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

Hasson, Md Alamgir

    Related profiles found in government register
  • Hasson, Md Alamgir
    Bangladeshi company director born in April 1975

    Resident in Bangladesh

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

      IIF 1
  • Amin, Md Al
    Bangladeshi company director born in December 1976

    Resident in Bangladesh

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

      IIF 2
  • Amin, Md Al
    Bangladeshi company director born in February 1990

    Resident in Bangladesh

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

      IIF 3
  • Amin, Md Al
    Bangladeshi business born in February 1991

    Resident in Bangladesh

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

      IIF 4
  • Amin, Md Al
    Bangladeshi company director born in July 1993

    Resident in Bangladesh

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

      IIF 5
  • Amin, Md Al
    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 6 IIF 7
  • Amin, Md Al
    Bangladeshi company director born in August 1994

    Resident in Bangladesh

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

      IIF 8
  • Amin, Md Al
    Bangladeshi business born in June 1996

    Resident in Bangladesh

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

      IIF 9
  • Amin, Md Al
    Bangladeshi freelancer born in May 1999

    Resident in Bangladesh

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

      IIF 10
  • Amin, Md Al
    Bangladeshi company director born in August 1999

    Resident in Bangladesh

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

      IIF 11
  • Dr Md Alamin
    Bangladeshi born in March 1987

    Resident in Bangladesh

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

      IIF 12
  • Md Alamin
    Bangladeshi born in April 1992

    Resident in Bangladesh

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

      IIF 13
  • Amin, Md Al
    Bangladeshi company director born in November 1998

    Resident in Bangladesh

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

      IIF 14
  • Mr Md Al Amin
    Bangladeshi born in March 1987

    Resident in Bangladesh

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

      IIF 15 IIF 16
  • Mr Md Al Amin
    Bangladeshi born in February 1990

    Resident in Bangladesh

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

      IIF 17
  • Mr Md Al Amin
    Bangladeshi born in February 1991

    Resident in Bangladesh

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

      IIF 18
  • Mr Md Al Amin
    Bangladeshi born in August 1994

    Resident in Bangladesh

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

      IIF 19
  • Mr Md Al Amin
    Bangladeshi born in June 1996

    Resident in Bangladesh

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

      IIF 20
  • Mr Md Al Amin
    Bangladeshi born in May 1999

    Resident in Bangladesh

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

      IIF 21
  • Alamin, Md
    Bangladeshi company director born in April 1992

    Resident in Bangladesh

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

      IIF 22
  • Alamin, Md, Dr
    Bangladeshi teaching and rese born in March 1987

    Resident in Bangladesh

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

      IIF 23
  • Md Al Amin
    Bangladeshi born in December 1976

    Resident in Bangladesh

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

      IIF 24
  • Md Al Amin
    Bangladeshi born in February 1993

    Resident in Bangladesh

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

      IIF 25
  • Md Al Amin
    Bangladeshi born in July 1993

    Resident in Bangladesh

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

      IIF 26
  • Md Al Amin
    Bangladeshi born in August 1993

    Resident in Bangladesh

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

      IIF 27
  • Md Al Amin
    Bangladeshi born in November 1995

    Resident in Bangladesh

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

      IIF 28
  • Md Al Amin
    Bangladeshi born in August 1999

    Resident in Bangladesh

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

      IIF 29
  • Md Alamgir Hasson
    Bangladeshi born in April 1975

    Resident in Bangladesh

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

      IIF 30
  • Md Alamin
    Bangladeshi born in September 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 22, 65 Church Rd, Heston, Hounslow, TW5 0LU, England

      IIF 31
  • Mr Md Alamin
    Bangladeshi born in November 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 233, Kollyanpur, W-01, Chapainawabganj, Rajshahi, 6300, Bangladesh

      IIF 32
  • Bhuiyan, Md Shah Alam
    Bangladeshi company director born in February 1949

    Resident in Bangladesh

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

      IIF 33
  • Md Al Amin
    Bangladeshi born in October 1991

    Resident in Bangladesh

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

      IIF 34
  • Md Al Amin
    Bangladeshi born in November 1998

    Resident in Bangladesh

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

      IIF 35
  • Md Al Amin
    Bangladeshi born in November 1999

    Resident in Bangladesh

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

      IIF 36
  • Al Amin, Md
    Bangladeshi business born in March 1987

    Resident in Bangladesh

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

      IIF 37 IIF 38
  • Al Amin, Md
    Bangladeshi company director born in November 1995

    Resident in Bangladesh

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

      IIF 39
  • Alamin, Md
    Bangladeshi business born in November 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 233, Kollyanpur, W-01, Chapainawabganj, Rajshahi, 6300, Bangladesh

      IIF 40
  • Alamin, Md
    Bangladeshi director born in September 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 22, 65 Church Rd, Heston, Hounslow, TW5 0LU, England

      IIF 41
  • Al Amin, Md
    Bangladeshi director born in October 1991

    Resident in Bangladesh

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

      IIF 42
  • Amin, Md Al
    Bangladeshi director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 43
  • Md Shah Alam Bhuiyan
    Bangladeshi born in February 1949

    Resident in Bangladesh

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

      IIF 44 IIF 45
  • Mr Md Al Amin
    Bangladeshi born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat G5 Compass House, 11 Raine Street, London, E1W 3AU, England

      IIF 46
  • Al Amin, Md
    Bangladeshi customer service born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat G5 Compass House, 11 Raine Street, London, E1W 3AU, England

      IIF 47
  • Md Al Amin
    Bangladeshi born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 48
  • Alamin, Md
    Bangladeshi company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G5, Compass House, 11 Raine Street, London, E1W 3AU, United Kingdom

      IIF 49
  • Amin, Md Al
    Bangladeshi company director born in February 1993

    Resident in United Arab Emirates

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

      IIF 50
  • Amin, Md Nurul
    Bangladeshi director born in November 2000

    Resident in United Kingdom

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

      IIF 51
  • Md Nurul Amin
    Bangladeshi born in November 2000

    Resident in United Kingdom

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

      IIF 52
  • Amin, Md Al

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

      IIF 53
  • Alamin, Md, Dr

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

      IIF 54
  • Alamin, Md

    Registered addresses and corresponding companies
    • 233, Kollyanpur, W-01, Chapainawabganj, Rajshahi, 6300, Bangladesh

      IIF 55
  • Al Amin, Md

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

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 26
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 10 - director → ME
    2022-12-16 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    4385, 15987154 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-09-30 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2024-09-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-10-03 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    8 Gordon Close, Gordon Close, St. Albans, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-20 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-13 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    Office 24a 182-184 High Street North, Area 1/1, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 8
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-20 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 9
    Flat G5 Compass House, 11 Raine Street, London, England
    Corporate (3 parents)
    Officer
    2023-10-09 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-07 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-05-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    4385, 14554226 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-22 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 40 - director → ME
    2022-05-18 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-10 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 14
    4th Floor Office, 205 Regent Street, London, England
    Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    4385, 14548462 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 16
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 37 - director → ME
    2024-02-14 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-02 ~ now
    IIF 23 - director → ME
    2025-01-02 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 19
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 6 - director → ME
  • 20
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-10 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 21
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-15 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-06-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 22
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 23
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 25
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-19 ~ now
    IIF 38 - director → ME
    2023-12-19 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 26
    G5 Compass House, 11 Raine Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-16 ~ now
    IIF 49 - director → ME
Ceased 2
  • 1
    22 65 Church Rd, Heston, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-25 ~ 2023-10-30
    IIF 41 - director → ME
    Person with significant control
    2023-09-25 ~ 2023-10-30
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-01-03 ~ 2018-01-03
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.