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 Md Shariar Kabir

    Related profiles found in government register
  • Mr Md Shariar Kabir
    Bangladeshi born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, John Burns Drive, Barking, IG11 9RJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 31, Chaucer Road, London, E7 9LZ, England

      IIF 4
  • Mr Shariar Kabir
    Bangladeshi born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, John Burns Drive, Barking, IG11 9RJ, England

      IIF 5
  • Mr Md Shariar Kabir
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Shariar Kabir
    Bangladeshi born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Chaucer Road, London, E7 9LZ, England

      IIF 20
    • icon of address Unit 21, Second Floor, 56- 60 Nelson Street, London, E1 2DE, England

      IIF 21
  • Kabir, Md Shariar
    Bangladeshi born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10766609 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Kabir, Shariar
    Bangladeshi director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, John Burns Drive, Barking, IG11 9RJ, England

      IIF 23
  • Kabir, Md Shariar
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, John Burns Drive, Barking, IG11 9RJ, England

      IIF 24 IIF 25 IIF 26
    • icon of address 94 John Burns Drive, John Burns Drive, Barking, IG11 9RJ, England

      IIF 30
    • icon of address Quins Aid Foundation, 124 City Road, London, EC1V 2NX, England

      IIF 31
    • icon of address 128, Kensington Road, Southend-on-sea, SS1 2TA, England

      IIF 32
  • Kabir, Md Shariar
    British business executive born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150-160, Kemp House, City Road, London, EC1V 2NX, England

      IIF 33
  • Kabir, Md Shariar
    British business person born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Movers Lane, Barking, IG11 7UQ, England

      IIF 34
  • Kabir, Md Shariar
    British commercial director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, John Burns Drive, Barking, IG11 9RJ, England

      IIF 35 IIF 36
  • Kabir, Md Shariar
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, John Burns Drive, Barking, Essex, IG11 9RJ

      IIF 37 IIF 38 IIF 39
    • icon of address 94, John Burns Drive, Barking, IG11 9RJ, England

      IIF 40 IIF 41
    • icon of address 128, Kensington Road, Southend-on-sea, SS1 2TA, England

      IIF 42
  • Kabir, Md Shariar
    British managing director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, 229 Gascoigne Road, Cargo Management Services Uk Limited, Barking, IG11 7LN, United Kingdom

      IIF 43
  • Kabir, Md Shariar
    Bangladeshi business executive born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Chaucer Road, London, E7 9LZ, England

      IIF 44
  • Kabir, Md Shariar
    Bangladeshi company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Chaucer Road, London, E7 9LZ, England

      IIF 45
  • Kabir, Md Shariar
    Bangladeshi employed born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chancery House, Lowood Street, London, E1 0BU, United Kingdom

      IIF 46
  • Kabir, Md Shariar
    Bangladeshi entrepreneur born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Chaucer Road, London, E7 9LZ, England

      IIF 47
  • Kabir, Md Shariar
    Bangladeshi business born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Pegasus Works, Roebuck Road, Hainault Business Park, Ilford, IG6 3UF, England

      IIF 48
    • icon of address 60, Arthingworth Street, London, E15 4PU, England

      IIF 49
  • Kabir, Md Shariar
    Bangladeshi muti-business born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21, Second Floor, 56- 60 Nelson Street, London, E1 2DE, England

      IIF 50
  • Kabir, Md Shariar

    Registered addresses and corresponding companies
    • icon of address 94, John Burns Drive, Barking, IG11 9RJ, England

      IIF 51
    • icon of address 10766609 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • icon of address 3, Chancery House, Lowood Street, London, E1 0BU, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 87 Gwendoline Avenue, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 49 - Director → ME
  • 2
    CARGO MANAGEMENT SERVICES LIMITED - 2025-09-10
    icon of address The Old Dispensary, 30 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit B, Pegasus Works, Roebuck Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 48 - Director → ME
  • 4
    icon of address 1 Dock Road, Unit 20, Express Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    GAMES STATION LIMITED - 2025-09-18
    icon of address 30 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,105 GBP2024-12-31
    Officer
    icon of calendar 2022-12-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ 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
  • 6
    icon of address 31 Chaucer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Dock Road, Unit 20; Express Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-03 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 31 Chaucer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 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
  • 9
    icon of address 7-13 Suite A, First Floor, High Street, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address 18 Stephens Close, Chichester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address 94 John Burns Drive, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 30 Romford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 30 Romford Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    99,214 GBP2023-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    QUINS ESTATE LIMITED - 2025-09-19
    icon of address The Old Dispensary, 30 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 30 Romford Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    89,902 GBP2025-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    SOFTWARE BUILDERS LTD - 2024-09-30
    icon of address 30 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 1 Dock Road, Unit 20, Express Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-12-25 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    SM FINANCE AND MORTGAGE LIMITED - 2017-07-03
    icon of address 4385, 10766609 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    49,466 GBP2024-05-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 22 - Director → ME
    icon of calendar 2022-10-12 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 30 Romford Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    190 GBP2023-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 20
    WORLD WIDE WORK PERMIT LIMITED - 2025-09-11
    icon of address 30 Romford Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    97,193 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 97 Movers Lane, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ 2021-10-17
    IIF 34 - Director → ME
  • 2
    CMSUK LIMITED - 2022-02-08
    icon of address 229 229 Gascoigne Road, Cargo Management Services Uk Limited, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ 2022-05-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2022-05-15
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Unit 21, Second Floor, 56- 60 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-06-30
    Officer
    icon of calendar 2014-06-04 ~ 2016-10-17
    IIF 50 - Director → ME
    icon of calendar 2016-10-18 ~ 2016-12-14
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-12-14
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Has significant influence or control OE
  • 4
    RSMT SERVICES LIMITED - 2022-01-17
    icon of address Unit G20 Waterfront Studios Business Centre, 1 Dock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ 2022-04-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ 2022-03-31
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    icon of address 60 Arthingworth Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2014-01-01
    IIF 46 - Director → ME
    icon of calendar 2011-06-15 ~ 2013-11-10
    IIF 53 - Secretary → ME
  • 6
    SM FINANCE AND MORTGAGE LIMITED - 2017-07-03
    icon of address 4385, 10766609 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    49,466 GBP2024-05-31
    Officer
    icon of calendar 2022-02-01 ~ 2022-07-11
    IIF 35 - Director → ME
    icon of calendar 2022-07-11 ~ 2022-08-20
    IIF 33 - Director → ME
    icon of calendar 2022-02-08 ~ 2022-07-11
    IIF 51 - Secretary → ME
  • 7
    icon of address Express Way, Dock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    271 GBP2022-09-30
    Officer
    icon of calendar 2021-09-25 ~ 2022-04-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-09-25 ~ 2022-04-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.