logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Mr Aminul Islam

    Related profiles found in government register
  • Mr Aminul Islam
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Aminul Islam
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Bethnal Green Road, London, E2 0DJ, England

      IIF 7
  • Mr Aminul Islam
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 202, Russet House, 1 Mercury Walk, London, E14 0UT, United Kingdom

      IIF 8
  • Mr Md Aminul Islam
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 9
  • Aminul Islam
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 119 Ullet Road, Liverpool, L17 2AB, United Kingdom

      IIF 10
  • Mr Aminul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Fondant Court, Payne Road, London, E3 2SP, United Kingdom

      IIF 11
  • Aminul, Islam
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Dagenham Avenue, Dagenham, RM9 6LJ, United Kingdom

      IIF 12
    • 430, Bethnal Green Road, London, London, E2 0DJ, England

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Aminul, Islam
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Dagenham Avenue, Dagenham, Essex, RM9 6LJ, United Kingdom

      IIF 15
    • 430, Bethnal Green Road, London, E2 0DJ, England

      IIF 16
  • Islam, Aminul
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 521, Alderman Road, Glasgow, G13 4JQ, Scotland

      IIF 17
    • 23, Caledonia Street, Paisley, PA3 2JG, United Kingdom

      IIF 18
  • Islam, Aminul
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 521, Alderman Road, Glasgow, G13 4JQ, Scotland

      IIF 19
  • Islam, Aminul
    British it professional born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 521, Alderman Road, Glasgow, G13 4JQ, Scotland

      IIF 20
  • Islam, Aminul
    British manager born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 521, Alderman Road, Glasgow, G13 4JQ, Scotland

      IIF 21
  • Mr Aminul Islam
    British born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 47, Broad Street, Suite 3/11, Park Lane House, Glasgow, G40 2QW, Scotland

      IIF 22
  • Mr Aminul Islam
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 104-106, Whitechapel Road, London, E1 1JE, England

      IIF 23 IIF 24
    • 93-101, Greenfield Road, Unit -1.02 East London Business Centre, London, E1 1EJ, United Kingdom

      IIF 25
    • 8, Berwick Road, Rainham, RM13 9QU, England

      IIF 26
  • Islam, Aminul
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 202, Russet House, 1 Mercury Walk, London, E14 0UT, United Kingdom

      IIF 27
  • Islam, Aminul
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Picton Road, Wavertree, Liverpool, L15 4LH, England

      IIF 28
  • Mr Aminul Islam
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Agp Consulting, The Limes, 1339 High Road, Whetstone, London, N20 9HR, United Kingdom

      IIF 29
  • Mr Aminul Islam
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, Anglesey Business Centre, Anglesey Road, Burton Upon Trent, DE14 3NT, United Kingdom

      IIF 30
  • Mr Aminul Islam
    British born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Kilberry Street, Glasgow, G21 2HH, Scotland

      IIF 31
    • 560, Broomfield Road, Glasgow, G21 3HN, Scotland

      IIF 32
    • Suite 2-14, Park Lane House, 47 Broad Street, Glasgow, G40 2QW, United Kingdom

      IIF 33
    • Suite 3/11, Park Lane House, 47 Broad Street, Glasgow, G40 2QW, Scotland

      IIF 34
  • Mr Aminul Islam
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 167a, East India Dock Road, London, E14 0EA, England

      IIF 35 IIF 36
    • 167/a, East India Dock Road, London, E14 0EA, United Kingdom

      IIF 37
    • 25, Baron Street, London, N1 9ET, England

      IIF 38
  • Mr Aminul Islam
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Parry House, 612 Birchwood Boulevard, Birchwood, Warrington, WA3 7QU, England

      IIF 39
  • Mr Aminul Islam
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Aminul Islam
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18, Wotton House, 71 St Johns Road, London, England, TW7 6GX, United Kingdom

      IIF 41
  • Mr Islam Aminul
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Dagenham Avenue, Dagenham, RM9 6LJ, United Kingdom

      IIF 42
    • 430, Bethnal Green Road, London, E2 0DJ, England

      IIF 43
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Islam, Inamul
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Dorrington Close, Luton, Bedfordshire, LU3 1XR

      IIF 45
  • Islam, Mainul
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Graham Road, Mitcham, CR4 2HB, England

      IIF 46
  • Islam, Mainul
    British self employed born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Osborn House, 9-13 Osborn Street, London, E1 6TD

      IIF 47
  • Mr Mohammed Azizul Islam
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 1, 2 & 4, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 48
  • Mr Naimul Islam
    Bangladeshi born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Business Lane, 130 Upton Lane, London, E7 9LW, England

      IIF 49
  • Islam, Md Aminul
    British business born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Dagenham Avenue, Dagenham, Essex, RM9 6LJ, United Kingdom

      IIF 50
  • Islam, Md Mainul
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-13, Osborn Street, London, E1 6TD, England

      IIF 51
  • Mr Md Aminul Islam
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Abu Nowshed Centre, 71 Wordsworth Road, Birmingham, B10 0ED, United Kingdom

      IIF 52
    • 50 Guildford Street, Chertsey, KT16 9BE, England

      IIF 53
    • 143, Cannon Street Road, London, E1 2LX, United Kingdom

      IIF 54
  • Mr Aminul Islam
    Italian born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 238, Commercial Road, London, E1 2NB, England

      IIF 55
  • Mr Aminul Islam
    Italian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dynamic Accountants Ltd, 101 Commercial Road, London, E1 1RD, England

      IIF 56
    • Flat-12 Shalimar House, 1 Harold Road, London, E13 0SQ, England

      IIF 57
  • Mr Naimul Islam
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Aminul Islam
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 258, Seven Sisters Road, Finsbury Park, N4 2HY, United Kingdom

      IIF 61
    • 104-106, Whitechapel Road, London, E1 1JE, England

      IIF 62
    • 104-106, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 63
    • 431, Lea Bridge Road, Walthamstow, London, E10 7EA, United Kingdom

      IIF 64
    • Upton Hut, 158, Green Street, London, E7 8JT, United Kingdom

      IIF 65
  • Islam, Aminul
    Bangladeshi director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Fondant Court, Payne Road, London, E3 2SP, United Kingdom

      IIF 66
  • Islam, Aminul
    Bangladeshi business born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Limborough House, Thomas Road, London, E14 7AW, England

      IIF 67
  • Islam, Aminul
    Bangladeshi service born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 29, Limborough House, Thomas Road, London, E14 7AW, United Kingdom

      IIF 68
  • Islam, Mohammed Mainul
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Graham Road, Mitcham, London, CR4 2HB, United Kingdom

      IIF 69
  • Islam, Mohammed Mainul
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Upton Lane, London, E7 9PB, United Kingdom

      IIF 70
    • 9-13, Osborn House, Osborn Street, London, London, E1 6TD, England

      IIF 71
  • Islam, Mohammed Mainul
    British real estate born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Graham Road, Mitcham, London, CR4 2HB, United Kingdom

      IIF 72
    • 33, Graham Road, Mitcham, London, CR4 2HB, United Kingdom

      IIF 73
    • Osborn House, 9-13 Osborn Street, London, E1 6TD, United Kingdom

      IIF 74
  • Mr Aminul Islam
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 253 Green Street, London, E7 8LJ, England

      IIF 75
  • Mr Aminul Islam
    Bangladeshi born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Edgar House, Blake Hall Road, London, E11 2QH, England

      IIF 76
  • Mr Aminul Islam
    Bangladeshi born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 573, Commercial Road, London, E1 0HJ, England

      IIF 77
  • Mr Aminul Islam
    Bangladeshi born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 13, Kennedy Road, Barking, IG11 7XJ, England

      IIF 78 IIF 79
    • 118, West Cotton Close, Northampton, NN4 8BY, United Kingdom

      IIF 80
  • Islam, Aminul
    British born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 47, 47 Broad Street, Suite 3/11, Park Lane House, Glasgow, G40 2QW, Scotland

      IIF 81
  • Islam, Aminul
    British administrator born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 109, Inglefield Street, Glasgow, G42 7PY, Scotland

      IIF 82
    • 47, Broad Street, Suite 3/11, Park Lane House, Glasgow, G40 2QW, Scotland

      IIF 83
    • 53, Kilbirnie Street, Suit 2, First Floor, Glasgow, G5 8JD, Scotland

      IIF 84
  • Islam, Mohammed Aminul
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150-158, Telegraph Road, Heswall, Wirral, CH60 0AH, United Kingdom

      IIF 85
  • Mr Mohammed Aminul Islam
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, Anglesey Business Centre, Anglesey Road, Burton Upon Trent, Staffordshire, DE14 3NT, United Kingdom

      IIF 86
    • Lawrence House, 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 87
    • 55-57, Moorgate Street, Rotherham, S60 2EY, England

      IIF 88
  • Mr Mohammed Mainul Islam
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59, Upton Lane, London, E7 9PB

      IIF 89
  • Aminul Islam
    Bangladeshi born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 13, Kennedy Road, Barking, IG11 7XJ, England

      IIF 90
  • Islam, Aminul
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 104-106, Whitechapel Road, London, E1 1JE, England

      IIF 91 IIF 92
    • 93-101, Greenfield Road, Unit -1.02 East London Business Centre, London, E1 1EJ, United Kingdom

      IIF 93
    • 8, Berwick Road, Rainham, RM13 9QU, England

      IIF 94
  • Islam, Naimul
    Bangladeshi born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Business Lane, 130 Upton Lane, London, E7 9LW, England

      IIF 95
  • Islam, Aminul
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Agp Consulting, The Limes, 1339 High Road, Whetstone, London, N20 9HR, United Kingdom

      IIF 96
  • Islam, Aminul
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, Anglesey Business Centre, Anglesey Road, Burton Upon Trent, DE14 3NT, United Kingdom

      IIF 97
  • Islam, Aminul
    British manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Avro Close, Manchester, Lancashire, M14 7FF, United Kingdom

      IIF 98
  • Islam, Aminul
    British born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Kilberry Street, Glasgow, G21 2HH, Scotland

      IIF 99
    • Suite 2-14, Park Lane House, 47 Broad Street, Glasgow, G40 2QW, United Kingdom

      IIF 100
    • Suite 3/11, Park Lane House, 47 Broad Street, Glasgow, G40 2QW, Scotland

      IIF 101
  • Islam, Aminul
    British company director born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 560, Broomfield Road, Glasgow, G21 3HN, Scotland

      IIF 102
  • Islam, Aminul
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 167a, East India Dock Road, London, E14 0EA, England

      IIF 103 IIF 104
    • 167/a, East India Dock Road, London, E14 0EA, United Kingdom

      IIF 105
    • 25, Baron Street, Islington, London, N1 9ET, England

      IIF 106
  • Islam, Aminul
    British business person born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, Chambord Street, London, E2 7LR, England

      IIF 107
  • Islam, Aminul
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Greenes Road, Whiston, Prescot, L35 3RF, England

      IIF 108
  • Islam, Aminul
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Parry House, 612 Birchwood Boulevard, Birchwood, Warrington, WA3 7QU, England

      IIF 109
  • Islam, Aminul
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Azizul Islam
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 111
  • Aminul, Islam
    Russian born in November 1973

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 430, 1st Floor Bethnal Green Road, London, E2 0DJ

      IIF 112
  • Aminul, Islam
    Russian director born in November 1973

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 141, Dagenham Avenue, Dagenham, Essex, RM9 6LJ, United Kingdom

      IIF 113
  • Islam, Md Aminul
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Abu Nowshed Centre, 71 Wordsworth Road, Birmingham, B10 0ED, United Kingdom

      IIF 114
    • Abu Nowshed Centre, 71 Wordsworth Road, Small Heath, Birmingham, West Midlands, B10 0ED, United Kingdom

      IIF 115
    • 50 Guildford Street, Chertsey, KT16 9BE, England

      IIF 116
    • 143, Cannon Street Road, London, County, E1 2LX, United Kingdom

      IIF 117
  • Islam, Aminul
    Italian born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 238, Commercial Road, London, E1 2NB, England

      IIF 118
  • Islam, Aminul
    British born in March 1982

    Registered addresses and corresponding companies
    • 64, Palatine Road, Withington, Manchester, M20 3JL, Uk

      IIF 119
  • Islam, Naimul
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 130, Upton Lane, London, E7 9LW, England

      IIF 120 IIF 121
    • 22, Churston Avenue, London, E13 0RH, England

      IIF 122
  • Islam, Naimul
    British director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 130, Upton Lane, London, E7 9LW, England

      IIF 123
  • Naimul Islam
    Bangladeshi born in February 1993

    Resident in Bangladesh

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

      IIF 124
  • Islam, Aminul
    Italian director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 312, Kilburn High Road, London, NW6 2DG, United Kingdom

      IIF 125
    • 430, Bethnal Green Road, London, E2 0DJ, England

      IIF 126
    • Unit 4, Ground Floor, 16 Procter St, Holborn, London, WC1V 6NX, England

      IIF 127 IIF 128
  • Islam, Aminul
    Italian manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dynamic Accountants Ltd, 101 Commercial Road, London, E1 1RD, England

      IIF 129
  • Islam, Aminul
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 253 Green Street, London, E7 8LJ, England

      IIF 130
  • Islam, Aminul
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 104-106, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 131
  • Islam, Aminul
    Bangladeshi business born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 431, Lea Bridge Road, Walthamstow, London, E10 7EA, United Kingdom

      IIF 132
  • Islam, Aminul
    Bangladeshi company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 258, Seven Sisters Road, Finsbury Park, N4 2HY, United Kingdom

      IIF 133
    • 104-106, Whitechapel Road, London, E1 1JE, England

      IIF 134
  • Islam, Aminul
    Bangladeshi director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Upton Hut, 158, Green Street, London, E7 8JT, United Kingdom

      IIF 135
  • Islam, Aminul
    Bangladeshi businessman born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • M5, Clifton Trade Centre, 4-6 Greatorex Street, London, E1 5NF

      IIF 136 IIF 137
    • M5,clifton Trade Centre, 6 Greatorex Street, London, E1 5NF, England

      IIF 138
  • Islam, Aminul
    Bangladeshi born in January 1996

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Aminul
    Bangladeshi born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 64, Northcroft, Slough, SL2 1HP, United Kingdom

      IIF 143
  • Islam, Mohammed Aminul
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, Anglesey Business Centre, Anglesey Road, Burton Upon Trent, Staffordshire, DE14 3NT, United Kingdom

      IIF 144
  • Islam, Mohammed Aminul
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 55-57, Moorgate Street, Rotherham, S60 2EY, England

      IIF 145
  • Islam, Mohammed Azizul
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 146
  • Islam, Mohammed Azizul
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 64, Palatine Road, Manchester, M20 3JL, England

      IIF 147
  • Islam, Mohammed Mainul

    Registered addresses and corresponding companies
    • 33, Graham Road, Mitcham, London, CR4 2HB, United Kingdom

      IIF 148
    • 59, Upton Lane, London, E7 9PB, United Kingdom

      IIF 149
  • Islam, Mohammed Mainul
    British

    Registered addresses and corresponding companies
    • 3, Graham Road, Mitcham, London, CR4 2HB, United Kingdom

      IIF 150
    • Osborn House, 9-13 Osborn Street, London, E1 6TD, United Kingdom

      IIF 151
  • Aminul, Islam

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

      IIF 152
  • Islam, Mohammed

    Registered addresses and corresponding companies
    • 64 Palatine Road, Manchester, M20 3JL, England

      IIF 153
  • Islam, Naimul
    Bangladeshi company director born in February 1993

    Resident in Bangladesh

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

      IIF 154
  • Islam, Aminul

    Registered addresses and corresponding companies
    • 521, Alderman Road, Glasgow, G13 4JQ, Scotland

      IIF 155
    • 431, Lea Bridge Road, Walthamstow, London, E10 7EA, United Kingdom

      IIF 156
    • 5, Avro Close, Manchester, Lancashire, M14 7FF, United Kingdom

      IIF 157
  • Islam, Md Aminul

    Registered addresses and corresponding companies
    • 143, Cannon Street Road, London, County, E1 2LX, United Kingdom

      IIF 158
  • Islam, Mohammed Azizul
    English self employed born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 64 Palatine Road, Manchester, M20 3JL, England

      IIF 159
child relation
Offspring entities and appointments 85
  • 1
    A2B STORES LTD
    SC689798
    521 Alderman Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    AA FEAST LTD
    15797011
    Office 40 Anglesey Business Centre, Anglesey Road, Burton Upon Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-23 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2024-06-23 ~ dissolved
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ADDON ONLINE LTD
    - now SC599079
    GLOW UP BEAUTY 4U LTD
    - 2020-04-14 SC599079
    ADDON ONLINE LTD.
    - 2019-11-04 SC599079
    Suite 3/11 Park Lane House, 47 Broad Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2018-06-06 ~ 2023-02-15
    IIF 101 - Director → ME
    Person with significant control
    2018-06-06 ~ 2023-02-15
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    AI UNIVERSE LTD
    15147324
    141 Dagenham Avenue, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2023-09-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 5
    AIQ GRUB HUB LTD
    SC854589
    23 Caledonia Street, Paisley, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-07-05 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    ALEENA AYAAN ARFA ENTERPRISE LTD
    - now 16258280
    SPICE & SWEET NOW LTD
    - 2025-09-25 16258280
    Unit 1, 253 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 7
    AM FOODS & DESERTS LTD
    16601811
    102 Picton Road, Wavertree, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    AMARDESH AID (UK) LTD
    - now 07218445
    BANGLA AID UK LIMITED
    - 2010-08-10 07218445
    19-35 Sylvan Grove, London, England
    Dissolved Corporate (6 parents)
    Officer
    2010-04-09 ~ 2015-09-09
    IIF 46 - Director → ME
  • 9
    AMINUL ISLAM LIMITED
    16508258
    Flat 202 Russet House, 1 Mercury Walk, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    ANGEL DROPS ONLINE LIMITED
    - now 09045687
    FRESH STEP LONDON LIMITED - 2015-08-16
    13 Macmillan House 84 South Street, London
    Dissolved Corporate (5 parents)
    Officer
    2015-11-30 ~ 2016-12-31
    IIF 137 - Director → ME
    Person with significant control
    2016-09-14 ~ 2017-07-31
    IIF 77 - Has significant influence or control OE
  • 11
    ARCADIA DEVELOPERS LIMITED
    15615866
    180c Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2024-04-04 ~ 2026-01-09
    IIF 14 - Director → ME
    2024-04-04 ~ 2026-01-09
    IIF 152 - Secretary → ME
    Person with significant control
    2024-04-04 ~ 2026-01-09
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    AUDIOLOGICS CONSULTANCY LTD
    16169689
    Office 40 Anglesey Business Centre, Anglesey Road, Burton Upon Trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    BARTON CATERING LTD
    11971101
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    2020-03-10 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 111 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    2019-04-30 ~ 2020-03-16
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    BARTON R HESWALL LIMITED
    09221118
    64 Palatine Road West Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-16 ~ dissolved
    IIF 159 - Director → ME
    2014-09-16 ~ dissolved
    IIF 153 - Secretary → ME
  • 15
    BESPOKE INFRASTRUCTURE PROJECTS LIMITED
    16145097
    Parry House 612 Birchwood Boulevard, Birchwood, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2024-12-19 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2024-12-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 16
    BIG SIZE CLOTHING EUROPE LIMITED
    15742580
    130 Upton Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-25 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 17
    CAFE UMMA LTD
    SC763668
    521 Alderman Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-03-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 18
    CLYDE CABS LTD
    SC518983
    19 Larchgrove Avenue, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2015-10-28 ~ 2017-11-01
    IIF 81 - Director → ME
  • 19
    CLYDE TRANSFERS LTD
    SC872084
    Suite 2-14, Park Lane House, 47 Broad Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-08 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    COMMUNITIES TOGETHER TRUST CIC
    SC756404
    Park Lane House, 47 Broad Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2023-01-24 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    CONFIDENCE ENTERPRISES (UK) LIMITED
    06846324
    91 Bow Common Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-06-16 ~ 2011-02-03
    IIF 112 - Director → ME
  • 22
    CUSTOM GURU LIMITED
    15731604
    130 Upton Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-20 ~ 2025-04-29
    IIF 123 - Director → ME
    Person with significant control
    2024-05-20 ~ 2025-04-29
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    DAVID FLEEM UK LTD
    11615056
    The Business Lane, 130 Upton Lane, London, England
    Active Corporate (4 parents)
    Officer
    2018-10-10 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 24
    DHANSHIRI BUILDERS LIMITED
    08118735
    36 Skyline Village, Lime Harbour, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 15 - Director → ME
  • 25
    DIDSVILLE GROUP LTD
    11840418
    Lawrence House, 5, St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2019-10-12 ~ 2019-10-23
    IIF 147 - Director → ME
    2019-02-21 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2019-02-21 ~ dissolved
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 26
    DOVETAIL PRO LTD
    15658069
    11 Skiers Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-04-18 ~ 2025-08-04
    IIF 105 - Director → ME
    Person with significant control
    2024-04-18 ~ 2025-08-04
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    DYNAMIC INVESTMENTS (KILBURN) LTD
    13276354
    312 Kilburn High Road, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2022-04-21 ~ 2024-05-25
    IIF 125 - Director → ME
  • 28
    DYNAMIC INVESTMENTS (LONDON) LTD
    12846668
    Unit 4, Ground Floor 16 Procter St, Holborn, London, England
    Active Corporate (12 parents)
    Officer
    2021-01-22 ~ 2021-08-13
    IIF 128 - Director → ME
    2022-04-21 ~ 2024-06-19
    IIF 127 - Director → ME
  • 29
    EURO TRADE LINK LTD
    12431835
    Unit 21, 33 River Road, Barking, England
    Active Corporate (1 parent)
    Officer
    2020-01-29 ~ now
    IIF 117 - Director → ME
    2020-01-29 ~ 2020-09-27
    IIF 158 - Secretary → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 30
    EVERGREEN ESSENTIAL LONDON LTD
    15202278
    258 Seven Sisters Road, Finsbury Park, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-10-10 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    EVERYTHING9POUNDS UK LTD
    15158471
    130 Upton Lane, London, England
    Active Corporate (2 parents)
    Officer
    2023-09-23 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 32
    EX-CELL MANAGEMENT LTD
    06859453
    24-26 Market Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-03-26 ~ dissolved
    IIF 119 - Director → ME
  • 33
    EYANAS LTD
    SC819217
    38 Kilberry Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 34
    FERWICK RECYCLING LTD
    12590265
    55-57 Moorgate Street, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-07 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 35
    FIRE AND FORKS LTD
    SC691893
    560 Broomfield Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-04-08 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    FRESH & LIVE UK LIMITED
    08008734
    M5, Clifton Trade Centre, 4-6 Greatorex Street, London
    Dissolved Corporate (6 parents)
    Officer
    2015-11-01 ~ dissolved
    IIF 136 - Director → ME
  • 37
    GELADA NETWORKS LTD
    - now 06854618
    GELADO NETWORKS LTD
    - 2009-07-03 06854618
    Osborn House, 9-13 Osborn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-03-21 ~ dissolved
    IIF 69 - Director → ME
    2009-03-21 ~ dissolved
    IIF 150 - Secretary → ME
  • 38
    GREEN TEL WORLD LIMITED
    08346444
    Flat 29 Limborough House, Thomas Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-04 ~ dissolved
    IIF 68 - Director → ME
  • 39
    HERB AND SPICE FOOD LTD
    13791416
    25 Baron Street, Islington, London, England
    Active Corporate (4 parents)
    Officer
    2025-08-12 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    HERITAGE ESTATE MANAGEMENT LTD
    14726643
    104-106 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 41
    I & J (UK) LIMITED
    05624279 05024850
    Elachi, Tring Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2005-11-16 ~ dissolved
    IIF 45 - Director → ME
  • 42
    JUICE VALLEY LTD
    - now 12834397
    CAPPU COFFEE.CO LTD - 2021-10-25
    167/a East India Dock Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 104 - Director → ME
    2022-03-30 ~ 2024-09-25
    IIF 107 - Director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 43
    KACCHI DINE LONDON LIMITED
    16785056
    104-106 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 44
    LABONI UK FASHION LTD
    11497158
    1, Fondant Court, Payne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 45
    LEGACY VISION CONSULTING LIMITED
    16752857
    93-101 Greenfield Road, Unit -1.02 East London Business Centre, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 46
    LET VOICE B HEARD LTD
    12843826 11490225
    130 Upton Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-10-25 ~ now
    IIF 122 - Director → ME
  • 47
    MA PEAK GROUP LTD
    16954774
    13 Kennedy Road, Barking, England
    Active Corporate (1 parent)
    Officer
    2026-01-10 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2026-01-10 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 48
    MA PEAK LTD
    16162587
    13 Kennedy Road, Barking, England
    Active Corporate (2 parents)
    Officer
    2025-01-03 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 49
    MIGHTY AUTO BODYSHOP LTD
    07693004
    59 Upton Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-05 ~ dissolved
    IIF 70 - Director → ME
    2011-07-05 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 50
    MINISTRY OF THREAD LTD
    15961755
    167a East India Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 51
    MISA MOBILIA LTD
    - now 12732866
    MISAMOBILA LTD
    - 2020-10-30 12732866
    5 Avro Close, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-10 ~ dissolved
    IIF 98 - Director → ME
    2020-07-10 ~ dissolved
    IIF 157 - Secretary → ME
  • 52
    MOSS LIFE LTD
    15045875 12603581
    E1
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 53
    MYCONEXIONS LTD
    11355584
    Flat 7 Edgar House, Blake Hall Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-02-03 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 54
    OSBORN CONSTRUCTIONS LIMITED
    06643967
    Osborn House, 9-13 Osborn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-11 ~ dissolved
    IIF 72 - Director → ME
  • 55
    OSBORN ESTATES LTD
    06439406
    Osborn House, 9-13 Osborn Street, London
    Dissolved Corporate (4 parents)
    Officer
    2007-11-29 ~ dissolved
    IIF 47 - Director → ME
  • 56
    OSBORN FINANCE LIMITED
    06677081
    Osborn House, 9-13 Osborn Street, London
    Dissolved Corporate (3 parents)
    Officer
    2008-08-19 ~ dissolved
    IIF 74 - Director → ME
    2008-08-19 ~ dissolved
    IIF 151 - Secretary → ME
  • 57
    OSBORN LEGALS LTD
    07386661
    Osborn House, 9-13 Osborn Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-09-24 ~ dissolved
    IIF 73 - Director → ME
    2010-09-24 ~ dissolved
    IIF 148 - Secretary → ME
  • 58
    OSBORN TRADE UK LTD
    07305599
    Flat 7 Epad Apartments, 2a Broomfield Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-07-06 ~ 2011-08-01
    IIF 71 - Director → ME
  • 59
    PERCE INGLE LTD
    12685278
    C/o Dynamic Accountants Ltd, 101 Commercial Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    PIZZA PARADISE LIMITED
    10526029
    50 Guildford Street, Chertsey, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-14 ~ 2016-12-14
    IIF 116 - Director → ME
    Person with significant control
    2016-12-14 ~ 2017-07-31
    IIF 53 - Has significant influence or control OE
  • 61
    PRESTIGE PROPERTIES LONDON LIMITED
    16785082
    8 Berwick Road, Rainham, England
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 62
    RAWDA HOUSE LTD
    13536445
    Flat 18 Wotton House, 71 St Johns Road, London, England, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    REGENTS PROPERTIES LTD
    15254499
    C/o Agp Consulting, The Limes 1339 High Road, Whetstone, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-02 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    RIVER DIRECT LTD
    SC468829
    47 Broad Street, Suite 3/11, Park Lane House, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2014-01-31 ~ 2018-07-02
    IIF 84 - Director → ME
    2018-11-01 ~ 2018-11-23
    IIF 83 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    RIVER SOLUTION LTD
    SC415170
    109 Inglefield Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-09-01 ~ dissolved
    IIF 82 - Director → ME
  • 66
    SA GROUP (LONDON) LIMITED
    16724673
    104-106 Whitechapel Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-17 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 67
    SAM IMPEX LIMITED
    09429042
    12 Vallance Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-01 ~ 2016-08-31
    IIF 138 - Director → ME
  • 68
    SAMS FOODS HOUSE LTD
    SC692049
    521 Alderman Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 69
    SARWAR TRADING LONDON LIMITED
    15530042
    118 West Cotton Close, Northampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 70
    SHAPLA AID UK LTD
    07218008
    19-35 Sylvan Grove, London, England
    Dissolved Corporate (6 parents)
    Officer
    2010-04-09 ~ 2015-09-09
    IIF 51 - Director → ME
  • 71
    SHELBY SHENDON LIMITED
    11416423
    46 London Road, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 72
    SHERA BAZAR LTD
    12860990
    238 Commercial Road, London, England
    Active Corporate (8 parents)
    Officer
    2020-09-07 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    SKYBRIDGE FINANCE LIMITED
    16592855
    13 Kennedy Road, Barking, England
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 74
    SNOWDROPS (UK) LTD
    08034826
    16-18 Whitechapel Road, London, London
    Dissolved Corporate (4 parents)
    Officer
    2012-04-18 ~ 2013-10-31
    IIF 67 - Director → ME
  • 75
    SOPTOSHUR UK CIC
    17121975 13954658
    Abu Nowshed Centre, 71 Wordsworth Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-03-27 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2026-03-27 ~ now
    IIF 52 - Right to appoint or remove directors OE
  • 76
    SOPTOSUR UK
    13954658 17121975
    Abu Nowshed Centre, 71 Wordsworth Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-03-04 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 9 - Right to appoint or remove directors OE
  • 77
    TASTE PARLOUR LTD
    SC714033
    521 Alderman Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 78
    THE MIXGRILL LIMITED
    12923300
    158 Green Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-02 ~ 2021-02-12
    IIF 132 - Director → ME
    2020-10-02 ~ dissolved
    IIF 156 - Secretary → ME
    Person with significant control
    2020-10-02 ~ 2021-02-12
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 79
    THREE BROTHERS LONDON LTD
    15470944
    104-106 Whitechapel Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-07 ~ 2025-09-18
    IIF 131 - Director → ME
    Person with significant control
    2024-02-07 ~ 2025-09-16
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
  • 80
    TOP TEN (LONDON) LIMITED
    07507624
    430 Bethnal Green Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-27 ~ dissolved
    IIF 113 - Director → ME
  • 81
    TZR UK LIMITED
    11437311
    52 Plashet Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-28 ~ 2020-06-22
    IIF 16 - Director → ME
    2018-06-28 ~ 2021-03-19
    IIF 126 - Director → ME
    Person with significant control
    2020-06-22 ~ 2021-03-19
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    2018-06-28 ~ 2020-06-22
    IIF 43 - Has significant influence or control OE
  • 82
    UPTON HUT LIMITED
    14090759
    Upton Hut, 158 Green Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-06 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 83
    VOLGA (UK) LIMITED
    08766155
    430 Bethnal Green Road, London, England
    Active Corporate (4 parents)
    Officer
    2014-04-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 84
    ZTAG TRADING UK LTD
    08430638
    430 Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-03-05 ~ 2013-03-11
    IIF 50 - Director → ME
  • 85
    ZYKA LTD
    08870375
    Nit 8,9, & 10 The Gallery 13 Halsall Lane, Formby, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2014-01-30 ~ 2014-07-09
    IIF 108 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.