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

Md Kabirul Islam

    Related profiles found in government register
  • Md Kabirul Islam
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Upney Lane, Barking, IG11 9LR, England

      IIF 1
  • Mr Shahidul Islam
    Bangladeshi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 2
    • icon of address 263b, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 3
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 A, Spray Street, London, SE18 6EX, United Kingdom

      IIF 4
    • icon of address 13 A, Woolwich New Road, London, SE18 6EX, United Kingdom

      IIF 5
    • icon of address Flat 30, Newton House, Cornwall Street, London, E1 2QP, United Kingdom

      IIF 6
    • icon of address Flat 54, Pauline House, Old Montague Street, London, E1 5NX, England

      IIF 7
  • Mr Md Shahidul Islam
    Bangladeshi born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Whitechapel Road, London, E1 1DT, England

      IIF 8
    • icon of address Apartment 5, Chapel Green Apartments, 499-501 High Road, Woodford Green, IG8 0SR, England

      IIF 9
  • Mr Mohammad Saiful Islam
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Link Road, Canvey Island, Essex, SS8 9JU, United Kingdom

      IIF 10
    • icon of address 30, Fenman Gardens, Ilford, IG3 9QE, United Kingdom

      IIF 11
  • Islam, Md. Kabirul
    Bangladeshi director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Green Street, London, E7 8BZ, United Kingdom

      IIF 12
  • Mr Md Kabirul Islam
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stamford Road, London, E6 1LP, United Kingdom

      IIF 13
    • icon of address Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 14
  • Mr Md Shahidul Islam
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Commercial Road, London, E1 2JY, England

      IIF 15
    • icon of address 174, Commercial Road, Unit 3 , London, E1 2JY, England

      IIF 16
  • Mr Shaidul Islam
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nancy Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 17
  • Mr Md Shahidul Islam
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Armada Way, 7 Dockyard House, London, E6 7AE, United Kingdom

      IIF 18
  • Islam, Shahidul
    Bangladeshi director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Northfield Road, Northfield Road, London, E6 2AJ, United Kingdom

      IIF 19
  • Islam, Shahidul
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lysander House, London, E2 6QH, England

      IIF 20
  • Islam, Shahidul
    Bangladeshi general manager born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 21
    • icon of address 263b, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 22
  • Mr Md Shahidul Islam
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46-48, East Smithfield, London, E1W 1AW, England

      IIF 23
    • icon of address 6, Ewhurst Road, London, SE4 1AQ, United Kingdom

      IIF 24
  • Mr Shahidul Islam
    Italian born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Victoria Avenue, Borrowash, Derby, DE72 3HE, United Kingdom

      IIF 25
  • Islam, Md Shahidul
    Bangladeshi director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, Davenant Street, London, E1 5NB, United Kingdom

      IIF 26
  • Islam, Mohammad Saiful
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Link Road, Canvey Island, Essex, SS8 9JU, United Kingdom

      IIF 27
  • Islam, Mohammad Saiful
    Bangladeshi unemployed born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Fenman Gardens, Ilford, IG3 9QE, United Kingdom

      IIF 28
  • Islam, Shahidul
    Bangladesh company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Killip Close, Victoria Docks, Canning Town, London, E16 1LX, United Kingdom

      IIF 29
  • Islam, Shahidul
    Bangladesh telecom born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Ceres Road, Plumstead, London, London, SE18 1HL, United Kingdom

      IIF 30
  • Md. Shahidul Islam
    Bangladeshi born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Orchard Way, Chigwell, IG7 6EE, England

      IIF 31
  • Mr Shahidul Islam
    Bangladeshi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263a, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 32
  • Mr Shahidul Islam
    Bangladeshi born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50b, 46-50 Greatorex Street, London, E1 5NP, England

      IIF 33
    • icon of address Clifton Trade Centre, Greatorex Street, London, E1 5NF, England

      IIF 34
    • icon of address Room 103, First Floor, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 35
    • icon of address Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 36
  • Mr Shahidul Islam
    Bangladeshi born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, Barking Road, London, E6 3BA, England

      IIF 37
  • Islam, Md Shahidul
    Bangladeshi director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 54, Pauline House, Old Montague Street, London, E1 5NX, England

      IIF 38
    • icon of address T M S House, Empire, Cray Avenue, Orpington, BR5 3QB, England

      IIF 39
  • Islam, Md Shahidul
    Bangladeshi business born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 40
  • Islam, Md Shahidul
    Bangladeshi businessman born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Plashet Road, London, E13 0QA, England

      IIF 41
    • icon of address Apartment 5, Chapel Green Apartments, 499-501 High Road, Woodford Green, IG8 0SR, England

      IIF 42
  • Islam, Md Shahidul
    Bangladeshi director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Marsh Wall, Angel House Suite 8/9 3rd Floor, London, Docklands, E14 9FW, England

      IIF 43
    • icon of address 73, Plashet Road, London, E13 0QA, United Kingdom

      IIF 44
    • icon of address 80, Mountfield Road, London, E6 6BJ, United Kingdom

      IIF 45
  • Mr Md Shahidul Islam
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Kerrison Road, London, E15 2TH, England

      IIF 46
    • icon of address 679-691 (office 32), High Road Leyton, London, E10 6RA, England

      IIF 47
  • Mr Shahidul Islam
    Bangladeshi born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Breck Road, Poulton-le-fylde, FY6 7AA, United Kingdom

      IIF 48
  • Islam, Md Shahidul
    Bangladesh business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Greatorex Business Center, 8-10 Greatorex Street, London, E1 5NF, England

      IIF 49
  • Islam, Md. Shahidul
    Bangladeshi business born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Northfield Road, London, E6 2AJ, England

      IIF 50
    • icon of address Unit 305, Frazer House, 32-38 Leman Street, London, E1 8EW, United Kingdom

      IIF 51
  • Islam, Md. Shahidul
    Bangladeshi business director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Northfield Road, Eastham, London, E6 2AJ, England

      IIF 52
  • Islam, Md. Shahidul
    Bangladeshi businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, North Field Road, London, E6 2AJ, United Kingdom

      IIF 53
  • Islam, Md. Shahidul
    Bangladeshi clothing manufacturer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Northfield Road, London, London, E6 2AJ, United Kingdom

      IIF 54
  • Islam, Md. Shahidul
    Bangladeshi director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Northfield Road, London, E6 2AJ, United Kingdom

      IIF 55
  • Islam, Md. Shahidul
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 105, Greatorex Business Centre, 8-10 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 56
  • Islam, Mohammed Shahidul
    Bangladeshi business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 203r Universal House, 88-94 Wentworth Street, London, E1 7SA, United Kingdom

      IIF 57
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, City Mews, Barkingside, Ilford, IG6 2FQ, England

      IIF 58 IIF 59
    • icon of address 18, New Road, London, E1 2AX, United Kingdom

      IIF 60
    • icon of address 3, Chapman Street, London, E1 2NN, England

      IIF 61 IIF 62
    • icon of address Unit-e 37, Princelet Street, London, E1 5LP

      IIF 63
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377, St. John Street, London, EC1V 4LD, England

      IIF 64
  • Mr Md Shahidul Islam
    Bangladeshi born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5204, Unit 3 A, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 65
  • Mr Mohammed Shaiful Islam
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Cannon Street Road, London, E1 2LH, England

      IIF 66
    • icon of address 3, High Street North (first Floor), London, E6 1HS, United Kingdom

      IIF 67
  • Mr Md Kabirul Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cube Londoneast-uk, Yewtree Avenue, Dagenham, RM10 7FN, England

      IIF 68
    • icon of address 14, Stanley Road South, Rainham, RM13 8AA, England

      IIF 69
    • icon of address 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 70 IIF 71
    • icon of address Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 72
    • icon of address Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 73
    • icon of address Unit, 2 Guillemot Place, Clarendon Road Off Coburg,road, Wood Green, N22 6XG, United Kingdom

      IIF 74
  • Islam, Md Kabirul
    Bangladeshi self employed born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d, South Street, Deal, Kent, CT14 7AW, England

      IIF 75
    • icon of address 3, Stamford Road, London, E6 1LP, United Kingdom

      IIF 76
  • Islam, Md Shahidul
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Commercial Road, London, E1 2JY, England

      IIF 77
    • icon of address 174, Commercial Road, Unit 3 , London, E1 2JY, England

      IIF 78
    • icon of address Flat 33, Longford House, Jubilee Street, London, E1 3EH, United Kingdom

      IIF 79
  • Islam, Md Shahidul
    British business executive born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33, Longford House, Jubilee Street, London, E1 3EH, England

      IIF 80
  • Islam, Md Shahidul
    British lawyer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 271a, Whitechapel Road, London, E1 1BY, England

      IIF 81
  • Islam, Md Shahidul
    British lawyers born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33, Longford House, Jubilee Street, London, E1 3EH, England

      IIF 82
  • Mr Saidul Islam
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rothbury Avenue, Rainham, RM13 9HT, England

      IIF 83
  • Islam, Shaidul
    British company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nancy Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 84
  • Mr Md Shahidul Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Mile End Road (first Floor), London, E1 4UN, United Kingdom

      IIF 85
    • icon of address 2b, Follett Street, London, E14 6LX, England

      IIF 86
    • icon of address Unit 10 Ground Floor, 234-236 Whitechapel Road, London, E1 1BJ, England

      IIF 87
  • Islam, Md Shahidul
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Armada Way, Flat 7, Dockyard House, London, E6 7AE, United Kingdom

      IIF 88
  • Islam, Md Shahidul
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Armada Way, 7 Dockyard House, London, E6 7AE, United Kingdom

      IIF 89
  • Islam, Saidul
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 43, Denbury House, Talwin Street, London, E3 3JB, United Kingdom

      IIF 90
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 91
  • Islam, Saidul
    Bangladeshi accounts manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 92
  • Mr Shahidul Islam
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2(back Office), Gipping House, Dock Street, Ipswich, IP2 8ET, England

      IIF 93
    • icon of address 246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

      IIF 94
    • icon of address 44, Gillender Street, London, E14 6RP, England

      IIF 95
    • icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 96 IIF 97
    • icon of address Redbox Leaside Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 98
    • icon of address Room-710, 7th Floor, Kalam House, 252-262 Romford Road, London, E7 9HZ, England

      IIF 99
    • icon of address 45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, E14 6RN, England

      IIF 100 IIF 101
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 102 IIF 103 IIF 104
  • Mr Shahidul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 108
  • Mr Shahidul Islam
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room - 100e, 102- 105 Whitechapel High Street, First Floor, London, E1 7RA, United Kingdom

      IIF 109
  • Hossain, Md Sanowar
    Bangladeshi business executive born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203r , Universal House, 88-94 Wentworth Street, London, E1 7SA, England

      IIF 110
  • Islam, Md Shahidul
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ewhurst Road, London, SE4 1AQ, United Kingdom

      IIF 111
    • icon of address Flat 20 , Thornewill House, Cable Street, London, E1 0AP, England

      IIF 112
  • Islam, Md Shahidul
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 A, Spray Street, London, SE18 6EX, United Kingdom

      IIF 113
    • icon of address 13 A, Woolwich New Road, London, SE18 6EX, United Kingdom

      IIF 114
  • Islam, Mohammed Shaiful
    British accountant assistant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, High Street North (first Floor), East Ham, London, E6 1HS, United Kingdom

      IIF 115
  • Islam, Shahidul
    Italian company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Victoria Avenue, Borrowash, Derby, DE72 3HE, United Kingdom

      IIF 116
  • Islam, Shahidul
    Bangladeshi chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263a, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 117
  • Islam, Shahidul
    Bangladeshi director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218 Schrier Ropeworks, 1 Arboretum Place, Barking, IG11 7GU, England

      IIF 118
    • icon of address Room 103, First Floor, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 119
    • icon of address Room M2, Clifton Trade Centre, 4-6 Greatorex Street, London, E1 5NF, England

      IIF 120
    • icon of address Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 121 IIF 122
  • Islam, Shahidul
    Bangladeshi born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, Barking Road, London, E6 3BA, England

      IIF 123
  • Mr Md Shahidul Islam
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 124
    • icon of address 246-250, Romford Road, Stratford, London, London, E7 9HZ, United Kingdom

      IIF 125
    • icon of address 40, Northfield Road, London, E6 2AJ, England

      IIF 126
    • icon of address Room - 215, 246-250 Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 127
    • icon of address Room-215, 246-250, Romford Road, London, E7 9HZ, England

      IIF 128
  • Mr Md Shahidul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ewhurst Road, London, SE4 1AQ, England

      IIF 129
    • icon of address Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 130
  • Hossain, Md Sanowar
    Bangladeshi business executive born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203r , Universal House, 88-94 Wentworth Street, London, E1 7SA

      IIF 131
  • Islam, Md Shahidul
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 132
  • Islam, Shahidul
    Bangladeshi company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Breck Road, Poulton-le-fylde, FY6 7AA, United Kingdom

      IIF 133
  • Islam, Md Shahidul
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, City Mews, Barkingside, Ilford, IG6 2FQ, England

      IIF 134
    • icon of address 3, Chapman Street, London, E1 2NN, England

      IIF 135
  • Islam, Md Shahidul
    Bangladeshi business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Greenfield Road, East London Business Centre, London, E1 1EJ, England

      IIF 136
    • icon of address 8-10, Greatorex Street, London, E1 5NF, England

      IIF 137
    • icon of address Flat -7, Kindersley House, London, E1 1RR, United Kingdom

      IIF 138
    • icon of address Greatorex Business Center, 8-10 Greatorex Street, Whitechaple, London, London, E1 5NF, England

      IIF 139
  • Islam, Md Shahidul
    Bangladeshi businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East London Business Center, 93 -101 Greenfield Road, Unit 12, London, E1 1EJ, England

      IIF 140
  • Islam, Md Shahidul
    Bangladeshi company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Settles Street, Flat C, London, E1 1JP, England

      IIF 141
    • icon of address Flat C, 70 Settles Street, London, E1 1JP, England

      IIF 142
  • Islam, Md Shahidul
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Lanark Square, Lanark Square, Isle Of Dogs, London, E14 9RE, England

      IIF 143
    • icon of address 70, Settles Street, Flat C, London, E1 1JP, England

      IIF 144
    • icon of address Flat A, 70 Settles Street, London, E1 1JP, England

      IIF 145 IIF 146
    • icon of address Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 147
  • Islam, Md Shahidul
    Bangladeshi service born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat - 24, Lysander House, Temple Street, London, E2 6QH, United Kingdom

      IIF 148
  • Islam, Md Shahidul
    Bangladeshi business born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285, King Street, London, W6 9NH, England

      IIF 149
  • Islam, Md Shahidul
    Bangladeshi business executive born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 Antenor House, Old Bethnal Green Road, London, E2 6QS, England

      IIF 150
  • Islam, Md Shahidul
    Bangladeshi business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377, St. John Street, London, EC1V 4LD, England

      IIF 151
  • Islam, Md Shahidul
    Bangladeshi born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5204, Unit 3 A, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 152
    • icon of address 292-294, Plashet Grove, London, E6 1DQ, England

      IIF 153
  • Islam, Md Kabirul
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Gurney Close, Barking, IG11 8JZ

      IIF 154
    • icon of address 96, Upney Lane, Barking, Essex, IG11 9LR, England

      IIF 155
    • icon of address 14, Stanley Road South, Rainham, RM13 8AA, England

      IIF 156
    • icon of address 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 157 IIF 158
    • icon of address Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 159
    • icon of address Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 160
    • icon of address Unit, 2 Guillemot Place, Clarendon Road Off Coburg,road, Wood Green, N22 6XG, United Kingdom

      IIF 161
  • Islam, Md Kabirul
    British it consultancy born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Upney Lane, Barking, IG11 9LR, England

      IIF 162
  • Islam, Md Kabirul
    British it consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Anderson Way, Rainham, Essex, RM13 8TE, United Kingdom

      IIF 163
  • Islam, Md Kabirul, Mr.
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 164
  • Islam, Md. Shahidul
    Bangladeshi born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Orchard Way, Chigwell, IG7 6EE, England

      IIF 165
  • Islam, Mohammed Shahidul
    Bangladeshi business born in December 1978

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 2b, Follett Street, London, E14 6LX

      IIF 166
  • Mr Md Shahidul Islam
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chapman Street, London, E1 2NN, England

      IIF 167
  • Mr Mohammed Shaiful Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Reede Road, Dagenham, Essex, RM10 8EL, England

      IIF 168
  • Shahidul, Islam
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Barking Road, London, E6 3BP, England

      IIF 169
  • Shahidul, Islam
    Italian business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 749, Barking Road, London, E13 9ER, England

      IIF 170
  • Shahidul, Islam
    Italian pizza chef born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Inniskilling Road, London, E13 9LD, England

      IIF 171
  • Islam, Saidul
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rothbury Avenue, Rainham, RM13 9HT, England

      IIF 172
  • Chowdhury, Md Moineuddin Hasan
    Bangladeshi business executive born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, New Road, London, E1 1HJ, England

      IIF 173
  • Islam, Md Shahidul
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Ground Floor, 234-236 Whitechapel Road, London, E1 1BJ, England

      IIF 174
  • Islam, Md Shahidul
    British business born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Vawdrey Close, London, E1 4UA, England

      IIF 175
    • icon of address 403r, Universal House, 88-94 Wentworth Street, London, E1 7SA, England

      IIF 176
    • icon of address 403r, Universal House, 88-94 Wentworth Street, London, E1 7SA, United Kingdom

      IIF 177
    • icon of address Unit F, 37 Princelet Street, London, E1 5LP

      IIF 178
  • Islam, Md Shahidul
    British carer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Dagobert House, Smithy Street, London, E1 3HW

      IIF 179
  • Islam, Md Shahidul
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, New Road, London, E1 1HH, England

      IIF 180
    • icon of address Unit: 3.36, Whitechapel Technology Centre, 75 Whitechapel Road, London, E1 1DU, England

      IIF 181
  • Islam, Md Shahidul
    British none born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Vawdrey Close, London, E1 4UA, United Kingdom

      IIF 182
  • Islam, Shahidul
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 183
    • icon of address Redbox Leaside Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 184
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 185 IIF 186 IIF 187
  • Islam, Shahidul
    British business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Brownfield Street, London, E14 6NF, England

      IIF 189
    • icon of address 122, Brownfield Street, London, England, E14 6NF, United Kingdom

      IIF 190
  • Islam, Shahidul
    British business manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Brownfield Street, London, E14 6NF, United Kingdom

      IIF 191
  • Islam, Shahidul
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Brownfield Street, London, E14 6NF, United Kingdom

      IIF 192
    • icon of address 246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

      IIF 193
    • icon of address 252-262, Romford Road, 4th Floor (room No - 404), London, E7 9HZ, England

      IIF 194
    • icon of address 45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, E14 6RN, England

      IIF 195
  • Islam, Shahidul
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 196
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 197
  • Islam, Shahidul
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2(back Office), Gipping House, Dock Street, Ipswich, IP2 8ET, England

      IIF 198
    • icon of address 246-250, Romford Road, City Gate House - 4th Floor, London, E7 9HZ, England

      IIF 199
    • icon of address 8, Davenant Street, 4th Floor, Room: 402, London, E1 5NB, England

      IIF 200
    • icon of address Room-710, 7th Floor, Kalam House, 252-262 Romford Road, London, E7 9HZ, England

      IIF 201
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 202
  • Islam, Shahidul
    British director and company secretary born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 203
  • Islam, Shahidul
    British security officer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Brownfield Street, London, E14 6NF, United Kingdom

      IIF 204
  • Islam, Shahidul
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 205
  • Islam, Shahidul
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 708, Wakering Road, Barking, IG11 8PD, England

      IIF 206
    • icon of address 50b, 46-50 Greatorex Street, London, E1 5NP, England

      IIF 207
    • icon of address Room - 100e, 102- 105 Whitechapel High Street, First Floor, London, E1 7RA, United Kingdom

      IIF 208
  • Islam, Shahidul
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102-105 Whitechapel High Street, Room 103, First Floor, London, E1 7RA, United Kingdom

      IIF 209
    • icon of address Room No 103 (b), 102-105 Whitechapel High Street, London, E1 6LP, United Kingdom

      IIF 210
  • Islam, Shaidul
    British business born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zafflong / Travellers Rest, Broomside Lane, Durham, DH1 2QT, United Kingdom

      IIF 211
  • Islam, Shaidul
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 414, Westgate Road, Newcastle Upon Tyne, Tyne Wear, NE4 5NH, England

      IIF 212
  • Mr Islam Shahidul
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Barking Road, London, E6 3BP, England

      IIF 213
    • icon of address 75, Inniskilling Road, London, E13 9LD, England

      IIF 214
  • Mr Md Moineudddin Hasan Chowdhury
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d, Follett Street, London, E14 6LX, England

      IIF 215
  • Mr Md Moineuddin Hasan Chowdhury
    Bangladeshi born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, New Road, London, E1 1HJ, England

      IIF 216
  • Islam, Md Shahidul
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 217
    • icon of address 246-250, Romford Road, Stratford, London, London, E7 9HZ, United Kingdom

      IIF 218
    • icon of address Room - 215, 246-250 Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 219
    • icon of address Room-215, 246-250, Romford Road, London, E7 9HZ, England

      IIF 220
  • Islam, Md Shahidul
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Northfield Road, London, E6 2AJ, England

      IIF 221
  • Islam, Md Shahidul
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Northfield Road, London, E6 2AJ, England

      IIF 222
  • Islam, Md Shahidul
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 223
  • Islam, Md Shahidul
    British chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ewhurst Road, London, SE4 1AQ, England

      IIF 224
  • Islam, Mohammed Shaiful
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Reede Road, Dagenham, Essex, RM10 8EL, England

      IIF 225
  • Islam, Mohammed Shaiful
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Cannon Street Road, London, E1 2LH, England

      IIF 226
  • Islam, Sahidul
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 219 Lordship Lane, London, Greater London, N17 6AA

      IIF 227
  • Islam, Shahidul
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 219 Lordship Lane, London, Greater London, N17 6AA

      IIF 228
  • Islam, Shahidul
    British

    Registered addresses and corresponding companies
    • icon of address 219 Lordship Lane, London, Greater London, N17 6AA

      IIF 229
  • Islam, Md Shahidul

    Registered addresses and corresponding companies
    • icon of address 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 230
  • Islam, Shahidul

    Registered addresses and corresponding companies
    • icon of address 2, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 231
    • icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 232
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 233
  • Islam, Md Kabirul

    Registered addresses and corresponding companies
    • icon of address 2 Anderson Way, Rainham, Essex, RM13 8TE, United Kingdom

      IIF 234
  • Islam, Saidul

    Registered addresses and corresponding companies
    • icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 235
child relation
Offspring entities and appointments
Active 80
  • 1
    icon of address 40 Northfield Road Northfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 284 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Flat 43, Denbury House, Talwin Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,099 GBP2022-11-30
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 90 - Director → ME
  • 4
    icon of address 33 Watney Market, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 10 Crowndale Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    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%OE
  • 6
    icon of address 21 Victoria Avenue, Borrowash, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 14 Stanley Road South, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Md Islam, Greatorex Business Center 8-10 Greatorex Street, Whitechaple, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 139 - Director → ME
  • 9
    icon of address 3 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-07-16 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 158 Cannon Street Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,868 GBP2018-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 15 Breck Road, Poulton-le-fylde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 12
    icon of address 77 Ceres Road, Plumstead, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-10 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    635 GBP2024-08-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 232 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 14
    icon of address 111 Parsonage Road, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -621 GBP2023-07-31
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 15
    icon of address 30 Fenman Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    COXSBAZAR INTL LTD - 2020-08-29
    icon of address Room No 103 102-105 Whitechapel High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,466 GBP2024-08-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    DOLA'S FASHIONS LTD - 2022-05-16
    icon of address Suite 5204 Unit 3 A, 34-35 Hatton Garden, Holborn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,715 GBP2021-11-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 18
    icon of address 117 New Road Unit B ,second Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-10 ~ dissolved
    IIF 142 - Director → ME
  • 19
    EXACT TUTOR ACADEMY LTD - 2021-09-14
    icon of address Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,184 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Right to appoint or remove directors as a member of a firmOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3 High Street North (first Floor), East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 225 Reede Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,343 GBP2024-12-31
    Officer
    icon of calendar 2016-12-30 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 263a Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 3 Stamford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Has significant influence or controlOE
  • 24
    LYNKMORE UK LIMITED - 2019-02-12
    icon of address Unit-11 Howletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,668 GBP2024-01-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2 Anderson Way, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 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
  • 26
    icon of address 3 Chapman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,924 GBP2024-07-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 27
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -265 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 28
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,277 GBP2024-12-31
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 40 Northfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 50 - Director → ME
  • 30
    icon of address Room - 215 246-250 Romford Road, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    469 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 77 Plashet Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2014-06-19 ~ dissolved
    IIF 230 - Secretary → ME
  • 32
    icon of address 12 Helmet Row, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,912 GBP2017-01-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Room - 215, 246-250 Romford Road, Stratford Romford Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63 GBP2023-10-31
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 246-250 Romford Road, Stratford, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 35
    icon of address Room-215, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 128 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 36
    SILT SERVICES LTD. - 2025-05-09
    icon of address 246-250 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,087 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 124 - Right to appoint or remove directors as a member of a firmOE
    IIF 124 - Has significant influence or control as a member of a firmOE
    IIF 124 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 124 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 37
    icon of address Mrs. T Irany, 40 Northfield Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 55 - Director → ME
  • 38
    SIYAS GARDEN LTD - 2024-08-20
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 39
    icon of address 760-762 Unit 2, Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 40
    icon of address Flat 9 Antenor House, Old Bethnal Green Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 150 - Director → ME
  • 41
    icon of address Flat 20 , Thornewill House, Cable Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -293 GBP2023-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 42
    icon of address T M S House, Empire, Cray Avenue, Orpington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-14 ~ dissolved
    IIF 39 - Director → ME
  • 43
    icon of address 7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,834 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 174 Commercial Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Flat 20 Thornewill House, Cable Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address East London Business Center, 93-101 Greeenfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 138 - Director → ME
  • 47
    icon of address 174 Commercial Road, Unit 3 , London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 245 Whitechapel Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 79 - Director → ME
  • 49
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -902 GBP2024-04-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 91 - Director → ME
    icon of calendar 2025-03-19 ~ now
    IIF 233 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 50
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    413 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 51
    icon of address Room 103, First Floor 102-105 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,056 GBP2023-07-31
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 52
    icon of address 2d South Street, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 75 - Director → ME
  • 53
    icon of address 13 A Woolwich New Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 54
    icon of address 6 Ewhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -271 GBP2023-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 55
    CINNAMON LOUNGE 1 LTD. - 2016-03-08
    S M MULTI TRADE LTD - 2022-07-22
    icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    424 GBP2024-07-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address Unit 305 Frazer House, 32-38 Leman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 51 - Director → ME
  • 57
    icon of address 203r , Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 131 - Director → ME
  • 58
    icon of address Redbox Leaside Business Centre, 44 Gillender Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -9,747 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 59
    icon of address 28 Armada Way, Flat 7, Dockyard House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,174 GBP2024-08-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 46 - Has significant influence or controlOE
  • 60
    icon of address Unit 2 Guillemot Place, Clarendon Road Off Coburg,road, Wood Green, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 3 Chapman Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    icon of address 6 Ewhurst Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 63
    STYLER PRINTING LTD - 2023-01-04
    icon of address Unit-11, Howletts Hall Farm Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -240 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 13 A Spray Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 414 Westgate Road, Newcastle Upon Tyne, Tyne Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 212 - Director → ME
  • 66
    icon of address 263b Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 67
    THE PIZZA AND GRILL HOUSE LTD - 2024-06-04
    icon of address 14 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 263 Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address Flat 54 Pauline House, Old Montague Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 13 Rothbury Avenue, Rainham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    3,952 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address Unit 10 Ground Floor, 234-236 Whitechapel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,580 GBP2024-10-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 72
    icon of address 28 Armada Way 7 Dockyard House, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    icon of address Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,950 GBP2024-08-31
    Officer
    icon of calendar 2011-08-18 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 2 Anderson Way, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 98 Link Road, Canvey Island, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 40 Northfield Road, East Ham, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2014-09-30
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 53 - Director → ME
  • 77
    icon of address Suite 305 (3rd Floor) 153-159 Bow Road, London Bow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 26 - Director → ME
  • 78
    icon of address Suit-g10 246-250 Romford Road, City Gate House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 54 - Director → ME
  • 79
    UK EDUCATION AND TRAINING CONSULTANT LIMITED - 2024-03-18
    icon of address 292-294 Plashet Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 153 - Director → ME
  • 80
    icon of address 16-18 Whitechapel Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 175 - Director → ME
Ceased 52
  • 1
    ALPHA AND DIAMOND CORPORATION LTD - 2015-10-26
    icon of address 49 Invermore Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-24 ~ 2016-09-09
    IIF 52 - Director → ME
  • 2
    icon of address 48 Troon House Belgrave St, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2013-11-30
    IIF 20 - Director → ME
  • 3
    icon of address 172 Commercial Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,758 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ 2022-09-15
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2022-09-15
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    CAMBRIDGE EDUCARE LIMITED - 2023-12-09
    icon of address 271a Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2023-10-31
    Officer
    icon of calendar 2022-11-25 ~ 2024-02-01
    IIF 81 - Director → ME
  • 5
    icon of address 3 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2024-02-29
    Officer
    icon of calendar 2020-03-25 ~ 2022-02-14
    IIF 147 - Director → ME
    icon of calendar 2013-02-13 ~ 2018-01-09
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-12-27
    IIF 63 - Ownership of shares – 75% or more OE
  • 6
    icon of address 100 Mile End Road (first Floor), London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-18 ~ 2023-06-01
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 2023-06-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 7
    UNIVERSAL COLLEGE OF PROFESSIONAL DEVELOPMENT LTD - 2013-01-24
    icon of address 203r, Universal House 88-94wentworth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ 2014-01-01
    IIF 57 - Director → ME
  • 8
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    635 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ 2023-08-15
    IIF 203 - Director → ME
    icon of calendar 2023-09-29 ~ 2025-08-15
    IIF 196 - Director → ME
  • 9
    COXSBAZAR INTL LTD - 2020-08-29
    icon of address Room No 103 102-105 Whitechapel High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,466 GBP2024-08-31
    Officer
    icon of calendar 2012-08-24 ~ 2013-11-12
    IIF 29 - Director → ME
    icon of calendar 2018-08-20 ~ 2022-01-26
    IIF 122 - Director → ME
  • 10
    icon of address Apartment 1901 Talisman Tower, 6 Lincoln Plaza, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-30 ~ 2022-08-01
    IIF 163 - Director → ME
    icon of calendar 2022-06-30 ~ 2022-08-15
    IIF 234 - Secretary → ME
  • 11
    icon of address Room M2 Clifton Trade Centre, 4-6 Greatorex Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,280 GBP2024-03-31
    Officer
    icon of calendar 2020-01-29 ~ 2020-04-24
    IIF 118 - Director → ME
    icon of calendar 2021-09-19 ~ 2022-09-23
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2020-04-24
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    icon of address 7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,139 GBP2023-07-31
    Officer
    icon of calendar 2020-05-04 ~ 2020-05-08
    IIF 141 - Director → ME
  • 13
    icon of address C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ 2013-10-01
    IIF 43 - Director → ME
  • 14
    icon of address 8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2023-09-01
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-08-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ 2017-03-09
    IIF 137 - Director → ME
  • 16
    SECURITY SMART LTD - 2023-07-20
    UK TRADE & COMMERCIAL SERVICES LTD - 2013-08-30
    icon of address Unit 2b Wilson Park,newton Heath, Monsall Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,407 GBP2025-06-30
    Officer
    icon of calendar 2018-01-23 ~ 2022-04-01
    IIF 201 - Director → ME
    icon of calendar 2014-02-26 ~ 2018-01-05
    IIF 195 - Director → ME
    icon of calendar 2013-06-14 ~ 2014-02-05
    IIF 191 - Director → ME
    icon of calendar 2022-12-01 ~ 2023-05-01
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-05
    IIF 100 - Has significant influence or control OE
    icon of calendar 2018-05-29 ~ 2022-04-01
    IIF 99 - Ownership of shares – 75% or more OE
    icon of calendar 2022-11-26 ~ 2023-05-01
    IIF 93 - Has significant influence or control OE
    icon of calendar 2018-05-29 ~ 2018-05-29
    IIF 101 - Has significant influence or control OE
  • 17
    icon of address 3 Chapman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,924 GBP2024-07-31
    Officer
    icon of calendar 2020-09-14 ~ 2022-03-04
    IIF 144 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-09-11
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-03-16
    IIF 167 - Has significant influence or control as a member of a firm OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,277 GBP2024-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2016-05-06
    IIF 190 - Director → ME
  • 19
    icon of address 12 Vallance Road, Vallance Road 2nd Floor, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-22 ~ 2012-05-31
    IIF 148 - Director → ME
  • 20
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ 2013-09-19
    IIF 45 - Director → ME
  • 21
    icon of address 12 Helmet Row, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,912 GBP2017-01-31
    Officer
    icon of calendar 2011-11-16 ~ 2013-08-15
    IIF 44 - Director → ME
  • 22
    INDIA DINING RUSSELL LIMITED - 2008-05-07
    icon of address Saga, 20 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2008-10-20
    IIF 227 - Director → ME
  • 23
    INDIA DINING LTD - 2009-08-24
    icon of address 20 High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-29 ~ 2009-09-20
    IIF 228 - Director → ME
    icon of calendar 2007-01-29 ~ 2009-09-20
    IIF 229 - Secretary → ME
  • 24
    icon of address Zafflong / Travellers Rest, Broomside Lane, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2014-08-31
    IIF 211 - Director → ME
  • 25
    icon of address 7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,991 GBP2024-10-31
    Officer
    icon of calendar 2020-05-06 ~ 2020-05-18
    IIF 146 - Director → ME
    icon of calendar 2020-05-05 ~ 2020-05-17
    IIF 145 - Director → ME
  • 26
    icon of address 403r Universal House, 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    3,003 GBP2016-01-31
    Officer
    icon of calendar 2014-01-29 ~ 2016-12-30
    IIF 177 - Director → ME
  • 27
    icon of address 203r, Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ 2014-02-01
    IIF 166 - Director → ME
  • 28
    icon of address 100 Mile End Eoad, Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-06-02 ~ 2020-02-29
    IIF 173 - Director → ME
    icon of calendar 2016-06-14 ~ 2019-06-03
    IIF 178 - Director → ME
    icon of calendar 2020-02-29 ~ 2023-06-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2019-09-17
    IIF 215 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-17 ~ 2020-02-29
    IIF 216 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-29 ~ 2023-07-29
    IIF 86 - Ownership of shares – 75% or more OE
  • 29
    icon of address 749 Barking Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -75,824 GBP2024-12-31
    Officer
    icon of calendar 2022-11-15 ~ 2023-09-25
    IIF 170 - Director → ME
  • 30
    icon of address Room - 100e 102- 105 Whitechapel High Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    974 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ 2024-07-13
    IIF 208 - Director → ME
    icon of calendar 2024-09-05 ~ 2025-08-30
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2025-08-30
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address 7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,834 GBP2022-10-31
    Officer
    icon of calendar 2020-03-19 ~ 2022-03-05
    IIF 140 - Director → ME
  • 32
    icon of address 54 Livingstone Road, E17 9ax Livingstone Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ 2021-09-20
    IIF 222 - Director → ME
  • 33
    icon of address 117 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,632 GBP2016-05-31
    Officer
    icon of calendar 2014-06-30 ~ 2017-11-10
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-11-10
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 34
    icon of address 679-691 (office 32) High Road Leyton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    219,307 GBP2022-11-30
    Officer
    icon of calendar 2013-11-06 ~ 2017-11-01
    IIF 132 - Director → ME
    icon of calendar 2013-11-06 ~ 2017-11-01
    IIF 231 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-11-03
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 35
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,705 GBP2024-11-30
    Officer
    icon of calendar 2019-04-01 ~ 2020-05-01
    IIF 154 - Director → ME
  • 36
    SI BUSINESS CONSULTANCY LTD - 2015-04-20
    icon of address 122 Brownfield Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,696 GBP2020-02-28
    Officer
    icon of calendar 2013-02-25 ~ 2016-02-01
    IIF 189 - Director → ME
  • 37
    icon of address 117 Poplar High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-04 ~ 2012-09-24
    IIF 12 - Director → ME
  • 38
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -902 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ 2025-05-01
    IIF 202 - Director → ME
  • 39
    icon of address Unit 5 , 80a Ashfield Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    159,920 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ 2022-10-10
    IIF 180 - Director → ME
    icon of calendar 2013-09-09 ~ 2014-04-30
    IIF 181 - Director → ME
  • 40
    CINNAMON LOUNGE 1 LTD. - 2016-03-08
    S M MULTI TRADE LTD - 2022-07-22
    icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    424 GBP2024-07-31
    Officer
    icon of calendar 2013-04-08 ~ 2016-05-03
    IIF 199 - Director → ME
    icon of calendar 2022-07-20 ~ 2022-07-20
    IIF 92 - Director → ME
    icon of calendar 2024-01-05 ~ 2025-01-15
    IIF 235 - Secretary → ME
  • 41
    icon of address Ground Floor, 7 Kirkdale Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -189,916 GBP2024-08-31
    Officer
    icon of calendar 2015-06-01 ~ 2018-05-24
    IIF 192 - Director → ME
    icon of calendar 2018-11-14 ~ 2019-06-06
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    IIF 94 - Has significant influence or control OE
  • 42
    icon of address 203r , Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-27 ~ 2015-06-01
    IIF 110 - Director → ME
  • 43
    icon of address 75 Meanley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2018-12-01
    IIF 176 - Director → ME
  • 44
    icon of address C/o Elite Accountancy 102 Mile End Road, Stepney, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ 2012-11-26
    IIF 204 - Director → ME
  • 45
    icon of address Unit 105 Greatorex Business Centre, 8-10 Greatorex Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,811 GBP2015-12-31
    Officer
    icon of calendar 2012-09-26 ~ 2014-10-31
    IIF 56 - Director → ME
  • 46
    icon of address 102-105 Whitechapel High Street Room 103, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,659 GBP2024-07-31
    Officer
    icon of calendar 2022-02-21 ~ 2022-04-07
    IIF 210 - Director → ME
    icon of calendar 2022-07-16 ~ 2025-02-24
    IIF 209 - Director → ME
    icon of calendar 2020-07-20 ~ 2022-01-26
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2025-05-13
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 47
    icon of address The Cube Londoneast-uk, Yewtree Avenue, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,711 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ 2021-10-03
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2023-05-26
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 48
    icon of address 44 Gillender Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,856 GBP2024-07-31
    Officer
    icon of calendar 2018-08-31 ~ 2018-12-13
    IIF 200 - Director → ME
    icon of calendar 2019-12-04 ~ 2021-02-02
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2021-01-28
    IIF 95 - Ownership of shares – 75% or more OE
  • 49
    icon of address 5 James Middleton House, Middleton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -360 GBP2024-09-30
    Officer
    icon of calendar 2019-08-09 ~ 2020-01-10
    IIF 182 - Director → ME
    icon of calendar 2017-05-10 ~ 2019-08-09
    IIF 179 - Director → ME
  • 50
    icon of address 105 Greatorex Business Center, 8-10 Greatorex Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,431 GBP2015-04-30
    Officer
    icon of calendar 2012-08-01 ~ 2013-04-16
    IIF 49 - Director → ME
  • 51
    icon of address Nancy Road United Car Centre Ltd, Nancy Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,501 GBP2024-06-30
    Officer
    icon of calendar 2020-02-12 ~ 2020-11-02
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-11-02
    IIF 17 - Ownership of shares – 75% or more OE
  • 52
    icon of address 4 Leigh Street, Unit 3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,656 GBP2024-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-05-08
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-10-28
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - 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.