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

Roy, Supriyo, Dr

    Related profiles found in government register
  • Roy, Supriyo, Dr
    British consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 56, Carrington Road, Dartford, DA1 1XW, England

      IIF 1 IIF 2 IIF 3
    • 56, Carrington Road, Dartford, Kent, DA1 1XW, England

      IIF 5
    • 56, Carrington Road, Dartford, Kent, DA1 1XW, United Kingdom

      IIF 6
    • 57, Robinia Close, Ilford, Essex, IG6 3AL, England

      IIF 7
    • 57, Robinia Close, Ilford, Uk, IG6 3AL, England

      IIF 8
    • 65 Cranbrook Road, 65 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 9
  • Roy, Supriyo, Dr
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 56, Longbridge Road, Suite 12, Stewart House, Barking, IG11 8RT, England

      IIF 10
    • Lex House, 1-7 Hainault Street, Ilford, IG1 4EL, England

      IIF 11
  • Roy, Supriyo, Dr
    British doctor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 57, Robinia Close, London, Ilford, IG6 3AL, England

      IIF 12
  • Roy, Dr Supriyo
    British consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 56, Carrington Road, Dartford, DA1 1XW, England

      IIF 13
    • 325-331first Floor Unit - 05, High Road, Ilford, IG1 1NR, England

      IIF 14
  • Roy, Dr Supriyo
    British doctor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 57, Robinia Close, Ilford, Ilford, IG6 3AL, England

      IIF 15
  • Dr Supriyo Roy
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 77, Woodward Road, Dagenham, RM9 4SS, England

      IIF 16
    • 56, Carrington Road, Dartford, DA1 1XW, England

      IIF 17 IIF 18 IIF 19
    • 56, Carrington Road, Dartford, Kent, DA1 1XW, England

      IIF 22
    • 56, Carrington Road, Dartford, Kent, DA1 1XW, United Kingdom

      IIF 23
    • 32, Whitney Avenue, Ilford, IG4 5PN, England

      IIF 24
  • Roy, Supriyo, Dr
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205a, Aldborough Road South, Illford, IG3 8HY, England

      IIF 25
  • Roy, Supriyo
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Station Parade, Elm Park, Hornchurch, London, RM12 5AD, England

      IIF 26
  • Dr Supriyo Roy
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205a, Aldborough Road South, Illford, IG3 8HY, England

      IIF 27
  • Supriyo Roy
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Station Parade, Elm Park, Hornchurch, London, RM12 5AD, England

      IIF 28
  • Roy, Supriyo

    Registered addresses and corresponding companies
    • 205a, Aldborough Road South, Illford, IG3 8HY, England

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    Lex House, 1-7 Hainault Street, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    5,259 GBP2022-03-31
    Officer
    2023-08-30 ~ now
    IIF 11 - director → ME
  • 2
    4 Hastings Road, Bexhill-on-sea, England
    Corporate (3 parents)
    Equity (Company account)
    25,961 GBP2024-06-29
    Officer
    2024-08-09 ~ now
    IIF 2 - director → ME
  • 3
    56 Carrington Road, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    5,154 GBP2024-03-31
    Officer
    2011-03-18 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    LONDON CENTRAL COLLEGE LTD - 2022-08-15
    TRENDY LONDON LTD. - 2021-03-24
    ANTORJATIK RABINDRA PARISHAD LTD - 2021-02-01
    325-331first Floor Unit - 05 High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -7,642 GBP2023-08-31
    Officer
    2014-08-28 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    325-331 First Floor High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1,184 GBP2024-02-29
    Officer
    2023-02-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    65 Cranbrook Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,662 GBP2023-05-31
    Officer
    2022-11-19 ~ now
    IIF 1 - director → ME
  • 7
    PROBASH BANGLA24.COM LTD - 2014-11-24
    57 Robinia Close, Ilford, Uk, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 8 - director → ME
  • 8
    65 Cranbrook Road 65 Cranbrook Road, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,759 GBP2024-02-28
    Officer
    2021-08-10 ~ now
    IIF 9 - director → ME
  • 9
    17 Station Parade, Hornchurch, London, England
    Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    56 Carrington Road, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    247 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    29-31 Greatorex Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    13,016 GBP2023-11-30
    Officer
    2014-10-10 ~ 2015-01-02
    IIF 7 - director → ME
    2013-11-15 ~ 2014-07-01
    IIF 12 - director → ME
  • 2
    56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-02-16 ~ 2021-05-05
    IIF 25 - director → ME
    2021-02-16 ~ 2021-05-01
    IIF 29 - secretary → ME
    Person with significant control
    2021-02-16 ~ 2021-05-05
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    IMPERIAL CONSTRUCTION AND PROPERTIES LTD - 2023-02-27
    56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    -12 GBP2024-02-29
    Officer
    2023-05-02 ~ 2024-02-20
    IIF 10 - director → ME
  • 4
    LONDON CENTRAL COLLEGE LTD - 2022-08-15
    TRENDY LONDON LTD. - 2021-03-24
    ANTORJATIK RABINDRA PARISHAD LTD - 2021-02-01
    325-331first Floor Unit - 05 High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -7,642 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    65 Cranbrook Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,662 GBP2023-05-31
    Person with significant control
    2022-11-19 ~ 2023-11-08
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    125 Ley Street, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-03 ~ 2023-02-13
    IIF 13 - director → ME
    Person with significant control
    2019-01-03 ~ 2021-01-31
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    17 Station Parade, Elm Park, Hornchurch, London, England
    Corporate (1 parent)
    Officer
    2023-10-18 ~ 2023-10-18
    IIF 26 - director → ME
    Person with significant control
    2023-10-18 ~ 2023-10-18
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 8
    15 Mill Stone Green, Thetford, Norfolk, England
    Corporate (1 parent)
    Equity (Company account)
    -42,399 GBP2023-07-31
    Person with significant control
    2023-07-18 ~ 2023-07-18
    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
  • 9
    Suite 602, 6th Floor 252-262 Romford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    864 GBP2024-03-31
    Officer
    2014-03-10 ~ 2015-03-02
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.