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 Kamrul Islam

    Related profiles found in government register
  • Mr Kamrul Islam
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Empire Buildings, Waterside, Crayford, Dartford, DA1 4JJ, England

      IIF 1
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 2 IIF 3 IIF 4
    • icon of address 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 5
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 6
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 7 IIF 8
    • icon of address The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 9
    • icon of address Unit Ff11, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 10
  • Mr Mohammed Islam
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 11
  • Mr Kamrul Islam
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio Gf05, Ransomes Industrial Estate, Ipswich, IP3 8BF, England

      IIF 12 IIF 13
    • icon of address 48, White Horse Road, Ground Floor, London, E1 0ND, England

      IIF 14
    • icon of address 48, White Horse Road, Ground Floor, London, E1 0ND, United Kingdom

      IIF 15
    • icon of address 48, White Horse Road, London, E1 0ND, England

      IIF 16
    • icon of address Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 17 IIF 18 IIF 19
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address The Public House (ph), White Horse Road, Limehouse, London, E1 0ND, England

      IIF 28
  • Islam, Kamrul
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 29
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 30 IIF 31 IIF 32
    • icon of address The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 33
  • Islam, Kamrul
    Bangladeshi director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Empire Buildings, Waterside, Crayford, Dartford, DA1 4JJ, England

      IIF 34
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 35 IIF 36 IIF 37
    • icon of address 430 Roman Road, London, E3 5LU, England

      IIF 39
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 40
  • Islam, Kamrul
    Bangladeshi director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 430, Roman Road, London, E3 5LU

      IIF 41
  • Islam, Kamrul
    Bangladesh director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Pope Street, London, SE1 3PR, England

      IIF 42
  • Islam, Mohammed
    Bangladeshi director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 43
  • Mr Shahidul Islam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 44
    • icon of address 307c, Finchley Road, London, Greater London, NW3 6EH

      IIF 45
    • icon of address First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 46
  • Mr Md Shahidul Islam
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 47
  • Mr Shahed Islam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shahidul Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 69
  • Islam, Kamrul
    English business born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Rochester Row, London, SW1P 1JU, England

      IIF 70
  • Mr Mohammed Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 71
  • Islam, Shahidul
    Bangladeshi director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Harvey House, Brady Street, London, Greater London, E1 5PR, England

      IIF 72
  • Islam, Kamrul
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio Gf05, Ransomes Industrial Estate, Ipswich, IP3 8BF, England

      IIF 73
    • icon of address 48, White Horse Road, London, E1 0ND, England

      IIF 74
    • icon of address The Public House (ph), White Horse Road, Limehouse, London, E1 0ND, England

      IIF 75
  • Islam, Kamrul
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 76 IIF 77
  • Islam, Kamrul
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Shahidul
    Bangladeshi accountant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brady Street, London, E1 5PR, England

      IIF 90
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutton Business Centre, Sutton Street, London, E1 0ND, England

      IIF 91
  • Shhidul Islam
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 31 Robert Sutton House, Tarling Street, London, E1 0BA, England

      IIF 92
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Kamrul
    British manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 649, London Road, High Wycombe, Buckinghamshire, HP11 1EZ

      IIF 98
  • Kamrul Islam
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 99
  • Islam, Md Shahidul
    Bangladeshi self employed

    Registered addresses and corresponding companies
    • icon of address 371c, Romford Road, London, E7 8AB, United Kingdom

      IIF 100
  • Islam, Shahed
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Shahed
    British accountant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 126
  • Islam, Shahidul
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Harvey House, Brady Street, London, Greater London, E1 5PR, England

      IIF 127
    • icon of address 307b, Finchley Road, London, Greater London, NW3 6EH, England

      IIF 128
    • icon of address 307c, Finchley Road, Hampstead, London, Greater London, NW3 6EH, England

      IIF 129 IIF 130
    • icon of address 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 131 IIF 132
  • Islam, Mohammed
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 133
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 134
  • Islam, Mohammed
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 430, Roman Road, London, E3 5LU, England

      IIF 135
  • Mr Shahed Islam
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307c Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 136
    • icon of address 340, West End Lane, London, NW6 1LN, England

      IIF 137
    • icon of address First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 138
    • icon of address First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 139 IIF 140 IIF 141
  • Islam, Shhidul
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 31 Robert Sutton House, Tarling Street, London, E1 0BA, England

      IIF 142
  • Mr Shahidul Islam
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Robert Sutton House, Tarling Street, London, E1 0BA, United Kingdom

      IIF 143
    • icon of address Unit A, Thames House, 566 Cable Street, London, E1W 3HB, England

      IIF 144
  • Islam, Kamrul
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 145
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Hampton Road, Ilford, IG1 1PU, England

      IIF 146
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 147 IIF 148 IIF 149
    • icon of address 48a, White Horse Road, London, E1 0ND, England

      IIF 150
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 151 IIF 152 IIF 153
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 154
    • icon of address Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 155 IIF 156
    • icon of address Unit Gf08, Neuron Centre, 7 - 8 Davenant Street, London, E1 5NB, England

      IIF 157
  • Islam, Shahidul, Mr.
    Bangladeshi directpr born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 158
  • Islam, Md Shahidul
    Bangladeshi business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 28, Walford House Cannon Street Road, London, E11QL, United Kingdom

      IIF 159
  • Islam, Md Shahidul
    Bangladeshi consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 160
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Candy Street, London, E3 2LW, United Kingdom

      IIF 161
    • icon of address 146, Green Street, London, E7 8JQ, United Kingdom

      IIF 162
    • icon of address 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 163
    • icon of address 430, Roman Road, London, E3 5LU, England

      IIF 164
    • icon of address 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 165
    • icon of address First Floor, Unit 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 166
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 167
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 168 IIF 169 IIF 170
  • Islam, Md Shahidul
    Bangladeshi none born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 28, 3rd Floor Walford House, Cannon Street Road, London, E1 1QL

      IIF 172
  • Islam, Md Shahidul
    Bangladeshi self employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 215-221, Green Street, London, E7 8LL, United Kingdom

      IIF 173
  • Islam, Mohammed Shahidul

    Registered addresses and corresponding companies
    • icon of address 82, Cambridge Heath Road, London, E1 5QJ, United Kingdom

      IIF 174
    • icon of address Unit 2, Hanbury Business Centre, 50 5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 175
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 176 IIF 177
  • Islam, Md Shahidul

    Registered addresses and corresponding companies
    • icon of address 371c, Romford Road, London, E7 8AB, United Kingdom

      IIF 178
    • icon of address 430, Roman Road, London, E3 5LU

      IIF 179
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 180
  • Islam, Md Shahidul
    British

    Registered addresses and corresponding companies
    • icon of address 96, Emma Road, London, E13 0DR, United Kingdom

      IIF 181
  • Islam, Mdshahidul

    Registered addresses and corresponding companies
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 182
  • Islam, Mdshahidul
    British

    Registered addresses and corresponding companies
    • icon of address 28 Walford House, Cannon Street Road, London, E1 1QL, Uk

      IIF 183
  • Islam, Mohammed

    Registered addresses and corresponding companies
    • icon of address 430, Roman Road, London, E3 5LU, England

      IIF 184
  • Islam, Mohammed Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Walford House, London, E1 1QL, United Kingdom

      IIF 185
    • icon of address Nelson, Business Centre, 56 -60 Nelson Street, London, E1 2DE, England

      IIF 186
    • icon of address Room-p, 88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 187
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 188
  • Islam, Mohammed Shahidul
    Bangladeshi employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson Business Centre, 56 60 Nelson Street, London, E1 2DE, England

      IIF 189
  • Islam, Shahidul

    Registered addresses and corresponding companies
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 190
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 191
    • icon of address Unit 2, Hanbury Busniess Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 192
  • Islam, Kamrul

    Registered addresses and corresponding companies
    • icon of address 430, Roman Road, London, E3 5LU

      IIF 193
    • icon of address 54, Rochester Row, London, SW1P 1JU, England

      IIF 194
  • Islam, Shahidul
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Salisbury Road, Totton, Southampton, SO40 3PE, United Kingdom

      IIF 195
  • Islam, Shahidul
    British none born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303- 305, Shirley Road, Southampton, SO15 3HU, United Kingdom

      IIF 196
  • Islam, Shahed
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307c Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 197
    • icon of address 340, West End Lane, London, NW6 1LN, England

      IIF 198
    • icon of address First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 199 IIF 200
  • Islam, Shahed
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 201
  • Islam, Shahidul
    British cab driver born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 31, Robert Sutton House, Tarling Street, London, E1 0BA, England

      IIF 202
  • Islam, Shahidul
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Robert Sutton House, Tarling Street, London, E1 0BA, United Kingdom

      IIF 203
  • Islam, Md Shahidul
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 204 IIF 205
    • icon of address Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 206
    • icon of address Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 207
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 208
  • Islam, Md Shahidul
    British accountant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 209
    • icon of address 430 Roman Road, London, E3 5LU, England

      IIF 210
  • Islam, Md Shahidul
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 211 IIF 212 IIF 213
    • icon of address 48a, White Horse Road, London, E1 0ND, England

      IIF 214
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 215
    • icon of address Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 216
  • Islam, Mohammed Shahidul
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shahid Islam The Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 217
    • icon of address Unit 11, Nelson Business Centre, 56 - 60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 218
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 2
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,488 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 151 - Has significant influence or controlOE
  • 3
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 122 - Director → ME
  • 4
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,044 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 120 - Director → ME
  • 5
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 116 - Director → ME
  • 6
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2024-02-29
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit B, 4 Leytonstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,306 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 8 - Has significant influence or controlOE
  • 9
    icon of address Unit Ff11 58 Marsh Wall, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,168 GBP2023-12-31
    Officer
    icon of calendar 2014-12-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    THE BIZ COACH LTD - 2024-05-15
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177 GBP2024-02-28
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 146 - Has significant influence or controlOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 13
    THE KUSH GARDEN LTD - 2024-05-15
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -235 GBP2024-02-28
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,597 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 153 - Has significant influence or controlOE
  • 15
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -170,621 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 129 - Director → ME
  • 17
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,808 GBP2024-04-30
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    CITY MAX RECRUITMENTS LTD - 2023-02-15
    CITY MAX TRAVEL LTD - 2023-01-06
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,767 GBP2023-11-30
    Officer
    icon of calendar 2015-05-31 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 11 Harvey House, Brady Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 127 - Director → ME
  • 21
    CITY INVESTMENT AND FINANCE LTD - 2019-03-21
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,535 GBP2023-10-31
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 22
    MEDI LOCUMSUK LIMITED - 2023-12-05
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16
    icon of address Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,527 GBP2024-05-31
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 52 Rochester Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2014-12-18 ~ dissolved
    IIF 194 - Secretary → ME
  • 24
    icon of address 34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    TASE LIMITED - 2016-11-29
    icon of address 58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,970 GBP2023-12-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 29
    icon of address The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-07-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 183 - Secretary → ME
  • 31
    TEJARA AL-AKHAWAIN LTD - 2023-12-20
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,300 GBP2024-02-29
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    GLOBE CONSULTANCY LTD - 2015-07-07
    icon of address 307c Finchley Road, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 131 - Director → ME
  • 33
    icon of address The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    676 GBP2024-01-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 135 - Director → ME
  • 35
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 36
    MOHSIN & CO. LIMITED - 2017-09-11
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,607 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 37
    HOLIDAY RENTAL CHOICES LTD - 2024-04-22
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 31 Robert Sutton House, Tarling Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,708 GBP2016-01-31
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 41 - Director → ME
  • 40
    NSR LONDON LTD - 2025-08-01
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 41
    SHAH ACCOUNTANTS LTD - 2020-12-02
    MAXIM FINANCIAL SERVICES LTD - 2018-11-30
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,730 GBP2024-02-29
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 42
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,849 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,953 GBP2023-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    CITY ONE ACCOUNTANTS LTD - 2014-01-13
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,651 GBP2024-06-30
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 49
    MEDIA LINK EXPRESS LIMITED - 2011-07-12
    icon of address Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 175 - Secretary → ME
  • 50
    icon of address Ground Floor, 48 White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -491 GBP2024-11-30
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Unit 16 58 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,378 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 7 - Has significant influence or controlOE
  • 52
    icon of address 210 Salisbury Road, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 195 - Director → ME
  • 53
    MACS LONDON LTD - 2017-09-20
    icon of address First Floor 459 Finchley Road, Hampstead, London, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -227,839 GBP2024-03-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 110 - Director → ME
  • 54
    icon of address Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address Flat 31 Robert Sutton House, Tarling Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    SETEX LTD
    - now
    CITY MAX FINANCE LTD - 2021-11-01
    CITY MAX FINANCE LTD - 2025-06-11
    SHAHED & CO LTD - 2022-07-20
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,497 GBP2024-02-29
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 72 - Director → ME
  • 58
    CITY MAX FINANCE LTD - 2022-07-20
    CITY GLOBAL LTD - 2022-01-18
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,393 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 210 - Director → ME
  • 60
    icon of address Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,106 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 154 - Has significant influence or controlOE
  • 61
    icon of address Flat 28 Walford House, Cannon Street Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 159 - Director → ME
  • 62
    icon of address 169-173 Malden Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    780 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 48 White Horse Road, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -235 GBP2024-02-28
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 66
    icon of address 48a White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,086 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    icon of address Unit B, 4 Leytonstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,306 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-01-15
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 2
    icon of address Sutton Business Centre, Sutton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,776 GBP2024-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 47 - Has significant influence or control OE
    icon of calendar 2024-07-19 ~ 2024-08-21
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 3
    icon of address Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ 2025-06-01
    IIF 216 - Director → ME
  • 4
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-05 ~ 2015-08-05
    IIF 96 - Director → ME
  • 5
    CITY INVESTMENT AND FINANCE LTD - 2019-03-21
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,535 GBP2023-10-31
    Officer
    icon of calendar 2016-11-01 ~ 2019-03-21
    IIF 201 - Director → ME
    icon of calendar 2013-10-09 ~ 2016-11-01
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-01 ~ 2019-03-22
    IIF 138 - Ownership of shares – 75% or more OE
  • 6
    MEDI LOCUMSUK LIMITED - 2023-12-05
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16
    icon of address Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,527 GBP2024-05-31
    Officer
    icon of calendar 2023-06-13 ~ 2023-06-13
    IIF 215 - Director → ME
    IIF 78 - Director → ME
    icon of calendar 2020-05-07 ~ 2023-06-13
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ 2023-06-13
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    icon of calendar 2020-05-07 ~ 2023-06-13
    IIF 6 - Has significant influence or control OE
    icon of calendar 2023-06-13 ~ 2023-06-13
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    MMC GLOBAL (UK) LIMITED - 2014-10-01
    CREATIVE IDEA HOUSE T/A MMC GLOBAL (UK) LTD - 2018-01-04
    icon of address Unit Gf08, Neuron Centre, 7 Davenant Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,793 GBP2017-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2012-08-01
    IIF 180 - Secretary → ME
  • 8
    icon of address Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ 2012-04-30
    IIF 163 - Director → ME
    icon of calendar 2012-06-01 ~ 2012-06-11
    IIF 167 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-31
    IIF 190 - Secretary → ME
  • 9
    RIGHT STEP EDUCATION LTD - 2023-11-21
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -841 GBP2024-08-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-10-28
    IIF 134 - Director → ME
  • 10
    icon of address Nelson Business Centre, 56-60 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2012-02-29
    IIF 161 - Director → ME
  • 11
    icon of address Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,831 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2019-07-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2019-07-09
    IIF 3 - Has significant influence or control OE
  • 12
    PRINTING EXPRESS LTD - 2011-09-01
    icon of address 50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-16 ~ 2012-04-30
    IIF 162 - Director → ME
    icon of calendar 2010-07-16 ~ 2012-05-31
    IIF 168 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-08
    IIF 182 - Secretary → ME
  • 13
    FULLCIRCLE AGRICULTURAL LTD - 2024-04-22
    icon of address Archway, Three Colts Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 14
    TASE LIMITED - 2016-11-29
    icon of address 58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,970 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-01
    IIF 36 - Director → ME
    icon of calendar 2016-04-01 ~ 2016-04-01
    IIF 97 - Director → ME
    icon of calendar 2014-12-24 ~ 2014-12-24
    IIF 39 - Director → ME
  • 15
    VISION OF LIFE - 2011-04-15
    GIVE ME A SMILE - 2011-07-26
    icon of address Nelson Business Centre, 56 -60 Nelson Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-16 ~ 2012-12-01
    IIF 158 - Director → ME
    IIF 165 - Director → ME
    icon of calendar 2014-02-20 ~ 2014-02-20
    IIF 186 - Director → ME
  • 16
    icon of address First Floor, Unit 24, Osborn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ 2012-05-19
    IIF 166 - Director → ME
    icon of calendar 2011-03-17 ~ 2011-05-19
    IIF 181 - Secretary → ME
  • 17
    icon of address The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-07-31
    Officer
    icon of calendar 2014-07-03 ~ 2014-07-03
    IIF 42 - Director → ME
  • 18
    SOCIAL AID - 2011-01-18
    HUMAN ASSISTANCE - 2014-01-29
    icon of address Nbc Ground Floor, Nelson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ 2014-01-29
    IIF 189 - Director → ME
    icon of calendar 2012-06-01 ~ 2012-11-01
    IIF 169 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-01
    IIF 187 - Director → ME
    icon of calendar 2014-01-01 ~ 2014-07-30
    IIF 184 - Secretary → ME
  • 19
    icon of address Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2024-02-13 ~ 2024-02-13
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ 2024-02-13
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 20
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-02-02 ~ 2025-05-23
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2025-05-23
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 21
    icon of address The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    676 GBP2024-01-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 2 - Has significant influence or control OE
  • 22
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ 2014-02-03
    IIF 218 - Director → ME
  • 23
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ 2015-08-20
    IIF 95 - Director → ME
  • 24
    INFINITY HOUSE RETAIL LTD - 2016-02-27
    icon of address 1 Kings Avenue, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -409,717 GBP2016-06-30
    Officer
    icon of calendar 2016-11-08 ~ 2017-01-09
    IIF 126 - Director → ME
  • 25
    EARLYBIRD COFFEE LTD - 2024-04-22
    icon of address Marsh Wall, Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 26
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,708 GBP2016-01-31
    Officer
    icon of calendar 2014-01-31 ~ 2014-01-31
    IIF 164 - Director → ME
    icon of calendar 2015-05-18 ~ 2015-05-18
    IIF 179 - Secretary → ME
  • 27
    HASIB & SHAHIDUL ENTERPRISE LIMITED - 2018-11-26
    icon of address 280 Cambridge Heath Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,129 GBP2024-02-29
    Officer
    icon of calendar 2016-02-08 ~ 2017-05-12
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-05-12
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    CITY ONE ACCOUNTANTS LTD - 2014-01-13
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,651 GBP2024-06-30
    Officer
    icon of calendar 2011-06-21 ~ 2018-03-01
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 29
    MEDIA LINK EXPRESS LIMITED - 2011-07-12
    icon of address Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2011-03-25
    IIF 173 - Director → ME
  • 30
    icon of address Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -54,412 GBP2015-04-30
    Officer
    icon of calendar 2009-03-10 ~ 2010-04-30
    IIF 100 - Secretary → ME
    icon of calendar 2011-05-27 ~ 2011-06-01
    IIF 192 - Secretary → ME
  • 31
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,828 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2020-07-06
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-07-06
    IIF 148 - Ownership of shares – 75% or more OE
  • 32
    icon of address 303- 305 Shirley Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ 2016-06-10
    IIF 196 - Director → ME
  • 33
    MACS LONDON LTD - 2017-09-20
    icon of address First Floor 459 Finchley Road, Hampstead, London, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -227,839 GBP2024-03-31
    Officer
    icon of calendar 2016-09-17 ~ 2017-09-01
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2017-09-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 34
    PRIME WORLD EXPRESS LTD - 2014-10-10
    icon of address Nbc Ground Floor, 56 - 60 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ 2012-09-28
    IIF 171 - Director → ME
    icon of calendar 2012-04-13 ~ 2012-09-01
    IIF 176 - Secretary → ME
  • 35
    icon of address Save Me, 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ 2015-08-05
    IIF 94 - Director → ME
  • 36
    icon of address Ranome Industrial Estate, Ranomes, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ 2024-04-26
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ 2024-04-26
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 37
    icon of address 1 - 4 Pope Street, Ground Floor, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    16,940 GBP2016-06-30
    Officer
    icon of calendar 2011-06-20 ~ 2012-04-30
    IIF 185 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-08
    IIF 174 - Secretary → ME
  • 38
    NAIL APP LTD - 2024-04-22
    icon of address Broadway Chambers, Cranbrook Road, Redbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 39
    SBMA CONSULTING LTD - 2024-04-20
    icon of address Broadway Chambers, Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 40
    icon of address 82 Cambridge Heath Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-01 ~ 2012-06-14
    IIF 188 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-08-01
    IIF 172 - Director → ME
    icon of calendar 2010-07-28 ~ 2011-08-01
    IIF 178 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-05-31
    IIF 177 - Secretary → ME
    icon of calendar 2012-06-14 ~ 2012-11-14
    IIF 191 - Secretary → ME
  • 41
    icon of address Unit 101 Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 42
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    118 GBP2015-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2013-11-19
    IIF 217 - Director → ME
    icon of calendar 2014-06-01 ~ 2015-08-06
    IIF 193 - Secretary → ME
  • 43
    icon of address Unit 6, Nelson Business Centre, 58 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ 2012-10-18
    IIF 170 - Director → ME
  • 44
    icon of address 48a White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,086 GBP2024-08-31
    Officer
    icon of calendar 2018-05-16 ~ 2020-10-24
    IIF 43 - Director → ME
    icon of calendar 2015-08-17 ~ 2015-08-17
    IIF 93 - Director → ME
    IIF 212 - Director → ME
    icon of calendar 2020-10-24 ~ 2022-06-30
    IIF 133 - Director → ME
    icon of calendar 2022-06-30 ~ 2022-06-30
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2022-06-30
    IIF 71 - Has significant influence or control OE
    icon of calendar 2016-08-01 ~ 2016-12-31
    IIF 157 - Has significant influence or control OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-23 ~ 2020-10-23
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 45
    LINK3 COMMUNICATION LIMITED - 2013-05-28
    icon of address Unit 11 Harvey House, Brady Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2013-08-19
    IIF 90 - Director → ME
  • 46
    icon of address Bel House, Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    581 GBP2023-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-06-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2023-06-01
    IIF 1 - Has significant influence or control OE
  • 47
    icon of address Bridge House, 56 Bridge Street, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,424 GBP2025-03-31
    Officer
    icon of calendar 2018-03-15 ~ 2018-05-01
    IIF 98 - Director → ME
  • 48
    icon of address Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ 2011-08-31
    IIF 160 - Director → ME
  • 49
    MOLURA UK LIMITED - 2020-08-31
    icon of address Sutton Business Centre, Sutton Street, Limehouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,163 GBP2024-09-30
    Officer
    icon of calendar 2020-07-10 ~ 2020-07-12
    IIF 35 - Director → ME
    icon of calendar 2020-02-16 ~ 2020-02-16
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2020-02-16 ~ 2020-02-16
    IIF 147 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-10 ~ 2020-07-12
    IIF 4 - Has significant influence or control OE

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.