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 January 1975

    Resident in United Kingdom

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

      IIF 1
    • 98, Mile End Road, London, E1 4UN, United Kingdom

      IIF 2
  • 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 3
  • 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 4
  • 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 5
  • Mr Mizanur Rahman
    Bangladeshi born in February 1997

    Resident in United Kingdom

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

      IIF 6
  • Mr Mizanur Rahman
    British born in August 1972

    Resident in England

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

      IIF 7
    • 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
  • Mr Mizanur Rahman
    British born in June 1974

    Resident in England

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

      IIF 11
  • 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 12
    • 98, Mile End Road, London, E1 4UN, United Kingdom

      IIF 13
  • 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 14
    • 234, High Street, Enfield, Middlesex, EN3 4EZ, United Kingdom

      IIF 15
    • 272, High Street, Enfield, EN3 4HB, England

      IIF 16
    • 272, High Street, Enfield, EN3 4HB, United Kingdom

      IIF 17
    • 29, Oxbridge Lane, Stockton -on-tees, TS18 4AP, United Kingdom

      IIF 18
  • 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 19
  • 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 20
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • Mr Mizanur Rahman
    Bangladeshi born in April 1990

    Resident in England

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

      IIF 29
  • 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 30
  • Rahman, Mizanur
    born in April 1990

    Resident in United Kingdom

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

      IIF 31
  • 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 32
  • Rahman, Mizanur
    Bangladeshi manager born in February 1997

    Resident in United Kingdom

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

      IIF 33
  • 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 34
    • 52, Copperfield Mews, Edmonton, London, N18 1PF, England

      IIF 35 IIF 36
  • 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 37 IIF 38
    • Unit 2, Townhill Farm District Centre, Wessex Road, West End, Southampton, SO18 3RA

      IIF 39
  • Rahman, Mizanur
    British manager born in August 1972

    Resident in England

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

      IIF 40 IIF 41
    • 3 The Works, 55 Millbrook Road East, Southampton, Hampshire, SO15 1HN, England

      IIF 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • Rahman, Mizanur
    British director

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

      IIF 53
  • Rahman, Mizanur
    British restaurant owner

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

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

    Resident in England

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

      IIF 55
  • 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 56
  • Rahaman, Mizanur

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

      IIF 57 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 1 - 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 13 - director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 2 - 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 49 - director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    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
  • 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 46 - director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    Room-6 80-82 Nelson Street, London, England
    Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - 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 44 - 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 37 - director → ME
    Person with significant control
    2018-06-03 ~ now
    IIF 9 - Has significant influence or controlOE
  • 8
    128 Marshall Square, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-04 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 8 - 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 40 - director → ME
  • 10
    Unit 1, 672 Romford Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-12-16 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    211 Blythewood, 1st Floor, Skelmersdale, England
    Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 33 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    92 Mile End Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-03 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - 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 26 - director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 24 - director → ME
    2006-02-13 ~ dissolved
    IIF 54 - secretary → ME
  • 15
    Carmella House, 3&4 Grove Terrace, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2004-07-19 ~ dissolved
    IIF 23 - director → ME
    2004-07-19 ~ dissolved
    IIF 53 - 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 41 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - 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 20 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - 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 47 - director → ME
  • 19
    Universal House 403r Fourth Floor, 88-94 Wentworth Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 27 - director → ME
  • 20
    59 Seagrave Close, Wellesley Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 19 - 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 42 - director → ME
  • 22
    193 High Street, Enfield, Middx
    Dissolved corporate (1 parent)
    Officer
    2010-11-24 ~ dissolved
    IIF 36 - director → ME
    2010-11-24 ~ dissolved
    IIF 57 - 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 48 - director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 17 - 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 51 - director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 16 - 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 50 - 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 12 - 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 45 - director → ME
    Person with significant control
    2020-07-05 ~ 2020-10-14
    IIF 14 - 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 39 - director → ME
    2013-10-25 ~ 2017-02-01
    IIF 43 - director → ME
    Person with significant control
    2016-10-25 ~ 2018-03-16
    IIF 10 - Has significant influence or control OE
  • 4
    45 Mile End Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-22 ~ 2015-06-01
    IIF 25 - 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 21 - 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 22 - director → ME
  • 7
    129 Mile End Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-18 ~ 2010-09-23
    IIF 30 - 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 31 - 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 34 - director → ME
    2010-09-30 ~ 2011-05-20
    IIF 35 - director → ME
    2010-09-30 ~ 2011-05-20
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-10-24
    IIF 11 - 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.