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 Masud Rana

    Related profiles found in government register
  • Md Masud Rana
    Bangladeshi born in August 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 59, Woolstaplers Way, London, SE16 3UT, England

      IIF 1
  • Md Masud Rana
    Bangladeshi born in August 1988

    Resident in Bangladesh

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

      IIF 2
  • Md Masud Rana
    Bangladeshi born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite 75, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 3
  • Md Masud Rana
    Bangladeshi born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Md Daudur Rahman Joarder, Karatipara, Ratonhut, Holding 192, Ward 02, Sadar, Bangladesh

      IIF 4
  • Md Masud Rana
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 5
  • Md Masud Rana
    Bangladeshi born in October 1997

    Resident in Bangladesh

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

      IIF 6
  • Md Masud Rana
    Bangladeshi born in December 1982

    Resident in Bangladesh

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

      IIF 7
  • Mr Md Masud Rana
    Bangladeshi born in August 1982

    Resident in Bangladesh

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

      IIF 8
  • Mr Md Masud Rana
    Bangladeshi born in December 1989

    Resident in Bangladesh

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

      IIF 9
  • Mr Md Masud Rana
    Bangladeshi born in July 1989

    Resident in Bangladesh

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

      IIF 10
  • Md Sohel Rana
    Bangladeshi born in August 1987

    Resident in Bangladesh

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

      IIF 11
  • Md. Masud Rana
    Bangladeshi born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House/243/1, Road:east Goran,post Office:khilgaon, Dhaka, 1219, Bangladesh

      IIF 12
  • Md Sohel Rana
    Bangladeshi born in February 1984

    Resident in Bangladesh

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

      IIF 13
  • Md Sohel Rana
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 14
  • Md Sohel Rana
    Bangladeshi born in May 1988

    Resident in Bangladesh

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

      IIF 15
  • Md Sohel Rana
    Bangladeshi born in June 1988

    Resident in Bangladesh

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

      IIF 16
  • Md Sohel Rana
    Bangladeshi born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat 8, 39 Windsor Road, Slough, SL1 2EL, England

      IIF 17
  • Md Shohel Rana
    Bangladeshi born in March 1986

    Resident in Bangladesh

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

      IIF 18
  • Md Sohel Rana
    Bangladeshi born in February 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 191, Unit 32a Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 19
  • Mr Md Sohel Rana
    Bangladeshi born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 486, Vugroil, Poba, Shahmakhdum, Rajshahi, 6210, Bangladesh

      IIF 20
  • Md Masud Rana
    Bangladeshi born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Chingford Road, London, E17 4PL, England

      IIF 21
  • Md Sohel Rana
    Bangladeshi born in December 2003

    Resident in Bangladesh

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

      IIF 22
  • Md Sohel Rana
    Bangladeshi born in December 2006

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15470161 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Mr Md Sohel Rana
    Bangladeshi born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Rajabari, Kashem Cotton Mills, Gazipur Sadar, Gazipur, 1346, Bangladesh

      IIF 24
  • Rana, Md Masud
    Bangladeshi company director born in August 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 59, Woolstaplers Way, London, SE16 3UT, England

      IIF 25
  • Sohel Rana
    Bangladeshi born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 217, Middle Ajampur, Dhaka, Dhaka, 1230, Bangladesh

      IIF 26
  • Mr Md Sohel Rana
    Bangladeshi born in November 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Mr Md Shohel Rana
    Bangladeshi born in November 1987

    Resident in Bangladesh

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

      IIF 28
  • Rana, Md Masud
    Bangladeshi director born in August 1982

    Resident in Bangladesh

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

      IIF 29
  • Rana, Md Masud
    Bangladeshi company director born in August 1988

    Resident in Bangladesh

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

      IIF 30
  • Rana, Md Masud
    Bangladeshi company director born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite 75, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Rana, Md Masud
    Bangladeshi director born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Md Daudur Rahman Joarder, Karatipara, Ratonhut, Holding 192, Ward 02, Sadar, Bangladesh

      IIF 32
  • Rana, Md Masud
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

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

      IIF 33
  • Rana, Md Masud
    Bangladeshi director born in December 1989

    Resident in Bangladesh

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

      IIF 34
  • Rana, Md Masud
    Bangladeshi company director born in July 1989

    Resident in Bangladesh

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

      IIF 35
  • Rana, Md Masud
    Bangladeshi graphic designer born in October 1997

    Resident in Bangladesh

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

      IIF 36
  • Rana, Md Sohel
    Bangladeshi company director born in August 1987

    Resident in Bangladesh

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

      IIF 37
  • Rana, Md Sohel
    Bangladeshi director born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 486, Vugroil, Poba, Shahmakhdum, Rajshahi, 6210, Bangladesh

      IIF 38
  • Rana, Md Masud
    Bangladeshi company director born in December 1982

    Resident in Bangladesh

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

      IIF 39
  • Rana, Md Sohel
    Bangladeshi business born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Rajabari, Kashem Cotton Mills, Gazipur Sadar, Gazipur, 1346, Bangladesh

      IIF 40
  • Rana, Md Sohel
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

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

      IIF 41
  • Rana, Md Sohel
    Bangladeshi company director born in May 1988

    Resident in Bangladesh

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

      IIF 42
  • Rana, Md Sohel
    Bangladeshi director born in June 1988

    Resident in Bangladesh

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

      IIF 43
  • Rana, Md Sohel
    Bangladeshi company director born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat 8, 39 Windsor Road, Slough, SL1 2EL, England

      IIF 44
  • Rana, Md Shohel
    Bangladeshi company director born in March 1986

    Resident in Bangladesh

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

      IIF 45
  • Rana, Md Sohel
    Bangladeshi ceo & managing director born in November 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Rana, Md. Masud
    Bangladeshi director born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House/243/1, Road:east Goran,post Office:khilgaon, Dhaka, 1219, Bangladesh

      IIF 47
  • Rana, Md Shohel
    Bangladeshi business born in November 1987

    Resident in Bangladesh

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

      IIF 48
  • Mr Md Sohel Rana
    Bangladeshi born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Rana, Md Sohel
    Bangladeshi business executive born in December 2003

    Resident in Bangladesh

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

      IIF 72
  • Rana, Md Sohel
    Bangladeshi business executive born in December 2006

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15470161 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
  • Rana, Sohel, Md
    Bangladeshi director born in February 1984

    Resident in Bangladesh

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

      IIF 74
  • Rana, Md Masud
    Bangladeshi company director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Chingford Road, London, E17 4PL, England

      IIF 75
  • Rana, Md Sohel
    Bangladeshi business born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Francis House Flat 24, 760-762, Barking Road, London, E13 9PJ, United Kingdom

      IIF 76
  • Rana, Md Sohel
    Bangladeshi teacher born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Rana, Md Sohel
    Bangladeshi businessman born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, A, Commercial Street, London, E1 6LY, England

      IIF 99
  • Rana, Md Sohel
    Bangladeshi director born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191, Unit 32a Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 100
  • Rana, Md Masud

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

      IIF 101
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 102
    • icon of address Md Daudur Rahman Joarder, Karatipara, Ratonhut, Holding 192, Ward 02, Sadar, Bangladesh

      IIF 103
  • Rana, Md Sohel

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Flat 24 Francis House 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 24 Francis House 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Flat 24 Francis House 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 4
    icon of address 116 Chingford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 24 Francis House 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Flat 24 Francis House 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 191 Unit 32a Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 8 Gordon Close, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 24 Francis House 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 24 Francis House 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 13
    icon of address Flat 24 Francis House 760-762 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Flat 24 Francis House 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 15
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1-2 Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 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
  • 17
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2020-04-24 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flat 24, Francis House, 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 5 Gammons Lane Gammons Lane, College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 12a Brick Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 99 - Director → ME
  • 21
    icon of address Flat 24 Francis House 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 22
    icon of address Flat 24 Francis House 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Francis House Flat 24, 760-762, Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2023-06-19 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Flat 24 Francis House 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 28
    icon of address Flat 17 Francis House 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Suite 75 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Flat 24 Francis House 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Flat 24 Francis House 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 29 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Flat 24 Francis House 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Flat 24 Francis House 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 36
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2020-12-09 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Flat 24, Francis House, 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Flat 24 Francis House 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Flat 24 Francis House 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Flat 24, Francis House, Flat 24, Francis House, 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 47
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-05-05 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,352 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 45-47 Abbott Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,778 GBP2024-05-31
    Officer
    icon of calendar 2019-08-27 ~ 2020-01-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2020-01-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 15470161 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ 2024-03-14
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ 2024-03-14
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address 37 Masthead Royal Crest Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,678 GBP2020-05-31
    Officer
    icon of calendar 2019-07-02 ~ 2019-11-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2019-11-02
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - 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.