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

Tipu, Md Samsuddin

    Related profiles found in government register
  • Tipu, Md Samsuddin
    Bangladeshi it consultant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, Suit 5, London, E15 1XH, England

      IIF 1
  • Tipu, Md Samsuddin
    Bangladeshi project manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterlily Business Centre, Cleveland Way, London, E1 4UF, England

      IIF 2
  • Tipu, Md Samsuddin
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Nelson Street, 1st Floor, Southend-on-sea, SS1 1EF, England

      IIF 3 IIF 4
  • Tipu, Md Samsuddin
    British director born in January 1985

    Resident in England

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

      IIF 5
    • icon of address Oakland House, Office 204, 2nd Floor, Oakland House, 76 Talbot Road, Old Trafford, Manchester, Manchester, M16 0PQ, England

      IIF 6
    • icon of address Office 204, 2nd Floor Oakland House, 76 Talbot Road, Old Trafford, Manchester, M16 0PQ, England

      IIF 7 IIF 8 IIF 9
    • icon of address 104a, High Street, Aveley, South Ockendon, RM15 4BX, England

      IIF 11 IIF 12
  • Tipu, Md Samsuddin
    British it consultant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cleveland Way, London, E1 4UF

      IIF 13
    • icon of address 44, Broadway, Suit 17, London, E15 1XH

      IIF 14
  • Tipu, Md Samsuddin
    British it manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Mr Md Samsuddin Tipu
    Bangladeshi born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 223, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18
    • icon of address 104a, High Street, Aveley, South Ockendon, RM15 4BX, England

      IIF 19
    • icon of address 7, Mill Field Way, Aveley, South Ockendon, RM15 4ET, England

      IIF 20
  • Tipu, Md Samsuddin
    Bangladeshi businessman born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Walnut Road, London, E10 5TG, United Kingdom

      IIF 21
    • icon of address 44, Broadway, London, E15 1XH, England

      IIF 22
    • icon of address 44, Broadway, Suit 17, London, E151XH, United Kingdom

      IIF 23
  • Tipu, Samsuddin
    British business person born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 6 Nelson Street, Southend On Sea, Essex, SS1 1EF, United Kingdom

      IIF 24
  • Tipu, Samsuddin
    British it consultant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 46 Victoria Road, Dagenham, RM10 7XL, England

      IIF 25
  • Tipu, Md Samsuddin
    Bangladeshi serviceman born in January 1985

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 146, Green Street, London, E7 8JQ, United Kingdom

      IIF 26
  • Mr Md Samsuddin Tipu
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakland House, Office 204, 2nd Floor, Oakland House, 76 Talbot Road, Old Trafford, Manchester, Manchester, M16 0PQ, England

      IIF 27
    • icon of address Office 204, 2nd Floor Oakland House, 76 Talbot Road, Old Trafford, Manchester, M16 0PQ, England

      IIF 28 IIF 29 IIF 30
    • icon of address 104a, High Street, Aveley, South Ockendon, RM15 4BX, England

      IIF 31
    • icon of address 6, Nelson Street, 1st Floor, Southend-on-sea, SS1 1EF, England

      IIF 32 IIF 33
  • Tipu, Md
    British consultant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 204, 2nd Floor Oakland House, 76 Talbot Road, Old Trafford, Manchester, M16 0PQ, England

      IIF 34
  • Tipu, Md Samsuddin
    British it manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 223, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 35
  • Mr Samsuddin Tipu
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 46 Victoria Road, Dagenham, RM10 7XL, England

      IIF 36
    • icon of address 1st Floor, 6 Nelson Street, Southend On Sea, Essex, SS1 1EF, United Kingdom

      IIF 37
  • Mr Md Tipu
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 204, 2nd Floor Oakland House, 76 Talbot Road, Old Trafford, Manchester, M16 0PQ, England

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 104a High Street, Aveley, South Ockendon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address 104a High Street, Aveley, South Ockendon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Office 204, 2nd Floor Oakland House 76 Talbot Road, Old Trafford, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    icon of address 6 Nelson Street, 1st Floor, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Oakland House Office 204, 2nd Floor, Oakland House, 76 Talbot Road, Manchester, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,259 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 204, 2nd Floor Oakland House 76 Talbot Road, Old Trafford, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 9
    POSH AUTO LTD - 2023-01-11
    icon of address Office 204, 2nd Floor Oakland House 76 Talbot Road, Old Trafford, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -523 GBP2023-10-31
    Officer
    icon of calendar 2020-11-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1st Floor 6 Nelson Street, Southend On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Oakland House Office 204, 2nd Floor, Oakland House, 76 Talbot Road, Old Trafford, Manchester, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,569 GBP2025-01-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    TS INVESTMENT ESSEX LTD - 2020-11-23
    icon of address Office 204, 2nd Floor Oakland House 76 Talbot Road, Old Trafford, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27,318 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 204, 2nd Floor Oakland House 76 Talbot Road, Old Trafford, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 146 Green Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 26 - Director → ME
Ceased 6
  • 1
    icon of address 99 Station Road, Suit 2, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,597 GBP2017-10-31
    Officer
    icon of calendar 2014-08-22 ~ 2015-06-15
    IIF 1 - Director → ME
    icon of calendar 2011-10-06 ~ 2014-07-01
    IIF 21 - Director → ME
    icon of calendar 2016-02-25 ~ 2016-03-02
    IIF 2 - Director → ME
  • 2
    icon of address 4385, 09103756 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,010 GBP2020-06-30
    Officer
    icon of calendar 2016-03-09 ~ 2016-06-01
    IIF 13 - Director → ME
  • 3
    icon of address 1st Floor 6 Nelson Street, Southend On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2021-12-20 ~ 2022-08-24
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-08-22
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    SOUTH BRIDGE SCHOOL OF BUSINESS & ENGLISH LIMITED - 2016-03-03
    icon of address 44 Broadway, Suit 17, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2016-10-01 ~ 2017-11-15
    IIF 14 - Director → ME
    icon of calendar 2012-03-02 ~ 2016-06-19
    IIF 23 - Director → ME
  • 5
    icon of address 282 Leigh Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2020-12-18 ~ 2022-01-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2022-01-10
    IIF 17 - Has significant influence or control OE
  • 6
    icon of address Business First, 25 Goodlass Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,000 GBP2024-05-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-04-08
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-04-09
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.