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

Khan, Md Anisuzzaman

    Related profiles found in government register
  • Khan, Md Anisuzzaman
    Bangladeshi buiness man born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 1
  • Khan, Md Anisuzzaman
    Bangladeshi business born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Lindale Close, Royal Jersey Place, Gants Hill, Ilford, IG4 5FB, England

      IIF 2
  • Khan, Md Anisuzzaman
    Bangladeshi business executive born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 3
  • Khan, Md Anisuzzaman
    Bangladeshi business person born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 4
    • icon of address 87, Cherry Tree Lane, Rainham, RM13 8TR, England

      IIF 5
  • Khan, Md Anisuzzaman
    Bangladeshi businessman born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lindale Close, Ilford, Essex, IG4 5FB, England

      IIF 6
    • icon of address 7, Lindale Close, Ilford, IG4 5FB, England

      IIF 7
    • icon of address 41, First Floor, Skyline Village, Limeharbour, England, E14 9TS, United Kingdom

      IIF 8
    • icon of address 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 9
  • Khan, Md Anisuzzaman
    Bengladeshi business man born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lindale Close, Gants Hill, Essex, IG4 5FB

      IIF 10
  • Mr Md Anisuzzaman Khan
    Bangladeshi born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 11
    • icon of address 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 12
  • Khan, Md Anisuzzaman
    Bangladeshi business man born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 13
  • Khan, Md Anisuzzaman
    Bangladeshi director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Goldhaze Close, Woodford Green, Essex, IG8 7LE, England

      IIF 14
  • Mr Md Anisuzaman Khan
    Bangladeshi born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lindale Close, Ilford, IG4 5FB, England

      IIF 15
child relation
Offspring entities and appointments
Active 8
  • 1
    SPANSOURE LTD - 2015-08-11
    icon of address 13 Chilworth Place, Barking, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Lindale Close, Gants Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 7 Lindale Close, Gants Hill, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Unit 2 Celtic Farm Road, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 329 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 7 Lindale Close Royal Jersey Place, Gants Hill, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    ABBOTSLEYD LIMITED - 2018-07-10
    icon of address 87 Cherry Tree Lane, Rainham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-13 ~ dissolved
    IIF 5 - Director → ME
Ceased 4
  • 1
    SPANSOURE LTD - 2015-08-11
    icon of address 13 Chilworth Place, Barking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ 2019-06-01
    IIF 7 - Director → ME
  • 2
    MC CONSTRUCTIONS & DEVELOPMENTS LTD - 2013-02-15
    JMCBA CONSTRUCTIONS LTD - 2024-06-20
    icon of address 41 Skylines Village, Limeharbour, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ 2014-01-01
    IIF 6 - Director → ME
  • 3
    icon of address 5 Repton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ 2020-06-15
    IIF 9 - Director → ME
    icon of calendar 2015-06-24 ~ 2016-03-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-06-15
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ 2021-12-16
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.