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

Mr Mehedi Hasan

    Related profiles found in government register
  • Mr Mehedi Hasan
    Bangladeshi born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Mr Mehedi Hasan
    Bangladeshi born in July 2001

    Resident in Bangladesh

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

      IIF 11
  • Mr Mehedi Hasan
    Bangladeshi born in October 2000

    Resident in Bangladesh

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

      IIF 12
  • Mr Mehedi Hasan
    Bangladeshi born in July 2003

    Resident in Bangladesh

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

      IIF 13
  • Md Mehedi Hasan
    Bangladeshi born in April 2003

    Resident in Bangladesh

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

      IIF 14
  • Md. Mehedi Hasan
    Bangladeshi born in July 2001

    Resident in Bangladesh

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

      IIF 15
  • Mr Md Mehedi Hasan
    Bangladeshi born in May 2001

    Resident in Bangladesh

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

      IIF 16
  • Md Mehedi Hasan
    Bangladeshi born in May 1986

    Resident in Bangladesh

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

      IIF 17
  • Mehedi Hasan
    Bangladeshi born in June 2004

    Resident in Bangladesh

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

      IIF 18
  • Mr Md Mehedi Hasan
    Bangladeshi born in June 2000

    Resident in Bangladesh

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

      IIF 19
  • Mr Md Mehedi Hasan
    Bangladeshi born in October 2001

    Resident in Bangladesh

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

      IIF 20
  • Mr Md Mehedi Hasan
    Bangladeshi born in July 2003

    Resident in Bangladesh

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

      IIF 21 IIF 22
  • Mr Mehedi Hasan
    Bangladeshi born in February 1992

    Resident in Bangladesh

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

      IIF 23
  • Mr Mehedi Hasan
    Bangladeshi born in September 1993

    Resident in Bangladesh

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

      IIF 24
  • Mr Mehedi Hasan
    Bangladeshi born in April 1994

    Resident in Bangladesh

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

      IIF 25
  • Mr Mehedi Hasan
    Bangladeshi born in June 1994

    Resident in Bangladesh

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

      IIF 26
  • Mr Mehedi Hasan
    Bangladeshi born in September 1995

    Resident in Bangladesh

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

      IIF 27
  • Mr Mehedi Hasan
    Bangladeshi born in December 1996

    Resident in Bangladesh

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

      IIF 28 IIF 29
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 30
  • Mr Mehedi Hasan
    Bangladeshi born in October 1997

    Resident in Bangladesh

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

      IIF 31
  • Mr Mehedi Hasan
    Bangladeshi born in August 1999

    Resident in Bangladesh

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

      IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Md Mehedi Hasan
    Bangladeshi born in December 1982

    Resident in Bangladesh

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

      IIF 34
  • Md Mehedi Hasan
    Bangladeshi born in March 1997

    Resident in Bangladesh

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

      IIF 35
  • Md Mehedi Hasan
    Bangladeshi born in July 1998

    Resident in Bangladesh

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

      IIF 36
  • Md Mehedi Hasan
    Bangladeshi born in January 1999

    Resident in Bangladesh

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

      IIF 37
  • Mr Mehedi Hassan
    Bangladeshi born in December 1994

    Resident in Bangladesh

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

      IIF 38
  • Mr Mehedi Hassan
    Bangladeshi born in April 1997

    Resident in Bangladesh

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

      IIF 39
  • Mr. Mehedi Hasan
    Bangladeshi born in June 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 3, Front Street, Chester Le Street, DH3 3BQ, England

      IIF 40
  • Md. Mehedi Hasan
    Bangladeshi born in December 1994

    Resident in Bangladesh

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

      IIF 41
  • Mr Md Mehedi Hasan
    Bangladeshi born in May 1994

    Resident in Bangladesh

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

      IIF 42
  • Md. Mehedi, Hasan
    Bangladeshi company director born in May 2001

    Resident in Bangladesh

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

      IIF 43
    • icon of address 32, Creedwell Orchard, Flat 325, Taunton, TA4 1JY, England

      IIF 44
  • Mehedi Hasan
    Bangladeshi born in November 1992

    Resident in Bangladesh

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

      IIF 45
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 46
  • Mehedi Hasan
    Bangladeshi born in April 1992

    Resident in Bangladesh

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

      IIF 47
  • Mr Md Mehedi Hasan
    Bangladeshi born in December 1993

    Resident in Bangladesh

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

      IIF 48
  • Mr Md Mehedi Hasan
    Bangladeshi born in September 1994

    Resident in Bangladesh

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

      IIF 49
  • Mr Md Mehedi Hasan
    Bangladeshi born in August 1996

    Resident in Bangladesh

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

      IIF 50
  • Mr Md Mehedi Hasan
    Bangladeshi born in January 1997

    Resident in Bangladesh

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

      IIF 51
  • Mr Md Mehedi Hasan
    Bangladeshi born in December 1997

    Resident in Bangladesh

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

      IIF 52
  • Mr Md Mehedi Hasan
    Bangladeshi born in April 1999

    Resident in Bangladesh

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

      IIF 53
  • Mr Md Mehdi Hasan
    Bangladeshi born in April 1997

    Resident in Bangladesh

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

      IIF 54 IIF 55
  • Mr Md. Mehedi Hasan
    Bangladeshi born in January 1995

    Resident in Bangladesh

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

      IIF 56
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Mr Md Khalid Hasan
    Bangladeshi born in May 1994

    Resident in Bangladesh

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

      IIF 58
  • Hasan, Mehedi
    Bangladeshi company director born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Hasan, Mehedi
    Bangladeshi digital marketing born in July 2001

    Resident in Bangladesh

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

      IIF 69
  • Hasan, Md Mehedi
    Bangladeshi born in May 2001

    Resident in Bangladesh

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

      IIF 70
  • Hasan, Mehedi
    Bangladeshi managing director born in October 2000

    Resident in Bangladesh

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

      IIF 71
  • Hasan, Mehedi
    Bangladeshi social worker born in October 2001

    Resident in Bangladesh

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

      IIF 72
  • Hasan, Mehedi
    Bangladeshi entrepreneur born in July 2003

    Resident in Bangladesh

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

      IIF 73
  • Hasan, Mehedi
    Bangladeshi born in June 2004

    Resident in Bangladesh

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

      IIF 74
  • Mr Hasan Md. Mehedi
    Bangladeshi born in May 2001

    Resident in Bangladesh

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

      IIF 75 IIF 76
  • Mr Md Ferozul Islam
    Bangladeshi born in July 2003

    Resident in Bangladesh

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

      IIF 77
  • Hasan, Mehedi
    Bangladeshi business executive born in November 1992

    Resident in Bangladesh

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

      IIF 78
  • Hasan, Mehedi
    Bangladeshi director born in November 1992

    Resident in Bangladesh

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

      IIF 79
  • Khan, Mehedi Hasan
    Bangladeshi director born in June 1981

    Resident in England

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

      IIF 80
  • Khan, Mehedi Hasan
    Bangladeshi service born in June 1981

    Resident in England

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

      IIF 81
  • Hasan, Md Mehedi
    Bangladeshi director born in June 2000

    Resident in Bangladesh

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

      IIF 82
  • Hasan, Md Mehedi
    Bangladeshi it professional born in October 2001

    Resident in Bangladesh

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

      IIF 83
  • Hasan, Md Mehedi
    Bangladeshi director born in April 2003

    Resident in Bangladesh

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

      IIF 84
  • Hasan, Md Mehedi
    Bangladeshi born in July 2003

    Resident in Bangladesh

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

      IIF 85 IIF 86
    • icon of address 20-29, Shyampur, Ullapara, Sirajganj, 6761, Bangladesh

      IIF 87
  • Hasan, Md. Mehedi
    Bangladeshi director born in July 2001

    Resident in Bangladesh

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

      IIF 88
  • Hasan, Mehedi
    Bangladeshi company director born in February 1992

    Resident in Bangladesh

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

      IIF 89
  • Hasan, Mehedi
    Bangladeshi born in April 1992

    Resident in Bangladesh

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

      IIF 90
  • Hasan, Mehedi
    Bangladeshi company director born in October 1993

    Resident in Bangladesh

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

      IIF 91
  • Hasan, Mehedi
    Bangladeshi business born in December 1996

    Resident in Bangladesh

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

      IIF 92
  • Hasan, Mehedi
    Bangladeshi director born in December 1996

    Resident in Bangladesh

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

      IIF 93 IIF 94
  • Hasan, Mehedi
    Bangladeshi business born in October 1997

    Resident in Bangladesh

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

      IIF 95
  • Hasan, Mehedi, Md.
    Bangladeshi company director born in December 1994

    Resident in Bangladesh

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

      IIF 96
  • Hasan, Md Mehedi
    Bangladeshi company director born in December 1982

    Resident in Bangladesh

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

      IIF 97
  • Hasan, Mehedi
    Bangladeshi company director born in September 1993

    Resident in Bangladesh

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

      IIF 98
  • Hasan, Mehedi
    Bangladeshi born in April 1994

    Resident in Bangladesh

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

      IIF 99
  • Hasan, Mehedi
    Bangladeshi business born in June 1994

    Resident in Bangladesh

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

      IIF 100
  • Hasan, Mehedi
    Bangladeshi born in September 1995

    Resident in Bangladesh

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

      IIF 101
  • Hasan, Mehedi
    Bangladeshi e-commerce born in August 1999

    Resident in Bangladesh

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

      IIF 102
  • Hasan, Mehedi
    Bangladeshi entrepreneur born in August 1999

    Resident in Bangladesh

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

      IIF 103
  • Hasan, Mehedi, Mr.
    Bangladeshi born in June 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 3, Front Street, Chester Le Street, DH3 3BQ, England

      IIF 104
  • Hassan, Mehedi
    Bangladeshi director born in December 1994

    Resident in Bangladesh

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

      IIF 105
  • Hasan, Md Khalid
    Bangladeshi born in May 1994

    Resident in Bangladesh

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

      IIF 106
  • Hasan, Md Mehedi
    Bangladeshi director born in May 1986

    Resident in Bangladesh

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

      IIF 107
  • Hasan, Md Mehedi
    Bangladeshi it professional born in December 1993

    Resident in Bangladesh

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

      IIF 108
  • Hasan, Md Mehedi
    Bangladeshi digital marketer born in May 1994

    Resident in Bangladesh

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

      IIF 109
  • Hasan, Md Mehedi
    Bangladeshi decorator born in January 1997

    Resident in Bangladesh

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

      IIF 110
  • Hasan, Md Mehedi
    Bangladeshi born in December 1997

    Resident in Bangladesh

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

      IIF 111
  • Hasan, Md Mehedi
    Bangladeshi company director born in January 1999

    Resident in Bangladesh

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

      IIF 112
  • Hassan, Mehedi
    Bangladeshi freelancer born in April 1997

    Resident in Bangladesh

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

      IIF 113
  • Hasan, Md Mehdi
    Bangladeshi born in April 1997

    Resident in Bangladesh

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

      IIF 114
  • Hasan, Md Mehdi
    Bangladeshi ceo, moreketer technologies ltd born in April 1997

    Resident in Bangladesh

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

      IIF 115
  • Hasan, Md Mehedi
    Bangladeshi business born in September 1984

    Resident in Bangladesh

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

      IIF 116
  • Hasan, Md Mehedi
    Bangladeshi born in September 1994

    Resident in Bangladesh

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

      IIF 117
  • Hasan, Md Mehedi
    Bangladeshi web developer born in August 1996

    Resident in Bangladesh

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

      IIF 118
  • Hasan, Md Mehedi
    Bangladeshi born in March 1997

    Resident in Bangladesh

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

      IIF 119
  • Hasan, Md Mehedi
    Bangladeshi business person born in July 1998

    Resident in Bangladesh

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

      IIF 120
  • Hasan, Md Mehedi
    Bangladeshi business person born in April 1999

    Resident in Bangladesh

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

      IIF 121
  • Hasan, Md. Mehedi
    Bangladeshi business born in January 1995

    Resident in Bangladesh

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

      IIF 122
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 123
  • Hasan, Md. Mehedi
    Bangladeshi student born in October 1995

    Resident in Bangladesh

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

      IIF 124
  • Islam, Md Ferozul
    Bangladeshi born in September 1999

    Resident in Bangladesh

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

      IIF 125
  • Khan, Md Mehedi Hasan
    Bangladeshi business born in June 1981

    Resident in United Kingdom

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

      IIF 126
  • Khan, Md Mehedi Hasan
    Bangladeshi private service born in June 1981

    Resident in United Kingdom

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

      IIF 127
  • Hasan, Mehedi, Mr.
    born in August 1999

    Resident in Bangladesh

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

      IIF 128
  • Khan, Md Mehedi Hasan

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

      IIF 129
  • Hasan, Md Mehdi

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

      IIF 130 IIF 131
  • Hasan, Md Mehedi

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

      IIF 132
    • icon of address Bajal Sawdagor Bari, Fakirabad, Oxygen, Baizid, Chattogram, 4213, Bangladesh

      IIF 133
    • icon of address 425, Roham Ali Road, Gazipur, National University, 1704, Bangladesh

      IIF 134
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 135 IIF 136
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 137
  • Hasan, Md. Mehedi

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

      IIF 138
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 139
  • Hasan, Mehedi

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

      IIF 140
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 141
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 142
    • icon of address Shyampur, Ullapara, Sirajganj, Bangladesh, 6761, Bangladesh

      IIF 143
  • Hassan, Mehedi

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

      IIF 144
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 85 - Director → ME
    icon of calendar 2024-08-13 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 3
    icon of address 457 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 40 Long Meadow, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 276/1 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Flat 3 Sadler House, Bromley High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    icon of address 81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ 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
  • 8
    icon of address Suite 14 Nbc Business Centre, 56-60 Nelson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 80 - Director → ME
  • 9
    icon of address 8 Gordon Close, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 128 - LLP Designated Member → ME
  • 13
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 77 - Has significant influence or control as a member of a firmOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Has significant influence or control over the trustees of a trustOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2022-05-17 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    icon of address 81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2020-08-17 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 114 - Director → ME
    icon of calendar 2023-07-19 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2023-03-29 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 20
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-05-31
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 22
    icon of address Office 32 19-21 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite 123, Office 405 Screenworks 22 Highbury Grove, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 4385, 14801324 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -948 GBP2024-04-30
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2023-11-08 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2022-08-01 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 27
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2020-06-16 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2022-07-11 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 30
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2022-09-28 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 33
    icon of address 132-134 Great Ancoats Street, Unit 620, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 24-26 Arcadia Avenue, Fin0000, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 3 Front Street, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 36
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4385, 14765753 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 38
    icon of address 6 Brushfield Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 40
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2023-01-27 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4385, 14578596 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 44
    icon of address 81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Suite A, 82 James Carter Road, Bury St. Edmunds, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 48
    icon of address 8 Gordon Close, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 290 Moston Lane, Default, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 86 - Director → ME
    icon of calendar 2024-08-05 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2023-02-16 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 119 - Director → ME
    icon of calendar 2025-10-13 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2024-03-16 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 58
    icon of address 290 Moston Lane, Default, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ 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
  • 60
    icon of address The Wales Millennium Centre, Bute Place, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address 2 Bongrace Walk, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-29 ~ 2018-11-01
    IIF 124 - Director → ME
  • 2
    icon of address Suite 14 Nbc Business Centre, 56-60 Nelson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2012-02-03
    IIF 126 - Director → ME
    icon of calendar 2010-06-01 ~ 2012-02-03
    IIF 129 - Secretary → ME
  • 3
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ 2024-09-02
    IIF 87 - Director → ME
  • 4
    COLLEGE OF LAW & BUSINESS LIMITED - 2012-08-01
    icon of address 130 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-08 ~ 2010-10-01
    IIF 127 - Director → ME
  • 5
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ 2025-04-20
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ 2025-04-20
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Suit 12-14 Nbc Business Centre, 56-60 Nelson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ 2013-01-02
    IIF 81 - Director → ME
  • 7
    LINCOLN LAW CHAMBERS LIMITED - 2017-06-13
    icon of address 80 Leslie Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,181 GBP2024-06-30
    Officer
    icon of calendar 2016-04-14 ~ 2018-02-01
    IIF 116 - Director → ME
  • 8
    SALMANS AID INTERNATIONAL - 2022-02-01
    SALMANS AID - 2011-03-03
    icon of address 13 Dunlin Court 13 Dunlin Court, Lowen Road, Rainham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-01-24 ~ 2023-07-28
    IIF 72 - Director → ME
  • 9
    icon of address 8 Gordon Close, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ 2019-05-02
    IIF 91 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.