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

Mahmud, Hasan

    Related profiles found in government register
  • Mahmud, Hasan
    Bangladeshi private service born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Kitchener Road, London, E7 8JJ, England

      IIF 1
    • icon of address 76, Ponting Street, Swindon, SN1 2BN, England

      IIF 2
  • Mahmud, Hasan
    British business born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 482, Becontree Avenue, Dagenham, Essex, RM8 3HX, England

      IIF 3
  • Mr Mahmud Hasan
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 732a, Romford Road, London, E12 6BT, England

      IIF 4
  • Hasan, Mahmud
    British business born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 732a, Romford Road, London, E12 6BT, England

      IIF 5
  • Hasan, Mahmud
    British businessman born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 732a, Romford Road, London, E12 6BT, England

      IIF 6
  • Mr Muhammad Mahmud Hasan
    Bangladeshi born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Romford Road, London, E15 4EA

      IIF 7
  • Hasan Mahmud
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 482, Becontree Avenue, Dagenham, Essex, RM8 3HX, England

      IIF 8
  • Hasan, Muhammad Mahmud
    Bangladeshi company accountant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46a, Compton Avenue, London, E6 3DP, United Kingdom

      IIF 9
  • Hasan, Muhammad Mahmud
    Bangladeshi company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, The Market, Wrythe Lane, Carshalton, SM5 1AG, England

      IIF 10
  • Hasan, Muhammad Mahmud
    Bangladeshi director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Romford Road, London, E15 4EA, England

      IIF 11
  • Hasan, Muhammad Mahmud
    Bangladeshi private service born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Clapham High Street, London, SW4 7SS, England

      IIF 12
    • icon of address 46a, Compton Avenue, London, E6 3DP, England

      IIF 13
    • icon of address 87, Whitchapel High Street, London, E1 7QX, England

      IIF 14
    • icon of address 16, Whitby Road, Sutton, Surrey, SM1 3LZ, England

      IIF 15
  • Mahmud, Hasan

    Registered addresses and corresponding companies
    • icon of address 96, Kitchener Road, London, E7 8JJ, England

      IIF 16
    • icon of address 76, Ponting Street, Swindon, SN1 2BN, England

      IIF 17
  • Imtiaz, Mahmudul Hasan
    Bangladeshi private service born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Harries House, Alfred Street, London, E3 2BN, England

      IIF 18
  • Mr Hasan Mahmud
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 732a, Romford Road, London, E12 6BT, England

      IIF 19
  • Hasan, Muhammad Mahmud
    Bangladeshi businessman born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 61-63 St Georges Road, London, London, E7 8HT, United Kingdom

      IIF 20
  • Muhammad Mahmud Hasan
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, 9, Banyan Court, Cunningham Avenue, London, E16 2TS, United Kingdom

      IIF 21
  • Hasan, Muhammad Mahmud
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, 9, Banyan Court, Cunningham Avenue, London, E16 2TS, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 482 Becontree Avenue, Dagenham, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    VINAFOOD1 LIMITED - 2017-02-01
    icon of address 131 Clapham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 12 - Director → ME
  • 3
    M & S EUROPA LTD - 2016-09-21
    icon of address 41 The Market, Wrythe Lane, Carshalton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 46a Compton Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 732a Romford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2013-02-05 ~ dissolved
    IIF 16 - Secretary → ME
  • 6
    icon of address 713 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 10 Romford Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,066 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address 732a Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 67, 9, Banyan Court Cunningham Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address First Floor, 87 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 14 - Director → ME
Ceased 6
  • 1
    icon of address 6 Kirton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    54,758 GBP2017-07-31
    Officer
    icon of calendar 2010-08-01 ~ 2011-12-01
    IIF 2 - Director → ME
    icon of calendar 2010-08-01 ~ 2011-12-01
    IIF 17 - Secretary → ME
  • 2
    icon of address 87 Whitechapel High Street, Firstfloor Unit 2e, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -7,799 GBP2015-05-31
    Officer
    icon of calendar 2014-10-01 ~ 2014-10-27
    IIF 18 - Director → ME
  • 3
    icon of address 20 Shaftesbury Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-22 ~ 2015-10-01
    IIF 20 - Director → ME
  • 4
    icon of address Unit 10 Romford Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,066 GBP2016-03-31
    Officer
    icon of calendar 2014-05-29 ~ 2016-11-25
    IIF 11 - Director → ME
  • 5
    S&M FACILITY SERVICES LTD - 2014-09-18
    icon of address 87 Whitechapel High Street, First Floor Unit 2h, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    9,120 GBP2015-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2016-02-01
    IIF 13 - Director → ME
  • 6
    SAVE DISADVANTAGED PEOPLE - 2014-09-05
    SURREY MUSLIM CENTRE - 2025-07-08
    SAVE DISADVANTAGED PEOPLE LTD - 2014-07-31
    GOLDBLOCK GOLDEN CURRY LTD - 2014-05-30
    LONDON PRAYERBEADS LTD - 2013-09-05
    icon of address 32 The Market The Market, Wrythe Lane, Carshalton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -41,735 GBP2024-09-30
    Officer
    icon of calendar 2014-07-03 ~ 2017-08-07
    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.