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

Abdullah Al Mamun

    Related profiles found in government register
  • Abdullah Al Mamun
    Bangladeshi born in June 1985

    Resident in Bangladesh

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

      IIF 1
  • Abdullah Al Mamun
    Bangladeshi born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Rupsha Bridhe, Khulna Sadar, Khulna Shipyard, Khulna, 9201, Bangladesh

      IIF 2
  • Abdullah Al Mamun
    Bangladeshi born in April 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 3
  • Abdullah Al Mamun
    Bangladeshi born in May 1979

    Resident in Bangladesh

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

      IIF 4
  • Abdullah Al Mamun
    Bangladeshi born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 46, London Road, St. Albans, AL1 1NG, England

      IIF 5
  • Abdulla Al Mamun
    Bangladeshi born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House-02, Flat-a-2, Road-31, Block-d, Section-12, Pallabi Mirpur, Dhaka, Bangladesh

      IIF 6
  • Mr Abdullah Al Mamun
    Bangladeshi born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 7
  • Mr Abdullah Al Mamun
    Bangladeshi born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Abdullah Al Mamun
    Bangladeshi born in April 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ghunboha, Boalmari, Faridpur, 7860, Bangladesh

      IIF 9
  • Mr Abdullah Al Mamun
    Bangladeshi born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ni719250 - Companies House Default Address, Belfast, BT1 9DY

      IIF 10
  • Mr Abdullah Al Mamun
    Bangladeshi born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 High Street, Rothwell, Kettering, Northants, NN14 6BQ, United Kingdom

      IIF 11
  • Mr Abdullah Al Mamun
    Bangladeshi born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 B, West Bromwich Street, Walsall, WS1 4BW, England

      IIF 12
  • Mamun, Abdullah Al
    Bangladeshi company director born in January 1985

    Resident in Bangladesh

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

      IIF 13
  • Mamun, Abdullah Al
    Bangladeshi president born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Rupsha Bridhe, Khulna Sadar, Khulna Shipyard, Khulna, 9201, Bangladesh

      IIF 14
  • Mamun, Abdullah Al
    Bangladeshi director born in May 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Nurerchala Badda 1181, Dhaka, 1206, Bangladesh

      IIF 15
  • Mamun, Abdullah Al
    Bangladeshi director born in April 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 16
  • Mamun, Abdullah Al
    Bangladeshi company director born in May 1979

    Resident in Bangladesh

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

      IIF 17
  • Mamun, Abdullah Al
    Bangladeshi company director born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 46, London Road, St. Albans, AL1 1NG, England

      IIF 18
  • Mamun, Abdullah Al
    Bangladeshi business born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 19
  • Mamun, Abdullah Al
    Bangladeshi consultant born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Al Mamun, Abdullah
    Bangladeshi businessman born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Sonali 47, R/a, Jugipara Akhalia, Sylhet, SYLHET, Bangladesh

      IIF 21
  • Mamun, Abdulla Al
    Bangladeshi business born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House-02, Flat-a-2, Road-31, Block-d, Section-12, Pallabi Mirpur, Dhaka, Bangladesh

      IIF 22
  • Mamun, Abdullah Al
    Bangladeshi general manager born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ni719250 - Companies House Default Address, Belfast, BT1 9DY

      IIF 23
  • Mamun, Abdullah Al
    Bangladeshi director born in April 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ghunboha, Boalmari, Faridpur, 7860, Bangladesh

      IIF 24
  • Al Mamun, Abdullah
    Bangladeshi business born in April 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 189, Whitechapel Road, London, E1 1DN, England

      IIF 25
  • Mr Abdullah Al Mamun
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 351a, Green Street, London, E13 9AR, England

      IIF 26
    • icon of address 50, Kings Court, London, E13 9HZ, England

      IIF 27 IIF 28 IIF 29
    • icon of address 50, Kings Court, Upton Park, London, E13 9HZ, United Kingdom

      IIF 30
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 31
  • Mr Abdullah Al Mamun
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 101 King's Cross Road, Camden, London, WC1X 9LP, England

      IIF 32
    • icon of address 31, Swinton Street, London, WC1X 9NW, England

      IIF 33 IIF 34
  • Mr Abdullah Al Mamun
    Bangladeshi born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Gower Street, Walsall, WS2 9AS, United Kingdom

      IIF 35
  • Abdullah Al Mamun
    Bangladeshi born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Mr Abdullah Al Mamun
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 25 Neale Court, Berengers Place, Dagenham, RM9 4PS, England

      IIF 37
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 38
  • Mamun, Abdullah Al
    Bangladeshi business born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Blenheim Road, London, E6 3EG, United Kingdom

      IIF 39
  • Mamun, Abdullah Al
    Bangladeshi marketing consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 40
  • Mamun, Abdullah Al
    Bangladeshi managing director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 B, West Bromwich Street, Walsall, WS1 4BW, England

      IIF 41
  • Al Mamun, Abdullah
    Bangladeshi business person born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 High Street, Rothwell, Kettering, Northants, NN14 6BQ, United Kingdom

      IIF 42
  • Mr Abdullah Al Mamun
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lynton Crescent, Ilford, Essex, IG2 6DH, United Kingdom

      IIF 43
    • icon of address 19, Lynton Crescent, Ilford, IG2 6DH, England

      IIF 44
    • icon of address 19, Lynton Crescent, Ilford, IG2 6DH, United Kingdom

      IIF 45
  • Mamun, Abdullah Al
    British business born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Kings Court, Upton Park, London, E13 9HZ, United Kingdom

      IIF 46
  • Mamun, Abdullah Al
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Kings Court, London, E13 9HZ, England

      IIF 47
  • Mamun, Abdullah Al
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/off: M N Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, England

      IIF 48
  • Mamun, Abdullah Al
    British manager born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Kings Court, London, E13 9HZ, England

      IIF 49
  • Mamun, Abdullah Al
    British ceo born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Swinton Street, London, WC1X 9NW, England

      IIF 50
  • Mamun, Abdullah Al
    British manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 101 King's Cross Road, Camden, London, WC1X 9LP, England

      IIF 51
    • icon of address 31, Swinton Street, London, WC1X 9NW, England

      IIF 52
  • Mamun, Abdullah
    Bangladeshi company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 406, E1 Business Center, 3-15 Whitechapel Road, London, E1 1DU, England

      IIF 53
  • Mamun, Abdullah
    Bangladeshi student counselling born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ravenhill Road, Plaistow, London, E13 9BN, United Kingdom

      IIF 54
  • Al Mamun, Abdullah
    Bangladeshi business born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 442, Green Street, London, E13 9DB, England

      IIF 55
  • Al Mamun, Abdullah
    Bangladeshi director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Gower Street, Walsall, WS2 9AS, United Kingdom

      IIF 56
  • Al Mamun, Abdullah
    British business person born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 57
  • Al Mamun, Abdullah
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 25 Neale Court, Berengers Place, Dagenham, RM9 4PS, England

      IIF 58
  • Mamun, Abdullah Al
    British business man born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lynton Crescent, Ilford, Essex, IG2 6DH, United Kingdom

      IIF 59
  • Mamun, Abdullah Al
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lynton Crescent, Ilford, Essex, IG2 6DH, United Kingdom

      IIF 60
    • icon of address 19, Lynton Crescent, Ilford, IG2 6DH, England

      IIF 61
  • Mamun, Abdullah Al
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lynton Crescent, Ilford, Essex, IG2 6DH, United Kingdom

      IIF 62
    • icon of address 37, Green Street, London, London, E7 8DA, England

      IIF 63
  • Al Mamun, Abdullah
    Bangladeshi accountant born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
  • Mamun, Abdullah Al

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
  • Mamun, Abdulla Al

    Registered addresses and corresponding companies
    • icon of address House-02, Flat-a-2, Road-31, Block-d, Section-12, Pallabi Mirpur, Dhaka, Bangladesh

      IIF 66
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Office 529 Unit 6,100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ 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
  • 2
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 15010579 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2023-07-18 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2024-01-29 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 25 Neale Court, Berengers Place, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    icon of address 46 London Road, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 16 Durham Row, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Sterling House, Suite 310e East Wing, Langston Road, Loughton, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    4,310 GBP2024-06-30
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 406, E1 Business Centre 3-15 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address 24 Gower Street, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,794 GBP2021-06-30
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 351a Green Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,090 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 2 B West Bromwich Street, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-08-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 37 Green Street, London, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    838,766 GBP2023-11-30
    Officer
    icon of calendar 2012-09-25 ~ now
    IIF 63 - Director → ME
  • 16
    icon of address 31 Swinton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,240 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 9 Hainault Gore, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 146-150 Wellingborough Road, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address 50 Kings Court, Upton Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 20
    HOUDA BOUICHA LIMITED - 2025-07-22
    icon of address International House, 101 King's Cross Road, Camden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,797 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    icon of address 62 Turnpike Lane, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 23
    icon of address 50 Kings Court, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 31 Swinton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -966 GBP2023-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    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
  • 26
    icon of address 442 Green Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 55 - Director → ME
  • 27
    icon of address 19 Lynton Crescent, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 19 Lynton Crescent, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,952 GBP2024-02-28
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,081 GBP2024-12-31
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 57 - Director → ME
  • 30
    icon of address 19 Lynton Crescent, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 59 - Director → ME
  • 31
    icon of address 22 High Street Rothwell, Kettering, Northants, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,388 GBP2021-01-31
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 6 Ravenhill Road, Plaistow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 54 - Director → ME
  • 36
    icon of address 311 Shoreham Street, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 15 - Director → ME
Ceased 4
  • 1
    icon of address 351a Green Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,090 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2023-08-12
    IIF 48 - Director → ME
  • 2
    icon of address 31 Swinton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,240 GBP2024-01-31
    Officer
    icon of calendar 2021-01-04 ~ 2022-01-01
    IIF 52 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,081 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-08-15 ~ 2024-09-10
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,388 GBP2021-01-31
    Officer
    icon of calendar 2013-01-31 ~ 2014-03-03
    IIF 53 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.