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

Mohamad Hossain

    Related profiles found in government register
  • Mohamad Hossain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Preston New Road, Blackburn, BB2 6AY, England

      IIF 1
  • Mr Mohammad Hossain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241 Lisburn Road, Lisburn Road, Belfast, BT9 7EN, Northern Ireland

      IIF 2
    • icon of address 35, St. Stephen's Road, London, E6 1AT, England

      IIF 3
  • Mr Mohammad Hossain
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St. Stephen's Road, London, E6 1AT, England

      IIF 4
  • Mr Mohammad Hossain
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 389 Katherine Road, Katherine Road, Forest Gate, London, E7 8LT, England

      IIF 5
    • icon of address 389, Katherine Road, London, E7 8LT, England

      IIF 6
  • Mohammad Afzal Hossain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116-117, Maridian Place, Docklands, London, E14 9FE, England

      IIF 7
    • icon of address 31, Grangewood Avenue, Rainham, RM13 9PA, England

      IIF 8
  • Mohammad Afzal Hossain
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St Stephens Road, East London, London, E6 1AT, England

      IIF 9
  • Mr Mohammad Afzal Hossain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bec 2 , Suite 4, 50 Wakering Road, Barking, IG11 8GN, England

      IIF 10
    • icon of address 150, St Stephens Road, East London, London, E6 1AT, England

      IIF 11
    • icon of address 150, St. Stephen's Road, London, E6 1AT, England

      IIF 12
    • icon of address 150, St Stephens Road, London, E6 1AT, United Kingdom

      IIF 13
    • icon of address 277a, Green Street, 2nd Floor, London, E7 8LJ, England

      IIF 14
    • icon of address 389, Katherine Road, London, E7 8LT, England

      IIF 15
    • icon of address Unit 55, Ground Floor, Skyline Bysiness Village, London, E14 9TS, England

      IIF 16
    • icon of address Unit 55, Skylines Business Village, Limeharbour, London, E14 9TS, England

      IIF 17
    • icon of address 14, Collingwood Road, Rainham, RM13 8SZ, England

      IIF 18
    • icon of address 72, Radnor Street, Swindon, SN1 3PS, England

      IIF 19
    • icon of address 9, Market Street, Unit 2, Swindon, SN1 1RZ, England

      IIF 20
  • Mohammad Hossain
    British born in August 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 91, Annadale Flats, Belfast, BT7 3AX, Northern Ireland

      IIF 21
  • Mohmmad Hossain
    British born in August 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 136, Lisburn Road, Unit 4, Belfast, Antrim, BT9 6AJ, Northern Ireland

      IIF 22
  • Hossain, Mohamad
    British business born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Preston New Road, Blackburn, BB2 6AY, England

      IIF 23
  • Hossain, Mohammad
    British business person born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Preston New Road, Preston New Road, Blackburn, BB2 6AY, England

      IIF 24
  • Hossain, Mohammad Afzal
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St Stephens Road, East London, London, E6 1AT, England

      IIF 25
    • icon of address 277a, Second Floor, Green Street, London, E7 8LJ, England

      IIF 26
  • Hossain, Mohammad Afzal
    British business born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116-117, Maridian Place, Docklands, London, E14 9FE, England

      IIF 27
    • icon of address Unit 55, Ground Floor, Skyline Bysiness Village, London, E14 9TS, England

      IIF 28
    • icon of address Unit 55, Skylines Business Village, Limeharbour, London, E14 9TS, England

      IIF 29
  • Hossain, Mohammad Afzal
    British business executive born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St. Stephen's Road, London, E6 1AT, England

      IIF 30 IIF 31
  • Hossain, Mohammad Afzal
    British businessman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St. Stephen's Road, London, E6 1AT, England

      IIF 32
    • icon of address 150, St Stephens Road, London, E6 1AT, United Kingdom

      IIF 33
    • icon of address 277a, Green Street, Second Floor, Unit 1, London, E7 8LJ, England

      IIF 34
    • icon of address Tara House, 4 Deptford Ferry Road, London, E14 3GZ, England

      IIF 35
    • icon of address 9, Market Street, Unit 2, Swindon, SN1 1RZ, England

      IIF 36
  • Hossain, Mohammad Afzal
    British certified chartered accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radial House, 2nd Floor, 3-5 Ripple Road, Barking, IG11 7NP, England

      IIF 37
    • icon of address 389, Katherine Road, London, E7 8LT, England

      IIF 38
  • Hossain, Mohammad Afzal
    British chartered certified accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277a, Green Street, London, E7 8LJ, England

      IIF 39
  • Hossain, Mohammad
    British certified chartered accountant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St. Stephen's Road, London, E6 1AT, England

      IIF 40
  • Hossain, Mohammad
    British management consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St. Stephen's Road, London, E6 1AT, England

      IIF 41
  • Mr Mohammad Hossain
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, St. Stephen's Road, London, E6 1AT, England

      IIF 42
  • Mohammad Hossain
    Bangladeshi born in April 1989

    Resident in Bangladesh

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

      IIF 43
  • Mohammad Hossain
    Bangladeshi born in February 1990

    Resident in Bangladesh

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

      IIF 44
  • Hossain, Mohammad Afzal
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St Stephens Road, East London, London, E6 1AT, England

      IIF 45
  • Mazumder, Mohammad Imran Hossain
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ripple Road, Radial House, Barking, Essex, IG11 7NP

      IIF 46
    • icon of address 3-5, Ripple Road, Barking, Essex, IG11 7NF, England

      IIF 47
    • icon of address 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 48
    • icon of address Radial House, 3 Ripple Road, Barking, IG11 7NP, England

      IIF 49
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NF, England

      IIF 50 IIF 51
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 52
    • icon of address 9, The Brambles, Chigwell, Essex, IG7 5LW

      IIF 53
    • icon of address 69, Gordon Road, Ilford, IG1 1SL, England

      IIF 54 IIF 55 IIF 56
    • icon of address 10, Abbey Parade, London, SW19 1DG, England

      IIF 57
  • Mazumder, Mohammad Imran Hossain
    British business born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 58
  • Mazumder, Mohammad Imran Hossain
    British business executive born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radial House, 3-5 Ripple Road, Barking, Essex, IG11 7NF, United Kingdom

      IIF 59
  • Mazumder, Mohammad Imran Hossain
    British business person born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radial House, 3-5 Ripple Road, Barking, Essex, IG11 7NP, United Kingdom

      IIF 60
    • icon of address 28, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 61
  • Mazumder, Mohammad Imran Hossain
    British businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NF, United Kingdom

      IIF 62
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 63 IIF 64
    • icon of address 69, Gordon Road, Ilford, Essex, IG1 1SL, England

      IIF 65
    • icon of address 69, Gordon Road, Ilford, Essex, IG1 1SL, United Kingdom

      IIF 66
    • icon of address 69, Gordon Road, Ilford, IG1 1SL, England

      IIF 67
  • Mazumder, Mohammad Imran Hossain
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 574, Green Street, London, E13 9DA, England

      IIF 68
  • Mazumder, Mohammad Imran Hossain
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Ripple Road, Barking, IG11 7RP, England

      IIF 69
    • icon of address Radial House, Unit 103 - 3-5 Ripple Road, Barking, IG11 7NP, England

      IIF 70
    • icon of address Duru House, 101 Commercial Road, Duru House, London, E1 1RD, United Kingdom

      IIF 71
  • Mazumder, Mohammad Imran Hossain
    British entrepreneur born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 72
    • icon of address 101, Commercial Road, Diru House, London, E1 1RD, England

      IIF 73
    • icon of address 101, Commercial Road, Duru House, London, E1 6RD, England

      IIF 74
  • Hossain, Mohammad
    Bangladeshi business executive born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 55, Ground Floor, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 75
  • Hossain, Mohammad Afzal
    born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Grangewood Avenue, Rainham, RM13 9PA, England

      IIF 76
  • Mr Mohammad Imran Hossain Mazumder
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ripple Road, Radial House, Barking, Essex, IG11 7NP

      IIF 77
    • icon of address 3-5, Ripple Road, Barking, Essex, IG11 7NF, England

      IIF 78
    • icon of address 3-5, Ripple Road, Barking, IG11 7NP, England

      IIF 79
    • icon of address 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 80
    • icon of address Radial House, 3 Ripple Road, Barking, IG11 7NP, England

      IIF 81
    • icon of address Radial House, 3-5 Ripple Road, Barking, Essex, IG11 7NF, United Kingdom

      IIF 82
    • icon of address Radial House, 3-5 Ripple Road, Barking, Essex, IG11 7NP, England

      IIF 83
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NF, United Kingdom

      IIF 84
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NP, England

      IIF 85 IIF 86
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address Radial House, Unit 103 - 3-5 Ripple Road, Barking, IG11 7NP, England

      IIF 90
    • icon of address 28, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 91
    • icon of address 69, Gordon Road, Ilford, IG1 1SL, England

      IIF 92 IIF 93
  • Hossain, Mohammad
    British certified chartered accountant born in August 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 136, Lisburn Road, Unit 4, Belfast, Antrim, BT9 6AJ, Northern Ireland

      IIF 94
    • icon of address Ni652238 - Companies House Default Address, Companies House, 2nd Floor, The Linenhall, 32-38 Linenhall Street, Belfast, BT2 8BG

      IIF 95
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ripple Road, Radial House, Barking, Essex, IG11 7NP, England

      IIF 96
    • icon of address 101 Commercial Road, Commercial Road, London, E1 1RD, England

      IIF 97
    • icon of address 63 South Church Road, Southchurch Road, Southend-on-sea, SS1 2NL, England

      IIF 98
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, Duru House, London, E1 1RD, England

      IIF 99
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi consultants born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, 1st Floor Duru House, London, E1 1RD, England

      IIF 100
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, Duru House, London, E1 1RD, England

      IIF 101 IIF 102
    • icon of address Flat 14, Stothard House, Amiel Street, London, E1 4JJ, United Kingdom

      IIF 103
    • icon of address 24-26, Southchurch Road, Southend On Sea, SS1 2ND, England

      IIF 104
    • icon of address 63, Southchurch Road, Southend-on-sea, SS1 2NL, United Kingdom

      IIF 105
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi education consultant born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor 160 - 170, Cannon Street Road, London, E1 2LH, United Kingdom

      IIF 106
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi entrepreneur born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 107 IIF 108
  • Hossain, Mohammad
    Bangladeshi businessman born in August 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 48, West Bagichagong, Comilla, Comilla, Bangladesh

      IIF 109
  • Hossain, Mohammad
    Bangladeshi company director born in April 1989

    Resident in Bangladesh

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

      IIF 110
  • Hossain, Mohammad
    Bangladeshi company director born in February 1990

    Resident in Bangladesh

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

      IIF 111
  • Hossain, Mohammad Shahadat
    Bangladeshi director born in August 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 39, Clegg Street, London, E13 0HY, England

      IIF 112
  • Mr Mohammad Imran Hossain Mazumder
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Gordon Road, Ilford, Essex, IG1 1SL, United Kingdom

      IIF 113
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-06 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-05-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    SW CONSULTANTS (UK) LTD - 2017-07-24
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,895 GBP2024-10-31
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Duru House 101 Commercial Road, Duru House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 71 - Director → ME
  • 4
    ASPIRE SCHOOL OF EXCELLENCE LTD - 2021-12-10
    JI CONSULTANTS LTD - 2018-05-14
    icon of address 3-5 Ripple Road, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109,592 GBP2024-08-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 101 Commercial Road, 1st Floor Duru House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 100 - Director → ME
  • 6
    icon of address 101 Commercial Road, Duru House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 102 - Director → ME
  • 7
    STUDY INFO LIMITED - 2013-01-08
    icon of address Radial House, 3-5 Ripple Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,423 GBP2025-03-31
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 86 - Has significant influence or controlOE
  • 8
    icon of address Duru House, 101 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 108 - Director → ME
  • 9
    icon of address Ni652238 - Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,990 GBP2023-04-30
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Duru House, 101 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 107 - Director → ME
  • 11
    FARSHAM TECH LIMITED - 2025-09-03
    icon of address C/o Carter Pearson Limited, 373 High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 12
    WORK4UGLOBAL LTD. - 2014-07-08
    WORK4U GLOBAL LTD. - 2018-09-25
    icon of address 3 Ripple Road, Radial House, Barking, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -51,659 GBP2024-09-30
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 77 - Has significant influence or controlOE
  • 13
    icon of address 150 St. Stephen's Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 266 Church Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-10 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    MCKINLAY TEXTILE GROUP LTD - 2024-05-25
    COMFY PROPERTIES LTD - 2023-04-13
    MCKINLAY TRADING LIMITED - 2024-01-29
    icon of address Radial House, 3-5 Ripple Road, Barking, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,139 GBP2024-03-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 101 Commercial Road, Duru House (1st Floor), London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 103 - Director → ME
  • 17
    INSPIRED BY ISLAM LTD - 2020-11-06
    INSPIRED BY ISLAM MEDIA LIMITED - 2020-10-22
    icon of address 9 The Brambles, Chigwell, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -22,755 GBP2021-08-31
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 53 - Director → ME
  • 18
    icon of address 10 Abbey Parade, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 57 - Director → ME
  • 19
    icon of address Unit 55, Ground Floor, Skylines Village, Limeharbour, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -68 GBP2016-08-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 75 - Director → ME
  • 20
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Radial House, 3-5 Ripple Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 58 - Director → ME
  • 22
    icon of address Greengate Business Centre, 522 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -715 GBP2024-02-28
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 51 - Director → ME
  • 23
    icon of address 35 St. Stephen's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Radial House, 3-5 Ripple Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 25
    EVERYWEAR BANGLADESH LTD - 2023-09-15
    RTS APPARELS LTD - 2021-12-10
    icon of address Radial House, 3-5 Ripple Road, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,613 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 26
    icon of address 136 Lisburn Road, Unit 4, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    UNIBASE SOLUTIONS LIMITED - 2021-08-09
    icon of address 3-5 Ripple Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,549 GBP2024-01-31
    Officer
    icon of calendar 2021-08-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Radial House, 3 Ripple Road, Barking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Radial House, 3-5 Ripple Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 30
    JANNAT TRAVELS AND MONEY LIMITED - 2020-08-18
    JANNAT TRAVELS AND HOLIDAYS LIMITED - 2020-09-21
    icon of address Radial House, 3-5 Ripple Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20 GBP2021-01-31
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 101 Commercial Road, Diru House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 73 - Director → ME
  • 32
    icon of address 277a Second Floor, Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,404 GBP2024-05-31
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 277a Green Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,330 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 34
    THETEAM TEACH LTD - 2013-11-15
    THETEAM TECH LTD - 2016-08-04
    icon of address 3-5 Ripple Road, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    195 GBP2017-11-30
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 101 Commercial Road, Duru House, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 101 - Director → ME
  • 36
    icon of address 9 Market Street, Unit 2, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,658 GBP2022-04-30
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 37
    icon of address 65 Preston New Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Radial House, 3-5 Ripple Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    MARYAM ACADEMY - 2013-01-22
    ADAM SCHOOL - 2013-05-23
    icon of address 95 Miles Road, Shahabuddin & Co, Suite 18, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2014-12-09
    IIF 97 - Director → ME
  • 2
    MARYAM FOUNDATION - 2013-05-17
    icon of address 101 Commercial Road, Duru House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2013-09-01
    IIF 99 - Director → ME
  • 3
    SHIPSA FREIGHT SELECTION (UK) LIMITED - 2020-08-14
    ALLGATE LOGISTICS LIMITED - 2020-08-16
    icon of address 39 Clegg Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,624 GBP2024-01-31
    Officer
    icon of calendar 2020-11-01 ~ 2022-07-06
    IIF 112 - Director → ME
    icon of calendar 2019-01-18 ~ 2019-02-07
    IIF 109 - Director → ME
  • 4
    icon of address 28 Phoenix Business Park, Avenue Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-05 ~ 2025-06-19
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-01-05 ~ 2025-06-19
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    STUDY INFO LIMITED - 2013-01-08
    icon of address Radial House, 3-5 Ripple Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,423 GBP2025-03-31
    Officer
    icon of calendar 2013-04-10 ~ 2013-12-20
    IIF 68 - Director → ME
    icon of calendar 2014-03-14 ~ 2016-04-30
    IIF 96 - Director → ME
  • 6
    icon of address 277a Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,950 GBP2022-04-30
    Officer
    icon of calendar 2020-03-05 ~ 2020-05-01
    IIF 69 - Director → ME
  • 7
    LOCHMEN CONSULTANTS LIMITED - 2021-05-26
    icon of address Radial House, 3-5 Ripple Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,000 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-09-05
    IIF 72 - Director → ME
    icon of calendar 2023-02-05 ~ 2023-05-15
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ 2025-09-05
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    AC1 CONSULTING LTD - 2017-04-05
    icon of address 4 Masons Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    931 GBP2021-05-31
    Officer
    icon of calendar 2018-03-09 ~ 2019-03-15
    IIF 66 - Director → ME
    icon of calendar 2017-04-04 ~ 2018-01-26
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-11-06
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Ni652238 - Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,990 GBP2023-04-30
    Officer
    icon of calendar 2019-06-10 ~ 2020-05-20
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2020-05-20
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Radial House, 3-5 Ripple Road, Barking, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-01 ~ 2023-03-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-09-10
    IIF 83 - Ownership of shares – 75% or more OE
  • 11
    WORK4UGLOBAL LTD. - 2014-07-08
    WORK4U GLOBAL LTD. - 2018-09-25
    icon of address 3 Ripple Road, Radial House, Barking, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -51,659 GBP2024-09-30
    Officer
    icon of calendar 2015-04-30 ~ 2016-04-30
    IIF 65 - Director → ME
  • 12
    icon of address Radial House, 2nd Floor, 3-5 Ripple Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,536 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ 2017-05-01
    IIF 29 - Director → ME
    icon of calendar 2018-01-01 ~ 2020-06-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2017-06-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-01-01 ~ 2020-06-05
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 150 St. Stephen's Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2017-10-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-10-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 14
    icon of address 266 Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ 2018-12-15
    IIF 41 - Director → ME
  • 15
    icon of address 277a, Green Street Second Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,012 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2023-03-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2023-03-19
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    icon of address 277a Green Street, Second Floor, Unit 1, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-03 ~ 2021-05-23
    IIF 34 - Director → ME
  • 17
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ 2013-08-27
    IIF 106 - Director → ME
  • 18
    icon of address 28 Whitfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,375 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-04-27
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    icon of address 124 Upton Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-31 ~ 2021-03-20
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ 2021-03-20
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Unit 55, Ground Floor, Skylines Village, Limeharbour, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -68 GBP2016-08-31
    Officer
    icon of calendar 2016-03-17 ~ 2017-04-01
    IIF 35 - Director → ME
  • 21
    ONE STOP SERVICES SWINDON LTD - 2025-10-13
    icon of address 20 Wythenshawe Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,635 GBP2024-07-31
    Officer
    icon of calendar 2021-11-30 ~ 2022-12-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ 2022-12-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 22
    AIA PROPERTIES LTD - 2024-04-07
    icon of address Part Ground Floor, Moorfoot House, Meridian Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,282 GBP2024-08-31
    Officer
    icon of calendar 2016-11-01 ~ 2017-10-01
    IIF 32 - Director → ME
    icon of calendar 2018-04-15 ~ 2018-09-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-10-10
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 23
    icon of address 24-26 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2014-02-01
    IIF 104 - Director → ME
  • 24
    icon of address Radial House, Unit 103 - 3-5 Ripple Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ 2023-03-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ 2023-03-01
    IIF 90 - Has significant influence or control OE
  • 25
    icon of address 277a Second Floor, Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,404 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2017-10-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-10-03
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 26
    Q A EDUCATION GROUP LIMITED - 2018-10-15
    icon of address Flat 72 Eastern Quay Apartments, 25 Rayleigh Road, Silverman, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ 2018-04-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2018-03-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 27
    icon of address 277a Green Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,330 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ 2020-11-17
    IIF 45 - Director → ME
    icon of calendar 2020-12-30 ~ 2023-03-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2020-11-17
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    icon of calendar 2020-11-15 ~ 2020-11-15
    IIF 11 - Ownership of shares – 75% or more OE
  • 28
    icon of address 63 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2014-05-01
    IIF 98 - Director → ME
    icon of calendar 2012-10-04 ~ 2013-10-01
    IIF 105 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.