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

Mr Md Mijanur Rahman Chowdhury

    Related profiles found in government register
  • Mr Md Mijanur Rahman Chowdhury
    Bangladeshi born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Mijanur Rahman Chowdhury
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Mijanur Rahman Chowdhury
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Watling Street, Dartford, Dartford, Kent, DA1 1RW, England

      IIF 32
  • Chowdhury, Md Mijanur Rahman
    Bangladeshi born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Anne Street, London, E13 8BY, England

      IIF 33 IIF 34
    • icon of address 65, Broadway, London, E15 4BQ, England

      IIF 35
  • Chowdhury, Md Mijanur Rahman
    Bangladeshi company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Anne Street, London, E13 8BY, England

      IIF 36
  • Chowdhury, Md Mijanur Rahman
    Bangladeshi direcctor born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Anne Street, London, E13 8BY, England

      IIF 37
  • Chowdhury, Md Mijanur Rahman
    Bangladeshi director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Anne Street, London, E13 8BY, England

      IIF 38 IIF 39
    • icon of address 102, Anne Street Plaistow, London, E13 8BY, England

      IIF 40
    • icon of address Shop No-28, 232-236 Green Street, London, E7 8LE

      IIF 41
  • Chowdhury, Md Mijanur Rahman
    Bangladeshi private service born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Anne Street, London, E13 8BY, United Kingdom

      IIF 42
  • Chowdhury, Md Mijanur Rahman
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, IG11 8RT, England

      IIF 43 IIF 44 IIF 45
    • icon of address 56, Longbridge Road, Suite 3, Stewart House, Barking, Essex, IG11 8RW, England

      IIF 46
    • icon of address 51, Watling Street, Dartford, DA1 1RW, England

      IIF 47 IIF 48 IIF 49
    • icon of address 51, Watling Street, Dartford, Dartford, Kent, DA1 1RW, England

      IIF 52 IIF 53 IIF 54
    • icon of address 65 Cranbrook Road, 65 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 57
    • icon of address 65, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 58
    • icon of address 80-82, Nelson Street, London, E1 2DY, England

      IIF 59
    • icon of address 80-82 Nelson Street, Nelson Street, London, E1 2DY, England

      IIF 60
    • icon of address Pint Today, 156b Green Street, London, E7 8JQ, United Kingdom

      IIF 61
    • icon of address T/a Sms Higher Education Group, 80-82 Nelson Street, London, E1 2DY, England

      IIF 62
  • Chowdhury, Md Mijanur Rahman
    British businessman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-82, Nelson Street, London, E1 2DY, England

      IIF 63
  • Chowdhury, Md Mijanur Rahman
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Watling Street, Dartford, DA1 1RW, England

      IIF 64 IIF 65
    • icon of address 80-82, Nelson Street, London, E1 2DY, England

      IIF 66
  • Chowdhury, Md Mijanur Rahman
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Chowdhury, Mijanur Rahman
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barclay Hall, 156b Green Street, London, E7 8JQ, England

      IIF 74
  • Chowdhury, Mijanur Rahman
    British manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Anne Street Plaistow, London, E13 8BY, England

      IIF 75
  • Chowdhury, Md Mijanur Rahman
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Watling Street, Dartford, DA1 1RW, England

      IIF 76
  • Chowdhury, Md Mijanur Rahman

    Registered addresses and corresponding companies
  • Chowdhury, Md Mijanaur Rahman

    Registered addresses and corresponding companies
    • icon of address 102 Anne Street, London, E13 8BY, England

      IIF 96
  • Chowdhury, Md Mijanur Rahman

    Registered addresses and corresponding companies
    • icon of address 51, Watling Street, Dartford, Dartford, Kent, DA1 1RW, England

      IIF 97
child relation
Offspring entities and appointments
Active 26
  • 1
    M2 CARS LTD - 2024-11-07
    icon of address 187 Hedgemans Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 47 - Director → ME
  • 2
    SMS-HE LIMITED - 2018-12-06
    MRST UK LTD. - 2022-12-08
    icon of address 51 Watling Street, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,254 GBP2024-10-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 50 - Director → ME
    icon of calendar 2017-10-17 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 56 - Director → ME
    icon of calendar 2023-10-10 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 48 - Director → ME
    icon of calendar 2021-05-01 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 56 Longbridge Road, Suite 3, Stewart House, Barking, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,055 GBP2024-10-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ now
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 65 Cranbrook Road 65 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,502 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 55 - Director → ME
    icon of calendar 2023-03-29 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    WE SHIP LTD - 2023-10-17
    icon of address 51 Watling Street, Dartford, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,959 GBP2023-11-30
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2021-05-12 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    FIRST LINK BUSINESS SOLUTION (CONNEXUS) LIMITED - 2017-01-16
    icon of address 65 Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,554 GBP2024-11-30
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 35 - Director → ME
    icon of calendar 2017-10-01 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,051 GBP2024-04-30
    Officer
    icon of calendar 2023-05-06 ~ now
    IIF 43 - Director → ME
    icon of calendar 2023-04-20 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    AMAZON TRAVEL & TOURS LIMITED - 2021-08-02
    icon of address 65 Cranbrook Road 65 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,476 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 49 - Director → ME
    icon of calendar 2020-06-20 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 11 - Has significant influence or controlOE
  • 11
    MRST UK LIMITED - 2018-10-09
    icon of address 80-82 Nelson Street Nelson Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,533 GBP2024-10-31
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 60 - Director → ME
  • 12
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-25 ~ now
    IIF 52 - Director → ME
    icon of calendar 2024-02-25 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address Barclay Hall, 156b Green Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    3,806,385 GBP2017-11-30
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 74 - Director → ME
  • 14
    icon of address 65 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,538 GBP2024-05-31
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 54 - Director → ME
    icon of calendar 2023-08-15 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 156-b Green Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    237,125 GBP2024-11-30
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 34 - Director → ME
    icon of calendar 2016-11-22 ~ now
    IIF 89 - Secretary → ME
  • 17
    icon of address T/a Sms Higher Education Group, 80-82 Nelson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    441,307 GBP2023-12-31
    Officer
    icon of calendar 2016-12-29 ~ now
    IIF 62 - Director → ME
    icon of calendar 2016-12-29 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 30 - Has significant influence or controlOE
  • 18
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,234 GBP2024-03-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,366 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 53 - Director → ME
    icon of calendar 2022-03-22 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,359 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    QUALITEES APPAREL LTD - 2021-03-17
    icon of address 61 Huntsman Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -509 GBP2023-10-31
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,675 GBP2024-06-30
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 65 Cranbrook Road 65 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,759 GBP2024-02-28
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 33 - Director → ME
    icon of calendar 2017-02-22 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 26 - Has significant influence or controlOE
  • 24
    icon of address 80-82 Nelson Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,324 GBP2024-10-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 25
    icon of address 65 Cranbrook Road 65 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,644 GBP2024-01-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 102 Anne Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 42 - Director → ME
Ceased 15
  • 1
    SMS-HE LIMITED - 2018-12-06
    MRST UK LTD. - 2022-12-08
    icon of address 51 Watling Street, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,254 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ 2019-04-12
    IIF 38 - Director → ME
  • 2
    icon of address T/a Uapp, 19 Warton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,594 GBP2024-10-31
    Officer
    icon of calendar 2021-10-06 ~ 2022-12-06
    IIF 69 - Director → ME
    icon of calendar 2023-01-25 ~ 2023-11-20
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2022-12-06
    IIF 16 - Has significant influence or control OE
    icon of calendar 2023-01-20 ~ 2024-08-21
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,051 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ 2023-05-05
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ 2023-05-04
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Unit 7.1.1 Abbey Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,902 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MRST UK LIMITED - 2018-10-09
    icon of address 80-82 Nelson Street Nelson Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,533 GBP2024-10-31
    Officer
    icon of calendar 2017-10-16 ~ 2018-06-25
    IIF 39 - Director → ME
    icon of calendar 2017-10-16 ~ 2022-09-01
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2019-03-28
    IIF 4 - Has significant influence or control OE
  • 6
    WATNEY ACADEMY LTD - 2023-09-18
    RAINBOW COLLECTION LIMITED - 2019-04-13
    icon of address 80-82 Nelson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,957 GBP2024-11-30
    Officer
    icon of calendar 2017-11-02 ~ 2019-04-12
    IIF 37 - Director → ME
    icon of calendar 2024-09-01 ~ 2024-10-12
    IIF 64 - Director → ME
    icon of calendar 2020-10-05 ~ 2024-08-21
    IIF 66 - Director → ME
    icon of calendar 2017-11-02 ~ 2019-05-19
    IIF 91 - Secretary → ME
    icon of calendar 2020-10-29 ~ 2024-08-21
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2024-12-15
    IIF 1 - Has significant influence or control OE
  • 7
    icon of address 151 James Smith Court, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,502 GBP2025-02-28
    Officer
    icon of calendar 2022-02-23 ~ 2022-09-26
    IIF 72 - Director → ME
    icon of calendar 2022-02-23 ~ 2022-09-26
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-09-26
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    icon of address 65 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,538 GBP2024-05-31
    Officer
    icon of calendar 2024-01-26 ~ 2024-07-06
    IIF 76 - Director → ME
  • 9
    icon of address 156-b Green Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    237,125 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-22 ~ 2016-12-09
    IIF 2 - Has significant influence or control OE
  • 10
    MULTI BUSINESS LONDON LIMITED - 2012-08-01
    FRESH GRILL LIMITED - 2014-09-29
    icon of address 102 Anne Street Plaistow, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,055 GBP2016-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2015-08-01
    IIF 75 - Director → ME
    icon of calendar 2010-12-31 ~ 2012-01-31
    IIF 40 - Director → ME
  • 11
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,234 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ 2022-12-07
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ 2022-12-06
    IIF 12 - Has significant influence or control OE
  • 12
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,359 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ 2023-04-05
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 2023-04-17
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,675 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2021-05-08
    IIF 73 - Director → ME
    icon of calendar 2020-06-22 ~ 2021-05-08
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-05-08
    IIF 27 - Has significant influence or control OE
  • 14
    icon of address 80-82 Nelson Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,324 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ 2019-12-21
    IIF 68 - Director → ME
    icon of calendar 2020-05-10 ~ 2020-05-15
    IIF 63 - Director → ME
    icon of calendar 2017-10-17 ~ 2019-12-20
    IIF 78 - Secretary → ME
  • 15
    icon of address 65 Cranbrook Road 65 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,644 GBP2024-01-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-04-01
    IIF 36 - Director → ME
    icon of calendar 2015-07-01 ~ 2015-12-01
    IIF 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.