpur, Dhaka, 1216, Bangladesh

      IIF 24
  • Mr Md Mizanur Rahman
    Bangladeshi born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 25
  • Mr Md.mizanur Rahman
    Bangladeshi born in February 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 73/3 (2nd Floor ), Middle Paikpara Mirpur 1, Dhaka, 1216, Bangladesh

      IIF 26
  • Mr. Md Atikur Rahman
    Bangladeshi born in January 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 823, Mirpur Dohs, Road 12/a, Dhaka, 1216, Bangladesh

      IIF 27
  • Md Atikur Rahman
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 28
  • Mr Md Mizanur Rahman
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12351868 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Mr Md Mizanur Rahman
    Bangladeshi born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
  • Mr Md Mizanur Rahman
    Bangladeshi born in December 1995

    Resident in Bangladesh

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

      IIF 31
  • Md Atikur Rahman
    Bangladeshi born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 32
  • Md Mizanur Rahman
    Bangladeshi born in October 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 8, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 33
  • Md Mizanur Rahman
    Bangladeshi born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Gazirchat, Bailpail Ashulia, Savar, Bangladesh

      IIF 34
  • Md Mizanur Rahman
    Bangladeshi born in April 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 35
  • Md Mizanur Rahman
    Bangladeshi born in January 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 8274, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 36
  • Mr Md Mizanur Rahaman
    Bangladeshi born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Md Shahid Sahebs House, Road-1 Lane-6, Bashundhara R/a, Rampura, Halishahar Ctg, Chittagong, 4224, Bangladesh

      IIF 37
  • Mr. Md Mizanur Rahman
    Bangladeshi born in February 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 138, Drews Lane, Birmingham, B8 2QF, England

      IIF 38
  • Md Mizanur Rahaman
    Bangladeshi born in June 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 40, Long Meadow, Dunstable, LU6 3JR, England

      IIF 39
  • Md Mizanur Rahman
    Bangladeshi born in August 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 46, London Road, St. Albans, AL1 1NG, England

      IIF 40
  • Md Mizanur Rahman
    Bangladeshi born in June 1977

    Resident in Bangladesh

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

      IIF 41
  • Md Mizanur Rahman
    Bangladeshi born in December 1978

    Resident in Bangladesh

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

      IIF 42
  • Md Mizanur Rahman
    Bangladeshi born in July 1991

    Resident in Bangladesh

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

      IIF 43
  • Md Mizanur Rahman
    Bangladeshi born in August 1993

    Resident in Bangladesh

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

      IIF 44
  • Md Mizanur Rahman
    Bangladeshi born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15768432 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Md Mizanur Rahman
    Bangladeshi born in February 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 46
  • Mr Md Mizanur Rahman
    Bangladeshi born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 23, Free School Street, Kolabagan, Dhanmondi, 1205, Bangladesh

      IIF 47
    • icon of address Kadirpur, Kalai, Molamgari Hat - 5920, Joypurhat, 5920, Bangladesh

      IIF 48 IIF 49
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Md Mizanur Rahman
    Bangladeshi born in January 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15089456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Mr Md Shahidur Rahman
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123a, Long Green, Chigwell, Essex, IG7 4JE, United Kingdom

      IIF 52 IIF 53
    • icon of address 21 Roding Lodge, Royston Gardens, Ilford, IG1 3ST, England

      IIF 54
  • Rahman, Md Ashafaqur
    Bangladeshi recruitment and training born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Boundary Road, London, E13 9PS, England

      IIF 55
  • Rahman, Md Ashafaqur
    Bangladesh private service born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 249 Hermit Road, London, E16 4LA, England

      IIF 56
  • Rahman, Md Mizanur
    Bangladeshi director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 57
  • Rahman, Md Shahinur
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

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

      IIF 58
  • Rahman, Mizanur
    Bangladeshi director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Trellis Square, London, E3 2DR, England

      IIF 59
  • Mr Md Mizanur Rahman
    Bangladeshi born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rahman, Md Mizanur
    Bangladeshi company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Trellis Square, London, E3 2DR, England

      IIF 62
  • Rahman, Md Shahinur
    Bangladeshi company director born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 63
  • Rahman, Md Shahinur
    Bangladeshi director born in November 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Baniyapara, Dhumerkuthi Kaunia, Haragach Pourashava, 5441, RANGPUR, Bangladesh

      IIF 64
  • Rahman, Md Shahinur
    Bangladeshi company director born in September 1987

    Resident in Bangladesh

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

      IIF 65
  • Rahman, Md Shahinur
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

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

      IIF 66
  • Rahman, Md Shahinur
    Bangladeshi director born in March 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Md Shahinur Rahman, Raipur North, Charghat, Bakra Bazar, Bangladeshi, Rajshahi, 6270, Bangladesh

      IIF 67
  • Rahman, Md Atikur
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

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

      IIF 68
  • Rahman, Md Mizanur
    Bangladeshi none born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, DHAKA 1000, Bangladesh

      IIF 69
  • Rahman, Md Shahidur
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Abbey End, Warwickshire, Kenilworth, CV8 1QJ, United Kingdom

      IIF 70
  • Rahman, Md Atikur
    Bangladeshi company director born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 71
  • Rahman, Md Atikur
    Bangladeshi managing director born in January 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 823, Mirpur Dohs, Road 12/a, Dhaka, 1216, Bangladesh

      IIF 72
  • Rahman, Md Mizanur
    Bangladeshi business born in September 1981

    Resident in Bangladesh

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

      IIF 73
  • Rahman, Md Mizanur
    Bangladeshi company director born in October 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 8, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 74
  • Rahman, Md Mizanur
    Bangladeshi business born in June 1985

    Resident in Bangladesh

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

      IIF 75
  • Rahman, Md Mizanur
    Bangladeshi business born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat 3-c, House 645/5, Bashundhara Lane, West Kazipara, Mirpur 10, Dhaka, 1216, Bangladesh

      IIF 76
  • Rahman, Md Mizanur
    Bangladeshi company director born in April 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 77
  • Rahman, Md Mizanur
    Bangladeshi business person born in May 1989

    Resident in Bangladesh

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

      IIF 78
  • Rahman, Md Mizanur
    Bangladeshi businessman born in August 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Md Mizanur Rahman, 13/1, Hayder Box Lane, Urdu Road, Dhaka, 1211, Bangladesh

      IIF 79
  • Rahman, Md Mizanur
    Bangladeshi director born in January 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Shalgharmadhua, Shalgharmadhua, Kumarkhali, Durbachara, Bangladesh, 7000, Bangladesh

      IIF 80
    • icon of address Office 8274, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 81
  • Rahman, Md Mizanur
    Bangladeshi ceo born in July 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 12/3, Sohid Minar Road, Kallyanpur, Dhaka, 1216, Bangladesh

      IIF 82
  • Rahman, Md Mizanur
    Bangladeshi company director born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 83
  • Rahaman, Md Mizanur
    Bangladeshi company director born in June 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 40, Long Meadow, Dunstable, LU6 3JR, England

      IIF 84
  • Rahman, Md Ashafaqur
    British consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Boundary Road, London, E13 9PS, England

      IIF 85
  • Rahman, Md Ashafaqur
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Boundary Road, London, E13 9PS, England

      IIF 86
  • Rahman, Md Ashafaqur
    British it consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Boundary Road, London, E13 9PS, England

      IIF 87
  • Rahman, Md Ashafaqur
    British project coordinator born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Boundary Road, London, E13 9PS, England

      IIF 88
  • Rahman, Md Ashafaqur
    British sales associate born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Boundary Road, London, E13 9PS, England

      IIF 89
  • Rahman, Md Atikur
    Bangladeshi founder & ceo, ai tech crafts born in February 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 90
  • Rahman, Md Mizanur
    Bangladeshi company director born in August 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 46, London Road, St. Albans, AL1 1NG, England

      IIF 91
  • Rahman, Md Mizanur
    Bangladeshi company director born in June 1977

    Resident in Bangladesh

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

      IIF 92
  • Rahman, Md Mizanur
    Bangladeshi company director born in December 1978

    Resident in Bangladesh

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

      IIF 93
  • Rahman, Md Mizanur
    British business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12351868 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
  • Rahman, Md Mizanur
    Bangladeshi director born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 95
  • Rahman, Md Mizanur
    Bangladeshi company director born in July 1991

    Resident in Bangladesh

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

      IIF 96
  • Rahman, Md Mizanur
    Bangladeshi company director born in August 1993

    Resident in Bangladesh

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

      IIF 97
  • Rahman, Md Mizanur
    Bangladeshi business executive born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15768432 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
  • Rahman, Md Mizanur
    Bangladeshi director born in February 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 99
  • Rahman, Md Mizanur
    Bangladeshi it professional born in December 1995

    Resident in Bangladesh

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

      IIF 100
  • Rahman, Md.mizanur
    Bangladeshi digital marketer born in February 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 73/3 (2nd Floor ), Middle Paikpara Mirpur 1, Dhaka, 1216, Bangladesh

      IIF 101
  • Rahaman, Md Mizanur
    Bangladeshi software developer born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Md Shahid Sahebs House, Road-1 Lane-6, Bashundhara R/a, Rampura, Halishahar Ctg, Chittagong, 4224, Bangladesh

      IIF 102
  • Rahman, Md Mizanur
    Bangladeshi business executive born in January 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15089456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
  • Rahman, Md Mizanur
    Bangladeshi it professional born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 23, Free School Street, Kolabagan, Dhanmondi, 1205, Bangladesh

      IIF 104
    • icon of address Kadirpur, Kalai, Molamgari Hat - 5920, Joypurhat, 5920, Bangladesh

      IIF 105 IIF 106
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 107
  • Rahman, Md Mizanur, Mr.
    Bangladeshi managing director born in February 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 138, Drews Lane, Birmingham, B8 2QF, England

      IIF 108
  • Rahman, Md Mizanur
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazlemare Dairies Hazlemere Cross Roads, Hazlemere, High Wycombe, HP15 7LG, United Kingdom

      IIF 109
  • Rahman, Md Shahidur
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123a, Long Green, Chigwell, Essex, IG7 4JE, United Kingdom

      IIF 110 IIF 111
    • icon of address 123a, Long Green, Chigwell, IG7 4JE, United Kingdom

      IIF 112
  • Rahman, Md Shahidur
    British business born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 33-35, Topham Street, London, EC1R 5HH, United Kingdom

      IIF 113
  • Rahman, Md Mizanur
    Bangladeshi administrator born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Trellis Square, London, E3 2DR, England

      IIF 114
  • Rahman, Md Mizanur

    Registered addresses and corresponding companies
    • icon of address 12/3, Sohid Minar Road, Kallyanpur, Dhaka, 1216, Bangladesh

      IIF 115
    • icon of address 23, Free School Street, Kolabagan, Dhanmondi, 1205, Bangladesh

      IIF 116
    • icon of address Hazlemare Dairies Hazlemere Cross Roads, Hazlemere, High Wycombe, HP15 7LG, United Kingdom

      IIF 117
    • icon of address Kadirpur, Kalai, Molamgari Hat - 5920, Joypurhat, 5920, Bangladesh

      IIF 118 IIF 119
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 120 IIF 121 IIF 122
  • Rahman, Md.mizanur

    Registered addresses and corresponding companies
    • icon of address 73/3 (2nd Floor ), Middle Paikpara Mirpur 1, Dhaka, 1216, Bangladesh

      IIF 123
  • Rahaman, Md Mizanur

    Registered addresses and corresponding companies
    • icon of address Md Shahid Sahebs House, Road-1 Lane-6, Bashundhara R/a, Rampura, Halishahar Ctg, Chittagong, 4224, Bangladesh

      IIF 124
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 13524511 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2021-07-22 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Roding Lodge Royston Gardens, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,587 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,988 GBP2024-01-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    SAMUEL RECRUITMENT AGENCY LTD - 2014-12-15
    icon of address 25 Boundary Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,072 GBP2024-08-31
    Officer
    icon of calendar 2020-05-03 ~ now
    IIF 87 - Director → ME
  • 11
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 9 Sadler House, Bromley High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2022-11-11 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 11 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2022-11-24 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 20
    INSPIRE INSIGHT CONSULTANCY FIRM LIMITED LIMITED - 2024-04-24
    icon of address 8 Trellis Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-11 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-05-11 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    ACORN BUILDERS LTD - 2025-04-09
    icon of address Citygate House Business Centre Unit 221,second Floor, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 61 - Has significant influence or control as a member of a firmOE
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Has significant influence or controlOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ 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
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2022-06-21 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    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
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2023-01-19 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2022-10-17 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2024-02-02 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4385, 12351868 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -31,282 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2023-01-30 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Office 8274 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    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
  • 35
    icon of address 4385, 15089456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 36
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 37
    QASHQI INTERNATIONAL SUPLLY SERVICES LIMITED - 2018-04-27
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 123a Long Green, Chigwell, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Hazlemere Diaries Hazlemere Cross Roads, Hazlemere, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2011-09-13 ~ dissolved
    IIF 117 - Secretary → ME
  • 40
    icon of address 8 Gordon Close, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 123a Long Green, Chigwell, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -112,395 GBP2024-07-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, Bangladesh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 69 - Director → ME
  • 46
    TECH NEX LIMITED - 2024-10-23
    icon of address 138 Drews Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 46 London Road, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 8 Trellis Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 50
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2023-03-21 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 40 Long Meadow, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 42 Latimer Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,625 GBP2024-11-30
    Officer
    icon of calendar 2012-11-29 ~ 2017-10-11
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2017-10-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 21 Roding Lodge Royston Gardens, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,587 GBP2024-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2025-02-14
    IIF 112 - Director → ME
  • 3
    SAMUEL RECRUITMENT AGENCY LTD - 2014-12-15
    icon of address 25 Boundary Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,072 GBP2024-08-31
    Officer
    icon of calendar 2019-11-06 ~ 2020-04-12
    IIF 88 - Director → ME
    icon of calendar 2018-11-10 ~ 2019-07-31
    IIF 89 - Director → ME
    icon of calendar 2013-10-29 ~ 2018-08-31
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2018-07-31
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-29 ~ 2020-09-12
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office, Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ 2017-04-10
    IIF 113 - Director → ME
  • 5
    FZCO LIMITED - 2019-04-04
    FZCO & CO LIMITED - 2021-05-24
    icon of address Gf-16 Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,997 GBP2024-06-30
    Officer
    icon of calendar 2023-07-31 ~ 2023-07-31
    IIF 86 - Director → ME
    icon of calendar 2017-07-24 ~ 2018-04-10
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2024-03-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    INSPIRE INSIGHT CONSULTANCY FIRM LIMITED LIMITED - 2024-04-24
    icon of address 8 Trellis Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-04-03
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 12351868 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -31,282 GBP2020-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2021-11-01
    IIF 94 - Director → ME
  • 8
    icon of address 5a Parr Road, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,735 GBP2018-10-31
    Officer
    icon of calendar 2020-06-02 ~ 2020-06-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-06-02
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.