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 Mustafizur Rahman

    Related profiles found in government register
  • Mr Md Mustafizur Rahman
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Commercial Road, London, E1 1NL, England

      IIF 1
    • icon of address 611a, Romford Road, London, E12 5AD, United Kingdom

      IIF 2
    • icon of address Office 2, Church Lane Chambers, 11-12 Church Lane, London, E11 1HG, United Kingdom

      IIF 3
  • Mr Md Mostafizur Rahman
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 13, 241e High Street North, Eastham, E12 6SJ, United Kingdom

      IIF 4
    • icon of address 2-10, Upton Lane, London, E7 9LN, England

      IIF 5
  • Mr Md. Mustafizur Rahman
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, North Street, Barking, IG11 8LA, England

      IIF 6
  • Mr Md Ziaur Rahman
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 245 Whitechapel Road, London, E1 1DB, England

      IIF 7
  • Mr Md Mostafizur Rahman
    Bangladeshi born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93-101, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 8
    • icon of address Flat 40 Padstow House, Three Colt Street, London, E14 8AJ, United Kingdom

      IIF 9 IIF 10
  • Mr Md Mostafizur Rahman
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, The Grove, London, E15 1EN, England

      IIF 11
  • Rahman, Md Mustafizur
    British businessman born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Church Lane Chambers, 11-12 Church Lane, London, E11 1HG, United Kingdom

      IIF 12
  • Rahman, Md Mustafizur
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 611a, Romford Road, London, E12 5AD, United Kingdom

      IIF 13
  • Rahman, Md Mustafizur
    British engineer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 611, Romford Road, London, E12 5AD, England

      IIF 14
  • Rahman, Md Mustafizur
    British software developer ict born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat-c, High Road, Leytonstone, London, E11 1HH, England

      IIF 15
  • Rahman, Md Mostafizur
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 13, 241e High Street North, Eastham, E12 6SJ, United Kingdom

      IIF 16
    • icon of address 2-10, Upton Lane, London, E7 9LN, England

      IIF 17
  • Mr Md Ziaur Rahman
    Bangladeshi born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Tideslea Path, London, SE28 0LZ, England

      IIF 18
  • Rahman, Md. Mustafizur
    British business born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, North Street, Barking, IG11 8LA, England

      IIF 19
  • Mr Md Ziaur Rahman
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, High Street, Hornchurch, RM12 4UH, England

      IIF 20
    • icon of address 245, Whitechapel Road, London, E1 1DB, England

      IIF 21
  • Mr Md Mustafizur Rahman
    Bangladeshi born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 - 105, Whitechapel High Street, Unit 1 (1st Floor), London, E1 7RA, United Kingdom

      IIF 22
  • Rahman, Md Ziaur
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 245 Whitechapel Road, London, E1 1DB, England

      IIF 23
  • Rahman, Md Mostafizur
    Bangladeshi business person born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 40 Padstow House, Three Colt Street, London, E14 8AJ, United Kingdom

      IIF 24 IIF 25
  • Rahman, Md Mostafizur
    Bangladeshi director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93-101, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 26
  • Mr Md Ziaur Rahman
    Bangladeshi born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245 Whitechapel Road, London, E1 1DB, England

      IIF 27
    • icon of address Suite G06 Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 28
  • Rahman, Md Mostafizur
    British building contractor born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, The Grove, London, E15 1EN, England

      IIF 29
  • Rahman, Md. Mustafizur
    British system analyst (it) born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Commercial Road, London, E1 1NL, England

      IIF 30
  • Rahman, Md Ziaur
    Bangladeshi financial advisor born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Tideslea Path, London, SE28 0LZ, England

      IIF 31
  • Rahman, Md Ziaur
    British adviser born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Whitechapel Road, London, E1 1DB, England

      IIF 32
  • Rahman, Md Ziaur
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, High Street, Hornchurch, RM12 4UH, England

      IIF 33
  • Rahman, Md Mustafizur
    Bangladeshi business born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Parsloes Avenue, Dagenham, Essex, RM9 5NX, England

      IIF 34
  • Rahman, Md Mustafizur
    Bangladeshi director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Oakley Avenue, Barking, Essex, IG11 9JD, United Kingdom

      IIF 35
  • Rahman, Md Ziaur
    Bangladeshi business born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Green Lane, Ilford, IG1 1XW, England

      IIF 36
  • Rahman, Md Ziaur
    Bangladeshi businessman born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245 Whitechapel Road, London, E1 1DB, England

      IIF 37
  • Rahman, Md Ziaur, Mr.
    Bangladeshi business born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 46, Kennet House, Church Street Estate, London, NW8 8HB, England

      IIF 38
  • Rahman, Md Ziaur, Mr.
    Bangladeshi businessman born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 394 Edgware Road, London, W2 1ED, England

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 112 Knapp Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,529 GBP2021-11-30
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address L39 One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    EASTERN CONTRACTIONS LTD - 2024-02-18
    icon of address 125 The Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit : G9, 6 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 40 Padstow House, Three Colt Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 2-10 Upton Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 40 Padstow House, Three Colt Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ 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
  • 8
    MRTK CONSULTING LIMITED - 2014-10-09
    icon of address 6 Commercial Street Commercial Street, Aldgate East( 1st Floor), London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 611 Romford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address Flat-c, High Road, Leytonstone, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 126 Commercial Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,442 GBP2024-09-30
    Officer
    icon of calendar 2012-09-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 1st Floor Sevenway House, 9 Sevenway Parade, Gants Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 394 Edgware Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -45,105 GBP2015-11-30
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 39 - Director → ME
  • 14
    icon of address 100 High Street, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ 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
Ceased 8
  • 1
    ALL OVER CONSULTENCY LTD - 2021-03-04
    icon of address 165 Cell Barnes Lane, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2021-06-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-06-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 102 - 105 Whitechapel High Street, Unit 1 (1st Floor), London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,353 GBP2016-04-30
    Officer
    icon of calendar 2015-02-16 ~ 2018-05-19
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-19
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    GREMIT LIMITED - 2021-11-29
    icon of address 165 Cell Barnes Lane, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    518 GBP2024-03-30
    Officer
    icon of calendar 2021-02-15 ~ 2021-03-26
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-03-26
    IIF 18 - Has significant influence or control OE
  • 4
    icon of address Unit 103 8-10 Greatorex St, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ 2014-12-03
    IIF 38 - Director → ME
  • 5
    icon of address 74 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,651 GBP2024-04-30
    Officer
    icon of calendar 2017-04-20 ~ 2020-11-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2020-11-16
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ZL GLOBAL TRADERS (UK) LTD - 2024-04-15
    icon of address Suite G06 Victory House, 400 Pavilion Drive, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,035 GBP2024-06-30
    Officer
    icon of calendar 2013-06-20 ~ 2024-04-02
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-02
    IIF 28 - Has significant influence or control OE
  • 7
    icon of address 245 Whitechapel Road, London, England
    Dissolved Corporate
    Equity (Company account)
    3,000 GBP2021-10-31
    Officer
    icon of calendar 2018-11-14 ~ 2023-02-22
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2023-02-25
    IIF 27 - Has significant influence or control OE
  • 8
    icon of address 245 Whitechapel Road Unit 5, 1st Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ 2025-04-17
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2025-04-16
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 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 16 October 2025 and licensed under the Open Government Licence v3.0.