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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hasan, Md Mehedi

    Related profiles found in government register
  • Hasan, Md Mehedi
    Bangladeshi born in July 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1 IIF 2
    • 20-29, Shyampur, Ullapara, Sirajganj, 6761, Bangladesh

      IIF 3
  • Hasan, Md Mehedi
    Bangladeshi director born in April 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Dakshin Musapur, Chowdhury Bazar, Companigonj Musapur-, Noakhali, 3850, Bangladesh

      IIF 4
  • Hasan, Md Mehedi
    Bangladeshi director born in June 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat-b6, H-24,greenway Moghbazar,shantinagar, Ramna, Dhaka, 1217, Bangladesh

      IIF 5
  • Hasan, Md Mehedi
    Bangladeshi born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House # 06, Village Dhour,road # 03,block # C,nishatnagar, Turag, Uttara, Dhaka, 1230, Bangladesh

      IIF 6
  • Hasan, Md. Mehedi
    Bangladeshi director born in July 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 276/1, Morrison Street, Edinburgh, EH3 8DT, Scotland

      IIF 7
  • Hasan, Md Mehedi
    Bangladeshi it professional born in October 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 425, Roham Ali Road, Gazipur, National University, 1704, Bangladesh

      IIF 8
  • Hasan, Mehedi
    Bangladeshi entrepreneur born in July 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shyampur, Ullapara, Sirajganj, Bangladesh, 6761, Bangladesh

      IIF 9
  • Hasan, Md Mehedi
    Bangladeshi business person born in July 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 10b, Village: Mokhorjan, Po: Daridoho, Bogra, 5810, Bangladesh

      IIF 10
  • Hasan, Mehedi
    Bangladeshi digital marketing born in July 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Hasan, Md Mehedi
    Bangladeshi business born in September 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 6e, Babuli Rose Garden, 12 Nawab Street, Wari, Sutrapur, Dhaka, Bangladesh

      IIF 12
  • Hasan, Md Mehedi
    Bangladeshi director born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1 No., Koyra, Modinabad, Koyra, Khulna, 9290, Bangladesh

      IIF 13
  • Hasan, Md Mehedi
    Bangladeshi it professional born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bajal Sawdagor Bari, Fakirabad, Oxygen, Baizid, Chattogram, 4213, Bangladesh

      IIF 14
  • Hasan, Md Mehedi
    Bangladeshi digital marketer born in May 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ajiajpur, Bhuttala, Chapainawabganj, 6300, Bangladesh

      IIF 15
  • Hasan, Md Mehedi
    Bangladeshi born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Fin0000, London, N3 2JU, United Kingdom

      IIF 16
  • Hasan, Md Mehedi
    Bangladeshi web developer born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Baghopara Gokul Bogura, Baghopara Gokul Bogura, Bogura, 5800, Bangladesh

      IIF 17
  • Hasan, Md Mehedi
    Bangladeshi decorator born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Baro, Baro Bhaterchar, Gazaria Madoha, Bhaterchar, Bangladesh, 1510, Bangladesh

      IIF 18
  • Hasan, Md Mehedi
    Bangladeshi born in March 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 19
  • Hasan, Md Mehedi
    Bangladeshi company director born in January 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 20
  • Hasan, Md Mehedi
    Bangladeshi business person born in April 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
  • Hasan, Mehedi
    Bangladeshi company director born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Hasan, Mehedi
    Bangladeshi born in June 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • The Wales Millennium Centre, Bute Place, Cardiff, CF10 5AL, Wales

      IIF 32
  • Hasan, Md Mehdi
    Bangladeshi born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
  • Hasan, Md Mehdi
    Bangladeshi ceo, moreketer technologies ltd born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
  • Hasan, Md Mehedi
    Bangladeshi company director born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 40, Long Meadow, Dunstable, LU6 3JR, England

      IIF 35
  • Hasan, Md Mehedi
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Rakhalipara, Dakatia, Bhaluka, Mymensingh, 2240, Bangladesh

      IIF 36
  • Hasan, Md. Mehedi
    Bangladeshi business born in January 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 741, East Kazipara, Kafrul, Mirpur, Dhaka, 1216, Bangladesh

      IIF 37
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Hasan, Mehedi
    Bangladeshi managing director born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Hasan, Mehedi
    Bangladeshi born in October 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 13 Dunlin Court, 13 Dunlin Court, Lowen Road, Rainham, Essex, RM13 8GL, England

      IIF 40
  • Hasan, Md. Mehedi
    Bangladeshi student born in October 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kanoil (dangapara), Kanoil, Niamatpur, Niamatpur, 6520, Bangladesh

      IIF 41
  • Hasan, Mehedi
    Bangladeshi company director born in September 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 42
  • Hasan, Mehedi
    Bangladeshi company director born in February 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 93/2, West Rampura (1st Floor), Rampura, Dhaka - 1219, Bangladesh.

      IIF 43
  • Hasan, Mehedi
    Bangladeshi born in April 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 457, Green Lanes, London, N13 4BS, United Kingdom

      IIF 44
  • Hasan, Mehedi
    Bangladeshi company director born in October 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 45
  • Hasan, Mehedi
    Bangladeshi born in April 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 46
  • Hasan, Mehedi
    Bangladeshi business born in June 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 47
  • Hasan, Mehedi
    Bangladeshi born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 6, Brushfield Street, London, E1 6AN, England

      IIF 48
  • Hasan, Mehedi
    Bangladeshi born in August 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 16581, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Hasan, Mehedi
    Bangladeshi e-commerce born in August 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Hasan, Mehedi
    Bangladeshi entrepreneur born in August 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Hasan, Mehedi
    Bangladeshi business executive born in November 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14801324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Hasan, Mehedi
    Bangladeshi director born in November 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 53
  • Hasan, Mehedi
    Bangladeshi business born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 54
  • Hasan, Mehedi
    Bangladeshi director born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Vill- Miloneerpara, Po- Pakulla Sonatola, Bogura, 5880, Bangladesh

      IIF 55 IIF 56
  • Hasan, Mehedi
    Bangladeshi business born in October 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House - 08, Road - 12, Block - L, Banasree, Khilgaon, Rampura, Dhaka, 1219, Bangladesh

      IIF 57
  • Hassan, Mehedi
    Bangladeshi freelancer born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ovaytola, Bahadur Pur, Tala, Satkhira, 9421, Bangladesh

      IIF 58
  • Hasan, Md Khalid
    Bangladeshi born in May 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Bury St. Edmunds, Mildenhall, IP28 7DE, United Kingdom

      IIF 59
  • Hassan, Mehedi
    Bangladeshi director born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 60
  • Mr Hasan Md. Mehedi
    Bangladeshi born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 132-134, Great Ancoats Street, Unit 620, Manchester, M4 6DE, England

      IIF 61 IIF 62
  • Hasan, Mehedi, Mr.
    Bangladeshi born in June 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16755674 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Mr Md Mehedi Hasan
    Bangladeshi born in July 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 64 IIF 65
  • Hasan, Mehedi, Md.
    Bangladeshi company director born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 2a, M 98, West Merul Badda, Dhaka, 1212, Bangladesh

      IIF 66
  • Md Mehedi Hasan
    Bangladeshi born in April 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Dakshin Musapur, Chowdhury Bazar, Companigonj Musapur-, Noakhali, 3850, Bangladesh

      IIF 67
  • Mr Md Mehedi Hasan
    Bangladeshi born in June 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat-b6, H-24,greenway Moghbazar,shantinagar, Ramna, Dhaka, 1217, Bangladesh

      IIF 68
  • Mr Md Mehedi Hasan
    Bangladeshi born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House # 06, Village Dhour,road # 03,block # C,nishatnagar, Turag, Uttara, Dhaka, 1230, Bangladesh

      IIF 69
  • Mr Mehedi Hasan
    Bangladeshi born in July 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shyampur, Ullapara, Sirajganj, Bangladesh, 6761, Bangladesh

      IIF 70
  • Islam, Md Ferozul
    Bangladeshi born in September 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 71
  • Md. Mehedi Hasan
    Bangladeshi born in July 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 276/1, Morrison Street, Edinburgh, EH3 8DT, Scotland

      IIF 72
  • Mr Md Mehedi Hasan
    Bangladeshi born in October 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 425, Roham Ali Road, Gazipur, National University, 1704, Bangladesh

      IIF 73
  • Mr Mehedi Hasan
    Bangladeshi born in July 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Mr Md Mehedi Hasan
    Bangladeshi born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Baro, Baro Bhaterchar, Gazaria Madoha, Bhaterchar, Bangladesh, 1510, Bangladesh

      IIF 75
  • Mr Mehedi Hasan
    Bangladeshi born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Md Mehedi Hasan
    Bangladeshi born in March 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 86
  • Md Mehedi Hasan
    Bangladeshi born in July 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 10b, Village: Mokhorjan, Po: Daridoho, Bogra, 5810, Bangladesh

      IIF 87
  • Mehedi Hasan
    Bangladeshi born in June 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • The Wales Millennium Centre, Bute Place, Cardiff, CF10 5AL, Wales

      IIF 88
  • Mr Md Mehdi Hasan
    Bangladeshi born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 89 IIF 90
  • Mr Md Mehedi Hasan
    Bangladeshi born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bajal Sawdagor Bari, Fakirabad, Oxygen, Baizid, Chattogram, 4213, Bangladesh

      IIF 91
  • Mr Md Mehedi Hasan
    Bangladeshi born in May 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ajiajpur, Bhuttala, Chapainawabganj, 6300, Bangladesh

      IIF 92
  • Mr Md Mehedi Hasan
    Bangladeshi born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Fin0000, London, N3 2JU, United Kingdom

      IIF 93
  • Mr Md Mehedi Hasan
    Bangladeshi born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Baghopara Gokul Bogura, Baghopara Gokul Bogura, Bogura, 5800, Bangladesh

      IIF 94
  • Mr Md Mehedi Hasan
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Rakhalipara, Dakatia, Bhaluka, Mymensingh, 2240, Bangladesh

      IIF 95
  • Mr Md Mehedi Hasan
    Bangladeshi born in April 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 96
  • Mr Mehedi Hasan
    Bangladeshi born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 97
  • Md Mehedi Hasan
    Bangladeshi born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1 No., Koyra, Modinabad, Koyra, Khulna, 9290, Bangladesh

      IIF 98
  • Md Mehedi Hasan
    Bangladeshi born in January 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 99
  • Mr Md Ferozul Islam
    Bangladeshi born in July 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 100
  • Mr Md. Mehedi Hasan
    Bangladeshi born in January 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 741, East Kazipara, Kafrul, Mirpur, Dhaka, 1216, Bangladesh

      IIF 101
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 102
  • Mr Mehedi Hasan
    Bangladeshi born in September 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 103
  • Hasan, Mehedi, Mr.
    born in August 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Golam Uddin Sarker Bari, Khuruil, Krisnapur, Muradnagor, COMILLA, Bangladesh

      IIF 104
  • Md. Mehedi, Hasan
    Bangladeshi company director born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 132-134, Great Ancoats Street, Unit 620, Manchester, M4 6DE, England

      IIF 105
    • 32, Creedwell Orchard, Flat 325, Taunton, TA4 1JY, England

      IIF 106
  • Md Mehedi Hasan
    Bangladeshi born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 40, Long Meadow, Dunstable, LU6 3JR, England

      IIF 107
  • Mehedi Hasan
    Bangladeshi born in November 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14801324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 108
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 109
  • Mehedi Hasan
    Bangladeshi born in April 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 457, Green Lanes, London, N13 4BS, United Kingdom

      IIF 110
  • Mr Mehedi Hasan
    Bangladeshi born in February 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 93/2, West Rampura (1st Floor), Rampura, Dhaka - 1219, Bangladesh

      IIF 111
  • Mr Mehedi Hasan
    Bangladeshi born in April 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 112
  • Mr Mehedi Hasan
    Bangladeshi born in June 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 113
  • Mr Mehedi Hasan
    Bangladeshi born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 6, Brushfield Street, London, E1 6AN, England

      IIF 114
  • Mr Mehedi Hasan
    Bangladeshi born in October 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House - 08, Road - 12, Block - L, Banasree, Khilgaon, Rampura, Dhaka, 1219, Bangladesh

      IIF 115
  • Mr Mehedi Hasan
    Bangladeshi born in August 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 116
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 117
  • Mr Mehedi Hassan
    Bangladeshi born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ovaytola, Bahadur Pur, Tala, Satkhira, 9421, Bangladesh

      IIF 118
  • Mr. Mehedi Hasan
    Bangladeshi born in June 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16755674 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 119
  • Md. Mehedi Hasan
    Bangladeshi born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 2a, M 98, West Merul Badda, Dhaka, 1212, Bangladesh

      IIF 120
  • Mehedi Hasan
    Bangladeshi born in August 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 16581, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 121
  • Mr Mehedi Hasan
    Bangladeshi born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Vill- Miloneerpara, Po- Pakulla Sonatola, Bogura, 5880, Bangladesh

      IIF 122 IIF 123
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 124
  • Mr Mehedi Hassan
    Bangladeshi born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 125
  • Mr Md Khalid Hasan
    Bangladeshi born in May 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Bury St. Edmunds, Mildenhall, IP28 7DE, United Kingdom

      IIF 126
  • Khan, Mehedi Hasan
    Bangladeshi director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 14, Nbc Business Centre, 56-60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 127
  • Khan, Mehedi Hasan
    Bangladeshi service born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suit 12-14, Nbc Business Centre, 56-60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 128
  • Hasan, Md
    Bangladeshi director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Moore Walk, London, E7 0HY, United Kingdom

      IIF 129
  • Khan, Md Mehedi Hasan

    Registered addresses and corresponding companies
    • Flat 504, Ebb Court 1 Albert Basin Way, London, E16 2QN, United Kingdom

      IIF 130
  • Hasan, Md Mehedi

    Registered addresses and corresponding companies
    • Baghopara Gokul Bogura, Baghopara Gokul Bogura, Bogura, 5800, Bangladesh

      IIF 131
    • Bajal Sawdagor Bari, Fakirabad, Oxygen, Baizid, Chattogram, 4213, Bangladesh

      IIF 132
    • 425, Roham Ali Road, Gazipur, National University, 1704, Bangladesh

      IIF 133
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 134 IIF 135
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 136
  • Hasan, Md Mehdi

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 137 IIF 138
  • Hasan, Md. Mehedi

    Registered addresses and corresponding companies
    • 741, East Kazipara, Kafrul, Mirpur, Dhaka, 1216, Bangladesh

      IIF 139
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 140
  • Khan, Md Mehedi Hasan
    Bangladeshi business born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 504, Ebb Court 1 Albert Basin Way, London, E16 2QN, United Kingdom

      IIF 141
  • Khan, Md Mehedi Hasan
    Bangladeshi private service born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 31, Manchester Court Garvary Road, London, E16 3GZ, United Kingdom

      IIF 142
  • Hasan, Mehedi

    Registered addresses and corresponding companies
    • 14801324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 143
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 144
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 145
    • Shyampur, Ullapara, Sirajganj, Bangladesh, 6761, Bangladesh

      IIF 146
  • Hassan, Mehedi

    Registered addresses and corresponding companies
    • Ovaytola, Bahadur Pur, Tala, Satkhira, 9421, Bangladesh

      IIF 147
  • Mazumder, Md Kamrul Hasan
    Bangladeshi director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 163, Granville Road, London, N22 5LS, England

      IIF 148
  • Mazumder, Md Kamrul Hasan
    Bangladeshi financial director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor 102, Mile End Road Stepney, London, London, E1 4UN, England

      IIF 149
  • Mr Md Kamrul Hasan Mazumder
    Bangladeshi born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor 102, Mile End Road Stepney, London, E1 4UN, England

      IIF 150
    • 245 (basement), Plaistow Road, London, E15 3EU, England

      IIF 151
    • Rear Of 163, Granville Road, London, N22 5LS, England

      IIF 152
  • Mazumder, Md Kamrul Hasan
    British business born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, Leman Street, London, E1 8EU

      IIF 153
  • Mazumder, Md Kamrul Hasan
    British business person born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 163, Granville Road, London, N22 5LS, England

      IIF 154
  • Mazumder, Md Kamrul Hasan
    Bangladeshi director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 258, Hendon Way, London, NW4 3NL, United Kingdom

      IIF 155
  • Mazumder, Md Kamrul Hasan
    Bangladeshi financial director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215 -219, Green Street, Forest Gate, London, England, E7 8LL, England

      IIF 156
child relation
Offspring entities and appointments 72
  • 1
    A&M IT LTD
    15894713
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 1 - Director → ME
    2024-08-13 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 2
    ADDICTIVE MARKETING LTD
    14312552
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 3
    ADVERIA LIMITED
    16952959
    Office 16581 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 121 - Ownership of shares – 75% or more OE
  • 4
    AL HAMMAN COMPANY LIMITED
    16476381
    457 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 5
    ASHFORD KETTERING LIMITED
    11783267
    40 Long Meadow, Dunstable, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 6
    ATOM BOSS LTD
    SC751048
    276/1 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 7
    AUTO PARTS BD LIMITED
    15053344
    Flat 3 Sadler House, Bromley High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 8
    B.I. 4 TRADE COMPANY LTD
    14614693
    81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 9
    BITCITI LIMITED
    11127633
    2 Bongrace Walk, Luton, Bedfordshire
    Dissolved Corporate (6 parents)
    Officer
    2017-12-29 ~ 2018-11-01
    IIF 41 - Director → ME
  • 10
    CANARIES & HARRIER LTD
    07270404 09985688
    Suite 14 Nbc Business Centre, 56-60 Nelson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-01 ~ 2012-02-03
    IIF 141 - Director → ME
    2012-06-01 ~ dissolved
    IIF 127 - Director → ME
    2010-06-01 ~ 2012-02-03
    IIF 130 - Secretary → ME
  • 11
    CASEY KNOX LIMITED
    12151188
    8 Gordon Close, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 12
    COM WEALTH LTD
    15032751
    81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 13
    DEVGLOZ LTD
    15363983
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 14
    DIGITAL SOLUTIONS AND MARKETING LIMITED LIABILITY PARTNERSHIP
    OC443722
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-01 ~ dissolved
    IIF 104 - LLP Designated Member → ME
  • 15
    ECO GADGET GROUP LIMITED
    15928812
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ 2024-09-02
    IIF 3 - Director → ME
    2024-09-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 100 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 100 - Right to appoint or remove directors as a member of a firm OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 100 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 100 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 100 - Has significant influence or control over the trustees of a trust OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
    IIF 100 - Has significant influence or control as a member of a firm OE
  • 16
    ECOMMERCE EUROPE LTD
    14509314 11214051
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 17
    EQUI DIGITAL LIMITED
    14113155
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 51 - Director → ME
    2022-05-17 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 18
    EQUIPO COMMERCE LTD
    15034226
    81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 19
    EXPERT EAGLES LIMITED
    12818601 15013926
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-17 ~ dissolved
    IIF 34 - Director → ME
    2020-08-17 ~ dissolved
    IIF 137 - Secretary → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 20
    EXPERT EAGLES LIMITED
    15013926 12818601
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-19 ~ now
    IIF 33 - Director → ME
    2023-07-19 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 21
    FAVETIFY E-COMMERCE LIMITED
    14766861
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-29 ~ dissolved
    IIF 9 - Director → ME
    2023-03-29 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 22
    FINALITY FASHION LTD
    13518930
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 23
    FOREVER MAN GROUP LTD
    14116963
    81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 24
    FORTUNE TRADE LIMITED
    10656257
    Office 32 19-21 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 25
    GLOBAL WAREHOUSE TRADING LIMITED - now
    COLLEGE OF LAW & BUSINESS LIMITED
    - 2012-08-01 07012434
    130 Whitechapel Road, London
    Dissolved Corporate (5 parents)
    Officer
    2009-09-08 ~ 2010-10-01
    IIF 142 - Director → ME
  • 26
    H33 TRADE LTD
    16397753
    Suite 123, Office 405 Screenworks 22 Highbury Grove, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 27
    HAND TOOLS CITY LTD
    14801324 16339842
    4385, 14801324 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-11-08 ~ dissolved
    IIF 52 - Director → ME
    2023-11-08 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
  • 28
    HAND TOOLS CITY LTD
    16339842 14801324
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-25 ~ 2025-04-20
    IIF 53 - Director → ME
    Person with significant control
    2025-03-25 ~ 2025-04-20
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 29
    HARMONY TOURS LTD
    08307935
    102 Mile End Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-01-16 ~ 2019-05-03
    IIF 149 - Director → ME
    Person with significant control
    2017-01-17 ~ 2019-05-03
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    HARMONY4U BUSINESS SOLUTIONS LTD
    08997186
    215 -219 Green Street, Forest Gate, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 156 - Director → ME
  • 31
    HASSANTEC LTD
    14268595
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 58 - Director → ME
    2022-08-01 ~ dissolved
    IIF 147 - Secretary → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 32
    INTEGRAL ADVISOR 720 LTD
    15034035
    81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 33
    JEMCOM LIMITED
    12675697 14226041
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 38 - Director → ME
    2020-06-16 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 34
    JEMCOM LIMITED
    14226041 12675697
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 37 - Director → ME
    2022-07-11 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 35
    KARITKARMA LTD
    07691353
    Suit 12-14 Nbc Business Centre, 56-60 Nelson Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-03 ~ 2013-01-02
    IIF 128 - Director → ME
  • 36
    KDTECHY LIMITED
    13614109
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 37
    LEAD PANDAS (DOPPCALL) LIMITED
    13790094
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 38
    LINCOLN FINANCIAL LTD
    - now 09080934
    LINCOLN LAW CHAMBERS LIMITED
    - 2017-06-13 09080934
    80 Leslie Road, London, England
    Active Corporate (2 parents)
    Officer
    2016-04-14 ~ 2018-02-01
    IIF 12 - Director → ME
  • 39
    MADE EASY CARS LIMITED
    09553451
    C/o Hudson Weir Limited, 58 Leman Street, London
    Dissolved Corporate (3 parents)
    Officer
    2021-08-09 ~ 2023-12-20
    IIF 154 - Director → ME
    2023-12-20 ~ dissolved
    IIF 153 - Director → ME
    2015-04-21 ~ 2020-02-01
    IIF 148 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-09
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    MAIRASHOP LTD
    14385480
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 41
    MD MEHEDI HASAN LTD
    14381720
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 14 - Director → ME
    2022-09-28 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 42
    MDMH CONSULTING LTD
    14365332
    132-134 Great Ancoats Street, Unit 620, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 43
    MEHEDAN LTD
    16362064
    24-26 Arcadia Avenue, Fin0000, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 44
    MEHEDI CONTRACTING COMPANY LTD
    16755674
    4385, 16755674 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 45
    MEHEDI HASAN LTD
    13731974
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 46
    MEHEDI LTD
    14765753
    4385, 14765753 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 47
    MEHEDI VENTURES LTD
    15945638
    6 Brushfield Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 48
    MH MEDIA CONSULTING LTD
    14767634
    81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 49
    MHABD CORP LTD
    14621657
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-27 ~ dissolved
    IIF 8 - Director → ME
    2023-01-27 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 50
    MHS PLANET LIMITED
    14578596
    4385, 14578596 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 51
    NEXT ONLINE GLOBAL LTD
    14710199
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 52
    NEXTGENADS LTD
    16488907
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 53
    ONE4 TRADE LTD
    15032774
    81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 54
    ORGANI KITCHEN LTD.
    08485572
    258 Hendon Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 155 - Director → ME
  • 55
    PANEL PR LIMITED
    15497937
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-02-17 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 56
    PROJECT HERMES INTERNATIONAL LTD
    - now 07217014
    SALMANS AID INTERNATIONAL
    - 2022-02-01 07217014
    SALMANS AID - 2011-03-03
    13 Dunlin Court 13 Dunlin Court, Lowen Road, Rainham, Essex, England
    Active Corporate (16 parents)
    Officer
    2022-01-24 ~ 2023-07-28
    IIF 40 - Director → ME
  • 57
    QUIKPI LIMITED
    13059547
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 58
    RECRUITERS LEAD LTD
    15697395
    Suite A, 82 James Carter Road, Bury St. Edmunds, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 59
    SCARLETT DRAKE LIMITED
    11900807
    8 Gordon Close, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-02 ~ 2019-05-02
    IIF 45 - Director → ME
    2019-05-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 60
    SIGNATURE 99 CONSULTING LTD
    15032784
    81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 61
    SIND MARKETING GROUP LTD
    14746398
    290 Moston Lane, Default, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 62
    SMS BIRD LTD
    15877337
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 2 - Director → ME
    2024-08-05 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 63
    SS ENTERPRISERS LIMITED
    08331700
    51 Moore Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-14 ~ dissolved
    IIF 129 - Director → ME
  • 64
    TECHDO LTD
    14668834
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-16 ~ dissolved
    IIF 17 - Director → ME
    2023-02-16 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 65
    TECHNOLOGY HOUSE LTD
    13822117
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 66
    THE INTERNATIONAL ORGANIZATION OF PRESS CLUBS(IOPC) LTD
    15682619
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (2 parents)
    Officer
    2024-04-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    VIBEVIBRANT LTD
    16781124
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 19 - Director → ME
    2025-10-13 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 68
    WEB GIANT LIMITED
    13802250
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 69
    WELD GALLERY LTD
    15566122
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-16 ~ dissolved
    IIF 11 - Director → ME
    2024-03-16 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    2024-03-16 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 70
    WHO COMMERCE LTD
    14614082
    290 Moston Lane, Default, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 71
    XI TRADE LTD
    15032819
    81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 72
    YACHT MARINA RENTALS LTD
    16328525
    The Wales Millennium Centre, Bute Place, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.