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 Mujibur Rahman

    Related profiles found in government register
  • Mr Mujibur Rahman
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Heigham Road, London, E6 2JG, England

      IIF 1
  • Mr Mujibur Rahman
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Woburn Court, Masters Drive, London, SE16 3DT, United Kingdom

      IIF 2
  • Mr Mujibur Rahman
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Cambridge Heath Road, London, E1 5QJ, England

      IIF 3
  • Mr Mujibur Rahman
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Greenfield Recovery Ltd, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 4
  • Mr Mujibur Rahman
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 77, Grange Road, Southwark, London, SE1 3BW

      IIF 5
  • Rahman, Mujibur
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Heigham Road, London, E6 2JG, England

      IIF 6
    • Tax Whiz, 45a Raven Row, London, E1 2EG, England

      IIF 7
  • Rahman, Mujibur
    British business born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Halley Road, London, E12 6UE, England

      IIF 8 IIF 9
    • 213 Halley Road, Manor Park, London, E12 6UE

      IIF 10
  • Rahman, Mujibur
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213 Halley Road, Manor Park, London, E12 6UE

      IIF 11 IIF 12
    • 213, Halley Road, Manor Park, London, E12 6UE, United Kingdom

      IIF 13
    • 84, Woodgrange Road, London, E7 0EW

      IIF 14 IIF 15
    • 84, Woodgrange Road, London, E7 0EW, United Kingdom

      IIF 16
  • Rahman, Mujibur
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213 Halley Road, Manor Park, London, E12 6UE

      IIF 17
  • Mr Mujibur Rahman
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Stannard Cottages, Fox Close, London, E1 4JW, England

      IIF 18
  • Mujibur Rahman
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office, 114 Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 19
  • Rahman, Mujibur
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Woburn Court, Masters Drive, London, SE16 3DT, United Kingdom

      IIF 20
    • 60, Myrdle Street, Basement Flat, London, E1 1HL, United Kingdom

      IIF 21
  • Rahman, Mujibur
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Cambridge Heath Road, London, E1 5QJ, England

      IIF 22
  • Rahman, Mujibur
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office, 114 Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 23
    • 123 Main Street, Markfield, Leicestershire, LE67 9UW, England

      IIF 24
  • Rahman, Mujibur
    British caterer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 123, Main Street, Markfield, Leicestershire, LE67 9UW, England

      IIF 25
  • Rahman, Mujibur
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 77, Grange Road, Southwark, London, SE1 3BW, England

      IIF 26
  • Rahman, Mujibur
    British director born in January 1970

    Registered addresses and corresponding companies
    • 15 Martin Road, Romford, RM8 1NU

      IIF 27
  • Rahman, Mujibur
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 51, Stepney Green, London, E1 3LE, England

      IIF 28
  • Rahman, Mujibur
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Stannard Cottages, Fox Close, London, E1 4JW, England

      IIF 29
  • Rahman, Mujibur
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Stepney Green, London, E1 3LE, England

      IIF 30
  • Rahman, Mujibur
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 283, Clare Street, London, E2 9HD, United Kingdom

      IIF 31
    • Flat 8, Fox Close, London, England, E1 4JW, United Kingdom

      IIF 32
  • Rahman, Mujibur
    British

    Registered addresses and corresponding companies
    • 213 Halley Road, Manor Park, London, E12 6UE

      IIF 33
  • Rahman, Mujibur
    British director

    Registered addresses and corresponding companies
    • 213 Halley Road, Manor Park, London, E12 6UE

      IIF 34
  • Rahman, Mujibur
    British secretary

    Registered addresses and corresponding companies
    • 213 Halley Road, Manor Park, London, E12 6UE

      IIF 35
  • Rahman, Mujibur

    Registered addresses and corresponding companies
    • 84, Woodgrange Road, London, E7 0EW, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    86 Cambridge Heath Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,456 GBP2019-03-31
    Officer
    2017-11-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    84 Woodgrange Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-26 ~ dissolved
    IIF 14 - Director → ME
    IIF 15 - Director → ME
  • 3
    84 Woodgrange Road, Forestgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-20 ~ dissolved
    IIF 13 - Director → ME
  • 4
    51 Stepney Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-08 ~ dissolved
    IIF 30 - Director → ME
  • 5
    213 Halley Road, London, England
    Dissolved Corporate (10 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 9 - Director → ME
  • 6
    Tax Whiz, 45a Raven Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,354 GBP2024-07-31
    Officer
    2015-07-15 ~ now
    IIF 7 - Director → ME
  • 7
    Flat 8 Fox Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-18 ~ dissolved
    IIF 32 - Director → ME
  • 8
    First Floor Office, 114 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,570 GBP2025-03-31
    Officer
    2020-06-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    2 Heigham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,177 GBP2024-08-31
    Officer
    2020-08-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    RED LION INDIAN CUISINE LTD - 2013-07-25
    C/o Greenfield Recovery Ltd, Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,831 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    84 Woodgrange Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-07-01 ~ dissolved
    IIF 16 - Director → ME
    2010-07-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 12
    Flat 8 Stannard Cottages, Fox Close, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    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
  • 13
    77 Grange Road, Southwark, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,706 GBP2021-04-30
    Officer
    2018-04-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    77 Grange Road, Southwark, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,219 GBP2018-04-30
    Officer
    2011-07-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 15
    123 Main Street, Markfield, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,864 GBP2024-09-30
    Officer
    2023-09-27 ~ now
    IIF 24 - Director → ME
  • 16
    213 Halley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-08 ~ dissolved
    IIF 8 - Director → ME
Ceased 9
  • 1
    41 Westrow Drive, Barking, Essex
    Dissolved Corporate (2 parents)
    Officer
    2008-01-04 ~ 2009-01-01
    IIF 27 - Director → ME
  • 2
    283 Clare Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,544 GBP2016-05-31
    Officer
    2015-05-11 ~ 2015-10-31
    IIF 31 - Director → ME
  • 3
    51 Stepney Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-06 ~ 2014-01-08
    IIF 28 - Director → ME
  • 4
    339 Bethnal Green Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2009-02-04 ~ 2010-02-01
    IIF 12 - Director → ME
    2009-02-04 ~ 2010-02-01
    IIF 35 - Secretary → ME
  • 5
    52 Faircross Avenue, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-01-28 ~ 2013-08-18
    IIF 17 - Director → ME
  • 6
    RED LION INDIAN CUISINE LTD - 2013-07-25
    C/o Greenfield Recovery Ltd, Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,831 GBP2022-03-31
    Officer
    2012-10-02 ~ 2013-10-14
    IIF 25 - Director → ME
  • 7
    Basement 611a Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2008-08-06 ~ 2009-07-16
    IIF 10 - Director → ME
    2008-08-06 ~ 2009-07-16
    IIF 33 - Secretary → ME
  • 8
    37 Dawlish Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,251 GBP2022-09-30
    Officer
    2009-08-12 ~ 2010-11-01
    IIF 11 - Director → ME
    2009-08-12 ~ 2010-11-01
    IIF 34 - Secretary → ME
  • 9
    77 Grange Road, Southwark, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,706 GBP2021-04-30
    Officer
    2018-04-26 ~ 2018-04-26
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.