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

Miss Wilhemina Sibi Lawson

    Related profiles found in government register
  • Miss Wilhemina Sibi Lawson
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 The Gallops, Braintree, Essex, CM7 5YR, United Kingdom

      IIF 1
  • Ms Wilhemina Sibi Lawson
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Cornmill House, Spring Gardens, Romford, Essex, RM7 9BP, England

      IIF 2
  • Lawson, Wilhemina Sibi
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 The Gallops, Braintree, Essex, CM7 5YR, United Kingdom

      IIF 3
  • Mr Mikail Huda
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Gray's Inn Road, London, WC1X 8EW, England

      IIF 4
    • icon of address Hudson Weir Limited, 58 Leman Street, London, E1 8EU

      IIF 5
    • icon of address Mikail Huda, Duru House, London, E1 1RD, United Kingdom

      IIF 6
    • icon of address 46 Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 7 IIF 8
    • icon of address 46, Ventnor Avenue, Stanmore, HA7 2HU, United Kingdom

      IIF 9
    • icon of address 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, England

      IIF 10
  • Lawson, Wilhemina Sibi
    British healthcare born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Cornmill House, Spring Gardens, Romford, RM7 9BP, England

      IIF 11
  • Huda, Mikail
    British business born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chytel House, 160-164, Mile End Road Rashed Shaheedee & Co, London, London, E1 4LJ, United Kingdom

      IIF 12
    • icon of address 46, Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 13
    • icon of address 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, United Kingdom

      IIF 14
  • Huda, Mikail
    British businessman born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 15
    • icon of address 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU

      IIF 16
  • Huda, Mikail
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 17
  • Huda, Mikail
    British director born in October 1970

    Resident in United Kingdom

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

      IIF 18
    • icon of address Mikail Huda, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 19
    • icon of address 46 Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 20
    • icon of address 1-4, Beresford Square, 2nd Floor, Woolwich, SE18 6BB, England

      IIF 21
  • Huda, Mikail
    British director and company secretary born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 22
  • Huda, Mikail
    British engineer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, United Kingdom

      IIF 23
  • Huda, Mikail
    British management consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160-164, Mile End Road, London, London, E1 4LJ, England

      IIF 24
  • Ripon, Shariful Islam, Dr
    Bangladeshi business born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Vaughan Road, West Harrow, Harrow, Middlesex, HA1 4EF, England

      IIF 25
  • Ripon, Shariful Islam, Dr
    Bangladeshi education business born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Vaughan Road, Harrow, Middlesex, HA1 4EF, United Kingdom

      IIF 26
  • Huda, Mikail
    British business born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, United Kingdom

      IIF 27
  • Huda, Mikail
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Ventnor Avenue, Stanmore, HA7 2HU, United Kingdom

      IIF 28
  • Huda, Mikail
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 29 IIF 30
    • icon of address 772, Barking Road, London, E13 9PJ, England

      IIF 31
  • Huda, Mikail
    British entrepreneur born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, Beresford Square, Second Floor, London, SE18 6BB, England

      IIF 32
  • Mr Shariful Islam Ripon
    Bangladeshi born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 33
    • icon of address 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, United Kingdom

      IIF 34
    • icon of address 1-4, Beresford Square, Woolwich, London, SE18 6BB, United Kingdom

      IIF 35
  • Ripon, Shariful Islam, Dr
    British property developer born in March 1973

    Resident in Bangladeshi

    Registered addresses and corresponding companies
    • icon of address 46, Ventnor Avenue, Stanmore, HA7 2HU

      IIF 36
  • Dr Shariful Islam Ripon
    Bangladeshi born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 37
  • Ripon, Shariful Islam
    Bangladeshi business born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, United Kingdom

      IIF 38
    • icon of address 1-4, Beresford Square, Woolwich, London, SE18 6BB, United Kingdom

      IIF 39
  • Ripon, Shariful Islam
    Bangladeshi director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 772, Barking Road, London, E13 9PJ, England

      IIF 40
  • Ripon, Shariful Islam, Dr
    Bangladeshi business born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 48 Canterbury House, Arthur Street, Erith, Kent, DA8 2EU, England

      IIF 41
    • icon of address 51, Cumberland Road, Harrow, Middlesex, HA1 4PJ, England

      IIF 42
    • icon of address Unit 8, Miller House, Rosslyn Crescent, Harrow, Middlesex, HA1 2RZ, England

      IIF 43 IIF 44
  • Ripon, Shariful Islam, Dr
    Bangladeshi business man born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Philpot Street, London, E1 2DS, England

      IIF 45
  • Ripon, Shariful Islam, Dr
    Bangladeshi businessman born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Cumberland Road, Harrow, Middlesex, HA1 4PJ, England

      IIF 46
  • Ripon, Shariful Islam, Dr
    Bangladeshi company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 47
  • Huda, Mikail
    Bangladeshi entrepreneur born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, Beresford Square, Second Floor, London, SE18 6BB, England

      IIF 48
  • Ripon, Shariful Islam
    Bangladeshi senior lecturer (teaching) born in May 1973

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Sristy Bhaban, Supari Bagan Road, Tangail - 1900, Bangladesh

      IIF 49
  • Ripon, Shariful Islam, Dr

    Registered addresses and corresponding companies
    • icon of address 51, Cumberland Road, Harrow, Middlesex, HA1 4PJ, England

      IIF 50
    • icon of address 63, Vaughan Road, Harrow, Middlesex, HA1 4EF, United Kingdom

      IIF 51
    • icon of address 63, Vaughan Road, West Harrow, Harrow, Middlesex, HA1 4EF, England

      IIF 52
    • icon of address 46, Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 53
    • icon of address 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, United Kingdom

      IIF 54
  • Huda, Mikail

    Registered addresses and corresponding companies
    • icon of address 160-164, Mile End Road, London, London, E1 4LJ, England

      IIF 55
    • icon of address Chytel House, 160-164, Mile End Road Rashed Shaheedee & Co, London, London, E1 4LJ, United Kingdom

      IIF 56
    • icon of address Mikail Huda, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 57
    • icon of address 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, England

      IIF 58
    • icon of address 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Rashed Shaheedee & Co., Unit 8, Miller House, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address 46 Ventnor Avenue, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address 46 Ventnor Avenue, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    ADVANCE COLLEGE OF SKILLED EDUCATION LTD - 2018-10-15
    MSH LONDON LTD - 2018-02-19
    icon of address Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -120,005 GBP2022-01-31
    Officer
    icon of calendar 2018-07-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 63 Vaughan Road, West Harrow, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2014-02-07 ~ dissolved
    IIF 52 - Secretary → ME
  • 6
    icon of address 46 Ventnor Avenue, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,675 GBP2024-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 13 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Rashed Shaheedee & Co., Unit 8, Miller House, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 12 - Director → ME
    IIF 42 - Director → ME
    icon of calendar 2014-02-03 ~ dissolved
    IIF 56 - Secretary → ME
  • 8
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2011-08-15 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-03-28 ~ dissolved
    IIF 58 - Secretary → ME
  • 9
    icon of address 50 The Gallops Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    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
  • 10
    icon of address 772 Barking Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 40 - Director → ME
    IIF 31 - Director → ME
  • 11
    icon of address 49 Cornmill House Spring Gardens, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -668 GBP2023-01-31
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 46 Ventnor Avenue, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,573 GBP2024-08-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 17 - Director → ME
    IIF 47 - Director → ME
    icon of calendar 2014-07-01 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 184 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,914 GBP2021-06-30
    Officer
    icon of calendar 2019-10-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Rashed Shaheedee & Co., Unit 8, Miller House, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 44 - Director → ME
  • 15
    icon of address 63 Vaughan Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2013-07-15 ~ dissolved
    IIF 51 - Secretary → ME
  • 16
    icon of address 46 Ventnor Avenue, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 38 - Director → ME
    IIF 27 - Director → ME
    icon of calendar 2022-08-01 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 46 Ventnor Avenue, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -92,731 GBP2024-06-30
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 41 - Director → ME
    icon of calendar 2013-06-14 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Rashed Shaheedee & Co, 160-164 Mile End Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 49 - Director → ME
    IIF 24 - Director → ME
    icon of calendar 2011-06-23 ~ dissolved
    IIF 55 - Secretary → ME
  • 19
    D.J.TRADERS LIMITED - 2019-05-23
    icon of address 46 Ventnor Avenue, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,249 GBP2023-12-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
  • 20
    RIYMIK LIMITED - 2010-10-07
    icon of address 203a Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-09-28 ~ dissolved
    IIF 36 - Director → ME
Ceased 8
  • 1
    icon of address 1-4 Beresford Square, 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-25 ~ 2020-05-26
    IIF 19 - Director → ME
    icon of calendar 2019-02-25 ~ 2020-05-01
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-12-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address 101, Duru House Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ 2019-05-01
    IIF 18 - Director → ME
  • 3
    GLOBAL RAIL AGENCIES LTD - 2023-06-16
    icon of address 1-4 Beresford Square, Second Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 32 - Director → ME
  • 4
    icon of address 1-4 Beresford Square, Second Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,033 GBP2023-09-30
    Officer
    icon of calendar 2023-06-12 ~ 2023-10-10
    IIF 48 - Director → ME
  • 5
    LINCOLN UC ONLINE LTD - 2021-09-15
    CITY CONSTRUCTION CAPITAL LTD - 2020-08-10
    icon of address Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2021-09-25 ~ 2022-03-31
    IIF 30 - Director → ME
    icon of calendar 2022-04-05 ~ 2022-10-27
    IIF 29 - Director → ME
  • 6
    icon of address 15 Philpot Street, London, England
    Dissolved Corporate
    Current Assets (Company account)
    3,609 GBP2015-11-30
    Officer
    icon of calendar 2015-06-01 ~ 2017-09-01
    IIF 45 - Director → ME
  • 7
    D.J.TRADERS LIMITED - 2019-05-23
    icon of address 46 Ventnor Avenue, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,249 GBP2023-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2018-09-03
    IIF 59 - Secretary → ME
  • 8
    icon of address 12 Vallance Road, Whitechapel, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2016-12-31
    Officer
    icon of calendar 2018-07-15 ~ 2018-09-03
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.