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 Rafiquel Islam

    Related profiles found in government register
  • Mr Md Rafiquel Islam
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 141-142, Lower Marsh Road, London, SE1 7EA, England

      IIF 1
    • 44, Myrdle Street, London, E1 1EU, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Md. Rafiquel Islam
    Bangladeshi born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 5
  • Islam, Md Rafiquel
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 141-142, Lower Marsh Road, London, SE1 7EA, England

      IIF 6
    • Alpha House, 100 Borough High Street, London, Greater London, SE1 1LB, England

      IIF 7
  • Islam, Md Rafiquel
    British businessman born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44, Myrdle Street, London, E1 1EU, United Kingdom

      IIF 8
  • Islam, Md Rafiquel
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44, Myrdle Street, London, E1 1EU, United Kingdom

      IIF 9 IIF 10
    • Morland House, Flat 17, Marsham Street, London, SW1P 4JH, United Kingdom

      IIF 11
  • Mr Md Syful Islam
    Bangladeshi born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 79, Torrington Road, Ashford, Kent, TN23 7TG, United Kingdom

      IIF 12 IIF 13
  • Islam, Tazul
    British business development manager born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Echt Tandoori Restaurant, Echt, Westhill, AB32 6UK, Scotland

      IIF 14
  • Mr Mohammed Jahirul Islam
    Bangladeshi born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Batty Street, London, E1 1RH, England

      IIF 15
  • Islam, Md Syful
    Bangladeshi business consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 79, Torrington Road, Ashford, Kent, TN23 7TG, United Kingdom

      IIF 16
  • Mr Md Shaiful Islam
    Bangladeshi born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, Stanborough House, Empson Street, London, E3 3LY, United Kingdom

      IIF 17
  • Mr Md Shahadul Islam
    Bangladeshi born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Elmslie Point, Leopold Street, London, E3 4LB, England

      IIF 18
  • Mr Md. Syful Islam
    Bangladeshi born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Torrington Road, Ashford, TN23 7TG, England

      IIF 19
  • Islam, Md Tazul
    Bangladeshi manager born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Echt, Westhill, Aberdeenshire, AB32 6UL, Scotland

      IIF 20
  • Islam, Mohammed Jahirul
    Bangladeshi born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11 Gautrey Square, Chardwell Close, London, E6 5RR, England

      IIF 21
  • Islam, Mohammed Jahirul
    Bangladeshi business person born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Batty Street, London, E1 1RH, England

      IIF 22
  • Md Syful Islam
    Bangladeshi born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, High Street, Upperbeding, Stayning, B44 3HZ, England

      IIF 23
  • Islam, Md Rafiquel

    Registered addresses and corresponding companies
  • Islam, Rafiquel, Md
    Bangladeshi director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westcourt Stables Westcourt, Westcourt, Burbage, Marlborough, Wiltshire, SN8 3BW, England

      IIF 27
  • Mustak, Md Badrul Islam
    Bangladeshi none born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, High Street, Ventnor, Isle Of Wight, PO38 1RZ, United Kingdom

      IIF 28
  • Islam, Md. Rafiquel
    Bangladeshi businessman born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westcourt Stables, Westcourt, Burbage, Marlborough, Wiltshire, SN8 3BW, England

      IIF 29
  • Mr Mohammed Jahirul Islam
    Bangladeshi born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Gautrey Square, Chardwell Close, London, E6 5RR, England

      IIF 30
  • Islam, Md
    Bangladeshi business born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Eastbourne Road, London, E15 3LH, England

      IIF 31
  • Islam, Mohammad Anisul

    Registered addresses and corresponding companies
    • 63, Brushfield Street, Nottingham, NG7 5LL, United Kingdom

      IIF 32
  • Islam, Md Shaiful

    Registered addresses and corresponding companies
    • Flat 12, Stanborough House, Empson Street, London, E3 3LY, United Kingdom

      IIF 33
  • Islam, Md.
    Bangladeshi business born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The East West, 112-116 Whitechapel Road, London, E1 1JE, England

      IIF 34
  • Islam, Md Syful
    Bangladeshi born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Butcroft Garden, 2nd Floor, WS10 9LE, England

      IIF 35
    • 2, High Street, Upperbeding, Stayning, B44 3HZ, England

      IIF 36
  • Islam, Md Tazul
    Bangladeshi lawer born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Chapel Street, Aberdeen, AB10 1SQ, United Kingdom

      IIF 37
  • Islam, Md Shaiful
    Bangladeshi business born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, Stanborough House, Empson Street, London, E3 3LY, United Kingdom

      IIF 38
  • Islam, Md Shahadul
    Bangladeshi director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 21, Leopold Street, London, E3 4LB, England

      IIF 39
  • Islam, Mohammad Anisul
    Bangladeshi director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Brushfield Street, Nottingham, NG7 5LL, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    11 Gautrey Square, Chardwell Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    2020-06-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    27 High Street, Ventnor, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 28 - Director → ME
  • 3
    Alpha House, 100 Borough High Street, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2025-04-28 ~ now
    IIF 7 - Director → ME
  • 4
    Morland House, Flat 17, Marsham Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 11 - Director → ME
  • 5
    Morland House, Flat 17, Marsham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 9 - Director → ME
    2022-07-26 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Echt Tandoori Restaurant, Echt, Westhill, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-04-05 ~ dissolved
    IIF 14 - Director → ME
  • 7
    Unit 4b, The Park Estate, Burypark Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 8 - Director → ME
    2021-03-08 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    2 High Street, Upper Beeding, Steyning, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,107 GBP2024-06-30
    Officer
    2018-06-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    51 Lumley Road, Horley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,995 GBP2020-12-31
    Officer
    2016-12-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Morland House, Flat 17, Marsham Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-06 ~ dissolved
    IIF 10 - Director → ME
    2022-07-06 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    The Packway, Larkhill, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,974 GBP2017-04-30
    Officer
    2016-01-05 ~ dissolved
    IIF 27 - Director → ME
  • 12
    Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -37,801 GBP2015-09-30
    Officer
    2014-09-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    122a Whitechapel Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    344 A, Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-25 ~ dissolved
    IIF 40 - Director → ME
    2013-09-25 ~ dissolved
    IIF 32 - Secretary → ME
  • 15
    9a Chapel Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-11-29 ~ dissolved
    IIF 37 - Director → ME
  • 16
    37 Butcroft Garden, 2nd Floor, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,842 GBP2024-11-30
    Officer
    2017-11-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    Flat 12 Stanborough House, Empson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-01 ~ dissolved
    IIF 38 - Director → ME
    2017-11-01 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    6 Red Lion Court (top Floor), Alexandra Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-21 ~ dissolved
    IIF 34 - Director → ME
  • 19
    61 Shrewsbury Road, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    2017-06-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    2a Batty Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,888 GBP2024-03-31
    Officer
    2025-01-13 ~ 2025-01-30
    IIF 22 - Director → ME
    Person with significant control
    2025-01-13 ~ 2025-01-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    Flat - 32, Luke House, Tillman Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    47,704 GBP2015-09-30
    Officer
    2013-09-19 ~ 2014-06-16
    IIF 31 - Director → ME
  • 3
    ECHT RESTAURANT LIMITED - 2014-03-24
    Echt Main Street, Echt, Westhill, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-05 ~ 2014-04-30
    IIF 20 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.