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

Islam, Taha

    Related profiles found in government register
  • Islam, Taha
    Indian consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Kendal Court, Kendal Avenue, London, W3 0RU, England

      IIF 1
  • Islam, Taha
    Indian director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Moore View, 91 Chalkhill Road, Wembley, Middlesex, HA9 9UN, United Kingdom

      IIF 2
    • Flat1, Moore View, 91 Chalkhill Road, Wembley, HA9 9UN, United Kingdom

      IIF 3
  • Islam, Taha
    Indian consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cranford Close, Staines-upon-thames, Middlesex, TW19 7SZ, England

      IIF 4
  • Islam, Taha
    British

    Registered addresses and corresponding companies
    • 1, Moore View, 91, Chalkhill Road, Wembley Park, London, HA9 9UN

      IIF 5
  • Coburn-kutay, Taha Islam
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, BD19 6BW, United Kingdom

      IIF 6
    • 430 Legacy Centre, Hanworth Trading Estate, Hampton Road West, Feltham, Middlesex, TW13 6DH

      IIF 7 IIF 8
    • 430 Legacy House, Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, United Kingdom

      IIF 9
    • 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 10
  • Coburn-kutay, Taha Islam
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Graham Road, Southampton, SO14 0AW, United Kingdom

      IIF 11
  • Coburn-kutay, Taha Islam
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, BD19 6BW, United Kingdom

      IIF 12 IIF 13
  • Koburn-cutay, Taha Islam
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Morgan Reach Accountants, 239 Kensington High Street, 1st Floor, London, W8 6SN, England

      IIF 14
  • Taha Islam Coburn-kutay
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Graham Road, Southampton, SO14 0AW, United Kingdom

      IIF 15
  • Coburn-kutay, Taha
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 16
  • Mr Taha Islam Coburn-kutay
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Church Road, London, W7 3BL, United Kingdom

      IIF 17
  • Mr Taha Islam Koburn-cutay
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Morgan Reach Accountants, 239 Kensington High Street, 1st Floor, London, W8 6SN, England

      IIF 18
  • Mr Taha Coburn-kutay
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 19
  • Coburn-kutay, Taha Islam
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite F, 1-3, C/o Ecobride Ltd, Canfield Place, London, NW6 3BT, England

      IIF 20
    • 170 Draycott Avenue, Kenton, Middlesex, HA3 0BZ

      IIF 21
    • Suite 430 Legacy Centre, Hampton Road, West Feltham, Middlesex, TW13 6DH, United Kingdom

      IIF 22
  • Coburn-kutay, Taha Islam
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 300 Ground Floor, Holloway Road, London, N7 6NJ, United Kingdom

      IIF 23
  • Coburn-kutay, Taha Islam
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 172 Church Road, London, W7 3BL, United Kingdom

      IIF 24
  • Coburn-kutay, Taha Islam
    British management consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 430, Legacy Centre, Hampton Road West, Feltham, Middlesex, TW13 6DH, United Kingdom

      IIF 25
  • Mr Taha Islam Coburn-kutay
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 430, Legacy Centre, Hanworth Trading Estate Hampton Road West, Feltham, Middlesex, TW13 6DH

      IIF 26 IIF 27
    • 172, Church Road, Hanwell, London, W7 3BL, England

      IIF 28
    • 300 Ground Floor, Holloway Road, London, N7 6NJ, United Kingdom

      IIF 29
    • Suite F, 1-3, C/o Ecobride Ltd, Canfield Place, London, NW6 3BT, England

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    Suite F, 1-3 C/o Ecobride Ltd, Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,688 GBP2024-05-31
    Officer
    2022-05-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    Summit House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-05 ~ now
    IIF 6 - Director → ME
  • 3
    MONKEY MEDIA & PRODUCTION SERVICES LIMITED - 2022-06-24
    ALEXAVISION LIMITED - 2017-12-12
    Related registration: 07679280
    NEW AGE CINEMA LIMITED - 2011-08-03
    Related registration: 07475423
    ALEXAVISION LIMITED - 2011-06-22
    Related registration: 07679280
    430 Legacy Centre, Hanworth Trading Estate Hampton Road West, Feltham, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -19,758 GBP2024-04-30
    Officer
    2011-11-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    MONKEY SERVICES LTD - 2021-03-23
    SERRA DUES TECHNOLOGIES LIMITED - 2020-07-01
    MONKEY REAL ESTATE LTD - 2019-11-25
    430 Legacy House Hanworth Trading Estate, Hampton Road West, Feltham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,893 GBP2024-06-30
    Officer
    2017-06-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    430 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -16,487 GBP2024-04-30
    Officer
    2012-04-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    E. COBURN-KUTAY LTD - 2017-08-29
    Suite 430 Legacy Centre, Hampton Road West, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    322 GBP2018-02-28
    Officer
    2017-08-28 ~ dissolved
    IIF 25 - Director → ME
  • 7
    Flat G 196 Carnwadric Road, Thornliebank, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    MIDDLESEX ASIAN BUSINESS ASSOCIATION LIMITED - 2016-11-04
    Suite 430 Legacy Centre Hampton Road, West Feltham, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -769 GBP2024-07-31
    Officer
    2014-07-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Has significant influence or controlOE
Ceased 13
  • 1
    EAST INDIA COMPANY UK LIMITED - 2022-10-28
    126 Pembroke Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2005-11-02 ~ 2005-11-11
    IIF 5 - Secretary → ME
  • 2
    PRIME FOCUS RENTALS LIMITED - 2012-08-15
    NEW AGE CINEMA LIMITED - 2011-04-18
    Related registration: 07624927
    C/o Idailies Limited, 17 Alliance Court Alliance Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    2011-04-18 ~ 2011-12-30
    IIF 2 - Director → ME
  • 3
    D P MORE LIMITED - 2020-01-16
    APARTMENTS IN INTERNATIONAL LTD - 2018-07-09
    ALPHA FOOD AND BEVERAGES LTD - 2017-10-23
    CANCHRIS-CARR MULTIMEDIA LTD - 2015-05-12
    CITYGATE CONSULTING INTERNATIONAL LTD - 2009-07-14
    C/o Mavani Shah & Co. 2nd Floor Amba House, 15 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,064 GBP2024-04-30
    Officer
    2015-05-01 ~ 2016-10-22
    IIF 21 - Director → ME
  • 4
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ 2024-07-31
    IIF 10 - Director → ME
  • 5
    3 Cleek Drive, Southampton, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,923 GBP2025-02-28
    Officer
    2022-02-10 ~ 2023-09-15
    IIF 23 - Director → ME
    Person with significant control
    2022-02-10 ~ 2023-09-06
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    WEST BOUND ENTERTAINMENT UK LIMITED - 2022-08-12
    Summit House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,468,778 GBP2024-03-31
    Officer
    2022-08-11 ~ 2025-03-31
    IIF 13 - Director → ME
  • 7
    Summit House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -973 GBP2024-03-31
    Officer
    2022-08-01 ~ 2025-03-31
    IIF 12 - Director → ME
  • 8
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,722,804 GBP2023-12-31
    Officer
    2019-09-30 ~ 2020-02-18
    IIF 24 - Director → ME
  • 9
    I DAILIES LIMITED - 2016-08-01
    DOWNTOWN EQUIPMENT HIRE LIMITED - 2012-02-14
    C/o Soho Screening Rooms, 14 D'arbley Street, London, D'arblay Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    239,792 GBP2016-06-30
    Officer
    2012-02-21 ~ 2013-09-02
    IIF 1 - Director → ME
  • 10
    4 Cranford Close, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-23 ~ 2014-05-31
    IIF 4 - Director → ME
  • 11
    PRIME FOCUS BROADCAST AND COMMERCIALS LTD - 2012-08-22
    PF PRODUCTION SERVICES LIMITED - 2011-06-23
    7 Frinton Mews, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ 2012-03-01
    IIF 3 - Director → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-24
    Officer
    2023-07-19 ~ 2025-01-13
    IIF 11 - Director → ME
    Person with significant control
    2023-07-19 ~ 2025-01-13
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    C/o Morgan Reach Accountants 239 Kensington High Street, 1st Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-10 ~ 2019-10-11
    IIF 14 - Director → ME
    Person with significant control
    2019-10-10 ~ 2019-10-11
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.