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

Khan, Md Akram Hossain

    Related profiles found in government register
  • Khan, Md Akram Hossain

    Registered addresses and corresponding companies
    • icon of address 139, Boundary Road, London, E13 9PT, United Kingdom

      IIF 1
    • icon of address 139, Boundary Road, London, London, E13 9PT, United Kingdom

      IIF 2
    • icon of address 160-170, Cannon Street Road (first Floor), London, London, E1 2LH, United Kingdom

      IIF 3
    • icon of address 252-262, Romford Road, Forest Gate, London, E7 9HZ, England

      IIF 4
    • icon of address Kalam House, Unit -606, 252-262 Romford Road, Forest Gate, London, E7 9HZ, United Kingdom

      IIF 5
    • icon of address Unit-604 ( Kalam House), Romford Road, Forest Gate, London, E7 9HZ, United Kingdom

      IIF 6
    • icon of address Unit-604, Kalam House, 252-262 Romford Road, Fores, Romford Road, Forest Gate, London, E7 9HZ, United Kingdom

      IIF 7
    • icon of address Unit 7, Craftsman Square, Temple Firm Ind. Est, Southend-on-sea, SS2 5RH, United Kingdom

      IIF 8
  • Khan, Md Akram Hossain
    British business born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160-170, Cannon Street Road, 1st Floor, London, E1 2LH, United Kingdom

      IIF 9
    • icon of address Unit 309, E1 Business Centre, 7 Whitechapel Road, London, E1 1DU, England

      IIF 10 IIF 11
    • icon of address Unit 505, 5th Floor (kalam House), 252-262, Romford Road, Forest Gate, London, E7 9HZ, England

      IIF 12
    • icon of address Unit 7, Craftsman Square, Temple Firm Ind. Est, Southend-on-sea, SS2 5RH, United Kingdom

      IIF 13
  • Khan, Md Akram Hossain
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Boundary Road, London, E13 9PT, England

      IIF 14
    • icon of address 139, Boundary Road, London, E13 9PT, United Kingdom

      IIF 15
    • icon of address 139, Boundary Road, London, London, E13 9PT, United Kingdom

      IIF 16
    • icon of address 160-170, Cannon Street Road, 1st Floor, London, E1 2LH, United Kingdom

      IIF 17
    • icon of address 160-170, Cannon Street Road (first Floor), London, London, E1 2LH, United Kingdom

      IIF 18
    • icon of address Kalam House, 252-262, Forest Gate, London, E7 9HZ, United Kingdom

      IIF 19
    • icon of address Kalam House, Unit -606, 252-262 Romford Road, Forest Gate, London, E7 9HZ, United Kingdom

      IIF 20
    • icon of address Unit-604, Kalam House, 252-262 Romford Road, Fores, Romford Road, Forest Gate, London, E7 9HZ, United Kingdom

      IIF 21
    • icon of address 50, Eccleston Crescent, Romford, RM6 4QU, England

      IIF 22
  • Khan, Md Akram Hossain
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, SS7 2RF, England

      IIF 23
    • icon of address 129, Mile End Road, London, E1 4BG, England

      IIF 24
    • icon of address 160-170 First Floor, Cannon Street Road, London, E1 2LH, England

      IIF 25
    • icon of address 252-262, Romford Road, Forest Gate, London, E7 9HZ, England

      IIF 26
  • Khan, Md Zakir Hossain
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A Abbott's Wharf, 93 Stainsby Road, London, E14 6JL, England

      IIF 27
  • Khan, Md Akram Hossain
    British business born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit-604 ( Kalam House), Romford Road, Forest Gate, London, E7 9HZ, United Kingdom

      IIF 28
  • Khan, Md Akram Hossain
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit-604, 252-262 Romford Road, Forest Gate, Romford, London, E7 9HZ, United Kingdom

      IIF 29
  • Khan, Zakir Hossain
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, England

      IIF 30
  • Khan, Zakir Hossain
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Palmers Road, London, E2 0SY, England

      IIF 31
  • Khan, Zakir Hossain
    British operations manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Westmorland Close, Westmorland Close, Wanstead, London, E12 5HS, United Kingdom

      IIF 32
  • Khan, Akram Hossain
    British business born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 309 E1 Business Centre, 7 Whitechapel Road, London, E1 1DU

      IIF 33
  • Mr Md Akram Hossain Khan
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, SS7 2RF, England

      IIF 34
    • icon of address 129, Mile End Road, London, E1 4BG, England

      IIF 35
    • icon of address 139, Boundary Road, London, E13 9PT, England

      IIF 36
    • icon of address 160-170, Cannon Street Road (first Floor), London, London, E1 2LH, United Kingdom

      IIF 37
    • icon of address 160-170 First Floor, Cannon Street Road, London, E1 2LH, England

      IIF 38
    • icon of address 252-262, Romford Road, Forest Gate, London, E7 9HZ, England

      IIF 39 IIF 40
    • icon of address Kalam House, 252-262, Forest Gate, London, E7 9HZ, United Kingdom

      IIF 41
    • icon of address Kalam House, Unit -606, 252-262 Romford Road, Forest Gate, London, E7 9HZ, United Kingdom

      IIF 42
    • icon of address Unit-604, Kalam House, 252-262 Romford Road, Fores, Romford Road, Forest Gate, London, E7 9HZ, United Kingdom

      IIF 43
    • icon of address Unit-605 ( Kalam House), 252-262 Romford Road, Forest Gate, London, England, E7 9HZ, United Kingdom

      IIF 44
    • icon of address Unit 7, Craftsman Square, Temple Farm Industrial Estate, Southend-on-sea, SS2 5RH, England

      IIF 45
  • Khan, Md Zakir Hossain
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126b, Nathan Way, London, SE28 0AU, England

      IIF 46
  • Khan, Md Humayun
    Bangladeshi director born in January 1971

    Resident in United Kingdom

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

      IIF 47
  • Mr Md Akram Hossain Khan
    Bangladeshi born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160-170, Cannon Street Road, 1st Floor, London, E1 2LH, United Kingdom

      IIF 48
  • Mr Md Zakir Hossain Khan
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A Abbott's Wharf, 93 Stainsby Road, London, E14 6JL, England

      IIF 49
  • Mr Zakir Hossain Khan
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126b, Nathan Way, London, SE28 0AU, England

      IIF 50
    • icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, England

      IIF 51
  • Mr Zakir Hossain Khan
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Westmorland Close, Westmorland Close, Wanstead, London, E12 5HS, United Kingdom

      IIF 52
    • icon of address 6, Palmers Road, London, E2 0SY, England

      IIF 53
  • Mr Md Akram Hossain Khan
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Boundary Road, London, E13 9PT, United Kingdom

      IIF 54
    • icon of address Suit-604, 252-262 Romford Road, Forest Gate, Romford, London, E7 9HZ, United Kingdom

      IIF 55
    • icon of address Unit-604 ( Kalam House), Romford Road, Forest Gate, London, E7 9HZ, United Kingdom

      IIF 56
    • icon of address Unit 7, Craftsman Square, Temple Firm Ind. Est, Southend-on-sea, SS2 5RH, United Kingdom

      IIF 57
  • Khan, Zakir Hossain
    Bangladeshi marketing consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 58
  • Mr Akram Hossain Khan
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160-170, Cannon Street Road, (first Floor), London, E1 2LH, United Kingdom

      IIF 59
  • Mr Md Humayun Khan
    Bangladeshi born in January 1971

    Resident in United Kingdom

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

      IIF 60
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Unit 604 252 -262 Romford Road, Forest Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,819 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 18 - Director → ME
    icon of calendar 2020-06-05 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 50 Eccleston Crescent, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 22 - Director → ME
  • 3
    BD WASTE PAPER LTD - 2019-04-30
    icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,120 GBP2023-12-31
    Officer
    icon of calendar 2022-12-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-12-04 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-05 ~ dissolved
    IIF 58 - Director → ME
  • 5
    icon of address 126b Nathan Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,735 GBP2018-04-30
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit A Abbott's Wharf, 93 Stainsby Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Suit-604, 252-262 Romford Road, Forest Gate, Romford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 309 E1 Business Centre 7 Whitechapel Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Ground Floor 48 White Horse Road, 48 White Horse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit- 309 E1 Business Centre, 7 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 11 - Director → ME
  • 11
    FIRST KARE TRAINING ACADEMY LTD - 2014-11-04
    CARE 4 CAREER TRAINING LTD - 2014-10-28
    icon of address 252-262 Romford Road, Forest Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,414 GBP2024-02-29
    Officer
    icon of calendar 2014-02-21 ~ now
    IIF 17 - Director → ME
    icon of calendar 2014-02-21 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    icon of address 160-170 Cannon Street Road, (first Floor), London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-07-17 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 252-262 Romford Road, Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,139 GBP2021-02-28
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-02-01 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Kalam House 252-262, Forest Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 6 Palmers Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -917 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Unit-604 ( Kalam House) Romford Road, Forest Gate, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,249 GBP2025-05-31
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 28 - Director → ME
    icon of calendar 2024-05-07 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 17
    icon of address Kalam House Unit -606, 252-262 Romford Road, Forest Gate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 20 - Director → ME
    icon of calendar 2022-06-06 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    icon of address 160-170 Cannon Street Road (first Floor), London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit-604, Kalam House, 252-262 Romford Road, Forest Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,819 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-10-31 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 20
    icon of address 32 Westmorland Close Westmorland Close, Wanstead, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,937 GBP2024-05-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 7 Craftsman Square, Temple Firm Ind. Est, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2019-05-23 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 505, 5th Floor (kalam House), 252-262 Romford Road, Forest Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,067 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 252-262 Romford Road, Forest Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,170 GBP2021-08-31
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 309 E1 Business Centre, 7 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 10 - Director → ME
Ceased 3
  • 1
    icon of address 160-170 First Floor Cannon Street Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,357 GBP2018-05-31
    Officer
    icon of calendar 2020-03-01 ~ 2023-07-10
    IIF 25 - Director → ME
    icon of calendar 2011-01-17 ~ 2019-06-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-01 ~ 2023-07-10
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 2 61 Princelet Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ 2025-04-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ 2025-04-21
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 3
    THE MOT TASTER TRAINING COMPANY LTD - 2016-05-25
    POWER BRIDGE UK LTD - 2016-05-23
    icon of address 1 Craftsman Square, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,562 GBP2024-07-31
    Officer
    icon of calendar 2013-05-31 ~ 2020-12-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-11-01
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-01 ~ 2020-12-02
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.