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

Md Al Amin

    Related profiles found in government register
  • Md Al Amin
    Bangladeshi born in July 1993

    Resident in Bangladesh

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

      IIF 1
  • Md Al Amin
    Bangladeshi born in February 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15987154 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Md Al Amin
    Bangladeshi born in August 1993

    Resident in Bangladesh

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

      IIF 3
  • Md Al Amin
    Bangladeshi born in August 1999

    Resident in Bangladesh

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

      IIF 4
  • Md Al Amin
    Bangladeshi born in October 1991

    Resident in Bangladesh

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

      IIF 5
  • Md Al Amin
    Bangladeshi born in November 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 24a, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Md Al Amin
    Bangladeshi born in November 1998

    Resident in Bangladesh

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

      IIF 7
  • Md Al Amin
    Bangladeshi born in November 1999

    Resident in Bangladesh

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

      IIF 8
  • Md Al Amin
    Bangladeshi born in December 1976

    Resident in Bangladesh

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

      IIF 9
  • Md Alamin
    Bangladeshi born in April 1992

    Resident in Bangladesh

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

      IIF 10
  • Mr Md Al Amin
    Bangladeshi born in February 1990

    Resident in Bangladesh

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

      IIF 11
  • Mr Md Al Amin
    Bangladeshi born in February 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Sukundirbag, Haydrabad Madrasa, Gazipur Sadar, Gazipur, 1710, Bangladesh

      IIF 12
  • Mr Md Al Amin
    Bangladeshi born in August 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 13
  • Mr Md Al Amin
    Bangladeshi born in June 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address H-20, Vil- Mirpur Road, Po- New Market, New Market Dhaka South City, Dhaka, 1205, Bangladesh

      IIF 14
  • Mr Md Al Amin
    Bangladeshi born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Chandipur, Naogaon Sadar, Naogaon, 6500, Bangladesh

      IIF 15
  • Mr. Md Al Amin
    Bangladeshi born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 109, Aldenham Road, Guisborough, TS14 8LB, England

      IIF 16
  • Mr Md Al Amin
    Bangladeshi born in June 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Amin, Md Al
    Bangladeshi company director born in July 1993

    Resident in Bangladesh

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

      IIF 18
  • Amin, Md Al
    Bangladeshi company director born in August 1993

    Resident in Bangladesh

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

      IIF 19 IIF 20
  • Amin, Md Al
    Bangladeshi company director born in February 1990

    Resident in Bangladesh

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

      IIF 21
  • Amin, Md Al
    Bangladeshi business born in February 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Sukundirbag, Haydrabad Madrasa, Gazipur Sadar, Gazipur, 1710, Bangladesh

      IIF 22
  • Amin, Md Al
    Bangladeshi company director born in August 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 23
  • Amin, Md Al
    Bangladeshi business born in June 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address H-20, Vil- Mirpur Road, Po- New Market, New Market Dhaka South City, Dhaka, 1205, Bangladesh

      IIF 24
  • Amin, Md Al
    Bangladeshi freelancer born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Chandipur, Naogaon Sadar, Naogaon, 6500, Bangladesh

      IIF 25
  • Amin, Md Al
    Bangladeshi company director born in August 1999

    Resident in Bangladesh

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

      IIF 26
  • Al Amin, Md
    Bangladeshi director born in October 1991

    Resident in Bangladesh

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

      IIF 27
  • Al Amin, Md
    Bangladeshi company director born in November 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 24a, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Alamin, Md
    Bangladeshi company director born in April 1992

    Resident in Bangladesh

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

      IIF 29
  • Amin, Md Al
    Bangladeshi company director born in November 1998

    Resident in Bangladesh

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

      IIF 30
  • Amin, Md Al
    Bangladeshi company director born in December 1976

    Resident in Bangladesh

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

      IIF 31
  • Amin, Md Al, Mr.
    Bangladeshi business person born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 109, Aldenham Road, Guisborough, TS14 8LB, England

      IIF 32
  • Md Alamgir Hasson
    Bangladeshi born in April 1975

    Resident in Bangladesh

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

      IIF 33
  • Amin, Md Al
    Bangladeshi freelancer born in June 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Hasson, Md Alamgir
    Bangladeshi company director born in April 1975

    Resident in Bangladesh

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

      IIF 35
  • Md Shah Alam Bhuiyan
    Bangladeshi born in February 1949

    Resident in Bangladesh

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

      IIF 36 IIF 37
  • Bhuiyan, Md Shah Alam
    Bangladeshi company director born in February 1949

    Resident in Bangladesh

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

      IIF 38
  • Amin, Md Al
    Bangladeshi company director born in February 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15987154 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Amin, Md Al

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • icon of address Chandipur, Naogaon Sadar, Naogaon, 6500, Bangladesh

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 34 - Director → ME
    icon of calendar 2025-07-07 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 109 Aldenham Road, Guisborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2022-12-16 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 15987154 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 8 Gordon Close, Gordon Close, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 24a 182-184 High Street North, Area 1/1, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-05-07 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4th Floor Office, 205 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-15 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-03 ~ 2018-01-03
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.