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

Bhuiyan, Khairul Alam, Dr

    Related profiles found in government register
  • Bhuiyan, Khairul Alam, Dr
    British business born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Collins House, Whiting Avenue, Barking, Essex, IG11 8JT, United Kingdom

      IIF 1 IIF 2
    • icon of address 17, Station Parade, Elm Park, Hornchurch, Essex, RM12 5AD, England

      IIF 3
    • icon of address 48, Percival Gardens, Romford, RM6 5RJ, England

      IIF 4
  • Bhuiyan, Khairul Alam, Dr
    British businessman born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Collins House Whiting Avenue, Barking, Essex, IG11 8JT

      IIF 5
    • icon of address 133 Collins House, Whiting Avenue, Barking, Essex, IG11 8JT, England

      IIF 6
    • icon of address 133, Whiting Avenue, Barking, Essex, IG11 8JT, England

      IIF 7
    • icon of address 11, Tye Gardens, Grange Park, Swindon, SN5 6ES, England

      IIF 8 IIF 9
  • Bhuiyan, Khairul Alam, Dr
    British company secretary born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Sherrard Road, Manor Park, London, E12 6UF, United Kingdom

      IIF 10
  • Bhuiyan, Khairul Alam, Dr
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 Collins House Whiting Avenue, Barking, Essex, IG11 8JT

      IIF 11 IIF 12
    • icon of address 133 Collins House, Whiting Avenue, Barking, Essex, IG11 8JT, England

      IIF 13
    • icon of address 133 Collins House, Whiting Avenue, Barking, Essex, IG11 8JT, United Kingdom

      IIF 14
    • icon of address 133 Collins House, Whiting Avenue, Barking, IG11 8JT, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 1, Charles Church Walk, Ilford, Essex, IG1 3RZ, England

      IIF 19
    • icon of address 2nd, Floor, Whetstone 1-3 Oakleigh Road North, Whetstone, London, N20 9HE

      IIF 20
    • icon of address 11, Tye Gardens, Grange Park, Swindon, SN5 6ES, England

      IIF 21 IIF 22 IIF 23
  • Bhuiyan, Khairul Alam, Dr
    British it professional born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 Collins House Whiting Avenue, Barking, Essex, IG11 8JT

      IIF 26
  • Bhuiyan, Khairul Alam
    Bangladeshi director born in December 1973

    Registered addresses and corresponding companies
    • icon of address 6 Moray House, Harford Street, London, E1 4PH

      IIF 27
  • Dr Khairul Alam Bhuiyan
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Bhuiyan, Khairul Alam, Dr

    Registered addresses and corresponding companies
    • icon of address 17, Station Parade, Elm Park, Hornchurch, Essex, RM12 5AD, England

      IIF 43
    • icon of address 21-23, Woodgrange Road, London, E7 8BA, United Kingdom

      IIF 44
  • Bhuiyan, Khairul Alam

    Registered addresses and corresponding companies
    • icon of address 133, Collins House, Whiting Avenue, Barking, Essex, IG11 8JT, United Kingdom

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 12
  • 1
    AIM DISTRIBUTION (BD) LIMITED - 2022-04-06
    icon of address 133 Collins House Whiting Avenue, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    305 GBP2021-10-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    SKILLSET INTELLIGENCE LIMITED - 2020-10-13
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    ILAP LIMITED - 2015-10-01
    ESHOP71 LIMITED - 2014-09-25
    icon of address 133 Collins House Whiting Avenue, Barking, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    701 GBP2016-03-31
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PENTAGON GLOBAL LIMITED - 2016-11-10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,042 GBP2024-10-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 38 - Has significant influence or controlOE
  • 5
    ABGU LIMITED - 2022-02-01
    ILAP EDUCATION LIMITED - 2024-02-28
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -240 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 133 Collins House Whiting Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 133 Collins House Whiting Avenue, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 6 - Director → ME
  • 8
    TALUKDER TELECOM LIMITED - 2014-03-31
    icon of address 133 Collins House Whiting Avenue, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2012-03-14 ~ dissolved
    IIF 45 - Secretary → ME
  • 9
    IHRC (LONDON) LIMITED - 2019-07-01
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,515 GBP2024-09-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 49 Beckhampton Street, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    948 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 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
  • 11
    icon of address 1 Charles Church Walk, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 19 - Director → ME
  • 12
    GOTALUKDER LTD - 2013-07-08
    icon of address 133 Collins House Whiting Avenue, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 7 - Director → ME
Ceased 16
  • 1
    icon of address 33 Elsham Road, Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-02-28 ~ 2021-03-22
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 67 Westway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,572 GBP2024-01-31
    Officer
    icon of calendar 2008-01-02 ~ 2008-07-21
    IIF 11 - Director → ME
    icon of calendar 2014-07-22 ~ 2025-06-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2025-06-16
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    ILAP LIMITED - 2015-10-01
    ESHOP71 LIMITED - 2014-09-25
    icon of address 133 Collins House Whiting Avenue, Barking, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    701 GBP2016-03-31
    Officer
    icon of calendar 2012-03-14 ~ 2014-11-21
    IIF 1 - Director → ME
    icon of calendar 2012-03-14 ~ 2015-02-10
    IIF 46 - Secretary → ME
  • 4
    CCT BUSINESS SOLUTIONS LTD - 2008-06-11
    GI4 LTD - 2008-06-25
    GLOBAL INTELLIGENCE 4 LTD. - 2014-01-16
    icon of address Nautilushouse Redburn Court, Royal Quays, North Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,993 GBP2024-02-29
    Officer
    icon of calendar 2012-09-06 ~ 2012-09-10
    IIF 20 - Director → ME
  • 5
    icon of address 70 Snowshill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-24 ~ 2008-04-15
    IIF 26 - Director → ME
  • 6
    icon of address 2nd Floor 102 Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,503 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2021-02-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2021-02-11
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    C.P.B.U. LTD. - 2014-05-06
    CHRIS-THOMAS ICT LTD - 2009-01-19
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    icon of calendar 2006-04-25 ~ 2008-06-30
    IIF 27 - Director → ME
  • 8
    icon of address 133 Collins House Whiting Avenue, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ 2015-05-29
    IIF 4 - Director → ME
  • 9
    icon of address 10 Kynaston Road, Enfield, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,976 GBP2021-02-27
    Officer
    icon of calendar 2020-02-04 ~ 2020-05-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-05-18
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 147 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,459 GBP2024-02-29
    Officer
    icon of calendar 2018-02-28 ~ 2019-05-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ 2019-05-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SPRING PROPERTIES & INVESTMENTS LIMITED - 2023-09-07
    icon of address 49 Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,808 GBP2023-09-30
    Officer
    icon of calendar 2020-09-04 ~ 2021-08-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2021-08-27
    IIF 31 - Has significant influence or control OE
  • 12
    icon of address 4385, 05877579 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -47,260 GBP2024-04-30
    Officer
    icon of calendar 2006-07-17 ~ 2025-05-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-05-15
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    THETEAM TECH LTD - 2016-08-04
    THETEAM TEACH LTD - 2013-11-15
    icon of address 3-5 Ripple Road, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    195 GBP2017-11-30
    Officer
    icon of calendar 2016-04-22 ~ 2017-05-05
    IIF 13 - Director → ME
  • 14
    IHRC (LONDON) LIMITED - 2019-07-01
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,515 GBP2024-09-30
    Officer
    icon of calendar 2017-09-20 ~ 2019-06-25
    IIF 44 - Secretary → ME
  • 15
    icon of address 4 Leigh Street, Unit 3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,656 GBP2024-03-31
    Officer
    icon of calendar 2008-08-12 ~ 2011-06-08
    IIF 12 - Director → ME
  • 16
    GOTALUKDER LTD - 2013-07-08
    icon of address 133 Collins House Whiting Avenue, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ 2014-05-29
    IIF 3 - Director → ME
    icon of calendar 2012-03-09 ~ 2014-05-29
    IIF 43 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.