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, Kamrul

    Related profiles found in government register
  • Islam, Kamrul
    Bangladeshi born in August 1989

    Resident in England

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

      IIF 1
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 2 IIF 3 IIF 4
    • The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 5
  • Islam, Kamrul
    Bangladeshi director born in August 1989

    Resident in England

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

      IIF 6
    • 24 Osborn Street, London, E1 6TD, England

      IIF 7 IIF 8 IIF 9
    • 430 Roman Road, London, E3 5LU, England

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

      IIF 12
  • Islam, Kamrul
    Bangladeshi director born in July 1989

    Resident in England

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

      IIF 13
  • Islam, Kamrul
    Bangladesh director born in August 1989

    Resident in England

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

      IIF 14
  • Islam, Kamrul
    English business born in August 1989

    Resident in England

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

      IIF 15
  • Islam, Mohammed
    Bangladeshi director born in August 1989

    Resident in England

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

      IIF 16
  • Islam, Kamrul
    British born in August 1989

    Resident in England

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

      IIF 17
    • 48, White Horse Road, London, E1 0ND, England

      IIF 18
    • The Public House (ph), White Horse Road, Limehouse, London, E1 0ND, England

      IIF 19
  • Islam, Kamrul
    British company director born in August 1989

    Resident in England

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

      IIF 20 IIF 21
  • Islam, Kamrul
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Shahidul
    Bangladeshi director born in January 1978

    Resident in England

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

      IIF 34
  • Islam, Mohammad Kamrul
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 277a, Daminis Mall, Green Street, London, E7 8LJ, England

      IIF 35
    • Unit 1, 277a, Green Street, London, E7 8LJ, United Kingdom

      IIF 36
    • Unit 2, 277a, Green Street, London, E7 8LJ, United Kingdom

      IIF 37
  • Islam, Kamrul
    British manager born in January 1988

    Resident in England

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

      IIF 38
  • Islam, Md Shahidul
    Bangladeshi accountant born in January 1982

    Resident in England

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

      IIF 39
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kamrul Islam
    Bangladeshi born in August 1989

    Resident in England

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

      IIF 45
    • 24 Osborn Street, London, E1 6TD, England

      IIF 46 IIF 47 IIF 48
    • 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 49
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 50
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 51 IIF 52
    • The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 53
    • Unit Ff11, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 54
  • Islam, Shahidul
    British director born in January 1982

    Resident in England

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

      IIF 55
    • 307b, Finchley Road, London, Greater London, NW3 6EH, England

      IIF 56
    • 307c, Finchley Road, Hampstead, London, Greater London, NW3 6EH, England

      IIF 57 IIF 58
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 59 IIF 60
  • Mr Mohammed Islam
    Bangladeshi born in August 1989

    Resident in England

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

      IIF 61
  • 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
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 88
  • Islam, Mohammed
    British director born in January 1978

    Resident in England

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

      IIF 89
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 90
  • Islam, Mohammed
    British director born in February 1978

    Resident in England

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

      IIF 91
  • Islam, Shhidul
    British born in November 1967

    Resident in England

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

      IIF 92
  • Mr Mohammad Kamrul Islam
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 277a, Daminis Mall, Green Street, London, E7 8LJ, England

      IIF 93
    • Unit 1, 277a, Green Street, London, E7 8LJ, United Kingdom

      IIF 94
    • Unit 2, 277a, Green Street, London, E7 8LJ, United Kingdom

      IIF 95
  • Islam, Kamrul
    British born in August 1989

    Resident in United Kingdom

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

      IIF 96
  • Islam, Md Shahidul
    Bangladeshi self employed

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

      IIF 97
  • Khan, Shahidul Islam
    Bangladeshi company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Greatorex Street, London, E1 5NP, England

      IIF 98
  • Mr Kamrul Islam
    British born in August 1989

    Resident in England

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

      IIF 99
    • 48, Ground Floor, White Horse Road, London, E1 0ND, United Kingdom

      IIF 100
    • 48, White Horse Road, Ground Floor, London, E1 0ND, England

      IIF 101
    • 48, White Horse Road, Ground Floor, London, E1 0ND, United Kingdom

      IIF 102
    • 48, White Horse Road, London, E1 0ND, England

      IIF 103
    • Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 104 IIF 105 IIF 106
    • Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 112 IIF 113 IIF 114
    • The Public House (ph), White Horse Road, Limehouse, London, E1 0ND, England

      IIF 115
  • Islam, Md Shahidul
    Bangladeshi business born in January 1978

    Resident in United Kingdom

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

      IIF 116
  • Islam, Md Shahidul
    Bangladeshi consultant born in January 1978

    Resident in United Kingdom

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

      IIF 117
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

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

      IIF 118
    • 146, Green Street, London, E7 8JQ, United Kingdom

      IIF 119
    • 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 120
    • 430, Roman Road, London, E3 5LU, England

      IIF 121
    • 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 122
    • First Floor, Unit 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 123
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 124
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 125 IIF 126 IIF 127
  • Islam, Md Shahidul
    Bangladeshi none born in January 1978

    Resident in United Kingdom

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

      IIF 129
  • Islam, Md Shahidul
    Bangladeshi self employed born in January 1978

    Resident in United Kingdom

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

      IIF 130
  • Islam, Kamrul

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

      IIF 131
    • 54, Rochester Row, London, SW1P 1JU, England

      IIF 132
  • Islam, Shahidul, Mr.
    Bangladeshi directpr born in January 1978

    Resident in United Kingdom

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

      IIF 133
  • Mr Md Shahidul Islam
    British born in August 1989

    Resident in England

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

      IIF 134
  • Mr Shahed Islam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Shhidul Islam
    British born in November 1967

    Resident in England

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

      IIF 157
  • Islam, Md Shahidul

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

      IIF 158
    • 430, Roman Road, London, E3 5LU

      IIF 159
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 160
  • Islam, Mdshahidul

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

      IIF 161
  • Islam, Mohammed Shahidul

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

      IIF 162
    • Unit 2, Hanbury Business Centre, 50 5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 163
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 164 IIF 165
  • Islam, Shahidul

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

      IIF 166
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 167
    • Unit 2, Hanbury Busniess Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 168
  • Islam, Shahidul
    British director born in January 1982

    Resident in United Kingdom

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

      IIF 169
  • Islam, Shahidul
    British none born in January 1982

    Resident in United Kingdom

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

      IIF 170
  • Mr Shahidul Islam
    British born in January 1982

    Resident in England

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

      IIF 171
    • 307c, Finchley Road, London, Greater London, NW3 6EH

      IIF 172
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 173
  • Islam, Md Shahidul
    British

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

      IIF 174
  • Islam, Mdshahidul
    British

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

      IIF 175
  • Islam, Mohammed

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

      IIF 176
  • Islam, Shahed
    British born in January 1982

    Resident in United Kingdom

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

      IIF 177
    • 340, West End Lane, London, NW6 1LN, England

      IIF 178
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 179 IIF 180
  • Islam, Shahed
    British director born in January 1982

    Resident in United Kingdom

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

      IIF 181
  • Khan, Shahidul Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 280, Barking Road, London, E6 3BA, England

      IIF 182
  • Mr Mohammed Islam
    British born in January 1978

    Resident in England

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

      IIF 183
  • Mr Shahidul Islam
    British born in January 1978

    Resident in England

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

      IIF 184
  • Islam, Mohammed Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

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

      IIF 185
    • Nelson, Business Centre, 56 -60 Nelson Street, London, E1 2DE, England

      IIF 186
    • Room-p, 88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 187
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 188
  • Islam, Mohammed Shahidul
    Bangladeshi employed born in January 1978

    Resident in United Kingdom

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

      IIF 189
  • Islam, Shahidul
    British cab driver born in November 1967

    Resident in United Kingdom

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

      IIF 190
  • Islam, Shahidul
    British director born in November 1967

    Resident in United Kingdom

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

      IIF 191
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in England

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

      IIF 192
  • Islam, Md Shahidul
    British born in January 1978

    Resident in United Kingdom

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

      IIF 193
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 194 IIF 195
    • Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 196
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 197 IIF 198
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 199
  • Islam, Md Shahidul
    British accountant born in January 1978

    Resident in United Kingdom

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

      IIF 200
  • Islam, Md Shahidul
    British director born in January 1978

    Resident in United Kingdom

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

      IIF 201 IIF 202 IIF 203
    • 48a, White Horse Road, London, E1 0ND, England

      IIF 204
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 205
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 206
  • Khan, Shahidul Islam
    Bangladeshi born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Barking Road, London, E6 3BA, England

      IIF 207
  • Mr Shahidul Islam Khan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 280, Barking Road, London, E6 3BA, England

      IIF 208
  • Kamrul Islam
    British born in August 1989

    Resident in United Kingdom

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

      IIF 209
  • Mr Shahidul Islam Khan
    Bangladeshi born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Barking Road, London, E6 3BA, England

      IIF 210
  • Islam, Mohammed Shahidul
    British director born in January 1978

    Resident in United Kingdom

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

      IIF 211
    • Unit 11, Nelson Business Centre, 56 - 60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 212
  • Mr Shahed Islam
    British born in January 1982

    Resident in United Kingdom

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

      IIF 213
    • 340, West End Lane, London, NW6 1LN, England

      IIF 214
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 215
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 216 IIF 217 IIF 218
  • Mr Shahidul Islam
    British born in November 1967

    Resident in United Kingdom

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

      IIF 219
    • Unit A, Thames House, 566 Cable Street, London, E1W 3HB, England

      IIF 220
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in United Kingdom

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

      IIF 221
    • 24 Osborn Street, London, E1 6TD, England

      IIF 222 IIF 223 IIF 224
    • 48a, White Horse Road, London, E1 0ND, England

      IIF 225
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 226 IIF 227 IIF 228
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 229
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 230 IIF 231 IIF 232
    • Unit Gf08, Neuron Centre, 7 - 8 Davenant Street, London, E1 5NB, England

      IIF 233
child relation
Offspring entities and appointments
Active 72
  • 1
    First Floor, 459 Finchley Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 146 - Has significant influence or controlOE
  • 2
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,488 GBP2024-06-30
    Officer
    2019-06-26 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 226 - Has significant influence or controlOE
  • 3
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    2022-10-13 ~ now
    IIF 84 - Director → ME
  • 4
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,044 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 82 - Director → ME
  • 5
    AL JAZEERA LAND TWO LTD
    Other registered number: OE018672
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 78 - Director → ME
  • 6
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2024-02-29
    Officer
    2025-05-06 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 8
    Unit B, 4 Leytonstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,306 GBP2024-01-31
    Officer
    2019-01-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 52 - Has significant influence or controlOE
  • 9
    Unit Ff11 58 Marsh Wall, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,168 GBP2023-12-31
    Officer
    2014-12-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    THE BIZ COACH LTD - 2024-05-15
    48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177 GBP2024-02-28
    Officer
    2024-05-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 11
    430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 221 - Has significant influence or controlOE
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 12
    THE KUSH GARDEN LTD - 2024-05-15
    48 White Horse Road, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -235 GBP2024-02-28
    Officer
    2024-05-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 13
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,597 GBP2024-02-29
    Officer
    2020-02-11 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 228 - Has significant influence or controlOE
  • 14
    280 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,314 GBP2024-02-28
    Officer
    2019-02-12 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 15
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -170,621 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 16
    CITY MAX FINANCE LTD
    Other registered numbers: 10001703, 10876581
    307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 57 - Director → ME
  • 17
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,808 GBP2024-04-30
    Officer
    2020-05-06 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 18
    340 West End Lane, West Hampstead, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2026-02-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    CITY MAX RECRUITMENTS LTD - 2023-02-15
    CITY MAX TRAVEL LTD - 2023-01-06
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,767 GBP2023-11-30
    Officer
    2015-05-31 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 21
    CITY ONE ACCOUNTANTS LTD
    Other registered number: 07676647
    11 Harvey House, Brady Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 55 - Director → ME
  • 22
    CITY INVESTMENT AND FINANCE LTD - 2019-03-21
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,535 GBP2023-10-31
    Officer
    2025-06-26 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 23
    MEDI LOCUMSUK LIMITED - 2023-12-05
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16
    Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,527 GBP2024-05-31
    Officer
    2023-06-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 24
    280 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-16 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 25
    52 Rochester Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-18 ~ dissolved
    IIF 15 - Director → ME
    2014-12-18 ~ dissolved
    IIF 132 - Secretary → ME
  • 26
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 198 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
  • 27
    34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 28
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-01-06 ~ 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
  • 29
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 74 - Director → ME
    Person with significant control
    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
  • 31
    TASE LIMITED - 2016-11-29
    58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,970 GBP2023-12-31
    Officer
    2022-06-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 32
    The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-07-31
    Officer
    2020-05-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 33
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-25 ~ dissolved
    IIF 175 - Secretary → ME
  • 34
    TEJARA AL-AKHAWAIN LTD - 2023-12-20
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,300 GBP2024-02-29
    Officer
    2023-12-20 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    GLOBE CONSULTANCY LTD - 2015-07-07
    307c Finchley Road, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-29 ~ dissolved
    IIF 59 - Director → ME
  • 36
    The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    676 GBP2024-01-31
    Officer
    2024-04-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 37
    HUMAN ASSISTANCE LTD
    Other registered number: 07417129
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 91 - Director → ME
  • 38
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    2023-08-18 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 39
    MOHSIN & CO. LIMITED - 2017-09-11
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,607 GBP2024-06-30
    Officer
    2017-06-01 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
  • 40
    HOLIDAY RENTAL CHOICES LTD - 2024-04-22
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-04-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 41
    31 Robert Sutton House, Tarling Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-01 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
  • 42
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,708 GBP2016-01-31
    Officer
    2014-01-31 ~ dissolved
    IIF 13 - Director → ME
  • 43
    NSR LONDON LTD - 2025-08-01
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    2023-08-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 44
    46a Greatorex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-22 ~ dissolved
    IIF 98 - Director → ME
  • 45
    SHAH ACCOUNTANTS LTD - 2020-12-02
    Related registration: 10876581
    MAXIM FINANCIAL SERVICES LTD - 2018-11-30
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,730 GBP2024-02-29
    Officer
    2018-02-13 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
  • 46
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,849 GBP2024-02-29
    Officer
    2020-02-24 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,953 GBP2023-10-31
    Officer
    2022-10-03 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    CITY ONE ACCOUNTANTS LTD - 2014-01-13
    Related registration: 08844283
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,651 GBP2024-06-30
    Officer
    2018-03-01 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
  • 53
    MEDIA LINK EXPRESS LIMITED - 2011-07-12
    Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 163 - Secretary → ME
  • 54
    Ground Floor, 48 White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -491 GBP2024-11-30
    Officer
    2024-04-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 55
    Unit 16 58 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,378 GBP2024-02-29
    Officer
    2020-02-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 51 - Has significant influence or controlOE
  • 56
    210 Salisbury Road, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 169 - Director → ME
  • 57
    Unit 1, 277a Green Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 58
    MACS LONDON LTD - 2017-09-20
    First Floor 459 Finchley Road, Hampstead, London, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -227,839 GBP2024-03-31
    Officer
    2017-09-01 ~ now
    IIF 72 - Director → ME
  • 59
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 60
    277a, Daminis Mall Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-09-29 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 61
    Unit-2, 225 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 62
    Flat 31 Robert Sutton House, Tarling Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    SETEX LTD
    - now
    CITY MAX FINANCE LTD - 2025-06-11
    Related registrations: 10876581, 09081281
    SHAHED & CO LTD - 2022-07-20
    Related registration: 08446537
    CITY MAX FINANCE LTD - 2021-11-01
    Related registrations: 10876581, 09081281
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,497 GBP2024-02-29
    Officer
    2016-02-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 64
    SHAHED & CO LTD
    Other registered number: 10001703
    307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-15 ~ dissolved
    IIF 34 - Director → ME
  • 65
    SHAHED ACCOUNTANTS LTD
    - now
    Other registered number: 11204057
    CITY MAX FINANCE LTD - 2022-07-20
    Related registrations: 10001703, 09081281
    CITY GLOBAL LTD - 2022-01-18
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,393 GBP2024-07-31
    Officer
    2017-07-20 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    SHAHID & CO. LIMITED
    Other registered number: 11338455
    430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF 200 - Director → ME
  • 67
    SHAHID & CO. LIMITED
    Other registered number: 10246306
    Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,106 GBP2024-05-31
    Officer
    2018-05-01 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 229 - Has significant influence or controlOE
  • 68
    Flat 28 Walford House, Cannon Street Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-16 ~ dissolved
    IIF 116 - Director → ME
  • 69
    34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 70
    48 White Horse Road, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 71
    48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -235 GBP2024-02-28
    Officer
    2024-05-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-05-08 ~ 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
  • 72
    48a White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,086 GBP2024-08-31
    Person with significant control
    2022-06-30 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
Ceased 50
  • 1
    Unit B, 4 Leytonstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,306 GBP2024-01-31
    Person with significant control
    2019-01-15 ~ 2019-01-15
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 2
    Sutton Business Centre, Sutton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,776 GBP2024-03-31
    Officer
    2020-02-01 ~ 2020-02-01
    IIF 203 - Director → ME
    Person with significant control
    2020-02-01 ~ 2020-02-01
    IIF 134 - Has significant influence or control OE
    2024-07-19 ~ 2024-08-21
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 3
    Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ 2025-06-01
    IIF 206 - Director → ME
    Person with significant control
    2024-05-30 ~ 2025-06-01
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-05 ~ 2015-08-05
    IIF 43 - Director → ME
  • 5
    CITY INVESTMENT AND FINANCE LTD - 2019-03-21
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,535 GBP2023-10-31
    Officer
    2016-11-01 ~ 2019-03-21
    IIF 181 - Director → ME
    2013-10-09 ~ 2016-11-01
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 172 - Ownership of shares – 75% or more OE
    2016-11-01 ~ 2019-03-22
    IIF 215 - Ownership of shares – 75% or more OE
  • 6
    MEDI LOCUMSUK LIMITED - 2023-12-05
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16
    Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,527 GBP2024-05-31
    Officer
    2023-06-13 ~ 2023-06-13
    IIF 205 - Director → ME
    IIF 22 - Director → ME
    2020-05-07 ~ 2023-06-13
    IIF 12 - Director → ME
    Person with significant control
    2023-06-13 ~ 2023-06-13
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    2020-05-07 ~ 2023-06-13
    IIF 50 - Has significant influence or control OE
    2023-06-13 ~ 2023-06-13
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 7
    CREATIVE IDEA HOUSE T/A MMC GLOBAL (UK) LTD - 2018-01-04
    MMC GLOBAL (UK) LIMITED - 2014-10-01
    Unit Gf08, Neuron Centre, 7 Davenant Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,793 GBP2017-03-31
    Officer
    2012-03-15 ~ 2012-08-01
    IIF 160 - Secretary → ME
  • 8
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ 2012-06-11
    IIF 124 - Director → ME
    2011-03-23 ~ 2012-04-30
    IIF 120 - Director → ME
    2012-05-01 ~ 2012-05-31
    IIF 166 - Secretary → ME
  • 9
    RIGHT STEP EDUCATION LTD - 2023-11-21
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -841 GBP2024-08-31
    Officer
    2021-04-01 ~ 2022-10-28
    IIF 90 - Director → ME
  • 10
    Nelson Business Centre, 56-60 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-29 ~ 2012-02-29
    IIF 118 - Director → ME
  • 11
    Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,831 GBP2024-07-31
    Officer
    2019-07-09 ~ 2019-07-09
    IIF 9 - Director → ME
    Person with significant control
    2019-07-09 ~ 2019-07-09
    IIF 47 - Has significant influence or control OE
  • 12
    PRINTING EXPRESS LTD - 2011-09-01
    50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate
    Officer
    2009-07-16 ~ 2012-04-30
    IIF 119 - Director → ME
    2010-07-16 ~ 2012-05-31
    IIF 125 - Director → ME
    2012-05-01 ~ 2012-05-08
    IIF 161 - Secretary → ME
  • 13
    FULLCIRCLE AGRICULTURAL LTD - 2024-04-22
    Archway, Three Colts Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 30 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 14
    TASE LIMITED - 2016-11-29
    58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,970 GBP2023-12-31
    Officer
    2014-12-24 ~ 2014-12-24
    IIF 11 - Director → ME
    2020-05-01 ~ 2020-05-01
    IIF 8 - Director → ME
    2016-04-01 ~ 2016-04-01
    IIF 44 - Director → ME
  • 15
    GIVE ME A SMILE - 2011-07-26
    Related registration: 08730895
    VISION OF LIFE - 2011-04-15
    Nelson Business Centre, 56 -60 Nelson Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-16 ~ 2012-12-01
    IIF 133 - Director → ME
    IIF 122 - Director → ME
    2014-02-20 ~ 2014-02-20
    IIF 186 - Director → ME
  • 16
    First Floor, Unit 24, Osborn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-19 ~ 2012-05-19
    IIF 123 - Director → ME
    2011-03-17 ~ 2011-05-19
    IIF 174 - Secretary → ME
  • 17
    The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-07-31
    Officer
    2014-07-03 ~ 2014-07-03
    IIF 14 - Director → ME
  • 18
    HUMAN ASSISTANCE - 2014-01-29
    Related registration: 08873439
    SOCIAL AID - 2011-01-18
    Nbc Ground Floor, Nelson Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ 2012-11-01
    IIF 126 - Director → ME
    2012-05-01 ~ 2012-05-01
    IIF 187 - Director → ME
    2014-01-01 ~ 2014-01-29
    IIF 189 - Director → ME
    2014-01-01 ~ 2014-07-30
    IIF 176 - Secretary → ME
  • 19
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-02-13 ~ 2024-02-13
    IIF 20 - Director → ME
    Person with significant control
    2024-02-13 ~ 2024-02-13
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 20
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-02-02 ~ 2025-05-23
    IIF 31 - Director → ME
    Person with significant control
    2024-02-02 ~ 2025-05-23
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 21
    The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    676 GBP2024-01-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 10 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 46 - Has significant influence or control OE
  • 22
    HUMAN ASSISTANCE LTD
    Other registered number: 07417129
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ 2014-02-03
    IIF 212 - Director → ME
  • 23
    430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ 2015-08-20
    IIF 42 - Director → ME
  • 24
    INFINITY HOUSE RETAIL LTD - 2016-02-27
    1 Kings Avenue, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -409,717 GBP2016-06-30
    Officer
    2016-11-08 ~ 2017-01-09
    IIF 88 - Director → ME
  • 25
    EARLYBIRD COFFEE LTD - 2024-04-22
    Marsh Wall, Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 28 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 26
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,708 GBP2016-01-31
    Officer
    2014-01-31 ~ 2014-01-31
    IIF 121 - Director → ME
    2015-05-18 ~ 2015-05-18
    IIF 159 - Secretary → ME
  • 27
    HASIB & SHAHIDUL ENTERPRISE LIMITED - 2018-11-26
    280 Cambridge Heath Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,129 GBP2024-02-29
    Officer
    2016-02-08 ~ 2017-05-12
    IIF 190 - Director → ME
    Person with significant control
    2017-02-01 ~ 2017-05-12
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    CITY ONE ACCOUNTANTS LTD - 2014-01-13
    Related registration: 08844283
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,651 GBP2024-06-30
    Officer
    2011-06-21 ~ 2018-03-01
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 173 - Ownership of shares – 75% or more OE
  • 29
    MEDIA LINK EXPRESS LIMITED - 2011-07-12
    Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-26 ~ 2011-03-25
    IIF 130 - Director → ME
  • 30
    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
    2009-03-10 ~ 2010-04-30
    IIF 97 - Secretary → ME
    2011-05-27 ~ 2011-06-01
    IIF 168 - Secretary → ME
  • 31
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,828 GBP2024-07-31
    Officer
    2020-07-06 ~ 2020-07-06
    IIF 193 - Director → ME
    Person with significant control
    2020-07-06 ~ 2020-07-06
    IIF 223 - Ownership of shares – 75% or more OE
  • 32
    303- 305 Shirley Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ 2016-06-10
    IIF 170 - Director → ME
  • 33
    MACS LONDON LTD - 2017-09-20
    First Floor 459 Finchley Road, Hampstead, London, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -227,839 GBP2024-03-31
    Officer
    2016-09-17 ~ 2017-09-01
    IIF 60 - Director → ME
    Person with significant control
    2016-09-17 ~ 2017-09-01
    IIF 171 - Ownership of shares – 75% or more OE
  • 34
    PRIME WORLD EXPRESS LTD - 2014-10-10
    Related registration: 09468346
    Nbc Ground Floor, 56 - 60 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-01 ~ 2012-09-28
    IIF 128 - Director → ME
    2012-04-13 ~ 2012-09-01
    IIF 164 - Secretary → ME
  • 35
    Save Me, 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-05 ~ 2015-08-05
    IIF 41 - Director → ME
  • 36
    Ranome Industrial Estate, Ranomes, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-26 ~ 2024-04-26
    IIF 21 - Director → ME
    Person with significant control
    2024-04-26 ~ 2024-04-26
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 37
    1 - 4 Pope Street, Ground Floor, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    16,940 GBP2016-06-30
    Officer
    2011-06-20 ~ 2012-04-30
    IIF 185 - Director → ME
    2012-05-01 ~ 2012-05-08
    IIF 162 - Secretary → ME
  • 38
    NAIL APP LTD - 2024-04-22
    Broadway Chambers, Cranbrook Road, Redbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 29 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 39
    169-173 Malden Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    780 GBP2024-10-31
    Person with significant control
    2023-10-04 ~ 2025-11-18
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
  • 40
    SBMA CONSULTING LTD - 2024-04-20
    Broadway Chambers, Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 33 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 41
    82 Cambridge Heath Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2011-01-01 ~ 2011-08-01
    IIF 129 - Director → ME
    2012-06-01 ~ 2012-06-14
    IIF 188 - Director → ME
    2012-06-14 ~ 2012-11-14
    IIF 167 - Secretary → ME
    2010-07-28 ~ 2011-08-01
    IIF 158 - Secretary → ME
    2012-02-01 ~ 2012-05-31
    IIF 165 - Secretary → ME
  • 42
    Unit 101 Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-08 ~ 2024-05-08
    IIF 24 - Director → ME
    Person with significant control
    2024-05-08 ~ 2024-05-08
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 43
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    118 GBP2015-11-30
    Officer
    2013-11-18 ~ 2013-11-19
    IIF 211 - Director → ME
    2014-06-01 ~ 2015-08-06
    IIF 131 - Secretary → ME
  • 44
    Unit 6, Nelson Business Centre, 58 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-18 ~ 2012-10-18
    IIF 127 - Director → ME
  • 45
    48a White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,086 GBP2024-08-31
    Officer
    2022-06-30 ~ 2022-06-30
    IIF 204 - Director → ME
    2020-10-24 ~ 2022-06-30
    IIF 89 - Director → ME
    2015-08-17 ~ 2015-08-17
    IIF 202 - Director → ME
    IIF 40 - Director → ME
    2018-05-16 ~ 2020-10-24
    IIF 16 - Director → ME
    Person with significant control
    2018-10-23 ~ 2020-10-23
    IIF 61 - Ownership of voting rights - 75% or more OE
    2016-08-01 ~ 2016-12-31
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Has significant influence or control OE
    IIF 233 - Ownership of shares – 75% or more OE
    2020-10-23 ~ 2022-06-30
    IIF 183 - Has significant influence or control OE
  • 46
    LINK3 COMMUNICATION LIMITED - 2013-05-28
    Unit 11 Harvey House, Brady Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-01 ~ 2013-08-19
    IIF 39 - Director → ME
  • 47
    Bel House, Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    581 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-06-01
    IIF 6 - Director → ME
    Person with significant control
    2020-05-07 ~ 2023-06-01
    IIF 45 - Has significant influence or control OE
  • 48
    Bridge House, 56 Bridge Street, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,424 GBP2025-03-31
    Officer
    2018-03-15 ~ 2018-05-01
    IIF 38 - Director → ME
  • 49
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-31 ~ 2011-08-31
    IIF 117 - Director → ME
  • 50
    MOLURA UK LIMITED - 2020-08-31
    Sutton Business Centre, Sutton Street, Limehouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,163 GBP2024-09-30
    Officer
    2020-07-10 ~ 2020-07-12
    IIF 7 - Director → ME
    2020-02-16 ~ 2020-02-16
    IIF 201 - Director → ME
    Person with significant control
    2020-07-10 ~ 2020-07-12
    IIF 48 - Has significant influence or control OE
    2020-02-16 ~ 2020-02-16
    IIF 222 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.