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 Rezaul Karim Majid

    Related profiles found in government register
  • Mr Rezaul Karim Majid
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 104-106, Towngate, Leyland, PR25 2LR, England

      IIF 1
    • -, Unit 17 58 Marsh Wall, London, E14 9TP, United Kingdom

      IIF 2
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 3
    • Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 4 IIF 5
    • Unit 17, 58 Marsh Wall, London, E14 9TP, England

      IIF 6 IIF 7
    • Unit 17, 58 Marsh Wall, London, E14 9TP, United Kingdom

      IIF 8
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 9
    • Office 18, 95 Miles Road, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 10
    • Suite 18, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 11
    • Suite 18, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 12
    • Unit 18 The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 13
    • 59, Malvern Avenue, Preston, PR1 4PL, England

      IIF 14
    • 59, Malvern Avenue, Preston, PR1 4PL, United Kingdom

      IIF 15
    • 7, Greenway, Woodford Green, IG8 7RD, England

      IIF 16 IIF 17 IIF 18
  • Majid, Rezaul Karim
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, 58 Marsh Wall, London, E14 9TP, United Kingdom

      IIF 19
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 20
    • 59, Malvern Avenue, Preston, Lancashire, PR1 4PL

      IIF 21
  • Majid, Rezaul Karim
    British consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 18, 95 Miles Road, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 22
    • 7, Greenway, Woodford Green, IG8 7RD, England

      IIF 23
  • Majid, Rezaul Karim
    British contractor born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 59, Malvern Avenue, Preston, PR1 4PL, United Kingdom

      IIF 24
  • Majid, Rezaul Karim
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18 The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 25
    • 59, Malvern Avenue, Preston, PR1 4PL, England

      IIF 26
  • Karim Majid, Rezaul
    British business consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 27
  • Karim Majid, Rezaul
    British consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 104-106, Towngate, Leyland, PR25 2LR, England

      IIF 28
    • 104-106, Towngate, Leyland, PR25 2LR, United Kingdom

      IIF 29
    • Suite 18, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 30
    • 7, Greenway, Woodford Green, IG8 7RD, England

      IIF 31 IIF 32
  • Majid, Rezaul
    British consultant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Explorer's Court, 5 Newport Avenue, London, E14 2EA

      IIF 33
  • Majid, Rezaul
    British

    Registered addresses and corresponding companies
    • 33a Bradbeer House, Cornwall Avenue, London, PR1 4LB

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    - Unit 17 58 Marsh Wall, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Suite 2, 10 Abbey Parade, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,804 GBP2023-07-31
    Officer
    2017-10-02 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    Unit 17 58 Marsh Wall, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    59 Malvern Avenue, Preston, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -38,312 GBP2021-07-31
    Officer
    2017-07-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    125 Whitechapel Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-29 ~ dissolved
    IIF 26 - director → ME
  • 6
    Suite 2, 10 Abbey Parade, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    7 Greenway, Woodford Green, England
    Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    Unit 17 58 Marsh Wall, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    First Floor, Global House, 303 Ballards Lane, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Suite 18 95 Miles Road, Mitcham, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -25,136 GBP2018-03-21
    Officer
    2014-10-20 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 11
    Suite 2, 10 Abbey Parade, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -85,920 GBP2022-10-31
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    7 Greenway, Woodford Green, England
    Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    7 Greenway, Woodford Green, England
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    59 Malvern Avenue, Preston
    Dissolved corporate (2 parents)
    Officer
    2006-05-02 ~ dissolved
    IIF 33 - director → ME
  • 15
    83 Ducie Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    2020-06-16 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    Unit 17 58 Marsh Wall, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    126 Tower Hamlets Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2021-07-01 ~ 2021-11-18
    IIF 30 - director → ME
    Person with significant control
    2021-07-01 ~ 2021-11-18
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    83 Ducie Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -17,823 GBP2022-07-31
    Officer
    2020-07-13 ~ 2022-09-01
    IIF 25 - director → ME
    Person with significant control
    2020-07-13 ~ 2022-09-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    Office 18 95 Miles Road, Mitcham, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    46,476 GBP2021-07-31
    Officer
    2015-11-02 ~ 2024-10-21
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-21
    IIF 10 - Has significant influence or control OE
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 4
    First Floor, Global House, 303 Ballards Lane, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    2009-08-28 ~ 2017-08-01
    IIF 21 - director → ME
  • 5
    59 Malvern Avenue, Preston
    Dissolved corporate (2 parents)
    Officer
    2006-03-30 ~ 2006-05-02
    IIF 34 - secretary → ME
  • 6
    Unit 301 Lock Studios, 7 Corsican Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -193,015 GBP2023-06-30
    Person with significant control
    2020-06-24 ~ 2023-11-28
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
© 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.