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

Md Atikur Rahman

    Related profiles found in government register
  • Md Atikur Rahman
    Bangladeshi born in January 1997

    Resident in Bangladesh

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

      IIF 1
  • Md Atikur Rahman
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 2
  • Mr. Md Atikur Rahman
    Bangladeshi born in January 1999

    Resident in Bangladesh

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

      IIF 3
  • Md Mizanur Rahman
    Bangladeshi born in January 1991

    Resident in Bangladesh

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

      IIF 4
  • Md Mizanur Rahman
    Bangladeshi born in June 1977

    Resident in Bangladesh

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

      IIF 5
  • Md Mizanur Rahman
    Bangladeshi born in July 1991

    Resident in Bangladesh

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

      IIF 6
  • Md Mizanur Rahman
    Bangladeshi born in August 1993

    Resident in Bangladesh

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

      IIF 7
  • Md Mizanur Rahman
    Bangladeshi born in December 1994

    Resident in Bangladesh

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

      IIF 8
  • Md Mizanur Rahman
    Bangladeshi born in February 1994

    Resident in Bangladesh

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

      IIF 9
  • Md Shahinur Rahman
    Bangladeshi born in September 1987

    Resident in Bangladesh

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

      IIF 10
  • Md Shahinur Rahman
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 11
  • Md Mizanur Rahman
    Bangladeshi born in August 1974

    Resident in Bangladesh

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

      IIF 12
  • Md Mizanur Rahman
    Bangladeshi born in December 1978

    Resident in Bangladesh

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

      IIF 13
  • Md Mizanur Rahman
    Bangladeshi born in October 1985

    Resident in Bangladesh

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

      IIF 14
  • Md Mizanur Rahman
    Bangladeshi born in December 1988

    Resident in Bangladesh

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

      IIF 15
  • Md Mizanur Rahman
    Bangladeshi born in April 1988

    Resident in Bangladesh

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

      IIF 16
  • Md Shahinur Rahman
    Bangladeshi born in February 1980

    Resident in Bangladesh

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

      IIF 17
  • Md Shahinur Rahman
    Bangladeshi born in December 1988

    Resident in Bangladesh

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

      IIF 18
  • Mr Md Mizanur Rahman
    Bangladeshi born in January 1997

    Resident in Bangladesh

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

      IIF 19
  • Md Mizanur Rahaman
    Bangladeshi born in June 1980

    Resident in Bangladesh

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

      IIF 20
  • Md Mizanur Rahman
    Bangladeshi born in January 2001

    Resident in Bangladesh

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

      IIF 21
  • Mr Md Mizanur Rahman
    Bangladeshi born in January 1991

    Resident in Bangladesh

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

      IIF 22
  • Mr Md Mizanur Rahaman
    Bangladeshi born in June 1997

    Resident in Bangladesh

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

      IIF 23
  • Mr Md Mizanur Rahman
    Bangladeshi born in November 1990

    Resident in Bangladesh

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

      IIF 24
  • Mr Md Mizanur Rahman
    Bangladeshi born in July 1992

    Resident in Bangladesh

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

      IIF 25
  • Mr Md Mizanur Rahman
    Bangladeshi born in December 1995

    Resident in Bangladesh

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

      IIF 26
  • Mr Md Shahinur Rahman
    Bangladeshi born in March 1990

    Resident in Bangladesh

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

      IIF 27
  • Mr Md.mizanur Rahman
    Bangladeshi born in February 1994

    Resident in Bangladesh

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

      IIF 28
  • Mr Md Mizanur Rahman
    Bangladeshi born in September 1981

    Resident in Bangladesh

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

      IIF 29
  • Mr Md Mizanur Rahman
    Bangladeshi born in June 1985

    Resident in Bangladesh

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

      IIF 30
  • Mr Md Mizanur Rahman
    Bangladeshi born in December 1988

    Resident in Bangladesh

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

      IIF 31
  • Mr Md Mizanur Rahman
    Bangladeshi born in May 1989

    Resident in Bangladesh

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

      IIF 32
  • Mr Md Mizanur Rahman
    Bangladeshi born in August 1989

    Resident in Bangladesh

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

      IIF 33
  • Mr Md Shahinur Rahman
    Bangladeshi born in November 1985

    Resident in Bangladesh

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

      IIF 34
  • Mr. Md Mizanur Rahman
    Bangladeshi born in February 1974

    Resident in Bangladesh

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

      IIF 35
  • Mr Md Mizanur Rahman
    Bangladeshi born in May 2001

    Resident in Bangladesh

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

      IIF 36
    • Kadirpur, Kalai, Molamgari Hat - 5920, Joypurhat, 5920, Bangladesh

      IIF 37 IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Mr Moshiur Rahman
    Bangladeshi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29, Solander Gardens, London, E1 0DN, England

      IIF 40
    • 40, Wickford House, Wickford Street, London, E1 4HW, England

      IIF 41
  • Mr Shafiqur Rahman
    Bangladeshi born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Raj Palace, 79 West Street, Boston, PE21 8QZ, England

      IIF 42
    • Raj Palace, 79 West Street, Boston, PE21 8QZ, United Kingdom

      IIF 43
  • Rahman, Md Atikur
    Bangladeshi company director born in January 1997

    Resident in Bangladesh

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

      IIF 44
  • Rahman, Md Mizanur
    Bangladeshi company director born in January 1997

    Resident in Bangladesh

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

      IIF 45
  • Rahman, Md Atikur
    Bangladeshi managing director born in January 1999

    Resident in Bangladesh

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

      IIF 46
  • Rahman, Md Mizanur
    Bangladeshi director born in January 1991

    Resident in Bangladesh

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

      IIF 47
    • Office 8274, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Mr Md Ashafaqur Rahman
    Bangladeshi born in January 1980

    Resident in England

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

      IIF 49
    • 82, Elizabeth Road, London, E6 1BP, England

      IIF 50
  • Mr Md Habibur Rahman
    Bangladeshi born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 76, New Peachey Lane, Uxbridge, UB8 3SY, England

      IIF 51
  • Mr Md Shafiqur Rahman
    Bangladeshi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 112a, Snakes Lane East, Woodford Green, IG8 7HY, England

      IIF 52
  • Mr Md. Shahidur Rahman
    Bangladeshi born in January 1982

    Resident in England

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

      IIF 53
  • Rahaman, Md Mizanur
    Bangladeshi software developer born in June 1997

    Resident in Bangladesh

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

      IIF 54
  • Rahman, Md Atikur
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

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

      IIF 55
  • Rahman, Md Mizanur
    Bangladeshi company director born in June 1977

    Resident in Bangladesh

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

      IIF 56
  • Rahman, Md Mizanur
    Bangladeshi none born in January 1980

    Resident in Bangladesh

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

      IIF 57
  • Rahman, Md Mizanur
    Bangladeshi director born in November 1990

    Resident in Bangladesh

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

      IIF 58
  • Rahman, Md Mizanur
    Bangladeshi company director born in July 1991

    Resident in Bangladesh

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

      IIF 59
  • Rahman, Md Mizanur
    Bangladeshi ceo born in July 1992

    Resident in Bangladesh

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

      IIF 60
  • Rahman, Md Mizanur
    Bangladeshi company director born in August 1993

    Resident in Bangladesh

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

      IIF 61
  • Rahman, Md Mizanur
    Bangladeshi business executive born in December 1994

    Resident in Bangladesh

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

      IIF 62
  • Rahman, Md Mizanur
    Bangladeshi director born in February 1994

    Resident in Bangladesh

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

      IIF 63
  • Rahman, Md Mizanur
    Bangladeshi it professional born in December 1995

    Resident in Bangladesh

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

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

    Resident in Bangladesh

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

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

    Resident in Bangladesh

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

      IIF 67
  • Rahman, Md Mizanur
    Bangladeshi company director born in August 1974

    Resident in Bangladesh

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

      IIF 68
  • Rahman, Md Mizanur
    Bangladeshi company director born in December 1978

    Resident in Bangladesh

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

      IIF 69
  • Rahman, Md Mizanur
    Bangladeshi business born in September 1981

    Resident in Bangladesh

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

      IIF 70
  • Rahman, Md Mizanur
    Bangladeshi company director born in October 1985

    Resident in Bangladesh

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

      IIF 71
  • Rahman, Md Mizanur
    Bangladeshi business born in June 1985

    Resident in Bangladesh

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

      IIF 72
  • Rahman, Md Mizanur
    Bangladeshi business born in December 1988

    Resident in Bangladesh

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

      IIF 73
  • Rahman, Md Mizanur
    Bangladeshi company director born in April 1988

    Resident in Bangladesh

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

      IIF 74
  • Rahman, Md Mizanur
    Bangladeshi business person born in May 1989

    Resident in Bangladesh

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

      IIF 75
  • Rahman, Md Mizanur
    Bangladeshi businessman born in August 1989

    Resident in Bangladesh

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

      IIF 76
  • Rahman, Md Shahinur
    Bangladeshi company director born in February 1980

    Resident in Bangladesh

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

      IIF 77
  • Rahman, Md Shahinur
    Bangladeshi director born in November 1985

    Resident in Bangladesh

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

      IIF 78
  • Rahman, Md Shahinur
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

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

      IIF 79
  • Rahman, Md.mizanur
    Bangladeshi digital marketer born in February 1994

    Resident in Bangladesh

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

      IIF 80
  • Mr Md Mizanur Rahman
    Bangladeshi born in December 2000

    Resident in England

    Registered addresses and corresponding companies
  • Rahaman, Md Mizanur
    Bangladeshi company director born in June 1980

    Resident in Bangladesh

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

      IIF 83
  • Rahman, Md Mizanur
    Bangladeshi business executive born in January 2001

    Resident in Bangladesh

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

      IIF 84
  • Rahman, Md Mizanur
    Bangladeshi it professional born in May 2001

    Resident in Bangladesh

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

      IIF 85
    • Kadirpur, Kalai, Molamgari Hat - 5920, Joypurhat, 5920, Bangladesh

      IIF 86 IIF 87
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 88
  • Mr Moshiur Rahman
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 137, Moulsham Street, Chelmsford, CM2 0JT, England

      IIF 89
  • Mr Shafiqur Rahman
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 47, Mill Street, Cannock, Staffordshire, WS11 3DR

      IIF 90
  • Mr Shafiqur Rahman
    Bangladeshi born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Broadfield Street, Boston, PE21 8XA, United Kingdom

      IIF 91
  • Mr Md Shahidur Rahman
    Bangladeshi born in January 1980

    Resident in United Kingdom

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

      IIF 92
  • Mr Moshiur Rahman
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 245, Poplar High Street, London, E14 0BE, England

      IIF 93
  • Mr Shafiqur Rahman
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 79a, West Street, Boston, Lincolnshire, PE21 8QZ, United Kingdom

      IIF 94
  • Rahman, Md Mizanur, Mr.
    Bangladeshi managing director born in February 1974

    Resident in Bangladesh

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

      IIF 95
  • Rahman, Moshiur
    Bangladeshi company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 40, Wickford House, Wickford Street, London, E1 4HW, England

      IIF 96
  • Rahman, Moshiur
    Bangladeshi self employed born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lister House,lomas Street, 2 Lister House, Lomas Street, London, E1 5BG, United Kingdom

      IIF 97
    • Flat2, Lister House,lomas Street, Lomas Street, London, E1 5BG, England

      IIF 98
  • Rahman, Shafiqur
    Bangladeshi director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, Clasketgate, Lincoln, LN2 1JJ, England

      IIF 99
  • Mr Md Mizanur Rahman
    British born in January 1980

    Resident in England

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

      IIF 100
  • Mr Md Shafiqur Rahman
    Bangladeshi born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112a, Snakes Lane East, Woodford Green, IG8 7HY, England

      IIF 101
  • Rahman, Md Ashafaqur
    Bangladeshi recruitment and training born in January 1980

    Resident in England

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

      IIF 102
  • Rahman, Md. Shahidur
    Bangladeshi director born in January 1982

    Resident in England

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

      IIF 103
  • Rahman, Shafiqur
    Bangladeshi co director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Raj Palace, 79 West Street, Boston, Lincolnshire, PE21 8QZ, United Kingdom

      IIF 104
    • Raj Palace, 79 West Street, Boston, PE21 8QZ, England

      IIF 105
  • Rahman, Shafiqur
    Bangladeshi company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wrangle Spice, Church End, Wrangle, Boston, Lincolnshire, PE22 9EH, England

      IIF 106
    • 21-23, Clasketgate, Lincoln, LN2 1JJ, England

      IIF 107
  • Mr Md Ashafaqur Rahman
    British born in January 1980

    Resident in England

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

      IIF 108
    • Gf-16, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 109
  • Mr Md Shafiqur Rahman
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 79, West Street, Boston, Lincolnshire, PE21 8QZ, England

      IIF 110
    • 79, West Street, Boston, PE21 8QZ, England

      IIF 111
  • Rahman, Md Ashafaqur
    Bangladesh private service born in January 1980

    Resident in England

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

      IIF 112
  • Rahman, Md Habibur
    Bangladeshi director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 76, New Peachey Lane, Uxbridge, UB8 3SY, England

      IIF 113
  • Rahman, Md Shafiqur
    Bangladeshi director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 112a, Snakes Lane East, Woodford Green, IG8 7HY, England

      IIF 114
  • Rahman, Mizanur
    Bangladeshi director born in December 2000

    Resident in England

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

      IIF 115
  • 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
    • 8, Trellis Square, London, E3 2DR, England

      IIF 118
  • Mr Moshiur Rahman
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Moulsham Street, Chelmsford, CM20JT, United Kingdom

      IIF 119
  • Mr Md Shafiqur Rahman
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 695, Cranbrook Road, Gants Hill, Ilford, IG2 6SY, United Kingdom

      IIF 120
    • 26, New Road, London, E1 2AX, United Kingdom

      IIF 121
  • Mr Md Shahidur Rahman
    British born in January 1980

    Resident in United Kingdom

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

      IIF 122 IIF 123
    • 21 Roding Lodge, Royston Gardens, Ilford, IG1 3ST, England

      IIF 124
  • Rahman, Md Mizanur
    Bangladeshi director born in January 1980

    Resident in United Kingdom

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

      IIF 125
  • Rahman, Md Shahidur
    Bangladeshi director born in January 1980

    Resident in United Kingdom

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

      IIF 126
  • Rahman, Md Mizanur
    British business born in January 1980

    Resident in England

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

      IIF 127
  • Rahman, Md Shafiqur
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Chestnut Road, Horley, Surrey, RH6 8PF, United Kingdom

      IIF 128
  • Rahman, Moshiur
    British care assistant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 245, Poplar High Street, London, E14 0BE, England

      IIF 129
  • Rahman, Shafiqur
    British restauranteur born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 47, Mill Street, Cannock, Staffordshire, WS11 3DR, England

      IIF 130
  • Rahman, Shafiqur
    Bangladeshi director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Broadfield Street, Boston, PE21 8XA, United Kingdom

      IIF 131
  • Rahman, Md Ashafaqur
    British consultant born in January 1980

    Resident in England

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

      IIF 132
  • Rahman, Md Ashafaqur
    British director born in January 1980

    Resident in England

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

      IIF 133
  • Rahman, Md Ashafaqur
    British it consultant born in January 1980

    Resident in England

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

      IIF 134
  • Rahman, Md Ashafaqur
    British project coordinator born in January 1980

    Resident in England

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

      IIF 135
  • Rahman, Md Ashafaqur
    British sales associate born in January 1980

    Resident in England

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

      IIF 136
  • Rahman, Shafiqur
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 79a, West Street, Boston, Lincolnshire, PE21 8QZ, United Kingdom

      IIF 137
  • Rahman, Md Mizanur
    Bangladeshi administrator born in December 2000

    Resident in United Kingdom

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

      IIF 138
  • Rahman, Md Shafiqur
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 79, West Street, Boston, Lincolnshire, PE21 8QZ, England

      IIF 139
    • 79, West Street, Boston, PE21 8QZ, England

      IIF 140
  • Rahaman, Md Mizanur

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

      IIF 141
  • Rahman, Md Mizanur

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

      IIF 142
    • 23, Free School Street, Kolabagan, Dhanmondi, 1205, Bangladesh

      IIF 143
    • Hazlemare Dairies Hazlemere Cross Roads, Hazlemere, High Wycombe, HP15 7LG, United Kingdom

      IIF 144
    • Kadirpur, Kalai, Molamgari Hat - 5920, Joypurhat, 5920, Bangladesh

      IIF 145 IIF 146
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 147 IIF 148 IIF 149
  • Rahman, Md.mizanur

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

      IIF 150
  • Rahman, Moshiur
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Moulsham Street, Chelmsford, CM2 0JT, England

      IIF 151
  • Rahman, Moshiur
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Moulsham Street, Chelmsford, CM20JT, United Kingdom

      IIF 152
  • Rahman, Md Shahidur
    British director born in January 1980

    Resident in United Kingdom

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

      IIF 153 IIF 154
    • 123a, Long Green, Chigwell, IG7 4JE, United Kingdom

      IIF 155
  • Rahman, Md Shahidur
    British business born in January 1982

    Resident in United Kingdom

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

      IIF 156
  • Rahman, Md Shafiqur
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 695, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6SY, United Kingdom

      IIF 157
    • 26, New Road, London, E1 2AX, United Kingdom

      IIF 158
child relation
Offspring entities and appointments
Active 60
  • 1
    946a Eastern Avenue, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-22 ~ dissolved
    IIF 128 - director → ME
  • 2
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-01 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    4385, 13524511 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-07-22 ~ dissolved
    IIF 70 - director → ME
    2021-07-22 ~ dissolved
    IIF 147 - secretary → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    21 Roding Lodge Royston Gardens, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -122,587 GBP2023-12-31
    Person with significant control
    2018-10-04 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 7
    79 West Street, Boston, England
    Corporate (1 parent)
    Officer
    2023-06-07 ~ now
    IIF 140 - director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 8
    Suite A 82 James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    137 Moulsham Street, Chelmsford, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 152 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-24 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    SAMUEL RECRUITMENT AGENCY LTD - 2014-12-15
    25 Boundary Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,238 GBP2023-08-31
    Officer
    2020-05-03 ~ now
    IIF 134 - director → ME
  • 12
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-10 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    Flat 9 Sadler House, Bromley High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 14
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 54 - director → ME
    2022-11-11 ~ dissolved
    IIF 141 - secretary → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    11 Constance Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-30 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 19
    128 City Road, London
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 60 - director → ME
    2022-11-24 ~ dissolved
    IIF 142 - secretary → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 21
    INSPIRE INSIGHT CONSULTANCY FIRM LIMITED LIMITED - 2024-04-24
    8 Trellis Square, London, England
    Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 118 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Has significant influence or control as a member of a firmOE
  • 22
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 23
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-11 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-05-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 24
    Raj Palace, 79 West Street, Boston, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-20 ~ now
    IIF 104 - director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 25
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 26
    ACORN BUILDERS LTD - 2025-04-09
    195 Grantham Road, Manor Park, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 138 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 117 - Has significant influence or controlOE
    IIF 117 - Has significant influence or control over the trustees of a trustOE
    IIF 117 - Has significant influence or control as a member of a firmOE
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 29
    137 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 64 - director → ME
    2022-06-21 ~ dissolved
    IIF 149 - secretary → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF 86 - director → ME
    2023-01-19 ~ dissolved
    IIF 145 - secretary → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF 85 - director → ME
    2022-10-17 ~ dissolved
    IIF 143 - secretary → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 88 - director → ME
    2024-02-02 ~ now
    IIF 148 - secretary → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 34
    4385, 12351868 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -31,282 GBP2020-12-31
    Person with significant control
    2019-12-06 ~ now
    IIF 100 - Has significant influence or controlOE
  • 35
    40 Wickford House, Wickford Street, London, England
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 87 - director → ME
    2023-01-30 ~ dissolved
    IIF 146 - secretary → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 37
    Office 8274 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 38
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved corporate (2 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    4385, 15089456 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 84 - director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 40
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 63 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 41
    QASHQI INTERNATIONAL SUPLLY SERVICES LIMITED - 2018-04-27
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 42
    123a Long Green, Chigwell, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2023-02-21 ~ now
    IIF 153 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 43
    Hazlemere Diaries Hazlemere Cross Roads, Hazlemere, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-13 ~ dissolved
    IIF 125 - director → ME
    2011-09-13 ~ dissolved
    IIF 144 - secretary → ME
  • 44
    8 Gordon Close, St. Albans, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-02 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 45
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 46
    DREAM EDUCATION CONSULTANCY LTD - 2021-08-04
    112a Snakes Lane East, Woodford Green, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-12-02 ~ now
    IIF 114 - director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 47
    47 Mill Street, Cannock, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    79,029 GBP2023-10-31
    Officer
    2012-08-14 ~ now
    IIF 130 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Has significant influence or controlOE
  • 48
    79a West Street, Boston, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-11-01 ~ now
    IIF 137 - director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 49
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-28 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 50
    123a Long Green, Chigwell, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -107,696 GBP2022-07-31
    Officer
    2022-10-26 ~ now
    IIF 154 - director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 51
    26 New Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    99 GBP2021-10-31
    Officer
    2020-10-23 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 53
    147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, Bangladesh
    Corporate (5 parents)
    Officer
    2014-01-20 ~ now
    IIF 57 - director → ME
  • 54
    TECH NEX LIMITED - 2024-10-23
    138 Drews Lane, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 55
    46 London Road, St. Albans, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-28 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 56
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 57
    8 Trellis Square, London, England
    Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Has significant influence or control as a member of a firmOE
  • 58
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 80 - director → ME
    2023-03-21 ~ dissolved
    IIF 150 - secretary → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 59
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 60
    40 Long Meadow, Dunstable, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    42 Latimer Avenue, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,596 GBP2023-11-30
    Officer
    2012-11-29 ~ 2017-10-11
    IIF 112 - director → ME
    Person with significant control
    2016-12-14 ~ 2017-10-13
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    21 Roding Lodge Royston Gardens, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -122,587 GBP2023-12-31
    Officer
    2018-10-04 ~ 2025-02-14
    IIF 155 - director → ME
  • 3
    The Porter Building, 1, Brunel Way, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2024-07-17 ~ 2024-07-17
    IIF 113 - director → ME
    Person with significant control
    2024-07-17 ~ 2024-07-17
    IIF 51 - Ownership of shares – 75% or more OE
  • 4
    3-5 Ripple Road,radical House Unit101a, Romford Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -1,458 GBP2023-10-31
    Officer
    2019-05-31 ~ 2020-12-03
    IIF 97 - director → ME
    Person with significant control
    2019-06-11 ~ 2020-12-07
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    SAMUEL RECRUITMENT AGENCY LTD - 2014-12-15
    25 Boundary Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,238 GBP2023-08-31
    Officer
    2019-11-06 ~ 2020-04-12
    IIF 135 - director → ME
    2018-11-10 ~ 2019-07-31
    IIF 136 - director → ME
    2013-10-29 ~ 2018-08-31
    IIF 102 - director → ME
    Person with significant control
    2016-11-18 ~ 2018-07-31
    IIF 50 - Ownership of shares – 75% or more OE
    2020-07-29 ~ 2020-09-12
    IIF 108 - Ownership of shares – 75% or more OE
  • 6
    Office, Park Avenue, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-30 ~ 2017-04-10
    IIF 156 - director → ME
  • 7
    79 West Street, Boston, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-17 ~ 2017-10-18
    IIF 139 - director → ME
    Person with significant control
    2016-12-01 ~ 2017-10-18
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 110 - Right to appoint or remove directors as a member of a firm OE
    IIF 110 - Has significant influence or control as a member of a firm OE
  • 8
    FZCO & CO LIMITED - 2021-05-24
    FZCO LIMITED - 2019-04-04
    Gf-16 Ceme Innovation Centre, Marsh Way, Rainham, England
    Corporate (1 parent)
    Equity (Company account)
    16,003 GBP2023-06-30
    Officer
    2017-07-24 ~ 2018-04-10
    IIF 132 - director → ME
    2023-07-31 ~ 2023-07-31
    IIF 133 - director → ME
    Person with significant control
    2023-07-31 ~ 2024-03-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 9
    245 Poplar High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-22 ~ 2024-10-10
    IIF 129 - director → ME
    Person with significant control
    2024-02-22 ~ 2024-10-10
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 10
    21-23 Clasketgate, Lincoln, England
    Corporate (2 parents)
    Equity (Company account)
    70,256 GBP2023-03-20
    Officer
    2021-06-08 ~ 2023-05-26
    IIF 107 - director → ME
    2018-03-06 ~ 2018-12-01
    IIF 99 - director → ME
    2017-09-26 ~ 2017-10-01
    IIF 131 - director → ME
    Person with significant control
    2017-09-26 ~ 2017-10-01
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 11
    INSPIRE INSIGHT CONSULTANCY FIRM LIMITED LIMITED - 2024-04-24
    8 Trellis Square, London, England
    Corporate (2 parents)
    Person with significant control
    2024-02-02 ~ 2024-04-03
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 12
    4385, 12351868 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -31,282 GBP2020-12-31
    Officer
    2019-12-06 ~ 2021-11-01
    IIF 127 - director → ME
  • 13
    Raj Palace, 79 West Street, Boston, England
    Corporate (1 parent)
    Equity (Company account)
    -80,100 GBP2023-08-31
    Officer
    2020-10-22 ~ 2023-07-10
    IIF 105 - director → ME
    Person with significant control
    2020-10-22 ~ 2023-07-10
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 14
    DREAM EDUCATION CONSULTANCY LTD - 2021-08-04
    112a Snakes Lane East, Woodford Green, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-05-31 ~ 2022-12-01
    IIF 98 - director → ME
    Person with significant control
    2019-06-24 ~ 2023-05-25
    IIF 52 - Ownership of shares – 75% or more OE
  • 15
    5a Parr Road, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,735 GBP2018-10-31
    Officer
    2020-06-02 ~ 2020-06-02
    IIF 103 - director → ME
    Person with significant control
    2020-06-02 ~ 2020-06-02
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 16
    695 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-17 ~ 2024-12-31
    IIF 157 - director → ME
    Person with significant control
    2024-05-17 ~ 2024-12-31
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Wrangle Spice Church End, Wrangle, Boston, Lincolnshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    2015-08-01 ~ 2019-09-03
    IIF 106 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.