logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Md Monzum

    Related profiles found in government register
  • Ali, Md Monzum
    Bangladeshi director born in October 1980

    Resident in United Kingdom

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

      IIF 1
    • icon of address 1st Floor, 101 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 2
    • icon of address 31, Station Road, London, E12 5BP, United Kingdom

      IIF 3
  • Ali, Md Monzum
    British business born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Station Road, London, E12 5BP, England

      IIF 4
  • Ali, Md Monzum
    British business person born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Carnarvon Road, Clacton-on-sea, CO15 6QA, England

      IIF 5
  • Ali, Md Monzum
    British businessman born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Commercial Road, London, E1 2JY, United Kingdom

      IIF 6
    • icon of address 9, Southwater Close, London, E14 7TE, England

      IIF 7
  • Ali, Md Monzum
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Md Monzum Ali
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, White Chapel High Street, London, E17RA, United Kingdom

      IIF 24
    • icon of address Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 25
  • Ali, Md Monzum
    British business born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, New Road, London, E1 1HE, England

      IIF 26
  • Ali, Md Monzum
    British businessman born in October 1980

    Resident in England

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

      IIF 27
    • icon of address Flat 9, 31 Three Colt Street, London, E14 8HH, England

      IIF 28
  • Ali, Md Monzum
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31b, Station Road, London, E12 5BP, United Kingdom

      IIF 29
  • Ali, Mdmonzum
    British business person born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, New Road, London, E1 1HE, England

      IIF 30
  • Mr Md Monzum Ali
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Carnarvon Road, Clacton-on-sea, CO15 6QA, England

      IIF 31
    • icon of address 85a, Carnarvon Road, Clacton-on-sea, CO15 6QA, England

      IIF 32
    • icon of address 101, Whitechapel High Street, London, E1 7RA, England

      IIF 33
    • icon of address 174, Commercial Road, London, E1 2JY, United Kingdom

      IIF 34
    • icon of address 209, Well Street, London, E9 6QU, England

      IIF 35
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 36 IIF 37
    • icon of address 25, New Road, London, E1 1HE, England

      IIF 38
    • icon of address 9, Southwater Close, London, E14 7TE, England

      IIF 39 IIF 40 IIF 41
    • icon of address Bellerive House 1st Floor, 3 Muirfield Crescent, London, E14 9SZ, England

      IIF 47 IIF 48
    • icon of address Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 49 IIF 50
  • Mr Mdmonzum Ali
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, New Road, London, E1 1HE, England

      IIF 51
  • Ali, Md Monzum

    Registered addresses and corresponding companies
    • icon of address 101, White Chapel High Street, London, London, E1 7RA, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 25 New Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    636 GBP2023-03-31
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 101 Whitechapel High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,307 GBP2022-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 4 - Director → ME
    icon of calendar 2018-07-25 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bellerive House 1st Floor, 3 Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 174 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    313 GBP2023-07-31
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 174 Commercial Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    119 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1st Floor 101 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 101 Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,848 GBP2023-02-28
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    RANGPUR WELFARE TRUST UK - 2020-05-21
    icon of address 25 New Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,330 GBP2022-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 0/1 9 Argyle Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -319 GBP2023-07-31
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 13449886 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -762 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 37 - Has significant influence or controlOE
  • 11
    icon of address Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Bellerive House Floor 1, 3 Muirfield Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,220 GBP2023-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 174 Commercial Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -350 GBP2022-08-31
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    716 GBP2024-06-30
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Bellerive House Floor 1, 3 Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ 2023-08-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ 2023-08-25
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    icon of address Bellerive House 1st Floor, 3 Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -589 GBP2023-10-31
    Officer
    icon of calendar 2023-07-27 ~ 2023-09-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ 2023-09-06
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    STICKS AND SUSHI LTD - 2023-09-11
    icon of address 209 Well Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    436 GBP2023-04-30
    Officer
    icon of calendar 2022-04-04 ~ 2023-09-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2023-09-09
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    KINGS CAFE LTD - 2023-08-28
    icon of address 101 Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,126 GBP2023-06-30
    Officer
    icon of calendar 2023-08-23 ~ 2023-08-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ 2023-08-25
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    MASTERCLAIMS LIMITED - 2015-10-15
    icon of address 101 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ 2016-06-15
    IIF 1 - Director → ME
  • 6
    icon of address 101 Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,848 GBP2023-02-28
    Officer
    icon of calendar 2020-08-24 ~ 2020-11-20
    IIF 29 - Director → ME
  • 7
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,069 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ 2023-08-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2023-08-07
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    icon of address 31 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ 2016-04-01
    IIF 3 - Director → ME
  • 9
    icon of address Bellerive House 1st Floor, 3 Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,782 GBP2023-08-31
    Officer
    icon of calendar 2023-08-03 ~ 2023-08-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2023-08-25
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    icon of address 0/1 9 Argyle Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -319 GBP2023-07-31
    Officer
    icon of calendar 2020-09-25 ~ 2020-11-20
    IIF 28 - Director → ME
  • 11
    icon of address 4385, 13449886 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -762 GBP2024-06-30
    Officer
    icon of calendar 2022-03-28 ~ 2024-05-15
    IIF 10 - Director → ME
  • 12
    ALDERSGATE FUSION FOOD LTD - 2023-09-11
    icon of address 85 Carnarvon Road, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ 2023-09-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-09-09
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    icon of address 85a Carnarvon Road, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -364 GBP2024-06-30
    Officer
    icon of calendar 2023-08-03 ~ 2024-05-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2024-05-18
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    icon of address 209a Well Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ 2024-03-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ 2024-03-09
    IIF 48 - Ownership of shares – 75% or more OE
  • 15
    icon of address Bellerive House 3 Muirfield Crescent, 3rd Floor, Unit -7, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,528 GBP2022-11-30
    Officer
    icon of calendar 2020-11-01 ~ 2020-11-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-08 ~ 2020-11-10
    IIF 51 - Has significant influence or control OE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.