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, Mujibur

    Related profiles found in government register
  • Rahman, Mujibur
    British director born in July 1972

    Resident in United Kingdom

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

      IIF 1
    • icon of address 60, Myrdle Street, Basement Flat, London, E1 1HL, United Kingdom

      IIF 2
  • Rahman, Mujibur
    British business born in January 1970

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • icon of address 213 Halley Road, Manor Park, London, E12 6UE

      IIF 5
  • Rahman, Mujibur
    British director born in January 1970

    Resident in United Kingdom

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

      IIF 6 IIF 7
    • icon of address 213, Halley Road, Manor Park, London, E12 6UE, United Kingdom

      IIF 8
    • icon of address 84, Woodgrange Road, London, E7 0EW

      IIF 9 IIF 10
    • icon of address 84, Woodgrange Road, London, E7 0EW, United Kingdom

      IIF 11
    • icon of address Tax Whiz, 45a Raven Row, London, E1 2EG, England

      IIF 12
  • Rahman, Mujibur
    British manager born in January 1970

    Resident in United Kingdom

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

      IIF 13
  • Rahman, Mujibur
    British sales person born in January 1970

    Resident in United Kingdom

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

      IIF 14
  • Rahman, Mujibur
    British director born in July 1984

    Resident in United Kingdom

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

      IIF 15
  • Rahman, Mujibur
    British director born in July 1972

    Resident in England

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

      IIF 16
  • Rahman, Mujibur
    British company director born in July 1982

    Resident in England

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

      IIF 17
  • Mr Mujibur Rahman
    British born in July 1972

    Resident in United Kingdom

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

      IIF 18
  • Rahman, Mujibur
    British caterer born in January 1970

    Resident in England

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

      IIF 19
  • Rahman, Mujibur
    British director born in January 1970

    Resident in England

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

      IIF 20
    • icon of address 123 Main Street, Markfield, Leicestershire, LE67 9UW, England

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

    Resident in England

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

      IIF 22
  • Rahman, Mujibur
    British director born in July 1984

    Resident in England

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

      IIF 23
    • icon of address Flat 8, Fox Close, London, England, E1 4JW, United Kingdom

      IIF 24
  • Rahman, Mujibur
    British manager born in July 1984

    Resident in England

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

      IIF 25
  • Mr Mujibur Rahman
    British born in January 1970

    Resident in United Kingdom

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

      IIF 26
  • Mr Mujibur Rahman
    British born in July 1984

    Resident in United Kingdom

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

      IIF 27
  • Rahman, Mujibur
    British director born in January 1970

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

      IIF 28
  • Rahman, Mujibur
    British

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

      IIF 29
  • Rahman, Mujibur
    British director

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

      IIF 30
  • Rahman, Mujibur
    British secretary

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

      IIF 31
  • Mr Mujibur Rahman
    British born in July 1972

    Resident in England

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

      IIF 32
  • Mr Mujibur Rahman
    British born in January 1970

    Resident in England

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

      IIF 33
  • Mr Mujibur Rahman
    British born in July 1984

    Resident in England

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

      IIF 34
  • Rahman, Mujibur

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

      IIF 35
  • Mujibur Rahman
    British born in January 1970

    Resident in England

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

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