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 Mohammad Imran Hossain Mazumder

    Related profiles found in government register
  • Mr Mohammad Imran Hossain Mazumder
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ripple Road, Radial House, Barking, Essex, IG11 7NP

      IIF 1
    • icon of address 3-5, Ripple Road, Barking, Essex, IG11 7NF, England

      IIF 2
    • icon of address 3-5, Ripple Road, Barking, IG11 7NP, England

      IIF 3
    • icon of address 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 4
    • icon of address Radial House, 3 Ripple Road, Barking, IG11 7NP, England

      IIF 5
    • icon of address Radial House, 3-5 Ripple Road, Barking, Essex, IG11 7NF, United Kingdom

      IIF 6
    • icon of address Radial House, 3-5 Ripple Road, Barking, Essex, IG11 7NP, England

      IIF 7
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NF, United Kingdom

      IIF 8
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NP, England

      IIF 9 IIF 10
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Radial House, Unit 103 - 3-5 Ripple Road, Barking, IG11 7NP, England

      IIF 14
    • icon of address 28, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 15
    • icon of address 69, Gordon Road, Ilford, IG1 1SL, England

      IIF 16 IIF 17
  • Mr Mohammad Imran Hossain Mazumder
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Gordon Road, Ilford, Essex, IG1 1SL, United Kingdom

      IIF 18
  • Mazumder, Mohammad Imran Hossain
    British business born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Ripple Road, Barking, Essex, IG11 7NF, England

      IIF 19
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 20
  • Mazumder, Mohammad Imran Hossain
    British business executive born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radial House, 3-5 Ripple Road, Barking, Essex, IG11 7NF, United Kingdom

      IIF 21
  • Mazumder, Mohammad Imran Hossain
    British business person born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radial House, 3 Ripple Road, Barking, IG11 7NP, England

      IIF 22
    • icon of address Radial House, 3-5 Ripple Road, Barking, Essex, IG11 7NP, United Kingdom

      IIF 23
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NF, England

      IIF 24 IIF 25
    • icon of address 28, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 26
  • Mazumder, Mohammad Imran Hossain
    British businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ripple Road, Radial House, Barking, Essex, IG11 7NP

      IIF 27
    • icon of address 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 28
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NF, United Kingdom

      IIF 29
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 30 IIF 31
    • icon of address 9, The Brambles, Chigwell, Essex, IG7 5LW

      IIF 32
    • icon of address 69, Gordon Road, Ilford, Essex, IG1 1SL, England

      IIF 33
    • icon of address 69, Gordon Road, Ilford, Essex, IG1 1SL, United Kingdom

      IIF 34
    • icon of address 69, Gordon Road, Ilford, IG1 1SL, England

      IIF 35 IIF 36 IIF 37
  • Mazumder, Mohammad Imran Hossain
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 574, Green Street, London, E13 9DA, England

      IIF 39
  • Mazumder, Mohammad Imran Hossain
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Ripple Road, Barking, IG11 7RP, England

      IIF 40
    • icon of address Radial House, Unit 103 - 3-5 Ripple Road, Barking, IG11 7NP, England

      IIF 41
    • icon of address 10, Abbey Parade, London, SW19 1DG, England

      IIF 42
    • icon of address Duru House, 101 Commercial Road, Duru House, London, E1 1RD, United Kingdom

      IIF 43
  • Mazumder, Mohammad Imran Hossain
    British entrepreneur born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 44 IIF 45
    • icon of address 101, Commercial Road, Diru House, London, E1 1RD, England

      IIF 46
    • icon of address 101, Commercial Road, Duru House, London, E1 6RD, England

      IIF 47
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ripple Road, Radial House, Barking, Essex, IG11 7NP, England

      IIF 48
    • icon of address 101 Commercial Road, Commercial Road, London, E1 1RD, England

      IIF 49
    • icon of address 63 South Church Road, Southchurch Road, Southend-on-sea, SS1 2NL, England

      IIF 50
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, Duru House, London, E1 1RD, England

      IIF 51
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi consultants born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, 1st Floor Duru House, London, E1 1RD, England

      IIF 52
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, Duru House, London, E1 1RD, England

      IIF 53 IIF 54
    • icon of address Flat 14, Stothard House, Amiel Street, London, E1 4JJ, United Kingdom

      IIF 55
    • icon of address 24-26, Southchurch Road, Southend On Sea, SS1 2ND, England

      IIF 56
    • icon of address 63, Southchurch Road, Southend-on-sea, SS1 2NL, United Kingdom

      IIF 57
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi education consultant born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor 160 - 170, Cannon Street Road, London, E1 2LH, United Kingdom

      IIF 58
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi entrepreneur born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Duru House 101 Commercial Road, Duru House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 43 - Director → ME
  • 2
    ASPIRE SCHOOL OF EXCELLENCE LTD - 2021-12-10
    JI CONSULTANTS LTD - 2018-05-14
    icon of address 3-5 Ripple Road, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109,592 GBP2024-08-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 101 Commercial Road, 1st Floor Duru House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 52 - Director → ME
  • 4
    icon of address 101 Commercial Road, Duru House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 54 - Director → ME
  • 5
    STUDY INFO LIMITED - 2013-01-08
    icon of address Radial House, 3-5 Ripple Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,423 GBP2025-03-31
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 10 - Has significant influence or controlOE
  • 6
    icon of address Duru House, 101 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 60 - Director → ME
  • 7
    icon of address Duru House, 101 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 59 - Director → ME
  • 8
    FARSHAM TECH LIMITED - 2025-09-03
    icon of address C/o Carter Pearson Limited, 373 High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    WORK4U GLOBAL LTD. - 2018-09-25
    WORK4UGLOBAL LTD. - 2014-07-08
    icon of address 3 Ripple Road, Radial House, Barking, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -51,659 GBP2024-09-30
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    MCKINLAY TRADING LIMITED - 2024-01-29
    MCKINLAY TEXTILE GROUP LTD - 2024-05-25
    COMFY PROPERTIES LTD - 2023-04-13
    icon of address Radial House, 3-5 Ripple Road, Barking, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,139 GBP2024-03-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 101 Commercial Road, Duru House (1st Floor), London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 55 - Director → ME
  • 12
    INSPIRED BY ISLAM MEDIA LIMITED - 2020-10-22
    INSPIRED BY ISLAM LTD - 2020-11-06
    icon of address 9 The Brambles, Chigwell, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -22,755 GBP2021-08-31
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address 10 Abbey Parade, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 42 - Director → ME
  • 14
    icon of address Radial House, 3-5 Ripple Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address Greengate Business Centre, 522 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -715 GBP2024-02-28
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address Radial House, 3-5 Ripple Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    RTS APPARELS LTD - 2021-12-10
    EVERYWEAR BANGLADESH LTD - 2023-09-15
    icon of address Radial House, 3-5 Ripple Road, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,613 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 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
  • 18
    UNIBASE SOLUTIONS LIMITED - 2021-08-09
    icon of address 3-5 Ripple Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,549 GBP2024-01-31
    Officer
    icon of calendar 2021-08-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Radial House, 3 Ripple Road, Barking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Radial House, 3-5 Ripple Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 21
    JANNAT TRAVELS AND HOLIDAYS LIMITED - 2020-09-21
    JANNAT TRAVELS AND MONEY LIMITED - 2020-08-18
    icon of address Radial House, 3-5 Ripple Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20 GBP2021-01-31
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 101 Commercial Road, Diru House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 46 - Director → ME
  • 23
    THETEAM TECH LTD - 2016-08-04
    THETEAM TEACH LTD - 2013-11-15
    icon of address 3-5 Ripple Road, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    195 GBP2017-11-30
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 101 Commercial Road, Duru House, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 53 - Director → ME
  • 25
    icon of address Radial House, 3-5 Ripple Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    ADAM SCHOOL - 2013-05-23
    MARYAM ACADEMY - 2013-01-22
    icon of address 95 Miles Road, Shahabuddin & Co, Suite 18, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2014-12-09
    IIF 49 - Director → ME
  • 2
    MARYAM FOUNDATION - 2013-05-17
    icon of address 101 Commercial Road, Duru House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2013-09-01
    IIF 51 - Director → ME
  • 3
    icon of address 28 Phoenix Business Park, Avenue Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-05 ~ 2025-06-19
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-05 ~ 2025-06-19
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    STUDY INFO LIMITED - 2013-01-08
    icon of address Radial House, 3-5 Ripple Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,423 GBP2025-03-31
    Officer
    icon of calendar 2014-03-14 ~ 2016-04-30
    IIF 48 - Director → ME
    icon of calendar 2013-04-10 ~ 2013-12-20
    IIF 39 - Director → ME
  • 5
    icon of address 277a Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,950 GBP2022-04-30
    Officer
    icon of calendar 2020-03-05 ~ 2020-05-01
    IIF 40 - Director → ME
  • 6
    LOCHMEN CONSULTANTS LIMITED - 2021-05-26
    icon of address Radial House, 3-5 Ripple Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,000 GBP2024-03-31
    Officer
    icon of calendar 2023-02-05 ~ 2023-05-15
    IIF 30 - Director → ME
    icon of calendar 2023-09-01 ~ 2025-09-05
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ 2025-09-05
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    AC1 CONSULTING LTD - 2017-04-05
    icon of address 4 Masons Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    931 GBP2021-05-31
    Officer
    icon of calendar 2017-04-04 ~ 2018-01-26
    IIF 37 - Director → ME
    icon of calendar 2018-03-09 ~ 2019-03-15
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-11-06
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Radial House, 3-5 Ripple Road, Barking, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-01 ~ 2023-03-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-09-10
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    WORK4U GLOBAL LTD. - 2018-09-25
    WORK4UGLOBAL LTD. - 2014-07-08
    icon of address 3 Ripple Road, Radial House, Barking, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -51,659 GBP2024-09-30
    Officer
    icon of calendar 2015-04-30 ~ 2016-04-30
    IIF 33 - Director → ME
  • 10
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ 2013-08-27
    IIF 58 - Director → ME
  • 11
    icon of address 24-26 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2014-02-01
    IIF 56 - Director → ME
  • 12
    icon of address Radial House, Unit 103 - 3-5 Ripple Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ 2023-03-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ 2023-03-01
    IIF 14 - Has significant influence or control OE
  • 13
    icon of address 63 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-04 ~ 2013-10-01
    IIF 57 - Director → ME
    icon of calendar 2014-03-17 ~ 2014-05-01
    IIF 50 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.