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

Dr Supriyo Roy

    Related profiles found in government register
  • Dr Supriyo Roy
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Woodward Road, Dagenham, RM9 4SS, England

      IIF 1
    • icon of address 56, Carrington Road, Dartford, DA1 1XW, England

      IIF 2 IIF 3 IIF 4
    • icon of address 56, Carrington Road, Dartford, Kent, DA1 1XW, England

      IIF 7
    • icon of address 56, Carrington Road, Dartford, Kent, DA1 1XW, United Kingdom

      IIF 8
    • icon of address 32, Whitney Avenue, Ilford, IG4 5PN, England

      IIF 9
    • icon of address 15, Mill Stone Green, Thetford, Norfolk, IP24 1FP, England

      IIF 10
  • Roy, Supriyo, Dr
    British consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Carrington Road, Dartford, DA1 1XW, England

      IIF 11 IIF 12 IIF 13
    • icon of address 56, Carrington Road, Dartford, Kent, DA1 1XW, England

      IIF 15
    • icon of address 56, Carrington Road, Dartford, Kent, DA1 1XW, United Kingdom

      IIF 16
    • icon of address 57, Robinia Close, Ilford, Essex, IG6 3AL, England

      IIF 17
    • icon of address 57, Robinia Close, Ilford, Uk, IG6 3AL, England

      IIF 18
    • icon of address 65 Cranbrook Road, 65 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 19
  • Roy, Supriyo, Dr
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Longbridge Road, Suite 12, Stewart House, Barking, IG11 8RT, England

      IIF 20
    • icon of address Lex House, 1-7 Hainault Street, Ilford, IG1 4EL, England

      IIF 21
  • Roy, Supriyo, Dr
    British doctor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Robinia Close, London, Ilford, IG6 3AL, England

      IIF 22
  • Roy, Dr Supriyo
    British consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Carrington Road, Dartford, DA1 1XW, England

      IIF 23
    • icon of address 325-331first Floor Unit - 05, High Road, Ilford, IG1 1NR, England

      IIF 24
  • Roy, Dr Supriyo
    British doctor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Robinia Close, Ilford, Ilford, IG6 3AL, England

      IIF 25
  • Dr Supriyo Roy
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205a, Aldborough Road South, Illford, IG3 8HY, England

      IIF 26
  • Supriyo Roy
    British born in January 1978

    Resident in United Kingdom

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

      IIF 27
  • Roy, Supriyo, Dr
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205a, Aldborough Road South, Illford, IG3 8HY, England

      IIF 28
  • Roy, Supriyo
    British director born in January 1978

    Resident in United Kingdom

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

      IIF 29
  • Roy, Supriyo

    Registered addresses and corresponding companies
    • icon of address 205a, Aldborough Road South, Illford, IG3 8HY, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Lex House, 1-7 Hainault Street, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,341 GBP2024-03-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 4 Hastings Road, Bexhill-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,961 GBP2024-06-29
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 56 Carrington Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,154 GBP2024-03-31
    Officer
    icon of calendar 2011-03-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    TRENDY LONDON LTD. - 2021-03-24
    LONDON CENTRAL COLLEGE LTD - 2022-08-15
    ANTORJATIK RABINDRA PARISHAD LTD - 2021-02-01
    icon of address 325-331first Floor Unit - 05 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,505 GBP2024-08-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 325-331 First Floor High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,184 GBP2024-02-29
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address 65 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,538 GBP2024-05-31
    Officer
    icon of calendar 2022-11-19 ~ now
    IIF 11 - Director → ME
  • 7
    PROBASH BANGLA24.COM LTD - 2014-11-24
    icon of address 57 Robinia Close, Ilford, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 65 Cranbrook Road 65 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,759 GBP2024-02-28
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 17 Station Parade, Hornchurch, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,948 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 56 Carrington Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    247 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 15 Mill Stone Green, Thetford, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -144,654 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 29-31 Greatorex Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,918 GBP2024-11-30
    Officer
    icon of calendar 2014-10-10 ~ 2015-01-02
    IIF 17 - Director → ME
    icon of calendar 2013-11-15 ~ 2014-07-01
    IIF 22 - Director → ME
  • 2
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-02-16 ~ 2021-05-05
    IIF 28 - Director → ME
    icon of calendar 2021-02-16 ~ 2021-05-01
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-05-05
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    IMPERIAL CONSTRUCTION AND PROPERTIES LTD - 2023-02-27
    icon of address 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12 GBP2024-02-29
    Officer
    icon of calendar 2023-05-02 ~ 2024-02-20
    IIF 20 - Director → ME
  • 4
    TRENDY LONDON LTD. - 2021-03-24
    LONDON CENTRAL COLLEGE LTD - 2022-08-15
    ANTORJATIK RABINDRA PARISHAD LTD - 2021-02-01
    icon of address 325-331first Floor Unit - 05 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,505 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address 65 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,538 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-11-19 ~ 2023-11-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address 125 Ley Street, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-03 ~ 2023-02-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ 2021-01-31
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 17 Station Parade, Elm Park, Hornchurch, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,085 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ 2023-10-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ 2023-10-18
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    icon of address 15 Mill Stone Green, Thetford, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -144,654 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-07-18
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Suite 602, 6th Floor 252-262 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    864 GBP2024-03-31
    Officer
    icon of calendar 2014-03-10 ~ 2015-03-02
    IIF 25 - 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.