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

Rahman Nanu, Md Motiur

    Related profiles found in government register
  • Rahman Nanu, Md Motiur
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 255-259, Room 2, Floor 2, Unite 3, Commercial Road, London, E1 2BT, United Kingdom

      IIF 1
    • 4-6 Greatorex Street, Clifton Busines Center, 1st Floor, London, E1 5NF, United Kingdom

      IIF 2
    • 6 Greatorex Street, Greatorex Street, 1st Floor, London, E1 5NF, England

      IIF 3
    • 6, Greatorex Street, London, E1 5NF, England

      IIF 4
  • Rahman Nanu, Md Motiur
    British managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4-6, Greatorex Street, 1st Floor, Suite 10a, London, London, E1 5NF, United Kingdom

      IIF 5
  • Rahman Nanu, Md Motiur
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Mile End Road, 1st Floor, London, E1 4UN, United Kingdom

      IIF 6
    • 4-6 Greatorex Street, Clifton Busines Center, London, E1 5NF, United Kingdom

      IIF 7
    • 4-6, Greatorex Street, Head Office, 1st Floor ,suite 10, London, E1 5NF, England

      IIF 8
    • 6 Greatorex Street, Greatorex Street, Ground Floor, London, E1 5NF, England

      IIF 9
    • Flat 5, Arthur Deakin House, Hunton Street, London, E1 5HF, Bangladesh

      IIF 10
    • Flat 5, Arthur Deakin House, Hunton Street, London, E1 5HF, England

      IIF 11 IIF 12 IIF 13
    • Flat 5, Hunton Street, London, E1 5HF, England

      IIF 15
  • Rahman Nanu, Md Motiur
    British managing director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Mile End Road, 1st Floor, D, London, London, E1 4UN, United Kingdom

      IIF 16
    • 6, Greatorex Street, London, E1 5NF, England

      IIF 17
    • Flat 5, Arthur Deakin House, Hunton Street, London, E1 5HF, England

      IIF 18
  • Rahman, Md Motiur
    Bangladeshi director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cleveland Way, The Waterlily, Whitechapel, London, E1 4UF, United Kingdom

      IIF 19
    • 2, Moorfield Road, Uxbridge, London, UB8 3SL, United Kingdom

      IIF 20
  • Rahman, Md Motiur
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 1st Floor, Mile End Road, London, E1 4UN, United Kingdom

      IIF 21
    • 1st Floor, A, 100 Mile End Road, London, E1 4UN, United Kingdom

      IIF 22
  • Rahman, Md Motiur
    British businessman born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, White Chapel Road First Floor. Suite 1.31, Whitechapel Technology Centre, London, London, E1 1DU, United Kingdom

      IIF 23
  • Rahman, Md Motiur
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75 Whitechapel Road, London, London, E1 1DU, England

      IIF 24
  • Rahman, Md Motiur
    British managing director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Mile End Road, 1st Floor, London, E1 4UN, England

      IIF 25
    • Unit 131, Whitechapel Technology Centre, 75 Whitechapel Road, London, E1 1DU, England

      IIF 26
    • Unit 135, Whitechapel Technology Centre, 75 Whitechapel Road, London, E1 1DU, United Kingdom

      IIF 27
  • Rahman, Md Mostafizur
    Bangladeshi born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 28
  • Rahman, Md Mostafizur
    Bangladeshi finance director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Midland House, 41 King Street, Luton, LU1 2DW, England

      IIF 29
  • Rahman Nanu, Md Motiur

    Registered addresses and corresponding companies
    • 100 Mile End Road, 1st Floor, D, London, London, E1 4UN, United Kingdom

      IIF 30
  • Rahman, Mostafizur
    Bangladeshi finance director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, Stratford Road, Luton, LU4 8NG, England

      IIF 31
  • Mr Md Motiur Rahman Nanu
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor E, 100, Mile End Road, London, E1 4UN, United Kingdom

      IIF 32
    • 1st Floor F 100, Mile End Road, London, E1 4UN, United Kingdom

      IIF 33
    • 4-6, Greatorex Street, Head Office ,1st Floor ,suite 10, London, E1 5NF, England

      IIF 34
    • 6, Greatorex Street, London, E1 5NF, England

      IIF 35
  • Rahman, Md Motiur

    Registered addresses and corresponding companies
    • 1st Floor, A, 100 Mile End Road, London, E1 4UN, United Kingdom

      IIF 36
  • Rahman, Md.motiur
    Bangladeshi director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104-a, White House Lane, Stephney Green, London, E1 4LR, England

      IIF 37
  • Mr Mostafizur Rahman
    Bangladeshi born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36c, Rothesay Road, Luton, LU1 1QZ, England

      IIF 38
  • Mr Md Mostafizur Rahman
    Bangladeshi born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 39
  • Mr Md Motiur Rahman
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, A, 100 Mile End Road, London, E1 4UN, United Kingdom

      IIF 40
  • Rahman, Mostafizur
    Bangladeshi businessman born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannic House, 18-20 Dunstable Road, Luton, LU1 1DY, United Kingdom

      IIF 41
  • Mr Md Motiur Rahman Nanu
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Mile End Road, 1st Floor, D, London, E1 4UN, United Kingdom

      IIF 42
    • 100 1st Floor, Mile End Road, London, E1 4UN, United Kingdom

      IIF 43
    • 100, 100 Milend Road, London, E1 4UN, United Kingdom

      IIF 44
    • Flat 5 Arthur Deakin House, Hunton Street, London, E1 5HF, England

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    ALAM ACADEMY LTD
    16153407
    255-259 Commercial Road, West Suite, 2nd Floor, Unit 3, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 1 - Director → ME
  • 2
    BANGABANDHU SHEIKH MUJIBUR RAHMAN COLLEGE LTD
    09433729
    131 First Floor 75 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-11 ~ dissolved
    IIF 24 - Director → ME
  • 3
    BRENTFORD COLLEGE LTD
    10384069
    Britannic House, 18-20 Dunstable Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-19 ~ dissolved
    IIF 41 - Director → ME
  • 4
    CONSTRUCTION AND LETTING LIMITED
    - now 12395119
    COLLEGE OF GLOBAL ECONOMY STUDY LIMITED
    - 2020-06-19 12395119
    4-6 Greatorex Street Clifton Trade Center, 1st Floor Unit M09, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,239 GBP2025-01-31
    Officer
    2020-01-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    EASY ACCOUNTING AND TAX SERVICES LIMITED
    16554243
    6 Greatorex Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    EXCEPTIONAL SECURITY UK LTD
    09740122
    6 Greatorex Street Greatorex Street, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    921 GBP2023-08-31
    Officer
    2021-10-19 ~ now
    IIF 10 - Director → ME
  • 7
    FOCUS EYE & HEALTH CLINIC LTD
    07896504
    104-a White House Lane, Stephney Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-04 ~ dissolved
    IIF 37 - Director → ME
  • 8
    GEN Y BUSINESS SOLUTIONS LIMITED
    - now 08394388
    GENY BUSINESS SOLUTIONS LIMITED
    - 2014-06-25 08394388
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    110 GBP2016-02-28
    Officer
    2013-02-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    INTERNATIONAL SBLC TRADE FINANCE LIMITED
    12390040
    4-6 Greatorex Street Clifton Busines Center, 1st Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    940 GBP2024-01-31
    Officer
    2025-10-06 ~ now
    IIF 2 - Director → ME
  • 10
    LONDON HYDE PARK COLLEGE LTD
    07092895
    10 Cleveland Way, The Waterlily, Whitechapel, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-15 ~ dissolved
    IIF 19 - Director → ME
  • 11
    RUHANA IMPORT & EXPORT UK LTD
    11373841
    4-6 Greatorex Street Greatorex Street, Clifton Trade Center, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,191 GBP2024-05-31
    Officer
    2018-05-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    RUHANA PROPERTYS SERVICE LTD
    09246098
    Unit 135 Whitechapel Technology Centre, 75 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 27 - Director → ME
  • 13
    S.F RAHMAN & SONS LIMITED
    11467037
    6 Greatorex Street Greatorex Street, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,758 GBP2023-07-31
    Officer
    2021-07-15 ~ now
    IIF 9 - Director → ME
  • 14
    SKILLSHUB DIRECT LIMITED
    11249330
    18-20 Britannic House, 18-20 Dunstable Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2018-03-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-03-11 ~ now
    IIF 39 - Has significant influence or controlOE
  • 15
    STRATFORD HALAL MARKET LTD.
    08750034
    Stratford Halal Market, 36 Stratford Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,517 GBP2016-10-31
    Officer
    2013-10-28 ~ dissolved
    IIF 31 - Director → ME
  • 16
    TOWER CARE AGENCY LTD
    10822193
    100 Mile End Road 1st Floor, D, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    TOWER COLLEGE OF LONDON LIMITED
    09014263
    Unit 131, Whitechapel Technology Centre, 75 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-28 ~ dissolved
    IIF 26 - Director → ME
  • 18
    UK CHAMBER AND LAW SERVICE LTD.
    - now 12029451
    UKBER LTD
    - 2023-01-23 12029451
    6 Greatorex Street, Greatorex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,376 GBP2024-06-30
    Officer
    2021-05-04 ~ now
    IIF 15 - Director → ME
Ceased 10
  • 1
    EASY STUDENTS CONSULTANT LTD
    - now 08262802
    EASY DRIVE C LTD
    - 2018-01-05 08262802
    6 Greatorex Street Greatorex Street, 1st Floor, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,450 GBP2023-10-31
    Officer
    2017-09-05 ~ 2025-06-07
    IIF 5 - Director → ME
    2012-10-22 ~ 2017-09-06
    IIF 25 - Director → ME
    Person with significant control
    2016-12-15 ~ 2025-06-07
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    HD INTERNATIONAL TRADE FINANCE LTD - now
    HOUSING DEVELOPMENT CONSTRUCTION LIMITED
    - 2019-12-03 10592625
    6 Greatorex Street Greatorex Street, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,123 GBP2022-01-31
    Officer
    2017-01-31 ~ 2017-05-23
    IIF 21 - Director → ME
    2017-05-12 ~ 2022-12-12
    IIF 11 - Director → ME
    Person with significant control
    2017-01-31 ~ 2022-12-12
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 3
    HOUSE LETTING AND CONSTRUCTION LTD
    - now 11370987
    PEARL AUTO SOLUTIONS LTD - 2020-06-25
    4th Floor 100 Mile End Road Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2021-05-15 ~ 2021-05-16
    IIF 17 - Director → ME
  • 4
    INTERNATIONAL SBLC TRADE FINANCE LIMITED
    12390040
    4-6 Greatorex Street Clifton Busines Center, 1st Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    940 GBP2024-01-31
    Officer
    2020-01-07 ~ 2024-02-10
    IIF 14 - Director → ME
    Person with significant control
    2020-01-07 ~ 2024-02-10
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 5
    LIVE FARM LIMITED
    11597519
    100 Mile End Road 3dr Floor A, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    900 GBP2020-10-31
    Officer
    2021-05-09 ~ 2022-03-10
    IIF 18 - Director → ME
  • 6
    REX EYE AND HEALTH CLINIC LTD
    07285826
    Suite 308 The Waterlily, 10 Cleveland Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-12 ~ 2011-11-01
    IIF 20 - Director → ME
  • 7
    TOP WHILE SALE LTD
    11955734
    6 Greatorex Street Greatorex Street, 1st Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    246 GBP2024-04-30
    Officer
    2021-03-24 ~ 2021-07-01
    IIF 12 - Director → ME
    2025-06-10 ~ 2025-07-20
    IIF 3 - Director → ME
  • 8
    TOWER CARE AGENCY LTD
    10822193
    100 Mile End Road 1st Floor, D, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-16 ~ 2019-04-12
    IIF 16 - Director → ME
    2017-06-16 ~ 2019-04-12
    IIF 30 - Secretary → ME
  • 9
    UK CHAMBER L LTD
    10639112
    Clifton Trade Center 6 Greatorex Street, 1st Floor Suite 5, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    288 GBP2022-02-28
    Officer
    2017-02-25 ~ 2017-04-24
    IIF 22 - Director → ME
    2017-05-05 ~ 2020-03-01
    IIF 6 - Director → ME
    2020-08-08 ~ 2022-11-15
    IIF 13 - Director → ME
    2017-02-25 ~ 2017-12-02
    IIF 36 - Secretary → ME
    Person with significant control
    2020-08-08 ~ 2022-11-15
    IIF 45 - Ownership of shares – 75% or more OE
    2017-02-25 ~ 2017-02-25
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    UK IMMIGRATION LAWYER'S CHAMBER LIMITED
    08437531
    Uk Immigration Lawyers Chamber, 75 White Chapel Road First Floor. Suite 1.31, Whitechapel Technology Centre, London, London
    Dissolved Corporate (1 parent)
    Officer
    2013-08-01 ~ 2015-12-12
    IIF 23 - 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.