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

Mr Bhuiyan Am Nazmus Sakib

    Related profiles found in government register
  • Mr Bhuiyan Am Nazmus Sakib
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 44 Old Mill Court, Chigwell Road, London, E18 1NJ, England

      IIF 1
    • icon of address 34, Gaynes Hill Road, Woodford Green, IG8 8HX, England

      IIF 2
  • Mr Bhuiyan A M Nazmus Sakib
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 3 IIF 4
  • Mr Bhuiyan Am Nazmus Sakib
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Gaynes Hill Road, Woodford Green, IG8 8HX, England

      IIF 5
    • icon of address 34, Gaynes Hill Road, Woodford Green, IG8 8HX, United Kingdom

      IIF 6
  • Sakib, Bhuiyan Am Nazmus
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Lodge Avenue, Dagenham, Essex, RM8 2HQ, England

      IIF 7
    • icon of address Barclay Hall, 156b Green Street, London, E7 8JQ, England

      IIF 8
  • Sakib, Bhuiyan Am Nazmus
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Lodge Avenue, Dagenham, Essex, RM8 2HQ, England

      IIF 9
    • icon of address 189, Lodge Avenue, Dagenham, RM8 2HQ, England

      IIF 10
    • icon of address 8, Davenant Street (1st Floor), London, E1 5NB, England

      IIF 11
    • icon of address T/a Print Today, 156b Green Street, London, E7 8JQ, England

      IIF 12
  • Sakib, Bhuiyan Am Nazmus
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Brett Gardens, Degenham, Essex, RM9 6DP, United Kingdom

      IIF 13
    • icon of address 65, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 14 IIF 15
  • Mr Nazmus Sakib
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 402, Victory Business Centre, Somers Road North, Portsmouth, Hampshire, PO1 1PJ, United Kingdom

      IIF 16
  • Sakib, Nazmus
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 402, Victory Business Centre, Somers Road North, Portsmouth, Hampshire, PO1 1PJ, United Kingdom

      IIF 17
  • Sakib, Bhuiyan Am Nazmus
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Gaynes Hill Road, Woodford Green, Essex, IG8 8HX, United Kingdom

      IIF 18
    • icon of address 34, Gaynes Hill Road, Woodford Green, IG8 8HX, England

      IIF 19
  • Sakib, Bhuiyan Am Nazmus
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Gaynes Hill Road, Woodford Green, IG8 8HX, England

      IIF 20
  • Sakib, Nazmus
    Bangladeshi it consultant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Davenant Street (1st Floor), London, E1 5NB, England

      IIF 21
  • Sakib, Nazmus
    Bangladeshi it manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hessel Street, London, E12LR, United Kingdom

      IIF 22
    • icon of address 27, Somers Road, Southsea, Hampshire, PO5 4PR, England

      IIF 23
  • Mr Nazmus Sakib
    Bangladeshi born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Raynham House, Harpley Square, London, E1 4EB, England

      IIF 24
  • Sakib, Bhuiyan A M Nazmus

    Registered addresses and corresponding companies
    • icon of address 189, Lodge Avenue, Dagenham, Essex, RM8 2HQ, England

      IIF 25
    • icon of address 34, Gaynes Hill Road, Woodford Green, Essex, IG8 8HX, United Kingdom

      IIF 26
  • Sakib, Nazmus

    Registered addresses and corresponding companies
    • icon of address 7, Hessel Street, London, E12LR, United Kingdom

      IIF 27
    • icon of address Flat 1, Raynham House, Harpley Square, London, E1 4EB, England

      IIF 28
    • icon of address 27, Somers Road, Southsea, Hampshire, PO5 4PR, England

      IIF 29
  • Sakib, Bhuiyan

    Registered addresses and corresponding companies
    • icon of address 189, Lodge Avenue, Dagenham, RM8 2HQ, England

      IIF 30
  • Sakib, Nazmus
    Bangladeshi born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Raynham House, Harpley Square, London, E1 4EB, England

      IIF 31
  • Sakib, Nazmus
    Bangladeshi director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237, Neville Road, London, E7 9QL, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Flat 44 Old Mill Court, Chigwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Acn Accountants, 8 Davenant Street (1st Floor), London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-02-26 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 402 Victory Business Centre, Somers Road North, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 34 Gaynes Hill Road, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address 189 Lodge Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-12-31 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    icon of address 34 Gaynes Hill Road, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,883 GBP2024-05-31
    Officer
    icon of calendar 2010-05-18 ~ now
    IIF 7 - Director → ME
    icon of calendar 2010-05-18 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 37 Hinton Walk, Houghton Regis, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,698 GBP2024-10-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 31 - Director → ME
    icon of calendar 2016-10-17 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 24 - Has significant influence or controlOE
  • 8
    icon of address T/a Print Today, 156b Green Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -349,497 GBP2022-11-30
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Barclay Hall, 156b Green Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    3,806,385 GBP2017-11-30
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address 34 Gaynes Hill Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-04-03 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 34 Gaynes Hill Road, Woodford Green, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 65 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    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 6
  • 1
    icon of address Flat 44 Old Mill Court, Chigwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-05-01 ~ 2022-03-30
    IIF 9 - Director → ME
  • 2
    icon of address Acn Accountants, 8 Davenant Street (1st Floor), London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2012-06-07
    IIF 22 - Director → ME
    icon of calendar 2012-03-01 ~ 2012-06-07
    IIF 27 - Secretary → ME
  • 3
    icon of address 93 Colney Hatch Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ 2011-11-21
    IIF 13 - Director → ME
  • 4
    icon of address 65 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,538 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ 2023-02-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ 2022-11-19
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    icon of address 237 Neville Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ 2018-07-31
    IIF 32 - Director → ME
  • 6
    icon of address 27 Somers Road, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2014-09-04
    IIF 23 - Director → ME
    icon of calendar 2012-09-03 ~ 2014-09-30
    IIF 29 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.