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 Mizanur Rahman

    Related profiles found in government register
  • 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 1
  • 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 2
    • 98, Mile End Road, London, E1 4UN, United Kingdom

      IIF 3
  • 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 4
  • 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 5
  • 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 6
  • Mr Mizanur Rahman
    British born in June 1974

    Resident in England

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

      IIF 7
  • 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 8
    • 234, High Street, Enfield, Middlesex, EN3 4EZ, United Kingdom

      IIF 9
    • 272, High Street, Enfield, EN3 4HB, England

      IIF 10
    • 272, High Street, Enfield, EN3 4HB, United Kingdom

      IIF 11
    • 29, Oxbridge Lane, Stockton -on-tees, TS18 4AP, United Kingdom

      IIF 12
  • Rahman, Mizanur
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 18
    • 98, Mile End Road, London, E1 4UN, United Kingdom

      IIF 19
  • Mr Mizanur Rahman
    Bangladeshi born in April 1990

    Resident in England

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

      IIF 20
  • 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 21
  • Rahman, Mizanur
    born in April 1990

    Resident in United Kingdom

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

      IIF 22
  • 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 23
  • 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 24
  • 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 25
    • 52, Copperfield Mews, Edmonton, London, N18 1PF, England

      IIF 26 IIF 27
  • Rahaman, Mizanur
    British born in July 1974

    Resident in England

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

      IIF 28
    • 272, High Street, Enfield, EN3 4HB, United Kingdom

      IIF 29
  • 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 30
  • 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 31
  • Rahaman, Mizanur, Mr.
    British 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 32
    • 234, High Street, Enfield, Middlesex, EN3 4EZ, United Kingdom

      IIF 33
    • 272, High Street, Enfield, EN3 4HB, England

      IIF 34
  • Rahman, Mizanur
    Bangladeshi director born in April 1990

    Resident in England

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

      IIF 35
  • Rahman, Mizanur
    British

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

      IIF 36 IIF 37
  • Rahman, Mizanur
    Bangladeshi born in May 1997

    Resident in England

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

      IIF 38
  • Rahaman, Mizanur

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

      IIF 39 IIF 40
child relation
Offspring entities and appointments 21
  • 1
    A-TEAM PROPERTIES LTD
    10674703
    25 Stewart Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,796 GBP2023-03-31
    Officer
    2017-03-16 ~ 2019-01-28
    IIF 18 - Director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
  • 2
    BHAI'S GRILL LTD
    12629222
    98 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,761 GBP2021-05-31
    Officer
    2020-05-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    DELHI EXPRESS (NE) LTD
    13142516
    29 Oxbridge Lane, Stockton -on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    ENFIELD FOOD HALL LTD
    12719555 09118002
    234 High Street, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,460 GBP2024-06-30
    Officer
    2020-07-05 ~ 2020-08-11
    IIF 30 - Director → ME
    2023-09-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    2020-07-05 ~ 2020-10-14
    IIF 8 - Has significant influence or control OE
  • 5
    GEN2 CREATIVE LTD
    07184848
    Bricklyn House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-10 ~ dissolved
    IIF 13 - Director → ME
  • 6
    GOLAPGANJ EXPRESS LIMITED
    15873210
    Room-6 80-82 Nelson Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 7
    KITCHEN 73 LTD
    13804619 16499916, 15846807, 15607293... (more)
    Unit 1, 672 Romford Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-12-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MIZANUR HARDWARES LTD
    11550307
    92 Mile End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    MR365 LTD
    12160365
    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 5 - Director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 10
    PANACHE RESTAURANTS (PROPERTIES) LTD
    06931602
    First Floor Maney House Maney Corner, Birmingham Road, Sutton Coldfield, West Midlands, England
    Liquidation Corporate (4 parents)
    Officer
    2009-06-11 ~ 2013-10-18
    IIF 14 - Director → ME
  • 11
    PANACHE RESTAURANTS (STAFFORD) LTD
    - now 05707889
    PANACHE RESTAURANTS (PERRY BARR) LTD
    - 2007-04-25 05707889
    PANACHE RESTAURANTS (WARWICK) LTD
    - 2006-12-14 05707889
    Carmella House, 3-4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2006-02-13 ~ dissolved
    IIF 17 - Director → ME
    2006-02-13 ~ dissolved
    IIF 36 - Secretary → ME
  • 12
    PANACHE RESTAURANTS (SUTTON COLDFIELD) LTD
    06988897
    First Floor Maney House Maney Corner, Birmingham Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    385 GBP2019-01-06
    Officer
    2009-08-12 ~ 2013-10-18
    IIF 15 - Director → ME
  • 13
    PANACHE RESTAURANTS LTD
    05183881
    Carmella House, 3&4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2004-07-19 ~ dissolved
    IIF 16 - Director → ME
    2004-07-19 ~ dissolved
    IIF 37 - Secretary → ME
  • 14
    RUHAMA LONDON LTD.
    11797862
    193 High Street, Enfield, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,964 GBP2024-01-31
    Officer
    2019-01-30 ~ now
    IIF 28 - Director → ME
  • 15
    SANJARI INTERNATIONAL COLLEGE LIMITED
    07047956
    129 Mile End Road, London
    Dissolved Corporate (5 parents)
    Officer
    2009-10-18 ~ 2010-09-23
    IIF 24 - Director → ME
  • 16
    TECH SAVVY.LONDON LIMITED
    09455222
    Universal House 403r Fourth Floor, 88-94 Wentworth Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 6 - Director → ME
  • 17
    TOGETHER FUNDRAISING SERVICES (UK) LLP - now
    S&C ASSETS LLP - 2016-01-18
    TOGETHER FUNDRAISING (UK) LLP
    - 2015-10-29 OC364246 OC389646, 06814020
    Spectrum House, 9 Bromells Road, London
    Dissolved Corporate (32 parents)
    Current Assets (Company account)
    261,184 GBP2016-03-31
    Officer
    2013-08-12 ~ 2014-04-05
    IIF 22 - LLP Member → ME
  • 18
    UMT EXCHANGE LTD
    07450097
    193 High Street, Enfield, Middx
    Dissolved Corporate (1 parent)
    Officer
    2010-11-24 ~ dissolved
    IIF 27 - Director → ME
    2010-11-24 ~ dissolved
    IIF 39 - Secretary → ME
  • 19
    UMT GLOBAL LIMITED
    14412966
    272 High Street, Enfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    UMT TRAVELS AND EXCHANGE LTD
    - now 07392175
    UMT TRAVELS LTD
    - 2013-08-05 07392175
    272 High Street, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,510 GBP2024-09-30
    Officer
    2011-05-20 ~ 2022-10-24
    IIF 25 - Director → ME
    2010-09-30 ~ 2011-05-20
    IIF 26 - Director → ME
    2022-10-24 ~ now
    IIF 34 - Director → ME
    2010-09-30 ~ 2011-05-20
    IIF 40 - Secretary → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2022-10-24
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    YUMMYLAND (UK) LIMITED
    15076450
    Unit 15, Buzzard Creek Industrial Estate, River Road, Barking, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -23,932 GBP2024-08-31
    Officer
    2023-10-20 ~ 2025-11-20
    IIF 32 - 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.