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

Rahman, Aibur

    Related profiles found in government register
  • Rahman, Aibur
    Bangladeshi business executive born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14779310 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Rahman, Habibur
    Bangladeshi ceo born in June 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Fin009/8407, London, N3 2JU, United Kingdom

      IIF 2
  • Rahman, Habibur
    Bangladeshi student born in December 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Rahman, Habibur
    Bangladeshi business born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Dhuroil, Mohanpur, Rajshahi, Rajshahi, 6220, Bangladesh

      IIF 4
  • Rahman, Habibur
    Bangladeshi director born in June 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Italy Tower 237/5, Flat-06,jhawtola, Shohid Shamsu Uddin Road, Sadar, Cumilla, 3500, United Kingdom

      IIF 5
  • Rahman, Habibur
    Bangladeshi community worker born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 10, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 6
  • Rahman, Habibur
    Bangladeshi digital marketer born in May 1996

    Resident in Bangladesh

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

      IIF 7
  • Rahman, Habibur
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 8
  • Rahman, Md Habibur
    Bangladeshi company director born in October 1960

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 9
  • Rahman, Md Habibur
    Bangladeshi born in October 1991

    Resident in Bangladesh

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

      IIF 10
  • Rahman, Habibur, Md
    Bangladeshi born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Harriet House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DG, England

      IIF 11
  • Rahman, Md Habibur
    Bangladeshi born in January 1963

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 101, Whitechapel Road, London, E1 1DT, United Kingdom

      IIF 12
  • Rahman, Md Habibur
    Bangladeshi director born in November 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 13
  • Rahman, Md Habibur
    Bangladeshi director born in November 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20, Guild Rd, London, SE7 8HN, England

      IIF 14
    • icon of address 240, Plashet Grove, Eastham, London, E6 1DQ, England

      IIF 15
  • Rahman, Md Habibur
    Bangladeshi internet marketer born in November 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
  • Rahman, Md Habibur
    Bangladeshi born in November 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Aibur Rahman
    Bangladeshi born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14779310 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Rahman, Md Habibur
    Bangladeshi company director born in March 1972

    Resident in Bangladesh

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

      IIF 19
  • Rahman, Md Habibur
    Bangladeshi director born in April 1978

    Resident in Bangladesh

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

      IIF 20
  • Rahman, Md Habibur
    Bangladeshi company director born in August 1982

    Resident in Bangladesh

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

      IIF 21
  • Rahman, Md Habibur
    Bangladeshi born in July 1988

    Resident in Bangladesh

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

      IIF 22
  • Rahman, Md Habibur
    Bangladeshi company director born in July 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 333/1, Ekushe Tower Kafrul Mirpur, Dhaka, 1206, Bangladesh

      IIF 23
  • Rahman, Md Habibur
    Bangladeshi born in June 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 24
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Rahman, Md Habibur
    Bangladeshi business executive born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14781238 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Rahman, Md. Habibur
    Bangladeshi director born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House:172, Road:islamnagar(amannagar),thakurgaon Sadar, Thakurgaon, 5101, Bangladesh

      IIF 27
  • Rahman, Md Habizur
    Bangladeshi company director born in March 1988

    Resident in Bangladesh

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

      IIF 28
  • Rahman, Habibur
    Bangladeshi company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 29
  • Habibur Rahman
    Bangladeshi born in May 1996

    Resident in Bangladesh

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

      IIF 30
  • Habibur Rahman
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 31
  • Mr Md Habibur Rahman
    Bangladeshi born in October 1960

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 32
  • Rahman, Md Habibur
    Bangladeshi director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Hainault Avenue, Westcliff-on-sea, SS0 9EU, England

      IIF 33
  • Rahman, Md Habibur
    Bangladeshi born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Vergette Street, Peterborough, PE1 4DL, England

      IIF 34
  • Md Habibur Rahman
    Bangladeshi born in March 1972

    Resident in Bangladesh

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

      IIF 35
  • Md Habibur Rahman
    Bangladeshi born in April 1978

    Resident in Bangladesh

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

      IIF 36
  • Md Habibur Rahman
    Bangladeshi born in August 1982

    Resident in Bangladesh

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

      IIF 37
  • Md Habibur Rahman
    Bangladeshi born in October 1991

    Resident in Bangladesh

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

      IIF 38
  • Md Habibur Rahman
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14781238 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Md Habibur Rahman
    Bangladeshi born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Harriet House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DG, England

      IIF 40
  • Mr Habibur Rahman
    Bangladeshi born in June 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Fin009/8407, London, N3 2JU, United Kingdom

      IIF 41
  • Mr Habibur Rahman
    Bangladeshi born in June 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Italy Tower 237/5, Flat-06,jhawtola, Shohid Shamsu Uddin Road, Sadar, Cumilla, 3500, United Kingdom

      IIF 42
  • Mr Habibur Rahman
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 10, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 43
  • Mr Habibur Rahman
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Dhuroil, Mohanpur, Rajshahi, Rajshahi, 6220, Bangladesh

      IIF 44
  • Mr Md Habibur Rahman
    Bangladeshi born in July 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 333/1, Ekushe Tower Kafrul Mirpur, Dhaka, 1206, Bangladesh

      IIF 45
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 46
  • Mr Md Habibur Rahman
    Bangladeshi born in June 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 47
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Rahman, Habibur
    Bangladeshi born in December 1991

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Md Habizur Rahman
    Bangladeshi born in March 1988

    Resident in Bangladesh

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

      IIF 50
  • Md. Habibur Rahman
    Bangladeshi born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House:172, Road:islamnagar(amannagar),thakurgaon Sadar, Thakurgaon, 5101, Bangladesh

      IIF 51
  • Mr Habibur Rahman
    Bangladeshi born in December 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 53
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20, Guild Rd, London, SE7 8HN, England

      IIF 54
    • icon of address 240, Plashet Grove, Eastham, London, E6 1DQ, England

      IIF 55
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 56
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Rahman, Habibur
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Cornwallis Road, Dagenham, RM9 5LJ, England

      IIF 58
  • Rahman, Habibur
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 59
  • Rahman, Habibur
    British plumber born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Hitchin Square, Hewlett Road, London, E3 5QD, United Kingdom

      IIF 60
    • icon of address 63, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 61 IIF 62
  • Rahman, Habibur
    British self employed born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 63
  • Rahman, Habibur
    British company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Habibur Rahman
    Bangladeshi born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 65
  • Mr Md Habibur Rahman
    Bangladeshi born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Hainault Avenue, Westcliff-on-sea, SS0 9EU, England

      IIF 66
  • Mr Md Habibur Rahman
    Bangladeshi born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Vergette Street, Peterborough, PE1 4DL, England

      IIF 67
  • Rahman, Habibur
    British property manager born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
  • Rahman, Habibur
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Baynard Avenue, Flitch Green, Dunmow, Essex, CM6 3FD, United Kingdom

      IIF 69
  • Rahman, Habibur
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Stanstrete Field, Great Notley, Braintree, CM77 7JW, England

      IIF 70
  • Rahman, Habibur

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

      IIF 71
    • icon of address Dhuroil, Mohanpur, Rajshahi, Rajshahi, 6220, Bangladesh

      IIF 72
  • Rahman, Md Habibur

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 73
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 74
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

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

      IIF 76
  • Mr Habibur Rahman
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
  • Mr Habibur Rahman
    Bangladeshi born in December 1991

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 78
  • Rahman, Mohammed Muhibur
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 105 High Street, Harborne, Birmingham, West Midlands, B17 9NR, England

      IIF 79
  • Mr Habibur Rahman
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Cornwallis Road, Dagenham, RM9 5LJ, England

      IIF 80
    • icon of address 195, Wanstead Park Road, Ilford, IG1 3TW, England

      IIF 81
    • icon of address 61, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 82
    • icon of address 63, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 83
  • Rahman, Mohammed Mohidur
    British mechanic born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Habergham Mill, Coal Clough Lane, Burnley, Lancashire, BB11 5BS, United Kingdom

      IIF 84
  • Mr Mohammed Rahman
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Philip Lane, London, N15 4HQ, England

      IIF 85
  • Mr Habitué Rahman
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 86
  • Ghazi, Abdur-rahman Habeeb
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08638705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
  • Mr Mohammed Muhibur Rahman
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 105 High Street, Harborne, Birmingham, West Midlands, B17 9NR, England

      IIF 88
  • Mr Habibur Rahman
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Stanstrete Field, Great Notley, Braintree, CM77 7JW, England

      IIF 89
    • icon of address 93, Baynard Avenue, Flitch Green, Dunmow, Essex, CM6 3FD, United Kingdom

      IIF 90
  • Mr Mohammed Mohidur Rahman
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Habergham Mill, Coal Clough Lane, Burnley, Lancashire, BB11 5BS, United Kingdom

      IIF 91
  • Mr Habibur Rahman
    British born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 92
  • Rahman, Mohammed Habibur
    British born in June 1994

    Resident in United Kingdom

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

      IIF 93
  • Rahman, Mohammed Mohibur
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, 50 Webb House, Hemans Street, London, SW8 4SU, England

      IIF 94
  • Mr Abdur-rahman Habeeb Ghazi
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08638705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
  • Mohammed Mohibur Rahman
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Cherry Close, Tulse Hill, London, SW2 2EY, United Kingdom

      IIF 96
  • Mr Mohammed Habibur Rahman
    British born in June 1994

    Resident in United Kingdom

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

      IIF 97
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2019-11-20 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 St. Martin's Le Grand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 14 Habergham Mill, Coal Clough Lane, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 240 Plashet Grove, Eastham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 6
    icon of address 61 Lydd Road, Camber, Rye, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 23 New Drum Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 9
    icon of address 63 Lydd Road, Camber, Rye, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 86 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 86 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 13 Hitchin Square Hewlett Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address Sterling House, Suite 310e East Wing, Langston Road, Loughton, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -47 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    icon of address 183 Hainault Avenue, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-12-17 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 118 Cornwallis Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,229 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 20 Guild Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 21
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,115 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, 14779310 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 26
    icon of address 82 Sunrise Avenue, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 53 Hanbury Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    19,058 GBP2021-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2023-12-01 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2021-01-26 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 61 Lydd Road, Camber, Rye, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 59 - Director → ME
  • 31
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-06-25 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 93 Baynard Avenue, Flitch Green, Dunmow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4385, 08638705 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -20,661 GBP2023-03-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 95 - Has significant influence or control as a member of a firmOE
    IIF 95 - Has significant influence or controlOE
  • 38
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 101 Whitechapel Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    143,455 GBP2024-12-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 12 - Director → ME
  • 40
    icon of address 16 Vergette Street, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-11-01 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 234 Queen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Office 257 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-10-06 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 43
    icon of address 5 Harriet House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 63 Lydd Road, Camber, Rye, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ 2022-02-02
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2022-01-03
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 2
    icon of address Flat 8 197 Philip Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-20 ~ 2021-06-16
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2021-06-18
    IIF 96 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-12 ~ 2022-01-22
    IIF 85 - Has significant influence or control over the trustees of a trust OE
    IIF 85 - Has significant influence or control OE
    IIF 85 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address 24-26 Arcadia Avenue, Fin009/8407, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ 2024-12-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ 2024-12-13
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.