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

Rahman, Mohammad Mijanur

    Related profiles found in government register
  • Rahman, Mohammad Mijanur
    British accountant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Whitechapel Road, 2nd Floor, London, E1 1BJ, England

      IIF 1
    • icon of address Unit-1.32, 75 Whitechapel Road, London, E1 1DU, England

      IIF 2
    • icon of address Midland House, Unit-1, 111-113 Victoria Road, Romford, RM1 2LX, England

      IIF 3
  • Rahman, Mohammad Mijanur
    British buisness born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E1, Business Centre, Unit 403 7 Whitechapel Road, London, E1 1DU, England

      IIF 4
  • Rahman, Mohammad Mijanur
    British business born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Whitechapel Road, 2nd Floor, London, E1 1BJ, England

      IIF 5
  • Rahman, Mohammad Mijanur
    British businessman born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343a, South Street, Romford, Essex, RM1 2AP, England

      IIF 6
    • icon of address 7, Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 7
  • Rahman, Mohammad Mijanur
    British certified accountant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111-113, Victoria Road, Midland House Unit 1, Romford, RM1 2LX, United Kingdom

      IIF 8
    • icon of address Midland House, Unit 1, 111-113 Victoria Road, Romford, RM1 2LX, England

      IIF 9
  • Rahman, Mohammad Mijanur
    British chartered accountant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room G4, Ground Floor, 251-253 Commercial Road, London, E1 2BT, England

      IIF 10
    • icon of address Unit 1, Midland House, 111-113 Victoria Road, Romford, RM1 2LX, England

      IIF 11
    • icon of address Victoria Road, 111-113 Victoria Road, Romford, RM1 2LX, England

      IIF 12
  • Rahman, Mohammad Mijanur
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Whitechapel Road, Room No 10, 2nd Floor, London, E1 1BJ

      IIF 13
    • icon of address 343a, South Street, Romford, RM1 2AP, England

      IIF 14
  • Rahman, Mohammad Mijanur
    British businessman born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Nelson St, Southend-on-sea, SS1 1EF, England

      IIF 15
  • Mr Mohammad Mijanur Rahman
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Whitechapel Road, 2nd Floor, London, E1 1BJ

      IIF 16
    • icon of address Room G4, Ground Floor, 251-253 Commercial Road, London, E1 2BT, England

      IIF 17
    • icon of address Unit-1.32, 75 Whitechapel Road, London, E1 1DU, England

      IIF 18
    • icon of address Midland House, Unit-1, 111-113 Victoria Road, Rom, RM1 2LX, England

      IIF 19
    • icon of address 111-113, Victoria Road, Midland House Unit 1, Romford, RM1 2LX, United Kingdom

      IIF 20
    • icon of address Midland House, Unit-1, 111-113 Victoria Road, Romford, RM1 2LX, England

      IIF 21
    • icon of address Unit 1, Midland House, 111-113 Victoria Road, Romford, RM1 2LX, England

      IIF 22
  • Rahman, Mohammad Mijanur
    Bangladeshi accountant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E1, Business Centre, Unit-403 7 Whitechapel Road, London, E1 1DU, England

      IIF 23
  • Rahman, Mohammad Mijanur
    Bangladeshi business born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E1, Business Centre, Unit-404 7 Whitechapel Road, London, London, E1 1DU, United Kingdom

      IIF 24
  • Rahman, Mohammad Mijanur, Mr.

    Registered addresses and corresponding companies
    • icon of address E1, Business Centre, Unit- 410 7 Whitechapel Road, London, E1 1DU, United Kingdom

      IIF 25
  • Rahman, Mohammad Mijanur

    Registered addresses and corresponding companies
    • icon of address E1, Business Centre, Unit- 410 7 Whitechapel Road, London, E1 1DU

      IIF 26
    • icon of address E1, Business Centre, Unit-410 7 Whitechapel Road, London, E1 1DU, England

      IIF 27
  • Mr Mohammad Mijanur Rahman
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland House, Unit-1, 111-113 Victoria Road, Romford, RM1 2LX, England

      IIF 28
    • icon of address 7, Nelson St, Southend-on-sea, SS1 1EF, England

      IIF 29
    • icon of address 7, Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Room G4, Ground Floor, 251-253 Commercial Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,424 GBP2024-07-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Midland House, Unit-1, 111-113 Victoria Road, Rom, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,696 GBP2025-02-28
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Unit 1 Midland House, 111-113 Victoria Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 214 Whitechapel Road, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    815 GBP2016-09-30
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Nelson Street, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    106 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    UKNO1COMPANYFORMATION.COM LIMITED - 2022-02-02
    Q1 LTD - 2020-06-09
    BHAI BROTHERS LTD - 2018-01-04
    icon of address Midland House, Unit-1, 111-113 Victoria Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,578 GBP2025-05-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 111-113 Victoria Road, Midland House Unit 1, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    215,160 GBP2024-03-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 7 Nelson St, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,852 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address E1 Business Centre, Unit 403 7 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Midland House, Unit-1, 111-113 Victoria Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    CONTRAST ACCOUNTANCY LIMITED - 2008-11-28
    icon of address E1 Business Centre, Unit- 410 7 Whitechapel Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -48,526 GBP2017-01-31
    Officer
    icon of calendar 2013-11-11 ~ 2015-11-01
    IIF 26 - Secretary → ME
    icon of calendar 2010-03-15 ~ 2012-12-01
    IIF 25 - Secretary → ME
  • 2
    icon of address E1 Business Centre, Unit-410 7 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2012-07-10
    IIF 27 - Secretary → ME
  • 3
    ALPA REAL ESTATE MANAGEMENT LTD - 2022-03-23
    icon of address Unit-1.32 75 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ 2022-03-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2022-03-22
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 343a South Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ 2015-09-30
    IIF 14 - Director → ME
  • 5
    icon of address E1 Business Centre, Unit-404 7 Whitechapel Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ 2012-08-06
    IIF 24 - Director → ME
  • 6
    HELP FOR HELPLESS LTD - 2023-03-13
    icon of address 10 Radlett Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2013-03-13 ~ 2014-02-03
    IIF 23 - Director → ME
  • 7
    icon of address 111-113 Victoria Road, Midland House Unit 1, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    215,160 GBP2024-03-31
    Officer
    icon of calendar 2010-05-05 ~ 2015-02-16
    IIF 1 - Director → ME
  • 8
    icon of address 52 Coopers Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ 2024-08-13
    IIF 9 - Director → ME
  • 9
    PIONEER UTILITIES LTD - 2018-03-20
    PIONEER LINK UK LIMITED - 2016-01-14
    PIONEER TEL UK LTD - 2016-06-02
    icon of address Redbridge Accountant Ltd Unit-1, Midland House, 111-113 Victoria Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,275 GBP2024-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2016-06-25
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.