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

Mr Md Ismail Hossain

    Related profiles found in government register
  • Mr Md Ismail Hossain
    Bangladeshi born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2.49,regus, 450 Bath Road, Longford, Heathrow, UB7 0EB, England

      IIF 1
  • Mr Md Faruq Hossain
    Bangladeshi born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway Chambers, 1 Cranbrook Road, Ilford, IG1 4DU, England

      IIF 2
  • Mr Md Ismail Hossain
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 132 , Regus, Churchill Court, 3 Manor Royal, Crawley, RH10 9LU, England

      IIF 3
  • Mr Md Ismail Hossain
    Bangladeshi born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218-220, Whitechapel, London, E1 1BJ, United Kingdom

      IIF 4
  • Mr Ismail Hossain
    Bangladeshi born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Upper Tooting Road, London, SW17 7EW, United Kingdom

      IIF 5
  • Mr Md Faruq Hossain
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 St. Michaels Road, Grays, RM16 4LH, England

      IIF 6 IIF 7
    • icon of address 2a, Station Approach, Grays, RM17 6NQ, England

      IIF 8
    • icon of address 1st Floor, Broadway Chambers, 1 Cranbrook Road, Ilford, IG1 4DU, England

      IIF 9
    • icon of address Broadway Chambers, 1 Cranbrook Road, Ilford, Essex, IG1 4DU, England

      IIF 10
    • icon of address Broadway Chambers, 1 Cranbrook Road, Ilford, IG1 4DU, England

      IIF 11
    • icon of address Office 5, Broadway Chambers, 1 Cranbrook Road, Ilford, IG1 4DU, England

      IIF 12
    • icon of address 76, Rainhill Way, London, E3 3JD, England

      IIF 13
  • Hossain, Md Ismail
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 132 , Regus, Churchill Court, 3 Manor Royal, Crawley, RH10 9LU, England

      IIF 14
  • Mr Md Faruq Hossain
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5, Broadway Chambers, 1 Cranbrook Road, Ilford, IG1 4DU, England

      IIF 15
  • Hossain, Md Faruq
    British accountant born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Broadway Chambers, 1 Cranbrook Road, Ilford, IG1 4DU, England

      IIF 16
    • icon of address Broadway Chambers, 1 Cranbrook Road, Ilford, IG1 4DU, England

      IIF 17
  • Hossain, Md Faruq
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 St. Michaels Road, Grays, RM16 4LH, England

      IIF 18
    • icon of address 2a, Station Approach, Grays, RM17 6NQ, England

      IIF 19
    • icon of address Office 5, Broadway Chambers, 1 Cranbrook Road, Ilford, IG1 4DU, England

      IIF 20
  • Hossain, Md Faruq
    British consultant born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway Chambers, 1 Cranbrook Road, Ilford, IG1 4DU, England

      IIF 21
  • Hossain, Md Faruq
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Broadway Chambers, 1 Cranbrook Road, Ilford, IG1 4DU, England

      IIF 22
  • Hossain, Md Faruq
    British financial adviser born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway Chambers, 1 Cranbrook Road, Ilford, Essex, IG1 4DU, England

      IIF 23
  • Hossain, Md Faruq
    British food business born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Station Approach, Grays, RM17 6NQ, England

      IIF 24
  • Hossain, Md Faruq
    British recruitment consultant born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway Chambers, 1 Cranbrook Road, Ilford, IG1 4DU, England

      IIF 25
  • Hossain, Md Ismail
    Bangladeshi business consultant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218-220, Whitechapel, London, E1 1BJ, United Kingdom

      IIF 26
  • Hossain, Md Ismail
    Bangladeshi businessman born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2.49,regus, 450 Bath Road, Longford, Heathrow, UB7 0EB, England

      IIF 27
  • Hossain, Md Ismail
    Bangladeshi company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146c, High Street, Epping, Essex, CM16 4AG

      IIF 28
  • Hossain, Md Ismail
    Bangladeshi director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cleveland Way, Suite 304, London, E1 4UF, United Kingdom

      IIF 29
    • icon of address 200, Upper Tooting Road, London, SW17 7EW, United Kingdom

      IIF 30
  • Md Faruq Hossain
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 New Road, 2nd Floor, London, E1 1HJ, United Kingdom

      IIF 31
  • Hossain, Md Faruq
    British accountant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadway Chambers, 1 Cranbrook Road, Ilford, IG1 4DU, England

      IIF 32
    • icon of address Office 5, Broadway Chambers, 1 Cranbrook Road, Ilford, IG1 4DU, England

      IIF 33
  • Hossain, Md Faruq
    British business born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Rainhill Way, London, E3 3JD, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Broadway Chambers, 1 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address Office 5, Broadway Chambers, 1 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    571 GBP2022-12-31
    Officer
    icon of calendar 2024-02-25 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Broadway Chambers, 1 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,639 GBP2024-06-30
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Broadway Chambers, 1 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    813 GBP2023-10-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address 21 Hessel Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    193 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    ERNST & PACIOLI LTD - 2022-07-04
    icon of address Office 5, Broadway Chambers, 1 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,589 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 102 Mile End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,769 GBP2024-02-28
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 10 Cleveland Way, Suite 304, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 29 - Director → ME
  • 9
    APOLO CAR HIRE LTD - 2016-07-15
    icon of address 2.49,regus 450 Bath Road, Longford, Heathrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,713 GBP2024-03-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 133 New Road (2nd Floor), London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,360 GBP2024-08-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2 Church Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,233 GBP2025-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Broadway Chambers, 1 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 1st Floor Broadway Chambers, 1 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,892 GBP2023-10-31
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address 2a Station Approach, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    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
  • 15
    SIZZLER BOX LIMITED - 2024-12-03
    icon of address 2a Station Approach, Grays, England
    Active Corporate (3 parents)
    Equity (Company account)
    238 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Room 132 , Regus Churchill Court, 3 Manor Royal, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,108 GBP2024-08-31
    Officer
    icon of calendar 2024-09-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 3
  • 1
    icon of address Office 5, Broadway Chambers, 1 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    571 GBP2022-12-31
    Officer
    icon of calendar 2020-12-03 ~ 2024-02-29
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2024-02-29
    IIF 15 - Has significant influence or control OE
  • 2
    icon of address Broadway Chambers, 1 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    813 GBP2023-10-31
    Officer
    icon of calendar 2019-10-11 ~ 2024-03-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2024-03-15
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 146c High Street, Epping, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    12,941 GBP2024-05-31
    Officer
    icon of calendar 2016-05-15 ~ 2017-01-16
    IIF 28 - 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.