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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mahmud, Hasan

    Related profiles found in government register
  • Mahmud, Hasan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 150, Mile End Road, London, E1 4UW, United Kingdom

      IIF 1
    • 37, Coronation Road, London, E13 9QB, England

      IIF 2
    • 46 John Cornwell Vc House, 46 John Cornwell Vc House, Grantham Road, 46 John Cornwell Vc House, Grantham Road, London, E12 5LY, United Kingdom

      IIF 3
    • 46, John Cronwell Vc House, Grantham Road, London, E12 5LY, England

      IIF 4
  • Mahmud, Hasan
    British lawer born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 46, Grantham Road, London, E12 5LY, England

      IIF 5
    • Flat 46, John Cornwell V C House, Grantham Road, London, E12 5LY, England

      IIF 6
  • Mahmud, Hasan
    British service born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 130, Whitechapel Road, 2nd Floor, London, E1 1JE, England

      IIF 7
  • Mahmud, Hasan
    British solicitor born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 150, Mile End Road, London, E1 4UW, United Kingdom

      IIF 8
    • Flat 46, John Cornwell V C House, Grantham Road, London, E12 5LY, England

      IIF 9
  • Mahmud, Hasan
    British solicitors born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 46, John Cornwell V C House, Grantham Road, London, E12 5LY, England

      IIF 10
  • Mahmud, Md Hasan
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit-2 Fulneck, 150 Mile End Road, London, E1 4GL, United Kingdom

      IIF 11
  • Mahmud, Hasan
    British none born in January 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 1st Floor 124, Whitechapel Road, London, E1 1JE, Uk

      IIF 12
  • Mahmud, Hasan
    British Citizen legal practitioner born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111b, Carlyle Road, London, E12 6BS, Great Britain

      IIF 13
  • Mahmud, Hasan
    British Citizen solicitor born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gunthorpe Street, London, E1 7RG

      IIF 14
  • Mahmud, Hasan
    Bangladeshi born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 100, Wager Street, London, E3 4JF, England

      IIF 15
  • Mr Hasan Mahmud
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 150, Mile End Road, London, E1 4UW, United Kingdom

      IIF 16 IIF 17
    • 37, Coronation Road, London, E13 9QB, England

      IIF 18
    • Flat 46, John Cornwell V C House, Grantham Road, London, E12 5LY, England

      IIF 19 IIF 20
  • Mr Mahmud Hasan
    Bangladeshi born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • Duru House, 101 Commercial Road, Rear 1st Floor, Unit-3, London, E1 1RD, United Kingdom

      IIF 21 IIF 22
  • Mahmud, Hasan

    Registered addresses and corresponding companies
    • 150, Mile End Road, London, E1 4UW, United Kingdom

      IIF 23 IIF 24
    • Flat 46, John Cornwell V C House, Grantham Road, London, E12 5LY, England

      IIF 25
  • Hasan, Mahmud
    Bangladeshi born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • Duru House, 101 Commercial Road, Rear 1st Floor, Unit-3, London, E1 1RD, United Kingdom

      IIF 26 IIF 27
  • Mr Hasan Mahmud
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 46, Grantham Road, London, E12 5LY, England

      IIF 28
child relation
Offspring entities and appointments 15
  • 1
    A1 LAW CHAMBER LTD
    - now 07061220
    AM IMMIGRATION CONSULTANCY LTD
    - 2010-04-06 07061220
    124 Whitechapel Road, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-22 ~ 2011-10-11
    IIF 12 - Director → ME
  • 2
    DG STUDY WORLD LTD
    10800495
    140 Mile End Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-06-02 ~ 2019-01-22
    IIF 1 - Director → ME
    2019-01-23 ~ 2019-01-23
    IIF 3 - Director → ME
    2017-06-02 ~ 2019-01-22
    IIF 24 - Secretary → ME
    Person with significant control
    2017-06-02 ~ 2019-01-22
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    DG WORLD LIMITED
    10113796
    140 Mile End Road, London, England
    Active Corporate (4 parents)
    Officer
    2018-04-23 ~ 2019-01-31
    IIF 11 - Director → ME
  • 4
    DGW LAW LIMITED
    10800429
    Beyond, Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (5 parents)
    Officer
    2019-01-26 ~ 2019-10-07
    IIF 10 - Director → ME
    2017-06-02 ~ 2019-01-22
    IIF 9 - Director → ME
    Person with significant control
    2019-06-01 ~ 2019-10-07
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors OE
    2017-06-02 ~ 2019-01-22
    IIF 19 - Has significant influence or control OE
  • 5
    EBUYING LIMITED
    11360984
    Flat 45, John Cornwell V C House, Grantham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 6 - Director → ME
    2018-05-14 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 6
    GLOBAL BRITISH AID LTD
    - now 08039687 12435746
    TASCO HUMAN TRUST
    - 2016-07-04 08039687
    130 Whitechapel Road, 2nd Floor, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-07-01 ~ dissolved
    IIF 7 - Director → ME
  • 7
    GLOBAL BRITISH AID LTD
    12435746 08039687
    124 Whitechapel Road (2nd Floor), Whitechapel, London, England
    Active Corporate (2 parents)
    Officer
    2020-05-01 ~ now
    IIF 4 - Director → ME
  • 8
    GLOBAL PLACEMENT LIMITED - now
    DG MIGRATION LTD
    - 2024-10-14 10801011
    140 Mile End Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-06-02 ~ 2019-01-22
    IIF 8 - Director → ME
    2017-06-02 ~ 2019-01-22
    IIF 23 - Secretary → ME
    Person with significant control
    2017-06-02 ~ 2019-01-22
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    MARIGOLD CARE LTD
    - now 09810780
    JOB GIANT LTD - 2016-10-14
    68 Brockmer House Crowder Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-10-24 ~ 2018-11-27
    IIF 5 - Director → ME
  • 10
    MOON MAHMUD GLOBAL EDUCATION LIMITED
    15407587
    Duru House, 101 Commercial Road, Rear 1st Floor, Unit-3, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 11
    MOON MAHMUD PROPERTIES LIMITED
    15405121
    Duru House, 101 Commercial Road, Rear 1st Floor, Unit-3, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    NEW CITY SOLICITORS LTD
    16433887
    245 Whitechapel Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-07 ~ 2026-02-03
    IIF 2 - Director → ME
    Person with significant control
    2025-05-07 ~ 2026-02-03
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 13
    SHAHRIAR SOLICITORS LIMITED
    - now 08355053
    SHAHRIAR & CO LTD - 2013-01-25
    Lake View Unit 1, 53 Kingfisher Street, Great Wakering, Southend-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-05-20 ~ 2015-04-21
    IIF 14 - Director → ME
  • 14
    THE BOTOBRIKSHA TRUST LIMITED
    - now 06765461
    THE BOTOBRIKSHA (THE BANIAN TREE) TRUST LIMITED
    - 2011-10-24 06765461
    Dr Mohammad Asghar, 196 Canterbury Road, London
    Dissolved Corporate (7 parents)
    Officer
    2008-12-04 ~ 2012-07-02
    IIF 13 - Director → ME
  • 15
    TIMES STONE LIMITED - now
    TIMES STONE COLLEGE LTD
    - 2025-11-20 11235158
    TIMES STONE LIMITED
    - 2025-01-02 11235158
    100 Mile End Road London, Mile End Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-27 ~ 2025-02-15
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.