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 Mohammad Afzal Hossain

    Related profiles found in government register
  • Mr Mohammad Afzal Hossain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bec 2 , Suite 4, 50 Wakering Road, Barking, IG11 8GN, England

      IIF 1
    • icon of address 150, St Stephens Road, East London, London, E6 1AT, England

      IIF 2
    • icon of address 150, St. Stephen's Road, London, E6 1AT, England

      IIF 3
    • icon of address 150, St Stephens Road, London, E6 1AT, United Kingdom

      IIF 4
    • icon of address 277a, Green Street, 2nd Floor, London, E7 8LJ, England

      IIF 5
    • icon of address 389, Katherine Road, London, E7 8LT, England

      IIF 6
    • icon of address Unit 55, Ground Floor, Skyline Bysiness Village, London, E14 9TS, England

      IIF 7
    • icon of address Unit 55, Skylines Business Village, Limeharbour, London, E14 9TS, England

      IIF 8
    • icon of address 14, Collingwood Road, Rainham, RM13 8SZ, England

      IIF 9
    • icon of address 72, Radnor Street, Swindon, SN1 3PS, England

      IIF 10
    • icon of address 9, Market Street, Unit 2, Swindon, SN1 1RZ, England

      IIF 11
  • Mohammad Afzal Hossain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116-117, Maridian Place, Docklands, London, E14 9FE, England

      IIF 12
    • icon of address 31, Grangewood Avenue, Rainham, RM13 9PA, England

      IIF 13
  • Mohammad Afzal Hossain
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St Stephens Road, East London, London, E6 1AT, England

      IIF 14
  • Mr Mohammad Hossain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241 Lisburn Road, Lisburn Road, Belfast, BT9 7EN, Northern Ireland

      IIF 15
    • icon of address 35, St. Stephen's Road, London, E6 1AT, England

      IIF 16
  • Mr Mohammad Hossain
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St. Stephen's Road, London, E6 1AT, England

      IIF 17
  • Mr Mohammad Hossain
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 389 Katherine Road, Katherine Road, Forest Gate, London, E7 8LT, England

      IIF 18
    • icon of address 389, Katherine Road, London, E7 8LT, England

      IIF 19
  • Mohamad Hossain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Preston New Road, Blackburn, BB2 6AY, England

      IIF 20
  • Hossain, Mohammad Afzal
    British business born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116-117, Maridian Place, Docklands, London, E14 9FE, England

      IIF 21
    • icon of address Unit 55, Ground Floor, Skyline Bysiness Village, London, E14 9TS, England

      IIF 22
    • icon of address Unit 55, Skylines Business Village, Limeharbour, London, E14 9TS, England

      IIF 23
  • Hossain, Mohammad Afzal
    British business executive born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St. Stephen's Road, London, E6 1AT, England

      IIF 24 IIF 25
    • icon of address 277a, Second Floor, Green Street, London, E7 8LJ, England

      IIF 26
  • Hossain, Mohammad Afzal
    British business person born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St Stephens Road, East London, London, E6 1AT, England

      IIF 27
  • Hossain, Mohammad Afzal
    British businessman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St. Stephen's Road, London, E6 1AT, England

      IIF 28
    • icon of address 150, St Stephens Road, London, E6 1AT, United Kingdom

      IIF 29
    • icon of address 277a, Green Street, Second Floor, Unit 1, London, E7 8LJ, England

      IIF 30
    • icon of address Tara House, 4 Deptford Ferry Road, London, E14 3GZ, England

      IIF 31
    • icon of address 9, Market Street, Unit 2, Swindon, SN1 1RZ, England

      IIF 32
  • Hossain, Mohammad Afzal
    British certified chartered accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radial House, 2nd Floor, 3-5 Ripple Road, Barking, IG11 7NP, England

      IIF 33
    • icon of address 389, Katherine Road, London, E7 8LT, England

      IIF 34
  • Hossain, Mohammad Afzal
    British chartered certified accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277a, Green Street, London, E7 8LJ, England

      IIF 35
  • Hossain, Mohammad Afzal
    British business born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St Stephens Road, East London, London, E6 1AT, England

      IIF 36
  • Mr Mohammad Hossain
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, St. Stephen's Road, London, E6 1AT, England

      IIF 37
  • Mohammad Hossain
    British born in August 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 91, Annadale Flats, Belfast, BT7 3AX, Northern Ireland

      IIF 38
  • Mohmmad Hossain
    British born in August 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 136, Lisburn Road, Unit 4, Belfast, Antrim, BT9 6AJ, Northern Ireland

      IIF 39
  • Hossain, Mohamad
    British business born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Preston New Road, Blackburn, BB2 6AY, England

      IIF 40
  • Hossain, Mohammad
    British business person born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Preston New Road, Preston New Road, Blackburn, BB2 6AY, England

      IIF 41
  • Hossain, Mohammad Afzal
    born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Grangewood Avenue, Rainham, RM13 9PA, England

      IIF 42
  • Hossain, Mohammad
    British certified chartered accountant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St. Stephen's Road, London, E6 1AT, England

      IIF 43
  • Hossain, Mohammad
    British management consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St. Stephen's Road, London, E6 1AT, England

      IIF 44
  • Mohammad Hossain
    Bangladeshi born in April 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 45
  • Mohammad Hossain
    Bangladeshi born in February 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 46
  • Hossain, Mohammad
    Bangladeshi business executive born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 55, Ground Floor, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 47
  • Hossain, Mohammad
    British certified chartered accountant born in August 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 136, Lisburn Road, Unit 4, Belfast, Antrim, BT9 6AJ, Northern Ireland

      IIF 48
    • icon of address Ni652238 - Companies House Default Address, Companies House, 2nd Floor, The Linenhall, 32-38 Linenhall Street, Belfast, BT2 8BG

      IIF 49
  • Hossain, Mohammad Shahadat
    Bangladeshi director born in August 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 39, Clegg Street, London, E13 0HY, England

      IIF 50
  • Hossain, Mohammad
    Bangladeshi businessman born in August 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 48, West Bagichagong, Comilla, Comilla, Bangladesh

      IIF 51
  • Hossain, Mohammad
    Bangladeshi company director born in April 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 52
  • Hossain, Mohammad
    Bangladeshi company director born in February 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 53
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-05-06 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    SW CONSULTANTS (UK) LTD - 2017-07-24
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,895 GBP2024-10-31
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Ni652238 - Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,990 GBP2023-04-30
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 150 St. Stephen's Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 266 Church Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 55, Ground Floor, Skylines Village, Limeharbour, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -68 GBP2016-08-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 35 St. Stephen's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 136 Lisburn Road, Unit 4, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 277a Second Floor, Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,404 GBP2024-05-31
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 277a Green Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,330 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9 Market Street, Unit 2, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,658 GBP2022-04-30
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 65 Preston New Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 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
Ceased 15
  • 1
    SHIPSA FREIGHT SELECTION (UK) LIMITED - 2020-08-14
    ALLGATE LOGISTICS LIMITED - 2020-08-16
    icon of address 39 Clegg Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,624 GBP2024-01-31
    Officer
    icon of calendar 2019-01-18 ~ 2019-02-07
    IIF 51 - Director → ME
    icon of calendar 2020-11-01 ~ 2022-07-06
    IIF 50 - Director → ME
  • 2
    icon of address Ni652238 - Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,990 GBP2023-04-30
    Officer
    icon of calendar 2019-06-10 ~ 2020-05-20
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2020-05-20
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Radial House, 2nd Floor, 3-5 Ripple Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,536 GBP2024-01-31
    Officer
    icon of calendar 2018-01-01 ~ 2020-06-05
    IIF 33 - Director → ME
    icon of calendar 2016-01-11 ~ 2017-05-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2017-06-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-01-01 ~ 2020-06-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 150 St. Stephen's Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2017-10-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-10-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address 266 Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ 2018-12-15
    IIF 44 - Director → ME
  • 6
    icon of address 277a, Green Street Second Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,012 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2023-03-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2023-03-19
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    icon of address 277a Green Street, Second Floor, Unit 1, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-03 ~ 2021-05-23
    IIF 30 - Director → ME
  • 8
    icon of address 28 Whitfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,375 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-04-27
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    icon of address 124 Upton Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-31 ~ 2021-03-20
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ 2021-03-20
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Unit 55, Ground Floor, Skylines Village, Limeharbour, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -68 GBP2016-08-31
    Officer
    icon of calendar 2016-03-17 ~ 2017-04-01
    IIF 31 - Director → ME
  • 11
    ONE STOP SERVICES SWINDON LTD - 2025-10-13
    icon of address 20 Wythenshawe Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,635 GBP2024-07-31
    Officer
    icon of calendar 2021-11-30 ~ 2022-12-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ 2022-12-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    AIA PROPERTIES LTD - 2024-04-07
    icon of address Part Ground Floor, Moorfoot House, Meridian Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,282 GBP2024-08-31
    Officer
    icon of calendar 2018-04-15 ~ 2018-09-28
    IIF 25 - Director → ME
    icon of calendar 2016-11-01 ~ 2017-10-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-10-10
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    icon of address 277a Second Floor, Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,404 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2017-10-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-10-03
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    Q A EDUCATION GROUP LIMITED - 2018-10-15
    icon of address Flat 72 Eastern Quay Apartments, 25 Rayleigh Road, Silverman, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ 2018-04-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2018-03-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    icon of address 277a Green Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,330 GBP2024-10-31
    Officer
    icon of calendar 2020-12-30 ~ 2023-03-15
    IIF 27 - Director → ME
    icon of calendar 2020-10-22 ~ 2020-11-17
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2020-11-17
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-15 ~ 2020-11-15
    IIF 2 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.