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

Md Sohel Rana

    Related profiles found in government register
  • Md Sohel Rana
    Bangladeshi born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Md Sohel Rana
    Bangladeshi born in August 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 2
  • Md Sohel Rana
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 3
  • Md Sohel Rana
    Bangladeshi born in May 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 4
  • Md Sohel Rana
    Bangladeshi born in June 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 5
  • Md Shohel Rana
    Bangladeshi born in March 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 6
  • Md Sohel Rana
    Bangladeshi born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 8, 39 Windsor Road, Slough, SL1 2EL, England

      IIF 7
  • Mr Md Sohel Rana
    Bangladeshi born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Rajabari, Kashem Cotton Mills, Gazipur Sadar, Gazipur, 1346, Bangladesh

      IIF 8
  • Md Sohel Rana
    Bangladeshi born in December 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 9
  • Md Sohel Rana
    Bangladeshi born in December 2006

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15470161 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Mr Md Sohel Rana
    Bangladeshi born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 486, Vugroil, Poba, Shahmakhdum, Rajshahi, 6210, Bangladesh

      IIF 11
  • Sohel Rana
    Bangladeshi born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 217, Middle Ajampur, Dhaka, Dhaka, 1230, Bangladesh

      IIF 12
  • Mr Md Sohel Rana
    Bangladeshi born in November 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Md Masud Rana
    Bangladeshi born in February 1975

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 14
  • Md Masud Rana
    Bangladeshi born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 15
  • Md Masud Rana
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 16
  • Md Masud Rana
    Bangladeshi born in August 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 17
  • Md Masud Rana
    Bangladeshi born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite 75, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Mr Md Shohel Rana
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Md Shohel Rana
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mr Md Shohel Rana
    Bangladeshi born in May 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 286, Khanjahan Ali, Sadar, Khulna, 9100, Bangladesh

      IIF 21
  • Mr Md Shohel Rana
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chahutpur Ponditpur, Gobindaganj Gaibandha, Gaibandha, 5740, Bangladesh

      IIF 22
  • Md Masud Rana
    Bangladeshi born in August 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 59, Woolstaplers Way, London, SE16 3UT, England

      IIF 23
  • Md Masud Rana
    Bangladeshi born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Daudur Rahman Joarder, Karatipara, Ratonhut, Holding 192, Ward 02, Sadar, Bangladesh

      IIF 24
  • Md Masud Rana
    Bangladeshi born in October 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Md Masud Rana
    Bangladeshi born in December 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 26
  • Mr Md Masud Rana
    Bangladeshi born in July 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, College Yard, Watford, WD24 6BQ, England

      IIF 27
  • Rana, Sohel, Md
    Bangladeshi director born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Rana, Md Sohel
    Bangladeshi business born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Rajabari, Kashem Cotton Mills, Gazipur Sadar, Gazipur, 1346, Bangladesh

      IIF 29
  • Md. Masud Rana
    Bangladeshi born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House/243/1, Road:east Goran,post Office:khilgaon, Dhaka, 1219, Bangladesh

      IIF 30
  • Mr Md Sohel Rana
    Bangladeshi born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Rana, Md Sohel
    Bangladeshi company director born in August 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 54
  • Rana, Md Sohel
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 55
  • Rana, Md Sohel
    Bangladeshi company director born in May 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 56
  • Rana, Md Sohel
    Bangladeshi director born in June 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 57
  • Rana, Md Sohel
    Bangladeshi director born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 486, Vugroil, Poba, Shahmakhdum, Rajshahi, 6210, Bangladesh

      IIF 58
  • Rana, Md Masud
    Bangladeshi company director born in February 1975

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 59
  • Rana, Md Masud
    Bangladeshi company director born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 60
  • Rana, Md Masud
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 61
  • Rana, Md Masud
    Bangladeshi company director born in August 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 62
  • Rana, Md Masud
    Bangladeshi director born in December 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 63
  • Rana, Md Masud
    Bangladeshi company director born in July 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, Watford, WD24 6BQ, England

      IIF 64
  • Rana, Md Masud
    Bangladeshi company director born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite 75, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 65
  • Rana, Md Shohel
    Bangladeshi company director born in March 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 66
  • Rana, Md Sohel
    Bangladeshi ceo & managing director born in November 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 67
  • Rana, Md Sohel
    Bangladeshi company director born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 8, 39 Windsor Road, Slough, SL1 2EL, England

      IIF 68
  • Rana, Md Sohel
    Bangladeshi business executive born in December 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 69
  • Rana, Md Sohel
    Bangladeshi business executive born in December 2006

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15470161 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
  • Rana, Md Masud
    Bangladeshi company director born in August 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 59, Woolstaplers Way, London, SE16 3UT, England

      IIF 71
  • Rana, Md Masud
    Bangladeshi director born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Daudur Rahman Joarder, Karatipara, Ratonhut, Holding 192, Ward 02, Sadar, Bangladesh

      IIF 72
  • Rana, Md Shohel
    Bangladeshi business born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Rana, Md Shohel
    Bangladeshi businessman born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 74
  • Rana, Md Shohel
    Bangladeshi business born in May 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 286, Khanjahan Ali, Sadar, Khulna, 9100, Bangladesh

      IIF 75
  • Rana, Md Shohel
    Bangladeshi director born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chahutpur Ponditpur, Gobindaganj Gaibandha, Gaibandha, 5740, Bangladesh

      IIF 76
  • Rana, Md Masud
    Bangladeshi graphic designer born in October 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
  • Mr Md Sohel Rana
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 80, White Horse Lane, London, E1 4LR, England

      IIF 78
  • Mr Md Sohel Rana
    British born in March 1987

    Resident in England

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

      IIF 79
    • 637, High Road Leytonstone, London, E11 4RD, England

      IIF 80 IIF 81
  • Rana, Md Sohel
    Bangladeshi business born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 52, Ellen Wilkinson House, Usk Street, London, E2 0QH

      IIF 82
  • Rana, Md Sohel
    Bangladeshi director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cambridge Terrace, Dover, CT16 1JT, England

      IIF 83
  • Rana, Md. Masud
    Bangladeshi director born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House/243/1, Road:east Goran,post Office:khilgaon, Dhaka, 1219, Bangladesh

      IIF 84
  • Rana, Md Sohel
    Bangladeshi business born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Francis House Flat 24, 760-762, Barking Road, London, E13 9PJ, United Kingdom

      IIF 85
  • Rana, Md Sohel
    Bangladeshi teacher born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Md Sohel Rana
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitechapel Business Centre, 234-236 Whitechapel Road, London, E1 1BJ, United Kingdom

      IIF 108
  • Mr Md Sohel Rana
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 103, Lampada Court, 36 Wyke Road, London, E3 2XB, United Kingdom

      IIF 109
  • Rana, Md Sohel
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 80, White Horse Lane, London, E1 4LR, England

      IIF 110
  • Rana, Md Sohel
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 103, Lampada Court, 36 Wyke Road, London, E3 2XB, United Kingdom

      IIF 111
  • Rana, Md Sohel
    British director born in March 1987

    Resident in England

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

      IIF 112
    • 56-60, Nile Business Centre, Nelson Street, London, E1 2DE, England

      IIF 113
    • 637, High Road Leytonstone, London, E11 4RD, England

      IIF 114 IIF 115 IIF 116
    • Nile Business Centre, 56-60 Nelson Street, London, E1 2DE, England

      IIF 117
  • Rana, Md Sohel
    Bangladeshi businessman born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, A, Commercial Street, London, E1 6LY, England

      IIF 118
  • Rana, Md Sohel
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitechapel Business Centre, 234-236 Whitechapel Road, London, E1 1BJ, United Kingdom

      IIF 119
  • Rana, Md Masud

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 120
    • Md Daudur Rahman Joarder, Karatipara, Ratonhut, Holding 192, Ward 02, Sadar, Bangladesh

      IIF 121
  • Rana, Md Shohel

    Registered addresses and corresponding companies
    • 286, Khanjahan Ali, Sadar, Khulna, 9100, Bangladesh

      IIF 122
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 123
  • Rana, Md Sohel

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 124
child relation
Offspring entities and appointments
Active 54
  • 1
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 74 - director → ME
    2021-09-30 ~ dissolved
    IIF 123 - secretary → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-11 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 100 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    56-60 Nile Business Centre, Nelson Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 8
    Whitechapel Business Centre, 234-236 Whitechapel Road, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-10-15 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 9
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 104 - director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    1 Cambridge Terrace, Dover, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 83 - director → ME
  • 11
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 13
    8 Gordon Close, St. Albans, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-12 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-09-12 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 15
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 16
    Flat 24 Francis House 760-762, Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-02-23 ~ 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
  • 17
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 18
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 19
    1-2 Holborn, London, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 20
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 67 - director → ME
    2020-04-24 ~ dissolved
    IIF 124 - secretary → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 21
    Flat 24, Francis House, 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF 107 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 22
    5 Gammons Lane Gammons Lane, College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 23
    12a Brick Lane, London
    Dissolved corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 118 - director → ME
  • 24
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 105 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 25
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 26
    4385, 14634401 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 75 - director → ME
    2023-02-02 ~ dissolved
    IIF 122 - secretary → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 27
    Francis House Flat 24, 760-762, Barking Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF 85 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 28
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 77 - director → ME
    2023-06-19 ~ dissolved
    IIF 120 - secretary → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 30
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-20 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 31
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 97 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 32
    Flat 17 Francis House 760-762 Barking Road, London, England
    Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 33
    The Victoria, 48 John Bright Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 34
    Suite 75 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 35
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 36
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 106 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 37
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-10-16 ~ 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
  • 38
    53 Rose Lane, Romford, England
    Corporate (1 parent)
    Officer
    2023-09-13 ~ now
    IIF 111 - director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 39
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-03-22 ~ now
    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
  • 40
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 41
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 42
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 43
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 72 - director → ME
    2020-12-09 ~ dissolved
    IIF 121 - secretary → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 44
    80 White Horse Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,527 GBP2023-11-30
    Officer
    2024-04-01 ~ now
    IIF 110 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    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
  • 46
    Flat 24, Francis House, 760-762 Barking Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-03-18 ~ now
    IIF 86 - director → ME
    Person with significant control
    2024-03-18 ~ 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
  • 47
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 48
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 49
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 50
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 51
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-22 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 52
    Flat 24, Francis House, Flat 24, Francis House, 760-762 Barking Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2024-04-02 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-04-02 ~ 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
  • 53
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-05 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2018-05-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 54
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,352 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    45-47 Abbott Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    73,476 GBP2023-05-31
    Officer
    2019-08-27 ~ 2020-01-01
    IIF 68 - director → ME
    Person with significant control
    2019-08-27 ~ 2020-01-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    56-60 Nile Business Centre, Nelson Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ 2023-04-13
    IIF 113 - director → ME
  • 3
    637 High Road Leytonstone, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,812 GBP2024-01-31
    Officer
    2022-01-04 ~ 2023-04-13
    IIF 112 - director → ME
    2023-10-27 ~ 2023-10-31
    IIF 115 - director → ME
    Person with significant control
    2022-01-04 ~ 2023-10-31
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 4
    Whitechapel Business Centre, 234-236 Whitechapel Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-15 ~ 2024-10-16
    IIF 119 - director → ME
  • 5
    637 High Road Leytonstone, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2021-10-02 ~ 2023-04-13
    IIF 117 - director → ME
    2023-10-12 ~ 2023-10-31
    IIF 116 - director → ME
    Person with significant control
    2021-10-02 ~ 2023-10-31
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 6
    4385, 15470161 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-02-06 ~ 2024-03-14
    IIF 70 - director → ME
    Person with significant control
    2024-02-06 ~ 2024-03-14
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    37 Masthead Royal Crest Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,678 GBP2020-05-31
    Officer
    2019-07-02 ~ 2019-11-02
    IIF 71 - director → ME
    Person with significant control
    2019-07-02 ~ 2019-11-02
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 8
    Unit A 82 James Carter Road, Mildenhall Industrial State, Suffolk, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -14,519 GBP2023-01-31
    Officer
    2014-02-12 ~ 2018-02-10
    IIF 82 - director → ME
© 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.