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

Rahman, Mohammad Mizanur

    Related profiles found in government register
  • Rahman, Mohammad Mizanur
    Bangladesh businessman born in January 1972

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Gp-cha-122, Tb Gate, Gulshan, Dhaka, Surrey, 1212, Bangladesh

      IIF 1
  • Rahman, Mohammad Mizanur
    Bangladesh director born in January 1972

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 419, Roman Road, London, E3 5QS, England

      IIF 2
  • Rahman, Mohammad Mizanur
    Bangladeshi director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 99, Heigham Road, East Ham, London, E6 2JJ, England

      IIF 3
  • Rahman, Mohammad Mizanur
    Bangladeshi trading, export, import, commission agent born in October 1978

    Resident in England

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

      IIF 4
  • Rahman, Mohammad Mizanur
    British businessman born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 108, Whitechapel Road, London, E1 1JD, United Kingdom

      IIF 5
  • Rahman, Mohammad Mizanur
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 311, Abott Road, London, E14 0NG, United Kingdom

      IIF 6
  • Rahman, Mohammad Mizanur
    British administrator born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 108, Whitechapel Road (2nd Floor), London, E1 1JE, England

      IIF 7
  • Rahman, Mohammad Mizanur
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 594, Roman Road, London, E3 5ES, England

      IIF 8
  • Rahman, Mohammad Mizanur
    British business born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 37b, Princelet Street, London, E1 5LP, England

      IIF 9
  • Rahman, Mohammad Mizanur
    British businessman born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 271a, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 10
  • Rahman, Mohammad Mizanur
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 501 Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA

      IIF 11
  • Rahman, Mohammad Mizanur
    British doctor born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Antenor House, Old Bethnal Green Road, London, E2 6QS, England

      IIF 12
  • Mr Mohammad Mizanur Rahman
    Bangladeshi born in October 1978

    Resident in England

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

      IIF 13
  • Rahman, Mohammad Mizanur
    Austrian business born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 205 (g), 102-105 Whitechapel High Street, London, E1 7RA, England

      IIF 14
  • Rahman, Mohammad Mizanur
    Austrian homoeapathy consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Benson Avenue, East Ham, London, E6 3ED, England

      IIF 15
  • Rahman, Mohammad Mizanur
    Austrian homoeo consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Walton Road, Plistow, London, E13 9BW, England

      IIF 16
  • Rahman, Mohammad Mizanur

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

      IIF 17
  • Mr Mohammad Mizanur Rahman
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 291a, Whitechapel Road, London, E1 1BY, England

      IIF 18
    • First Floor, 271a, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 19
  • Mr Mohammad Mizanur Rahman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 108, Whitechapel Road (2nd Floor), London, E1 1JE, England

      IIF 20
    • 594, Roman Road, London, E3 5ES, England

      IIF 21
  • Mr Mohammad Mizanur Rahman
    Austrian born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 1st Floor, 271a, Whitechapel Road, London, E1 1BY, England

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    594 Roman Road, London, England
    Corporate (1 parent)
    Officer
    2024-08-18 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-08-18 ~ 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
  • 2
    HUMAN AID FOUNDATION UK LTD - 2016-07-04
    129 Mile End Road, Unit G7, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,712 GBP2024-06-30
    Officer
    2015-06-11 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 3
    GLOBAL EDUWORK UK LIMITED - 2022-11-29
    108 Whitechapel Road (2nd Floor), London, England
    Corporate (1 parent)
    Equity (Company account)
    5,954 GBP2023-10-31
    Officer
    2020-10-15 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    First Floor, 271a Whitechapel Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    Flat 9 Antenor House, Old Bethnal Green Road, London, England
    Dissolved corporate (7 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 12 - director → ME
  • 6
    299a Bethnal Green Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-19 ~ dissolved
    IIF 15 - director → ME
  • 7
    311 Abott Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,470 GBP2024-03-31
    Officer
    2019-03-07 ~ now
    IIF 6 - director → ME
  • 8
    PLANET HOMOEOPATHY AND HERBAL CENTRE LIMITED - 2022-08-31
    Unit 2 1st Floor, 271a Whitechapel Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    361 GBP2023-09-30
    Officer
    2011-09-30 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    37b Princelet Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-13 ~ dissolved
    IIF 9 - director → ME
  • 10
    124 Whitechapel Road, 1st Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    95 GBP2023-06-30
    Officer
    2015-06-11 ~ now
    IIF 4 - director → ME
    2015-06-11 ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or control as a member of a firmOE
Ceased 4
  • 1
    99 Heigham Road, East Ham, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,384 GBP2017-01-31
    Officer
    2015-11-09 ~ 2016-11-17
    IIF 3 - director → ME
  • 2
    37b Princelet Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -273 GBP2016-03-31
    Officer
    2014-03-17 ~ 2015-11-01
    IIF 11 - director → ME
  • 3
    LILIANA FOOD LTD - 2022-05-27
    GOOD GUIDE INTERNATIONAL LIMITED - 2015-09-17
    10 Davey Gardens, Barking, Essex
    Corporate (2 parents)
    Equity (Company account)
    -54,695 GBP2023-03-31
    Officer
    2012-03-23 ~ 2014-03-15
    IIF 2 - director → ME
    2012-03-15 ~ 2012-03-19
    IIF 1 - director → ME
  • 4
    22 Jersey Road, Rainham, England
    Corporate (2 parents)
    Equity (Company account)
    962 GBP2024-03-31
    Officer
    2019-05-20 ~ 2021-05-20
    IIF 5 - 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.