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

Talukder, Ashraf Shah

    Related profiles found in government register
  • Talukder, Ashraf Shah
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jannat Villa, 70 High Street, Lingfield, RH7 6AA, United Kingdom

      IIF 1
  • Talukder, Ashraf Shah
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, High Street, Lydd, Kent, TN29 9AJ, England

      IIF 2
  • Talukder, Ashraf Shah
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, New England Road, Brighton, East Sussex, BN1 4GG, England

      IIF 3
    • 50 Brian Road, Romford, Essex, RM6 5BX, United Kingdom

      IIF 4
    • Theal, Crowhurst Road, Lingfield, RH7 6DA, England

      IIF 5
    • 50, Brian Road, Romford, RM6 5BX, England

      IIF 6
  • Talukder, Ashraf Shah, Mr.
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Theal, Crowhurst Road, Lingfield, Surrey, RH7 6DA, United Kingdom

      IIF 7
  • Talukder, Ashraf Shah, Mr.
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Theal, Crowhurst Road, Lingfield, Surrey, RH7 6DA, England

      IIF 8
    • Theal, Crowhurst Road, Lingfield, Surrey, RH7 6DA, United Kingdom

      IIF 9
  • Talukder, Ashraf Shah, Mr.
    British entrepreneur born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Theal, Crowhurst Road, Lingfield, Surrey, RH7 6DA, United Kingdom

      IIF 10
  • Talukder, Ashraf Shah, Mr.
    British managing direcetor born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Theal House, Crowhurst Road, Lingfield, RH7 6DA, United Kingdom

      IIF 11
    • Unit 46, D, Micro Business Park, 46-50 Greatorex Street, London, E1 5NP, United Kingdom

      IIF 12
  • Talukder, Ashraf Shah
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22 High Street, Lindfield, RH16 2HH, United Kingdom

      IIF 13
    • Jannat Villa, 70 High Street, Lingfield, RH7 6AA, England

      IIF 14
    • 46d, Greatorex Street, Micro Business Park, London, E1 5NP, United Kingdom

      IIF 15
    • 46d, Greatorex Street, Micro Bussiness Park, London, E1 5NP, United Kingdom

      IIF 16
  • Talukder, Ashraf Shah
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 46d, Greatorex Street, London, E1 5NP, England

      IIF 17
  • Talukder, Ashraf Shah
    British managing direcetor born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 46d, Micro Business Park, 46-50 Greatorex Street, London, E1 5NP, United Kingdom

      IIF 18
    • Unit 46, D, Micro Business Park, 46-50 Greatorex Street, London, E1 5NP, United Kingdom

      IIF 19 IIF 20
    • Unit 46d, Micro Business Park, 46-50 Greatorex Street, London, E1 5NP, United Kingdom

      IIF 21 IIF 22
  • Talukder, Ashraf Shah
    British managing director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 64, High Street, Lingfield, RH7 6AA, United Kingdom

      IIF 23
  • Talukder, Ashraf
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 46, D, Micro Business Park, 46-50 Greatorex Street, London, E1 5NP, United Kingdom

      IIF 24
  • Talukder, Ashraf
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Theal, Crowhurst Road, Lingfield, RH7 6DA, England

      IIF 25
  • Talukdar, Ashraf
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Theal, Crowhurst Road, Lingfield, RH7 6DA, United Kingdom

      IIF 26
  • Mr Ashraf Shah Talukder
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Brian Road, Romford, Essex, RM6 5BX, United Kingdom

      IIF 27
    • Jannat Villa, 70 High Street, Lingfield, RH7 6AA, United Kingdom

      IIF 28
  • Mr. Ashraf Shah Talukder
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 High Street, Lindfield, RH16 2HH, United Kingdom

      IIF 29
    • Theal, Crowhurst Road, Lingfield, Surrey, RH7 6DA, England

      IIF 30
    • 46d, Greatorex Street, Micro Business Park, London, E1 5NP, United Kingdom

      IIF 31
    • Unit 46, D, Micro Business Park, 46-50 Greatorex Street, London, E1 5NP

      IIF 32
    • Unit 46, D, Micro Business Park, 46-50 Greatorex Street, London, E1 5NP, United Kingdom

      IIF 33 IIF 34
    • Unit 46d, Micro Business Park, 46-50 Greatorex Street, London, E1 5NP, United Kingdom

      IIF 35 IIF 36
  • Mr Ashraf Talukder
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 46d, Micro Business Park, Greatorex Street, London, E1 5NP, England

      IIF 37
  • Mr Ashraf Shah Talukder
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35, New England Road, Brighton, BN1 4GG, England

      IIF 38
    • Jannat Villa, 70 High Street, Lingfield, RH7 6AA, England

      IIF 39
    • 46d, Greatorex Street, London, E1 5NP, England

      IIF 40 IIF 41
    • 46d, Greatorex Street, Micro Bussiness Park, London, E1 5NP, United Kingdom

      IIF 42
  • Ashraf Shah Talukder
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18, High Street, Lydd, Kent, TN29 9AJ, England

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    Jannat Villa, 70 High Street, Lingfield, England
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    98 Commercial Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 8 - Director → ME
  • 3
    Unit 46d, Micro Business Park, 46-50 Greatorex Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 22 - Director → ME
  • 4
    46d Greatorex Street, Micro Business Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,541 GBP2022-07-31
    Officer
    2015-01-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    18 High Street, Lydd, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,338 GBP2021-12-31
    Officer
    2020-12-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-12-24 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Theal, Crowhurst Road, Lingfield, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -310,910 GBP2024-05-31
    Officer
    2015-06-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    Unit 46 D, Micro Business Park, 46-50 Greatorex Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-21 ~ dissolved
    IIF 11 - Director → ME
  • 8
    35 New England Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 9
    Jannat Villa, 70 High Street, Lingfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    22 High Street, Lindfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,392 GBP2022-02-27
    Officer
    2016-02-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    Unit 46 D, Micro Business Park, 46-50 Greatorex Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,181 GBP2017-02-28
    Officer
    2015-02-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 12
    Unit 46 D, Micro Business Park, 46-50 Greatorex Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,980 GBP2016-11-30
    Officer
    2012-01-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    Unit 46d Micro Business Park, 46-50 Greatorex Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    Unit 46d Micro Business Park, 46-50 Greatorex Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,669 GBP2022-03-30
    Person with significant control
    2024-04-08 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    . Selsfield Road, Turners Hill, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2009-07-22 ~ dissolved
    IIF 9 - Director → ME
  • 16
    Unit 46 D, Micro Business Park, 46-50 Greatorex Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    45,958 GBP2022-06-29
    Officer
    2014-03-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    66 High Street, Lingfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2022-05-25 ~ 2024-04-01
    IIF 17 - Director → ME
    Person with significant control
    2022-05-25 ~ 2024-04-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    9b The Broadway, Woodford Green, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,660 GBP2024-03-31
    Officer
    2014-12-10 ~ 2019-04-01
    IIF 26 - Director → ME
    2019-09-01 ~ 2024-04-11
    IIF 25 - Director → ME
  • 3
    9b The Broadway, Woodford Green, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2024-03-01 ~ 2024-04-11
    IIF 4 - Director → ME
    Person with significant control
    2024-03-01 ~ 2024-04-11
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    9b The Broadway, Woodford Green, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,638 GBP2024-03-31
    Officer
    2019-12-20 ~ 2021-02-03
    IIF 5 - Director → ME
  • 5
    The Royal Oak Inn Horsham Road, Handcross, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-27 ~ 2023-10-30
    IIF 16 - Director → ME
    Person with significant control
    2020-01-27 ~ 2023-10-30
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 6
    35 New England Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-09 ~ 2022-01-01
    IIF 3 - Director → ME
  • 7
    9b The Broadway, Woodford Green, England
    Active Corporate (4 parents)
    Officer
    2024-03-08 ~ 2024-04-11
    IIF 6 - Director → ME
  • 8
    Unit 46 D, Micro Business Park, 46-50 Greatorex Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,334 GBP2021-08-31
    Officer
    2015-02-11 ~ 2022-09-13
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-13
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 9
    Unit 46d Micro Business Park, 46-50 Greatorex Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,669 GBP2022-03-30
    Officer
    2015-12-18 ~ 2024-04-08
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-08
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 10
    44-50 High Street, Lingfield, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -120,524 GBP2016-06-30
    Officer
    2010-03-16 ~ 2010-06-01
    IIF 23 - Director → ME
  • 11
    The Waterlily Business Centre 10 Cleveland Way, Whitechapel, London, England
    Liquidation Corporate (6 parents)
    Officer
    2009-03-11 ~ 2011-09-22
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.