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

Hossain, Iqbal

    Related profiles found in government register
  • Hossain, Iqbal
    Bangladeshi business born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56-60, Nelson Street, London, England, E1 2DE, United Kingdom

      IIF 1
  • Hossain, Iqbal
    Bangladeshi director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hulbutt Street, Dagenham, Essex, RM9 5AS, England

      IIF 2
    • icon of address 12, Bedford Road, Ilford, IG1 1EJ, United Kingdom

      IIF 3
    • icon of address 9-13, Osborn Street, London, E1 6TD, United Kingdom

      IIF 4
  • Hossain, Md Iqbal
    Bangladeshi business born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Station Parade, Elm Park, London, RM12 5AD, England

      IIF 5
  • Hossain, Md Iqbal
    Bangladeshi business person born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Teasel Way, London, E15 3AA, England

      IIF 6
  • Hossain, Md Iqbal
    Bangladeshi businessman born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Holland Road, London, E15 3BP, England

      IIF 7
    • icon of address 3, Teasel Way, London, E15 3AA, England

      IIF 8
  • Hossain, Md Iqbal
    Bangladeshi director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Memorial Avenue, London, E15 3BT, United Kingdom

      IIF 9
    • icon of address 3, Teasel Way, London, E15 3AA, England

      IIF 10
    • icon of address 3, Teasel Way, London, E15 3AA, United Kingdom

      IIF 11
    • icon of address 4, Memorial Avenue, London, E15 3BT, United Kingdom

      IIF 12
  • Hossain, Iqbal
    Bangladeshi business born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 - 60, Nelson Street, London, E1 2DE, England

      IIF 13
    • icon of address Unit 207, 56-60 Nelson Street, London, E1 2DE, England

      IIF 14
  • Hossain, Iqbal
    Bangladeshi company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Nichols Road, Southampton, SO14 0NS, England

      IIF 15
  • Iqbal, Hossain
    Bangladeshi director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bredel House, St. Pauls Way, London, E14 7AS, United Kingdom

      IIF 16
  • Mr Iqbal Hossain
    Bangladeshi born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bedford Road, Ilford, IG1 1EJ, United Kingdom

      IIF 17
  • Mr Md Iqbal Hossain
    Bangladeshi born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Memorial Avenue, London, E15 3BT, United Kingdom

      IIF 18
    • icon of address 3, Teasel Way, London, E15 3AA, United Kingdom

      IIF 19
    • icon of address 4, Memorial Avenue, London, E15 3BT, United Kingdom

      IIF 20
    • icon of address Unit 4, 17-25 Shirley Street, London, E16 1HU, England

      IIF 21
  • Hossain, Iqbal
    British business born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Turner Street, London, E1 2AS, England

      IIF 22
  • Hossain, Iqbal
    British business consultant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Turner Street, London, E1 2AS, England

      IIF 23
    • icon of address Unit 02, 34 Turner Street, London, E1 2AS, England

      IIF 24
  • Hossain, Iqbal
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 708, Lea Bridge Road, London, E10 6AW, England

      IIF 25
  • Mr Iqbal Hossain
    Bangladeshi born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 207, 56-60 Nelson Street, London, E1 2DE, England

      IIF 26
  • Hossain, Mohammed Iqbal
    Bang business executive born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Station Parade, Station Parade Elm Park, Hornchurch, Essex, RM12 5AD, England

      IIF 27
  • Hossain, Iqbal

    Registered addresses and corresponding companies
    • icon of address 56-60, Nelson Street, London, E1 2DE, England

      IIF 28
  • Iqbal Hossain
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Nichols Road, Southampton, SO14 0NS, England

      IIF 29
  • Mr Iqbal Hossain
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Turner Street, London, E1 2AS, England

      IIF 30
    • icon of address 708, Lea Bridge Road, London, E10 6AW, England

      IIF 31
    • icon of address Unit 02, 34 Turner Street, London, E1 2AS, England

      IIF 32
  • Mr Iqbal Hossain
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83-85, Nelson Street, London, E1 2HN, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 4 17-25 Shirley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,684 GBP2024-06-30
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 43 Finch Close, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Equity (Company account)
    98,636 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 17 Station Parade, Elm Park, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 34 Turner Street, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 23 - Director → ME
  • 5
    DEW UK PROPERTY LIMITED - 2019-09-30
    icon of address 34 Turner Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,039 GBP2024-07-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    IIF 30 - Has significant influence or controlOE
  • 6
    icon of address 708 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    icon of address 15 Bredel House, St. Pauls Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 2a Memorial Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,623 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9-13 Osborn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 83-85 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Nile Business Center 56-60nelson Street, Unit: 207, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 02 34 Turner Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,096 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 13
    icon of address Unit 4 17-25 Shirley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,333 GBP2024-09-30
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 10 - Director → ME
  • 14
    REACH FOR BUSINESS LIMITED - 2014-08-01
    YOFO LTD - 2014-04-23
    icon of address 56-60 Nelson Street, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-07-30 ~ dissolved
    IIF 28 - Secretary → ME
  • 15
    icon of address 4 Memorial Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Unit 4 17-25 Shirley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,684 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-10 ~ 2020-05-08
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    icon of address 17 Station Parade, Elm Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ 2014-04-14
    IIF 5 - Director → ME
  • 3
    icon of address 34 Turner Street, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2010-10-07 ~ 2010-11-24
    IIF 2 - Director → ME
  • 4
    DEW UK PROPERTY LIMITED - 2019-09-30
    icon of address 34 Turner Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,039 GBP2024-07-31
    Officer
    icon of calendar 2015-07-27 ~ 2016-08-03
    IIF 1 - Director → ME
  • 5
    DREAM PROPERTE LTD - 2018-09-26
    YOUR DREAM PROPERTY LTD - 2020-02-13
    icon of address Unit 301 119 New Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    693 GBP2024-09-30
    Officer
    icon of calendar 2018-10-12 ~ 2019-06-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-06-30
    IIF 26 - Has significant influence or control OE
  • 6
    icon of address 19, Nichols Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-09 ~ 2024-05-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ 2024-05-23
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    GOTALUKDER LTD - 2013-07-08
    icon of address 133 Collins House Whiting Avenue, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-10-31
    IIF 7 - Director → ME

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.