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 Faurahad Meia

    Related profiles found in government register
  • Mr Md Faurahad Meia
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18 Firtree House, 4 Creek Road, Barking, Essex, IG11 0JH, England

      IIF 1
    • icon of address Unit 1h, Barking Business Centre, 25 Thames Road, Barking, Essex, IG11 0JP, England

      IIF 2
    • icon of address 564, Cranbrook Road, Ilford, IG2 6RE, United Kingdom

      IIF 3
    • icon of address 4th Floor, 337 City Road, London, EC1V 1LJ, England

      IIF 4
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1 Y 8NA

      IIF 5
    • icon of address 56-72, Market Place, 1st Floor, Romford, RM1 3ER, England

      IIF 6
  • Meia, Md Faurahad
    British business born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Manor Road, Trowbridge, BA14 9HP, England

      IIF 7
  • Meia, Md Faurahad
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18 Firtree House, 4 Creek Road, Barking, IG11 0JH, England

      IIF 8
    • icon of address Unit 1h, Barking Business Centre, 25 Thames Road, Barking, Essex, IG11 0JP, England

      IIF 9
    • icon of address 564, Cranbrook Road, Ilford, IG2 6RE, United Kingdom

      IIF 10
    • icon of address 564a, Cranbrook Road, Ilford, IG2 6RE, England

      IIF 11
    • icon of address 84, Cobham Road, Ilford, IG3 9JN, United Kingdom

      IIF 12
    • icon of address 4th Floor, 337 City Road, London, EC1V 1LJ, England

      IIF 13
  • Mr Md Faurahad Meia
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 564a, Cranbrook Road, Ilford, IG2 6RE, England

      IIF 14
  • Mr Mohammad Forhad
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 564, Cranbrook Road, Ilford, IG2 6RE, England

      IIF 15
    • icon of address 183, Cannon Street Road, London, E1 2LX, England

      IIF 16
    • icon of address 1st Floor, 183 Cannon Street Road, London, E1 2LX, England

      IIF 17
    • icon of address 434, High Street North, London, E12 6RH, England

      IIF 18
    • icon of address 4th, Floor 337 City Road, London, EC1V 1LJ, England

      IIF 19
    • icon of address 93-101, Greenfield Road, East London Business Centre, London, E1 1EJ, England

      IIF 20
  • Forhad, Mohammad
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Cannon Street Road, London, E1 2LX, England

      IIF 21
  • Forhad, Mohammad
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 564, Cranbrook Road, Ilford, IG2 6RE, United Kingdom

      IIF 22
    • icon of address 183, Cannon Street Road, London, E1 2LX, United Kingdom

      IIF 23
    • icon of address 1st Floor, 183 Cannon Street Road, London, E1 2LX, England

      IIF 24
    • icon of address 434, High Street North, London, E12 6RH, England

      IIF 25
    • icon of address 4th Floor, 337 City Road, London, EC1V 1LJ, England

      IIF 26
    • icon of address 93-101, Greenfield Road, East London Business Centre, London, E1 1EJ, England

      IIF 27
  • Meia, Md Faurahad
    British salesman born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 564a, Cranbrook Road, Ilford, IG2 6RE, England

      IIF 28
  • Mr Md Faurahad Meia
    Bangladeshi born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 564a, Cranbrook Road, Ilford, IG2 6RE, England

      IIF 29
  • Mr Mohammad Forhad
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Cannon Street Road, London, E1 2LX, United Kingdom

      IIF 30
  • Meia, Md Faurahad
    Bangladeshi business born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 564a Cranbrook Road, Ilford, London, IG2 6RE, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    FOODNET DISTRIBUTIONS LTD - 2025-07-21
    icon of address 1st Floor, 183 Cannon Street Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 1h, Barking Business Centre, 25 Thames Road, Barking, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,415 GBP2021-06-30
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 564 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 4
    icon of address 564a Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 157 Tennyson Road Stratford, London, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,438 GBP2023-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address 183 Cannon Street Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 183 Cannon Street Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    18,300 GBP2025-02-28
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 434 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 4th Floor 337 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 19 - Has significant influence or controlOE
  • 10
    UTENSICO SUPPORT LONDON LIMITED - 2020-06-02
    UTENSICO LOGISTICS SUPPORT LONDON LTD - 2018-07-04
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -43,423 GBP2022-07-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    FASTLINK GROUP LIMITED - 2022-06-23
    icon of address 93-101 Greenfield Road, East London Business Centre, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,707 GBP2023-11-30
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    CITY TO CITY DRIVE LTD - 2020-10-03
    icon of address 26 Manor Road, Trowbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 7 - Director → ME
Ceased 5
  • 1
    TEAM TYNE & WEAR LTD - 2020-07-01
    icon of address 5 Hanbury Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2020-06-29 ~ 2020-06-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2020-06-30
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    icon of address 564 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2023-10-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2023-10-05
    IIF 3 - Has significant influence or control OE
  • 3
    icon of address 183 Cannon Street Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    18,300 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-09 ~ 2023-04-27
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 4th Floor 337 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2023-10-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2023-10-05
    IIF 4 - Has significant influence or control OE
  • 5
    FASTLINK GROUP LIMITED - 2022-06-23
    icon of address 93-101 Greenfield Road, East London Business Centre, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,707 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2023-07-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2023-07-27
    IIF 1 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.