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

Rahaman, Mizanur, Mr.

    Related profiles found in government register
  • Rahaman, Mizanur, Mr.
    British business born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Buzzard Creek Industrial Estate, River Road, Barking, IG11 0EL, United Kingdom

      IIF 1
  • Rahaman, Mizanur, Mr.
    British business person born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 272, High Street, Enfield, EN3 4HB, England

      IIF 2
  • Rahaman, Mizanur
    British business born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 234, High Street, Enfield, Middlesex, EN3 4EZ, United Kingdom

      IIF 3
  • Rahaman, Mizanur
    British business person born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 234, High Street, Enfield, Middlesex, EN3 4EZ, United Kingdom

      IIF 4
  • Rahaman, Mizanur
    British businessman born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 193, High Street, Enfield, Middlesex, EN3 4DZ, United Kingdom

      IIF 5
  • Rahaman, Mizanur
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 272, High Street, Enfield, EN3 4HB, United Kingdom

      IIF 6
  • Rahaman, Mizanur
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 29, Oxbridge Lane, Stockton -on-tees, TS18 4AP, United Kingdom

      IIF 7
  • Rahman, Mizanur
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 128, Marshall Square, Southampton, SO15 2PQ, United Kingdom

      IIF 8 IIF 9
    • Unit 2, Townhill Farm District Centre, Wessex Road, West End, Southampton, SO18 3RA

      IIF 10
  • Rahman, Mizanur
    British manager born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 128, Marshall Square, Southampton, SO15 2PQ, England

      IIF 11 IIF 12
    • 3 The Works, 55 Millbrook Road East, Southampton, Hampshire, SO15 1HN, England

      IIF 13
  • Rahman, Mizanur
    British restaurant manager born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Townhill Farm District Centre, Wessex Road, West End, Southampton, SO18 3RA, United Kingdom

      IIF 14
  • Rahman, Mizanur
    British waiter born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 93 Marshall Square, The Pavillion, Southampton, Hampshire, SO15 2PB

      IIF 15
  • Rahman, Mizanur
    British chef born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59, Seagrave Close, Wellesley Street, London, E1 0QL, England

      IIF 16
  • Mr Mizanur Rahaman
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 234, High Street, Enfield, EN3 4EZ, United Kingdom

      IIF 17
    • 234, High Street, Enfield, Middlesex, EN3 4EZ, United Kingdom

      IIF 18
    • 272, High Street, Enfield, EN3 4HB, England

      IIF 19
    • 272, High Street, Enfield, EN3 4HB, United Kingdom

      IIF 20
    • 29, Oxbridge Lane, Stockton -on-tees, TS18 4AP, United Kingdom

      IIF 21
  • Mr Mizanur Rahman
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 272, High Street, Enfield, EN3 4HB, England

      IIF 22
  • Mr Mizanur Rahman
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 128, Marshall Square, Southampton, SO15 2PQ, England

      IIF 23
    • 128, Marshall Square, Southampton, SO15 2PQ, United Kingdom

      IIF 24 IIF 25
    • Unit 2, Townhill Farm District Centre, Wessex Road, West End, Southampton, SO18 3RA

      IIF 26
  • Mr Mizanur Rahman
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59, Seagrave Close, Wellesley Street, London, E1 0QL, England

      IIF 27
  • Rahman, Mizanur
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rahman, Mizanur
    British restaurant owner born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 John Wesley Way, Wednesbury, West Midlands, WS10 0BX

      IIF 31
  • Rahman, Mizanur
    Bangladeshi director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 166, Eastern Avenue, Ilford, IG4 5AD, England

      IIF 32
  • Rahman, Mizanur
    Bangladeshi company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • Room-6, 80-82 Nelson Street, London, E1 2DY, England

      IIF 33
  • Rahman, Mizanur
    British director

    Registered addresses and corresponding companies
    • 9 John Wesley Way, Wednesbury, West Midlands, WS10 0BX

      IIF 34
  • Rahman, Mizanur
    British restaurant owner

    Registered addresses and corresponding companies
    • 9 John Wesley Way, Wednesbury, West Midlands, WS10 0BX

      IIF 35
  • Rahman, Mizanur
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Progress Buildings, 493 Cheetham Hill Road, Manchester, M8 9HJ, United Kingdom

      IIF 36
  • Rahman, Mizanur
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Stewart Street, London, E14 3JE, England

      IIF 37
    • 98, Mile End Road, London, E1 4UN, United Kingdom

      IIF 38
  • Rahman, Mizanur
    British chef born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Mile End Road, London, E1 4TT, England

      IIF 39
  • Rahman, Mizanur
    born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spectrum House, 9 Bromells Road, London, SW4 0BN

      IIF 40
  • Rahman, Mizanur
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 41
  • Rahman, Mizanur
    British it analyst born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Universal House, 403r Fourth Floor, 88-94 Wentworth Street, London, E1 7SA, United Kingdom

      IIF 42
  • Rahaman, Mizanur

    Registered addresses and corresponding companies
    • 52, Copperfield Mews, Edmonton, London, N18 1PF, England

      IIF 43 IIF 44
  • Mr Mizanur Rahman
    Bangladeshi born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 166, Eastern Avenue, Ilford, IG4 5AD, England

      IIF 45
  • Mr Mizanur Rahman
    Bangladeshi born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • Room-6, 80-82 Nelson Street, London, E1 2DY, England

      IIF 46
  • Rahaman, Mizanur
    Bangladeshi co director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, High Street, Enfield, EN3 4HB, England

      IIF 47
    • 52, Copperfield Mews, Edmonton, London, N18 1PF, England

      IIF 48 IIF 49
  • Rahman, Mizanur
    Bangladeshi company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Copperfield Mews, Edmonton, London, N18 1PF, United Kingdom

      IIF 50
  • Mr Mizanur Rahman
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Progress Buildings, Manchester, M8 9HJ, United Kingdom

      IIF 51
  • Mr Mizanur Rahman
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Stewart Street, London, E14 3JE, England

      IIF 52
    • 98, Mile End Road, London, E1 4UN, United Kingdom

      IIF 53
  • Mr Mizanur Rahman
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 54
  • Rahman, Mizanur
    Bangladeshi company director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Mile End Road, London, E1 4UN, United Kingdom

      IIF 55
  • Rahman, Mizanur
    Bangladeshi manager born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Blythewood, Skelmersdale, WN8 9EN, England

      IIF 56
  • Mr Mizanur Rahman
    Bangladeshi born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Mile End Road, London, E1 4UN, United Kingdom

      IIF 57
  • Mr Mizanur Rahman
    Bangladeshi born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Blythewood, Skelmersdale, WN8 9EN, England

      IIF 58
child relation
Offspring entities and appointments
Active 25
  • 1
    25 Stewart Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,796 GBP2023-03-31
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
  • 2
    98 Mile End Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,761 GBP2021-05-31
    Officer
    2020-05-28 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    29 Oxbridge Lane, Stockton -on-tees, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-19 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-01-19 ~ 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
  • 4
    234 High Street, Enfield, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,960 GBP2023-06-30
    Officer
    2023-09-10 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    Room-6 80-82 Nelson Street, London, England
    Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    Unit 3, Townhill Way Shopping, Centre, West End, Southampton
    Dissolved corporate (2 parents)
    Officer
    2004-07-01 ~ dissolved
    IIF 15 - director → ME
  • 7
    128 Marshall Square, Southampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -87 GBP2023-06-30
    Officer
    2016-06-03 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-06-03 ~ now
    IIF 25 - Has significant influence or controlOE
  • 8
    128 Marshall Square, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-04 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    1 Grosvenor Square, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    105,626 GBP2022-03-31
    Officer
    2012-03-13 ~ now
    IIF 11 - director → ME
  • 10
    Unit 1, 672 Romford Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-12-16 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    211 Blythewood, 1st Floor, Skelmersdale, England
    Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 56 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    92 Mile End Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-03 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 13
    Suite 3 St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    4,485 GBP2022-07-31
    Officer
    2019-08-16 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 14
    PANACHE RESTAURANTS (PERRY BARR) LTD - 2007-04-25
    PANACHE RESTAURANTS (WARWICK) LTD - 2006-12-14
    Carmella House, 3-4 Grove Terrace, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2006-02-13 ~ dissolved
    IIF 31 - director → ME
    2006-02-13 ~ dissolved
    IIF 35 - secretary → ME
  • 15
    Carmella House, 3&4 Grove Terrace, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2004-07-19 ~ dissolved
    IIF 30 - director → ME
    2004-07-19 ~ dissolved
    IIF 34 - secretary → ME
  • 16
    128 Marshall Square, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    119,866 GBP2024-01-31
    Officer
    2016-01-08 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    10 Progress Buildings, 493 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    193 High Street, Enfield, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,964 GBP2024-01-31
    Officer
    2019-01-30 ~ now
    IIF 5 - director → ME
  • 19
    Universal House 403r Fourth Floor, 88-94 Wentworth Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 42 - director → ME
  • 20
    59 Seagrave Close, Wellesley Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    3 The Works, 55 Millbrook Road East, Southampton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2005-11-01 ~ now
    IIF 13 - director → ME
  • 22
    193 High Street, Enfield, Middx
    Dissolved corporate (1 parent)
    Officer
    2010-11-24 ~ dissolved
    IIF 49 - director → ME
    2010-11-24 ~ dissolved
    IIF 43 - secretary → ME
  • 23
    272 High Street, Enfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-12 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 24
    UMT TRAVELS LTD - 2013-08-05
    272 High Street, Enfield, England
    Corporate (1 parent)
    Equity (Company account)
    -13,445 GBP2023-09-30
    Officer
    2022-10-24 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 25
    Unit 15, Buzzard Creek Industrial Estate, River Road, Barking, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-20 ~ now
    IIF 1 - director → ME
Ceased 9
  • 1
    25 Stewart Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,796 GBP2023-03-31
    Officer
    2017-03-16 ~ 2019-01-28
    IIF 37 - director → ME
  • 2
    234 High Street, Enfield, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,960 GBP2023-06-30
    Officer
    2020-07-05 ~ 2020-08-11
    IIF 3 - director → ME
    Person with significant control
    2020-07-05 ~ 2020-10-14
    IIF 17 - Has significant influence or control OE
  • 3
    Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    106,545 GBP2016-10-31
    Officer
    2017-02-01 ~ 2017-03-16
    IIF 10 - director → ME
    2013-10-25 ~ 2017-02-01
    IIF 14 - director → ME
    Person with significant control
    2016-10-25 ~ 2018-03-16
    IIF 26 - Has significant influence or control OE
  • 4
    45 Mile End Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-22 ~ 2015-06-01
    IIF 39 - director → ME
  • 5
    First Floor Maney House Maney Corner, Birmingham Road, Sutton Coldfield, West Midlands, England
    Corporate (1 parent)
    Officer
    2009-06-11 ~ 2013-10-18
    IIF 28 - director → ME
  • 6
    First Floor Maney House Maney Corner, Birmingham Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    385 GBP2019-01-06
    Officer
    2009-08-12 ~ 2013-10-18
    IIF 29 - director → ME
  • 7
    129 Mile End Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-18 ~ 2010-09-23
    IIF 50 - director → ME
  • 8
    S&C ASSETS LLP - 2016-01-18
    TOGETHER FUNDRAISING (UK) LLP - 2015-10-29
    Spectrum House, 9 Bromells Road, London
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    261,184 GBP2016-03-31
    Officer
    2013-08-12 ~ 2014-04-05
    IIF 40 - llp-member → ME
  • 9
    UMT TRAVELS LTD - 2013-08-05
    272 High Street, Enfield, England
    Corporate (1 parent)
    Equity (Company account)
    -13,445 GBP2023-09-30
    Officer
    2011-05-20 ~ 2022-10-24
    IIF 47 - director → ME
    2010-09-30 ~ 2011-05-20
    IIF 48 - director → ME
    2010-09-30 ~ 2011-05-20
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-10-24
    IIF 22 - Ownership of shares – 75% or more OE
© 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.