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

Islam, Kamrul

    Related profiles found in government register
  • Islam, Kamrul
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 48, Ground Floor, White Horse Road, London, E1 0ND, United Kingdom

      IIF 1
    • 48, White Horse Road, London, E1 0ND, England

      IIF 2
    • The Public House (ph), White Horse Road, Limehouse, London, E1 0ND, England

      IIF 3
  • Islam, Kamrul
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 4 IIF 5
  • Islam, Kamrul
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Kamrul
    British manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 649, London Road, High Wycombe, Buckinghamshire, HP11 1EZ

      IIF 18
  • Islam, Kamrul
    English business born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 54, Rochester Row, London, SW1P 1JU, England

      IIF 19
  • Islam, Kamrul
    Bangladesh director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4 Pope Street, London, SE1 3PR, England

      IIF 20
  • Islam, Shahidul
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Harvey House, Brady Street, London, Greater London, E1 5PR, England

      IIF 21
    • 307b, Finchley Road, London, Greater London, NW3 6EH, England

      IIF 22
    • 307c, Finchley Road, Hampstead, London, Greater London, NW3 6EH, England

      IIF 23 IIF 24
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 25 IIF 26
  • Islam, Kamrul
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 27
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 28 IIF 29 IIF 30
    • The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 31
  • Islam, Kamrul
    Bangladeshi director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7 Empire Buildings, Waterside, Crayford, Dartford, DA1 4JJ, England

      IIF 32
    • 24 Osborn Street, London, E1 6TD, England

      IIF 33 IIF 34 IIF 35
    • 430 Roman Road, London, E3 5LU, England

      IIF 37
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 38
  • Islam, Shahed
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Shahed
    British accountant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 65
  • Islam, Kamrul
    Bangladeshi director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU

      IIF 66
  • Islam, Mohammed
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 67
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 68
  • Islam, Mohammed
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU, England

      IIF 69
  • Islam, Shhidul
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 31 Robert Sutton House, Tarling Street, London, E1 0BA, England

      IIF 70
  • Islam, Kamrul
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 71
  • Mr Kamrul Islam
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Studio Gf05, Ransomes Industrial Estate, Ipswich, IP3 8BF, England

      IIF 72
    • 48, Ground Floor, White Horse Road, London, E1 0ND, United Kingdom

      IIF 73
    • 48, White Horse Road, Ground Floor, London, E1 0ND, England

      IIF 74
    • 48, White Horse Road, Ground Floor, London, E1 0ND, United Kingdom

      IIF 75
    • 48, White Horse Road, London, E1 0ND, England

      IIF 76
    • Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 77 IIF 78 IIF 79
    • Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 85 IIF 86 IIF 87
    • The Public House (ph), White Horse Road, Limehouse, London, E1 0ND, England

      IIF 88
  • Islam, Mohammed
    Bangladeshi director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 89
  • Islam, Shahidul
    Bangladeshi director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Harvey House, Brady Street, London, Greater London, E1 5PR, England

      IIF 90
  • Mr Md Shahidul Islam
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 91
  • Mr Shahed Islam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Mohammad Kamrul
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 277a, Daminis Mall, Green Street, London, E7 8LJ, England

      IIF 114
    • Unit 1, 277a, Green Street, London, E7 8LJ, United Kingdom

      IIF 115
    • Unit 2, 277a, Green Street, London, E7 8LJ, United Kingdom

      IIF 116
  • Mr Shahidul Islam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 117
    • 307c, Finchley Road, London, Greater London, NW3 6EH

      IIF 118
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 119
  • Shhidul Islam
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 31 Robert Sutton House, Tarling Street, London, E1 0BA, England

      IIF 120
  • Islam, Md Shahidul
    British

    Registered addresses and corresponding companies
    • 96, Emma Road, London, E13 0DR, United Kingdom

      IIF 121
  • Islam, Md Shahidul
    Bangladeshi accountant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Brady Street, London, E1 5PR, England

      IIF 122
  • Islam, Mdshahidul
    British

    Registered addresses and corresponding companies
    • 28 Walford House, Cannon Street Road, London, E1 1QL, Uk

      IIF 123
  • Islam, Shahidul
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210, Salisbury Road, Totton, Southampton, SO40 3PE, United Kingdom

      IIF 124
  • Islam, Shahidul
    British none born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303- 305, Shirley Road, Southampton, SO15 3HU, United Kingdom

      IIF 125
  • Khan, Shahidul Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 280, Barking Road, London, E6 3BA, England

      IIF 126
  • Mr Mohammed Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 127
  • Mr Shahidul Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24 Osborn Street, London, E1 6TD, England

      IIF 128
  • Islam, Kamrul

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU

      IIF 129
    • 54, Rochester Row, London, SW1P 1JU, England

      IIF 130
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Shahed
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307c Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 136
    • 340, West End Lane, London, NW6 1LN, England

      IIF 137
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 138 IIF 139
  • Islam, Shahed
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 140
  • Mr Kamrul Islam
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7 Empire Buildings, Waterside, Crayford, Dartford, DA1 4JJ, England

      IIF 141
    • 24 Osborn Street, London, E1 6TD, England

      IIF 142 IIF 143 IIF 144
    • 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 145
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 146
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 147 IIF 148
    • The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 149
    • Unit Ff11, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 150
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Sutton Business Centre, Sutton Street, London, E1 0ND, England

      IIF 151
  • Islam, Shahidul
    British cab driver born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 31, Robert Sutton House, Tarling Street, London, E1 0BA, England

      IIF 152
  • Islam, Shahidul
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Robert Sutton House, Tarling Street, London, E1 0BA, United Kingdom

      IIF 153
  • Mr Shahidul Islam Khan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 280, Barking Road, London, E6 3BA, England

      IIF 154
  • Islam, Md Shahidul
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 155
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 156 IIF 157
    • Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 158
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 159 IIF 160
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 161
  • Islam, Md Shahidul
    British accountant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430 Roman Road, London, E3 5LU, England

      IIF 162
  • Islam, Md Shahidul
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Osborn Street, London, E1 6TD, England

      IIF 163 IIF 164 IIF 165
    • 48a, White Horse Road, London, E1 0ND, England

      IIF 166
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 167
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 168
  • Islam, Md Shahidul

    Registered addresses and corresponding companies
    • 371c, Romford Road, London, E7 8AB, United Kingdom

      IIF 169
    • 430, Roman Road, London, E3 5LU

      IIF 170
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 171
  • Islam, Md Shahidul
    Bangladeshi self employed

    Registered addresses and corresponding companies
    • 371c, Romford Road, London, E7 8AB, United Kingdom

      IIF 172
  • Islam, Mdshahidul

    Registered addresses and corresponding companies
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 173
  • Islam, Mohammed

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU, England

      IIF 174
  • Islam, Mohammed Shahidul

    Registered addresses and corresponding companies
    • 82, Cambridge Heath Road, London, E1 5QJ, United Kingdom

      IIF 175
    • Unit 2, Hanbury Business Centre, 50 5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 176
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 177 IIF 178
  • Islam, Shahidul

    Registered addresses and corresponding companies
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 179
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 180
    • Unit 2, Hanbury Busniess Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 181
  • Kamrul Islam
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 182
  • Mr Mohammed Islam
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 183
  • Mr Mohammad Kamrul Islam
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 277a, Daminis Mall, Green Street, London, E7 8LJ, England

      IIF 184
    • Unit 1, 277a, Green Street, London, E7 8LJ, United Kingdom

      IIF 185
    • Unit 2, 277a, Green Street, London, E7 8LJ, United Kingdom

      IIF 186
  • Khan, Shahidul Islam
    Bangladeshi company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Greatorex Street, London, E1 5NP, England

      IIF 187
  • Islam, Mohammed Shahidul
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Shahid Islam The Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 188
    • Unit 11, Nelson Business Centre, 56 - 60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 189
  • Mr Shahed Islam
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307c Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 190
    • 340, West End Lane, London, NW6 1LN, England

      IIF 191
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 192
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 193 IIF 194 IIF 195
  • Islam, Md Shahidul
    Bangladeshi business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 28, Walford House Cannon Street Road, London, E11QL, United Kingdom

      IIF 196
  • Islam, Md Shahidul
    Bangladeshi consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 197
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Candy Street, London, E3 2LW, United Kingdom

      IIF 198
    • 146, Green Street, London, E7 8JQ, United Kingdom

      IIF 199
    • 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 200
    • 430, Roman Road, London, E3 5LU, England

      IIF 201
    • 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 202
    • First Floor, Unit 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 203
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 204
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 205 IIF 206 IIF 207
  • Islam, Md Shahidul
    Bangladeshi none born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 28, 3rd Floor Walford House, Cannon Street Road, London, E1 1QL

      IIF 209
  • Islam, Md Shahidul
    Bangladeshi self employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor 215-221, Green Street, London, E7 8LL, United Kingdom

      IIF 210
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Hampton Road, Ilford, IG1 1PU, England

      IIF 211
    • 24 Osborn Street, London, E1 6TD, England

      IIF 212 IIF 213 IIF 214
    • 48a, White Horse Road, London, E1 0ND, England

      IIF 215
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 216 IIF 217 IIF 218
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 219
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 220 IIF 221 IIF 222
    • Unit Gf08, Neuron Centre, 7 - 8 Davenant Street, London, E1 5NB, England

      IIF 223
  • Mr Shahidul Islam
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Robert Sutton House, Tarling Street, London, E1 0BA, United Kingdom

      IIF 224
    • Unit A, Thames House, 566 Cable Street, London, E1W 3HB, England

      IIF 225
  • Islam, Shahidul, Mr.
    Bangladeshi directpr born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 226
  • Islam, Mohammed Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Walford House, London, E1 1QL, United Kingdom

      IIF 227
    • Nelson, Business Centre, 56 -60 Nelson Street, London, E1 2DE, England

      IIF 228
    • Room-p, 88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 229
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 230
  • Islam, Mohammed Shahidul
    Bangladeshi employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nelson Business Centre, 56 60 Nelson Street, London, E1 2DE, England

      IIF 231
  • Khan, Shahidul Islam
    Bangladeshi born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Barking Road, London, E6 3BA, England

      IIF 232
  • Mr Shahidul Islam Khan
    Bangladeshi born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Barking Road, London, E6 3BA, England

      IIF 233
child relation
Offspring entities and appointments 109
  • 1
    8 REGENCY LODGE LTD
    12767828
    First Floor, 459 Finchley Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 103 - Has significant influence or control OE
  • 2
    ABASHAN LIMITED
    12071640
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,488 GBP2024-06-30
    Officer
    2019-06-26 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 216 - Has significant influence or control OE
  • 3
    AL JAZEERA LAND HOLDINGS LTD
    14417432
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    2022-10-13 ~ now
    IIF 61 - Director → ME
  • 4
    AL JAZEERA LAND ONE LTD
    14420358
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,044 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 59 - Director → ME
  • 5
    AL JAZEERA LAND TWO LTD
    14420364 OE018672
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 55 - Director → ME
  • 6
    AL-KAABI GROUP LTD
    12468714
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2024-02-29
    Officer
    2025-05-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    ALPINE AMBIENCE LIMITED
    16242224
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of voting rights - 75% or more OE
  • 8
    ARCNAVY LIMITED
    11768815
    Unit B, 4 Leytonstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,306 GBP2024-01-31
    Officer
    2019-01-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-01-15 ~ 2019-01-15
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
    2019-01-15 ~ now
    IIF 148 - Has significant influence or control OE
  • 9
    ASSET (UK) LIMITED
    09366615
    Unit Ff11 58 Marsh Wall, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,168 GBP2023-12-31
    Officer
    2014-12-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 10
    ASTRABUILT LIMITED
    - now 14681926
    THE BIZ COACH LTD
    - 2024-05-15 14681926
    48 White Horse Road, Ground Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -177 GBP2024-02-28
    Officer
    2024-05-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 11
    AYLAN EXCLUSIVE LIMITED
    11243741
    Sutton Business Centre, Sutton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,776 GBP2024-03-31
    Officer
    2020-02-01 ~ 2020-02-01
    IIF 165 - Director → ME
    Person with significant control
    2020-02-01 ~ 2020-02-01
    IIF 91 - Has significant influence or control OE
    2024-07-19 ~ 2024-08-21
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 12
    BEXIPHARMA LTD
    15750252
    Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-30 ~ 2025-06-01
    IIF 168 - Director → ME
    Person with significant control
    2024-05-30 ~ 2025-06-01
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    BLOOMSBURY AWARDS LIMITED
    09718812
    430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-05 ~ 2015-08-05
    IIF 134 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 211 - Has significant influence or control OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 14
    BRICKBLOCK LIMITED
    - now 14683921
    THE KUSH GARDEN LTD
    - 2024-05-15 14683921
    48 White Horse Road, Ground Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -235 GBP2024-02-28
    Officer
    2024-05-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 15
    BRICKSTONE HOMES LIMITED
    12456421
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,597 GBP2024-02-29
    Officer
    2020-02-11 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 218 - Has significant influence or control OE
  • 16
    CAFE STAR LTD
    11822295
    280 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,314 GBP2024-02-28
    Officer
    2019-02-12 ~ now
    IIF 232 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 233 - Ownership of shares – 75% or more OE
  • 17
    CAMPDEN HOMES LTD
    14520653
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -170,621 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 18
    CITY MAX FINANCE LTD
    09081281 10001703, 10876581
    307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 23 - Director → ME
  • 19
    CITY MAX INTERNATIONAL LTD
    12589317
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,808 GBP2024-04-30
    Officer
    2020-05-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 104 - Ownership of shares – 75% or more OE
  • 20
    CITY MAX INVESTEMENTS ONE LTD
    17017576
    340 West End Lane, West Hampstead, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2026-02-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    CITY MAX INVESTMENTS LTD
    16006788
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    CITY MAX LTD
    - now 09314150
    CITY MAX RECRUITMENTS LTD
    - 2023-02-15 09314150
    CITY MAX TRAVEL LTD
    - 2023-01-06 09314150
    340 West End Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,767 GBP2023-11-30
    Officer
    2015-05-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
  • 23
    CITY ONE ACCOUNTANTS LTD
    08844283 07676647
    11 Harvey House, Brady Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 21 - Director → ME
  • 24
    CITY PAYROLL SERVICES LTD
    - now 08725417
    CITY INVESTMENT AND FINANCE LTD
    - 2019-03-21 08725417
    340 West End Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,535 GBP2023-10-31
    Officer
    2016-11-01 ~ 2019-03-21
    IIF 140 - Director → ME
    2025-06-26 ~ now
    IIF 44 - Director → ME
    2013-10-09 ~ 2016-11-01
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 118 - Ownership of shares – 75% or more OE
    2016-11-01 ~ 2019-03-22
    IIF 192 - Ownership of shares – 75% or more OE
    2025-06-26 ~ now
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 25
    CONNEXIONS WORLDWIDE LIMITED
    - now 12591271
    MEDI LOCUMSUK LIMITED
    - 2023-12-05 12591271
    CONNEXIONS WORLDWIDE LIMITED
    - 2023-06-16 12591271
    Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,527 GBP2024-05-31
    Officer
    2023-06-13 ~ 2023-06-13
    IIF 167 - Director → ME
    2023-06-13 ~ now
    IIF 1 - Director → ME
    2023-06-13 ~ 2023-06-13
    IIF 6 - Director → ME
    2020-05-07 ~ 2023-06-13
    IIF 38 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    2023-06-13 ~ 2023-06-13
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    2020-05-07 ~ 2023-06-13
    IIF 146 - Has significant influence or control OE
    2023-06-13 ~ 2023-06-13
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 26
    CREATIVE IDEA HOUSE LIMITED - now
    CREATIVE IDEA HOUSE T/A MMC GLOBAL (UK) LTD - 2018-01-04
    MMC GLOBAL (UK) LIMITED
    - 2014-10-01 07991704
    Unit Gf08, Neuron Centre, 7 Davenant Street, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,793 GBP2017-03-31
    Officer
    2012-03-15 ~ 2012-08-01
    IIF 171 - Secretary → ME
  • 27
    CROWN COMMERCIALS & PRINTING WHOLESALE LTD
    07574992
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-01 ~ 2012-06-11
    IIF 204 - Director → ME
    2011-03-23 ~ 2012-04-30
    IIF 200 - Director → ME
    2012-05-01 ~ 2012-05-31
    IIF 179 - Secretary → ME
  • 28
    DESHI TAWA GRILL LIMITED
    15781938
    280 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-16 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 29
    DREAMEDGE LIMITED - now
    RIGHT STEP EDUCATION LTD
    - 2023-11-21 10917511
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -841 GBP2024-08-31
    Officer
    2021-04-01 ~ 2022-10-28
    IIF 68 - Director → ME
  • 30
    EASTQUICK (UK) LTD
    07969190
    Nelson Business Centre, 56-60 Nelson Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-29 ~ 2012-02-29
    IIF 198 - Director → ME
  • 31
    ESPRESSO ITALIA FURNITURE LIMITED
    09359805
    52 Rochester Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-18 ~ dissolved
    IIF 19 - Director → ME
    2014-12-18 ~ dissolved
    IIF 130 - Secretary → ME
  • 32
    ETTONS REAL ESTATE LIMITED
    16997684
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
  • 33
    EXIM APARTMENTS LTD
    15205111
    34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 34
    FINCHLEY ROAD ONE LTD
    15393044
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    FINCHLEY ROAD THREE LTD
    15393057
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    FINCHLEY ROAD TWO LTD
    15393049
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    FINE CUISINES LONDON LIMITED
    12093461
    Ground Floor,48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,831 GBP2024-07-31
    Officer
    2019-07-09 ~ 2019-07-09
    IIF 35 - Director → ME
    Person with significant control
    2019-07-09 ~ 2019-07-09
    IIF 143 - Has significant influence or control OE
  • 38
    FORTUNE PRINTERS LTD
    - now 06964219
    PRINTING EXPRESS LTD
    - 2011-09-01 06964219
    50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-07-16 ~ 2012-04-30
    IIF 199 - Director → ME
    2010-07-16 ~ 2012-05-31
    IIF 205 - Director → ME
    2012-05-01 ~ 2012-05-08
    IIF 173 - Secretary → ME
  • 39
    FUSIONFLIX LIMITED - now
    FULLCIRCLE AGRICULTURAL LTD
    - 2024-04-22 14446210
    Archway, Three Colts Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 14 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 40
    GATCO GLOBAL LTD
    - now 09366782
    TASE LIMITED
    - 2016-11-29 09366782
    58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -26,970 GBP2023-12-31
    Officer
    2014-12-24 ~ 2014-12-24
    IIF 37 - Director → ME
    2020-05-01 ~ 2020-05-01
    IIF 34 - Director → ME
    2016-04-01 ~ 2016-04-01
    IIF 135 - Director → ME
    2022-06-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 145 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 41
    GIVE ME A HUG
    - now 07515224
    GIVE ME A SMILE - 2011-07-26
    VISION OF LIFE - 2011-04-15
    Nelson Business Centre, 56 -60 Nelson Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2012-02-16 ~ 2012-12-01
    IIF 226 - Director → ME
    IIF 202 - Director → ME
    2014-02-20 ~ 2014-02-20
    IIF 228 - Director → ME
  • 42
    GLOBAL ACTION AID
    07370990
    First Floor, Unit 24, Osborn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-19 ~ 2012-05-19
    IIF 203 - Director → ME
    2011-03-17 ~ 2011-05-19
    IIF 121 - Secretary → ME
  • 43
    GLOBAL ADVERTISING & MEDIA ENTERPRISE LTD
    09115403
    The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,182 GBP2024-07-31
    Officer
    2014-07-03 ~ 2014-07-03
    IIF 20 - Director → ME
    2020-05-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 149 - Ownership of shares – 75% or more OE
  • 44
    GLOBAL HUMAN AID LTD
    - now 07417129
    HUMAN ASSISTANCE
    - 2014-01-29 07417129 08873439
    SOCIAL AID - 2011-01-18
    Nbc Ground Floor, Nelson Street, London
    Dissolved Corporate (6 parents)
    Officer
    2012-06-01 ~ 2012-11-01
    IIF 206 - Director → ME
    2012-05-01 ~ 2012-05-01
    IIF 229 - Director → ME
    2014-01-01 ~ 2014-01-29
    IIF 231 - Director → ME
    2014-01-01 ~ 2014-07-30
    IIF 174 - Secretary → ME
  • 45
    GLOBAL MEDIA OUTSOURCING LTD
    07575132
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-25 ~ dissolved
    IIF 123 - Secretary → ME
  • 46
    GLOBAL WORKFORCE SERVICES LTD
    - now 10611260
    TEJARA AL-AKHAWAIN LTD
    - 2023-12-20 10611260
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,300 GBP2024-02-29
    Officer
    2023-12-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    GLOBE RIGHTS LTD.
    - now 09368969
    GLOBE CONSULTANCY LTD
    - 2015-07-07 09368969
    307c Finchley Road, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-29 ~ dissolved
    IIF 25 - Director → ME
  • 48
    GOOD POINTS GROUP LTD
    14482678
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-02-13 ~ 2024-02-13
    IIF 4 - Director → ME
    Person with significant control
    2024-02-13 ~ 2024-02-13
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 49
    GRAPHIC GEEKS LTD
    14438250
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-02-02 ~ 2025-05-23
    IIF 15 - Director → ME
    Person with significant control
    2024-02-02 ~ 2025-05-23
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 50
    HOSTSORTED LIMITED
    11772809
    The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    676 GBP2024-01-31
    Officer
    2024-04-08 ~ now
    IIF 3 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 36 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2020-01-01
    IIF 142 - Has significant influence or control OE
  • 51
    HUMAN ASSISTANCE LTD
    08873439 07417129
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ 2014-02-03
    IIF 189 - Director → ME
    2014-02-03 ~ dissolved
    IIF 69 - Director → ME
  • 52
    HYDE PARK REAL ESTATE LTD
    15081914
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    2023-08-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 53
    IMPERIAL ACCOUNTING LIMITED
    - now 10798258
    MOHSIN & CO. LIMITED
    - 2017-09-11 10798258
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,607 GBP2024-06-30
    Officer
    2017-06-01 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
  • 54
    IMPERIAL FX LIMITED
    09741585
    430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-20 ~ 2015-08-20
    IIF 133 - Director → ME
  • 55
    INDIVISION LINK LIMITED
    - now 14312931
    HOLIDAY RENTAL CHOICES LTD
    - 2024-04-22 14312931
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-04-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 56
    INFINITY HOUSE PRODUCTIONS & RETAIL LTD
    - now 09624495
    INFINITY HOUSE RETAIL LTD - 2016-02-27
    1 Kings Avenue, London
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -409,717 GBP2016-06-30
    Officer
    2016-11-08 ~ 2017-01-09
    IIF 65 - Director → ME
  • 57
    ISLAM HIRE LTD
    14517796
    31 Robert Sutton House, Tarling Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-01 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - 75% or more OE
  • 58
    LEADMEDIA TECH LIMITED - now
    EARLYBIRD COFFEE LTD
    - 2024-04-22 14270082
    Marsh Wall, Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 12 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 59
    LONDON BANGLADESH TRADE CHAMBER
    08871900
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,708 GBP2016-01-31
    Officer
    2014-01-31 ~ 2014-01-31
    IIF 201 - Director → ME
    2014-01-31 ~ dissolved
    IIF 66 - Director → ME
    2015-05-18 ~ 2015-05-18
    IIF 170 - Secretary → ME
  • 60
    LONDON CARS AND TRAVELS LIMITED - now
    HASIB & SHAHIDUL ENTERPRISE LIMITED
    - 2018-11-26 09992931
    280 Cambridge Heath Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,129 GBP2024-02-29
    Officer
    2016-02-08 ~ 2017-05-12
    IIF 152 - Director → ME
    Person with significant control
    2017-02-01 ~ 2017-05-12
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    LOREX PAY LTD
    - now 15082933
    NSR LONDON LTD
    - 2025-08-01 15082933
    340 West End Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    2023-08-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 62
    MADARIPUR WELFARE ASSOCIATION UK (MWAUK) LIMITED
    10684185
    46a Greatorex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-22 ~ dissolved
    IIF 187 - Director → ME
  • 63
    MAXIM FINANCIAL SERVICES LTD
    - now 11204057
    SHAH ACCOUNTANTS LTD
    - 2020-12-02 11204057 10876581
    MAXIM FINANCIAL SERVICES LTD
    - 2018-11-30 11204057
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,730 GBP2024-02-29
    Officer
    2018-02-13 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 195 - Ownership of shares – 75% or more OE
  • 64
    MAXIM HOMES FIVE LTD
    15363698
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    MAXIM HOMES FOUR LTD
    15363792
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    MAXIM HOMES LTD
    12477943
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,849 GBP2024-02-29
    Officer
    2020-02-24 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    MAXIM HOMES SIX LTD
    16679742
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    MAXIM HOMES THREE LTD
    15363708
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    MAXIM HOMES TWO LTD
    14394606
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,953 GBP2023-10-31
    Officer
    2022-10-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    MAXWELL ACCOUNTANTS LTD
    - now 07676647
    CITY ONE ACCOUNTANTS LTD
    - 2014-01-13 07676647 08844283
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,651 GBP2024-06-30
    Officer
    2018-03-01 ~ now
    IIF 137 - Director → ME
    2011-06-21 ~ 2018-03-01
    IIF 24 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 191 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-03-01
    IIF 119 - Ownership of shares – 75% or more OE
  • 71
    MCMR UK LTD
    - now 07087934
    MEDIA LINK EXPRESS LIMITED
    - 2011-07-12 07087934
    Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-26 ~ 2011-03-25
    IIF 210 - Director → ME
    2012-05-01 ~ dissolved
    IIF 176 - Secretary → ME
  • 72
    MEDIA SHOT LTD
    14473462
    Ground Floor, 48 White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -491 GBP2024-11-30
    Officer
    2024-04-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 73
    MERIDIAN CONSORTIUM LIMITED
    12452351
    Unit 16 58 Marsh Wall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,378 GBP2024-02-29
    Officer
    2020-02-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 147 - Has significant influence or control OE
  • 74
    MMC GLOBAL LTD
    06560873
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -54,412 GBP2015-04-30
    Officer
    2009-03-10 ~ 2010-04-30
    IIF 172 - Secretary → ME
    2011-05-27 ~ 2011-06-01
    IIF 181 - Secretary → ME
  • 75
    NEST WISH LIMITED
    12721535
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,828 GBP2024-07-31
    Officer
    2020-07-06 ~ 2020-07-06
    IIF 155 - Director → ME
    Person with significant control
    2020-07-06 ~ 2020-07-06
    IIF 213 - Ownership of shares – 75% or more OE
  • 76
    NICHOLE GB LTD
    10220639
    303- 305 Shirley Road, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-08 ~ 2016-06-10
    IIF 125 - Director → ME
  • 77
    NICOLE'S INDIAN CUISINE LTD
    10126621
    210 Salisbury Road, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 124 - Director → ME
  • 78
    NM CHOICE COLLECTION LTD
    16265788
    Unit 1, 277a Green Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 79
    NSP CONTRACTORS LTD
    - now 10382174
    MACS LONDON LTD
    - 2017-09-20 10382174
    First Floor 459 Finchley Road, Hampstead, London, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -227,839 GBP2024-03-31
    Officer
    2016-09-17 ~ 2017-09-01
    IIF 26 - Director → ME
    2017-09-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-09-17 ~ 2017-09-01
    IIF 117 - Ownership of shares – 75% or more OE
  • 80
    PRIME CREATIVE SOLUTIONS LIMITED - now
    PRIME WORLD EXPRESS LTD
    - 2014-10-10 07724803 09468346
    Nbc Ground Floor, 56 - 60 Nelson Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2012-09-01 ~ 2012-09-28
    IIF 208 - Director → ME
    2012-04-13 ~ 2012-09-01
    IIF 177 - Secretary → ME
  • 81
    PUROBI LIMITED
    09718403
    Save Me, 430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-05 ~ 2015-08-05
    IIF 132 - Director → ME
  • 82
    QUANTIX CONSORTIUM LTD
    15593728
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 83
    RAKAT PROPERTIES LTD
    15985079
    277a, Daminis Mall Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-29 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2024-09-29 ~ now
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 84
    RAKAT VENTURES LTD
    16141678
    Unit-2, 225 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 85
    RR-SIDDIQUE LIMITED
    15413167
    Ranome Industrial Estate, Ranomes, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-26 ~ 2024-04-26
    IIF 5 - Director → ME
    Person with significant control
    2024-04-26 ~ 2024-04-26
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 86
    S&H EUROPASS RECRUITMENT AGENCY LTD
    16686428
    Flat 31 Robert Sutton House, Tarling Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    SAS COMMUNICATIONS LTD
    07674584
    1 - 4 Pope Street, Ground Floor, London
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    16,940 GBP2016-06-30
    Officer
    2011-06-20 ~ 2012-04-30
    IIF 227 - Director → ME
    2012-05-01 ~ 2012-05-08
    IIF 175 - Secretary → ME
  • 88
    SETEX LTD
    - now 10001703
    CITY MAX FINANCE LTD
    - 2025-06-11 10001703 09081281, 10876581
    SHAHED & CO LTD
    - 2022-07-20 10001703 08446537
    CITY MAX FINANCE LTD
    - 2021-11-01 10001703 09081281, 10876581
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,497 GBP2024-02-29
    Officer
    2016-02-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 89
    SHAHED & CO LTD
    08446537 10001703
    307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-15 ~ dissolved
    IIF 90 - Director → ME
  • 90
    SHAHED ACCOUNTANTS LTD
    - now 10876581 11204057
    CITY MAX FINANCE LTD
    - 2022-07-20 10876581 10001703, 09081281
    CITY GLOBAL LTD
    - 2022-01-18 10876581
    340 West End Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,393 GBP2024-07-31
    Officer
    2017-07-20 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    SHAHID & CO. LIMITED
    10246306 11338455
    430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF 162 - Director → ME
  • 92
    SHAHID & CO. LIMITED
    11338455 10246306
    Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,106 GBP2024-05-31
    Officer
    2018-05-01 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 219 - Has significant influence or control OE
  • 93
    SKILLSCRIPTOR LIMITED - now
    NAIL APP LTD
    - 2024-04-22 14428656
    Broadway Chambers, Cranbrook Road, Redbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 13 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 94
    SKY MEDIA WORLD LIMITED
    07672708
    Flat 28 Walford House, Cannon Street Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-16 ~ dissolved
    IIF 196 - Director → ME
  • 95
    SUHAN AHMED LTD
    15186169
    169-173 Malden Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    780 GBP2024-10-31
    Person with significant control
    2023-10-04 ~ 2025-11-18
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 96
    SYNCNET SOLUTION LIMITED - now
    SBMA CONSULTING LTD
    - 2024-04-20 13854197
    Broadway Chambers, Cranbrook Road, Ilford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 17 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 97
    THAMES APARTMENTS LTD
    15194354
    34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 98
    THE ACCAUK LTD
    07328546
    82 Cambridge Heath Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-01-01 ~ 2011-08-01
    IIF 209 - Director → ME
    2012-06-01 ~ 2012-06-14
    IIF 230 - Director → ME
    2012-06-14 ~ 2012-11-14
    IIF 180 - Secretary → ME
    2010-07-28 ~ 2011-08-01
    IIF 169 - Secretary → ME
    2012-02-01 ~ 2012-05-31
    IIF 178 - Secretary → ME
  • 99
    THE AI THINK TANK LTD
    14676523
    48 White Horse Road, Ground Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 100
    THE BIZ CLUB LTD
    14681931
    Unit 101 Muirfield Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-08 ~ 2024-05-08
    IIF 8 - Director → ME
    Person with significant control
    2024-05-08 ~ 2024-05-08
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 101
    THE BIZ SPOT LTD
    14681949
    48 White Horse Road, Ground Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -235 GBP2024-02-28
    Officer
    2024-05-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 102
    UKBD WELFARE TRUST
    08778344
    430 Roman Road, London
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    118 GBP2015-11-30
    Officer
    2013-11-18 ~ 2013-11-19
    IIF 188 - Director → ME
    2014-06-01 ~ 2015-08-06
    IIF 129 - Secretary → ME
  • 103
    ULTIMATE ACCOUNTING & MANAGEMENT SERVICES LIMITED
    08259431 09735738
    Unit 6, Nelson Business Centre, 58 Nelson Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-18 ~ 2012-10-18
    IIF 207 - Director → ME
  • 104
    ULTIMATE ACCOUNTING & MANAGEMENT SERVICES LIMITED
    09735738 08259431
    48a White Horse Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,086 GBP2024-08-31
    Officer
    2022-06-30 ~ 2022-06-30
    IIF 166 - Director → ME
    2020-10-24 ~ 2022-06-30
    IIF 67 - Director → ME
    2015-08-17 ~ 2015-08-17
    IIF 164 - Director → ME
    IIF 131 - Director → ME
    2018-05-16 ~ 2020-10-24
    IIF 89 - Director → ME
    Person with significant control
    2018-10-23 ~ 2020-10-23
    IIF 183 - Ownership of voting rights - 75% or more OE
    2016-08-01 ~ 2016-12-31
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Has significant influence or control OE
    IIF 223 - Ownership of shares – 75% or more OE
    2022-06-30 ~ now
    IIF 215 - Ownership of shares – 75% or more OE
    2020-10-23 ~ 2022-06-30
    IIF 127 - Has significant influence or control OE
  • 105
    UNITED ACCOUNTANTS LTD
    - now 06777137
    LINK3 COMMUNICATION LIMITED
    - 2013-05-28 06777137
    Unit 11 Harvey House, Brady Street, London, Greater London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-05-01 ~ 2013-08-19
    IIF 122 - Director → ME
  • 106
    VIRTUAL CONNEXIONS LIMITED
    12591375
    Bel House, Muirfield Crescent, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    581 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-06-01
    IIF 32 - Director → ME
    Person with significant control
    2020-05-07 ~ 2023-06-01
    IIF 141 - Has significant influence or control OE
  • 107
    VISA WORLD SOLUTIONS LIMITED
    07600483
    Bridge House, 56 Bridge Street, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,424 GBP2025-03-31
    Officer
    2018-03-15 ~ 2018-05-01
    IIF 18 - Director → ME
  • 108
    VPS WORLDWIDE LTD
    07757435
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-31 ~ 2011-08-31
    IIF 197 - Director → ME
  • 109
    XPRESS LONDON LIMITED - now
    MOLURA UK LIMITED
    - 2020-08-31 11574922
    Sutton Business Centre, Sutton Street, Limehouse, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,163 GBP2024-09-30
    Officer
    2020-07-10 ~ 2020-07-12
    IIF 33 - Director → ME
    2020-02-16 ~ 2020-02-16
    IIF 163 - Director → ME
    Person with significant control
    2020-07-10 ~ 2020-07-12
    IIF 144 - Has significant influence or control OE
    2020-02-16 ~ 2020-02-16
    IIF 212 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.