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 Md Mahbubur Rahman

    Related profiles found in government register
  • Mr Md Mahbubur Rahman
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 520, Romford Road, Forest Gate, London, E7 8AF, United Kingdom

      IIF 1
    • Trust House, 520 Romford Road, Forest Gate, Newham, London, E7 8AF, United Kingdom

      IIF 2
  • Mr Mahbubur Rahman
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 520, Romford Road, Forest Gate, London, E7 8AF

      IIF 3
  • Mr Mahbubur Rahman
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Amberley Grove, Birmingham, B6 7AN, England

      IIF 4
    • Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 5
  • Mr Mahbubur Rahman
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21, Wynford Road, Birmingham, B27 6JN, England

      IIF 6 IIF 7
    • 11, Queen Street, Stoke-on-trent, ST6 3EL, England

      IIF 8 IIF 9
  • Mr Mahbub Ur Rahman
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, 75 Raymond Street, Stoke On Trent, ST1 4DP, United Kingdom

      IIF 10
  • Mr Mahbubur Rahman
    Italian born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 91, Fieldgate Street, London, E1 1JU, England

      IIF 11
  • Rahman, Mahbubur
    British property consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 520, Romford Road, Forest Gate, London, E7 8AF

      IIF 12 IIF 13
  • Rahman, Md Mahbubur
    British property consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 520, Romford Road, Forest Gate, London, E7 8AF

      IIF 14
    • 520, Romford Road, Forest Gate, London, E7 8AF, United Kingdom

      IIF 15
  • Md Mahbubur Rahman
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 520, Romford Road, Forest Gate, E7 8AF, United Kingdom

      IIF 16
  • Rahman, Mahbubur
    British managing director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Queen Street, Stoke-on-trent, ST6 3EL, England

      IIF 17 IIF 18
  • Rahman, Mahbubur
    British self employed born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21, Wynford Road, Birmingham, B27 6JN, England

      IIF 19 IIF 20
  • Mr Mahbubur Rahman
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Amberley Grove, Birmingham, B6 7AN, United Kingdom

      IIF 21 IIF 22
    • 30, Shandy Street, London, E1 1LX, United Kingdom

      IIF 23
    • 30 Shandy Street, London, E1 4LX, England

      IIF 24
    • Suite 14, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 25
    • Suite 18, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 26
    • Suite 18, 95 Miles Road, The Generator Business Center, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 27
    • Suite 18, 95 Miles Road, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 28
  • Mr Mahbubur Rahman
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Indus Road, Charlton, London, SE7 7BN, United Kingdom

      IIF 29
  • Mr Mahbubur Rahman
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Whitedown, Alton, GU34 1LX, England

      IIF 30
    • 78e, High Street, Alton, GU34 1EN, United Kingdom

      IIF 31
    • 24, High Street, Dover, Kent, CT16 1DR, United Kingdom

      IIF 32
    • 98, Commercial Road, London, E1 1NU, England

      IIF 33
    • The Hen & Chicken, The Hen & Chick, Southwater, Southwater, West Sussex, RH13 9BH, United Kingdom

      IIF 34
  • Rahman, Mahbub Ur
    British housing officer born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, 75 Raymond Street, Stoke On Trent, ST1 4DP, United Kingdom

      IIF 35
  • Mr Mahbubur Rahman
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Triangle, West Hill, BS20 6PG, England

      IIF 36
  • Rahman, Mahbubur
    Italian director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 49, Aldworth Road, London, E15 4DN, England

      IIF 37
    • 49, Aldworth Road, London, E15 4DN, United Kingdom

      IIF 38
    • 49, Aldworth Road, Stratford, London, E15 4DN, United Kingdom

      IIF 39
  • Mr Mahbubur Rahman
    Italian,british born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Fieldgate Street, London, E1 1JU, United Kingdom

      IIF 40
  • Rahman, Mahbubur, Mr.
    Bangladeshi director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Wexford House, Sidney Street, London, E1 3BB, England

      IIF 41
    • 401-405, Channel Sea House, Canning Road Stratford, London, E15 3ND

      IIF 42
  • Rahman, Md Mahbubur
    British business born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House, 520 Romford Road, Forest Gate, Newham, London, E7 8AF, England

      IIF 43
  • Rahman, Md Mahbubur
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 520, Romford Road, Forest Gate, E7 8AF, United Kingdom

      IIF 44
  • Rahman, Mahbubur
    British driver born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 339b, Commercial Road, London, E1 2PS

      IIF 45
  • Rahman, Mahbubur
    British businessman born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Commercial Road, Duru House, London, E1 1RD, England

      IIF 46
    • Duru House, (ground Floor Room No-5), 101 Commercial Road, London, E1 1RD, England

      IIF 47
    • Suite 18, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 48
  • Rahman, Mahbubur
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Amberley Grove, Birmingham, B6 7AN, England

      IIF 49
    • 8, Amberley Grove, Birmingham, West Midlands, B6 7AN, United Kingdom

      IIF 50 IIF 51
    • 101, Commercial Road, Duru House (3rd Floor), London, E1 1RD, United Kingdom

      IIF 52
    • 101, Commercial Street, 3rd Floor, London, E1 1RD, United Kingdom

      IIF 53
    • 30, Shandy Street, London, E1 4LX, United Kingdom

      IIF 54
    • 42, Fieldgate Street, Whitechapel, London, E1 1ES, United Kingdom

      IIF 55
    • Flat 30, Shandy Street, London, E1 4LX, United Kingdom

      IIF 56
    • Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 57
    • Suite 18, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 58
    • Suite 18, 95 Miles Road, The Generator Business Center, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 59
  • Rahman, Mahbubur
    British directors born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160-170, Cannon Street Road, London, E1 2LH, United Kingdom

      IIF 60
  • Rahman, Mahbubur
    British education consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Shandy Street, London, E1 4LX, England

      IIF 61
  • Rahman, Mahbubur
    British educationalist born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Shandy Street, London, E1 4LX, England

      IIF 62
  • Rahman, Mahbubur
    British entrepreneur born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Commercial Road, Duru House (3rd Floor), London, E1 1RD, United Kingdom

      IIF 63
    • 101, Commercial Road, Duru House, London, E1 1RD, England

      IIF 64 IIF 65 IIF 66
    • Suite 14, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 67
  • Rahman, Mahbubur
    British business born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Indus Road, Charlton, London, SE7 7BN, United Kingdom

      IIF 68
  • Rahman, Mahbubur
    British chef born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78e, High Street, Alton, GU34 1EN, United Kingdom

      IIF 69
    • 24, High Street, Dover, Kent, CT16 1DR, United Kingdom

      IIF 70
  • Rahman, Mahbubur
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Whitedown, Alton, GU34 1LX, England

      IIF 71
    • 98, Commercial Road, London, E1 1NU, England

      IIF 72
    • The Hen & Chicken, The Hen & Chick, Southwater, Southwater, West Sussex, RH13 9BH, United Kingdom

      IIF 73
  • Rahman, Mahbubur
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Triangle, West Hill, BS20 6PG, England

      IIF 74
  • Rahman, Mahbubur
    Italian,british director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Dereham Road, Barking, Essex, IG11 9EZ, United Kingdom

      IIF 75
    • 57 Norfolk Road, London, E6 2NH, England

      IIF 76
  • Rahman, Mahbubur
    Bangladeshi education consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Beckett House, Jubilee Street, London, E1 3BN, United Kingdom

      IIF 77
    • 4th, Foor 160 - 170, Cannon Street Road, London, E1 2LH, United Kingdom

      IIF 78
  • Rahman, Mahbubur

    Registered addresses and corresponding companies
    • 50, Indus Road, Charlton, London, SE7 7BN, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 25
  • 1
    EDUCATION COUNSEL LIMITED - 2013-01-10
    REGAL TUTORS LIMITED - 2012-09-24
    101 Commercial Road, Duru House (3rd Floor), London
    Corporate (1 parent)
    Officer
    2013-09-09 ~ now
    IIF 63 - director → ME
  • 2
    AL MANZIL LTD - 2014-03-17
    UK SCARF & ABAYA LIMITED - 2013-12-10
    Duru House (ground Floor Room No-5), 101 Commercial Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-03-13 ~ dissolved
    IIF 47 - director → ME
  • 3
    78e High Street, Alton, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-05 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    520 Romford Road, Forest Gate, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-01 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    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
  • 5
    21 Wynford Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -10,050 GBP2023-10-31
    Officer
    2020-12-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    CAAR GROUP SERVICES LTD - 2019-12-17
    CAAR PROPERTY SERVICES LTD. - 2018-01-29
    CAAR PROPERTY LTD - 2017-10-27
    Trust House, 520 Romford Road, Forest Gate, Newham, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,346 GBP2023-06-30
    Officer
    2012-06-12 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    Suite 13, 95 Miles Road, Mitcham, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-25 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    24 High Street, Dover, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    STARCOURT MEDIA LIMITED - 2013-10-11
    101 Commercial Road, Duru House, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 65 - director → ME
  • 11
    HA MEEM INTERNATIONAL LTD - 2022-05-05
    Suite 2, 10 Abbey Parade, London, England
    Corporate (1 parent)
    Equity (Company account)
    -665 GBP2024-03-31
    Officer
    2022-05-01 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    91 Fieldgate Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -75,564 GBP2023-09-30
    Officer
    2015-09-11 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 14
    5 White Chapel Passage, London
    Dissolved corporate (2 parents)
    Officer
    2010-08-17 ~ dissolved
    IIF 39 - director → ME
  • 15
    57 Norfolk Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-24 ~ dissolved
    IIF 76 - director → ME
  • 16
    91 Fieldgate Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,878 GBP2024-01-31
    Officer
    2012-01-04 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    20 High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 18
    11 Queen Street, Stoke-on-trent, England
    Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    98 Commercial Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 20
    520 Romford Road, Forest Gate, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,900 GBP2020-07-31
    Officer
    2018-07-26 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 21
    NORSHINGPUR UNION WELFARE SOCIETY (NWS) - 2022-01-31
    50 Indus Road, Charlton, London, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    -2,479 GBP2023-10-31
    Officer
    2021-10-05 ~ now
    IIF 68 - director → ME
    2021-10-05 ~ now
    IIF 79 - secretary → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 22
    21 Wynford Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-07 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 23
    25 Whitedown, Alton, England
    Dissolved corporate (3 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 24
    Office 2 75 Raymond Street, Stoke On Trent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-10-07 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 25
    8 Amberley Grove, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    ADAM SCHOOL - 2013-05-23
    MARYAM ACADEMY - 2013-01-22
    95 Miles Road, Shahabuddin & Co, Suite 18, Mitcham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-01 ~ 2014-12-09
    IIF 66 - director → ME
    2012-02-23 ~ 2012-12-18
    IIF 56 - director → ME
  • 2
    EDUCATION COUNSEL LIMITED - 2013-01-10
    REGAL TUTORS LIMITED - 2012-09-24
    101 Commercial Road, Duru House (3rd Floor), London
    Corporate (1 parent)
    Officer
    2011-09-28 ~ 2012-12-18
    IIF 60 - director → ME
  • 3
    MARYAM FOUNDATION - 2013-05-17
    101 Commercial Road, Duru House, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ 2014-04-01
    IIF 64 - director → ME
  • 4
    ADMISSION AND IMMIGRATION ADVISORY SERVICES (AIAS) LIMITED - 2012-11-08
    101 Commercial Road, Duru House (3rd Floor), London
    Dissolved corporate (1 parent)
    Officer
    2012-10-23 ~ 2012-12-18
    IIF 52 - director → ME
  • 5
    6 The Triangle, West Hill, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,480 GBP2019-10-31
    Officer
    2018-10-10 ~ 2019-06-01
    IIF 74 - director → ME
    Person with significant control
    2018-10-10 ~ 2019-06-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    602 Commercial Road, London
    Corporate (3 parents)
    Equity (Company account)
    917,266 GBP2021-12-31
    Officer
    2010-02-16 ~ 2010-02-17
    IIF 42 - director → ME
  • 7
    STUDY INFO LIMITED - 2013-01-08
    Radial House, 3-5 Ripple Road, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    73,086 GBP2024-03-31
    Officer
    2014-03-14 ~ 2015-03-10
    IIF 46 - director → ME
  • 8
    HA MEEM INTERNATIONAL LTD - 2022-05-05
    Suite 2, 10 Abbey Parade, London, England
    Corporate (1 parent)
    Equity (Company account)
    -665 GBP2024-03-31
    Officer
    2018-03-28 ~ 2019-06-01
    IIF 48 - director → ME
    Person with significant control
    2018-03-28 ~ 2019-06-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    11 Queen Street, Stoke-on-trent, England
    Corporate (1 parent)
    Officer
    2023-03-08 ~ 2024-02-15
    IIF 18 - director → ME
    Person with significant control
    2023-03-08 ~ 2024-02-15
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    KARIM & KARIM (UK) LIMITED - 2014-02-04
    Duru House, 101 Commercial Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-10 ~ 2012-12-18
    IIF 53 - director → ME
  • 11
    5 White Church Passage, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-12-14 ~ 2011-08-09
    IIF 38 - director → ME
  • 12
    AUA PRIVATE LIMITED - 2018-10-25
    Suite 2, 10 Abbey Parade, London, England
    Corporate (1 parent)
    Equity (Company account)
    -19,300 GBP2023-11-30
    Officer
    2018-08-13 ~ 2023-05-26
    IIF 59 - director → ME
    Person with significant control
    2018-08-13 ~ 2023-05-26
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2018-03-09 ~ 2018-07-16
    IIF 55 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-07-16
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Suite 2, 10 Abbey Parade, London, England
    Corporate (1 parent)
    Equity (Company account)
    -31,270 GBP2023-08-31
    Officer
    2018-12-20 ~ 2023-05-26
    IIF 67 - director → ME
    2018-02-01 ~ 2018-04-01
    IIF 54 - director → ME
    Person with significant control
    2020-06-01 ~ 2023-05-26
    IIF 25 - Has significant influence or control OE
  • 15
    LONDON ACADEMY OF LEARNING LIMITED - 2021-02-24
    Suite 2, 10 Abbey Parade, London, England
    Corporate (2 parents)
    Equity (Company account)
    -63,852 GBP2023-08-31
    Officer
    2017-08-21 ~ 2019-05-10
    IIF 62 - director → ME
    Person with significant control
    2017-08-21 ~ 2019-05-10
    IIF 24 - Has significant influence or control OE
  • 16
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-03-12 ~ 2013-08-27
    IIF 61 - director → ME
    2010-10-21 ~ 2012-12-18
    IIF 78 - director → ME
  • 17
    24 Osborn Street, (first Floor), London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-03 ~ 2011-09-21
    IIF 77 - director → ME
    2010-04-07 ~ 2010-04-08
    IIF 41 - director → ME
  • 18
    40 Grenada House Limehouse Causeway, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-26 ~ 2014-09-30
    IIF 45 - director → ME
  • 19
    520 Romford Road, Forest Gate, London
    Corporate (2 parents)
    Equity (Company account)
    -7,418 GBP2023-06-30
    Officer
    2022-05-01 ~ 2022-07-07
    IIF 13 - director → ME
    2014-03-31 ~ 2015-12-29
    IIF 14 - director → ME
    2022-08-31 ~ 2024-08-28
    IIF 12 - director → ME
    Person with significant control
    2019-01-01 ~ 2022-07-07
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.