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

Mazumder, Mohammad Imran Hossain

    Related profiles found in government register
  • Mazumder, Mohammad Imran Hossain
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ripple Road, Radial House, Barking, Essex, IG11 7NP

      IIF 1
    • icon of address 3-5, Ripple Road, Barking, Essex, IG11 7NF, England

      IIF 2
    • icon of address 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 3
    • icon of address Radial House, 3 Ripple Road, Barking, IG11 7NP, England

      IIF 4
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NF, England

      IIF 5 IIF 6
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 7
    • icon of address 9, The Brambles, Chigwell, Essex, IG7 5LW

      IIF 8
    • icon of address 69, Gordon Road, Ilford, IG1 1SL, England

      IIF 9 IIF 10 IIF 11
    • icon of address 10, Abbey Parade, London, SW19 1DG, England

      IIF 12
  • Mazumder, Mohammad Imran Hossain
    British business born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 13
  • Mazumder, Mohammad Imran Hossain
    British business executive born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radial House, 3-5 Ripple Road, Barking, Essex, IG11 7NF, United Kingdom

      IIF 14
  • Mazumder, Mohammad Imran Hossain
    British business person born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radial House, 3-5 Ripple Road, Barking, Essex, IG11 7NP, United Kingdom

      IIF 15
    • icon of address 28, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 16
  • Mazumder, Mohammad Imran Hossain
    British businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NF, United Kingdom

      IIF 17
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 18 IIF 19
    • icon of address 69, Gordon Road, Ilford, Essex, IG1 1SL, England

      IIF 20
    • icon of address 69, Gordon Road, Ilford, Essex, IG1 1SL, United Kingdom

      IIF 21
    • icon of address 69, Gordon Road, Ilford, IG1 1SL, England

      IIF 22
  • Mazumder, Mohammad Imran Hossain
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 574, Green Street, London, E13 9DA, England

      IIF 23
  • Mazumder, Mohammad Imran Hossain
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Ripple Road, Barking, IG11 7RP, England

      IIF 24
    • icon of address Radial House, Unit 103 - 3-5 Ripple Road, Barking, IG11 7NP, England

      IIF 25
    • icon of address Duru House, 101 Commercial Road, Duru House, London, E1 1RD, United Kingdom

      IIF 26
  • Mazumder, Mohammad Imran Hossain
    British entrepreneur born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 27
    • icon of address 101, Commercial Road, Diru House, London, E1 1RD, England

      IIF 28
    • icon of address 101, Commercial Road, Duru House, London, E1 6RD, England

      IIF 29
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ripple Road, Radial House, Barking, Essex, IG11 7NP, England

      IIF 30
    • icon of address 101 Commercial Road, Commercial Road, London, E1 1RD, England

      IIF 31
    • icon of address 63 South Church Road, Southchurch Road, Southend-on-sea, SS1 2NL, England

      IIF 32
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, Duru House, London, E1 1RD, England

      IIF 33
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi consultants born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, 1st Floor Duru House, London, E1 1RD, England

      IIF 34
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, Duru House, London, E1 1RD, England

      IIF 35 IIF 36
    • icon of address Flat 14, Stothard House, Amiel Street, London, E1 4JJ, United Kingdom

      IIF 37
    • icon of address 24-26, Southchurch Road, Southend On Sea, SS1 2ND, England

      IIF 38
    • icon of address 63, Southchurch Road, Southend-on-sea, SS1 2NL, United Kingdom

      IIF 39
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi education consultant born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor 160 - 170, Cannon Street Road, London, E1 2LH, United Kingdom

      IIF 40
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi entrepreneur born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 41 IIF 42
  • Mr Mohammad Afzal Hossain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bec 2 , Suite 4, 50 Wakering Road, Barking, IG11 8GN, England

      IIF 43
    • icon of address 150, St Stephens Road, East London, London, E6 1AT, England

      IIF 44
    • icon of address 150, St. Stephen's Road, London, E6 1AT, England

      IIF 45
    • icon of address 150, St Stephens Road, London, E6 1AT, United Kingdom

      IIF 46
    • icon of address 277a, Green Street, 2nd Floor, London, E7 8LJ, England

      IIF 47
    • icon of address 389, Katherine Road, London, E7 8LT, England

      IIF 48
    • icon of address Unit 55, Ground Floor, Skyline Bysiness Village, London, E14 9TS, England

      IIF 49
    • icon of address Unit 55, Skylines Business Village, Limeharbour, London, E14 9TS, England

      IIF 50
    • icon of address 14, Collingwood Road, Rainham, RM13 8SZ, England

      IIF 51
    • icon of address 72, Radnor Street, Swindon, SN1 3PS, England

      IIF 52
    • icon of address 9, Market Street, Unit 2, Swindon, SN1 1RZ, England

      IIF 53
  • Mr Mohammad Hossain
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St. Stephen's Road, London, E6 1AT, England

      IIF 54
  • Mr Mohammad Hossain
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 389 Katherine Road, Katherine Road, Forest Gate, London, E7 8LT, England

      IIF 55
    • icon of address 389, Katherine Road, London, E7 8LT, England

      IIF 56
  • Mr Mohammad Imran Hossain Mazumder
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ripple Road, Radial House, Barking, Essex, IG11 7NP

      IIF 57
    • icon of address 3-5, Ripple Road, Barking, Essex, IG11 7NF, England

      IIF 58
    • icon of address 3-5, Ripple Road, Barking, IG11 7NP, England

      IIF 59
    • icon of address 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 60
    • icon of address Radial House, 3 Ripple Road, Barking, IG11 7NP, England

      IIF 61
    • icon of address Radial House, 3-5 Ripple Road, Barking, Essex, IG11 7NF, United Kingdom

      IIF 62
    • icon of address Radial House, 3-5 Ripple Road, Barking, Essex, IG11 7NP, England

      IIF 63
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NF, United Kingdom

      IIF 64
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NP, England

      IIF 65 IIF 66
    • icon of address Radial House, 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address Radial House, Unit 103 - 3-5 Ripple Road, Barking, IG11 7NP, England

      IIF 70
    • icon of address 28, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 71
    • icon of address 69, Gordon Road, Ilford, IG1 1SL, England

      IIF 72 IIF 73
  • Mohammad Afzal Hossain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116-117, Maridian Place, Docklands, London, E14 9FE, England

      IIF 74
    • icon of address 31, Grangewood Avenue, Rainham, RM13 9PA, England

      IIF 75
  • Mohammad Afzal Hossain
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St Stephens Road, East London, London, E6 1AT, England

      IIF 76
  • Mr Mohammad Hossain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241 Lisburn Road, Lisburn Road, Belfast, BT9 7EN, Northern Ireland

      IIF 77
    • icon of address 35, St. Stephen's Road, London, E6 1AT, England

      IIF 78
  • Mohamad Hossain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Preston New Road, Blackburn, BB2 6AY, England

      IIF 79
  • Hossain, Mohammad Afzal
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St Stephens Road, East London, London, E6 1AT, England

      IIF 80
    • icon of address 277a, Second Floor, Green Street, London, E7 8LJ, England

      IIF 81
  • Hossain, Mohammad Afzal
    British business born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116-117, Maridian Place, Docklands, London, E14 9FE, England

      IIF 82
    • icon of address Unit 55, Ground Floor, Skyline Bysiness Village, London, E14 9TS, England

      IIF 83
    • icon of address Unit 55, Skylines Business Village, Limeharbour, London, E14 9TS, England

      IIF 84
  • Hossain, Mohammad Afzal
    British business executive born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St. Stephen's Road, London, E6 1AT, England

      IIF 85 IIF 86
  • Hossain, Mohammad Afzal
    British businessman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St. Stephen's Road, London, E6 1AT, England

      IIF 87
    • icon of address 150, St Stephens Road, London, E6 1AT, United Kingdom

      IIF 88
    • icon of address 277a, Green Street, Second Floor, Unit 1, London, E7 8LJ, England

      IIF 89
    • icon of address Tara House, 4 Deptford Ferry Road, London, E14 3GZ, England

      IIF 90
    • icon of address 9, Market Street, Unit 2, Swindon, SN1 1RZ, England

      IIF 91
  • Hossain, Mohammad Afzal
    British certified chartered accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radial House, 2nd Floor, 3-5 Ripple Road, Barking, IG11 7NP, England

      IIF 92
    • icon of address 389, Katherine Road, London, E7 8LT, England

      IIF 93
  • Hossain, Mohammad Afzal
    British chartered certified accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277a, Green Street, London, E7 8LJ, England

      IIF 94
  • Hossain, Mohammad Afzal
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St Stephens Road, East London, London, E6 1AT, England

      IIF 95
  • Hossain, Mohammad
    British certified chartered accountant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St. Stephen's Road, London, E6 1AT, England

      IIF 96
  • Hossain, Mohammad
    British management consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, St. Stephen's Road, London, E6 1AT, England

      IIF 97
  • Hossain, Mohammad
    British business person born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Preston New Road, Preston New Road, Blackburn, BB2 6AY, England

      IIF 98
  • Hossain, Mohamad
    British business born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Preston New Road, Blackburn, BB2 6AY, England

      IIF 99
  • Mr Mohammad Hossain
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, St. Stephen's Road, London, E6 1AT, England

      IIF 100
  • Mr Mohammad Imran Hossain Mazumder
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Gordon Road, Ilford, Essex, IG1 1SL, United Kingdom

      IIF 101
  • Hossain, Mohammad Afzal
    born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Grangewood Avenue, Rainham, RM13 9PA, England

      IIF 102
  • Mohammad Hossain
    British born in August 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 91, Annadale Flats, Belfast, BT7 3AX, Northern Ireland

      IIF 103
  • Hossain, Mohammad
    Bangladeshi business executive born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 55, Ground Floor, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 104
  • Mohammad Hossain
    Bangladeshi born in April 1989

    Resident in Bangladesh

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

      IIF 105
  • Mohmmad Hossain
    British born in August 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 136, Lisburn Road, Unit 4, Belfast, Antrim, BT9 6AJ, Northern Ireland

      IIF 106
  • Mohammad Hossain
    Bangladeshi born in February 1990

    Resident in Bangladesh

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

      IIF 107
  • Hossain, Mohammad
    British certified chartered accountant born in August 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 136, Lisburn Road, Unit 4, Belfast, Antrim, BT9 6AJ, Northern Ireland

      IIF 108
    • icon of address Ni652238 - Companies House Default Address, Companies House, 2nd Floor, The Linenhall, 32-38 Linenhall Street, Belfast, BT2 8BG

      IIF 109
  • Hossain, Mohammad Shahadat
    Bangladeshi director born in August 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 39, Clegg Street, London, E13 0HY, England

      IIF 110
  • Hossain, Mohammad
    Bangladeshi businessman born in August 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 48, West Bagichagong, Comilla, Comilla, Bangladesh

      IIF 111
  • Hossain, Mohammad
    Bangladeshi company director born in April 1989

    Resident in Bangladesh

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

      IIF 112
  • Hossain, Mohammad
    Bangladeshi company director born in February 1990

    Resident in Bangladesh

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

      IIF 113
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-06 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-05-06 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 2
    SW CONSULTANTS (UK) LTD - 2017-07-24
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,895 GBP2024-10-31
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Duru House 101 Commercial Road, Duru House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 26 - Director → ME
  • 4
    ASPIRE SCHOOL OF EXCELLENCE LTD - 2021-12-10
    JI CONSULTANTS LTD - 2018-05-14
    icon of address 3-5 Ripple Road, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109,592 GBP2024-08-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 101 Commercial Road, 1st Floor Duru House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address 101 Commercial Road, Duru House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 36 - Director → ME
  • 7
    STUDY INFO LIMITED - 2013-01-08
    icon of address Radial House, 3-5 Ripple Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,423 GBP2025-03-31
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 66 - Has significant influence or controlOE
  • 8
    icon of address Duru House, 101 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address Ni652238 - Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,990 GBP2023-04-30
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Duru House, 101 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 41 - Director → ME
  • 11
    FARSHAM TECH LIMITED - 2025-09-03
    icon of address C/o Carter Pearson Limited, 373 High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 12
    WORK4UGLOBAL LTD. - 2014-07-08
    WORK4U GLOBAL LTD. - 2018-09-25
    icon of address 3 Ripple Road, Radial House, Barking, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -51,659 GBP2024-09-30
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 57 - Has significant influence or controlOE
  • 13
    icon of address 150 St. Stephen's Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 266 Church Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-10 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 15
    MCKINLAY TEXTILE GROUP LTD - 2024-05-25
    COMFY PROPERTIES LTD - 2023-04-13
    MCKINLAY TRADING LIMITED - 2024-01-29
    icon of address Radial House, 3-5 Ripple Road, Barking, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,139 GBP2024-03-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 101 Commercial Road, Duru House (1st Floor), London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 37 - Director → ME
  • 17
    INSPIRED BY ISLAM LTD - 2020-11-06
    INSPIRED BY ISLAM MEDIA LIMITED - 2020-10-22
    icon of address 9 The Brambles, Chigwell, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -22,755 GBP2021-08-31
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address 10 Abbey Parade, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address Unit 55, Ground Floor, Skylines Village, Limeharbour, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -68 GBP2016-08-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 104 - Director → ME
  • 20
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Radial House, 3-5 Ripple Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 13 - Director → ME
  • 22
    icon of address Greengate Business Centre, 522 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -715 GBP2024-02-28
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 6 - Director → ME
  • 23
    icon of address 35 St. Stephen's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Radial House, 3-5 Ripple Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 25
    EVERYWEAR BANGLADESH LTD - 2023-09-15
    RTS APPARELS LTD - 2021-12-10
    icon of address Radial House, 3-5 Ripple Road, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,613 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 26
    icon of address 136 Lisburn Road, Unit 4, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    UNIBASE SOLUTIONS LIMITED - 2021-08-09
    icon of address 3-5 Ripple Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,549 GBP2024-01-31
    Officer
    icon of calendar 2021-08-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Radial House, 3 Ripple Road, Barking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Radial House, 3-5 Ripple Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 30
    JANNAT TRAVELS AND MONEY LIMITED - 2020-08-18
    JANNAT TRAVELS AND HOLIDAYS LIMITED - 2020-09-21
    icon of address Radial House, 3-5 Ripple Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20 GBP2021-01-31
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 101 Commercial Road, Diru House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 28 - Director → ME
  • 32
    icon of address 277a Second Floor, Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,404 GBP2024-05-31
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 277a Green Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,330 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 34
    THETEAM TEACH LTD - 2013-11-15
    THETEAM TECH LTD - 2016-08-04
    icon of address 3-5 Ripple Road, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    195 GBP2017-11-30
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 101 Commercial Road, Duru House, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 35 - Director → ME
  • 36
    icon of address 9 Market Street, Unit 2, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,658 GBP2022-04-30
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 37
    icon of address 65 Preston New Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Radial House, 3-5 Ripple Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    MARYAM ACADEMY - 2013-01-22
    ADAM SCHOOL - 2013-05-23
    icon of address 95 Miles Road, Shahabuddin & Co, Suite 18, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2014-12-09
    IIF 31 - Director → ME
  • 2
    MARYAM FOUNDATION - 2013-05-17
    icon of address 101 Commercial Road, Duru House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2013-09-01
    IIF 33 - Director → ME
  • 3
    SHIPSA FREIGHT SELECTION (UK) LIMITED - 2020-08-14
    ALLGATE LOGISTICS LIMITED - 2020-08-16
    icon of address 39 Clegg Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,624 GBP2024-01-31
    Officer
    icon of calendar 2020-11-01 ~ 2022-07-06
    IIF 110 - Director → ME
    icon of calendar 2019-01-18 ~ 2019-02-07
    IIF 111 - Director → ME
  • 4
    icon of address 28 Phoenix Business Park, Avenue Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-05 ~ 2025-06-19
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-05 ~ 2025-06-19
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    STUDY INFO LIMITED - 2013-01-08
    icon of address Radial House, 3-5 Ripple Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,423 GBP2025-03-31
    Officer
    icon of calendar 2013-04-10 ~ 2013-12-20
    IIF 23 - Director → ME
    icon of calendar 2014-03-14 ~ 2016-04-30
    IIF 30 - Director → ME
  • 6
    icon of address 277a Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,950 GBP2022-04-30
    Officer
    icon of calendar 2020-03-05 ~ 2020-05-01
    IIF 24 - Director → ME
  • 7
    LOCHMEN CONSULTANTS LIMITED - 2021-05-26
    icon of address Radial House, 3-5 Ripple Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,000 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-09-05
    IIF 27 - Director → ME
    icon of calendar 2023-02-05 ~ 2023-05-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ 2025-09-05
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    AC1 CONSULTING LTD - 2017-04-05
    icon of address 4 Masons Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    931 GBP2021-05-31
    Officer
    icon of calendar 2018-03-09 ~ 2019-03-15
    IIF 21 - Director → ME
    icon of calendar 2017-04-04 ~ 2018-01-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-11-06
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Ni652238 - Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,990 GBP2023-04-30
    Officer
    icon of calendar 2019-06-10 ~ 2020-05-20
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2020-05-20
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Radial House, 3-5 Ripple Road, Barking, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-01 ~ 2023-03-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-09-10
    IIF 63 - Ownership of shares – 75% or more OE
  • 11
    WORK4UGLOBAL LTD. - 2014-07-08
    WORK4U GLOBAL LTD. - 2018-09-25
    icon of address 3 Ripple Road, Radial House, Barking, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -51,659 GBP2024-09-30
    Officer
    icon of calendar 2015-04-30 ~ 2016-04-30
    IIF 20 - Director → ME
  • 12
    icon of address Radial House, 2nd Floor, 3-5 Ripple Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,536 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ 2017-05-01
    IIF 84 - Director → ME
    icon of calendar 2018-01-01 ~ 2020-06-05
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2017-06-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-01-01 ~ 2020-06-05
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 150 St. Stephen's Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2017-10-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-10-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 14
    icon of address 266 Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ 2018-12-15
    IIF 97 - Director → ME
  • 15
    icon of address 277a, Green Street Second Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,012 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2023-03-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2023-03-19
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 16
    icon of address 277a Green Street, Second Floor, Unit 1, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-03 ~ 2021-05-23
    IIF 89 - Director → ME
  • 17
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ 2013-08-27
    IIF 40 - Director → ME
  • 18
    icon of address 28 Whitfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,375 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-04-27
    IIF 56 - Ownership of shares – 75% or more OE
  • 19
    icon of address 124 Upton Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-31 ~ 2021-03-20
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ 2021-03-20
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Unit 55, Ground Floor, Skylines Village, Limeharbour, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -68 GBP2016-08-31
    Officer
    icon of calendar 2016-03-17 ~ 2017-04-01
    IIF 90 - Director → ME
  • 21
    ONE STOP SERVICES SWINDON LTD - 2025-10-13
    icon of address 20 Wythenshawe Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,635 GBP2024-07-31
    Officer
    icon of calendar 2021-11-30 ~ 2022-12-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ 2022-12-01
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 22
    AIA PROPERTIES LTD - 2024-04-07
    icon of address Part Ground Floor, Moorfoot House, Meridian Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,282 GBP2024-08-31
    Officer
    icon of calendar 2016-11-01 ~ 2017-10-01
    IIF 87 - Director → ME
    icon of calendar 2018-04-15 ~ 2018-09-28
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-10-10
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 23
    icon of address 24-26 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2014-02-01
    IIF 38 - Director → ME
  • 24
    icon of address Radial House, Unit 103 - 3-5 Ripple Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ 2023-03-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ 2023-03-01
    IIF 70 - Has significant influence or control OE
  • 25
    icon of address 277a Second Floor, Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,404 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2017-10-05
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-10-03
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 26
    Q A EDUCATION GROUP LIMITED - 2018-10-15
    icon of address Flat 72 Eastern Quay Apartments, 25 Rayleigh Road, Silverman, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ 2018-04-14
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2018-03-01
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 27
    icon of address 277a Green Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,330 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ 2020-11-17
    IIF 95 - Director → ME
    icon of calendar 2020-12-30 ~ 2023-03-15
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2020-11-17
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    icon of calendar 2020-11-15 ~ 2020-11-15
    IIF 44 - Ownership of shares – 75% or more OE
  • 28
    icon of address 63 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2014-05-01
    IIF 32 - Director → ME
    icon of calendar 2012-10-04 ~ 2013-10-01
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.