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 Sheikh Muhammad Mahbub Hossain

    Related profiles found in government register
  • Mr Sheikh Muhammad Mahbub Hossain
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13041342 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 18, Stoke Newington Road, Stoke Newington, London, N16 7XN

      IIF 2
    • icon of address 2 Hebrides Court, 147, Duckett Street, London, E1 4RW, England

      IIF 3
    • icon of address 210, Stokenewington High Street, London, N16 7HU, England

      IIF 4
    • icon of address 231, Mile End Road, London, E1 4AA, England

      IIF 5
    • icon of address 83, Patrick Road, London, E13 9QE, England

      IIF 6
    • icon of address 93b, Upper Clapton Road, London, E5 9BU, England

      IIF 7
    • icon of address 4, Burnley Road, Rawtenstall, Rossendale, BB4 8EW, England

      IIF 8
  • Mr Sheikh Muhammad Mahbub Hossain
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Hebrides Court, 147 Ducket Street, London, E1 4RW, United Kingdom

      IIF 9
  • Mr Sheikh Muhammad Mahbub Hossain
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Stoke Newington High Street, London, N16 7HU, England

      IIF 10
  • Hossain, Muhammad Mahbub, Sheikh
    British businessman born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Green Lane, Ilford, London, IG1 1XW, England

      IIF 11
  • Hossain, Sheikh Muhammad Mahbub
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13041342 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 18, Stoke Newington Road, Stoke Newington, London, N16 7XN, England

      IIF 13
    • icon of address 2 Hebrides Court, 147, Duckett Street, London, E1 4RW, England

      IIF 14
    • icon of address 93b, Upper Clapton Road, London, E5 9BU, England

      IIF 15
    • icon of address 4, Burnley Road, Rawtenstall, Rossendale, BB4 8EW, England

      IIF 16
    • icon of address 7, Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 17
  • Hossain, Sheikh Muhammad Mahbub
    British business born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hebrides Court, 147 Duckette Street, London, E1 4RW, United Kingdom

      IIF 18
  • Hossain, Sheikh Muhammad Mahbub
    British business person born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Hossain, Sheikh Muhammad Mahbub
    British businessman born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Stoke Newington Road, Stoke Newington Road, London, N16 7XN, England

      IIF 21
    • icon of address 231, Mile End Road, London, E1 4AA, England

      IIF 22
  • Hossain, Sheikh Muhammad Mahbub
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 102 Mile End Road, London, E1 4UN, England

      IIF 23
  • Hossain, Sheikh Muhammad Mahbub
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Stokenewington High Street, London, N16 7HU, England

      IIF 24 IIF 25
  • Hossain, Sheikh Muhammad Mahbub
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Hebrides Court, 147 Ducket Street, London, E1 4RW, United Kingdom

      IIF 26
  • Hossain, Sheikh Mahbub
    British bsuiness born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Progress House, Progress Way, Enfield, Middlesex, EN1 1UX, United Kingdom

      IIF 27
  • Hossain, Sheikh Mahbub
    British business born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Progress House, Progress Way, Enfield, Middlesex, EN1 1UX, United Kingdom

      IIF 28
  • Hossain, Sheikh Mahbub
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 112-116, Whitechapel Road, London, E1 1JE

      IIF 29
    • icon of address Flat 84, Gayton House, Chiltern Road, London, E3 4BY, England

      IIF 30
  • Sheikh Mahbub Hossain
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kingsland High Street, London, E8 2JS, United Kingdom

      IIF 31
  • Hossain, Sheikh Muhammad Mahbub
    British businessman born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Stoke Newington High Street, London, N16 7HU, England

      IIF 32
  • Hossain, Sheikh Mahbub
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kingsland High Street, London, E8 2JS, United Kingdom

      IIF 33
  • Hossain, Sheikh Muhammad Mahbub

    Registered addresses and corresponding companies
    • icon of address 231, Mile End Road, London, E1 4AA, England

      IIF 34
  • Hossain, Sheikh

    Registered addresses and corresponding companies
    • icon of address Unit 6, Progress House, Progress Way, Enfield, Middlesex, EN1 1UX, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4385, 13041342 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -18,172 GBP2023-11-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 231 Mile End Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address 153 Green Lane, Ilford, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 7 Nelson Street, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -462,182 GBP2023-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 2nd Floor 112-116, Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 231 Mile End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 34 - Secretary → ME
  • 7
    icon of address 2 Hebrides Court 147, Duckett Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -317,441 GBP2023-12-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 210 Stokenewington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 210 Stokenewington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 214 Whitechapel Road, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 93b Upper Clapton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,782 GBP2024-06-30
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 11 Kingsland High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    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
  • 13
    icon of address 4 Burnley Road, Rawtenstall, Rossendale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 9
  • 1
    icon of address Ground Floor, 7 New Goulston Street, London, England
    Active Corporate
    Equity (Company account)
    -19,925 GBP2021-06-30
    Officer
    icon of calendar 2019-05-01 ~ 2020-02-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2020-02-03
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2nd Floor 112-116, Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-22 ~ 2010-11-05
    IIF 30 - Director → ME
  • 3
    icon of address 231 Mile End Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2022-06-06 ~ 2022-07-01
    IIF 19 - Director → ME
  • 4
    icon of address 2 Hebrides Court 147, Duckett Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -317,441 GBP2023-12-31
    Officer
    icon of calendar 2015-09-20 ~ 2018-11-28
    IIF 21 - Director → ME
    icon of calendar 2012-12-20 ~ 2013-02-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-28
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address 30 Chilton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ 2024-10-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-08-21
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    icon of address 231 Mile End Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-13 ~ 2025-06-20
    IIF 22 - Director → ME
  • 7
    icon of address 210 Stoke Newington High Street, Stoke Newington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-01 ~ 2018-08-01
    IIF 18 - Director → ME
  • 8
    icon of address 231 Mile End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,295 GBP2024-04-30
    Officer
    icon of calendar 2022-06-06 ~ 2022-07-01
    IIF 20 - Director → ME
  • 9
    icon of address Unit A2 - A4, 28 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-24 ~ 2013-10-01
    IIF 28 - Director → ME
    icon of calendar 2013-04-22 ~ 2013-07-24
    IIF 27 - Director → ME
    icon of calendar 2013-07-24 ~ 2013-10-01
    IIF 36 - Secretary → ME
    icon of calendar 2013-04-22 ~ 2013-07-24
    IIF 35 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.