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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Md Ashafaqur Rahman

    Related profiles found in government register
  • Mr Md Ashafaqur Rahman
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Boundary Road, London, E13 9PS, England

      IIF 1
    • Gf-16, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 2
  • Md Ashafaqur Rahman
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Seymour Gardens, Ground Floor, Ilford, IG1 3LP, England

      IIF 3
  • Mr Md Mizanur Rahman
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12351868 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Mr Md Ashafaqur Rahman
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29-31, Commercial Road, London, E1 1LD, England

      IIF 5
    • 82, Elizabeth Road, London, E6 1BP, England

      IIF 6
  • Rahman, Md Ashafaqur
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Seymour Gardens, Ground Floor, Ilford, IG1 3LP, England

      IIF 7
  • Rahman, Md Ashafaqur
    British consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Boundary Road, London, E13 9PS, England

      IIF 8
  • Rahman, Md Ashafaqur
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Boundary Road, London, E13 9PS, England

      IIF 9
  • Rahman, Md Ashafaqur
    British project coordinator born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Boundary Road, London, E13 9PS, England

      IIF 10
  • Rahman, Md Ashafaqur
    British sales associate born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Boundary Road, London, E13 9PS, England

      IIF 11
  • Mr Md Shafiqur Rahman
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 695, Cranbrook Road, Gants Hill, Ilford, IG2 6SY, United Kingdom

      IIF 12
    • 26, New Road, London, E1 2AX, United Kingdom

      IIF 13
  • Mr Md Shahidur Rahman
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123a, Long Green, Chigwell, Essex, IG7 4JE, United Kingdom

      IIF 14 IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 16
  • Mr Md Mizanur Rahman
    Bangladeshi born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 405, 225 Marsh Wall, London, E14 9NF, England

      IIF 17
  • Mr Md Habibur Rahman
    Bangladeshi born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 76, New Peachey Lane, Uxbridge, UB8 3SY, England

      IIF 18
  • Rahman, Md Mizanur
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12351868 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Rahman, Md Ashafaqur
    Bangladesh private service born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 249 Hermit Road, London, E16 4LA, England

      IIF 20
  • Mr Md Shahinur Rahman
    Bangladeshi born in November 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Baniyapara, Dhumerkuthi Kaunia, Haragach Pourashava, 5441, RANGPUR, Bangladesh

      IIF 21
  • Mr Md Shahinur Rahman
    Bangladeshi born in March 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Shahinur Rahman, Raipur North, Charghat, Bakra Bazar, Bangladeshi, Rajshahi, 6270, Bangladesh

      IIF 22
  • Rahman, Md Ashafaqur
    Bangladeshi recruitment and training born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Boundary Road, London, E13 9PS, England

      IIF 23
  • Mr Md Mizanur Rahman
    Bangladeshi born in September 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr Md Mizanur Rahman
    Bangladeshi born in June 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 9 No Paribagh, Globe Nibash, Flat No F4, 4th Floor, Shahbagh, Dhaka, 1000, Bangladesh

      IIF 25
  • Mr Md Mizanur Rahman
    Bangladeshi born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 3-c, House 645/5, Bashundhara Lane, West Kazipara, Mirpur 10, Dhaka, 1216, Bangladesh

      IIF 26
  • Mr Md Mizanur Rahman
    Bangladeshi born in May 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 27
  • Mr Md Mizanur Rahman
    Bangladeshi born in August 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Mizanur Rahman, 13/1, Hayder Box Lane, Urdu Road, Dhaka, 1211, Bangladesh

      IIF 28
  • Mr Md Mizanur Rahman
    Bangladeshi born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
  • Mr Md Mizanur Rahman
    Bangladeshi born in January 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shalgharmadhua, Shalgharmadhua, Kumarkhali, Durbachara, Bangladesh, 7000, Bangladesh

      IIF 30
  • Mr Md Mizanur Rahman
    Bangladeshi born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 31
  • Md Shahinur Rahman
    Bangladeshi born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 32
  • Md Shahinur Rahman
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 33
  • Mr Md Atikur Rahman
    Bangladeshi born in February 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mr Md Mizanur Rahman
    Bangladeshi born in July 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 12/3, Sohid Minar Road, Kallyanpur, Dhaka, 1216, Bangladesh

      IIF 35
  • Mr Md Mizanur Rahman
    Bangladeshi born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 36
  • Mr Md Mizanur Rahman
    Bangladeshi born in December 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Mr Md Mizanur Rahman
    Bangladeshi born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Holding- 1/f/5/1, Mir Bagh Rampura, Dhaka, 1217, Bangladesh

      IIF 38
  • Mr. Md Atikur Rahman
    Bangladeshi born in January 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 823, Mirpur Dohs, Road 12/a, Dhaka, 1216, Bangladesh

      IIF 39
  • Md Atikur Rahman
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 40
  • Md Shahinur Rahman
    Bangladeshi born in September 1987

    Resident in Bangladesh

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

      IIF 41
  • Md Shahinur Rahman
    Bangladeshi born in December 1988

    Resident in Bangladesh

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

      IIF 42
  • Mr Md Mizanur Rahaman
    Bangladeshi born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Shahid Sahebs House, Road-1 Lane-6, Bashundhara R/a, Rampura, Halishahar Ctg, Chittagong, 4224, Bangladesh

      IIF 43
  • Mr Md Mizanur Rahman
    Bangladeshi born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 23, Free School Street, Kolabagan, Dhanmondi, 1205, Bangladesh

      IIF 44
    • Kadirpur, Kalai, Molamgari Hat - 5920, Joypurhat, 5920, Bangladesh

      IIF 45 IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Mr Md Shahidur Rahman
    Bangladeshi born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Abbey End, Kenilworth, CV8 1QJ, United Kingdom

      IIF 48
  • Mr Md.mizanur Rahman
    Bangladeshi born in February 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 73/3 (2nd Floor ), Middle Paikpara Mirpur 1, Dhaka, 1216, Bangladesh

      IIF 49
  • Mr. Md Mizanur Rahman
    Bangladeshi born in February 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 138, Drews Lane, Birmingham, B8 2QF, England

      IIF 50
  • Md Atikur Rahman
    Bangladeshi born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 51
  • Md Mizanur Rahaman
    Bangladeshi born in June 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 40, Long Meadow, Dunstable, LU6 3JR, England

      IIF 52
  • Md Mizanur Rahman
    Bangladeshi born in October 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 53
  • Md Mizanur Rahman
    Bangladeshi born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Gazirchat, Bailpail Ashulia, Savar, Bangladesh

      IIF 54
  • Md Mizanur Rahman
    Bangladeshi born in April 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 55
  • Md Mizanur Rahman
    Bangladeshi born in January 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 8274, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 56
  • Md Mizanur Rahman
    Bangladeshi born in August 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 46, London Road, St. Albans, AL1 1NG, England

      IIF 57
  • Md Mizanur Rahman
    Bangladeshi born in June 1977

    Resident in Bangladesh

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

      IIF 58
  • Md Mizanur Rahman
    Bangladeshi born in December 1978

    Resident in Bangladesh

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

      IIF 59
  • Md Mizanur Rahman
    Bangladeshi born in July 1991

    Resident in Bangladesh

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

      IIF 60
  • Md Mizanur Rahman
    Bangladeshi born in August 1993

    Resident in Bangladesh

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

      IIF 61
  • Md Mizanur Rahman
    Bangladeshi born in February 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 62
  • Md Mizanur Rahman
    Bangladeshi born in January 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15089456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Rahman, Md Shafiqur
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 695, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6SY, United Kingdom

      IIF 64
  • Rahman, Md Shafiqur
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, New Road, London, E1 2AX, United Kingdom

      IIF 65
  • Rahman, Md Habibur
    Bangladeshi born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 76, New Peachey Lane, Uxbridge, UB8 3SY, England

      IIF 66
  • Rahman, Md Mizanur
    Bangladeshi business person born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 405, 225 Marsh Wall, London, E14 9NF, England

      IIF 67
  • Rahman, Md Shahidur
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123a, Long Green, Chigwell, Essex, IG7 4JE, United Kingdom

      IIF 68 IIF 69
  • Rahman, Md Shahidur
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123a, Long Green, Chigwell, IG7 4JE, United Kingdom

      IIF 70
  • Rahman, Md Mizanur
    Bangladeshi born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, DHAKA 1000, Bangladesh

      IIF 71
  • Rahman, Md Shahinur
    Bangladeshi company director born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 72
  • Rahman, Md Shahinur
    Bangladeshi company director born in September 1987

    Resident in Bangladesh

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

      IIF 73
  • Rahman, Md Shahinur
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

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

      IIF 74
  • Rahman, Md Shahinur
    Bangladeshi director born in March 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Shahinur Rahman, Raipur North, Charghat, Bakra Bazar, Bangladeshi, Rajshahi, 6270, Bangladesh

      IIF 75
  • Rahman, Md Atikur
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

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

      IIF 76
  • Rahman, Md Atikur
    Bangladeshi born in February 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 77
  • Rahman, Md Atikur
    Bangladeshi company director born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 78
  • Rahman, Md Atikur
    Bangladeshi managing director born in January 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 823, Mirpur Dohs, Road 12/a, Dhaka, 1216, Bangladesh

      IIF 79
  • Rahman, Md Mizanur
    Bangladeshi company director born in August 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 46, London Road, St. Albans, AL1 1NG, England

      IIF 80
  • Rahman, Md Mizanur
    Bangladeshi company director born in June 1977

    Resident in Bangladesh

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

      IIF 81
  • Rahman, Md Mizanur
    Bangladeshi business born in September 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82
  • Rahman, Md Mizanur
    Bangladeshi business born in June 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
  • Rahman, Md Mizanur
    Bangladeshi company director born in April 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 84
  • Rahman, Md Mizanur
    Bangladeshi born in May 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 85
  • Rahman, Md Mizanur
    Bangladeshi businessman born in August 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Mizanur Rahman, 13/1, Hayder Box Lane, Urdu Road, Dhaka, 1211, Bangladesh

      IIF 86
  • Rahman, Md Mizanur
    Bangladeshi director born in January 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shalgharmadhua, Shalgharmadhua, Kumarkhali, Durbachara, Bangladesh, 7000, Bangladesh

      IIF 87
    • Office 8274, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 88
  • Rahman, Md Mizanur
    Bangladeshi company director born in July 1991

    Resident in Bangladesh

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

      IIF 89
  • Rahman, Md Mizanur
    Bangladeshi ceo born in July 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 12/3, Sohid Minar Road, Kallyanpur, Dhaka, 1216, Bangladesh

      IIF 90
  • Rahman, Md Mizanur
    Bangladeshi company director born in August 1993

    Resident in Bangladesh

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

      IIF 91
  • Rahman, Md Mizanur
    Bangladeshi born in February 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 92
  • Rahman, Md Mizanur
    Bangladeshi company director born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 93
  • Rahman, Md Mizanur
    Bangladeshi born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Holding- 1/f/5/1, Mir Bagh Rampura, Dhaka, 1217, Bangladesh

      IIF 94
  • Rahman, Md Mizanur
    Bangladeshi business executive born in January 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15089456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
  • Rahman, Md Mizanur
    Bangladeshi it professional born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 23, Free School Street, Kolabagan, Dhanmondi, 1205, Bangladesh

      IIF 96
    • Kadirpur, Kalai, Molamgari Hat - 5920, Joypurhat, 5920, Bangladesh

      IIF 97 IIF 98
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 99
  • Rahman, Md Shafiqur
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Chestnut Road, Horley, Surrey, RH6 8PF, United Kingdom

      IIF 100
  • Rahman, Md Shahinur
    Bangladeshi director born in November 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Baniyapara, Dhumerkuthi Kaunia, Haragach Pourashava, 5441, RANGPUR, Bangladesh

      IIF 101
  • Rahman, Md Shahinur
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

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

      IIF 102
  • Rahaman, Md Mizanur
    Bangladeshi company director born in June 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 40, Long Meadow, Dunstable, LU6 3JR, England

      IIF 103
  • Rahaman, Md Mizanur
    Bangladeshi software developer born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Shahid Sahebs House, Road-1 Lane-6, Bashundhara R/a, Rampura, Halishahar Ctg, Chittagong, 4224, Bangladesh

      IIF 104
  • Rahman, Md Mizanur

    Registered addresses and corresponding companies
    • 12/3, Sohid Minar Road, Kallyanpur, Dhaka, 1216, Bangladesh

      IIF 105
    • 23, Free School Street, Kolabagan, Dhanmondi, 1205, Bangladesh

      IIF 106
    • Hazlemare Dairies Hazlemere Cross Roads, Hazlemere, High Wycombe, HP15 7LG, United Kingdom

      IIF 107
    • Kadirpur, Kalai, Molamgari Hat - 5920, Joypurhat, 5920, Bangladesh

      IIF 108 IIF 109
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 110 IIF 111 IIF 112
  • Rahman, Md Mizanur
    Bangladeshi company director born in December 1978

    Resident in Bangladesh

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

      IIF 113
  • Rahman, Md Mizanur
    Bangladeshi company director born in October 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 114
  • Rahman, Md Mizanur
    Bangladeshi business born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 3-c, House 645/5, Bashundhara Lane, West Kazipara, Mirpur 10, Dhaka, 1216, Bangladesh

      IIF 115
  • Rahman, Md Mizanur
    Bangladeshi director born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 116
  • Rahman, Md Mizanur
    Bangladeshi born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 17, 2nd Floor College House, King Edwards Road, Ruislip, London, HA4 7AE

      IIF 117
  • Rahman, Md Mizanur
    Bangladeshi it professional born in December 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 118
  • Rahman, Md.mizanur
    Bangladeshi digital marketer born in February 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 73/3 (2nd Floor ), Middle Paikpara Mirpur 1, Dhaka, 1216, Bangladesh

      IIF 119
  • Rahaman, Md Mizanur

    Registered addresses and corresponding companies
    • Md Shahid Sahebs House, Road-1 Lane-6, Bashundhara R/a, Rampura, Halishahar Ctg, Chittagong, 4224, Bangladesh

      IIF 120
  • Rahman, Md Mizanur, Mr.
    Bangladeshi born in February 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 138, Drews Lane, Birmingham, B8 2QF, England

      IIF 121
  • Rahman, Md Shahidur
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Abbey End, Warwickshire, Kenilworth, CV8 1QJ, United Kingdom

      IIF 122
  • Rahman, Md.mizanur

    Registered addresses and corresponding companies
    • 73/3 (2nd Floor ), Middle Paikpara Mirpur 1, Dhaka, 1216, Bangladesh

      IIF 123
  • Rahman, Md Mizanur
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazlemare Dairies Hazlemere Cross Roads, Hazlemere, High Wycombe, HP15 7LG, United Kingdom

      IIF 124
child relation
Offspring entities and appointments 56
  • 1
    AHIYAN UK LIMITED
    08116552
    946a Eastern Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-22 ~ dissolved
    IIF 100 - Director → ME
  • 2
    AI TECH CRAFTS LTD
    16500790
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    ALEXZANDER MORROW LIMITED
    11911747
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    ALPHA IT AND TRADERS LTD
    08311821
    42 Latimer Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,625 GBP2024-11-30
    Officer
    2012-11-29 ~ 2017-10-11
    IIF 20 - Director → ME
    Person with significant control
    2016-12-14 ~ 2017-10-13
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ASAD SHOP LIMITED
    13524511
    4385, 13524511 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-07-22 ~ dissolved
    IIF 82 - Director → ME
    2021-07-22 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    BACKLINK AGENCY LTD
    13994678
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    BALUMERS SEDGWICK LIMITED
    11373592
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-12 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 8
    BERKELEY ADVISORY LTD
    11605776
    21 Roding Lodge Royston Gardens, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,587 GBP2024-12-31
    Officer
    2018-10-04 ~ 2025-02-14
    IIF 70 - Director → ME
    Person with significant control
    2018-10-04 ~ 2025-02-14
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CADEBECK LIMITED
    12544765
    The Porter Building, 1, Brunel Way, Slough, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2024-07-17 ~ 2024-07-17
    IIF 66 - Director → ME
    Person with significant control
    2024-07-17 ~ 2024-07-17
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    CREATIVEPIK LTD
    16092767
    Suite A 82 James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 11
    DELUXE WISH LIMITED
    12901892
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-24 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 12
    ECOPAL BRAND & CARBON CONSULTANTS LTD.
    - now 08636177
    SAMUEL RECRUITMENT AGENCY LTD
    - 2014-12-15 08636177
    25 Boundary Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,072 GBP2024-08-31
    Officer
    2013-10-29 ~ 2018-08-31
    IIF 23 - Director → ME
    2020-05-03 ~ now
    IIF 7 - Director → ME
    2019-11-06 ~ 2020-04-12
    IIF 10 - Director → ME
    2018-11-10 ~ 2019-07-31
    IIF 11 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    2020-07-29 ~ 2020-09-12
    IIF 1 - Ownership of shares – 75% or more OE
    2016-11-18 ~ 2018-07-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    EDEN AVERY LIMITED
    11989069
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-10 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 14
    EURO IMMIGRATION CONSULTING LTD
    15056531
    Flat 9 Sadler House, Bromley High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 15
    FISHER AND WEST CLIENT SERVICES LIMITED
    11296852
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 16
    FOREX SUPER BOTS CORP LTD
    14479597
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 104 - Director → ME
    2022-11-11 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 17
    FZCO ACCOUNTANTS LIMITED
    - now 10845419
    FZCO & CO LIMITED - 2021-05-24
    FZCO LIMITED
    - 2019-04-04 10845419
    Gf-16 Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,997 GBP2024-06-30
    Officer
    2017-07-24 ~ 2018-04-10
    IIF 8 - Director → ME
    2023-07-31 ~ 2023-07-31
    IIF 9 - Director → ME
    Person with significant control
    2023-07-31 ~ 2024-03-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    GDCL TECHNOLOGY LIMITED
    13620386
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 19
    GELDOO LTD
    15245177
    11 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-30 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    GREY MAT GATEWAY LIMITED
    11299659
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 21
    HIGHSKILLS TRAINING LTD
    15768432
    128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2024-06-07 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 22
    INDEX WEB LTD
    14504413
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 90 - Director → ME
    2022-11-24 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 23
    JADE P.D LIMITED
    11139578
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 24
    KATHRYN LONGWELL LIMITED
    11894873
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-11 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2019-05-11 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 25
    KNOWINGS EDUCATION LIMITED
    14829060
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 26
    LIXCI LTD
    14060796
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 27
    METACORP INT LTD
    13740724
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 28
    MIZAN CORP. LTD
    14186326
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 118 - Director → ME
    2022-06-21 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 29
    MIZAN IT STORE LTD
    14604156
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF 97 - Director → ME
    2023-01-19 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 30
    MIZAN STORE LTD
    14422923
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF 96 - Director → ME
    2022-10-17 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 31
    MIZANURIT DROP LIMITED
    15460659
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-02 ~ dissolved
    IIF 99 - Director → ME
    2024-02-02 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 32
    MIZZY WHOLESALE ELCTRONICS LIMITED
    12351868
    4385, 12351868 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -31,282 GBP2020-12-31
    Officer
    2019-12-06 ~ 2021-11-01
    IIF 19 - Director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 4 - Has significant influence or control OE
  • 33
    N6D STORE LTD
    14624754
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 98 - Director → ME
    2023-01-30 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 34
    OAKLAND ENGLISH RESEARCH CENTER LTD
    15077385
    Office 8274 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 35
    ORIENTAL HARMONY GROUP LTD
    15427853
    161 Brick Lane, London, England
    Active Corporate (5 parents)
    Officer
    2025-03-01 ~ 2025-04-01
    IIF 67 - Director → ME
    Person with significant control
    2025-03-01 ~ 2025-04-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 36
    PINNACLE MIDLANDS LTD
    10719230
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    PRESETCLUB LTD
    15089456
    4385, 15089456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 38
    PRIVATE MEDIA LTD
    16311304
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 39
    QAQII RESOURCE LIMITED
    - now 11298886
    QASHQI INTERNATIONAL SUPLLY SERVICES LIMITED - 2018-04-27
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 40
    RAA ASSETS LIMITED
    14678921
    123a Long Green, Chigwell, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2023-02-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 41
    RESTAURANT & CATERING LTD
    07772512
    Hazlemere Diaries Hazlemere Cross Roads, Hazlemere, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-13 ~ dissolved
    IIF 124 - Director → ME
    2011-09-13 ~ dissolved
    IIF 107 - Secretary → ME
  • 42
    ROBERTO HURLEY LIMITED
    11994624
    8 Gordon Close, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-02 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 43
    RUTH BREWER LIMITED
    11980060
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-19 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 44
    SAILS LINK LTD
    16896464
    Office 597 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 45
    SKYRANKO LTD
    12176808
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-28 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 46
    SPARROW CORPORATION LIMITED
    08620621
    123a Long Green, Chigwell, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -112,395 GBP2024-07-31
    Officer
    2022-10-26 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 47
    STS CONSULTANCY SERVICES LTD
    12972474
    26 New Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-10-31
    Officer
    2020-10-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    SUNAM TRADING LTD
    15725748
    695 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-17 ~ 2024-12-31
    IIF 64 - Director → ME
    Person with significant control
    2024-05-17 ~ 2024-12-31
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    SYCAMORE SPENCER LIMITED
    11373483
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-12 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 50
    SYSTECH UNIMAX LIMITED
    FC031724
    147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, Bangladesh
    Active Corporate (5 parents)
    Officer
    2014-01-20 ~ now
    IIF 71 - Director → ME
  • 51
    TECH NEXA SYS LIMITED
    - now 16031119
    TECH NEX LIMITED
    - 2024-10-23 16031119
    138 Drews Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 52
    THEOBALD AND WINKLE LIMITED
    11377378
    46 London Road, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 53
    TSSV LIMITED
    11139323
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 54
    VAI BROTHERS LTD
    14745923
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 119 - Director → ME
    2023-03-21 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 55
    WALDO WALDORFS LIMITED
    11401361
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-15 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 56
    WELLERMAN SPONDER LIMITED
    11765269
    40 Long Meadow, Dunstable, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - 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.