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 Anisur Rahman

    Related profiles found in government register
  • Mr Md Anisur Rahman
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Mile End Road, London, E1 4GL, United Kingdom

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr Md Anisur Rahman
    Bangladeshi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curry Cottage, Offham Road, Lewes, BN7 3QF, United Kingdom

      IIF 3
  • Mr Md Anisur Rahman
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Md Anisur
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Mile End Road, London, E1 4GL, United Kingdom

      IIF 10
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Mr Md Anaur Rahman
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124 Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 12
    • 2nd Floor, Bow House, 153-159 Bow Road, London, E3 2SE, England

      IIF 13
    • Flat 33 Bredel House, St. Pauls Way, London, E14 7AS, England

      IIF 14
    • Room-223 Bow Business Centre, 153-159 Bow Road, London, E3 2SE, United Kingdom

      IIF 15
    • Unit-g3, 129 Mile End Road, London, E1 4BG, England

      IIF 16
  • Mr Md Anisur Rahman
    Bangladeshi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85-87 Preston Street, Brighton, East Sussex, BN1 2HG, England

      IIF 17
  • Rahman, Md Anaur
    British business born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 1, Ground Floor, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 18
  • Rahman, Md Anisur
    Bangladeshi director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curry Cottage, Offham Road, Offham, Lewes, East Sussex, BN7 3QF, United Kingdom

      IIF 19
  • Mr Md Anisur Rahman
    Bangladeshi born in September 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 13, St Hildas Close, Northenden, Manchester, Greater Manchester, M22 4EP, United Kingdom

      IIF 20
  • Mr Md Anisur Rahman
    Bangladeshi born in May 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Md Anisur Rahman
    Bangladeshi born in January 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 22
  • Md Anisur Rahman
    Bangladeshi born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Frederick Street, London, WC1X 0ND, England

      IIF 23
  • Mr Anisur Rahman
    Bangladeshi born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Frederick Street, London, WC1X 0ND, England

      IIF 24
  • Mr Md Anaur Rahman
    Bangladeshi born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite-223, Bow Business Centre, 153-159 Bow Road, London, E3 2SE, United Kingdom

      IIF 25
  • Mr Md Anisur Rahman
    Bangladeshi born in October 1967

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 26
  • Mr Anisur Rahman
    Bangladeshi born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Frederick Street, London, WC1X 0ND, England

      IIF 27
  • Mr. Anisur Rahaman
    Bangladeshi born in January 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Quick Silver Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QQ, United Kingdom

      IIF 28
  • Rahman, Md Anisur
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 140, Mile End Road, London, E1 4GL, England

      IIF 29 IIF 30
    • 7-15, Greatorex Street, London, E1 5NF, England

      IIF 31
  • Rahman, Md Anisur
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 140 Mile End Road, London, Mile End Road, London, E1 4GL, England

      IIF 32
  • Md Anisur Rahman
    Bangladeshi born in August 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 33
  • Md Anisur Rahman
    Bangladeshi born in October 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 34
  • Rahman, Md. Anisur
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 140, Mile End Road, London, E1 4UW, United Kingdom

      IIF 35
  • Anisur Rahaman
    Bangladeshi born in June 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 473-475, Green Lanes, London, N13 4BS, England

      IIF 36
  • Rahman, Md Anaur
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 33 Bredel House, St. Pauls Way, London, E14 7AS, England

      IIF 37
    • Unit-g3, 129 Mile End Road, London, E1 4BG, England

      IIF 38
  • Rahman, Md Anaur
    British businessman born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124 Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 39
    • 2nd Floor, Bow House, 153-159 Bow Road, London, E3 2SE, England

      IIF 40
    • Room-223 Bow Business Centre, 153-159 Bow Road, London, E3 2SE, United Kingdom

      IIF 41
  • Rahman, Md Anisur
    Bangladeshi director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85-87 Preston Street, Brighton, East Sussex, BN1 2HG, England

      IIF 42
  • Rahman, Anisur
    Bangladeshi company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Frederick Street, London, WC1X 0ND, England

      IIF 43
  • Rahman, Anisur
    Bangladeshi commercial director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Frederick Street, London, WC1X 0ND, England

      IIF 44
  • Rahman, Md Anisur
    Bangladeshi company director born in January 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 45
  • Rahman, Md Anisur
    Bangladeshi company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Frederick Street, London, WC1X 0ND, England

      IIF 46
  • Rahaman, Anisur, Mr.
    Bangladeshi born in January 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Quick Silver Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QQ, United Kingdom

      IIF 47
  • Rahman, Md Anaur
    Bangladeshi businessman born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite-223, Bow Business Centre, 153-159 Bow Road, London, E3 2SE, United Kingdom

      IIF 48
  • Rahman, Md Anisur
    Bangladeshi born in October 1967

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 49
  • Rahman, Md Anisur
    Bangladeshi company director born in August 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 50
  • Rahman, Md Anisur
    Bangladeshi business born in May 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Rahman, Md Anisur
    Bangladeshi company director born in October 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 52
  • Rahaman, Anisur
    Bangladeshi born in June 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 473-475, Green Lanes, London, N13 4BS, England

      IIF 53
  • Rahman, Md Anisur

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    140 Mile End Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    473-475 Green Lanes, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    Unit-g3, 129 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    129 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    Curry Cottage Offham Road, Offham, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    140 Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,577 GBP2024-06-30
    Officer
    2020-07-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    140 Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,100 GBP2024-04-30
    Officer
    2021-01-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    30 Frederick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    4385, 15162736 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    DG MIGRATION LTD - 2024-10-14
    140 Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-01-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    5 Quick Silver Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-09-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    Room-223 Bow Business Centre, 153-159 Bow Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    Suite-504 Kalam House, 252-262 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,626 GBP2022-11-30
    Officer
    2021-12-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    31a North Street, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,813 GBP2017-12-31
    Officer
    2015-12-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 51 - Director → ME
    2023-10-16 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2023-10-16 ~ dissolved
    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
  • 17
    DG EDUCATION LIMITED - 2024-04-18
    140 Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 7 - Has significant influence or controlOE
  • 18
    13 St Hildas Close, Northenden, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-07-31
    Person with significant control
    2023-07-18 ~ now
    IIF 20 - Has significant influence or controlOE
  • 19
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 20
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 21
    Suite-223 Bow Business Centre, 153-159 Bow Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 22
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2026-02-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 24
    30 Frederick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-11-05 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    140 Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,577 GBP2024-06-30
    Person with significant control
    2020-07-30 ~ 2022-04-05
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    140 Mile End Road, London, Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -151,794 GBP2024-06-30
    Officer
    2020-02-10 ~ 2020-03-15
    IIF 32 - Director → ME
    Person with significant control
    2020-01-10 ~ 2020-03-05
    IIF 9 - Has significant influence or control OE
  • 3
    80-82 Nelson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,263 GBP2024-04-30
    Officer
    2020-04-15 ~ 2020-08-01
    IIF 18 - Director → ME
  • 4
    80-82 Nelson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,449 GBP2024-03-31
    Officer
    2020-02-18 ~ 2020-04-20
    IIF 40 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-04-20
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE

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.