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 Mohammad Imran Hossain Mazumder

    Related profiles found in government register
  • Mr Mohammad Imran Hossain Mazumder
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ripple Road, Radial House, Barking, Essex, IG11 7NP

      IIF 1
    • 3-5, Ripple Road, Barking, Essex, IG11 7NF, England

      IIF 2
    • 3-5, Ripple Road, Barking, IG11 7NP, England

      IIF 3
    • 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 4
    • Radial House, 3 Ripple Road, Barking, IG11 7NP, England

      IIF 5
    • Radial House, 3-5 Ripple Road, Barking, Essex, IG11 7NF, United Kingdom

      IIF 6
    • Radial House, 3-5 Ripple Road, Barking, Essex, IG11 7NP, England

      IIF 7
    • Radial House, 3-5 Ripple Road, Barking, IG11 7NF, United Kingdom

      IIF 8
    • Radial House, 3-5 Ripple Road, Barking, IG11 7NP, England

      IIF 9
    • Radial House, 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 10 IIF 11
    • Radial House, Unit 103 - 3-5 Ripple Road, Barking, IG11 7NP, England

      IIF 12
    • 28, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 13
    • 69, Gordon Road, Ilford, IG1 1SL, England

      IIF 14 IIF 15
  • Mr Mohammad Imran Hossain Mazumder
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Gordon Road, Ilford, Essex, IG1 1SL, United Kingdom

      IIF 16
  • Mazumder, Mohammad Imran Hossain
    British business born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, Ripple Road, Barking, Essex, IG11 7NF, England

      IIF 17
    • 101, Commercial Road, London, E1 1RD, England

      IIF 18
  • Mazumder, Mohammad Imran Hossain
    British business executive born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Radial House, 3-5 Ripple Road, Barking, Essex, IG11 7NF, United Kingdom

      IIF 19
  • Mazumder, Mohammad Imran Hossain
    British business person born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Radial House, 3 Ripple Road, Barking, IG11 7NP, England

      IIF 20
    • Radial House, 3-5 Ripple Road, Barking, Essex, IG11 7NP, United Kingdom

      IIF 21
    • 28, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 22
  • Mazumder, Mohammad Imran Hossain
    British businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ripple Road, Radial House, Barking, Essex, IG11 7NP

      IIF 23
    • 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 24
    • Radial House, 3-5 Ripple Road, Barking, IG11 7NF, United Kingdom

      IIF 25
    • Radial House, 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 26 IIF 27
    • 9, The Brambles, Chigwell, Essex, IG7 5LW

      IIF 28
    • 69, Gordon Road, Ilford, Essex, IG1 1SL, England

      IIF 29
    • 69, Gordon Road, Ilford, Essex, IG1 1SL, United Kingdom

      IIF 30
    • 69, Gordon Road, Ilford, IG1 1SL, England

      IIF 31 IIF 32 IIF 33
  • Mazumder, Mohammad Imran Hossain
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 574, Green Street, London, E13 9DA, England

      IIF 35
  • Mazumder, Mohammad Imran Hossain
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 302, Ripple Road, Barking, IG11 7RP, England

      IIF 36
    • Radial House, Unit 103 - 3-5 Ripple Road, Barking, IG11 7NP, England

      IIF 37
    • 10, Abbey Parade, London, SW19 1DG, England

      IIF 38
    • Duru House, 101 Commercial Road, Duru House, London, E1 1RD, United Kingdom

      IIF 39
  • Mazumder, Mohammad Imran Hossain
    British entrepreneur born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Radial House, 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 40
    • 101, Commercial Road, Diru House, London, E1 1RD, England

      IIF 41
    • 101, Commercial Road, Duru House, London, E1 6RD, England

      IIF 42
  • Mr Mohammad Afzal Hossain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Bec 2 , Suite 4, 50 Wakering Road, Barking, IG11 8GN, England

      IIF 43
    • 150, St Stephens Road, East London, London, E6 1AT, England

      IIF 44
    • 150, St. Stephen's Road, London, E6 1AT, England

      IIF 45
    • 150, St Stephens Road, London, E6 1AT, United Kingdom

      IIF 46
    • 277a, Green Street, 2nd Floor, London, E7 8LJ, England

      IIF 47
    • 389, Katherine Road, London, E7 8LT, England

      IIF 48
    • Unit 55, Ground Floor, Skyline Bysiness Village, London, E14 9TS, England

      IIF 49
    • Unit 55, Skylines Business Village, Limeharbour, London, E14 9TS, England

      IIF 50
    • 14, Collingwood Road, Rainham, RM13 8SZ, England

      IIF 51
    • 72, Radnor Street, Swindon, SN1 3PS, England

      IIF 52
    • 9, Market Street, Unit 2, Swindon, SN1 1RZ, England

      IIF 53
  • Mr Mohammad Hossain
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 150, St. Stephen's Road, London, E6 1AT, England

      IIF 54
  • Mr Mohammad Hossain
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 389 Katherine Road, Katherine Road, Forest Gate, London, E7 8LT, England

      IIF 55
    • 389, Katherine Road, London, E7 8LT, England

      IIF 56
  • Mr Mohammad Hossain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 241 Lisburn Road, Lisburn Road, Belfast, BT9 7EN, Northern Ireland

      IIF 57
    • 35, St. Stephen's Road, London, E6 1AT, England

      IIF 58
  • Mohammad Afzal Hossain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 116-117, Maridian Place, Docklands, London, E14 9FE, England

      IIF 59
    • 31, Grangewood Avenue, Rainham, RM13 9PA, England

      IIF 60
  • Mohammad Afzal Hossain
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 150, St Stephens Road, East London, London, E6 1AT, England

      IIF 61
  • Mohamad Hossain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65, Preston New Road, Blackburn, BB2 6AY, England

      IIF 62
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ripple Road, Radial House, Barking, Essex, IG11 7NP, England

      IIF 63
    • 101 Commercial Road, Commercial Road, London, E1 1RD, England

      IIF 64
    • 63 South Church Road, Southchurch Road, Southend-on-sea, SS1 2NL, England

      IIF 65
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, Duru House, London, E1 1RD, England

      IIF 66
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi consultants born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, 1st Floor Duru House, London, E1 1RD, England

      IIF 67
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, Duru House, London, E1 1RD, England

      IIF 68 IIF 69
    • Flat 14, Stothard House, Amiel Street, London, E1 4JJ, United Kingdom

      IIF 70
    • 24-26, Southchurch Road, Southend On Sea, SS1 2ND, England

      IIF 71
    • 63, Southchurch Road, Southend-on-sea, SS1 2NL, United Kingdom

      IIF 72
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi education consultant born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor 160 - 170, Cannon Street Road, London, E1 2LH, United Kingdom

      IIF 73
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi entrepreneur born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 74 IIF 75
  • Mr Mohammad Hossain
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, St. Stephen's Road, London, E6 1AT, England

      IIF 76
  • Hossain, Mohammad
    British certified chartered accountant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 150, St. Stephen's Road, London, E6 1AT, England

      IIF 77
  • Hossain, Mohammad
    British management consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 150, St. Stephen's Road, London, E6 1AT, England

      IIF 78
  • Hossain, Mohamad
    British business born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65, Preston New Road, Blackburn, BB2 6AY, England

      IIF 79
  • Hossain, Mohammad
    British business person born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65 Preston New Road, Preston New Road, Blackburn, BB2 6AY, England

      IIF 80
  • Hossain, Mohammad Afzal
    British business born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 116-117, Maridian Place, Docklands, London, E14 9FE, England

      IIF 81
    • Unit 55, Ground Floor, Skyline Bysiness Village, London, E14 9TS, England

      IIF 82
    • Unit 55, Skylines Business Village, Limeharbour, London, E14 9TS, England

      IIF 83
  • Hossain, Mohammad Afzal
    British business executive born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 150, St. Stephen's Road, London, E6 1AT, England

      IIF 84 IIF 85
    • 277a, Second Floor, Green Street, London, E7 8LJ, England

      IIF 86
  • Hossain, Mohammad Afzal
    British business person born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 150, St Stephens Road, East London, London, E6 1AT, England

      IIF 87
  • Hossain, Mohammad Afzal
    British businessman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 150, St. Stephen's Road, London, E6 1AT, England

      IIF 88
    • 150, St Stephens Road, London, E6 1AT, United Kingdom

      IIF 89
    • 277a, Green Street, Second Floor, Unit 1, London, E7 8LJ, England

      IIF 90
    • Tara House, 4 Deptford Ferry Road, London, E14 3GZ, England

      IIF 91
    • 9, Market Street, Unit 2, Swindon, SN1 1RZ, England

      IIF 92
  • Hossain, Mohammad Afzal
    British certified chartered accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Radial House, 2nd Floor, 3-5 Ripple Road, Barking, IG11 7NP, England

      IIF 93
    • 389, Katherine Road, London, E7 8LT, England

      IIF 94
  • Hossain, Mohammad Afzal
    British chartered certified accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 277a, Green Street, London, E7 8LJ, England

      IIF 95
  • Hossain, Mohammad Afzal
    British business born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 150, St Stephens Road, East London, London, E6 1AT, England

      IIF 96
  • Mohammad Hossain
    British born in August 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 91, Annadale Flats, Belfast, BT7 3AX, Northern Ireland

      IIF 97
  • Mohammad Hossain
    Bangladeshi born in April 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 98
  • Mohmmad Hossain
    British born in August 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 136, Lisburn Road, Unit 4, Belfast, Antrim, BT9 6AJ, Northern Ireland

      IIF 99
  • Mohammad Hossain
    Bangladeshi born in February 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 100
  • Hossain, Mohammad
    Bangladeshi business executive born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 55, Ground Floor, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 101
  • Hossain, Mohammad Afzal
    born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31, Grangewood Avenue, Rainham, RM13 9PA, England

      IIF 102
  • Hossain, Mohammad
    British certified chartered accountant born in August 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 136, Lisburn Road, Unit 4, Belfast, Antrim, BT9 6AJ, Northern Ireland

      IIF 103
    • Ni652238 - Companies House Default Address, Companies House, 2nd Floor, The Linenhall, 32-38 Linenhall Street, Belfast, BT2 8BG

      IIF 104
  • Hossain, Mohammad
    Bangladeshi businessman born in August 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 48, West Bagichagong, Comilla, Comilla, Bangladesh

      IIF 105
  • Hossain, Mohammad
    Bangladeshi company director born in April 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 106
  • Hossain, Mohammad
    Bangladeshi company director born in February 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 107
  • Hossain, Mohammad Shahadat
    Bangladeshi director born in August 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 39, Clegg Street, London, E13 0HY, England

      IIF 108
child relation
Offspring entities and appointments
Active 37
  • 1
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-06 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2018-05-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 2
    SW CONSULTANTS (UK) LTD - 2017-07-24
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,204 GBP2023-10-31
    Officer
    2020-02-25 ~ now
    IIF 94 - director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    Duru House 101 Commercial Road, Duru House, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-28 ~ dissolved
    IIF 39 - director → ME
  • 4
    ASPIRE SCHOOL OF EXCELLENCE LTD - 2021-12-10
    JI CONSULTANTS LTD - 2018-05-14
    3-5 Ripple Road, Barking, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -49,613 GBP2023-08-31
    Officer
    2016-08-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    101 Commercial Road, 1st Floor Duru House, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 67 - director → ME
  • 6
    28 Phoenix Business Park, Avenue Close, Birmingham, England
    Corporate (2 parents)
    Officer
    2025-01-05 ~ now
    IIF 22 - director → ME
    Person with significant control
    2025-01-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    101 Commercial Road, Duru House, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-10 ~ dissolved
    IIF 69 - director → ME
  • 8
    STUDY INFO LIMITED - 2013-01-08
    Radial House, 3-5 Ripple Road, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    73,086 GBP2024-03-31
    Officer
    2016-10-03 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 9 - Has significant influence or controlOE
  • 9
    Duru House, 101 Commercial Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 75 - director → ME
  • 10
    LOCHMEN CONSULTANTS LIMITED - 2021-05-26
    Radial House, 3-5 Ripple Road, Barking, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,173 GBP2023-03-31
    Officer
    2023-09-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Ni652238 - Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,990 GBP2023-04-30
    Officer
    2020-07-13 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 12
    Duru House, 101 Commercial Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 74 - director → ME
  • 13
    WORK4U GLOBAL LTD. - 2018-09-25
    WORK4UGLOBAL LTD. - 2014-07-08
    3 Ripple Road, Radial House, Barking, Essex
    Corporate (2 parents)
    Equity (Company account)
    -47,018 GBP2023-09-30
    Officer
    2020-05-11 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 1 - Has significant influence or controlOE
  • 14
    150 St. Stephen's Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2018-12-19 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    266 Church Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-11-10 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 16
    MCKINLAY TEXTILE GROUP LTD - 2024-05-25
    MCKINLAY TRADING LIMITED - 2024-01-29
    COMFY PROPERTIES LTD - 2023-04-13
    Radial House, 3-5 Ripple Road, Barking, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    3,012 GBP2023-03-31
    Officer
    2016-10-07 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-10-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    101 Commercial Road, Duru House (1st Floor), London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 70 - director → ME
  • 18
    INSPIRED BY ISLAM LTD - 2020-11-06
    INSPIRED BY ISLAM MEDIA LIMITED - 2020-10-22
    9 The Brambles, Chigwell, Essex
    Corporate (3 parents)
    Equity (Company account)
    -22,755 GBP2021-08-31
    Officer
    2020-09-11 ~ now
    IIF 28 - director → ME
  • 19
    10 Abbey Parade, London, England
    Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 38 - director → ME
  • 20
    Unit 55, Ground Floor, Skylines Village, Limeharbour, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -68 GBP2016-08-31
    Officer
    2017-09-01 ~ dissolved
    IIF 101 - director → ME
  • 21
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 22
    Radial House, 3-5 Ripple Road, Barking, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-02-24 ~ dissolved
    IIF 18 - director → ME
  • 23
    35 St. Stephen's Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 24
    Radial House, 3-5 Ripple Road, Barking, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-16 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 25
    EVERYWEAR BANGLADESH LTD - 2023-09-15
    RTS APPARELS LTD - 2021-12-10
    Radial House, 3-5 Ripple Road, Barking, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,640 GBP2023-06-30
    Officer
    2020-06-11 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 26
    136 Lisburn Road, Unit 4, Belfast, Antrim, Northern Ireland
    Dissolved corporate (3 parents)
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    UNIBASE SOLUTIONS LIMITED - 2021-08-09
    3-5 Ripple Road, Barking, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18,549 GBP2024-01-31
    Officer
    2021-08-07 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 28
    Radial House, 3 Ripple Road, Barking, England
    Corporate (2 parents)
    Officer
    2025-01-03 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 29
    JANNAT TRAVELS AND HOLIDAYS LIMITED - 2020-09-21
    JANNAT TRAVELS AND MONEY LIMITED - 2020-08-18
    Radial House, 3-5 Ripple Road, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20 GBP2021-01-31
    Officer
    2020-06-02 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 30
    101 Commercial Road, Diru House, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 41 - director → ME
  • 31
    277a Second Floor, Green Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,457 GBP2023-05-31
    Officer
    2018-04-17 ~ now
    IIF 86 - director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    277a Green Street, 2nd Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    -21,330 GBP2023-10-31
    Person with significant control
    2020-12-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 33
    THETEAM TECH LTD - 2016-08-04
    THETEAM TEACH LTD - 2013-11-15
    3-5 Ripple Road, Barking, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    195 GBP2017-11-30
    Officer
    2013-11-12 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    101 Commercial Road, Duru House, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 68 - director → ME
  • 35
    9 Market Street, Unit 2, Swindon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23,658 GBP2022-04-30
    Officer
    2020-04-17 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 36
    65 Preston New Road, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 37
    Radial House, 3-5 Ripple Road, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    ADAM SCHOOL - 2013-05-23
    MARYAM ACADEMY - 2013-01-22
    95 Miles Road, Shahabuddin & Co, Suite 18, Mitcham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ 2014-12-09
    IIF 64 - director → ME
  • 2
    MARYAM FOUNDATION - 2013-05-17
    101 Commercial Road, Duru House, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ 2013-09-01
    IIF 66 - director → ME
  • 3
    ALLGATE LOGISTICS LIMITED - 2020-08-16
    SHIPSA FREIGHT SELECTION (UK) LIMITED - 2020-08-14
    39 Clegg Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,624 GBP2024-01-31
    Officer
    2020-11-01 ~ 2022-07-06
    IIF 108 - director → ME
    2019-01-18 ~ 2019-02-07
    IIF 105 - director → ME
  • 4
    STUDY INFO LIMITED - 2013-01-08
    Radial House, 3-5 Ripple Road, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    73,086 GBP2024-03-31
    Officer
    2014-03-14 ~ 2016-04-30
    IIF 63 - director → ME
    2013-04-10 ~ 2013-12-20
    IIF 35 - director → ME
  • 5
    277a Green Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    52,950 GBP2022-04-30
    Officer
    2020-03-05 ~ 2020-05-01
    IIF 36 - director → ME
  • 6
    LOCHMEN CONSULTANTS LIMITED - 2021-05-26
    Radial House, 3-5 Ripple Road, Barking, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,173 GBP2023-03-31
    Officer
    2023-02-05 ~ 2023-05-15
    IIF 26 - director → ME
  • 7
    AC1 CONSULTING LTD - 2017-04-05
    4 Masons Avenue, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    931 GBP2021-05-31
    Officer
    2018-03-09 ~ 2019-03-15
    IIF 30 - director → ME
    2017-04-04 ~ 2018-01-26
    IIF 33 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-11-06
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Ni652238 - Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,990 GBP2023-04-30
    Officer
    2019-06-10 ~ 2020-05-20
    IIF 103 - director → ME
    Person with significant control
    2018-04-09 ~ 2020-05-20
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
  • 9
    Radial House, 3-5 Ripple Road, Barking, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-01 ~ 2023-03-01
    IIF 21 - director → ME
    Person with significant control
    2022-07-01 ~ 2022-09-10
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    WORK4U GLOBAL LTD. - 2018-09-25
    WORK4UGLOBAL LTD. - 2014-07-08
    3 Ripple Road, Radial House, Barking, Essex
    Corporate (2 parents)
    Equity (Company account)
    -47,018 GBP2023-09-30
    Officer
    2015-04-30 ~ 2016-04-30
    IIF 29 - director → ME
  • 11
    Radial House, 2nd Floor, 3-5 Ripple Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -7,536 GBP2024-01-31
    Officer
    2018-01-01 ~ 2020-06-05
    IIF 93 - director → ME
    2016-01-11 ~ 2017-05-01
    IIF 83 - director → ME
    Person with significant control
    2016-10-31 ~ 2017-06-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    2018-01-01 ~ 2020-06-05
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    150 St. Stephen's Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-17 ~ 2017-10-01
    IIF 89 - director → ME
    Person with significant control
    2017-03-17 ~ 2017-10-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 13
    266 Church Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-14 ~ 2018-12-15
    IIF 78 - director → ME
  • 14
    277a, Green Street Second Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,012 GBP2023-07-31
    Officer
    2020-07-02 ~ 2023-03-01
    IIF 95 - director → ME
    Person with significant control
    2020-07-02 ~ 2023-03-19
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 15
    277a Green Street, Second Floor, Unit 1, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-03 ~ 2021-05-23
    IIF 90 - director → ME
  • 16
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-21 ~ 2013-08-27
    IIF 73 - director → ME
  • 17
    28 Whitfield Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,744 GBP2023-08-31
    Person with significant control
    2019-10-01 ~ 2020-04-27
    IIF 56 - Ownership of shares – 75% or more OE
  • 18
    124 Upton Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-31 ~ 2021-03-20
    IIF 102 - llp-designated-member → ME
    Person with significant control
    2020-12-31 ~ 2021-03-20
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    Unit 55, Ground Floor, Skylines Village, Limeharbour, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -68 GBP2016-08-31
    Officer
    2016-03-17 ~ 2017-04-01
    IIF 91 - director → ME
  • 20
    20 Wythenshawe Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    -37,509 GBP2023-07-31
    Officer
    2021-11-30 ~ 2022-12-01
    IIF 84 - director → ME
    Person with significant control
    2021-11-30 ~ 2022-12-01
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 21
    AIA PROPERTIES LTD - 2024-04-07
    Part Ground Floor, Moorfoot House, Meridian Gate, London, England
    Corporate (2 parents)
    Equity (Company account)
    24,374 GBP2023-08-31
    Officer
    2018-04-15 ~ 2018-09-28
    IIF 85 - director → ME
    2016-11-01 ~ 2017-10-01
    IIF 88 - director → ME
    Person with significant control
    2016-11-01 ~ 2017-10-10
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 22
    24-26 Southchurch Road, Southend On Sea
    Dissolved corporate (2 parents)
    Officer
    2013-08-16 ~ 2014-02-01
    IIF 71 - director → ME
  • 23
    Radial House, Unit 103 - 3-5 Ripple Road, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-08 ~ 2023-03-01
    IIF 37 - director → ME
    Person with significant control
    2023-02-08 ~ 2023-03-01
    IIF 12 - Has significant influence or control OE
  • 24
    277a Second Floor, Green Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,457 GBP2023-05-31
    Officer
    2017-05-23 ~ 2017-10-05
    IIF 82 - director → ME
    Person with significant control
    2017-05-23 ~ 2017-10-03
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 25
    Q A EDUCATION GROUP LIMITED - 2018-10-15
    Flat 72 Eastern Quay Apartments, 25 Rayleigh Road, Silverman, London
    Dissolved corporate (1 parent)
    Officer
    2018-01-31 ~ 2018-04-14
    IIF 81 - director → ME
    Person with significant control
    2018-01-31 ~ 2018-03-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 26
    277a Green Street, 2nd Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    -21,330 GBP2023-10-31
    Officer
    2020-12-30 ~ 2023-03-15
    IIF 87 - director → ME
    2020-10-22 ~ 2020-11-17
    IIF 96 - director → ME
    Person with significant control
    2020-10-22 ~ 2020-11-17
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    2020-11-15 ~ 2020-11-15
    IIF 44 - Ownership of shares – 75% or more OE
  • 27
    63 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-03-17 ~ 2014-05-01
    IIF 65 - director → ME
    2012-10-04 ~ 2013-10-01
    IIF 72 - director → 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.