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 Mikail Huda

    Related profiles found in government register
  • Mr Mikail Huda
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Gray's Inn Road, London, WC1X 8EW, England

      IIF 1
    • Hudson Weir Limited, 58 Leman Street, London, E1 8EU

      IIF 2
    • Mikail Huda, Duru House, London, E1 1RD, United Kingdom

      IIF 3
    • 46 Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 4 IIF 5
    • 46, Ventnor Avenue, Stanmore, HA7 2HU, United Kingdom

      IIF 6
    • 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, England

      IIF 7
  • Huda, Mikail
    British business born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chytel House, 160-164, Mile End Road Rashed Shaheedee & Co, London, London, E1 4LJ, United Kingdom

      IIF 8
    • 46, Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 9
    • 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, United Kingdom

      IIF 10
  • Huda, Mikail
    British businessman born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 11
    • 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU

      IIF 12
  • Huda, Mikail
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 13
  • Huda, Mikail
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Duru House, Commercial Road, London, E1 1RD, United Kingdom

      IIF 14
    • Mikail Huda, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 15
    • 46 Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 16
    • 1-4, Beresford Square, 2nd Floor, Woolwich, SE18 6BB, England

      IIF 17
  • Huda, Mikail
    British director and company secretary born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 18
  • Huda, Mikail
    British engineer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, United Kingdom

      IIF 19
  • Huda, Mikail
    British management consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160-164, Mile End Road, London, London, E1 4LJ, England

      IIF 20
  • Huda, Mikail
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 772, Barking Road, London, E13 9PJ, England

      IIF 21
  • Huda, Mikail
    Bangladeshi business born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, United Kingdom

      IIF 22
  • Huda, Mikail
    Bangladeshi company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 46, Ventnor Avenue, Stanmore, HA7 2HU, United Kingdom

      IIF 23
  • Huda, Mikail
    Bangladeshi director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 24 IIF 25
  • Huda, Mikail
    Bangladeshi entrepreneur born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1-4, Beresford Square, Second Floor, London, SE18 6BB, England

      IIF 26 IIF 27
  • Huda, Mikail

    Registered addresses and corresponding companies
    • 160-164, Mile End Road, London, London, E1 4LJ, England

      IIF 28
    • Chytel House, 160-164, Mile End Road Rashed Shaheedee & Co, London, London, E1 4LJ, United Kingdom

      IIF 29
    • Mikail Huda, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 30
    • 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, England

      IIF 31
    • 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    46 Ventnor Avenue, Stanmore, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-23 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    46 Ventnor Avenue, Stanmore, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-09-07 ~ 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
  • 3
    ADVANCE COLLEGE OF SKILLED EDUCATION LTD - 2018-10-15
    MSH LONDON LTD - 2018-02-19
    Hudson Weir Limited, 58 Leman Street, London
    Corporate (1 parent)
    Equity (Company account)
    -120,005 GBP2022-01-31
    Officer
    2018-07-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    46 Ventnor Avenue, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    -3 GBP2023-08-31
    Officer
    2021-08-10 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Rashed Shaheedee & Co., Unit 8, Miller House, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 8 - director → ME
    2014-02-03 ~ dissolved
    IIF 29 - secretary → ME
  • 6
    Olympia House, Armitage Road, London
    Dissolved corporate (3 parents)
    Officer
    2011-08-15 ~ dissolved
    IIF 10 - director → ME
    2013-03-28 ~ dissolved
    IIF 31 - secretary → ME
  • 7
    772 Barking Road, London, England
    Corporate (4 parents)
    Officer
    2025-04-23 ~ now
    IIF 21 - director → ME
  • 8
    46 Ventnor Avenue, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    -48,211 GBP2023-08-31
    Officer
    2012-09-11 ~ now
    IIF 13 - director → ME
  • 9
    184 Gray's Inn Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -87,914 GBP2021-06-30
    Officer
    2019-10-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-10-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    46 Ventnor Avenue, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-01 ~ dissolved
    IIF 22 - director → ME
  • 11
    C/o Rashed Shaheedee & Co, 160-164 Mile End Road, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-23 ~ dissolved
    IIF 20 - director → ME
    2011-06-23 ~ dissolved
    IIF 28 - secretary → ME
  • 12
    D.J.TRADERS LIMITED - 2019-05-23
    46 Ventnor Avenue, Stanmore, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    16,249 GBP2023-12-31
    Officer
    2009-10-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 13
    RIYMIK LIMITED - 2010-10-07
    203a Whitechapel Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-11-13 ~ dissolved
    IIF 19 - director → ME
Ceased 7
  • 1
    1-4 Beresford Square, 2nd Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-25 ~ 2020-05-26
    IIF 15 - director → ME
    2019-02-25 ~ 2020-05-01
    IIF 30 - secretary → ME
    Person with significant control
    2019-02-25 ~ 2019-12-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    101, Duru House Commercial Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-30 ~ 2019-05-01
    IIF 14 - director → ME
  • 3
    GLOBAL RAIL AGENCIES LTD - 2023-06-16
    1-4 Beresford Square, Second Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2023-06-12 ~ 2023-06-12
    IIF 26 - director → ME
  • 4
    1-4 Beresford Square, Second Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,033 GBP2023-09-30
    Officer
    2023-06-12 ~ 2023-10-10
    IIF 27 - director → ME
  • 5
    LINCOLN UC ONLINE LTD - 2021-09-15
    CITY CONSTRUCTION CAPITAL LTD - 2020-08-10
    Anvil House, 61-63 Well Street, Buckingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-04-05 ~ 2022-10-27
    IIF 24 - director → ME
    2021-09-25 ~ 2022-03-31
    IIF 25 - director → ME
  • 6
    D.J.TRADERS LIMITED - 2019-05-23
    46 Ventnor Avenue, Stanmore, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    16,249 GBP2023-12-31
    Officer
    2011-04-01 ~ 2018-09-03
    IIF 32 - secretary → ME
  • 7
    12 Vallance Road, Whitechapel, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,100 GBP2016-12-31
    Officer
    2018-07-15 ~ 2018-09-03
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.