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, Mohammed Shahidul

    Related profiles found in government register
  • 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 1
    • Nelson, Business Centre, 56 -60 Nelson Street, London, E1 2DE, England

      IIF 2
    • Room-p, 88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 3
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
    • 146, Green Street, London, E7 8JQ, United Kingdom

      IIF 9
    • 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 10
    • 430, Roman Road, London, E3 5LU, England

      IIF 11
    • 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 12
    • First Floor, Unit 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 13
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 14
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 15 IIF 16 IIF 17
  • 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 19
  • 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 20
  • 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 21
    • Unit 11, Nelson Business Centre, 56 - 60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 22
  • Islam, Md Shahidul
    British born in January 1978

    Resident in United Kingdom

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

      IIF 23 IIF 24
    • Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 25
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 26
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 27
  • Islam, Md Shahidul
    British accountant born in January 1978

    Resident in United Kingdom

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

      IIF 28
    • 430 Roman Road, London, E3 5LU, England

      IIF 29
  • 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 30 IIF 31 IIF 32
    • 48a, White Horse Road, London, E1 0ND, England

      IIF 33
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 34
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 35
  • 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 36
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
    • 340, West End Lane, London, NW6 1LN, England

      IIF 49
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 50 IIF 51
  • 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 52
  • Islam, Mohammed
    Bangladeshi director born in August 1989

    Resident in England

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

      IIF 53
  • 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 54
  • Islam, Md Shahidul
    Bangladeshi self employed

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

      IIF 55
  • 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 56
    • 24 Osborn Street, London, E1 6TD, England

      IIF 57 IIF 58 IIF 59
    • 48a, White Horse Road, London, E1 0ND, England

      IIF 60
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 61 IIF 62 IIF 63
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 64
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 65 IIF 66
    • Unit Gf08, Neuron Centre, 7 - 8 Davenant Street, London, E1 5NB, England

      IIF 67
  • Islam, Kamrul
    Bangladeshi director born in July 1989

    Resident in England

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

      IIF 68
  • 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 69
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 70 IIF 71 IIF 72
    • The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 73
  • 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 74
    • 24 Osborn Street, London, E1 6TD, England

      IIF 75 IIF 76 IIF 77
    • 430 Roman Road, London, E3 5LU, England

      IIF 79
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 80
  • Mr Mohammed Islam
    Bangladeshi born in August 1989

    Resident in England

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

      IIF 81
  • 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 82
    • 340, West End Lane, London, NW6 1LN, England

      IIF 83
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 84
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 85 IIF 86 IIF 87
  • Islam, Kamrul
    Bangladesh director born in August 1989

    Resident in England

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

      IIF 88
  • Islam, Mohammed
    British director born in January 1978

    Resident in England

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

      IIF 89
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 90
  • Islam, Mohammed
    British director born in February 1978

    Resident in England

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

      IIF 91
  • 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 92
    • Unit A, Thames House, 566 Cable Street, London, E1W 3HB, England

      IIF 93
  • Islam, Mohammed Shahidul

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

      IIF 94
    • Unit 2, Hanbury Business Centre, 50 5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 95
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 96 IIF 97
  • 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 98
    • 307b, Finchley Road, London, Greater London, NW3 6EH, England

      IIF 99
    • 307c, Finchley Road, Hampstead, London, Greater London, NW3 6EH, England

      IIF 100 IIF 101
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 102 IIF 103
  • 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 104
  • Islam, Kamrul
    English business born in August 1989

    Resident in England

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

      IIF 105
  • Islam, Md Shahidul
    British

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

      IIF 106
  • 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 107
  • Mr Mohammed Islam
    British born in January 1978

    Resident in England

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

      IIF 108
  • 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 109
  • 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 135
  • 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 136
    • 24 Osborn Street, London, E1 6TD, England

      IIF 137 IIF 138 IIF 139
    • 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 140
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 141
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 142 IIF 143
    • The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 144
    • Unit Ff11, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 145
  • Islam, Mdshahidul
    British

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

      IIF 146
  • Islam, Kamrul
    British born in August 1989

    Resident in England

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

      IIF 147
    • 48, White Horse Road, London, E1 0ND, England

      IIF 148
    • The Public House (ph), White Horse Road, Limehouse, London, E1 0ND, England

      IIF 149
  • 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 150 IIF 151
  • Islam, Kamrul
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Shahidul

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

      IIF 164
    • 430, Roman Road, London, E3 5LU

      IIF 165
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 166
  • 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 167
  • 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 168
  • Islam, Mdshahidul

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

      IIF 169
  • Mr Shahed Islam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shahidul Islam
    British born in January 1978

    Resident in England

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

      IIF 191
  • Islam, Mohammed

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

      IIF 192
  • Islam, Shahidul

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

      IIF 193
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 194
    • Unit 2, Hanbury Busniess Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 195
  • 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 196
    • 307c, Finchley Road, London, Greater London, NW3 6EH

      IIF 197
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 198
  • Mr Kamrul Islam
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • 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 216
  • Islam, Kamrul

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

      IIF 217
    • 54, Rochester Row, London, SW1P 1JU, England

      IIF 218
child relation
Offspring entities and appointments
Active 66
  • 1
    First Floor, 459 Finchley Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 180 - Has significant influence or controlOE
  • 2
    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 24 - Director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 61 - Has significant influence or controlOE
  • 3
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    2022-10-13 ~ now
    IIF 131 - Director → ME
  • 4
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,044 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 129 - Director → ME
  • 5
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 125 - Director → ME
  • 6
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2024-02-29
    Officer
    2025-05-06 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 177 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 8
    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 72 - Director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 143 - Has significant influence or controlOE
  • 9
    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 71 - Director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    THE BIZ COACH LTD - 2024-05-15
    48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177 GBP2024-02-28
    Officer
    2024-05-08 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 11
    Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-05-30 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 13
    THE KUSH GARDEN LTD - 2024-05-15
    48 White Horse Road, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -235 GBP2024-02-28
    Officer
    2024-05-08 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 14
    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 23 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 63 - Has significant influence or controlOE
  • 15
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -170,621 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 16
    307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 100 - Director → ME
  • 17
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,808 GBP2024-04-30
    Officer
    2020-05-06 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 18
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    CITY MAX RECRUITMENTS LTD - 2023-02-15
    CITY MAX TRAVEL LTD - 2023-01-06
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,767 GBP2023-11-30
    Officer
    2015-05-31 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 20
    11 Harvey House, Brady Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 98 - Director → ME
  • 21
    CITY INVESTMENT AND FINANCE LTD - 2019-03-21
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,535 GBP2023-10-31
    Officer
    2025-06-26 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 22
    MEDI LOCUMSUK LIMITED - 2023-12-05
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16
    Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,527 GBP2024-05-31
    Officer
    2023-06-13 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 23
    52 Rochester Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-18 ~ dissolved
    IIF 105 - Director → ME
    2014-12-18 ~ dissolved
    IIF 218 - Secretary → ME
  • 24
    34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-11 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 25
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    TASE LIMITED - 2016-11-29
    58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,970 GBP2023-12-31
    Officer
    2022-06-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 140 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 29
    The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-07-31
    Officer
    2020-05-01 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 30
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-25 ~ dissolved
    IIF 146 - Secretary → ME
  • 31
    TEJARA AL-AKHAWAIN LTD - 2023-12-20
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,300 GBP2024-02-29
    Officer
    2023-12-20 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    GLOBE CONSULTANCY LTD - 2015-07-07
    307c Finchley Road, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-29 ~ dissolved
    IIF 102 - Director → ME
  • 33
    The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    676 GBP2024-01-31
    Officer
    2024-04-08 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
  • 34
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 91 - Director → ME
  • 35
    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 124 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 36
    MOHSIN & CO. LIMITED - 2017-09-11
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,607 GBP2024-06-30
    Officer
    2017-06-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 37
    HOLIDAY RENTAL CHOICES LTD - 2024-04-22
    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 162 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
  • 38
    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 44 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 39
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,708 GBP2016-01-31
    Officer
    2014-01-31 ~ dissolved
    IIF 68 - Director → ME
  • 40
    NSR LONDON LTD - 2025-08-01
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    2023-08-18 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 41
    SHAH ACCOUNTANTS LTD - 2020-12-02
    MAXIM FINANCIAL SERVICES LTD - 2018-11-30
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,730 GBP2024-02-29
    Officer
    2018-02-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 42
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    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 51 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    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 123 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    CITY ONE ACCOUNTANTS LTD - 2014-01-13
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,651 GBP2024-06-30
    Officer
    2018-03-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 49
    MEDIA LINK EXPRESS LIMITED - 2011-07-12
    Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 95 - Secretary → ME
  • 50
    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 148 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 51
    Unit 16 58 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,378 GBP2024-02-29
    Officer
    2020-02-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 142 - Has significant influence or controlOE
  • 52
    210 Salisbury Road, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 45 - Director → ME
  • 53
    MACS LONDON LTD - 2017-09-20
    First Floor 459 Finchley Road, Hampstead, London, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -227,839 GBP2024-03-31
    Officer
    2017-09-01 ~ now
    IIF 119 - Director → ME
  • 54
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 55
    Flat 31 Robert Sutton House, Tarling Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    SETEX LTD
    - now
    CITY MAX FINANCE LTD - 2025-06-11
    SHAHED & CO LTD - 2022-07-20
    CITY MAX FINANCE LTD - 2021-11-01
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,497 GBP2024-02-29
    Officer
    2016-02-12 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 57
    307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-15 ~ dissolved
    IIF 47 - Director → ME
  • 58
    CITY MAX FINANCE LTD - 2022-07-20
    CITY GLOBAL LTD - 2022-01-18
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,393 GBP2024-07-31
    Officer
    2017-07-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF 29 - Director → ME
  • 60
    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 27 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 61
    Flat 28 Walford House, Cannon Street Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-16 ~ dissolved
    IIF 6 - Director → ME
  • 62
    169-173 Malden Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    780 GBP2024-10-31
    Person with significant control
    2023-10-04 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 63
    34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 64
    48 White Horse Road, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-08 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 65
    48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -235 GBP2024-02-28
    Officer
    2024-05-08 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 66
    48a White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,086 GBP2024-08-31
    Person with significant control
    2022-06-30 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    Unit B, 4 Leytonstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,306 GBP2024-01-31
    Person with significant control
    2019-01-15 ~ 2019-01-15
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 2
    Sutton Business Centre, Sutton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,776 GBP2024-03-31
    Officer
    2020-02-01 ~ 2020-02-01
    IIF 32 - Director → ME
    Person with significant control
    2020-02-01 ~ 2020-02-01
    IIF 168 - Has significant influence or control OE
    2024-07-19 ~ 2024-08-21
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 3
    Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-30 ~ 2025-06-01
    IIF 35 - Director → ME
  • 4
    430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-05 ~ 2015-08-05
    IIF 40 - Director → ME
  • 5
    CITY INVESTMENT AND FINANCE LTD - 2019-03-21
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,535 GBP2023-10-31
    Officer
    2016-11-01 ~ 2019-03-21
    IIF 52 - Director → ME
    2013-10-09 ~ 2016-11-01
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 197 - Ownership of shares – 75% or more OE
    2016-11-01 ~ 2019-03-22
    IIF 84 - Ownership of shares – 75% or more OE
  • 6
    MEDI LOCUMSUK LIMITED - 2023-12-05
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16
    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 34 - Director → ME
    IIF 152 - Director → ME
    2020-05-07 ~ 2023-06-13
    IIF 80 - Director → ME
    Person with significant control
    2023-06-13 ~ 2023-06-13
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    2020-05-07 ~ 2023-06-13
    IIF 141 - Has significant influence or control OE
    2023-06-13 ~ 2023-06-13
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 7
    CREATIVE IDEA HOUSE T/A MMC GLOBAL (UK) LTD - 2018-01-04
    MMC GLOBAL (UK) LIMITED - 2014-10-01
    Unit Gf08, Neuron Centre, 7 Davenant Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,793 GBP2017-03-31
    Officer
    2012-03-15 ~ 2012-08-01
    IIF 166 - Secretary → ME
  • 8
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-03-23 ~ 2012-04-30
    IIF 10 - Director → ME
    2012-06-01 ~ 2012-06-11
    IIF 14 - Director → ME
    2012-05-01 ~ 2012-05-31
    IIF 193 - Secretary → ME
  • 9
    RIGHT STEP EDUCATION LTD - 2023-11-21
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -841 GBP2024-08-31
    Officer
    2021-04-01 ~ 2022-10-28
    IIF 90 - Director → ME
  • 10
    Nelson Business Centre, 56-60 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-29 ~ 2012-02-29
    IIF 8 - Director → ME
  • 11
    Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,831 GBP2024-07-31
    Officer
    2019-07-09 ~ 2019-07-09
    IIF 77 - Director → ME
    Person with significant control
    2019-07-09 ~ 2019-07-09
    IIF 138 - Has significant influence or control OE
  • 12
    PRINTING EXPRESS LTD - 2011-09-01
    50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate
    Officer
    2009-07-16 ~ 2012-04-30
    IIF 9 - Director → ME
    2010-07-16 ~ 2012-05-31
    IIF 15 - Director → ME
    2012-05-01 ~ 2012-05-08
    IIF 169 - Secretary → ME
  • 13
    FULLCIRCLE AGRICULTURAL LTD - 2024-04-22
    Archway, Three Colts Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 160 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 14
    TASE LIMITED - 2016-11-29
    58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,970 GBP2023-12-31
    Officer
    2020-05-01 ~ 2020-05-01
    IIF 76 - Director → ME
    2016-04-01 ~ 2016-04-01
    IIF 41 - Director → ME
    2014-12-24 ~ 2014-12-24
    IIF 79 - Director → ME
  • 15
    GIVE ME A SMILE - 2011-07-26
    VISION OF LIFE - 2011-04-15
    Nelson Business Centre, 56 -60 Nelson Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-16 ~ 2012-12-01
    IIF 36 - Director → ME
    IIF 12 - Director → ME
    2014-02-20 ~ 2014-02-20
    IIF 2 - Director → ME
  • 16
    First Floor, Unit 24, Osborn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-19 ~ 2012-05-19
    IIF 13 - Director → ME
    2011-03-17 ~ 2011-05-19
    IIF 106 - Secretary → ME
  • 17
    The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-07-31
    Officer
    2014-07-03 ~ 2014-07-03
    IIF 88 - Director → ME
  • 18
    HUMAN ASSISTANCE - 2014-01-29
    SOCIAL AID - 2011-01-18
    Nbc Ground Floor, Nelson Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-01 ~ 2014-01-29
    IIF 5 - Director → ME
    2012-06-01 ~ 2012-11-01
    IIF 16 - Director → ME
    2012-05-01 ~ 2012-05-01
    IIF 3 - Director → ME
    2014-01-01 ~ 2014-07-30
    IIF 192 - Secretary → ME
  • 19
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-02-13 ~ 2024-02-13
    IIF 150 - Director → ME
    Person with significant control
    2024-02-13 ~ 2024-02-13
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 20
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-02-02 ~ 2025-05-23
    IIF 161 - Director → ME
    Person with significant control
    2024-02-02 ~ 2025-05-23
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 21
    The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    676 GBP2024-01-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 78 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 137 - Has significant influence or control OE
  • 22
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ 2014-02-03
    IIF 22 - Director → ME
  • 23
    430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ 2015-08-20
    IIF 39 - Director → ME
  • 24
    INFINITY HOUSE RETAIL LTD - 2016-02-27
    1 Kings Avenue, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -409,717 GBP2016-06-30
    Officer
    2016-11-08 ~ 2017-01-09
    IIF 135 - Director → ME
  • 25
    EARLYBIRD COFFEE LTD - 2024-04-22
    Marsh Wall, Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 158 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 26
    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 11 - Director → ME
    2015-05-18 ~ 2015-05-18
    IIF 165 - Secretary → ME
  • 27
    HASIB & SHAHIDUL ENTERPRISE LIMITED - 2018-11-26
    280 Cambridge Heath Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,129 GBP2024-02-29
    Officer
    2016-02-08 ~ 2017-05-12
    IIF 43 - Director → ME
    Person with significant control
    2017-02-01 ~ 2017-05-12
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    CITY ONE ACCOUNTANTS LTD - 2014-01-13
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,651 GBP2024-06-30
    Officer
    2011-06-21 ~ 2018-03-01
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 198 - Ownership of shares – 75% or more OE
  • 29
    MEDIA LINK EXPRESS LIMITED - 2011-07-12
    Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-26 ~ 2011-03-25
    IIF 20 - Director → ME
  • 30
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -54,412 GBP2015-04-30
    Officer
    2009-03-10 ~ 2010-04-30
    IIF 55 - Secretary → ME
    2011-05-27 ~ 2011-06-01
    IIF 195 - Secretary → ME
  • 31
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,828 GBP2024-07-31
    Officer
    2020-07-06 ~ 2020-07-06
    IIF 28 - Director → ME
    Person with significant control
    2020-07-06 ~ 2020-07-06
    IIF 58 - Ownership of shares – 75% or more OE
  • 32
    303- 305 Shirley Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ 2016-06-10
    IIF 46 - Director → ME
  • 33
    MACS LONDON LTD - 2017-09-20
    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 103 - Director → ME
    Person with significant control
    2016-09-17 ~ 2017-09-01
    IIF 196 - Ownership of shares – 75% or more OE
  • 34
    PRIME WORLD EXPRESS LTD - 2014-10-10
    Nbc Ground Floor, 56 - 60 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-01 ~ 2012-09-28
    IIF 18 - Director → ME
    2012-04-13 ~ 2012-09-01
    IIF 96 - Secretary → ME
  • 35
    Save Me, 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-05 ~ 2015-08-05
    IIF 38 - Director → ME
  • 36
    Ranome Industrial Estate, Ranomes, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-26 ~ 2024-04-26
    IIF 151 - Director → ME
    Person with significant control
    2024-04-26 ~ 2024-04-26
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 37
    1 - 4 Pope Street, Ground Floor, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    16,940 GBP2016-06-30
    Officer
    2011-06-20 ~ 2012-04-30
    IIF 1 - Director → ME
    2012-05-01 ~ 2012-05-08
    IIF 94 - Secretary → ME
  • 38
    NAIL APP LTD - 2024-04-22
    Broadway Chambers, Cranbrook Road, Redbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 159 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
  • 39
    SBMA CONSULTING LTD - 2024-04-20
    Broadway Chambers, Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 163 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 40
    82 Cambridge Heath Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2012-06-01 ~ 2012-06-14
    IIF 4 - Director → ME
    2011-01-01 ~ 2011-08-01
    IIF 19 - Director → ME
    2010-07-28 ~ 2011-08-01
    IIF 164 - Secretary → ME
    2012-02-01 ~ 2012-05-31
    IIF 97 - Secretary → ME
    2012-06-14 ~ 2012-11-14
    IIF 194 - Secretary → ME
  • 41
    Unit 101 Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-08 ~ 2024-05-08
    IIF 154 - Director → ME
    Person with significant control
    2024-05-08 ~ 2024-05-08
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 42
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    118 GBP2015-11-30
    Officer
    2013-11-18 ~ 2013-11-19
    IIF 21 - Director → ME
    2014-06-01 ~ 2015-08-06
    IIF 217 - Secretary → ME
  • 43
    Unit 6, Nelson Business Centre, 58 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-18 ~ 2012-10-18
    IIF 17 - Director → ME
  • 44
    48a White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,086 GBP2024-08-31
    Officer
    2018-05-16 ~ 2020-10-24
    IIF 53 - Director → ME
    2015-08-17 ~ 2015-08-17
    IIF 37 - Director → ME
    IIF 31 - Director → ME
    2020-10-24 ~ 2022-06-30
    IIF 89 - Director → ME
    2022-06-30 ~ 2022-06-30
    IIF 33 - Director → ME
    Person with significant control
    2020-10-23 ~ 2022-06-30
    IIF 108 - Has significant influence or control OE
    2016-08-01 ~ 2016-12-31
    IIF 67 - Has significant influence or control OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    2018-10-23 ~ 2020-10-23
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 45
    LINK3 COMMUNICATION LIMITED - 2013-05-28
    Unit 11 Harvey House, Brady Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-01 ~ 2013-08-19
    IIF 42 - Director → ME
  • 46
    Bel House, Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    581 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-06-01
    IIF 74 - Director → ME
    Person with significant control
    2020-05-07 ~ 2023-06-01
    IIF 136 - Has significant influence or control OE
  • 47
    Bridge House, 56 Bridge Street, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,424 GBP2025-03-31
    Officer
    2018-03-15 ~ 2018-05-01
    IIF 109 - Director → ME
  • 48
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-31 ~ 2011-08-31
    IIF 7 - Director → ME
  • 49
    MOLURA UK LIMITED - 2020-08-31
    Sutton Business Centre, Sutton Street, Limehouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,163 GBP2024-09-30
    Officer
    2020-07-10 ~ 2020-07-12
    IIF 75 - Director → ME
    2020-02-16 ~ 2020-02-16
    IIF 30 - Director → ME
    Person with significant control
    2020-02-16 ~ 2020-02-16
    IIF 57 - Ownership of shares – 75% or more OE
    2020-07-10 ~ 2020-07-12
    IIF 139 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.