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 Sayed Mohammad Shamrat

    Related profiles found in government register
  • Mr Sayed Mohammad Shamrat
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, England

      IIF 1
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Regus House, Victory Way, Dartford, DA2 6QD, England

      IIF 7
    • icon of address Regus House, Victory Way, Dartford, DA2 6QD, United Kingdom

      IIF 8
    • icon of address Waterman House, 1 Lord Street, Gravesend, DA12 1AW, United Kingdom

      IIF 9
    • icon of address 160, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Mr Sayed Mohammad Shamrat
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, England

      IIF 11
  • Shamrat, Sayed Mohammad
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, England

      IIF 12
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, United Kingdom

      IIF 13
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, Kent, DA2 6NX, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Regus House, Victory Way, Crossways Business Park, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 17
    • icon of address Waterman House, 1 Lord Street, Gravesend, Kent, DA12 1AW, United Kingdom

      IIF 18
  • Shamrat, Sayed Mohammad
    British business born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, United Kingdom

      IIF 19 IIF 20
    • icon of address Regus House, Victory Way, Crossways Business Park, Dartford, DA2 6QD, England

      IIF 21
  • Shamrat, Sayed Mohammad
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Shamrat, Sayed Mohammad
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, England

      IIF 23
  • Shamrat, Sayed Mohammad
    British business born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Shamrat, Sayed
    Bangladeshi business born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pritchard House, 45 Millharbour, London, E14 9TR, United Kingdom

      IIF 29
  • Shamrat, Sayed
    Bangladeshi director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Plaza Heights, 12 Maud Road, London, E10 5QS, United Kingdom

      IIF 30
    • icon of address 45, Millharbour, London, E14 9TR

      IIF 31
  • Shamrat, Sayed Mohammad
    Bangladeshi business born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Shamrat, Sayed Mohammad

    Registered addresses and corresponding companies
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, England

      IIF 36
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, Kent, DA2 6NX, United Kingdom

      IIF 40 IIF 41
    • icon of address Regus House, Victory Way, Crossways Business Park, Dartford, DA2 6QD, England

      IIF 42
    • icon of address 160, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • icon of address Pritchard House, 45 Millharbour, London, E14 9TR, England

      IIF 44 IIF 45 IIF 46
  • Shamrat, Sayed

    Registered addresses and corresponding companies
    • icon of address Pritchard House, 45 Millharbour, London, E14 9TR, England

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-02-06 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-12-11 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,739 GBP2023-10-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Pritchard House, 45 Millharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,511 GBP2023-10-31
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    PTS GLOBAL LTD - 2013-04-12
    icon of address Pritchard House, 45 Millharbour, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address Pritchard House, 45 Millharbour, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Pritchard House, 45 Millharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address Waterman House, 1 Lord Street, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    37,833 GBP2023-10-31
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    OTHM ACADEMY LTD - 2018-06-12
    icon of address Regus House Victory Way, Crossways Business Park, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2018-03-07 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    THE ORGANISATION FOR TOURISM & HOSPITALITY MANAGEMENT - 2015-07-23
    icon of address 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    603,027 GBP2023-10-31
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 12 - Director → ME
    icon of calendar 2013-10-02 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 11 - Has significant influence or controlOE
  • 14
    icon of address 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -392 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2022-11-11 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of address Waterman House, 1 Lord Street, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2014-10-20 ~ dissolved
    IIF 46 - Secretary → ME
  • 16
    SEVEN OAK COLLEGE LTD - 2010-07-26
    icon of address Pritchard House, 45 Millharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address Pritchard House, 45 Millharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-12-31 ~ dissolved
    IIF 47 - Secretary → ME
  • 18
    icon of address Pritchard House, 45 Millharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-12-31 ~ dissolved
    IIF 48 - Secretary → ME
  • 19
    icon of address 45 Millharbour, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-07-24 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2022-12-21 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    icon of address 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -263 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-07-14 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address 179 Queens Crescent, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,643 GBP2016-05-31
    Officer
    icon of calendar 2013-02-13 ~ 2013-10-01
    IIF 32 - Director → ME
  • 2
    icon of address 139 Maltings Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ 2013-10-01
    IIF 28 - Director → ME
    icon of calendar 2013-03-15 ~ 2013-10-01
    IIF 45 - Secretary → ME
  • 3
    icon of address Waterman House, 1 Lord Street, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ 2014-01-13
    IIF 44 - Secretary → ME

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.