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 Md Shahidul Islam

    Related profiles found in government register
  • Mr Md Shahidul Islam
    British born in August 1989

    Resident in England

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

      IIF 1
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in England

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

      IIF 2
  • Mr Shahidul Islam
    British born in January 1982

    Resident in England

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

      IIF 3
    • 307c, Finchley Road, London, Greater London, NW3 6EH

      IIF 4
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 5
  • Mr Shahidul Islam
    British born in January 1978

    Resident in England

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

      IIF 6
  • Mr Kamrul Islam
    British born in August 1989

    Resident in England

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

      IIF 7 IIF 8
    • 48, White Horse Road, Ground Floor, London, E1 0ND, England

      IIF 9
    • 48, White Horse Road, Ground Floor, London, E1 0ND, United Kingdom

      IIF 10
    • 48, White Horse Road, London, E1 0ND, England

      IIF 11
    • Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 12 IIF 13 IIF 14
    • Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 20 IIF 21 IIF 22
    • The Public House (ph), White Horse Road, Limehouse, London, E1 0ND, England

      IIF 23
  • Mr Shahed Islam
    British born in January 1982

    Resident in England

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

    Resident in England

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

      IIF 45
  • Shhidul Islam
    British born in November 1967

    Resident in England

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

      IIF 46
  • Islam, Shahidul
    British director born in January 1982

    Resident in England

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

      IIF 47
    • 307b, Finchley Road, London, Greater London, NW3 6EH, England

      IIF 48
    • 307c, Finchley Road, Hampstead, London, Greater London, NW3 6EH, England

      IIF 49 IIF 50
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 51 IIF 52
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in United Kingdom

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

      IIF 53
    • 24 Osborn Street, London, E1 6TD, England

      IIF 54 IIF 55 IIF 56
    • 48a, White Horse Road, London, E1 0ND, England

      IIF 57
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 58 IIF 59 IIF 60
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 61
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 62 IIF 63
    • Unit Gf08, Neuron Centre, 7 - 8 Davenant Street, London, E1 5NB, England

      IIF 64
  • Islam, Kamrul
    British born in August 1989

    Resident in England

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

      IIF 65
    • 48, White Horse Road, London, E1 0ND, England

      IIF 66
    • The Public House (ph), White Horse Road, Limehouse, London, E1 0ND, England

      IIF 67
  • Islam, Kamrul
    British company director born in August 1989

    Resident in England

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

      IIF 68 IIF 69
  • Islam, Kamrul
    British director born in August 1989

    Resident in England

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

      IIF 107
  • Islam, Shhidul
    British born in November 1967

    Resident in England

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

      IIF 108
  • Mr Kamrul Islam
    Bangladeshi born in August 1989

    Resident in England

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

      IIF 109
    • 24 Osborn Street, London, E1 6TD, England

      IIF 110 IIF 111 IIF 112
    • 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 113
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 114
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 115 IIF 116
    • The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 117
    • Unit Ff11, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 118
  • Mr Mohammed Islam
    Bangladeshi born in August 1989

    Resident in England

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

      IIF 119
  • Islam, Kamrul
    British manager born in January 1988

    Resident in England

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

      IIF 120
  • Mr Shahidul Islam
    British born in November 1967

    Resident in United Kingdom

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

      IIF 121
    • Unit A, Thames House, 566 Cable Street, London, E1W 3HB, England

      IIF 122
  • Mr Shahed Islam
    British born in January 1982

    Resident in United Kingdom

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

      IIF 123
    • 340, West End Lane, London, NW6 1LN, England

      IIF 124
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 125
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 126 IIF 127 IIF 128
  • Islam, Kamrul
    English business born in August 1989

    Resident in England

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

      IIF 129
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    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
    • 11, Brady Street, London, E1 5PR, England

      IIF 135
  • Islam, Mohammed
    British director born in January 1978

    Resident in England

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

      IIF 136
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 137
  • Islam, Mohammed
    British director born in February 1978

    Resident in England

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

      IIF 138
  • Islam, Shahidul
    Bangladeshi director born in January 1978

    Resident in England

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

      IIF 139
  • Kamrul Islam
    British born in August 1989

    Resident in United Kingdom

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

      IIF 140
  • Islam, Kamrul
    Bangladesh director born in August 1989

    Resident in England

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

      IIF 141
  • Islam, Md Shahidul
    British

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

      IIF 142
  • Islam, Kamrul
    Bangladeshi born in August 1989

    Resident in England

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

      IIF 143
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 144 IIF 145 IIF 146
    • The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 147
  • Islam, Kamrul
    Bangladeshi director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Shahidul
    British director born in January 1982

    Resident in United Kingdom

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

      IIF 155
  • Islam, Shahidul
    British none born in January 1982

    Resident in United Kingdom

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

      IIF 156
  • Islam, Kamrul
    Bangladeshi director born in July 1989

    Resident in England

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

      IIF 157
  • Islam, Md Shahidul
    British born in January 1978

    Resident in United Kingdom

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

      IIF 158 IIF 159
    • Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 160
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 161
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 162
  • Islam, Md Shahidul
    British accountant born in January 1978

    Resident in United Kingdom

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

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

      IIF 164
  • Islam, Md Shahidul
    British director born in January 1978

    Resident in United Kingdom

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

      IIF 165 IIF 166 IIF 167
    • 48a, White Horse Road, London, E1 0ND, England

      IIF 168
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 169
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 170
  • Islam, Mdshahidul
    British

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

      IIF 171
  • Islam, Mohammed
    Bangladeshi director born in August 1989

    Resident in England

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

      IIF 172
  • Islam, Shahidul
    British cab driver born in November 1967

    Resident in United Kingdom

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

      IIF 173
  • Islam, Shahidul
    British director born in November 1967

    Resident in United Kingdom

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

      IIF 174
  • Islam, Kamrul
    British born in August 1989

    Resident in United Kingdom

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

      IIF 175
  • Islam, Md Shahidul
    Bangladeshi self employed

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

      IIF 176
  • Islam, Shahed
    British born in January 1982

    Resident in United Kingdom

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

      IIF 177
    • 340, West End Lane, London, NW6 1LN, England

      IIF 178
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 179 IIF 180
  • Islam, Shahed
    British director born in January 1982

    Resident in United Kingdom

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

      IIF 181
  • Islam, Md Shahidul

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

      IIF 182
    • 430, Roman Road, London, E3 5LU

      IIF 183
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 184
  • Islam, Shahidul

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

      IIF 185
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 186
    • Unit 2, Hanbury Busniess Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 187
  • Islam, Md Shahidul
    Bangladeshi business born in January 1978

    Resident in United Kingdom

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

      IIF 188
  • Islam, Md Shahidul
    Bangladeshi consultant born in January 1978

    Resident in United Kingdom

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

      IIF 189
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

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

      IIF 190
    • 146, Green Street, London, E7 8JQ, United Kingdom

      IIF 191
    • 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 192
    • 430, Roman Road, London, E3 5LU, England

      IIF 193
    • 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 194
    • First Floor, Unit 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 195
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 196
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 197 IIF 198 IIF 199
  • Islam, Md Shahidul
    Bangladeshi none born in January 1978

    Resident in United Kingdom

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

      IIF 201
  • Islam, Md Shahidul
    Bangladeshi self employed born in January 1978

    Resident in United Kingdom

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

      IIF 202
  • Islam, Mohammed Shahidul
    British director born in January 1978

    Resident in United Kingdom

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

      IIF 203
    • Unit 11, Nelson Business Centre, 56 - 60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 204
  • Islam, Mdshahidul

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

      IIF 205
  • Islam, Kamrul

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

      IIF 206
    • 54, Rochester Row, London, SW1P 1JU, England

      IIF 207
  • Islam, Mohammed Shahidul

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

      IIF 208
    • Unit 2, Hanbury Business Centre, 50 5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 209
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 210 IIF 211
  • Islam, Shahidul, Mr.
    Bangladeshi directpr born in January 1978

    Resident in United Kingdom

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

      IIF 212
  • Islam, Mohammed

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

      IIF 213
  • Islam, Mohammed Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

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

      IIF 214
    • Nelson, Business Centre, 56 -60 Nelson Street, London, E1 2DE, England

      IIF 215
    • Room-p, 88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 216
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 217
  • Islam, Mohammed Shahidul
    Bangladeshi employed born in January 1978

    Resident in United Kingdom

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

      IIF 218
child relation
Offspring entities and appointments
Active 66
  • 1
    First Floor, 459 Finchley Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 2
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,488 GBP2024-06-30
    Officer
    2019-06-26 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 58 - Has significant influence or controlOE
  • 3
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    2022-10-13 ~ now
    IIF 103 - Director → ME
  • 4
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,044 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 101 - Director → ME
  • 5
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 97 - Director → ME
  • 6
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2024-02-29
    Officer
    2025-05-06 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 8
    Unit B, 4 Leytonstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,306 GBP2024-01-31
    Officer
    2019-01-15 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 116 - Has significant influence or controlOE
  • 9
    Unit Ff11 58 Marsh Wall, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,168 GBP2023-12-31
    Officer
    2014-12-24 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    THE BIZ COACH LTD - 2024-05-15
    48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177 GBP2024-02-28
    Officer
    2024-05-08 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-05-30 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 13
    THE KUSH GARDEN LTD - 2024-05-15
    48 White Horse Road, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -235 GBP2024-02-28
    Officer
    2024-05-08 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 14
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,597 GBP2024-02-29
    Officer
    2020-02-11 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 60 - Has significant influence or controlOE
  • 15
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -170,621 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 16
    307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 49 - Director → ME
  • 17
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,808 GBP2024-04-30
    Officer
    2020-05-06 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - 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
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,767 GBP2023-11-30
    Officer
    2015-05-31 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    11 Harvey House, Brady Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 47 - Director → ME
  • 21
    CITY INVESTMENT AND FINANCE LTD - 2019-03-21
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,535 GBP2023-10-31
    Officer
    2025-06-26 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 22
    MEDI LOCUMSUK LIMITED - 2023-12-05
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16
    Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,527 GBP2024-05-31
    Officer
    2023-06-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 23
    52 Rochester Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-18 ~ dissolved
    IIF 129 - Director → ME
    2014-12-18 ~ dissolved
    IIF 207 - Secretary → ME
  • 24
    34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-11 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 25
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    TASE LIMITED - 2016-11-29
    58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,970 GBP2023-12-31
    Officer
    2022-06-21 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 113 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 29
    The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-07-31
    Officer
    2020-05-01 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 30
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-25 ~ dissolved
    IIF 171 - Secretary → ME
  • 31
    TEJARA AL-AKHAWAIN LTD - 2023-12-20
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,300 GBP2024-02-29
    Officer
    2023-12-20 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    GLOBE CONSULTANCY LTD - 2015-07-07
    307c Finchley Road, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-29 ~ dissolved
    IIF 51 - Director → ME
  • 33
    The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    676 GBP2024-01-31
    Officer
    2024-04-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 34
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 138 - Director → ME
  • 35
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    2023-08-18 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 36
    MOHSIN & CO. LIMITED - 2017-09-11
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,607 GBP2024-06-30
    Officer
    2017-06-01 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 37
    HOLIDAY RENTAL CHOICES LTD - 2024-04-22
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-04-18 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 38
    31 Robert Sutton House, Tarling Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-01 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 39
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,708 GBP2016-01-31
    Officer
    2014-01-31 ~ dissolved
    IIF 157 - Director → ME
  • 40
    NSR LONDON LTD - 2025-08-01
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    2023-08-18 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 41
    SHAH ACCOUNTANTS LTD - 2020-12-02
    MAXIM FINANCIAL SERVICES LTD - 2018-11-30
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,730 GBP2024-02-29
    Officer
    2018-02-13 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 42
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,849 GBP2024-02-29
    Officer
    2020-02-24 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,953 GBP2023-10-31
    Officer
    2022-10-03 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    CITY ONE ACCOUNTANTS LTD - 2014-01-13
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,651 GBP2024-06-30
    Officer
    2018-03-01 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 49
    MEDIA LINK EXPRESS LIMITED - 2011-07-12
    Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 209 - Secretary → ME
  • 50
    Ground Floor, 48 White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -491 GBP2024-11-30
    Officer
    2024-04-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 51
    Unit 16 58 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,378 GBP2024-02-29
    Officer
    2020-02-10 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 115 - Has significant influence or controlOE
  • 52
    210 Salisbury Road, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 155 - Director → ME
  • 53
    MACS LONDON LTD - 2017-09-20
    First Floor 459 Finchley Road, Hampstead, London, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -227,839 GBP2024-03-31
    Officer
    2017-09-01 ~ now
    IIF 91 - Director → ME
  • 54
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 55
    Flat 31 Robert Sutton House, Tarling Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    SETEX LTD
    - now
    CITY MAX FINANCE LTD - 2025-06-11
    SHAHED & CO LTD - 2022-07-20
    CITY MAX FINANCE LTD - 2021-11-01
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,497 GBP2024-02-29
    Officer
    2016-02-12 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 57
    307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-15 ~ dissolved
    IIF 139 - Director → ME
  • 58
    CITY MAX FINANCE LTD - 2022-07-20
    CITY GLOBAL LTD - 2022-01-18
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,393 GBP2024-07-31
    Officer
    2017-07-20 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF 164 - Director → ME
  • 60
    Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,106 GBP2024-05-31
    Officer
    2018-05-01 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 61 - Has significant influence or controlOE
  • 61
    Flat 28 Walford House, Cannon Street Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-16 ~ dissolved
    IIF 188 - Director → ME
  • 62
    169-173 Malden Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    780 GBP2024-10-31
    Person with significant control
    2023-10-04 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 63
    34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2023-10-06 ~ 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
  • 64
    48 White Horse Road, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 65
    48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -235 GBP2024-02-28
    Officer
    2024-05-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    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
  • 66
    48a White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,086 GBP2024-08-31
    Person with significant control
    2022-06-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    Unit B, 4 Leytonstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,306 GBP2024-01-31
    Person with significant control
    2019-01-15 ~ 2019-01-15
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    Sutton Business Centre, Sutton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,776 GBP2024-03-31
    Officer
    2020-02-01 ~ 2020-02-01
    IIF 167 - Director → ME
    Person with significant control
    2020-02-01 ~ 2020-02-01
    IIF 1 - Has significant influence or control OE
    2024-07-19 ~ 2024-08-21
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-30 ~ 2025-06-01
    IIF 170 - Director → ME
  • 4
    430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-05 ~ 2015-08-05
    IIF 133 - Director → ME
  • 5
    CITY INVESTMENT AND FINANCE LTD - 2019-03-21
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,535 GBP2023-10-31
    Officer
    2016-11-01 ~ 2019-03-21
    IIF 181 - Director → ME
    2013-10-09 ~ 2016-11-01
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 4 - Ownership of shares – 75% or more OE
    2016-11-01 ~ 2019-03-22
    IIF 125 - Ownership of shares – 75% or more OE
  • 6
    MEDI LOCUMSUK LIMITED - 2023-12-05
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16
    Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,527 GBP2024-05-31
    Officer
    2023-06-13 ~ 2023-06-13
    IIF 169 - Director → ME
    IIF 70 - Director → ME
    2020-05-07 ~ 2023-06-13
    IIF 154 - Director → ME
    Person with significant control
    2023-06-13 ~ 2023-06-13
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    2020-05-07 ~ 2023-06-13
    IIF 114 - Has significant influence or control OE
    2023-06-13 ~ 2023-06-13
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    CREATIVE IDEA HOUSE T/A MMC GLOBAL (UK) LTD - 2018-01-04
    MMC GLOBAL (UK) LIMITED - 2014-10-01
    Unit Gf08, Neuron Centre, 7 Davenant Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,793 GBP2017-03-31
    Officer
    2012-03-15 ~ 2012-08-01
    IIF 184 - Secretary → ME
  • 8
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-03-23 ~ 2012-04-30
    IIF 192 - Director → ME
    2012-06-01 ~ 2012-06-11
    IIF 196 - Director → ME
    2012-05-01 ~ 2012-05-31
    IIF 185 - Secretary → ME
  • 9
    RIGHT STEP EDUCATION LTD - 2023-11-21
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -841 GBP2024-08-31
    Officer
    2021-04-01 ~ 2022-10-28
    IIF 137 - Director → ME
  • 10
    Nelson Business Centre, 56-60 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-29 ~ 2012-02-29
    IIF 190 - Director → ME
  • 11
    Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,831 GBP2024-07-31
    Officer
    2019-07-09 ~ 2019-07-09
    IIF 151 - Director → ME
    Person with significant control
    2019-07-09 ~ 2019-07-09
    IIF 111 - Has significant influence or control OE
  • 12
    PRINTING EXPRESS LTD - 2011-09-01
    50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate
    Officer
    2009-07-16 ~ 2012-04-30
    IIF 191 - Director → ME
    2010-07-16 ~ 2012-05-31
    IIF 197 - Director → ME
    2012-05-01 ~ 2012-05-08
    IIF 205 - Secretary → ME
  • 13
    FULLCIRCLE AGRICULTURAL LTD - 2024-04-22
    Archway, Three Colts Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 78 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 14
    TASE LIMITED - 2016-11-29
    58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,970 GBP2023-12-31
    Officer
    2020-05-01 ~ 2020-05-01
    IIF 150 - Director → ME
    2016-04-01 ~ 2016-04-01
    IIF 134 - Director → ME
    2014-12-24 ~ 2014-12-24
    IIF 153 - Director → ME
  • 15
    GIVE ME A SMILE - 2011-07-26
    VISION OF LIFE - 2011-04-15
    Nelson Business Centre, 56 -60 Nelson Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-16 ~ 2012-12-01
    IIF 212 - Director → ME
    IIF 194 - Director → ME
    2014-02-20 ~ 2014-02-20
    IIF 215 - Director → ME
  • 16
    First Floor, Unit 24, Osborn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-19 ~ 2012-05-19
    IIF 195 - Director → ME
    2011-03-17 ~ 2011-05-19
    IIF 142 - Secretary → ME
  • 17
    The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-07-31
    Officer
    2014-07-03 ~ 2014-07-03
    IIF 141 - Director → ME
  • 18
    HUMAN ASSISTANCE - 2014-01-29
    SOCIAL AID - 2011-01-18
    Nbc Ground Floor, Nelson Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-01 ~ 2014-01-29
    IIF 218 - Director → ME
    2012-06-01 ~ 2012-11-01
    IIF 198 - Director → ME
    2012-05-01 ~ 2012-05-01
    IIF 216 - Director → ME
    2014-01-01 ~ 2014-07-30
    IIF 213 - Secretary → ME
  • 19
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-02-13 ~ 2024-02-13
    IIF 68 - Director → ME
    Person with significant control
    2024-02-13 ~ 2024-02-13
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 20
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-02-02 ~ 2025-05-23
    IIF 79 - Director → ME
    Person with significant control
    2024-02-02 ~ 2025-05-23
    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
  • 21
    The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    676 GBP2024-01-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 152 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 110 - Has significant influence or control OE
  • 22
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ 2014-02-03
    IIF 204 - Director → ME
  • 23
    430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ 2015-08-20
    IIF 132 - Director → ME
  • 24
    INFINITY HOUSE RETAIL LTD - 2016-02-27
    1 Kings Avenue, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -409,717 GBP2016-06-30
    Officer
    2016-11-08 ~ 2017-01-09
    IIF 107 - Director → ME
  • 25
    EARLYBIRD COFFEE LTD - 2024-04-22
    Marsh Wall, Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 76 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 26
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,708 GBP2016-01-31
    Officer
    2014-01-31 ~ 2014-01-31
    IIF 193 - Director → ME
    2015-05-18 ~ 2015-05-18
    IIF 183 - Secretary → ME
  • 27
    HASIB & SHAHIDUL ENTERPRISE LIMITED - 2018-11-26
    280 Cambridge Heath Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,129 GBP2024-02-29
    Officer
    2016-02-08 ~ 2017-05-12
    IIF 173 - Director → ME
    Person with significant control
    2017-02-01 ~ 2017-05-12
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    CITY ONE ACCOUNTANTS LTD - 2014-01-13
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,651 GBP2024-06-30
    Officer
    2011-06-21 ~ 2018-03-01
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 29
    MEDIA LINK EXPRESS LIMITED - 2011-07-12
    Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-26 ~ 2011-03-25
    IIF 202 - Director → ME
  • 30
    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
    2009-03-10 ~ 2010-04-30
    IIF 176 - Secretary → ME
    2011-05-27 ~ 2011-06-01
    IIF 187 - Secretary → ME
  • 31
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,828 GBP2024-07-31
    Officer
    2020-07-06 ~ 2020-07-06
    IIF 163 - Director → ME
    Person with significant control
    2020-07-06 ~ 2020-07-06
    IIF 55 - Ownership of shares – 75% or more OE
  • 32
    303- 305 Shirley Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ 2016-06-10
    IIF 156 - Director → ME
  • 33
    MACS LONDON LTD - 2017-09-20
    First Floor 459 Finchley Road, Hampstead, London, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -227,839 GBP2024-03-31
    Officer
    2016-09-17 ~ 2017-09-01
    IIF 52 - Director → ME
    Person with significant control
    2016-09-17 ~ 2017-09-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 34
    PRIME WORLD EXPRESS LTD - 2014-10-10
    Nbc Ground Floor, 56 - 60 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-01 ~ 2012-09-28
    IIF 200 - Director → ME
    2012-04-13 ~ 2012-09-01
    IIF 210 - Secretary → ME
  • 35
    Save Me, 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-05 ~ 2015-08-05
    IIF 131 - Director → ME
  • 36
    Ranome Industrial Estate, Ranomes, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-26 ~ 2024-04-26
    IIF 69 - Director → ME
    Person with significant control
    2024-04-26 ~ 2024-04-26
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 37
    1 - 4 Pope Street, Ground Floor, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    16,940 GBP2016-06-30
    Officer
    2011-06-20 ~ 2012-04-30
    IIF 214 - Director → ME
    2012-05-01 ~ 2012-05-08
    IIF 208 - Secretary → ME
  • 38
    NAIL APP LTD - 2024-04-22
    Broadway Chambers, Cranbrook Road, Redbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 77 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 39
    SBMA CONSULTING LTD - 2024-04-20
    Broadway Chambers, Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 81 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    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
  • 40
    82 Cambridge Heath Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2012-06-01 ~ 2012-06-14
    IIF 217 - Director → ME
    2011-01-01 ~ 2011-08-01
    IIF 201 - Director → ME
    2010-07-28 ~ 2011-08-01
    IIF 182 - Secretary → ME
    2012-02-01 ~ 2012-05-31
    IIF 211 - Secretary → ME
    2012-06-14 ~ 2012-11-14
    IIF 186 - Secretary → ME
  • 41
    Unit 101 Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-08 ~ 2024-05-08
    IIF 72 - Director → ME
    Person with significant control
    2024-05-08 ~ 2024-05-08
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 42
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    118 GBP2015-11-30
    Officer
    2013-11-18 ~ 2013-11-19
    IIF 203 - Director → ME
    2014-06-01 ~ 2015-08-06
    IIF 206 - Secretary → ME
  • 43
    Unit 6, Nelson Business Centre, 58 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-18 ~ 2012-10-18
    IIF 199 - Director → ME
  • 44
    48a White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,086 GBP2024-08-31
    Officer
    2018-05-16 ~ 2020-10-24
    IIF 172 - Director → ME
    2015-08-17 ~ 2015-08-17
    IIF 130 - Director → ME
    IIF 166 - Director → ME
    2020-10-24 ~ 2022-06-30
    IIF 136 - Director → ME
    2022-06-30 ~ 2022-06-30
    IIF 168 - Director → ME
    Person with significant control
    2020-10-23 ~ 2022-06-30
    IIF 45 - Has significant influence or control OE
    2016-08-01 ~ 2016-12-31
    IIF 64 - Has significant influence or control OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    2018-10-23 ~ 2020-10-23
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 45
    LINK3 COMMUNICATION LIMITED - 2013-05-28
    Unit 11 Harvey House, Brady Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-01 ~ 2013-08-19
    IIF 135 - Director → ME
  • 46
    Bel House, Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    581 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-06-01
    IIF 148 - Director → ME
    Person with significant control
    2020-05-07 ~ 2023-06-01
    IIF 109 - Has significant influence or control OE
  • 47
    Bridge House, 56 Bridge Street, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,424 GBP2025-03-31
    Officer
    2018-03-15 ~ 2018-05-01
    IIF 120 - Director → ME
  • 48
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-31 ~ 2011-08-31
    IIF 189 - Director → ME
  • 49
    MOLURA UK LIMITED - 2020-08-31
    Sutton Business Centre, Sutton Street, Limehouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,163 GBP2024-09-30
    Officer
    2020-07-10 ~ 2020-07-12
    IIF 149 - Director → ME
    2020-02-16 ~ 2020-02-16
    IIF 165 - Director → ME
    Person with significant control
    2020-02-16 ~ 2020-02-16
    IIF 54 - Ownership of shares – 75% or more OE
    2020-07-10 ~ 2020-07-12
    IIF 112 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.