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

Islam, Md Shahidul

    Related profiles found in government register
  • Islam, Md Shahidul
    British born in January 1978

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 3
    • icon of address Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 4
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 5
  • Islam, Md Shahidul
    British accountant born in January 1978

    Resident in United Kingdom

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

      IIF 6
    • icon of address 430 Roman Road, London, E3 5LU, England

      IIF 7
  • Islam, Md Shahidul
    British director born in January 1978

    Resident in United Kingdom

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

      IIF 8 IIF 9 IIF 10
    • icon of address 48a, White Horse Road, London, E1 0ND, England

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

      IIF 12
    • icon of address Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 13
  • Islam, Shahidul
    British cab driver born in November 1967

    Resident in United Kingdom

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

      IIF 14
  • Islam, Shahidul
    British director born in November 1967

    Resident in United Kingdom

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

      IIF 15
  • Islam, Shahidul
    British director born in January 1982

    Resident in United Kingdom

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

      IIF 16
  • Islam, Shahidul
    British none born in January 1982

    Resident in United Kingdom

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

      IIF 17
  • Islam, Mohammed Shahidul
    British director born in January 1978

    Resident in United Kingdom

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

      IIF 18
    • icon of address Unit 11, Nelson Business Centre, 56 - 60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 19
  • Islam, Md Shahidul
    Bangladeshi business born in January 1978

    Resident in United Kingdom

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

      IIF 20
  • Islam, Md Shahidul
    Bangladeshi consultant born in January 1978

    Resident in United Kingdom

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

      IIF 21
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

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

      IIF 22
    • icon of address 146, Green Street, London, E7 8JQ, United Kingdom

      IIF 23
    • icon of address 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 24
    • icon of address 430, Roman Road, London, E3 5LU, England

      IIF 25
    • icon of address 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 26
    • icon of address First Floor, Unit 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 27
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 28
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Islam, Md Shahidul
    Bangladeshi none born in January 1978

    Resident in United Kingdom

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

      IIF 33
  • Islam, Md Shahidul
    Bangladeshi self employed born in January 1978

    Resident in United Kingdom

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

      IIF 34
  • Islam, Shahed
    British born in January 1982

    Resident in United Kingdom

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

      IIF 35
    • icon of address 340, West End Lane, London, NW6 1LN, England

      IIF 36
    • icon of address First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 37 IIF 38
  • Islam, Shahed
    British director born in January 1982

    Resident in United Kingdom

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

      IIF 39
  • Islam, Kamrul
    British born in August 1989

    Resident in United Kingdom

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

      IIF 40
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in United Kingdom

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

      IIF 41
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 42 IIF 43 IIF 44
    • icon of address 48a, White Horse Road, London, E1 0ND, England

      IIF 45
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 46 IIF 47 IIF 48
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 49
    • icon of address Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 50 IIF 51
    • icon of address Unit Gf08, Neuron Centre, 7 - 8 Davenant Street, London, E1 5NB, England

      IIF 52
  • Islam, Mohammed Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

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

      IIF 53
    • icon of address Nelson, Business Centre, 56 -60 Nelson Street, London, E1 2DE, England

      IIF 54
    • icon of address Room-p, 88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 55
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 56
  • Islam, Mohammed Shahidul
    Bangladeshi employed born in January 1978

    Resident in United Kingdom

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

      IIF 57
  • Islam, Shahidul
    British director born in January 1982

    Resident in England

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

      IIF 58
    • icon of address 307b, Finchley Road, London, Greater London, NW3 6EH, England

      IIF 59
    • icon of address 307c, Finchley Road, Hampstead, London, Greater London, NW3 6EH, England

      IIF 60 IIF 61
    • icon of address 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 62 IIF 63
  • Islam, Shahidul, Mr.
    Bangladeshi directpr born in January 1978

    Resident in United Kingdom

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

      IIF 64
  • Mr Shahed Islam
    British born in January 1982

    Resident in United Kingdom

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

      IIF 65
    • icon of address 340, West End Lane, London, NW6 1LN, England

      IIF 66
    • icon of address First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 67
    • icon of address First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Mr Shahidul Islam
    British born in November 1967

    Resident in United Kingdom

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

      IIF 71
    • icon of address Unit A, Thames House, 566 Cable Street, London, E1W 3HB, England

      IIF 72
  • Islam, Shhidul
    British born in November 1967

    Resident in England

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

      IIF 73
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Shahidul
    British

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

      IIF 79
  • Islam, Mohammed
    British director born in January 1978

    Resident in England

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

      IIF 80
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 81
  • Islam, Shahed
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Shahed
    British accountant born in January 1982

    Resident in England

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

      IIF 107
  • Kamrul Islam
    British born in August 1989

    Resident in United Kingdom

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

      IIF 108
  • Islam, Kamrul
    British manager born in January 1988

    Resident in England

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

      IIF 109
  • Islam, Md Shahidul
    Bangladeshi accountant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brady Street, London, E1 5PR, England

      IIF 110
  • Islam, Mohammed
    British director born in February 1978

    Resident in England

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

      IIF 111
  • Islam, Mdshahidul
    British

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

      IIF 112
  • Islam, Shahidul
    Bangladeshi director born in January 1978

    Resident in England

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

      IIF 113
  • Islam, Kamrul
    British born in August 1989

    Resident in England

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

      IIF 114
    • icon of address 48, White Horse Road, London, E1 0ND, England

      IIF 115
    • icon of address The Public House (ph), White Horse Road, Limehouse, London, E1 0ND, England

      IIF 116
  • Islam, Kamrul
    British company director born in August 1989

    Resident in England

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

      IIF 117 IIF 118
  • Islam, Kamrul
    British director born in August 1989

    Resident in England

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

    Resident in England

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

      IIF 131
  • Islam, Md Shahidul
    Bangladeshi self employed

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

      IIF 132
  • Mr Md Shahidul Islam
    British born in August 1989

    Resident in England

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

      IIF 133
  • Mr Shahidul Islam
    British born in January 1978

    Resident in England

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

      IIF 134
  • Islam, Kamrul
    English business born in August 1989

    Resident in England

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

      IIF 135
  • Islam, Md Shahidul

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

      IIF 136
    • icon of address 430, Roman Road, London, E3 5LU

      IIF 137
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 138
  • Mr Mohammed Islam
    British born in January 1978

    Resident in England

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

      IIF 139
  • Mr Shahed Islam
    British born in January 1982

    Resident in England

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

    Resident in England

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

      IIF 161
    • icon of address 307c, Finchley Road, London, Greater London, NW3 6EH

      IIF 162
    • icon of address First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 163
  • Islam, Mdshahidul

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

      IIF 164
  • Islam, Kamrul
    Bangladeshi director born in July 1989

    Resident in England

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

      IIF 165
  • Islam, Kamrul
    Bangladesh director born in August 1989

    Resident in England

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

      IIF 166
  • Islam, Kamrul
    Bangladeshi born in August 1989

    Resident in England

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

      IIF 167
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 168 IIF 169 IIF 170
    • icon of address The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Mohammed
    Bangladeshi director born in August 1989

    Resident in England

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

      IIF 179
  • Islam, Shahidul

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

      IIF 180
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 181
    • icon of address Unit 2, Hanbury Busniess Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 182
  • Shhidul Islam
    British born in November 1967

    Resident in England

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

      IIF 183
  • Islam, Mohammed Shahidul

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

      IIF 184
    • icon of address Unit 2, Hanbury Business Centre, 50 5 Hanbury Street, London, E1 5JL, United Kingdom

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

      IIF 186 IIF 187
  • Mr Kamrul Islam
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Mohammed

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

      IIF 205
  • Islam, Kamrul

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

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

      IIF 207
  • Mr Mohammed Islam
    Bangladeshi born in August 1989

    Resident in England

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

      IIF 208
  • Mr Kamrul Islam
    Bangladeshi born in August 1989

    Resident in England

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

      IIF 209
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 210 IIF 211 IIF 212
    • icon of address 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 213
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 214
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 215 IIF 216
    • icon of address The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 217
    • icon of address Unit Ff11, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 218
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 150 - Has significant influence or controlOE
  • 2
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,488 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 46 - Has significant influence or controlOE
  • 3
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 103 - Director → ME
  • 4
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,044 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 101 - Director → ME
  • 5
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 97 - Director → ME
  • 6
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2024-02-29
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 147 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit B, 4 Leytonstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,306 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 216 - Has significant influence or controlOE
  • 9
    icon of address Unit Ff11 58 Marsh Wall, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,168 GBP2023-12-31
    Officer
    icon of calendar 2014-12-24 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    THE BIZ COACH LTD - 2024-05-15
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177 GBP2024-02-28
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 13
    THE KUSH GARDEN LTD - 2024-05-15
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -235 GBP2024-02-28
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,597 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 48 - Has significant influence or controlOE
  • 15
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -170,621 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 60 - Director → ME
  • 17
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,808 GBP2024-04-30
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    CITY MAX RECRUITMENTS LTD - 2023-02-15
    CITY MAX TRAVEL LTD - 2023-01-06
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,767 GBP2023-11-30
    Officer
    icon of calendar 2015-05-31 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 11 Harvey House, Brady Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 58 - Director → ME
  • 21
    CITY INVESTMENT AND FINANCE LTD - 2019-03-21
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,535 GBP2023-10-31
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 22
    MEDI LOCUMSUK LIMITED - 2023-12-05
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16
    icon of address Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,527 GBP2024-05-31
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 52 Rochester Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2014-12-18 ~ dissolved
    IIF 207 - Secretary → ME
  • 24
    icon of address 34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    TASE LIMITED - 2016-11-29
    icon of address 58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,970 GBP2023-12-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 213 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 29
    icon of address The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-07-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 112 - Secretary → ME
  • 31
    TEJARA AL-AKHAWAIN LTD - 2023-12-20
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,300 GBP2024-02-29
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    GLOBE CONSULTANCY LTD - 2015-07-07
    icon of address 307c Finchley Road, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 62 - Director → ME
  • 33
    icon of address The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    676 GBP2024-01-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 111 - Director → ME
  • 35
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 36
    MOHSIN & CO. LIMITED - 2017-09-11
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,607 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 37
    HOLIDAY RENTAL CHOICES LTD - 2024-04-22
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 31 Robert Sutton House, Tarling Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,708 GBP2016-01-31
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 165 - Director → ME
  • 40
    NSR LONDON LTD - 2025-08-01
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 41
    SHAH ACCOUNTANTS LTD - 2020-12-02
    MAXIM FINANCIAL SERVICES LTD - 2018-11-30
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,730 GBP2024-02-29
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 42
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,849 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,953 GBP2023-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    CITY ONE ACCOUNTANTS LTD - 2014-01-13
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,651 GBP2024-06-30
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 49
    MEDIA LINK EXPRESS LIMITED - 2011-07-12
    icon of address Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 185 - Secretary → ME
  • 50
    icon of address Ground Floor, 48 White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -491 GBP2024-11-30
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Unit 16 58 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,378 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 215 - Has significant influence or controlOE
  • 52
    icon of address 210 Salisbury Road, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 16 - Director → ME
  • 53
    MACS LONDON LTD - 2017-09-20
    icon of address First Floor 459 Finchley Road, Hampstead, London, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -227,839 GBP2024-03-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 91 - Director → ME
  • 54
    icon of address Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address Flat 31 Robert Sutton House, Tarling Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    SETEX LTD
    - now
    CITY MAX FINANCE LTD - 2021-11-01
    CITY MAX FINANCE LTD - 2025-06-11
    SHAHED & CO LTD - 2022-07-20
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,497 GBP2024-02-29
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 113 - Director → ME
  • 58
    CITY MAX FINANCE LTD - 2022-07-20
    CITY GLOBAL LTD - 2022-01-18
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,393 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 7 - Director → ME
  • 60
    icon of address Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,106 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 49 - Has significant influence or controlOE
  • 61
    icon of address Flat 28 Walford House, Cannon Street Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 20 - Director → ME
  • 62
    icon of address 169-173 Malden Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    780 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 48 White Horse Road, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -235 GBP2024-02-28
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 66
    icon of address 48a White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,086 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    icon of address Unit B, 4 Leytonstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,306 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-01-15
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 2
    icon of address Sutton Business Centre, Sutton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,776 GBP2024-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 133 - Has significant influence or control OE
    icon of calendar 2024-07-19 ~ 2024-08-21
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 3
    icon of address Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ 2025-06-01
    IIF 13 - Director → ME
  • 4
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-05 ~ 2015-08-05
    IIF 77 - Director → ME
  • 5
    CITY INVESTMENT AND FINANCE LTD - 2019-03-21
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,535 GBP2023-10-31
    Officer
    icon of calendar 2013-10-09 ~ 2016-11-01
    IIF 59 - Director → ME
    icon of calendar 2016-11-01 ~ 2019-03-21
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 162 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-01 ~ 2019-03-22
    IIF 67 - Ownership of shares – 75% or more OE
  • 6
    MEDI LOCUMSUK LIMITED - 2023-12-05
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16
    icon of address Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,527 GBP2024-05-31
    Officer
    icon of calendar 2023-06-13 ~ 2023-06-13
    IIF 12 - Director → ME
    IIF 119 - Director → ME
    icon of calendar 2020-05-07 ~ 2023-06-13
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ 2023-06-13
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    icon of calendar 2020-05-07 ~ 2023-06-13
    IIF 214 - Has significant influence or control OE
    icon of calendar 2023-06-13 ~ 2023-06-13
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 7
    MMC GLOBAL (UK) LIMITED - 2014-10-01
    CREATIVE IDEA HOUSE T/A MMC GLOBAL (UK) LTD - 2018-01-04
    icon of address Unit Gf08, Neuron Centre, 7 Davenant Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,793 GBP2017-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2012-08-01
    IIF 138 - Secretary → ME
  • 8
    icon of address Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ 2012-04-30
    IIF 24 - Director → ME
    icon of calendar 2012-06-01 ~ 2012-06-11
    IIF 28 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-31
    IIF 180 - Secretary → ME
  • 9
    RIGHT STEP EDUCATION LTD - 2023-11-21
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -841 GBP2024-08-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-10-28
    IIF 81 - Director → ME
  • 10
    icon of address Nelson Business Centre, 56-60 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2012-02-29
    IIF 22 - Director → ME
  • 11
    icon of address Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,831 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2019-07-09
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2019-07-09
    IIF 211 - Has significant influence or control OE
  • 12
    PRINTING EXPRESS LTD - 2011-09-01
    icon of address 50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-16 ~ 2012-05-31
    IIF 29 - Director → ME
    icon of calendar 2009-07-16 ~ 2012-04-30
    IIF 23 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-08
    IIF 164 - Secretary → ME
  • 13
    FULLCIRCLE AGRICULTURAL LTD - 2024-04-22
    icon of address Archway, Three Colts Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
  • 14
    TASE LIMITED - 2016-11-29
    icon of address 58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,970 GBP2023-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-04-01
    IIF 78 - Director → ME
    icon of calendar 2020-05-01 ~ 2020-05-01
    IIF 174 - Director → ME
    icon of calendar 2014-12-24 ~ 2014-12-24
    IIF 177 - Director → ME
  • 15
    VISION OF LIFE - 2011-04-15
    GIVE ME A SMILE - 2011-07-26
    icon of address Nelson Business Centre, 56 -60 Nelson Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-16 ~ 2012-12-01
    IIF 26 - Director → ME
    IIF 64 - Director → ME
    icon of calendar 2014-02-20 ~ 2014-02-20
    IIF 54 - Director → ME
  • 16
    icon of address First Floor, Unit 24, Osborn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ 2012-05-19
    IIF 27 - Director → ME
    icon of calendar 2011-03-17 ~ 2011-05-19
    IIF 79 - Secretary → ME
  • 17
    icon of address The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-07-31
    Officer
    icon of calendar 2014-07-03 ~ 2014-07-03
    IIF 166 - Director → ME
  • 18
    SOCIAL AID - 2011-01-18
    HUMAN ASSISTANCE - 2014-01-29
    icon of address Nbc Ground Floor, Nelson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2012-11-01
    IIF 30 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-01
    IIF 55 - Director → ME
    icon of calendar 2014-01-01 ~ 2014-01-29
    IIF 57 - Director → ME
    icon of calendar 2014-01-01 ~ 2014-07-30
    IIF 205 - Secretary → ME
  • 19
    icon of address Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2024-02-13 ~ 2024-02-13
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ 2024-02-13
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 20
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-02-02 ~ 2025-05-23
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2025-05-23
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
  • 21
    icon of address The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    676 GBP2024-01-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 210 - Has significant influence or control OE
  • 22
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ 2014-02-03
    IIF 19 - Director → ME
  • 23
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ 2015-08-20
    IIF 76 - Director → ME
  • 24
    INFINITY HOUSE RETAIL LTD - 2016-02-27
    icon of address 1 Kings Avenue, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -409,717 GBP2016-06-30
    Officer
    icon of calendar 2016-11-08 ~ 2017-01-09
    IIF 107 - Director → ME
  • 25
    EARLYBIRD COFFEE LTD - 2024-04-22
    icon of address Marsh Wall, Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 26
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,708 GBP2016-01-31
    Officer
    icon of calendar 2014-01-31 ~ 2014-01-31
    IIF 25 - Director → ME
    icon of calendar 2015-05-18 ~ 2015-05-18
    IIF 137 - Secretary → ME
  • 27
    HASIB & SHAHIDUL ENTERPRISE LIMITED - 2018-11-26
    icon of address 280 Cambridge Heath Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,129 GBP2024-02-29
    Officer
    icon of calendar 2016-02-08 ~ 2017-05-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-05-12
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    CITY ONE ACCOUNTANTS LTD - 2014-01-13
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,651 GBP2024-06-30
    Officer
    icon of calendar 2011-06-21 ~ 2018-03-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 163 - Ownership of shares – 75% or more OE
  • 29
    MEDIA LINK EXPRESS LIMITED - 2011-07-12
    icon of address Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2011-03-25
    IIF 34 - Director → ME
  • 30
    icon of address Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -54,412 GBP2015-04-30
    Officer
    icon of calendar 2011-05-27 ~ 2011-06-01
    IIF 182 - Secretary → ME
    icon of calendar 2009-03-10 ~ 2010-04-30
    IIF 132 - Secretary → ME
  • 31
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,828 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2020-07-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-07-06
    IIF 43 - Ownership of shares – 75% or more OE
  • 32
    icon of address 303- 305 Shirley Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ 2016-06-10
    IIF 17 - Director → ME
  • 33
    MACS LONDON LTD - 2017-09-20
    icon of address First Floor 459 Finchley Road, Hampstead, London, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -227,839 GBP2024-03-31
    Officer
    icon of calendar 2016-09-17 ~ 2017-09-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2017-09-01
    IIF 161 - Ownership of shares – 75% or more OE
  • 34
    PRIME WORLD EXPRESS LTD - 2014-10-10
    icon of address Nbc Ground Floor, 56 - 60 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ 2012-09-28
    IIF 32 - Director → ME
    icon of calendar 2012-04-13 ~ 2012-09-01
    IIF 186 - Secretary → ME
  • 35
    icon of address Save Me, 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ 2015-08-05
    IIF 75 - Director → ME
  • 36
    icon of address Ranome Industrial Estate, Ranomes, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ 2024-04-26
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ 2024-04-26
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 37
    icon of address 1 - 4 Pope Street, Ground Floor, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    16,940 GBP2016-06-30
    Officer
    icon of calendar 2011-06-20 ~ 2012-04-30
    IIF 53 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-08
    IIF 184 - Secretary → ME
  • 38
    NAIL APP LTD - 2024-04-22
    icon of address Broadway Chambers, Cranbrook Road, Redbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
  • 39
    SBMA CONSULTING LTD - 2024-04-20
    icon of address Broadway Chambers, Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 40
    icon of address 82 Cambridge Heath Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-01 ~ 2012-06-14
    IIF 56 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-08-01
    IIF 33 - Director → ME
    icon of calendar 2010-07-28 ~ 2011-08-01
    IIF 136 - Secretary → ME
    icon of calendar 2012-06-14 ~ 2012-11-14
    IIF 181 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-05-31
    IIF 187 - Secretary → ME
  • 41
    icon of address Unit 101 Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 42
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    118 GBP2015-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2013-11-19
    IIF 18 - Director → ME
    icon of calendar 2014-06-01 ~ 2015-08-06
    IIF 206 - Secretary → ME
  • 43
    icon of address Unit 6, Nelson Business Centre, 58 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ 2012-10-18
    IIF 31 - Director → ME
  • 44
    icon of address 48a White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,086 GBP2024-08-31
    Officer
    icon of calendar 2015-08-17 ~ 2015-08-17
    IIF 9 - Director → ME
    icon of calendar 2018-05-16 ~ 2020-10-24
    IIF 179 - Director → ME
    icon of calendar 2020-10-24 ~ 2022-06-30
    IIF 80 - Director → ME
    icon of calendar 2015-08-17 ~ 2015-08-17
    IIF 74 - Director → ME
    icon of calendar 2022-06-30 ~ 2022-06-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2020-10-23
    IIF 208 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-10-23 ~ 2022-06-30
    IIF 139 - Has significant influence or control OE
    icon of calendar 2016-08-01 ~ 2016-12-31
    IIF 52 - Has significant influence or control OE
    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
  • 45
    LINK3 COMMUNICATION LIMITED - 2013-05-28
    icon of address Unit 11 Harvey House, Brady Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2013-08-19
    IIF 110 - Director → ME
  • 46
    icon of address Bel House, Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    581 GBP2023-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-06-01
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2023-06-01
    IIF 209 - Has significant influence or control OE
  • 47
    icon of address Bridge House, 56 Bridge Street, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,424 GBP2025-03-31
    Officer
    icon of calendar 2018-03-15 ~ 2018-05-01
    IIF 109 - Director → ME
  • 48
    icon of address Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ 2011-08-31
    IIF 21 - Director → ME
  • 49
    MOLURA UK LIMITED - 2020-08-31
    icon of address Sutton Business Centre, Sutton Street, Limehouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,163 GBP2024-09-30
    Officer
    icon of calendar 2020-02-16 ~ 2020-02-16
    IIF 8 - Director → ME
    icon of calendar 2020-07-10 ~ 2020-07-12
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2020-07-12
    IIF 212 - Has significant influence or control OE
    icon of calendar 2020-02-16 ~ 2020-02-16
    IIF 42 - Ownership of shares – 75% or more OE

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.