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 Mustafizur

    Related profiles found in government register
  • Rahman, Md Mustafizur
    Bangladeshi business born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Parsloes Avenue, Dagenham, Essex, RM9 5NX, England

      IIF 1
  • Rahman, Md Mustafizur
    Bangladeshi director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Oakley Avenue, Barking, Essex, IG11 9JD, United Kingdom

      IIF 2
  • Rahman, Md Ziaur
    Bangladeshi business born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 153, Green Lane, Ilford, IG1 1XW, England

      IIF 3
  • Rahman, Md Ziaur
    Bangladeshi businessman born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 245 Whitechapel Road, London, E1 1DB, England

      IIF 4
  • Rahman, Md Mostafizur
    British building contractor born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 125, The Grove, London, E15 1EN, England

      IIF 5
  • Rahman, Md. Mustafizur
    British system analyst (it) born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 126, Commercial Road, London, E1 1NL, England

      IIF 6
  • Rahman, Md Ziaur, Mr.
    Bangladeshi business born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 46, Kennet House, Church Street Estate, London, NW8 8HB, England

      IIF 7
  • Rahman, Md Ziaur, Mr.
    Bangladeshi businessman born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 394 Edgware Road, London, W2 1ED, England

      IIF 8
  • Mr Md Mustafizur Rahman
    Bangladeshi born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 102 - 105, Whitechapel High Street, Unit 1 (1st Floor), London, E1 7RA, United Kingdom

      IIF 9
  • Rahman, Md Mostafizur
    Bangladeshi business person born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 40 Padstow House, Three Colt Street, London, E14 8AJ, United Kingdom

      IIF 10 IIF 11
  • Rahman, Md Mostafizur
    Bangladeshi director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93-101, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 12
  • Rahman, Md Ziaur
    British adviser born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 245, Whitechapel Road, London, E1 1DB, England

      IIF 13
  • Rahman, Md Ziaur
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 100, High Street, Hornchurch, RM12 4UH, England

      IIF 14
  • Mr Md Ziaur Rahman
    Bangladeshi born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 245 Whitechapel Road, London, E1 1DB, England

      IIF 15
    • Suite G06 Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 16
  • Rahman, Md Mustafizur
    British businessman born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, Church Lane Chambers, 11-12 Church Lane, London, E11 1HG, United Kingdom

      IIF 17
  • Rahman, Md Mustafizur
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 611a, Romford Road, London, E12 5AD, United Kingdom

      IIF 18
  • Rahman, Md Mustafizur
    British engineer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 611, Romford Road, London, E12 5AD, England

      IIF 19
  • Rahman, Md Mustafizur
    British software developer ict born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat-c, High Road, Leytonstone, London, E11 1HH, England

      IIF 20
  • Rahman, Md Ziaur
    Bangladeshi financial advisor born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Tideslea Path, London, SE28 0LZ, England

      IIF 21
  • Rahman, Md Mostafizur
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 13, 241e High Street North, Eastham, E12 6SJ, United Kingdom

      IIF 22
    • 2-10, Upton Lane, London, E7 9LN, England

      IIF 23
  • Mr Md Mostafizur Rahman
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 125, The Grove, London, E15 1EN, England

      IIF 24
  • Mr Md Mostafizur Rahman
    Bangladeshi born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93-101, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 25
    • Flat 40 Padstow House, Three Colt Street, London, E14 8AJ, United Kingdom

      IIF 26 IIF 27
  • Mr Md Ziaur Rahman
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 100, High Street, Hornchurch, RM12 4UH, England

      IIF 28
    • 245, Whitechapel Road, London, E1 1DB, England

      IIF 29
  • Rahman, Md Ziaur
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 245 Whitechapel Road, London, E1 1DB, England

      IIF 30
  • Mr Md Ziaur Rahman
    Bangladeshi born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Tideslea Path, London, SE28 0LZ, England

      IIF 31
  • Mr Md Mustafizur Rahman
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Commercial Road, London, E1 1NL, England

      IIF 32
    • 611a, Romford Road, London, E12 5AD, United Kingdom

      IIF 33
    • Office 2, Church Lane Chambers, 11-12 Church Lane, London, E11 1HG, United Kingdom

      IIF 34
  • Mr Md Mostafizur Rahman
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 13, 241e High Street North, Eastham, E12 6SJ, United Kingdom

      IIF 35
    • 2-10, Upton Lane, London, E7 9LN, England

      IIF 36
  • Mr Md Ziaur Rahman
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 245 Whitechapel Road, London, E1 1DB, England

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    112 Knapp Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,529 GBP2021-11-30
    Officer
    2020-11-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    EASTERN CONTRACTIONS LTD - 2024-02-18
    125 The Grove, London, England
    Corporate (1 parent)
    Officer
    2023-10-31 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    Unit : G9, 6 Greatorex Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    Flat 40 Padstow House, Three Colt Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    2-10 Upton Lane, London, England
    Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-09-18 ~ 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
  • 6
    Flat 40 Padstow House, Three Colt Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    MRTK CONSULTING LIMITED - 2014-10-09
    6 Commercial Street Commercial Street, Aldgate East( 1st Floor), London, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 1 - director → ME
  • 8
    611 Romford Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-09 ~ dissolved
    IIF 19 - director → ME
  • 9
    Flat-c, High Road, Leytonstone, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-27 ~ dissolved
    IIF 20 - director → ME
  • 10
    126 Commercial Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,760 GBP2023-09-30
    Officer
    2012-09-10 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 11
    1st Floor Sevenway House, 9 Sevenway Parade, Gants Hill, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    394 Edgware Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -45,105 GBP2015-11-30
    Officer
    2015-06-01 ~ dissolved
    IIF 8 - director → ME
  • 13
    100 High Street, Hornchurch, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    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
  • 14
    245 Whitechapel Road Unit 5, 1st Floor, London, England
    Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    ALL OVER CONSULTENCY LTD - 2021-03-04
    165 Cell Barnes Lane, St. Albans, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2021-02-09 ~ 2021-06-01
    IIF 13 - director → ME
    Person with significant control
    2021-02-09 ~ 2021-06-01
    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 directors OE
  • 2
    102 - 105 Whitechapel High Street, Unit 1 (1st Floor), London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,353 GBP2016-04-30
    Officer
    2015-02-16 ~ 2018-05-19
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-19
    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
  • 3
    GREMIT LIMITED - 2021-11-29
    165 Cell Barnes Lane, St. Albans, England
    Corporate (1 parent)
    Equity (Company account)
    -1,141 GBP2023-03-30
    Officer
    2021-02-15 ~ 2021-03-26
    IIF 21 - director → ME
    Person with significant control
    2021-02-15 ~ 2021-03-26
    IIF 31 - Has significant influence or control OE
  • 4
    Unit 103 8-10 Greatorex St, London
    Dissolved corporate (1 parent)
    Officer
    2013-01-15 ~ 2014-12-03
    IIF 7 - director → ME
  • 5
    74 Coldharbour Lane, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    43,651 GBP2024-04-30
    Officer
    2017-04-20 ~ 2020-11-16
    IIF 18 - director → ME
    Person with significant control
    2017-04-20 ~ 2020-11-16
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ZL GLOBAL TRADERS (UK) LTD - 2024-04-15
    Suite G06 Victory House, 400 Pavilion Drive, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    745 GBP2023-06-30
    Officer
    2013-06-20 ~ 2024-04-02
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-02
    IIF 16 - Has significant influence or control OE
  • 7
    245 Whitechapel Road, London, England
    Dissolved corporate
    Equity (Company account)
    3,000 GBP2021-10-31
    Officer
    2018-11-14 ~ 2023-02-22
    IIF 4 - director → ME
    Person with significant control
    2018-11-14 ~ 2023-02-25
    IIF 15 - Has significant influence or control 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.