logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Shahidul Islam

    Related profiles found in government register
  • Mr Shahidul Islam
    British born in January 1984

    Resident in England

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

      IIF 1
  • Mr Shahidul Islam
    British born in January 1980

    Resident in England

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

      IIF 2
    • 246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

      IIF 3
    • 44, Gillender Street, London, E14 6RP, England

      IIF 4
    • Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 5 IIF 6
    • Redbox Leaside Business Centre, 44 Gillender Street, London, E14 6RP, England

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

      IIF 8
    • 45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, E14 6RN, England

      IIF 9 IIF 10
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 11 IIF 12 IIF 13
  • Mr Shahidul Islam
    British born in January 1986

    Resident in England

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

      IIF 17
  • Mr Md Shahidul Islam
    British born in January 1984

    Resident in England

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

      IIF 18
    • Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 19
  • Mr Md Shahidul Islam
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30, Fernside Avenue, St. Leonards-on-sea, TN38 0UU, England

      IIF 20
  • Mr Saidul Islam
    British born in December 1989

    Resident in England

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

      IIF 21
  • Mr Md Shahidul Islam
    British born in June 1975

    Resident in England

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

      IIF 22
    • 246-250, Romford Road, Stratford, London, London, E7 9HZ, United Kingdom

      IIF 23
    • 40, Northfield Road, London, E6 2AJ, England

      IIF 24
    • Room - 215, 246-250 Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 25
    • Room-215, 246-250, Romford Road, London, E7 9HZ, England

      IIF 26
  • Mr Md Shahidul Islam
    British born in December 1978

    Resident in England

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

      IIF 27
    • 2b, Follett Street, London, E14 6LX, England

      IIF 28
    • Unit 10 Ground Floor, 234-236 Whitechapel Road, London, E1 1BJ, England

      IIF 29
  • Mr Md Shahidul Islam
    British born in May 2020

    Resident in England

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

      IIF 30
  • Mr Shahidul Islam
    Bangladeshi born in January 1984

    Resident in England

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

      IIF 31
  • Mr Shahidul Islam
    Italian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 569, Green Street, London, E13 9BF, England

      IIF 32
  • Mr Md Kabirul Islam
    British born in December 1978

    Resident in England

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

      IIF 33
    • 14, Stanley Road South, Rainham, RM13 8AA, England

      IIF 34
    • 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 35 IIF 36
    • Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 37
    • Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 38
    • Unit, 2 Guillemot Place, Clarendon Road Off Coburg,road, Wood Green, N22 6XG, United Kingdom

      IIF 39
  • Mr Shahidul Islam
    Bangladeshi born in January 1986

    Resident in England

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

      IIF 40
    • Clifton Trade Centre, Greatorex Street, London, E1 5NF, England

      IIF 41
    • Room 103, First Floor, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 42
    • Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 43
  • Mr Shahidul Islam
    Bangladeshi born in January 1997

    Resident in England

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

      IIF 44
  • Islam, Shahidul
    British born in January 1984

    Resident in England

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

      IIF 45
  • Md. Shahidul Islam
    Bangladeshi born in April 1984

    Resident in England

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

      IIF 46
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1984

    Resident in England

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

      IIF 47
  • Mr Shahidul Islam
    Bangladeshi born in May 1965

    Resident in England

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

      IIF 48
  • Islam, Shahidul
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 252-262, Romford Road, 4th Floor (room No - 404), London, E7 9HZ, England

      IIF 49
    • 8, Davenant Street, 4th Floor, Room: 402, London, E1 5NB, England

      IIF 50
    • Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 51
    • Redbox Leaside Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 52
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 53 IIF 54 IIF 55
  • Islam, Shahidul
    British business born in January 1980

    Resident in England

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

      IIF 57
    • 122, Brownfield Street, London, England, E14 6NF, United Kingdom

      IIF 58
  • Islam, Shahidul
    British business manager born in January 1980

    Resident in England

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

      IIF 59
  • Islam, Shahidul
    British businessman born in January 1980

    Resident in England

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

      IIF 60
    • 246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

      IIF 61
    • 45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, E14 6RN, England

      IIF 62
  • Islam, Shahidul
    British company director born in January 1980

    Resident in England

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

      IIF 63
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 64
  • Islam, Shahidul
    British director born in January 1980

    Resident in England

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

      IIF 65
    • 246-250, Romford Road, City Gate House - 4th Floor, London, E7 9HZ, England

      IIF 66
    • Room-710, 7th Floor, Kalam House, 252-262 Romford Road, London, E7 9HZ, England

      IIF 67
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 68
  • Islam, Shahidul
    British director and company secretary born in January 1980

    Resident in England

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

      IIF 69
  • Islam, Shahidul
    British security officer born in January 1980

    Resident in England

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

      IIF 70
  • Islam, Shahidul
    British born in January 1986

    Resident in England

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

      IIF 71
    • 50b, 46-50 Greatorex Street, London, E1 5NP, England

      IIF 72
    • Room - 100e, 102- 105 Whitechapel High Street, First Floor, London, E1 7RA, United Kingdom

      IIF 73
  • Islam, Shahidul
    British director born in January 1986

    Resident in England

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

      IIF 74
    • Room No 103 (b), 102-105 Whitechapel High Street, London, E1 6LP, United Kingdom

      IIF 75
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1980

    Resident in England

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

      IIF 76 IIF 77
    • 18, New Road, London, E1 2AX, United Kingdom

      IIF 78
    • 3, Chapman Street, London, E1 2NN, England

      IIF 79 IIF 80
    • Unit-e 37, Princelet Street, London, E1 5LP

      IIF 81
  • Mr Md Shahidul Islam
    Bangladeshi born in April 1984

    Resident in England

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

      IIF 82
  • Mr Md Shahidul Islam
    Bangladeshi born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30 Fernside Avenue, Fernside Avenue, St. Leonards-on-sea, TN38 0UU, England

      IIF 83
  • Mr Md Shahidul Islam
    Bangladeshi born in December 1989

    Resident in England

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

      IIF 84
    • 679-691 (office 32), High Road Leyton, London, E10 6RA, England

      IIF 85
  • Mr Mohammed Shaiful Islam
    British born in December 1978

    Resident in England

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

      IIF 86
  • Islam, Md Shahidul
    British born in January 1984

    Resident in England

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

      IIF 87
    • Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 88
  • Islam, Md Shahidul
    British chef born in January 1984

    Resident in England

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

      IIF 89
  • Islam, Shaidul
    British business born in September 1989

    Resident in England

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

      IIF 90
  • Islam, Shaidul
    British director born in September 1989

    Resident in England

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

      IIF 91
  • Mr Md Shahidul Islam
    British born in January 1984

    Resident in United Kingdom

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

      IIF 92
    • 6, Ewhurst Road, London, SE4 1AQ, United Kingdom

      IIF 93
  • Mr Saiful Islam
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 118 High Street Lincoln, Lincoln, LN5 7PR, England

      IIF 94
    • 112 Ferdinand Magellan Court, Clipper Street, London, E16 2XE, England

      IIF 95
  • Mr Shaidul Islam
    British born in September 1989

    Resident in United Kingdom

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

      IIF 96
  • Islam, Md Shahidul
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30, Fernside Avenue, St. Leonards-on-sea, TN38 0UU, England

      IIF 97
  • Islam, Saidul
    British born in December 1989

    Resident in England

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

      IIF 98
  • Mr Md Shahidul Islam
    British born in December 1989

    Resident in United Kingdom

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

      IIF 99
  • Islam, Md Shahidul
    British born in June 1975

    Resident in England

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

      IIF 100
    • 246-250, Romford Road, Stratford, London, London, E7 9HZ, United Kingdom

      IIF 101
    • Room - 215, 246-250 Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 102
    • Room-215, 246-250, Romford Road, London, E7 9HZ, England

      IIF 103
  • Islam, Md Shahidul
    British business born in June 1975

    Resident in England

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

      IIF 104
  • Islam, Md Shahidul
    British company director born in June 1975

    Resident in England

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

      IIF 105
  • Islam, Md Shahidul
    British born in December 1978

    Resident in England

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

      IIF 106
    • Unit F, 37 Princelet Street, London, E1 5LP

      IIF 107
  • Islam, Md Shahidul
    British business born in December 1978

    Resident in England

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

      IIF 108
    • 403r, Universal House, 88-94 Wentworth Street, London, E1 7SA, England

      IIF 109
    • 403r, Universal House, 88-94 Wentworth Street, London, E1 7SA, United Kingdom

      IIF 110
  • Islam, Md Shahidul
    British carer born in December 1978

    Resident in England

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

      IIF 111
  • Islam, Md Shahidul
    British director born in December 1978

    Resident in England

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

      IIF 112
    • Unit: 3.36, Whitechapel Technology Centre, 75 Whitechapel Road, London, E1 1DU, England

      IIF 113
  • Islam, Md Shahidul
    British none born in December 1978

    Resident in England

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

      IIF 114
  • Mr Md Kabirul Islam
    Bangladeshi born in December 1978

    Resident in England

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

      IIF 115
    • Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 116
  • Mr Md Shahidul Islam
    British born in December 1978

    Resident in United Kingdom

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

      IIF 117
    • 174, Commercial Road, Unit 3 , London, E1 2JY, England

      IIF 118
  • Mr Saiful Islam
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, High Street, Lincoln, LN5 7PR, England

      IIF 119
    • Unit 5c, Blackhorse Lane, Walthamstow, London, E17 6SX, United Kingdom

      IIF 120
  • Shahidul, Islam
    Italian born in January 1980

    Resident in England

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

      IIF 121
  • Shahidul, Islam
    Italian business person born in January 1980

    Resident in England

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

      IIF 122
  • Shahidul, Islam
    Italian pizza chef born in January 1980

    Resident in England

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

      IIF 123
  • Islam, Md Kabirul
    British born in December 1978

    Resident in England

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

      IIF 124
    • 96, Upney Lane, Barking, Essex, IG11 9LR, England

      IIF 125
    • 14, Stanley Road South, Rainham, RM13 8AA, England

      IIF 126
    • 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 127 IIF 128
    • Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 129
    • Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 130
    • Unit, 2 Guillemot Place, Clarendon Road Off Coburg,road, Wood Green, N22 6XG, United Kingdom

      IIF 131
  • Islam, Md Kabirul
    British it consultancy born in December 1978

    Resident in England

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

      IIF 132
  • Islam, Md Kabirul
    British it consultant born in December 1978

    Resident in England

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

      IIF 133
  • Islam, Shahidul
    Bangladeshi chef born in January 1984

    Resident in England

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

      IIF 134
  • Islam, Shahidul
    Italian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 569, Green Street, London, E13 9BF, England

      IIF 135
  • Mr Islam Shahidul
    Italian born in January 1980

    Resident in England

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

      IIF 136
    • 75, Inniskilling Road, London, E13 9LD, England

      IIF 137
  • Mr Shahidul Islam
    Bangladeshi born in January 1984

    Resident in United Kingdom

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

      IIF 138
    • 263b, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 139
  • Islam, Md Kabirul, Mr.
    British born in December 1978

    Resident in England

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

      IIF 140
  • Islam, Shahidul
    Bangladeshi director born in January 1986

    Resident in England

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

      IIF 141
    • Room 103, First Floor, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 142
    • Room M2, Clifton Trade Centre, 4-6 Greatorex Street, London, E1 5NF, England

      IIF 143
    • Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 144 IIF 145
  • Mr Shahidul Islam
    Italian born in May 1965

    Resident in United Kingdom

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

      IIF 146
  • Islam, Mohammed Shaiful
    British born in December 1978

    Resident in England

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

      IIF 147
  • Islam, Mohammed Shaiful
    British director born in December 1978

    Resident in England

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

      IIF 148
  • Islam, Shahidul
    British director born in May 1965

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

      IIF 149
  • Islam, Shahidul
    Bangladeshi born in January 1997

    Resident in England

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

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

    Resident in England

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

      IIF 151
  • Islam, Md Shahidul
    Bangladeshi business executive born in January 1984

    Resident in England

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

      IIF 152
  • Islam, Md Shahidul
    Bangladeshi business person born in January 1984

    Resident in England

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

      IIF 153
  • Islam, Sahidul
    British director born in May 1965

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

      IIF 154
  • Islam, Shahidul
    Bangladeshi company director born in May 1965

    Resident in England

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

      IIF 155
  • Mr Asad Uddin
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 251e, East India Dock Road, London, E14 0EG, England

      IIF 156
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1984

    Resident in United Kingdom

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

      IIF 157
    • 13 A, Woolwich New Road, London, SE18 6EX, United Kingdom

      IIF 158
    • Flat 30, Newton House, Cornwall Street, London, E1 2QP, United Kingdom

      IIF 159
    • Flat 54, Pauline House, Old Montague Street, London, E1 5NX, England

      IIF 160
  • Islam, Md Shahidul
    Bangladeshi born in January 1980

    Resident in England

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

      IIF 161
    • 3, Chapman Street, London, E1 2NN, England

      IIF 162
    • East London Business Center, 93 -101 Greenfield Road, Unit 12, London, E1 1EJ, England

      IIF 163
  • Islam, Md Shahidul
    Bangladeshi business born in January 1980

    Resident in England

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

      IIF 164
    • 8-10, Greatorex Street, London, E1 5NF, England

      IIF 165
    • Flat -7, Kindersley House, London, E1 1RR, United Kingdom

      IIF 166
    • Greatorex Business Center, 8-10 Greatorex Street, Whitechaple, London, London, E1 5NF, England

      IIF 167
  • Islam, Md Shahidul
    Bangladeshi company director born in January 1980

    Resident in England

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

      IIF 168
    • Flat C, 70 Settles Street, London, E1 1JP, England

      IIF 169
  • Islam, Md Shahidul
    Bangladeshi director born in January 1980

    Resident in England

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

      IIF 170
    • 70, Settles Street, Flat C, London, E1 1JP, England

      IIF 171
    • Flat A, 70 Settles Street, London, E1 1JP, England

      IIF 172 IIF 173
    • Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 174
  • Islam, Md Shahidul
    Bangladeshi service born in January 1980

    Resident in England

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

      IIF 175
  • Islam, Md Shahidul
    Bangladeshi born in April 1984

    Resident in England

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

      IIF 176
    • 292-294, Plashet Grove, London, E6 1DQ, England

      IIF 177
  • Islam, Md Shahidul
    Bangladeshi born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30 Fernside Avenue, Fernside Avenue, St. Leonards-on-sea, TN38 0UU, England

      IIF 178
  • Islam, Md Shahidul
    Bangladeshi private service born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 128 Princess Court, Bromley Hill, Bromley, BR1 4JU, England

      IIF 179
  • Islam, Saidul
    Bangladeshi born in December 1989

    Resident in England

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

      IIF 180
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 181
  • Islam, Saidul
    Bangladeshi accounts manager born in December 1989

    Resident in England

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

      IIF 182
  • Islam, Shahidul
    British

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

      IIF 183
  • Mr Md Shahidul Islam
    Bangladeshi born in April 1984

    Resident in United Kingdom

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

      IIF 184
    • Apartment 5, Chapel Green Apartments, 499-501 High Road, Woodford Green, IG8 0SR, England

      IIF 185
  • Islam, Md Shahidul
    Bangladeshi born in December 1989

    Resident in England

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

      IIF 186
  • Islam, Md. Shahidul
    Bangladeshi born in April 1984

    Resident in England

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

      IIF 187
  • Islam, Saiful
    Bangladeshi director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 118 High Street Lincoln, Lincoln, LN5 7PR, England

      IIF 188
  • Mr Mohammed Shaiful Islam
    British born in December 1978

    Resident in United Kingdom

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

      IIF 189
    • 3, High Street North (first Floor), London, E6 1HS, United Kingdom

      IIF 190
  • Islam, Md Shahidul
    British born in January 1984

    Resident in United Kingdom

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

      IIF 191
  • Islam, Md Shahidul
    British director born in January 1984

    Resident in United Kingdom

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

      IIF 192
    • 13 A, Woolwich New Road, London, SE18 6EX, United Kingdom

      IIF 193
  • Islam, Shaidul
    British company director born in September 1989

    Resident in United Kingdom

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

      IIF 194
  • Mr Saiful Islam
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, (flat No. 1) Vernon Street, Lincoln, LN5 7QR, England

      IIF 195
    • 38, Main Rd, Lincoln, LN4 1AU, United Kingdom

      IIF 196
  • Uddin, Asad
    Bangladeshi director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 251e, East India Dock Road, London, E14 0EG, England

      IIF 197
  • Hossain, Md Sanowar
    Bangladeshi business executive born in December 1981

    Resident in England

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

      IIF 198
  • Hossain, Md Sanowar
    Bangladeshi business executive born in December 1978

    Resident in England

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

      IIF 199
  • Islam, Md Kabirul
    Bangladeshi self employed born in December 1978

    Resident in England

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

      IIF 200
    • 3, Stamford Road, London, E6 1LP, United Kingdom

      IIF 201
  • Islam, Md Shahidul
    British born in December 1989

    Resident in United Kingdom

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

      IIF 202
  • Islam, Md Shahidul
    British director born in December 1989

    Resident in United Kingdom

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

      IIF 203
  • Md Kabirul Islam
    Bangladeshi born in December 1978

    Resident in United Kingdom

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

      IIF 204
  • Islam, Md Shahidul
    British born in December 1978

    Resident in United Kingdom

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

      IIF 205
    • 174, Commercial Road, Unit 3 , London, E1 2JY, England

      IIF 206
    • Flat 33, Longford House, Jubilee Street, London, E1 3EH, England

      IIF 207
    • Flat 33, Longford House, Jubilee Street, London, E1 3EH, United Kingdom

      IIF 208
  • Islam, Md Shahidul
    British lawyer born in December 1978

    Resident in United Kingdom

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

      IIF 209
  • Islam, Md Shahidul
    British lawyers born in December 1978

    Resident in United Kingdom

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

      IIF 210
  • Islam, Saiful
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, High Street, Lincoln, LN5 7PR, England

      IIF 211
  • Islam, Saiful
    British business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5c, Blackhorse Lane, Walthamstow, London, E17 6SX, United Kingdom

      IIF 212
  • Islam, Shahidul
    Italian company director born in May 1965

    Resident in United Kingdom

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

      IIF 213
  • Babu, Mohammad Shahidul Islam, Secretary

    Registered addresses and corresponding companies
    • 8, Leybourne House, Dod Street, London, E14 7ED, England

      IIF 214
  • Islam, Shahidul

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

      IIF 215
    • Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 216
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 217
  • Islam, Shahidul
    Bangladeshi general manager born in January 1984

    Resident in United Kingdom

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

      IIF 218
    • 263b, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 219
  • Islam, Shahidul
    Bangladesh company director born in January 1986

    Resident in United Kingdom

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

      IIF 220
  • Islam, Shahidul
    Bangladesh telecom born in January 1986

    Resident in United Kingdom

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

      IIF 221
  • Babu, Mohammad Shahidul Islam

    Registered addresses and corresponding companies
    • 8, Leybourne House, Dod Street, London, E14 7ED, England

      IIF 222
  • Islam, Md Kabirul

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

      IIF 223
  • Islam, Md Shahidul

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

      IIF 224
  • Islam, Saidul

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

      IIF 225
  • Islam, Shahidul
    Bangladeshi director born in June 1975

    Resident in United Kingdom

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

      IIF 226
  • Islam, Shahidul
    Bangladeshi director born in January 1980

    Resident in United Kingdom

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

      IIF 227
  • Islam, Mohammed Shaiful
    British accountant assistant born in December 1978

    Resident in United Kingdom

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

      IIF 228
  • Mr Mohammad Saiful Islam
    Bangladeshi born in December 1978

    Resident in United Kingdom

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

      IIF 229
    • 30, Fenman Gardens, Ilford, IG3 9QE, United Kingdom

      IIF 230
  • Islam, Md Shahidul
    Bangladesh business born in January 1980

    Resident in United Kingdom

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

      IIF 231
  • Islam, Md Shahidul
    Bangladeshi director born in January 1984

    Resident in United Kingdom

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

      IIF 232
    • T M S House, Empire, Cray Avenue, Orpington, BR5 3QB, England

      IIF 233
  • Islam, Md Shahidul
    Bangladeshi business born in April 1984

    Resident in United Kingdom

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

      IIF 234
  • Islam, Md Shahidul
    Bangladeshi businessman born in April 1984

    Resident in United Kingdom

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

      IIF 235
    • Apartment 5, Chapel Green Apartments, 499-501 High Road, Woodford Green, IG8 0SR, England

      IIF 236
  • Islam, Md Shahidul
    Bangladeshi director born in April 1984

    Resident in United Kingdom

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

      IIF 237
    • 73, Plashet Road, London, E13 0QA, United Kingdom

      IIF 238
    • 80, Mountfield Road, London, E6 6BJ, United Kingdom

      IIF 239
  • Islam, Md Shahidul
    Bangladeshi director born in December 1989

    Resident in United Kingdom

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

      IIF 240
  • Islam, Md. Shahidul
    Bangladeshi business born in June 1975

    Resident in United Kingdom

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

      IIF 241
    • Unit 305, Frazer House, 32-38 Leman Street, London, E1 8EW, United Kingdom

      IIF 242
  • Islam, Md. Shahidul
    Bangladeshi business director born in June 1975

    Resident in United Kingdom

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

      IIF 243
  • Islam, Md. Shahidul
    Bangladeshi businessman born in June 1975

    Resident in United Kingdom

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

      IIF 244
  • Islam, Md. Shahidul
    Bangladeshi clothing manufacturer born in June 1975

    Resident in United Kingdom

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

      IIF 245
  • Islam, Md. Shahidul
    Bangladeshi director born in June 1975

    Resident in United Kingdom

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

      IIF 246
  • Islam, Md. Shahidul
    Bangladeshi director born in January 1980

    Resident in United Kingdom

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

      IIF 247
  • Islam, Saiful
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, (flat No - 1), Vernon Street, Lincoln, LN5 7QR, United Kingdom

      IIF 248
    • 118, High Street, Crivos, Pancake House, Lincoln, LN5 7PR

      IIF 249
  • Islam, Saiful
    Bangladeshi business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Main Rd, Lincoln, LN4 1AU, United Kingdom

      IIF 250
  • Chowdhury, Md Moineuddin Hasan
    Bangladeshi born in December 1976

    Resident in England

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

      IIF 251
  • Islam, Mohammed Shahidul
    Bangladeshi business born in December 1978

    Resident in London

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

      IIF 252
  • Mr Md Moineuddin Hasan Chowdhury
    Bangladeshi born in December 1976

    Resident in England

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

      IIF 253
  • Mr Md Moineudddin Hasan Chowdhury
    Bangladeshi born in December 1978

    Resident in England

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

      IIF 254
  • Babu, Mohammad Shahidul Islam, Mr.
    Bangladeshi business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55a, Mile End Road, London, Greater London, E1 4TT, United Kingdom

      IIF 255
  • Babu, Mohammad Shahidul Islam, Mr.
    Bangladeshi private service born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Leybourne House, Dod Street, London, E14 7ED, England

      IIF 256
  • Islam, Md. Kabirul
    Bangladeshi director born in December 1978

    Resident in United Kingdom

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

      IIF 257
  • Islam, Mohammad Saiful
    Bangladeshi born in December 1978

    Resident in United Kingdom

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

      IIF 258
  • Islam, Mohammad Saiful
    Bangladeshi unemployed born in December 1978

    Resident in United Kingdom

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

      IIF 259
  • Islam, Mohammed Shahidul
    Bangladeshi business born in December 1978

    Resident in United Kingdom

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

      IIF 260
child relation
Offspring entities and appointments
Active 91
  • 1
    40 Northfield Road Northfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 226 - Director → ME
  • 2
    284 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    Flat 43, Denbury House, Talwin Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,099 GBP2022-11-30
    Officer
    2017-10-18 ~ now
    IIF 180 - Director → ME
  • 4
    33 Watney Market, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    10 Crowndale Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-03 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    21 Victoria Avenue, Borrowash, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-12-02 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 7
    14 Stanley Road South, Rainham, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    118 High Street, Crivos, Pancake House, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    219 GBP2021-12-31
    Officer
    2019-11-29 ~ now
    IIF 249 - Director → ME
  • 9
    569 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-20 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    Md Islam, Greatorex Business Center 8-10 Greatorex Street, Whitechaple, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 167 - Director → ME
  • 11
    3 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2024-02-29
    Person with significant control
    2022-07-16 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 12
    158 Cannon Street Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,868 GBP2018-07-31
    Officer
    2017-07-07 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
  • 13
    15 Breck Road, Poulton-le-fylde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-24 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 14
    77 Ceres Road, Plumstead, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-10 ~ dissolved
    IIF 221 - Director → ME
  • 15
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    635 GBP2024-08-31
    Officer
    2025-08-15 ~ now
    IIF 216 - Secretary → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    111 Parsonage Road, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -621 GBP2023-07-31
    Officer
    2022-07-21 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    30 Fenman Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 18
    8 Leybourne House, Dod Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 256 - Director → ME
    2011-02-01 ~ dissolved
    IIF 214 - Secretary → ME
  • 19
    COXSBAZAR INTL LTD - 2020-08-29
    Room No 103 102-105 Whitechapel High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,466 GBP2024-08-31
    Officer
    2022-02-21 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 20
    DOLA'S FASHIONS LTD - 2022-05-16
    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
    2022-04-14 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 21
    117 New Road Unit B ,second Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-10 ~ dissolved
    IIF 169 - Director → ME
  • 22
    EXACT TUTOR ACADEMY LTD - 2021-09-14
    Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,184 GBP2024-09-30
    Officer
    2018-09-13 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 23
    3 High Street North (first Floor), East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Unit 5c Blackhorse Lane, Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 25
    225 Reede Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,343 GBP2024-12-31
    Officer
    2016-12-30 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2016-12-30 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 26
    263a Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-20 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 27
    10 Somerford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-12 ~ dissolved
    IIF 255 - Director → ME
  • 28
    3 Stamford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 115 - Has significant influence or control as a member of a firmOE
    IIF 115 - Has significant influence or controlOE
    IIF 115 - Right to appoint or remove directors as a member of a firmOE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 29
    LYNKMORE UK LIMITED - 2019-02-12
    Unit-11 Howletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,668 GBP2024-01-31
    Officer
    2014-01-30 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
  • 30
    2 Anderson Way, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 31
    3 Chapman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,924 GBP2024-07-31
    Officer
    2023-10-01 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 80 - Has significant influence or control as a member of a firmOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 32
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -265 GBP2024-05-31
    Officer
    2022-05-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 33
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,277 GBP2024-12-31
    Officer
    2016-08-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 34
    40 Northfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 241 - Director → ME
  • 35
    NEWFERRY ENGINEERS LTD - 2014-07-08
    30 Fernside Avenue Fernside Avenue, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,100 GBP2024-03-31
    Officer
    2014-03-09 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Room - 215 246-250 Romford Road, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    469 GBP2024-12-31
    Officer
    2021-12-07 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 37
    77 Plashet Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-19 ~ dissolved
    IIF 234 - Director → ME
    2014-06-19 ~ dissolved
    IIF 224 - Secretary → ME
  • 38
    12 Helmet Row, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,912 GBP2017-01-31
    Officer
    2015-09-01 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 39
    Room - 215, 246-250 Romford Road, Stratford Romford Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63 GBP2023-10-31
    Officer
    2021-10-26 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    246-250 Romford Road, Stratford, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Room-215, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    SILT SERVICES LTD. - 2025-05-09
    246-250 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,087 GBP2024-04-30
    Officer
    2019-04-04 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 43
    Mrs. T Irany, 40 Northfield Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-25 ~ dissolved
    IIF 246 - Director → ME
  • 44
    SIYAS GARDEN LTD - 2024-08-20
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 45
    760-762 Unit 2, Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-02 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 46
    Flat 9 Antenor House, Old Bethnal Green Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 152 - Director → ME
  • 47
    Flat 20 , Thornewill House, Cable Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -293 GBP2023-09-30
    Officer
    2019-09-03 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 48
    T M S House, Empire, Cray Avenue, Orpington, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-14 ~ dissolved
    IIF 233 - Director → ME
  • 49
    38 Main Rd, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
  • 50
    118 High Street Lincoln, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 51
    44 Rasen Lane, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2012-12-21 ~ now
    IIF 248 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 195 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 195 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 195 - Right to appoint or remove directors as a member of a firmOE
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 195 - Right to appoint or remove directorsOE
  • 52
    7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,834 GBP2022-10-31
    Person with significant control
    2020-05-15 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 53
    174 Commercial Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-01 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 54
    Flat 20 Thornewill House, Cable Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    East London Business Center, 93-101 Greeenfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 166 - Director → ME
  • 56
    174 Commercial Road, Unit 3 , London, England
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 57
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -902 GBP2024-04-30
    Officer
    2025-05-01 ~ now
    IIF 181 - Director → ME
    2025-03-19 ~ now
    IIF 217 - Secretary → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 58
    111 Parsonage Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    413 GBP2024-05-31
    Officer
    2022-05-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 59
    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
    2020-07-20 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 60
    2d South Street, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 200 - Director → ME
  • 61
    118 High Street, Lincoln, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 62
    13 A Woolwich New Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 63
    6 Ewhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -271 GBP2023-08-31
    Officer
    2022-08-01 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2022-08-01 ~ 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
  • 64
    S M MULTI TRADE LTD - 2022-07-22
    CINNAMON LOUNGE 1 LTD. - 2016-03-08
    Redbox Lbc Business Centre, 44 Gillender Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    424 GBP2024-07-31
    Officer
    2016-05-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 65
    Unit 305 Frazer House, 32-38 Leman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 242 - Director → ME
  • 66
    203r , Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 198 - Director → ME
  • 67
    Redbox Leaside Business Centre, 44 Gillender Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -9,747 GBP2024-04-30
    Officer
    2022-04-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 68
    28 Armada Way, Flat 7, Dockyard House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,174 GBP2024-08-31
    Officer
    2018-08-13 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 84 - Has significant influence or controlOE
  • 69
    Unit 2 Guillemot Place, Clarendon Road Off Coburg,road, Wood Green, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 70
    3 Chapman Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    6 Ewhurst Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 72
    30 Fernside Avenue, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,004 GBP2024-11-30
    Officer
    2023-01-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    STYLER PRINTING LTD - 2023-01-04
    Unit-11, Howletts Hall Farm Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -240 GBP2024-04-30
    Officer
    2021-04-20 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 74
    13 A Spray Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 75
    251e East India Dock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-04 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 76
    414 Westgate Road, Newcastle Upon Tyne, Tyne Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 91 - Director → ME
  • 77
    263b Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 78
    THE PIZZA AND GRILL HOUSE LTD - 2024-06-04
    14 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-26 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 79
    263 Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 80
    Flat 54 Pauline House, Old Montague Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-19 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 81
    13 Rothbury Avenue, Rainham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    3,952 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    Unit 10 Ground Floor, 234-236 Whitechapel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,580 GBP2024-10-31
    Officer
    2020-10-21 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 83
    28 Armada Way 7 Dockyard House, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,950 GBP2024-08-31
    Officer
    2011-08-18 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 85
    2 Anderson Way, Rainham, England
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 86
    98 Link Road, Canvey Island, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 258 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
  • 87
    40 Northfield Road, East Ham, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2014-09-30
    Officer
    2013-09-11 ~ dissolved
    IIF 244 - Director → ME
  • 88
    Suite 305 (3rd Floor) 153-159 Bow Road, London Bow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-25 ~ dissolved
    IIF 240 - Director → ME
  • 89
    Suit-g10 246-250 Romford Road, City Gate House, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-20 ~ dissolved
    IIF 245 - Director → ME
  • 90
    UK EDUCATION AND TRAINING CONSULTANT LIMITED - 2024-03-18
    292-294 Plashet Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-03-18 ~ now
    IIF 177 - Director → ME
  • 91
    16-18 Whitechapel Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-24 ~ dissolved
    IIF 108 - Director → ME
Ceased 56
  • 1
    ALPHA AND DIAMOND CORPORATION LTD - 2015-10-26
    49 Invermore Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-24 ~ 2016-09-09
    IIF 243 - Director → ME
  • 2
    48 Troon House Belgrave St, London
    Dissolved Corporate (4 parents)
    Officer
    2011-02-23 ~ 2013-11-30
    IIF 227 - Director → ME
  • 3
    118 High Street, Crivos, Pancake House, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    219 GBP2021-12-31
    Person with significant control
    2019-11-29 ~ 2020-11-19
    IIF 95 - Has significant influence or control OE
  • 4
    172 Commercial Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,758 GBP2024-03-31
    Officer
    2021-03-09 ~ 2022-09-15
    IIF 151 - Director → ME
    Person with significant control
    2021-03-09 ~ 2022-09-15
    IIF 159 - Ownership of shares – 75% or more OE
  • 5
    CAMBRIDGE EDUCARE LIMITED - 2023-12-09
    271a Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2023-10-31
    Officer
    2022-11-25 ~ 2024-02-01
    IIF 209 - Director → ME
  • 6
    3 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2024-02-29
    Officer
    2013-02-13 ~ 2018-01-09
    IIF 164 - Director → ME
    2020-03-25 ~ 2022-02-14
    IIF 174 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-12-27
    IIF 81 - Ownership of shares – 75% or more OE
  • 7
    100 Mile End Road (first Floor), London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2019-09-18 ~ 2023-06-01
    IIF 210 - Director → ME
    Person with significant control
    2019-09-18 ~ 2023-06-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    UNIVERSAL COLLEGE OF PROFESSIONAL DEVELOPMENT LTD - 2013-01-24
    203r, Universal House 88-94wentworth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-23 ~ 2014-01-01
    IIF 260 - Director → ME
  • 9
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    635 GBP2024-08-31
    Officer
    2022-08-22 ~ 2023-08-15
    IIF 69 - Director → ME
    2023-09-29 ~ 2025-08-15
    IIF 63 - Director → ME
  • 10
    8 Leybourne House, Dod Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ 2011-02-01
    IIF 222 - Secretary → ME
  • 11
    COXSBAZAR INTL LTD - 2020-08-29
    Room No 103 102-105 Whitechapel High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,466 GBP2024-08-31
    Officer
    2018-08-20 ~ 2022-01-26
    IIF 145 - Director → ME
    2012-08-24 ~ 2013-11-12
    IIF 220 - Director → ME
  • 12
    Apartment 1901 Talisman Tower, 6 Lincoln Plaza, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-30 ~ 2022-08-01
    IIF 133 - Director → ME
    2022-06-30 ~ 2022-08-15
    IIF 223 - Secretary → ME
  • 13
    Room M2 Clifton Trade Centre, 4-6 Greatorex Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,280 GBP2024-03-31
    Officer
    2021-09-19 ~ 2022-09-23
    IIF 143 - Director → ME
    2020-01-29 ~ 2020-04-24
    IIF 141 - Director → ME
    Person with significant control
    2020-01-29 ~ 2020-04-24
    IIF 41 - Ownership of shares – 75% or more OE
  • 14
    7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,139 GBP2023-07-31
    Officer
    2020-05-04 ~ 2020-05-08
    IIF 168 - Director → ME
  • 15
    C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (1 parent)
    Officer
    2012-06-19 ~ 2013-10-01
    IIF 237 - Director → ME
  • 16
    8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-09 ~ 2023-09-01
    IIF 153 - Director → ME
    Person with significant control
    2021-02-09 ~ 2023-08-01
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 17
    8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-08 ~ 2017-03-09
    IIF 165 - Director → ME
  • 18
    SECURITY SMART LTD - 2023-07-20
    UK TRADE & COMMERCIAL SERVICES LTD - 2013-08-30
    Unit 2b Wilson Park,newton Heath, Monsall Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,407 GBP2025-06-30
    Officer
    2018-01-23 ~ 2022-04-01
    IIF 67 - Director → ME
    2013-06-14 ~ 2014-02-05
    IIF 59 - Director → ME
    2022-12-01 ~ 2023-05-01
    IIF 65 - Director → ME
    2014-02-26 ~ 2018-01-05
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-05
    IIF 9 - Has significant influence or control OE
    2022-11-26 ~ 2023-05-01
    IIF 2 - Has significant influence or control OE
    2018-05-29 ~ 2018-05-29
    IIF 10 - Has significant influence or control OE
    2018-05-29 ~ 2022-04-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    3 Chapman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,924 GBP2024-07-31
    Officer
    2020-05-20 ~ 2020-09-11
    IIF 170 - Director → ME
    2020-09-14 ~ 2022-03-04
    IIF 171 - Director → ME
    Person with significant control
    2020-06-01 ~ 2022-03-16
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 20
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,277 GBP2024-12-31
    Officer
    2013-12-11 ~ 2016-05-06
    IIF 58 - Director → ME
  • 21
    12 Vallance Road, Vallance Road 2nd Floor, London, England
    Dissolved Corporate
    Officer
    2012-02-22 ~ 2012-05-31
    IIF 175 - Director → ME
  • 22
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2011-03-09 ~ 2013-09-19
    IIF 239 - Director → ME
  • 23
    12 Helmet Row, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,912 GBP2017-01-31
    Officer
    2011-11-16 ~ 2013-08-15
    IIF 238 - Director → ME
  • 24
    INDIA DINING RUSSELL LIMITED - 2008-05-07
    Saga, 20 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2007-06-01 ~ 2008-10-20
    IIF 154 - Director → ME
  • 25
    INDIA DINING LTD - 2009-08-24
    20 High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-01-29 ~ 2009-09-20
    IIF 149 - Director → ME
    2007-01-29 ~ 2009-09-20
    IIF 183 - Secretary → ME
  • 26
    Zafflong / Travellers Rest, Broomside Lane, Durham
    Dissolved Corporate (2 parents)
    Officer
    2013-12-18 ~ 2014-08-31
    IIF 90 - Director → ME
  • 27
    7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,991 GBP2024-10-31
    Officer
    2020-05-05 ~ 2020-05-17
    IIF 172 - Director → ME
    2020-05-06 ~ 2020-05-18
    IIF 173 - Director → ME
  • 28
    403r Universal House, 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    3,003 GBP2016-01-31
    Officer
    2014-01-29 ~ 2016-12-30
    IIF 110 - Director → ME
  • 29
    203r, Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-06-10 ~ 2014-02-01
    IIF 252 - Director → ME
  • 30
    100 Mile End Eoad, Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-02-29 ~ 2023-06-01
    IIF 207 - Director → ME
    2016-06-14 ~ 2019-06-03
    IIF 107 - Director → ME
    2019-06-02 ~ 2020-02-29
    IIF 251 - Director → ME
    Person with significant control
    2016-06-14 ~ 2019-09-17
    IIF 254 - Ownership of shares – 75% or more OE
    2019-09-17 ~ 2020-02-29
    IIF 253 - Ownership of shares – 75% or more OE
    2020-02-29 ~ 2023-07-29
    IIF 28 - Ownership of shares – 75% or more OE
  • 31
    749 Barking Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -75,824 GBP2024-12-31
    Officer
    2022-11-15 ~ 2023-09-25
    IIF 122 - Director → ME
  • 32
    Room - 100e 102- 105 Whitechapel High Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    974 GBP2023-10-31
    Officer
    2022-10-26 ~ 2024-07-13
    IIF 73 - Director → ME
    2024-09-05 ~ 2025-08-30
    IIF 71 - Director → ME
    Person with significant control
    2022-10-26 ~ 2025-08-30
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 33
    7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,834 GBP2022-10-31
    Officer
    2020-03-19 ~ 2022-03-05
    IIF 163 - Director → ME
  • 34
    54 Livingstone Road, E17 9ax Livingstone Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-20 ~ 2021-09-20
    IIF 105 - Director → ME
  • 35
    117 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,632 GBP2016-05-31
    Officer
    2014-06-30 ~ 2017-11-10
    IIF 235 - Director → ME
    Person with significant control
    2016-12-08 ~ 2017-11-10
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Right to appoint or remove directors as a member of a firm OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
  • 36
    679-691 (office 32) High Road Leyton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    219,307 GBP2022-11-30
    Officer
    2013-11-06 ~ 2017-11-01
    IIF 186 - Director → ME
    2013-11-06 ~ 2017-11-01
    IIF 215 - Secretary → ME
    Person with significant control
    2016-11-01 ~ 2017-11-03
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Right to appoint or remove directors as a member of a firm OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 37
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,705 GBP2024-11-30
    Officer
    2019-04-01 ~ 2020-05-01
    IIF 124 - Director → ME
  • 38
    SI BUSINESS CONSULTANCY LTD - 2015-04-20
    122 Brownfield Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,696 GBP2020-02-28
    Officer
    2013-02-25 ~ 2016-02-01
    IIF 57 - Director → ME
  • 39
    245 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ 2026-02-01
    IIF 208 - Director → ME
  • 40
    117 Poplar High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-11-04 ~ 2012-09-24
    IIF 257 - Director → ME
  • 41
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -902 GBP2024-04-30
    Officer
    2022-04-08 ~ 2025-05-01
    IIF 68 - Director → ME
  • 42
    Unit 5 , 80a Ashfield Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    159,920 GBP2024-07-31
    Officer
    2018-07-13 ~ 2022-10-10
    IIF 112 - Director → ME
    2013-09-09 ~ 2014-04-30
    IIF 113 - Director → ME
  • 43
    3rd Floor, Suite 2 Wembley Point Harrow Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ 2014-05-08
    IIF 179 - Director → ME
  • 44
    S M MULTI TRADE LTD - 2022-07-22
    CINNAMON LOUNGE 1 LTD. - 2016-03-08
    Redbox Lbc Business Centre, 44 Gillender Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    424 GBP2024-07-31
    Officer
    2022-07-20 ~ 2022-07-20
    IIF 182 - Director → ME
    2013-04-08 ~ 2016-05-03
    IIF 66 - Director → ME
    2024-01-05 ~ 2025-01-15
    IIF 225 - Secretary → ME
  • 45
    Ground Floor, 7 Kirkdale Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -189,916 GBP2024-08-31
    Officer
    2018-11-14 ~ 2019-06-06
    IIF 61 - Director → ME
    2015-06-01 ~ 2018-05-24
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-24
    IIF 3 - Has significant influence or control OE
  • 46
    203r , Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-08-27 ~ 2015-06-01
    IIF 199 - Director → ME
  • 47
    75 Meanley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-12-02 ~ 2018-12-01
    IIF 109 - Director → ME
  • 48
    C/o Elite Accountancy 102 Mile End Road, Stepney, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-21 ~ 2012-11-26
    IIF 70 - Director → ME
  • 49
    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
    2012-09-26 ~ 2014-10-31
    IIF 247 - Director → ME
  • 50
    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
    2020-07-20 ~ 2022-01-26
    IIF 144 - Director → ME
    2022-02-21 ~ 2022-04-07
    IIF 75 - Director → ME
    2022-07-16 ~ 2025-02-24
    IIF 74 - Director → ME
    Person with significant control
    2020-07-20 ~ 2025-05-13
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 51
    The Cube Londoneast-uk, Yewtree Avenue, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,711 GBP2024-08-31
    Officer
    2018-08-10 ~ 2021-10-03
    IIF 132 - Director → ME
    Person with significant control
    2018-08-10 ~ 2023-05-26
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 52
    44 Gillender Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,856 GBP2024-07-31
    Officer
    2018-08-31 ~ 2018-12-13
    IIF 50 - Director → ME
    2019-12-04 ~ 2021-02-02
    IIF 49 - Director → ME
    Person with significant control
    2018-08-31 ~ 2021-01-28
    IIF 4 - Ownership of shares – 75% or more OE
  • 53
    5 James Middleton House, Middleton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -360 GBP2024-09-30
    Officer
    2017-05-10 ~ 2019-08-09
    IIF 111 - Director → ME
    2019-08-09 ~ 2020-01-10
    IIF 114 - Director → ME
  • 54
    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
    2012-08-01 ~ 2013-04-16
    IIF 231 - Director → ME
  • 55
    Nancy Road United Car Centre Ltd, Nancy Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,501 GBP2024-06-30
    Officer
    2020-02-12 ~ 2020-11-02
    IIF 194 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-11-02
    IIF 96 - Ownership of shares – 75% or more OE
  • 56
    4 Leigh Street, Unit 3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,656 GBP2024-03-31
    Officer
    2020-02-01 ~ 2020-05-08
    IIF 161 - Director → ME
    Person with significant control
    2020-02-01 ~ 2020-10-28
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - 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.