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

Md Al Amin

    Related profiles found in government register
  • Md Al Amin
    Bangladeshi born in August 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 1
  • Md Al Amin
    Bangladeshi born in August 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 2
  • Md Al Amin
    Bangladeshi born in February 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15987154 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Md Al Amin
    Bangladeshi born in July 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 4
  • Md Al Amin
    Bangladeshi born in November 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Md Al Amin
    Bangladeshi born in October 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Md Al Amin
    Bangladeshi born in November 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 24a, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Md Al Amin
    Bangladeshi born in November 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 8
  • Md Al Amin
    Bangladeshi born in December 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 9
  • Md Alamin
    Bangladeshi born in April 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 10
  • Mr Md Al Amin
    Bangladeshi born in August 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 11
  • Mr Md Al Amin
    Bangladeshi born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chandipur, Naogaon Sadar, Naogaon, 6500, Bangladesh

      IIF 12
  • Mr Md Al Amin
    Bangladeshi born in February 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8 Gordon Close, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 13
  • Mr Md Al Amin
    Bangladeshi born in February 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Sukundirbag, Haydrabad Madrasa, Gazipur Sadar, Gazipur, 1710, Bangladesh

      IIF 14
  • Mr Md Al Amin
    Bangladeshi born in June 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • H-20, Vil- Mirpur Road, Po- New Market, New Market Dhaka South City, Dhaka, 1205, Bangladesh

      IIF 15
  • Mr Md Al Amin
    Bangladeshi born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16 IIF 17
  • Md Alamin
    Bangladeshi born in September 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 22, 65 Church Rd, Heston, Hounslow, TW5 0LU, England

      IIF 18
  • Dr Md Alamin
    Bangladeshi born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Amin, Md Al
    Bangladeshi company director born in August 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 20
  • Amin, Md Al
    Bangladeshi company director born in August 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 21 IIF 22
  • Amin, Md Al
    Bangladeshi company director born in August 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 23
  • Amin, Md Al
    Bangladeshi freelancer born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chandipur, Naogaon Sadar, Naogaon, 6500, Bangladesh

      IIF 24
  • Amin, Md Al
    Bangladeshi company director born in February 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8 Gordon Close, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 25
  • Amin, Md Al
    Bangladeshi business born in February 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Sukundirbag, Haydrabad Madrasa, Gazipur Sadar, Gazipur, 1710, Bangladesh

      IIF 26
  • Amin, Md Al
    Bangladeshi company director born in July 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 27
  • Amin, Md Al
    Bangladeshi business born in June 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • H-20, Vil- Mirpur Road, Po- New Market, New Market Dhaka South City, Dhaka, 1205, Bangladesh

      IIF 28
  • Mr Md Alamin
    Bangladeshi born in November 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 233, Kollyanpur, W-01, Chapainawabganj, Rajshahi, 6300, Bangladesh

      IIF 29
  • Al Amin, Md
    Bangladeshi business born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30 IIF 31
  • Al Amin, Md
    Bangladeshi director born in October 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
  • Al Amin, Md
    Bangladeshi company director born in November 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 24a, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Alamin, Md
    Bangladeshi company director born in April 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 34
  • Amin, Md Al
    Bangladeshi company director born in November 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 35
  • Md Al Amin
    Bangladeshi born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 36
  • Mr Md Al Amin
    Bangladeshi born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat G5 Compass House, 11 Raine Street, London, E1W 3AU, England

      IIF 37
  • Amin, Md Al
    Bangladeshi company director born in December 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 38
  • Md Alamgir Hasson
    Bangladeshi born in April 1975

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 39
  • Md Shah Alam Bhuiyan
    Bangladeshi born in February 1949

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 40 IIF 41
  • Alamin, Md
    Bangladeshi director born in September 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 22, 65 Church Rd, Heston, Hounslow, TW5 0LU, England

      IIF 42
  • Hasson, Md Alamgir
    Bangladeshi company director born in April 1975

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 43
  • Alamin, Md
    Bangladeshi business born in November 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 233, Kollyanpur, W-01, Chapainawabganj, Rajshahi, 6300, Bangladesh

      IIF 44
  • Alamin, Md, Dr
    Bangladeshi teaching and rese born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Al Amin, Md
    Bangladeshi customer service born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat G5 Compass House, 11 Raine Street, London, E1W 3AU, England

      IIF 46
  • Bhuiyan, Md Shah Alam
    Bangladeshi company director born in February 1949

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 47
  • Amin, Md Al
    Bangladeshi director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 48
  • Md Nurul Amin
    Bangladeshi born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Alamin, Md
    Bangladeshi company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G5, Compass House, 11 Raine Street, London, E1W 3AU, United Kingdom

      IIF 50
  • Amin, Md Al
    Bangladeshi company director born in February 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 15987154 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Amin, Md Nurul
    Bangladeshi director born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Al Amin, Md

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53 IIF 54
  • Alamin, Md

    Registered addresses and corresponding companies
    • 233, Kollyanpur, W-01, Chapainawabganj, Rajshahi, 6300, Bangladesh

      IIF 55
  • Alamin, Md, Dr

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 56
  • Amin, Md Al

    Registered addresses and corresponding companies
    • Chandipur, Naogaon Sadar, Naogaon, 6500, Bangladesh

      IIF 57
child relation
Offspring entities and appointments
Active 26
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 24 - director → ME
    2022-12-16 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    4385, 15987154 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-09-30 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2024-09-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-10-03 ~ now
    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
  • 4
    8 Gordon Close, Gordon Close, St. Albans, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-20 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-13 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    Office 24a 182-184 High Street North, Area 1/1, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-01 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-20 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 9
    Flat G5 Compass House, 11 Raine Street, London, England
    Corporate (3 parents)
    Officer
    2023-10-09 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-07 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-05-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    4385, 14554226 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-22 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 44 - director → ME
    2022-05-18 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-10 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    4th Floor Office, 205 Regent Street, London, England
    Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    4385, 14548462 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 16
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 30 - director → ME
    2024-02-14 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2024-02-14 ~ 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
  • 17
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-02 ~ now
    IIF 45 - director → ME
    2025-01-02 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2025-01-02 ~ 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
  • 18
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 19
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 21 - director → ME
  • 20
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-10 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 21
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-15 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2019-06-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 22
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 23
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 25
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-19 ~ now
    IIF 31 - director → ME
    2023-12-19 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 26
    G5 Compass House, 11 Raine Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-16 ~ now
    IIF 50 - director → ME
Ceased 2
  • 1
    22 65 Church Rd, Heston, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-25 ~ 2023-10-30
    IIF 42 - director → ME
    Person with significant control
    2023-09-25 ~ 2023-10-30
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-01-03 ~ 2018-01-03
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
© 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.