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 Mohammed Shafiqul Islam

    Related profiles found in government register
  • Mr Mohammed Shafiqul Islam
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 1
    • icon of address 43, South Bar Street, Danbury, OX16 9AB

      IIF 2
    • icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 3
    • icon of address 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 4
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 6
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 7
  • Mr Mohammad Shafiqul Islam
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 8
  • Islam, Mohammed Shafiqul
    British consultant born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 9
    • icon of address 43, South Bar Street, Danbury, OX16 9AB

      IIF 10
    • icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 11
    • icon of address 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 12
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 13
  • Islam, Mohammed Shafiqul
    British director born in October 1995

    Resident in United Kingdom

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

      IIF 14
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 15
  • Mr Mohammed Shafiqul Islam
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 16
  • Islam, Mohammad Shafiqul
    British director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 17
  • Mohammed Shafiqul Islam
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 18
    • icon of address 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 19
    • icon of address 21, Canary Grove Birmingham, West Midlands, B19 1HU, England

      IIF 20
  • Islam, Mohammed Shafiqul
    British company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 21 IIF 22
    • icon of address 46, Culvercliff Walk, Manchester, Greater Manchester, M3 4FL, England

      IIF 23
    • icon of address 258, Orpwood Road, Birmingham, West Midlands, B33 8LN, England

      IIF 24
    • icon of address 269, Weoley Avenue, Birmingham, West Midlands, B29 6PR, England

      IIF 25
  • Islam, Mohammed Shafiqul
    British consultant born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 26
  • Islam, Mohammed
    British company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1603, Cobden Street, Long Eaton, Nottingham, Derbyshire, NG10 1BL, England

      IIF 27
    • icon of address 1605, High Meadow Road, Birmingham, West Midlands, B38 9AR, England

      IIF 28
  • Islam, Mohammad Shafiqul

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 29
  • Islam, Mohammed

    Registered addresses and corresponding companies
    • icon of address Ni714051 - Companies House Default Address, Belfast, BT1 9DY

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 87 Lozells Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-09-20 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    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
  • 5
    icon of address 87 Lozells Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 44a Frances Street, Newtownards
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 30 - Secretary → ME
Ceased 14
  • 1
    GOODWILL SERVICE LTD - 2022-06-01
    FIWIND LIMITED - 2022-06-07
    GOODWILL SERVICE LTD - 2023-05-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ 2022-06-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2022-06-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2381, Ni705883 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ 2024-01-18
    IIF 28 - Director → ME
  • 3
    icon of address 44a Frances Street, Newtownards, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-09-22 ~ 2024-05-22
    IIF 25 - Director → ME
  • 4
    icon of address 57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74 GBP2021-04-05
    Officer
    icon of calendar 2019-05-08 ~ 2019-07-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-07-03
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-21 ~ 2019-05-30
    IIF 11 - Director → ME
  • 6
    icon of address 12a Market Place, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2020-04-05
    Officer
    icon of calendar 2019-06-12 ~ 2019-07-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-07-18
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-25 ~ 2019-09-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-09-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 1 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-10 ~ 2019-08-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2021-04-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    FOODFUNFAIR LTD - 2020-04-24
    icon of address 5 Pastures Way, Golcar, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-08-17
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    icon of address 44a Frances Street, Newtownards
    Active Corporate
    Person with significant control
    icon of calendar 2024-04-29 ~ 2024-05-27
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    icon of address 2381, Ni697283 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-06-04
    Officer
    icon of calendar 2023-07-17 ~ 2024-05-20
    IIF 23 - Director → ME
  • 12
    icon of address 87 Lozells Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-25 ~ 2024-02-05
    IIF 22 - Director → ME
  • 13
    icon of address 2381, Ni700350 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ 2023-10-12
    IIF 27 - Director → ME
  • 14
    icon of address 2381, Ni701765 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ 2023-11-15
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.