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

Mr Md Mahbubur Rahman

    Related profiles found in government register
  • Mr Md Mahbubur Rahman
    Bangladeshi born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48, Fieldgate Street, London, E1 1ES, United Kingdom

      IIF 1
    • 90-96, High Street North, 2nd Floor, London, E6 2HT, United Kingdom

      IIF 2
  • Mr Md Mahbubur Rahman
    Bangladeshi born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr. Md Mahbubur Rahman
    Bangladeshi born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Malton Avenue, Bolton, Greater Manchester, BL3 4JH

      IIF 4
  • Mr Mahbubur Rahman
    Bangladeshi born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 48, Donald Drive, Romford, RM6 5DU, England

      IIF 5 IIF 6
  • Md Mahbubur Rahman
    Bangladeshi born in October 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 7
  • Md Mahbubur Rahman
    Bangladeshi born in October 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Mahbubur Rahman
    Bangladeshi born in October 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Mahbubur Rahman, 37/1 Palashnagar, Mirpur 11, Dhaka, Bangladesh, 1216, Bangladesh

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Mr, Mahbubur Rahman
    Bangladeshi born in December 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 339, West Pirerbag,mirpur, Dhaka, 1216, Bangladesh

      IIF 11
  • Md Mahbubur Rahman
    Bangladeshi born in August 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 8472, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Mr Md Mahbub Ur Rahman
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Fowler Avenue, Trumpington, Cambridge, CB2 9FH, England

      IIF 13
  • Rahman, Md Mahbubur
    Bangladeshi business born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48, Fieldgate Street, London, E1 1ES, United Kingdom

      IIF 14
  • Rahman, Md Mahbubur
    Bangladeshi mechanic born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 90-96, High Street North, 2nd Floor, London, E6 2HT, United Kingdom

      IIF 15
  • Mahbubur Rahman
    Bangladeshi born in December 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 16
  • Mahbubur Rahman
    Bangladeshi born in December 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr Mahbubur Rahman
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 426, Middleton Road, Chadderton, Oldham, OL9 6PY, England

      IIF 18
  • Rahman, Md Mahbubur
    Bangladeshi owner born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Rahman, Md Mahbubur, Mr.
    Bangladeshi managing director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Malton Avenue, Bolton, Greater Manchester, BL3 4JH

      IIF 20
  • Mr Mahbubur Rahman
    Bangladeshi born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Tiverton Avenue, Ilford, IG5 0LA, United Kingdom

      IIF 21
  • Mr Mahbubur Rahman
    British born in May 2005

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hardy Street, Alfreton, Derbyshire, DE55 7ED, England

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Rahman, Mahbubur
    Bangladeshi software engineer born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mahbubur Md Rahman
    Irish born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 29, Greatorex Street, London, E1 5NP

      IIF 26
  • Mr Md Mahbubur Rahman
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bolton Road, London, E15 4JY, United Kingdom

      IIF 27
  • Rahman, Md Mahbubur
    Bangladeshi company director born in October 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 28
  • Mr Md Mahbubur Rahman
    Irish born in December 1974

    Resident in United Kingdom

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

      IIF 29
  • Rahman, Mahbubur
    Bangladeshi director born in October 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Mahbubur Rahman, 37/1 Palashnagar, Mirpur 11, Dhaka, Bangladesh, 1216, Bangladesh

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Rahman, Md Mahbubur
    Bangladeshi physician born in October 1963

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 3, Whitechapel Technology Centre, 75 Whitechapel Road, London, E1 1DU, England

      IIF 32
  • Rahman, Md Mahbubur
    Bangladeshi company director born in October 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Rahman, Mahbubur
    Bangladeshi director born in December 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 34
  • Rahman, Mahbubur
    Bangladeshi director born in December 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Rahman, Mahbubur, Mr,
    Bangladeshi company director born in December 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 339, West Pirerbag,mirpur, Dhaka, 1216, Bangladesh

      IIF 36
  • Mr Mahbubur Rahman
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Mr Mahbubur Rahman
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 39
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Mr Mahbubur Rahman
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Rahman, Mahbubur
    British assistant secretary born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Ada Maria Court, 22 James Voller Way, London, E1 2RJ, England

      IIF 42
  • Rahman, Mahbubur
    British graphic designer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 426, Middleton Road, Chadderton, Oldham, OL9 6PY, England

      IIF 43
  • Rahman, Md Mahbub Ur
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Fowler Avenue, Trumpington, Cambridge, CB2 9FH, England

      IIF 44
  • Rahman, Md Mahbubur
    British business executive born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 80a Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 45
  • Rahman, Md Mahbubur
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 29, Greatorex Street, London, E1 5NP, United Kingdom

      IIF 46
    • 65, New Road, London, E1 1HH, England

      IIF 47
  • Mahbubur Rahman
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 48
    • Flat 7, Ada Maria Court, 22 James Voller Way, London, E1 2PJ, England

      IIF 49
  • Rahman, Mahbubur
    Bangladeshi service born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Tiverton Avenue, Ilford, Essex, IG5 0LA, United Kingdom

      IIF 50
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Rahman, Mahbubur
    British director born in May 2005

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Rahman, Mahbubur
    British student born in May 2005

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hardy Street, Alfreton, Derbyshire, DE55 7ED, England

      IIF 53
  • Rahman, Mahbubur Md
    Irish manager born in December 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • 29, Greatorex Street, London, E1 5NP

      IIF 54
  • Rahman, Md Mahbubur
    Irish manager born in December 1974

    Resident in Ireland

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

      IIF 55
  • Rahman, Md Mahbubur
    Bangladeshi company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8472, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 56
  • Rahman, Md Mahbubur
    Irish director born in December 1974

    Resident in United Kingdom

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

      IIF 57 IIF 58
  • Rahman, Md Mahbubur
    British business born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bolton Road, London, E15 4JY, United Kingdom

      IIF 59
  • Rahman, Mahbubur
    British public relations consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
  • Rahman, Mahbubur
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Rahman, Mahbubur
    British businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hessel Street, London, Uk, E1 2LR, United Kingdom

      IIF 63
  • Rahman, Mahbubur
    British property managment born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 - 90 Paul Street, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 64
  • Rahman, Mahbubur
    British director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 65 IIF 66
    • Flat 7, Ada Maria Court, 22 James Voller Way, London, E1 2PJ, England

      IIF 67
  • Rahman, Mahbubur
    British self employed born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
  • Rahman, Mahbubur

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 69
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70 IIF 71
  • Rahman, Md Mahbubur

    Registered addresses and corresponding companies
    • 48, Fieldgate Street, London, E1 1ES, United Kingdom

      IIF 72
    • 50, Bolton Road, London, E15 4JY, United Kingdom

      IIF 73
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 35
  • 1
    12 Fowler Avenue, Trumpington, Cambridge, England
    Corporate (1 parent)
    Officer
    2023-05-22 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    21 Promeroy Road, Donaghmore, Dungannon, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    426 Middleton Road, Chadderton, Oldham, England
    Corporate (3 parents)
    Equity (Company account)
    -115 GBP2022-10-31
    Officer
    2021-10-27 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    115 Romford Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 59 - director → ME
    2024-12-24 ~ now
    IIF 73 - secretary → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    7 Middlesex Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-30 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit A, 23 Heneage Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-08-17 ~ dissolved
    IIF 58 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 19 - director → ME
    2023-09-10 ~ dissolved
    IIF 74 - secretary → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 68 - director → ME
    2025-03-25 ~ now
    IIF 71 - secretary → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    Flat 7, Ada Maria Court, 22 James Voller Way, London, England
    Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    29 Greatorex Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-12-30 ~ dissolved
    IIF 46 - director → ME
  • 13
    48 Fieldgate Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 14 - director → ME
    2022-07-04 ~ dissolved
    IIF 72 - secretary → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    86 - 90 Paul Street Paul Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 64 - director → ME
  • 16
    29 Greatorex Street, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-07 ~ dissolved
    IIF 55 - director → ME
  • 17
    TODAYS PRINTING SERVICES LIMITED - 2010-11-12
    29 Greatorex Street, London
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -12,191 GBP2023-06-30
    Officer
    2014-10-29 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    4385, 14947008 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    2 Hardy Street, Alfreton, Derbyshire, England
    Corporate (1 parent)
    Officer
    2023-11-10 ~ now
    IIF 53 - director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 21
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -273 GBP2017-09-30
    Officer
    2017-09-20 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 22
    Unit 5 80a Ashfield Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2025-04-23 ~ now
    IIF 45 - director → ME
  • 23
    90-96 High Street North, 2nd Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-04 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-24 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-15 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 26
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    119,968 GBP2023-05-31
    Officer
    2019-05-22 ~ now
    IIF 60 - director → ME
    2019-05-22 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-01 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 28
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-10-17 ~ dissolved
    IIF 51 - director → ME
  • 29
    Yard,pheasant Lodge Ongar Rd, Kelvedon Hatch, Brentwood, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -102,132 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 61 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 30
    48 Donald Drive, Romford, England
    Corporate (2 parents)
    Officer
    2025-01-07 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 31
    48 Donald Drive, Romford, England
    Corporate (2 parents)
    Officer
    2025-03-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 32
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 35 - director → ME
    2023-11-03 ~ dissolved
    IIF 70 - secretary → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 34
    20 Malton Avenue, Bolton, Greater Manchester
    Dissolved corporate (3 parents)
    Officer
    2020-11-15 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 35
    4385, 15094698 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -500 GBP2024-08-31
    Officer
    2023-08-24 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    EASTERN ACCESSORIES LTD - 2014-04-03
    29 Casson Street, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,861 GBP2016-03-31
    Officer
    2013-06-12 ~ 2013-06-17
    IIF 32 - director → ME
  • 2
    Unit 5 , 80a Ashfield Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    131,515 GBP2023-07-31
    Officer
    2013-09-09 ~ 2020-11-15
    IIF 47 - director → ME
  • 3
    GLOBAL REACH TRUST LIMITED - 2016-04-29
    49 Raven Row, London, England
    Corporate (4 parents)
    Equity (Company account)
    811 GBP2023-05-31
    Officer
    2022-02-21 ~ 2022-08-20
    IIF 42 - director → ME
  • 4
    7 Hessel Street, London, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-05 ~ 2012-01-31
    IIF 63 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.