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 Md Sowmik Rayhan

    Related profiles found in government register
  • Mr Md Sowmik Rayhan
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vicarage Field Shopping Centre, Ripple Road, Unit 11, Barking, IG11 8DQ, United Kingdom

      IIF 1
    • 50, Ethelbert Gardens, Ilford, IG2 6UN

      IIF 2
    • 50, Ethelbert Gardens, Ilford, IG2 6UN, England

      IIF 3
    • 50, Ethelbert Gardens, Ilford, IG2 6UN, United Kingdom

      IIF 4 IIF 5
    • C/o Bridgewood 2nd Floor, Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

      IIF 6
    • 18, High Street, Walthamstow, E17 7LD, United Kingdom

      IIF 7
    • 18a, High Street, Walthamstow, E17 7LD, England

      IIF 8
  • Rayhan, Md Sowmik
    British business born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Ripple Road, Barking, Barking, IG11 8DQ, United Kingdom

      IIF 9
    • 50, Ethelbert Gardens, Ilford, Essex, IG2 6UN, United Kingdom

      IIF 10
    • 50, Ethelbert Gardens, Ilford, IG2 6UN, United Kingdom

      IIF 11
  • Rayhan, Md Sowmik
    British business development manager born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, River Road, Unit 12 River Road Business Park, Barking, IG11 0EA, England

      IIF 12
  • Rayhan, Md Sowmik
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit-5, 16 White Church Lane, London, London, E1 7QR, United Kingdom

      IIF 13
    • 113-117, South Street, Romford, RM1 1NX, England

      IIF 14
    • 115-117, South Street, Romford, RM1 1NX, England

      IIF 15
  • Rayhan, Md Sowmik
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vicarage Field Shopping Centre, Ripple Road, Unit 11, Barking, IG11 8DQ, United Kingdom

      IIF 16
    • 50, Ethelbert Gardens, Ilford, Essex, IG2 6UN, United Kingdom

      IIF 17
    • 18a, High Street, Walthamstow, E17 7LD, England

      IIF 18
  • Rayhan, Md Sowmik
    British manager born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, High Street, Walthamstow, E17 7LD, United Kingdom

      IIF 19
  • Rayhan, Sowmik
    British business born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8, Davenant Street, London, E1 5NB, Uk

      IIF 20
    • 113-117, South Street, Romford, RM1 1NX, England

      IIF 21
  • Rayhan, Sowmik
    British business development manager born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113-117, South Street, Romford, RM1 1NX, England

      IIF 22
  • Rayhan, Sowmik
    British manager born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Square Finance Suits, 124 Whitechapel Road, London, E11JE, England

      IIF 23
  • Rayhan, Sowmik
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-10, Osborn Street, London, E1 6TD

      IIF 24
  • Rayhan, Sowmik
    British chief executive born in May 1978

    Registered addresses and corresponding companies
    • 49 Churchill Road, London, E16 3DY

      IIF 25
  • Rayhan, Sowmik
    British director born in May 1978

    Registered addresses and corresponding companies
  • Rayhan, Sowmik
    Bangladeshi secretary

    Registered addresses and corresponding companies
    • 35 Northesk House, Tent Street, London, E1 5DS

      IIF 28
  • Rayhan, Md Sowmik

    Registered addresses and corresponding companies
    • 50, Ethelbert Gardens, Ilford, Essex, IG2 6UN, United Kingdom

      IIF 29 IIF 30
    • 50, Ethelbert Gardens, Ilford, IG2 6UN, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    33 River Road, Unit 12 River Road Business Park, Barking, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -30,968 GBP2016-09-30
    Officer
    2012-09-07 ~ dissolved
    IIF 12 - director → ME
  • 2
    C/o Bridgewood 2nd Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    124,249 GBP2017-03-31
    Officer
    2014-03-31 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    HELPX SERVICE AND INVESTMENT LIMITED - 2023-01-27
    50 Ethelbert Gardens, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,838 GBP2023-12-31
    Officer
    2020-12-01 ~ now
    IIF 10 - director → ME
    2020-12-01 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    Vicarage Field Shopping Centre Unit 11, Ripple Road, Barking, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -41,137 GBP2018-09-30
    Officer
    2016-09-26 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    TAHZIB FOUNDATION - 2025-03-12
    50 Ethelbert Gardens, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 17 - director → ME
    2024-08-08 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    50 Ethelbert Gardens, Ilford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,881 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    50 Ethelbert Gardens, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,347 GBP2018-02-28
    Officer
    2014-02-04 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    50 Ethelbert Gardens, Ilford
    Dissolved corporate (1 parent)
    Officer
    2013-04-24 ~ dissolved
    IIF 11 - director → ME
    2013-04-24 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    SHUSHI TOKYO LTD - 2017-05-22
    Vicarage Field Shopping Centre Unit 11, Ripple Road, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-19 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    113-117 South Street, Romford
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    2014-04-11 ~ 2015-12-18
    IIF 15 - director → ME
  • 2
    33 River Road, Unit 12 River Road Business Park, Barking, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -30,968 GBP2016-09-30
    Officer
    2011-03-17 ~ 2012-01-27
    IIF 23 - director → ME
  • 3
    ESSEX INTERNATIONAL COLLEGE LTD - 2018-06-13
    77 77 Victoria Street, Office 114, C/o Pearl Lily Company Secretaries Limited, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -621,310 GBP2017-04-30
    Officer
    2012-09-04 ~ 2016-04-30
    IIF 22 - director → ME
    2011-10-12 ~ 2012-01-09
    IIF 21 - director → ME
  • 4
    STRAFORD COLLEGE LIMITED - 2009-07-02
    STRAFORD COLLEGE LIMITED - 2009-06-29
    ICCH UK LIMITED - 2007-07-02
    106 Olympics House, Clements Road, Ilford, Essex
    Corporate (6 parents, 4 offsprings)
    Officer
    2007-08-10 ~ 2007-11-23
    IIF 27 - director → ME
  • 5
    LONDON READING COLLEGE LIMITED - 2012-09-07
    SCHOOL OF APPLIED FINANCE LIMITED - 2005-09-22
    7 Davenant Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-01 ~ 2012-01-13
    IIF 20 - director → ME
    2005-09-01 ~ 2010-03-16
    IIF 26 - director → ME
    2005-09-01 ~ 2005-10-31
    IIF 28 - secretary → ME
  • 6
    46 Skylines Village, Limeharbour, London
    Dissolved corporate (2 parents)
    Officer
    2010-12-30 ~ 2011-04-26
    IIF 24 - director → ME
    2008-09-26 ~ 2009-06-01
    IIF 25 - director → ME
  • 7
    1 Avery Gardens, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-06 ~ 2022-03-01
    IIF 9 - 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.