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

Hossain, Shahadat

    Related profiles found in government register
  • Hossain, Shahadat

    Registered addresses and corresponding companies
    • icon of address 2-12, Victoria Street, Luton, LU1 2UA, United Kingdom

      IIF 1
  • Hossain, Md Shahadat

    Registered addresses and corresponding companies
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 2
    • icon of address 61, Union Street, Dunstable, LU6 1EX, England

      IIF 3
    • icon of address 7, Whitechapel Road, E1 Business Centre Unit 403, London, E1 1DU, United Kingdom

      IIF 4
    • icon of address 156, Oakley Road, Luton, LU4 9QA, England

      IIF 5
  • Hossain, Shahadat
    British accountant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Oakley Road, Luton, LU4 9QA, England

      IIF 6
  • Hossain, Md Shahadat
    British accountant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Union Street, Dunstable, LU6 1EX, England

      IIF 7
    • icon of address 156, Oakley Road, Luton, LU4 9QA, England

      IIF 8
  • Hossain, Md Shahadat
    British businessman born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, The Old Ford, Rushey Ford Business Park, Kempston, Bedford, MK43 8RU, England

      IIF 9
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 10
    • icon of address 156, Oakley Road, Luton, LU4 9QA, England

      IIF 11 IIF 12
    • icon of address 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 13
  • Hossain, Md Shahadat
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Union Street, Dunstable, LU6 1EX, England

      IIF 14
    • icon of address 156, Oakley Road, Luton, Bedfordshire, LU4 9QA, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 156, Oakley Road, Luton, LU4 9QA, England

      IIF 18 IIF 19
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 20
  • Hossain, Md Shahadat
    British accountant born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Oakley Road, Luton, Bedfordshire, LU4 9QA, United Kingdom

      IIF 21
  • Hossain, Md Shahadat
    British businessman born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS

      IIF 22
  • Hossain, Md Shahadat
    Bangladeshi businessman born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hillary Crescent, Luton, LU1 5JH, United Kingdom

      IIF 23
  • Hossain, Md Shahadat
    Bangladeshi director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hillary Crescent, Luton, Beds, LU1 5JH, United Kingdom

      IIF 24
    • icon of address 36, Ashburnham Road, Luton, LU1 1JR, United Kingdom

      IIF 25
  • Mr Shahadat Hossain
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 26
  • Mr Md Shahadat Hossain
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 27
    • icon of address 61, Union Street, Dunstable, LU6 1EX, England

      IIF 28 IIF 29
    • icon of address 156, Oakley Road, Luton, LU4 9QA, England

      IIF 30 IIF 31
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 32
  • Mr Md Shahadat Hossain
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Oakley Road, Luton, LU4 9QA, England

      IIF 33
  • Md Shahadat Hossain
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Md Shahadat Hossain
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,411 GBP2024-05-31
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    BLUEBELL HOUSE & ASSOCIATES LTD - 2023-04-21
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,510 GBP2024-05-31
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    EXPRESS TAX AND ACCOUNTS LIMITED - 2020-08-25
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,745 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 3 - Secretary → ME
  • 6
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,208 GBP2024-01-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 30 - Has significant influence or controlOE
  • 7
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    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
  • 8
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    226,827 GBP2024-04-30
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EXIM GLOBAL TRADE LIMITED - 2023-04-21
    UNLIMITED IT LIMITED - 2019-08-20
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,410 GBP2024-02-29
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,411 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2023-04-20
    IIF 21 - Director → ME
  • 2
    BLUEBELL HOUSE & ASSOCIATES LTD - 2023-04-21
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,510 GBP2024-05-31
    Officer
    icon of calendar 2010-05-04 ~ 2013-03-01
    IIF 24 - Director → ME
    icon of calendar 2013-11-01 ~ 2015-11-01
    IIF 23 - Director → ME
    icon of calendar 2024-02-05 ~ 2025-06-07
    IIF 20 - Director → ME
    icon of calendar 2016-06-25 ~ 2017-05-01
    IIF 13 - Director → ME
    icon of calendar 2013-03-01 ~ 2014-10-18
    IIF 4 - Secretary → ME
    icon of calendar 2018-05-20 ~ 2023-04-20
    IIF 5 - Secretary → ME
  • 3
    EXPRESS TAX AND ACCOUNTS LIMITED - 2020-08-25
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,745 GBP2024-05-31
    Officer
    icon of calendar 2012-05-22 ~ 2020-05-07
    IIF 22 - Director → ME
    icon of calendar 2012-05-22 ~ 2015-02-28
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2020-05-07
    IIF 32 - Has significant influence or control OE
  • 4
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-10 ~ 2020-06-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2020-06-21
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    EXIM GLOBAL TRADE LIMITED - 2023-04-21
    UNLIMITED IT LIMITED - 2019-08-20
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,410 GBP2024-02-29
    Officer
    icon of calendar 2022-10-06 ~ 2023-04-20
    IIF 8 - Director → ME
  • 6
    SR CARS LIMITED - 2020-07-24
    icon of address Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -785 GBP2023-03-31
    Officer
    icon of calendar 2020-10-07 ~ 2021-04-30
    IIF 6 - Director → ME
  • 7
    icon of address 82 Cambridge Heath Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-28 ~ 2010-12-10
    IIF 25 - Director → ME
  • 8
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ 2025-04-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ 2025-04-23
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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