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, Rana Khalil

    Related profiles found in government register
  • Rahman, Rana Khalil
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Ilford Law Chambers Roycraft House Suite 409, Make It London, 15 Linton Road, Barking, IG11 8HE, England

      IIF 1
    • Roycraft House, 15 Linton Road, Barking, IG11 8HE, United Kingdom

      IIF 2
  • Rahman, Rana Khalil
    British lawyer born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 114, South Park Road, Ilford, IG1 1SZ, England

      IIF 3
    • Cambrian House, 509-511 Cranbrook Road, Ilford, IG2 6EY, England

      IIF 4
    • 87-89, Plashet Road, London, E13 0RA, United Kingdom

      IIF 5
  • Rahman, Rana Khalil
    British solicitor born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cecil Road, Ilford, IG1 2EW, United Kingdom

      IIF 6
  • Rahman, Rana Habib
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 114, South Park Road, Ilford, IG1 1SZ, England

      IIF 7
  • Rahman, Rana Habib
    British manager born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 27, Piper Way, Ilford, IG1 4DE, England

      IIF 8
  • Rahman, Rana Khalil
    British immigration advisor born in April 1954

    Resident in Gbr

    Registered addresses and corresponding companies
    • 2, Bluebell Way, Ilford, IG1 2JH, United Kingdom

      IIF 9
  • Rahman, Rana Khalil
    British lawer born in April 1954

    Resident in Gbr

    Registered addresses and corresponding companies
    • 2, Bluebell Way, Ilford, IG1 2JH, United Kingdom

      IIF 10
  • Mr Rana Khalil Rahman
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Ilford Law Chambers Roycraft House Suite 409, Make It London, 15 Linton Road, Barking, IG11 8HE, England

      IIF 11
    • Roycraft House, 15 Linton Road, Barking, IG11 8HE, United Kingdom

      IIF 12
    • 114, South Park Road, Ilford, IG1 1SZ, England

      IIF 13
    • 87-89, Plashet Road, London, E13 0RA, United Kingdom

      IIF 14
  • Rahman, Azizur
    British business born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Azizur
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 228, Mackenzie Road, Beckenham, Kent, BR3 4SJ, England

      IIF 17
  • Rahman, Azizur
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Radlett Close, London, E7 9JF, England

      IIF 18
    • 93-101, Greenfield Road, East London Business Center, London, E1 1EJ, England

      IIF 19
    • East London Business Centre, 93-101 Greenfield Road, East London Business Centre, London, E1 1EJ, United Kingdom

      IIF 20
  • Rahman, Azizur
    British company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 112, Salmon Lane, London, E14 7PQ, United Kingdom

      IIF 21
    • 275, Bethnal Green Road, London, E2 6AH, England

      IIF 22
    • 3a, Brayford Square, London, E1 0SG, England

      IIF 23
    • Unit 7-9, Rounton Road, London, E3 4HA, England

      IIF 24
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 25
  • Rahman, Azizur
    British director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Rounton Road, London, E3 4HA, United Kingdom

      IIF 26
  • Rahman, Azizur
    British factory worker born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 9, Henry Street, Scunthorpe, DN15 7QQ, England

      IIF 27
  • Rahman, Azizur
    British manager born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7-9, Rounton Road, London, E3 4HA, United Kingdom

      IIF 28
  • Rahman, Azizur, Mr,
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 326, Bristol Road, Quedgeley, Gloucester, GL2 4QW, England

      IIF 29
  • Rahman, Rana Habib
    British teacher born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 509-511, Cranbrook Road, Ilford, Essex, IG2 6EY, England

      IIF 30
  • Mr Azizur Rahman
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 31
  • Mr Azizur Rahman
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Challenge House, 616 Mitcham Road, Croydon, CR0 3AA, England

      IIF 32
  • Mr Azizur Rahman
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Radlett Close, London, E7 9JF, England

      IIF 33
    • East London Business Centre, 93-101 Greenfield Road, East London Business Centre, London, E1 1EJ, United Kingdom

      IIF 34
  • Mr Azizur Rahman
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 112, Salmon Lane, London, E14 7PQ, England

      IIF 35
  • Mr Azizur Rahman
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 112, Salmon Lane, London, E14 7PQ, United Kingdom

      IIF 36
    • 275, Bethnal Green Road, London, E2 6AH, England

      IIF 37
    • 3a, Brayford Square, London, E1 0SG, England

      IIF 38
    • 7-9, Rounton Road, London, E3 4HA, United Kingdom

      IIF 39
    • Unit 7-9, Rounton Road, London, E3 4HA, England

      IIF 40
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 41
    • 9, Henry Street, Scunthorpe, DN15 7QQ, England

      IIF 42
  • Mr Rana Habib Rahman
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 114, South Park Road, Ilford, IG1 1SZ, England

      IIF 43
  • Mr, Azizur Rahman
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11a, School Lane, Quedgeley, Gloucester, GL2 4PJ, England

      IIF 44
    • 326, Bristol Road, Quedgeley, Gloucester, GL2 4QW, England

      IIF 45
  • Rahman, Azizur
    Bangladeshi business born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 House, No. 2, Burrow Road, Seaton, Devon, EX12 2NF, England

      IIF 46
  • Rahman, Azizur
    Bangladeshi director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 139, King Georges Avenue, Southampton, Hampshire, SO15 4LE, United Kingdom

      IIF 47
  • Rahman, Azizur
    Bangladeshi business person born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 133, Whitechapel Road, London, E1 1DT, England

      IIF 48
    • Flat 1, 133 Whitechapel Road, London, E1 1DT, England

      IIF 49
    • Unit 15, Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, England

      IIF 50
  • Rahman, Azizur
    British solicitor born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Queen Street, Oldham, OL1 1RD, United Kingdom

      IIF 51
  • Rahman, Azizur
    British business executive born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Osborne Road, London, E7 0PJ, England

      IIF 52 IIF 53
    • 53 A Upton Lane, Upton Lane, London, E7 9PA, England

      IIF 54
  • Rahman, Azizur
    British businessman born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Osborne Road, London, E7 0PJ, England

      IIF 55
  • Rahman, Azizur
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Radlett Close, London, E7 9JF, England

      IIF 56
  • Rahman, Azizur
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Whitechapel High Street, London, E1 7RA, England

      IIF 57
    • 67, Denbigh Road, Denbigh Road, London, E6 3LF, United Kingdom

      IIF 58
  • Rahman, Azizur
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 437, Bethnal Green Road, London, E2 0AN, United Kingdom

      IIF 59
    • Studio 5, 155 Commercial Street, London, E1 6BJ, United Kingdom

      IIF 60
  • Mr Azizur Rahman
    Bangladeshi born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 139, King Georges Avenue, Southampton, Hampshire, SO15 4LE, United Kingdom

      IIF 61
  • Rahman, Rana

    Registered addresses and corresponding companies
    • 509-511, Cranbrook Road, Ilford, Essex, IG2 6EY, England

      IIF 62
    • Cambrian House, 509-511 Cranbrook Road, Ilford, IG2 6EY, England

      IIF 63
  • Mr Azizur Rahman
    Bangladeshi born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 133, Whitechapel Road, London, E1 1DT, England

      IIF 64
    • 89, Spey Street, London, E14 6PP, England

      IIF 65
    • Flat 1, 133 Whitechapel Road, London, E1 1DT, England

      IIF 66
    • Unit 15, Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, England

      IIF 67
    • Unit-15, Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, United Kingdom

      IIF 68
  • Rahman, Azizur

    Registered addresses and corresponding companies
    • 06 Malay House, Prusom Street, London, E1W 3RB, England

      IIF 69
    • 275, Bethnal Green Road, London, E2 6AH, England

      IIF 70
    • 3a, Brayford Square, London, E1 0SG, England

      IIF 71
    • 67, Denbigh Road, Denbigh Road, London, E6 3LF, United Kingdom

      IIF 72
    • 7-9, Rounton Road, London, E3 4HA, United Kingdom

      IIF 73
    • Unit 7-9, Rounton Road, London, E3 4HA, United Kingdom

      IIF 74
  • Mr Azizur Rahman
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Queen Street, Oldham, OL1 1RD, United Kingdom

      IIF 75
  • Mr Azizur Rahman
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Radlett Close, London, E7 9JF, England

      IIF 76
    • 101, Whitechapel High Street, London, E1 7RA, England

      IIF 77
    • 31, Osborne Road, London, E7 0PJ, England

      IIF 78
    • 67, Denbigh Road, Denbigh Road, London, E6 3LF, United Kingdom

      IIF 79
  • Rahman, Azizur
    Bangladeshi businessman born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit-15, Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, United Kingdom

      IIF 80
  • Rahman, Azizur
    Bangladeshi director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Spey Street, London, E14 6PP, England

      IIF 81
  • Rahman, Azizur
    Bangladeshi business consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Commercial Street, Aldgate, London, London, E1 6LP, United Kingdom

      IIF 82
  • Rahman, Azizur
    Bangladeshi business executive born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Oswell House, Farthing Fields, London, E1W 3RU, England

      IIF 83
  • Rahman, Azizur
    Bangladeshi business man born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Farthing Fields, London, E1W 3RU, United Kingdom

      IIF 84
  • Rahman, Azizur
    Bangladeshi director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Whitechapel High Street, London, E1 7QX, United Kingdom

      IIF 85
    • Clifton Trade Centre (m2), 4-6 Greatorex Street, Greatorex Street, London, England, E1 5NF, United Kingdom

      IIF 86
  • Rahman, Azizur
    Bangladeshi sales manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Triumph Court, Union Street, Luton, LU1 3AT, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 32
  • 1
    10 Radlett Close, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-18 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 2
    133 Whitechapel Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    9 Henry Street, Scunthorpe, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    Challenge House, 616 Mitcham Road, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    526 GBP2017-10-31
    Officer
    2010-10-12 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    09 Farthing Fields, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2016-10-10 ~ dissolved
    IIF 84 - director → ME
  • 6
    15 Queen Street, Oldham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    61,979 GBP2024-03-31
    Officer
    2018-11-15 ~ now
    IIF 51 - director → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    133 Whitechapel Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,834 GBP2023-07-31
    Officer
    2022-07-26 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 8
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Officer
    2019-06-11 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-06-11 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    326 Bristol Road, Quedgeley, Gloucester, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    East London Business Centre 93-101 Greenfield Road, East London Business Centre, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -10,918 GBP2024-03-31
    Officer
    2024-05-02 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-01-03 ~ now
    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
  • 11
    10 Radlett Close, London, England
    Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    437 Bethnal Green Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 59 - director → ME
  • 13
    Unit 15, Bow Triangle Business Centre, Eleanor Street, London, England
    Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 14
    10 Radlett Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-19 ~ now
    IIF 58 - director → ME
    2023-07-19 ~ now
    IIF 72 - secretary → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 15
    101 Whitechapel High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 16
    Unit 13 Freeland Park Lytchett House, Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-11 ~ dissolved
    IIF 8 - director → ME
  • 17
    Studio 5 155 Commercial Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 60 - director → ME
  • 18
    87- 89 Plashet Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 30 - director → ME
    2015-04-01 ~ dissolved
    IIF 62 - secretary → ME
  • 19
    87- 89 Plashet Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 4 - director → ME
    2015-05-01 ~ dissolved
    IIF 63 - secretary → ME
  • 20
    Ilford Law Chambers Roycraft House Suite 409, Make It London, 15 Linton Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -1,199 GBP2023-08-30
    Officer
    2022-08-22 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 21
    66 Earl Street, Maidstone, Kent
    Corporate (1 parent)
    Equity (Company account)
    -6,041 GBP2020-05-31
    Officer
    2012-05-24 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 31 - Has significant influence or controlOE
  • 22
    139 King Georges Avenue, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 23
    31 Osborne Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    2019-09-16 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 24
    Roycraft House, 15 Linton Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    15,361 GBP2023-10-31
    Officer
    2023-10-27 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    142 Runnymede, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 87 - director → ME
  • 26
    Unit-15, Bow Triangle Business Centre, Eleanor Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -60,553 GBP2023-11-30
    Officer
    2019-11-05 ~ now
    IIF 80 - director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 27
    28 Vallance Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,919 GBP2023-11-30
    Officer
    2018-11-15 ~ now
    IIF 81 - director → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 65 - Has significant influence or controlOE
  • 28
    114 South Park Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-15 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 29
    HELP FOR HELPLESS LTD - 2023-03-13
    10 Radlett Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2017-09-27 ~ now
    IIF 54 - director → ME
  • 30
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,233 GBP2019-05-31
    Officer
    2012-05-24 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 31
    10 Radlett Close, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-16 ~ now
    IIF 53 - director → ME
  • 32
    275 Bethnal Green Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    28,732 GBP2019-02-28
    Officer
    2020-01-14 ~ now
    IIF 22 - director → ME
    2020-01-14 ~ now
    IIF 70 - secretary → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    93-101 Greenfield Road, East London Business Center, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-19 ~ 2024-08-19
    IIF 19 - director → ME
  • 2
    47 Maiden Way, Rainham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2019-06-11 ~ 2020-09-10
    IIF 55 - director → ME
  • 3
    Flat 4 Royal Clerence Apartments, Harbour Road, Seaton, Devon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,894 GBP2017-02-28
    Officer
    2012-10-08 ~ 2014-02-28
    IIF 46 - director → ME
  • 4
    3a Brayford Square, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Officer
    2017-08-02 ~ 2018-03-03
    IIF 23 - director → ME
    2017-08-02 ~ 2018-03-03
    IIF 71 - secretary → ME
    Person with significant control
    2017-07-02 ~ 2017-08-02
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    697 Becontree Avenue, Dagenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -236 GBP2021-09-30
    Officer
    2015-09-08 ~ 2016-03-29
    IIF 6 - director → ME
  • 6
    Srikanth Kumar Akula, 81 A, Stoke Newington Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-15 ~ 2011-07-01
    IIF 9 - director → ME
  • 7
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2020-02-28 ~ 2020-02-28
    IIF 24 - director → ME
    Person with significant control
    2020-02-28 ~ 2020-02-28
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    6 Commercial Street, Aldgate, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-01 ~ 2015-05-02
    IIF 82 - director → ME
  • 9
    111 Hagley Road, Birmingham, England
    Dissolved corporate
    Equity (Company account)
    1,669,700 GBP2019-09-30
    Officer
    2016-09-09 ~ 2017-10-31
    IIF 5 - director → ME
    Person with significant control
    2016-09-09 ~ 2017-10-31
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    87 Whitechapel High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-28 ~ 2014-06-17
    IIF 86 - director → ME
  • 11
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,006 GBP2020-03-31
    Officer
    2019-03-19 ~ 2020-01-06
    IIF 21 - director → ME
    Person with significant control
    2019-03-19 ~ 2020-01-06
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 12
    7-9 Rounton Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    36,838 GBP2019-03-31
    Officer
    2018-03-11 ~ 2020-01-10
    IIF 26 - director → ME
    2018-03-11 ~ 2020-01-10
    IIF 73 - secretary → ME
    Person with significant control
    2018-03-11 ~ 2020-01-10
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 13
    112 Salmon Lane, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-09-25 ~ 2021-09-25
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    10 Radlett Close, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-02-14 ~ 2016-02-15
    IIF 83 - director → ME
    2015-03-04 ~ 2015-09-09
    IIF 85 - director → ME
    2015-09-09 ~ 2016-03-01
    IIF 69 - secretary → ME
  • 15
    ILFORD LAW CHAMBERS LTD - 2019-10-16
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    410,959 GBP2024-03-31
    Officer
    2016-02-05 ~ 2023-05-29
    IIF 3 - director → ME
    2011-02-08 ~ 2015-10-19
    IIF 10 - director → ME
    Person with significant control
    2017-02-05 ~ 2023-05-29
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 16
    275 Bethnal Green Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    28,732 GBP2019-02-28
    Officer
    2017-02-28 ~ 2019-08-28
    IIF 28 - director → ME
    2017-02-28 ~ 2019-08-28
    IIF 74 - secretary → ME
© 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.