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

Hasan, Md Kamrul

    Related profiles found in government register
  • Hasan, Md Kamrul

    Registered addresses and corresponding companies
    • icon of address 306 Robert Lewis House, 36 Mallards Road, Barking, Essex, IG11 0US, United Kingdom

      IIF 1
    • icon of address 306, Robert Lewis House, Barking, IG11 0US, United Kingdom

      IIF 2
    • icon of address 44, Abbey Street, Leicester, LE1 3TD, England

      IIF 3
    • icon of address 54, Fairstone Hill, Oadby, Leicester, LE2 5RJ, England

      IIF 4 IIF 5
    • icon of address Flat 70, The Horizon, 2 Navigation Street, Leicester, LE1 3UN, United Kingdom

      IIF 6
    • icon of address 40, Betterton Road, London, Essex, RM13 8NB, United Kingdom

      IIF 7
  • Hassan, Kamrul

    Registered addresses and corresponding companies
    • icon of address 44, Abbey Street, Leicester, LE1 3TD, United Kingdom

      IIF 8
  • Hasan, Md Kamrul
    English business born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Fairstone Hill, Oadby, Leicester, LE2 5RJ, England

      IIF 9
  • Hasan, Md Kamrul
    British business person born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Victoria Road, Dagenham, RM10 7XL, England

      IIF 10
  • Hasan, Md Kamrul
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 728, High Road, Romford, RM6 6AX, England

      IIF 11
  • Hasan, Md Kamrul
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Victoria Road, Dagenham, RM10 7XL, England

      IIF 12
  • Hasan, Md Kamrul
    British business born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Fairstone Hill, Oadby, Leicester, LE2 5RJ, United Kingdom

      IIF 13
  • Hasan, Md Kamrul
    British business born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Fairstone Hill, Oadby, Leicester, LE2 5RJ, England

      IIF 14
  • Hasan, Md Kamrul
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allied Place, 44 Abbey Street, Leicester, LE1 3TD, United Kingdom

      IIF 15
  • Hasan, Md Kamrul
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Mallards Road, Flat 306, Barking, IG11 0US, England

      IIF 16
  • Hasan, Md Kamrul
    British it consultant born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306 Robert Lewis House, 36 Mallards Road, Barking, Essex, IG11 0US, United Kingdom

      IIF 17
    • icon of address 40, Betterton Road, London, Essex, RM13 8NB, United Kingdom

      IIF 18
  • Mr Md Hasan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Victoria Road, Dagenham, RM10 7XL, England

      IIF 19
  • Hasan, Kamrul
    British business executive born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, London Road, Leicester, LE2 0QR, England

      IIF 20
  • Hasan, Kamrul, Md
    Bangladeshi director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1447, 321-323 High Road, Chadwell Heath, Romford, RM6 6AX, England

      IIF 21
  • Hasan, Md Kamrul
    Bangladeshi business born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Abbey Street, Leicester, LE1 3TD, England

      IIF 22
    • icon of address Colwell Training And Development, Allied Place (7th Floor), 44 Abbey Street, Leicester, LE1 3TD, United Kingdom

      IIF 23
    • icon of address Flat 70, The Horizon, 2 Navigation Street, Leicester, LE1 3UN, United Kingdom

      IIF 24
  • Mr Md Kamrul Hasan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Md Kamrul Hasan, 40 Betterton Road, London, Essex, RM13 8NB, United Kingdom

      IIF 25
    • icon of address Office 1447, 321-323 High Road, Chadwell Heath, Romford, RM6 6AX, England

      IIF 26
  • Hassan, Kamrul
    Bangladeshi business born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Romway Road, Leicester, Leicestershire, LE5 5SB, England

      IIF 27
  • Mr Md Kamrul Hasan
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306 Robert Lewis House, 36 Mallards Road, Barking, Essex, IG11 0US, United Kingdom

      IIF 28
    • icon of address 40, Betterton Road, London, RM13 8NB, United Kingdom

      IIF 29
  • Mr Md Kamrul Hasan
    Bangladeshi born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Victoria Road, Dagenham, RM10 7XL, England

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    MILESTONE ACADEMY LIMITED - 2015-04-24
    icon of address 54 Fairstone Hill, Oadby, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-10-08 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    icon of address Flat 70 The Horizon, 2 Navigation Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-10-07 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    icon of address Md Kamrul Hasan, 40 Betterton Road, London, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 17 - Director → ME
    icon of calendar 2021-06-04 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    SHAANSOFT LONDON LTD - 2017-10-03
    icon of address 167 City Road C/o Afs, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-02-28
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 54 Fairstone Hill, Oadby, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-08-07 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    COLWELL COLLEGE LIMITED - 2014-08-13
    icon of address 54 Fairstone Hill, Oadby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 40 Betterton Road, London, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 18 - Director → ME
    icon of calendar 2025-08-07 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 113-117 South Street, Romford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    icon of calendar 2014-04-11 ~ 2015-04-15
    IIF 15 - Director → ME
  • 2
    icon of address Colwell Training And Development Allied Place (7th Floor), 44 Abbey Street, Leicester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-10 ~ 2013-01-03
    IIF 23 - Director → ME
  • 3
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104 GBP2023-05-30
    Officer
    icon of calendar 2021-01-26 ~ 2021-09-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-09-15
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address Md Kamrul Hasan, 40 Betterton Road, London, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-04 ~ 2022-11-25
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    B2B CONSULTANTS LIMITED - 2020-09-03
    icon of address Flat 306, Robert Lewis House, 36 Mallards Road, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -210 GBP2018-03-31
    Officer
    icon of calendar 2021-01-01 ~ 2022-09-20
    IIF 16 - Director → ME
    icon of calendar 2020-01-13 ~ 2020-10-01
    IIF 13 - Director → ME
    icon of calendar 2016-03-04 ~ 2020-01-13
    IIF 27 - Director → ME
    icon of calendar 2016-03-04 ~ 2020-01-13
    IIF 8 - Secretary → ME
    icon of calendar 2020-01-01 ~ 2020-10-01
    IIF 2 - Secretary → ME
  • 6
    FAYSAL LTD - 2017-11-23
    icon of address Office 728 High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,010 GBP2023-11-29
    Officer
    icon of calendar 2017-11-18 ~ 2021-02-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-18 ~ 2021-02-20
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    COLWELL COLLEGE LIMITED - 2014-08-13
    icon of address 54 Fairstone Hill, Oadby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ 2012-09-01
    IIF 22 - Director → ME
    icon of calendar 2012-01-04 ~ 2012-09-01
    IIF 3 - Secretary → ME
  • 8
    POSH AUTO LTD - 2023-01-11
    icon of address Office 204, 2nd Floor Oakland House 76 Talbot Road, Old Trafford, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -523 GBP2023-10-31
    Officer
    icon of calendar 2020-11-14 ~ 2020-11-14
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.