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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Chowdhury, Md Mijanur Rahman

    Related profiles found in government register
  • Chowdhury, Md Mijanur Rahman
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, IG11 8RT, England

      IIF 1 IIF 2 IIF 3
    • 56, Longbridge Road, Suite 3, Stewart House, Barking, Essex, IG11 8RW, England

      IIF 4
    • 51, Watling Street, Dartford, DA1 1RW, England

      IIF 5 IIF 6 IIF 7
    • 51, Watling Street, Dartford, Dartford, Kent, DA1 1RW, England

      IIF 10 IIF 11 IIF 12
    • 65 Cranbrook Road, 65 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 15 IIF 16 IIF 17
    • 65, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 18
    • 80-82, Nelson Street, London, E1 2DY, England

      IIF 19
    • 80-82 Nelson Street, Nelson Street, London, E1 2DY, England

      IIF 20
    • Pint Today, 156b Green Street, London, E7 8JQ, United Kingdom

      IIF 21
    • T/a Sms Higher Education Group, 80-82 Nelson Street, London, E1 2DY, England

      IIF 22
  • Chowdhury, Md Mijanur Rahman
    British businessman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 80-82, Nelson Street, London, E1 2DY, England

      IIF 23
  • Chowdhury, Md Mijanur Rahman
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 51, Watling Street, Dartford, DA1 1RW, England

      IIF 24 IIF 25
    • 80-82, Nelson Street, London, E1 2DY, England

      IIF 26
  • Chowdhury, Md Mijanur Rahman
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Chowdhury, Md Mijanur Rahman
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 51, Watling Street, Dartford, DA1 1RW, England

      IIF 34
  • Chowdhury, Mijanur Rahman
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Barclay Hall, 156b Green Street, London, E7 8JQ, England

      IIF 35
  • Chowdhury, Mijanur Rahman
    British manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 102, Anne Street Plaistow, London, E13 8BY, England

      IIF 36
  • Chowdhury, Md Mijanur Rahman
    Bangladeshi born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 102 Anne Street, London, E13 8BY, England

      IIF 37 IIF 38
    • 65, Broadway, London, E15 4BQ, England

      IIF 39
  • Chowdhury, Md Mijanur Rahman
    Bangladeshi company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 102, Anne Street, London, E13 8BY, England

      IIF 40
  • Chowdhury, Md Mijanur Rahman
    Bangladeshi direcctor born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 102 Anne Street, London, E13 8BY, England

      IIF 41
  • Chowdhury, Md Mijanur Rahman
    Bangladeshi director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 102 Anne Street, London, E13 8BY, England

      IIF 42 IIF 43
    • 102, Anne Street Plaistow, London, E13 8BY, England

      IIF 44
    • Shop No-28, 232-236 Green Street, London, E7 8LE

      IIF 45
  • Chowdhury, Md Mijanur Rahman
    Bangladeshi private service born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 102, Anne Street, London, E13 8BY, United Kingdom

      IIF 46
  • Chowdhury, Md Mijanur Rahman

    Registered addresses and corresponding companies
  • Mr Md Mijanur Rahman Chowdhury
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Chowdhury, Md Mijanaur Rahman

    Registered addresses and corresponding companies
    • 102 Anne Street, London, E13 8BY, England

      IIF 92
  • Chowdhury, Md Mijanur Rahman

    Registered addresses and corresponding companies
    • 51, Watling Street, Dartford, Dartford, Kent, DA1 1RW, England

      IIF 93
  • Mr Md Mijanur Rahman Chowdhury
    Bangladeshi born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Mijanur Rahman Chowdhury
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Watling Street, Dartford, Dartford, Kent, DA1 1RW, England

      IIF 99
child relation
Offspring entities and appointments 31
  • 1
    ALLIED NEXUS LTD
    - now 15519749
    M2 CARS LTD - 2024-11-07
    187 Hedgemans Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF 5 - Director → ME
  • 2
    APPLYCARE.IO LTD
    - now 11016851
    MRST UK LTD.
    - 2022-12-08 11016851 11013942
    SMS-HE LIMITED
    - 2018-12-06 11016851 11016611
    51 Watling Street, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,254 GBP2024-10-31
    Officer
    2019-08-15 ~ now
    IIF 8 - Director → ME
    2017-10-17 ~ 2019-04-12
    IIF 42 - Director → ME
    2017-10-17 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 96 - Has significant influence or control OE
  • 3
    CARE PROPERTIES GROUP LTD
    15200160 14818099
    56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 14 - Director → ME
    2023-10-10 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CARE SAINTS GROUP LTD
    13203028
    56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-05-01 ~ 2026-01-07
    IIF 6 - Director → ME
    2021-05-01 ~ 2026-01-07
    IIF 47 - Secretary → ME
    Person with significant control
    2021-05-05 ~ 2026-01-07
    IIF 67 - Ownership of shares – 75% or more OE
  • 5
    CARE SQUARE LTD
    13005292
    56 Longbridge Road, Suite 3, Stewart House, Barking, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,055 GBP2024-10-31
    Officer
    2021-06-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-07-31 ~ now
    IIF 73 - Has significant influence or control as a member of a firm OE
  • 6
    CMR PROPERTIES GROUP LTD
    14767026
    65 Cranbrook Road 65 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,502 GBP2024-03-31
    Officer
    2023-03-29 ~ now
    IIF 13 - Director → ME
    2023-03-29 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 7
    EDULOGY LTD
    - now 13392229
    WE SHIP LTD
    - 2023-10-17 13392229
    51 Watling Street, Dartford, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,959 GBP2023-11-30
    Officer
    2021-05-12 ~ dissolved
    IIF 30 - Director → ME
    2021-05-12 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 8
    GB PROPERTY GROUP LTD
    - now 10500078
    FIRST LINK BUSINESS SOLUTION (CONNEXUS) LIMITED - 2017-01-16
    65 Broadway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    59,554 GBP2024-11-30
    Officer
    2017-10-01 ~ now
    IIF 39 - Director → ME
    2017-10-01 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2017-10-01 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
  • 9
    GUCAP LIMITED
    13664006
    T/a Uapp, 19 Warton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,594 GBP2024-10-31
    Officer
    2021-10-06 ~ 2022-12-06
    IIF 29 - Director → ME
    2023-01-25 ~ 2023-11-20
    IIF 25 - Director → ME
    Person with significant control
    2023-01-20 ~ 2024-08-21
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-06 ~ 2022-12-06
    IIF 76 - Has significant influence or control OE
  • 10
    ICARE PROPERTIES GROUP LTD
    14818099 15200160
    56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,051 GBP2024-04-30
    Officer
    2023-05-06 ~ now
    IIF 1 - Director → ME
    2023-04-20 ~ 2023-05-05
    IIF 31 - Director → ME
    2023-04-20 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2023-05-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    2023-04-20 ~ 2023-05-04
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ICARE RESOURCE LIMITED
    09045427
    Unit 7.1.1 Abbey Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,902 GBP2024-05-31
    Person with significant control
    2023-04-04 ~ 2023-04-04
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    IEE BIRMINGHAM LTD
    - now 12375414
    AMAZON TRAVEL & TOURS LIMITED
    - 2021-08-02 12375414
    65 Cranbrook Road 65 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,476 GBP2024-12-31
    Officer
    2019-12-23 ~ 2026-01-27
    IIF 7 - Director → ME
    2026-01-28 ~ now
    IIF 17 - Director → ME
    2020-06-20 ~ 2026-01-27
    IIF 57 - Secretary → ME
    Person with significant control
    2019-12-23 ~ 2026-01-27
    IIF 71 - Has significant influence or control OE
  • 13
    INTERNATIONAL EDUCATION EXCHANGE LTD
    - now 11013942
    MRST UK LIMITED
    - 2018-10-09 11013942 11016851
    80-82 Nelson Street Nelson Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,533 GBP2024-10-31
    Officer
    2017-10-16 ~ 2018-06-25
    IIF 43 - Director → ME
    2025-10-07 ~ 2025-12-18
    IIF 20 - Director → ME
    2017-10-16 ~ 2022-09-01
    IIF 60 - Secretary → ME
    Person with significant control
    2017-10-16 ~ 2019-03-28
    IIF 97 - Has significant influence or control OE
  • 14
    K EDUCATION GROUP LTD
    - now 11044837
    WATNEY ACADEMY LTD
    - 2023-09-18 11044837
    RAINBOW COLLECTION LIMITED
    - 2019-04-13 11044837
    80-82 Nelson Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    91,957 GBP2024-11-30
    Officer
    2017-11-02 ~ 2019-04-12
    IIF 41 - Director → ME
    2020-10-05 ~ 2024-08-21
    IIF 26 - Director → ME
    2024-09-01 ~ 2024-10-12
    IIF 24 - Director → ME
    2020-10-29 ~ 2024-08-21
    IIF 64 - Secretary → ME
    2017-11-02 ~ 2019-05-19
    IIF 61 - Secretary → ME
    Person with significant control
    2017-11-02 ~ 2024-12-15
    IIF 94 - Has significant influence or control OE
  • 15
    KR PROPERTY MANAGEMENT LTD
    15520174
    56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Officer
    2024-02-25 ~ now
    IIF 10 - Director → ME
    2024-02-25 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2024-02-25 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
  • 16
    LENS OF LIGHTS LTD
    13936723
    151 James Smith Court, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,502 GBP2025-02-28
    Officer
    2022-02-23 ~ 2022-09-26
    IIF 32 - Director → ME
    2022-02-23 ~ 2022-09-26
    IIF 53 - Secretary → ME
    Person with significant control
    2022-02-23 ~ 2022-09-26
    IIF 85 - Ownership of shares – 75% or more OE
  • 17
    LONDON CHURCHILL COLLEGE LTD
    05995926
    Barclay Hall, 156b Green Street, London, England
    Active Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    3,806,385 GBP2017-11-30
    Officer
    2011-12-01 ~ now
    IIF 35 - Director → ME
  • 18
    MEDICARE LINK LIMITED
    13390189
    65 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,538 GBP2024-05-31
    Officer
    2024-01-26 ~ 2024-07-06
    IIF 34 - Director → ME
    2024-07-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    MISTIK IT LTD
    15074990
    56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-15 ~ now
    IIF 12 - Director → ME
    2023-08-15 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 20
    MRST INVESTMENTS LTD
    10491390
    156-b Green Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    237,125 GBP2024-11-30
    Officer
    2016-11-22 ~ now
    IIF 38 - Director → ME
    2016-11-22 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2016-11-22 ~ 2016-12-09
    IIF 95 - Has significant influence or control OE
  • 21
    MRST UK INVESTMENTS LIMITED
    10541873
    T/a Sms Higher Education Group, 80-82 Nelson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    441,307 GBP2023-12-31
    Officer
    2016-12-29 ~ now
    IIF 22 - Director → ME
    2016-12-29 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2016-12-29 ~ now
    IIF 90 - Has significant influence or control OE
  • 22
    MULTI BUSINESS LONDON LTD
    - now 07480461
    FRESH GRILL LIMITED
    - 2014-09-29 07480461
    MULTI BUSINESS LONDON LIMITED
    - 2012-08-01 07480461
    102 Anne Street Plaistow, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,055 GBP2016-12-31
    Officer
    2010-12-31 ~ 2012-01-31
    IIF 44 - Director → ME
    2013-08-01 ~ 2015-08-01
    IIF 36 - Director → ME
  • 23
    PLACE FOR WORK LIMITED
    12533187
    56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,234 GBP2024-03-31
    Officer
    2020-03-25 ~ 2022-12-07
    IIF 27 - Director → ME
    2023-01-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    2020-03-25 ~ 2022-12-06
    IIF 72 - Has significant influence or control OE
  • 24
    PRIME LOCUMS GROUP LTD
    13996285
    56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,366 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 11 - Director → ME
    2022-03-22 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
  • 25
    PRINT TODAY LTD
    14783449
    56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,359 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 21 - Director → ME
    2023-04-05 ~ 2023-04-05
    IIF 49 - Secretary → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    2023-04-05 ~ 2023-04-17
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 26
    QUALITEES APPARELS LTD
    - now 12948467
    QUALITEES APPAREL LTD - 2021-03-17
    61 Huntsman Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -509 GBP2023-10-31
    Officer
    2025-02-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SMS CARE SOLUTION LIMITED
    12689604
    56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,675 GBP2024-06-30
    Officer
    2020-06-22 ~ 2021-05-08
    IIF 33 - Director → ME
    2022-12-07 ~ now
    IIF 3 - Director → ME
    2020-06-22 ~ 2021-05-08
    IIF 62 - Secretary → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    2020-06-22 ~ 2021-05-08
    IIF 87 - Has significant influence or control OE
  • 28
    SMS HEALTH CARE SERVICES LIMITED
    10633322
    65 Cranbrook Road 65 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,759 GBP2024-02-28
    Officer
    2017-02-22 ~ now
    IIF 37 - Director → ME
    2017-02-22 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 86 - Has significant influence or control OE
  • 29
    SMS-HEG LIMITED
    11016611 11016851
    80-82 Nelson Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,324 GBP2024-10-31
    Officer
    2021-11-10 ~ now
    IIF 19 - Director → ME
    2017-10-17 ~ 2019-12-21
    IIF 28 - Director → ME
    2020-05-10 ~ 2020-05-15
    IIF 23 - Director → ME
    2017-10-17 ~ 2019-12-20
    IIF 48 - Secretary → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 30
    THE RAINBOW UKBD LTD
    09399835
    65 Cranbrook Road 65 Cranbrook Road, Ilford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -108,644 GBP2024-01-31
    Officer
    2017-03-01 ~ 2017-04-01
    IIF 40 - Director → ME
    2026-01-28 ~ now
    IIF 16 - Director → ME
    2015-07-01 ~ 2015-12-01
    IIF 45 - Director → ME
    2017-08-01 ~ 2026-01-27
    IIF 15 - Director → ME
    Person with significant control
    2017-08-01 ~ 2026-01-27
    IIF 77 - Ownership of shares – 75% or more OE
  • 31
    ZENITH INDIAN FOOD & CATERING SERVICES LIMITED
    07340194
    102 Anne Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 46 - 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.