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, Md Motiur

    Related profiles found in government register
  • 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 1
  • 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 2
  • Rahman, Md Motiur
    British managing director 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 3
    • 100 Mile End Road, 1st Floor, London, E1 4UN, England

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

      IIF 5
    • Unit 131, Whitechapel Technology Centre, 75 Whitechapel Road, London, E1 1DU, England

      IIF 6
    • Unit 135, Whitechapel Technology Centre, 75 Whitechapel Road, London, E1 1DU, United Kingdom

      IIF 7
  • Rahman Nanu, Md Motiur
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-6 Greatorex Street, Clifton Busines Center, London, E1 5NF, United Kingdom

      IIF 8
    • Flat 5, Arthur Deakin House, Hunton Street, London, E1 5HF, Bangladesh

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

      IIF 10
  • 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 11
    • 100, Mile End Road, 1st Floor, London, E1 4UN, United Kingdom

      IIF 12
    • 4-6, Greatorex Street, Head Office, 1st Floor ,suite 10, London, E1 5NF, England

      IIF 13
    • 6 Greatorex Street, Greatorex Street, Ground Floor, London, E1 5NF, England

      IIF 14
    • 6, Greatorex Street, London, E1 5NF, England

      IIF 15
    • Flat 5, Arthur Deakin House, Hunton Street, London, E1 5HF, England

      IIF 16 IIF 17 IIF 18
    • Flat 5, Hunton Street, London, E1 5HF, England

      IIF 20
  • 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 21
  • 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 22
  • Rahman Nanu, Md Motiur
    British lawyer 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 23
  • 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 24
  • 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 25
    • 100 1st Floor, Mile End Road, London, E1 4UN, United Kingdom

      IIF 26
    • 100, 100 Milend Road, London, E1 4UN, United Kingdom

      IIF 27
    • Flat 5 Arthur Deakin House, Hunton Street, London, E1 5HF, England

      IIF 28
  • 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 29
    • 2, Moorfield Road, Uxbridge, London, UB8 3SL, United Kingdom

      IIF 30
  • Rahman, Md Motiur
    Bangladeshi business born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 101, 8-10 Greatorex Street, London, E1 5NF, England

      IIF 31
    • Unit 103, 8-10 Greatorex Street, London, E1 5NF, England

      IIF 32
  • Rahman, Md Motiur
    Bangladeshi director born in May 1982

    Resident in England

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

      IIF 33
  • Rahman, Md Motiur

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

      IIF 34
  • 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 35
    • 1st Floor F 100, Mile End Road, London, E1 4UN, United Kingdom

      IIF 36
    • 4-6, Greatorex Street, Head Office ,1st Floor ,suite 10, London, E1 5NF, England

      IIF 37
  • Rahman Nanu, Md Motiur

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

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    255-259 Commercial Road, West Suite, 2nd Floor, Unit 3, London, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 23 - director → ME
  • 2
    131 First Floor 75 Whitechapel Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-11 ~ dissolved
    IIF 2 - director → ME
  • 3
    COLLEGE OF GLOBAL ECONOMY STUDY LIMITED - 2020-06-19
    4-6 Greatorex Street Clifton Trade Center, 1st Floor Unit M09, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,061 GBP2024-01-31
    Officer
    2020-01-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    EASY DRIVE C LTD - 2018-01-05
    6 Greatorex Street Greatorex Street, 1st Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,450 GBP2023-10-31
    Officer
    2017-09-05 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    6 Greatorex Street Greatorex Street, Ground Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    921 GBP2023-08-31
    Officer
    2021-10-19 ~ now
    IIF 9 - director → ME
  • 6
    104-a White House Lane, Stephney Green, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-04 ~ dissolved
    IIF 21 - director → ME
  • 7
    Unit 103 8-10 Greatorex Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-08 ~ dissolved
    IIF 32 - director → ME
  • 8
    Unit 101 8-10 Greatorex Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-12-01 ~ dissolved
    IIF 31 - director → ME
  • 9
    10 Cleveland Way, The Waterlily, Whitechapel, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-15 ~ dissolved
    IIF 29 - director → ME
  • 10
    100 Mile End Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 33 - director → ME
  • 11
    4-6 Greatorex Street Greatorex Street, Clifton Trade Center, London, England
    Corporate (1 parent)
    Equity (Company account)
    41,194 GBP2023-05-31
    Officer
    2018-05-21 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    Unit 135 Whitechapel Technology Centre, 75 Whitechapel Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 7 - director → ME
  • 13
    6 Greatorex Street Greatorex Street, Ground Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,758 GBP2023-07-31
    Officer
    2021-07-15 ~ now
    IIF 14 - director → ME
  • 14
    100 Mile End Road 1st Floor, D, London, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 15
    Unit 131, Whitechapel Technology Centre, 75 Whitechapel Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-28 ~ dissolved
    IIF 6 - director → ME
  • 16
    UKBER LTD - 2023-01-23
    6 Greatorex Street, Greatorex Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,747 GBP2023-06-30
    Officer
    2021-05-04 ~ now
    IIF 20 - director → ME
Ceased 10
  • 1
    EASY DRIVE C LTD - 2018-01-05
    6 Greatorex Street Greatorex Street, 1st Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,450 GBP2023-10-31
    Officer
    2012-10-22 ~ 2017-09-06
    IIF 4 - director → ME
  • 2
    HOUSING DEVELOPMENT CONSTRUCTION LIMITED - 2019-12-03
    6 Greatorex Street Greatorex Street, Ground Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    -13,123 GBP2022-01-31
    Officer
    2017-01-31 ~ 2017-05-23
    IIF 3 - director → ME
    2017-05-12 ~ 2022-12-12
    IIF 16 - director → ME
    Person with significant control
    2017-01-31 ~ 2022-12-12
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    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 15 - director → ME
  • 4
    4-6 Greatorex Street Clifton Busines Center, 1st Floor, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    940 GBP2024-01-31
    Officer
    2020-01-07 ~ 2024-02-10
    IIF 10 - director → ME
    Person with significant control
    2020-01-07 ~ 2024-02-10
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 5
    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 19 - director → ME
  • 6
    Suite 308 The Waterlily, 10 Cleveland Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-12 ~ 2011-11-01
    IIF 30 - director → ME
  • 7
    6 Greatorex Street Greatorex Street, 1st Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    -281 GBP2023-04-30
    Officer
    2021-03-24 ~ 2021-07-01
    IIF 17 - director → ME
  • 8
    100 Mile End Road 1st Floor, D, London, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-16 ~ 2019-04-12
    IIF 11 - director → ME
    2017-06-16 ~ 2019-04-12
    IIF 38 - secretary → ME
  • 9
    Clifton Trade Center 6 Greatorex Street, 1st Floor Suite 5, London, England
    Corporate (1 parent)
    Equity (Company account)
    288 GBP2022-02-28
    Officer
    2017-02-25 ~ 2017-04-24
    IIF 5 - director → ME
    2020-08-08 ~ 2022-11-15
    IIF 18 - director → ME
    2017-05-05 ~ 2020-03-01
    IIF 12 - director → ME
    2017-02-25 ~ 2017-12-02
    IIF 34 - secretary → ME
    Person with significant control
    2017-02-25 ~ 2017-02-25
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    2020-08-08 ~ 2022-11-15
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    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 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.