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 Saiful Islam

    Related profiles found in government register
  • Mr Saiful Islam
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, (flat No. 1) Vernon Street, Lincoln, LN5 7QR, England

      IIF 1
    • 38, Main Rd, Lincoln, LN4 1AU, United Kingdom

      IIF 2
  • Md Kabirul Islam
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Upney Lane, Barking, IG11 9LR, England

      IIF 3
  • Mr Shahidul Islam
    Bangladeshi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 4
    • 263b, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 5
  • Mr Saiful Islam
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, High Street, Lincoln, LN5 7PR, England

      IIF 6
    • Unit 5c, Blackhorse Lane, Walthamstow, London, E17 6SX, United Kingdom

      IIF 7
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 A, Spray Street, London, SE18 6EX, United Kingdom

      IIF 8
    • 13 A, Woolwich New Road, London, SE18 6EX, United Kingdom

      IIF 9
    • Flat 30, Newton House, Cornwall Street, London, E1 2QP, United Kingdom

      IIF 10
    • Flat 54, Pauline House, Old Montague Street, London, E1 5NX, England

      IIF 11
  • Mr Md Shahidul Islam
    Bangladeshi born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Whitechapel Road, London, E1 1DT, England

      IIF 12
    • Apartment 5, Chapel Green Apartments, 499-501 High Road, Woodford Green, IG8 0SR, England

      IIF 13
  • Mr Mohammad Saiful Islam
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Link Road, Canvey Island, Essex, SS8 9JU, United Kingdom

      IIF 14
    • 30, Fenman Gardens, Ilford, IG3 9QE, United Kingdom

      IIF 15
  • Islam, Saiful
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, (flat No - 1), Vernon Street, Lincoln, LN5 7QR, United Kingdom

      IIF 16
    • 118, High Street, Crivos, Pancake House, Lincoln, LN5 7PR

      IIF 17
  • Islam, Saiful
    Bangladeshi business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Main Rd, Lincoln, LN4 1AU, United Kingdom

      IIF 18
  • Mr Saiful Islam
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 118 High Street Lincoln, Lincoln, LN5 7PR, England

      IIF 19
    • 112 Ferdinand Magellan Court, Clipper Street, London, E16 2XE, England

      IIF 20
  • Mr Shaidul Islam
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nancy Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 21
  • Mr Md Shahidul Islam
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Commercial Road, London, E1 2JY, England

      IIF 22
    • 174, Commercial Road, Unit 3 , London, E1 2JY, England

      IIF 23
  • Mr Md Shahidul Islam
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Armada Way, 7 Dockyard House, London, E6 7AE, United Kingdom

      IIF 24
  • Mr Shahidul Islam
    Italian born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Victoria Avenue, Borrowash, Derby, DE72 3HE, United Kingdom

      IIF 25
  • Islam, Md. Kabirul
    Bangladeshi director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Green Street, London, E7 8BZ, United Kingdom

      IIF 26
  • Islam, Shahidul
    Bangladeshi director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Northfield Road, Northfield Road, London, E6 2AJ, United Kingdom

      IIF 27
  • Islam, Shahidul
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lysander House, London, E2 6QH, England

      IIF 28
  • Islam, Shahidul
    Bangladeshi general manager born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 29
    • 263b, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 30
  • Mr Md Kabirul Islam
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stamford Road, London, E6 1LP, United Kingdom

      IIF 31
    • Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 32
  • Mr Md Shahidul Islam
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46-48, East Smithfield, London, E1W 1AW, England

      IIF 33
    • 6, Ewhurst Road, London, SE4 1AQ, United Kingdom

      IIF 34
  • Mr Shahidul Islam
    Bangladeshi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 263a, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 35
  • Mr Shahidul Islam
    Bangladeshi born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 50b, 46-50 Greatorex Street, London, E1 5NP, England

      IIF 36
    • Clifton Trade Centre, Greatorex Street, London, E1 5NF, England

      IIF 37
    • Room 103, First Floor, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 38
    • Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 39
  • Mr Shahidul Islam
    Bangladeshi born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 284, Barking Road, London, E6 3BA, England

      IIF 40
  • Islam, Mohammad Saiful
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Link Road, Canvey Island, Essex, SS8 9JU, United Kingdom

      IIF 41
  • Islam, Mohammad Saiful
    Bangladeshi unemployed born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Fenman Gardens, Ilford, IG3 9QE, United Kingdom

      IIF 42
  • Islam, Shahidul
    Bangladesh company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Killip Close, Victoria Docks, Canning Town, London, E16 1LX, United Kingdom

      IIF 43
  • Islam, Shahidul
    Bangladesh telecom born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Ceres Road, Plumstead, London, London, SE18 1HL, United Kingdom

      IIF 44
  • Mr Mohammed Shaiful Islam
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Cannon Street Road, London, E1 2LH, England

      IIF 45
    • 3, High Street North (first Floor), London, E6 1HS, United Kingdom

      IIF 46
  • Mr Shahidul Islam
    Bangladeshi born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15, Breck Road, Poulton-le-fylde, FY6 7AA, United Kingdom

      IIF 47
  • Islam, Md Shahidul
    Bangladeshi director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9, Davenant Street, London, E1 5NB, United Kingdom

      IIF 48
  • Islam, Saiful
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, High Street, Lincoln, LN5 7PR, England

      IIF 49
  • Islam, Saiful
    British business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5c, Blackhorse Lane, Walthamstow, London, E17 6SX, United Kingdom

      IIF 50
  • Md. Shahidul Islam
    Bangladeshi born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Orchard Way, Chigwell, IG7 6EE, England

      IIF 51
  • Mr Md Shahidul Islam
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2 Kerrison Road, London, E15 2TH, England

      IIF 52
    • 679-691 (office 32), High Road Leyton, London, E10 6RA, England

      IIF 53
  • Islam, Md Shahidul
    Bangladeshi director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 54, Pauline House, Old Montague Street, London, E1 5NX, England

      IIF 54
    • T M S House, Empire, Cray Avenue, Orpington, BR5 3QB, England

      IIF 55
  • Islam, Md Shahidul
    Bangladeshi business born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 56
  • Islam, Md Shahidul
    Bangladeshi businessman born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Plashet Road, London, E13 0QA, England

      IIF 57
    • Apartment 5, Chapel Green Apartments, 499-501 High Road, Woodford Green, IG8 0SR, England

      IIF 58
  • Islam, Md Shahidul
    Bangladeshi director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Marsh Wall, Angel House Suite 8/9 3rd Floor, London, Docklands, E14 9FW, England

      IIF 59
    • 73, Plashet Road, London, E13 0QA, United Kingdom

      IIF 60
    • 80, Mountfield Road, London, E6 6BJ, United Kingdom

      IIF 61
  • Islam, Md. Shahidul
    Bangladeshi business born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Northfield Road, London, E6 2AJ, England

      IIF 62
    • Unit 305, Frazer House, 32-38 Leman Street, London, E1 8EW, United Kingdom

      IIF 63
  • Islam, Md. Shahidul
    Bangladeshi business director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Northfield Road, Eastham, London, E6 2AJ, England

      IIF 64
  • Islam, Md. Shahidul
    Bangladeshi businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, North Field Road, London, E6 2AJ, United Kingdom

      IIF 65
  • Islam, Md. Shahidul
    Bangladeshi clothing manufacturer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Northfield Road, London, London, E6 2AJ, United Kingdom

      IIF 66
  • Islam, Md. Shahidul
    Bangladeshi director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Northfield Road, London, E6 2AJ, United Kingdom

      IIF 67
  • Islam, Md. Shahidul
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 105, Greatorex Business Centre, 8-10 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 68
  • Islam, Mohammed Shahidul
    Bangladeshi business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 203r Universal House, 88-94 Wentworth Street, London, E1 7SA, United Kingdom

      IIF 69
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, City Mews, Barkingside, Ilford, IG6 2FQ, England

      IIF 70 IIF 71
    • 18, New Road, London, E1 2AX, United Kingdom

      IIF 72
    • 3, Chapman Street, London, E1 2NN, England

      IIF 73 IIF 74
    • Unit-e 37, Princelet Street, London, E1 5LP

      IIF 75
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 377, St. John Street, London, EC1V 4LD, England

      IIF 76
  • Mr Md Shahidul Islam
    Bangladeshi born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5204, Unit 3 A, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 77
  • Mr Md Shahidul Islam
    Bangladeshi born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30 Fernside Avenue, Fernside Avenue, St. Leonards-on-sea, TN38 0UU, England

      IIF 78
  • Islam, Md Shahidul
    Bangladesh business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Greatorex Business Center, 8-10 Greatorex Street, London, E1 5NF, England

      IIF 79
  • Islam, Saiful
    Bangladeshi director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 118 High Street Lincoln, Lincoln, LN5 7PR, England

      IIF 80
  • Mr Asad Uddin
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 251e, East India Dock Road, London, E14 0EG, England

      IIF 81
  • Mr Saidul Islam
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rothbury Avenue, Rainham, RM13 9HT, England

      IIF 82
  • Uddin, Asad
    Bangladeshi director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 251e, East India Dock Road, London, E14 0EG, England

      IIF 83
  • Babu, Mohammad Shahidul Islam, Mr.
    Bangladeshi business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55a, Mile End Road, London, Greater London, E1 4TT, United Kingdom

      IIF 84
  • Babu, Mohammad Shahidul Islam, Mr.
    Bangladeshi private service born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Leybourne House, Dod Street, London, E14 7ED, England

      IIF 85
  • Islam, Shaidul
    British company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nancy Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 86
  • Islam, Md Shahidul
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Commercial Road, London, E1 2JY, England

      IIF 87
    • 174, Commercial Road, Unit 3 , London, E1 2JY, England

      IIF 88
    • Flat 33, Longford House, Jubilee Street, London, E1 3EH, England

      IIF 89
    • Flat 33, Longford House, Jubilee Street, London, E1 3EH, United Kingdom

      IIF 90
  • Islam, Md Shahidul
    British lawyer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 271a, Whitechapel Road, London, E1 1BY, England

      IIF 91
  • Islam, Md Shahidul
    British lawyers born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 33, Longford House, Jubilee Street, London, E1 3EH, England

      IIF 92
  • Islam, Saidul
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 43, Denbury House, Talwin Street, London, E3 3JB, United Kingdom

      IIF 93
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 94
  • Islam, Saidul
    Bangladeshi accounts manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 95
  • Mr Md Kabirul Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Cube Londoneast-uk, Yewtree Avenue, Dagenham, RM10 7FN, England

      IIF 96
    • 14, Stanley Road South, Rainham, RM13 8AA, England

      IIF 97
    • 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 98 IIF 99
    • Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 100
    • Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 101
    • Unit, 2 Guillemot Place, Clarendon Road Off Coburg,road, Wood Green, N22 6XG, United Kingdom

      IIF 102
  • Mr Md Shahidul Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 100, Mile End Road (first Floor), London, E1 4UN, United Kingdom

      IIF 103
    • 2b, Follett Street, London, E14 6LX, England

      IIF 104
    • Unit 10 Ground Floor, 234-236 Whitechapel Road, London, E1 1BJ, England

      IIF 105
  • Mr Shahidul Islam
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 2(back Office), Gipping House, Dock Street, Ipswich, IP2 8ET, England

      IIF 106
    • 246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

      IIF 107
    • 44, Gillender Street, London, E14 6RP, England

      IIF 108
    • Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 109 IIF 110
    • Redbox Leaside Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 111
    • Room-710, 7th Floor, Kalam House, 252-262 Romford Road, London, E7 9HZ, England

      IIF 112
    • 45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, E14 6RN, England

      IIF 113 IIF 114
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 115 IIF 116 IIF 117
  • Mr Shahidul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 121
  • Mr Shahidul Islam
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Room - 100e, 102- 105 Whitechapel High Street, First Floor, London, E1 7RA, United Kingdom

      IIF 122
  • Mr Shahidul Islam
    Italian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 569, Green Street, London, E13 9BF, England

      IIF 123
  • Hossain, Md Sanowar
    Bangladeshi business executive born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 203r , Universal House, 88-94 Wentworth Street, London, E1 7SA, England

      IIF 124
  • Islam, Md Kabirul
    Bangladeshi self employed born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2d, South Street, Deal, Kent, CT14 7AW, England

      IIF 125
    • 3, Stamford Road, London, E6 1LP, United Kingdom

      IIF 126
  • Islam, Md Shahidul
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Ewhurst Road, London, SE4 1AQ, United Kingdom

      IIF 127
  • Islam, Md Shahidul
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 A, Spray Street, London, SE18 6EX, United Kingdom

      IIF 128
    • 13 A, Woolwich New Road, London, SE18 6EX, United Kingdom

      IIF 129
  • Islam, Md Shahidul
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Armada Way, Flat 7, Dockyard House, London, E6 7AE, United Kingdom

      IIF 130
  • Islam, Md Shahidul
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Armada Way, 7 Dockyard House, London, E6 7AE, United Kingdom

      IIF 131
  • Islam, Mohammed Shaiful
    British accountant assistant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, High Street North (first Floor), East Ham, London, E6 1HS, United Kingdom

      IIF 132
  • Islam, Shahidul
    Italian company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Victoria Avenue, Borrowash, Derby, DE72 3HE, United Kingdom

      IIF 133
  • Islam, Shahidul
    Bangladeshi chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 263a, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 134
  • Islam, Shahidul
    Bangladeshi director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 218 Schrier Ropeworks, 1 Arboretum Place, Barking, IG11 7GU, England

      IIF 135
    • Room 103, First Floor, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 136
    • Room M2, Clifton Trade Centre, 4-6 Greatorex Street, London, E1 5NF, England

      IIF 137
    • Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 138 IIF 139
  • Islam, Shahidul
    Bangladeshi born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 284, Barking Road, London, E6 3BA, England

      IIF 140
  • Mr Md Shahidul Islam
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 141
    • 246-250, Romford Road, Stratford, London, London, E7 9HZ, United Kingdom

      IIF 142
    • 40, Northfield Road, London, E6 2AJ, England

      IIF 143
    • Room - 215, 246-250 Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 144
    • Room-215, 246-250, Romford Road, London, E7 9HZ, England

      IIF 145
  • Mr Md Shahidul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ewhurst Road, London, SE4 1AQ, England

      IIF 146
    • Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 147
  • Mr Md Shahidul Islam
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30, Fernside Avenue, St. Leonards-on-sea, TN38 0UU, England

      IIF 148
  • Hossain, Md Sanowar
    Bangladeshi business executive born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 203r , Universal House, 88-94 Wentworth Street, London, E1 7SA

      IIF 149
  • Islam, Shahidul
    Bangladeshi company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15, Breck Road, Poulton-le-fylde, FY6 7AA, United Kingdom

      IIF 150
  • Mr Mohammed Shaiful Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 225, Reede Road, Dagenham, Essex, RM10 8EL, England

      IIF 151
  • Islam, Md Shahidul
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 152
  • Islam, Md Shahidul
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, City Mews, Barkingside, Ilford, IG6 2FQ, England

      IIF 153
    • 3, Chapman Street, London, E1 2NN, England

      IIF 154
    • East London Business Center, 93 -101 Greenfield Road, Unit 12, London, E1 1EJ, England

      IIF 155
  • Islam, Md Shahidul
    Bangladeshi business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, Greenfield Road, East London Business Centre, London, E1 1EJ, England

      IIF 156
    • 8-10, Greatorex Street, London, E1 5NF, England

      IIF 157
    • Flat -7, Kindersley House, London, E1 1RR, United Kingdom

      IIF 158
    • Greatorex Business Center, 8-10 Greatorex Street, Whitechaple, London, London, E1 5NF, England

      IIF 159
  • Islam, Md Shahidul
    Bangladeshi company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 70 Settles Street, Flat C, London, E1 1JP, England

      IIF 160
    • Flat C, 70 Settles Street, London, E1 1JP, England

      IIF 161
  • Islam, Md Shahidul
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6 Lanark Square, Lanark Square, Isle Of Dogs, London, E14 9RE, England

      IIF 162
    • 70, Settles Street, Flat C, London, E1 1JP, England

      IIF 163
    • Flat A, 70 Settles Street, London, E1 1JP, England

      IIF 164 IIF 165
    • Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 166
  • Islam, Md Shahidul
    Bangladeshi service born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat - 24, Lysander House, Temple Street, London, E2 6QH, United Kingdom

      IIF 167
  • Islam, Md Shahidul
    Bangladeshi business born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 285, King Street, London, W6 9NH, England

      IIF 168
  • Islam, Md Shahidul
    Bangladeshi business executive born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Antenor House, Old Bethnal Green Road, London, E2 6QS, England

      IIF 169
  • Islam, Md Shahidul
    Bangladeshi business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 377, St. John Street, London, EC1V 4LD, England

      IIF 170
  • Islam, Md Shahidul
    Bangladeshi born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5204, Unit 3 A, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 171
    • 292-294, Plashet Grove, London, E6 1DQ, England

      IIF 172
  • Islam, Md Shahidul
    Bangladeshi born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30 Fernside Avenue, Fernside Avenue, St. Leonards-on-sea, TN38 0UU, England

      IIF 173
  • Islam, Md Shahidul
    Bangladeshi private service born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 128 Princess Court, Bromley Hill, Bromley, BR1 4JU, England

      IIF 174
  • Islam, Md. Shahidul
    Bangladeshi born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Orchard Way, Chigwell, IG7 6EE, England

      IIF 175
  • Islam, Mohammed Shahidul
    Bangladeshi business born in December 1978

    Resident in London

    Registered addresses and corresponding companies
    • 2b, Follett Street, London, E14 6LX

      IIF 176
  • Mr Md Shahidul Islam
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • 3, Chapman Street, London, E1 2NN, England

      IIF 177
  • Shahidul, Islam
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Barking Road, London, E6 3BP, England

      IIF 178
  • Shahidul, Islam
    Italian business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 749, Barking Road, London, E13 9ER, England

      IIF 179
  • Shahidul, Islam
    Italian pizza chef born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 75, Inniskilling Road, London, E13 9LD, England

      IIF 180
  • Islam, Saidul
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rothbury Avenue, Rainham, RM13 9HT, England

      IIF 181
  • Islam, Md Kabirul
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 179, Gurney Close, Barking, IG11 8JZ

      IIF 182
    • 96, Upney Lane, Barking, Essex, IG11 9LR, England

      IIF 183
    • 14, Stanley Road South, Rainham, RM13 8AA, England

      IIF 184
    • 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 185 IIF 186
    • Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 187
    • Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 188
    • Unit, 2 Guillemot Place, Clarendon Road Off Coburg,road, Wood Green, N22 6XG, United Kingdom

      IIF 189
  • Islam, Md Kabirul
    British it consultancy born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 96, Upney Lane, Barking, IG11 9LR, England

      IIF 190
  • Islam, Md Kabirul
    British it consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2 Anderson Way, Rainham, Essex, RM13 8TE, United Kingdom

      IIF 191
  • Islam, Shaidul
    British business born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Zafflong / Travellers Rest, Broomside Lane, Durham, DH1 2QT, United Kingdom

      IIF 192
  • Islam, Shaidul
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 414, Westgate Road, Newcastle Upon Tyne, Tyne Wear, NE4 5NH, England

      IIF 193
  • Mr Islam Shahidul
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Barking Road, London, E6 3BP, England

      IIF 194
    • 75, Inniskilling Road, London, E13 9LD, England

      IIF 195
  • Chowdhury, Md Moineuddin Hasan
    Bangladeshi born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 117, New Road, London, E1 1HJ, England

      IIF 196
  • Islam, Md Kabirul, Mr.
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 197
  • Islam, Md Shahidul
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Ground Floor, 234-236 Whitechapel Road, London, E1 1BJ, England

      IIF 198
    • Unit F, 37 Princelet Street, London, E1 5LP

      IIF 199
  • Islam, Md Shahidul
    British business born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Vawdrey Close, London, E1 4UA, England

      IIF 200
    • 403r, Universal House, 88-94 Wentworth Street, London, E1 7SA, England

      IIF 201
    • 403r, Universal House, 88-94 Wentworth Street, London, E1 7SA, United Kingdom

      IIF 202
  • Islam, Md Shahidul
    British carer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 37 Dagobert House, Smithy Street, London, E1 3HW

      IIF 203
  • Islam, Md Shahidul
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65, New Road, London, E1 1HH, England

      IIF 204
    • Unit: 3.36, Whitechapel Technology Centre, 75 Whitechapel Road, London, E1 1DU, England

      IIF 205
  • Islam, Md Shahidul
    British none born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25 Vawdrey Close, London, E1 4UA, United Kingdom

      IIF 206
  • Islam, Shahidul
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 252-262, Romford Road, 4th Floor (room No - 404), London, E7 9HZ, England

      IIF 207
    • 8, Davenant Street, 4th Floor, Room: 402, London, E1 5NB, England

      IIF 208
    • Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 209
    • Redbox Leaside Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 210
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 211 IIF 212 IIF 213
  • Islam, Shahidul
    British business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 122, Brownfield Street, London, E14 6NF, England

      IIF 215
    • 122, Brownfield Street, London, England, E14 6NF, United Kingdom

      IIF 216
  • Islam, Shahidul
    British business manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 122, Brownfield Street, London, E14 6NF, United Kingdom

      IIF 217
  • Islam, Shahidul
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 122, Brownfield Street, London, E14 6NF, United Kingdom

      IIF 218
    • 246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

      IIF 219
    • 45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, E14 6RN, England

      IIF 220
  • Islam, Shahidul
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 221
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 222
  • Islam, Shahidul
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 2(back Office), Gipping House, Dock Street, Ipswich, IP2 8ET, England

      IIF 223
    • 246-250, Romford Road, City Gate House - 4th Floor, London, E7 9HZ, England

      IIF 224
    • Room-710, 7th Floor, Kalam House, 252-262 Romford Road, London, E7 9HZ, England

      IIF 225
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 226
  • Islam, Shahidul
    British director and company secretary born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 227
  • Islam, Shahidul
    British security officer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 122, Brownfield Street, London, E14 6NF, United Kingdom

      IIF 228
  • Islam, Shahidul
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 229
  • Islam, Shahidul
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 708, Wakering Road, Barking, IG11 8PD, England

      IIF 230
    • 50b, 46-50 Greatorex Street, London, E1 5NP, England

      IIF 231
    • Room - 100e, 102- 105 Whitechapel High Street, First Floor, London, E1 7RA, United Kingdom

      IIF 232
  • Islam, Shahidul
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 102-105 Whitechapel High Street, Room 103, First Floor, London, E1 7RA, United Kingdom

      IIF 233
    • Room No 103 (b), 102-105 Whitechapel High Street, London, E1 6LP, United Kingdom

      IIF 234
  • Islam, Shahidul
    Italian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 569, Green Street, London, E13 9BF, England

      IIF 235
  • Babu, Mohammad Shahidul Islam

    Registered addresses and corresponding companies
    • 8, Leybourne House, Dod Street, London, E14 7ED, England

      IIF 236
  • Mr Md Moineudddin Hasan Chowdhury
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2d, Follett Street, London, E14 6LX, England

      IIF 237
  • Mr Md Moineuddin Hasan Chowdhury
    Bangladeshi born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 117, New Road, London, E1 1HJ, England

      IIF 238
  • Islam, Md Shahidul
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 239
    • 246-250, Romford Road, Stratford, London, London, E7 9HZ, United Kingdom

      IIF 240
    • Room - 215, 246-250 Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 241
    • Room-215, 246-250, Romford Road, London, E7 9HZ, England

      IIF 242
  • Islam, Md Shahidul
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40, Northfield Road, London, E6 2AJ, England

      IIF 243
  • Islam, Md Shahidul
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40, Northfield Road, London, E6 2AJ, England

      IIF 244
  • Islam, Md Shahidul
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 20 , Thornewill House, Cable Street, London, E1 0AP, England

      IIF 245
    • Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 246
  • Islam, Md Shahidul
    British chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ewhurst Road, London, SE4 1AQ, England

      IIF 247
  • Islam, Md Shahidul
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30, Fernside Avenue, St. Leonards-on-sea, TN38 0UU, England

      IIF 248
  • Islam, Mohammed Shaiful
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 225, Reede Road, Dagenham, Essex, RM10 8EL, England

      IIF 249
  • Islam, Mohammed Shaiful
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 158, Cannon Street Road, London, E1 2LH, England

      IIF 250
  • Islam, Sahidul
    British director born in May 1965

    Registered addresses and corresponding companies
    • 219 Lordship Lane, London, Greater London, N17 6AA

      IIF 251
  • Islam, Shahidul
    British

    Registered addresses and corresponding companies
    • 219 Lordship Lane, London, Greater London, N17 6AA

      IIF 252
  • Islam, Shahidul
    British director born in May 1965

    Registered addresses and corresponding companies
    • 219 Lordship Lane, London, Greater London, N17 6AA

      IIF 253
  • Islam, Md Shahidul

    Registered addresses and corresponding companies
    • 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 254
  • Islam, Shahidul

    Registered addresses and corresponding companies
    • 2, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 255
    • Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 256
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 257
  • Babu, Mohammad Shahidul Islam, Secretary

    Registered addresses and corresponding companies
    • 8, Leybourne House, Dod Street, London, E14 7ED, England

      IIF 258
  • Islam, Md Kabirul

    Registered addresses and corresponding companies
    • 2 Anderson Way, Rainham, Essex, RM13 8TE, United Kingdom

      IIF 259
  • Islam, Saidul

    Registered addresses and corresponding companies
    • Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 260
child relation
Offspring entities and appointments
Active 91
  • 1
    40 Northfield Road Northfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 27 - Director → ME
  • 2
    284 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    Flat 43, Denbury House, Talwin Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,099 GBP2022-11-30
    Officer
    2017-10-18 ~ now
    IIF 93 - Director → ME
  • 4
    33 Watney Market, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 246 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 5
    10 Crowndale Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-03 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    21 Victoria Avenue, Borrowash, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-12-02 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    14 Stanley Road South, Rainham, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 8
    118 High Street, Crivos, Pancake House, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    219 GBP2021-12-31
    Officer
    2019-11-29 ~ now
    IIF 17 - Director → ME
  • 9
    569 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-20 ~ now
    IIF 235 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 10
    Md Islam, Greatorex Business Center 8-10 Greatorex Street, Whitechaple, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 159 - Director → ME
  • 11
    3 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2024-02-29
    Person with significant control
    2022-07-16 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 12
    158 Cannon Street Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,868 GBP2018-07-31
    Officer
    2017-07-07 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    15 Breck Road, Poulton-le-fylde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-24 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 14
    77 Ceres Road, Plumstead, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-10 ~ dissolved
    IIF 44 - Director → ME
  • 15
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    635 GBP2024-08-31
    Officer
    2025-08-15 ~ now
    IIF 256 - Secretary → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 16
    111 Parsonage Road, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -621 GBP2023-07-31
    Officer
    2022-07-21 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 17
    30 Fenman Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 18
    8 Leybourne House, Dod Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 85 - Director → ME
    2011-02-01 ~ dissolved
    IIF 258 - Secretary → ME
  • 19
    COXSBAZAR INTL LTD - 2020-08-29
    Room No 103 102-105 Whitechapel High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,466 GBP2024-08-31
    Officer
    2022-02-21 ~ now
    IIF 231 - Director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 20
    DOLA'S FASHIONS LTD - 2022-05-16
    Suite 5204 Unit 3 A, 34-35 Hatton Garden, Holborn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,715 GBP2021-11-30
    Officer
    2022-04-14 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 21
    117 New Road Unit B ,second Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-10 ~ dissolved
    IIF 161 - Director → ME
  • 22
    EXACT TUTOR ACADEMY LTD - 2021-09-14
    Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,184 GBP2024-09-30
    Officer
    2018-09-13 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directors as a member of a firmOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 23
    3 High Street North (first Floor), East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Unit 5c Blackhorse Lane, Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 25
    225 Reede Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,343 GBP2024-12-31
    Officer
    2016-12-30 ~ now
    IIF 249 - Director → ME
    Person with significant control
    2016-12-30 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 26
    263a Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-20 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 27
    10 Somerford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-12 ~ dissolved
    IIF 84 - Director → ME
  • 28
    FLEXFOG LIMITED
    Other registered number: 08868681
    3 Stamford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 29
    FLEXFOG LTD
    - now
    Other registered number: 10385449
    LYNKMORE UK LIMITED - 2019-02-12
    Unit-11 Howletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,668 GBP2024-01-31
    Officer
    2014-01-30 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 30
    2 Anderson Way, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 31
    3 Chapman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,924 GBP2024-07-31
    Officer
    2023-10-01 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 32
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -265 GBP2024-05-31
    Officer
    2022-05-20 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 33
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,277 GBP2024-12-31
    Officer
    2016-08-30 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 34
    40 Northfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 62 - Director → ME
  • 35
    NEWFERRY ENGINEERS LTD - 2014-07-08
    30 Fernside Avenue Fernside Avenue, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,100 GBP2024-03-31
    Officer
    2014-03-09 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Room - 215 246-250 Romford Road, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    469 GBP2024-12-31
    Officer
    2021-12-07 ~ now
    IIF 241 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 37
    77 Plashet Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-19 ~ dissolved
    IIF 56 - Director → ME
    2014-06-19 ~ dissolved
    IIF 254 - Secretary → ME
  • 38
    12 Helmet Row, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,912 GBP2017-01-31
    Officer
    2015-09-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 39
    INSOUL PROPERTIES LTD
    Other registered number: 16814588
    Room - 215, 246-250 Romford Road, Stratford Romford Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63 GBP2023-10-31
    Officer
    2021-10-26 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    INSOUL PROPERTIES LTD
    Other registered number: 13703785
    246-250 Romford Road, Stratford, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 240 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Room-215, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 242 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 145 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    SILT SERVICES LTD. - 2025-05-09
    246-250 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,087 GBP2024-04-30
    Officer
    2019-04-04 ~ now
    IIF 239 - Director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 141 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 141 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
    IIF 141 - Right to appoint or remove directors as a member of a firmOE
    IIF 141 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 141 - Has significant influence or control as a member of a firmOE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 43
    Mrs. T Irany, 40 Northfield Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-25 ~ dissolved
    IIF 67 - Director → ME
  • 44
    SIYAS GARDEN LTD - 2024-08-20
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-19 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 45
    760-762 Unit 2, Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-02 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 46
    Flat 9 Antenor House, Old Bethnal Green Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 169 - Director → ME
  • 47
    Flat 20 , Thornewill House, Cable Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -293 GBP2023-09-30
    Officer
    2019-09-03 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 48
    T M S House, Empire, Cray Avenue, Orpington, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-14 ~ dissolved
    IIF 55 - Director → ME
  • 49
    38 Main Rd, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 50
    118 High Street Lincoln, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 51
    44 Rasen Lane, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2012-12-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
  • 52
    LONDON FASHION HOUSE LTD
    Other registered number: 13507090
    7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,834 GBP2022-10-31
    Person with significant control
    2020-05-15 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 53
    174 Commercial Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 54
    Flat 20 Thornewill House, Cable Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    East London Business Center, 93-101 Greeenfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 158 - Director → ME
  • 56
    174 Commercial Road, Unit 3 , London, England
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 57
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -902 GBP2024-04-30
    Officer
    2025-05-01 ~ now
    IIF 94 - Director → ME
    2025-03-19 ~ now
    IIF 257 - Secretary → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 58
    111 Parsonage Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    413 GBP2024-05-31
    Officer
    2022-05-16 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 59
    Room 103, First Floor 102-105 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,056 GBP2023-07-31
    Officer
    2020-07-20 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 60
    2d South Street, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 125 - Director → ME
  • 61
    118 High Street, Lincoln, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 62
    13 A Woolwich New Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    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
  • 63
    6 Ewhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -271 GBP2023-08-31
    Officer
    2022-08-01 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 64
    S M MULTI TRADE LTD - 2022-07-22
    CINNAMON LOUNGE 1 LTD. - 2016-03-08
    Redbox Lbc Business Centre, 44 Gillender Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    424 GBP2024-07-31
    Officer
    2016-05-09 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 65
    Unit 305 Frazer House, 32-38 Leman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 63 - Director → ME
  • 66
    203r , Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 149 - Director → ME
  • 67
    Redbox Leaside Business Centre, 44 Gillender Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -9,747 GBP2024-04-30
    Officer
    2022-04-11 ~ now
    IIF 210 - Director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 68
    28 Armada Way, Flat 7, Dockyard House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,174 GBP2024-08-31
    Officer
    2018-08-13 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 52 - Has significant influence or controlOE
  • 69
    Unit 2 Guillemot Place, Clarendon Road Off Coburg,road, Wood Green, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 70
    3 Chapman Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    6 Ewhurst Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 247 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 72
    30 Fernside Avenue, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,004 GBP2024-11-30
    Officer
    2023-01-01 ~ now
    IIF 248 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    STYLER PRINTING LTD - 2023-01-04
    Unit-11, Howletts Hall Farm Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -240 GBP2024-04-30
    Officer
    2021-04-20 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 74
    13 A Spray Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 75
    251e East India Dock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-04 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 76
    414 Westgate Road, Newcastle Upon Tyne, Tyne Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 193 - Director → ME
  • 77
    263b Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 78
    THE PIZZA AND GRILL HOUSE LTD - 2024-06-04
    14 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-26 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 79
    263 Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 80
    Flat 54 Pauline House, Old Montague Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 81
    13 Rothbury Avenue, Rainham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    3,952 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    Unit 10 Ground Floor, 234-236 Whitechapel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,580 GBP2024-10-31
    Officer
    2020-10-21 ~ now
    IIF 198 - Director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 83
    28 Armada Way 7 Dockyard House, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,950 GBP2024-08-31
    Officer
    2011-08-18 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 85
    2 Anderson Way, Rainham, England
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 86
    98 Link Road, Canvey Island, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 87
    40 Northfield Road, East Ham, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2014-09-30
    Officer
    2013-09-11 ~ dissolved
    IIF 65 - Director → ME
  • 88
    Suite 305 (3rd Floor) 153-159 Bow Road, London Bow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-25 ~ dissolved
    IIF 48 - Director → ME
  • 89
    Suit-g10 246-250 Romford Road, City Gate House, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-20 ~ dissolved
    IIF 66 - Director → ME
  • 90
    UK EDUCATION AND TRAINING CONSULTANT LIMITED - 2024-03-18
    292-294 Plashet Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-03-18 ~ now
    IIF 172 - Director → ME
  • 91
    16-18 Whitechapel Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-24 ~ dissolved
    IIF 200 - Director → ME
Ceased 56
  • 1
    ALPHA AND DIAMOND CORPORATION LTD - 2015-10-26
    49 Invermore Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-24 ~ 2016-09-09
    IIF 64 - Director → ME
  • 2
    48 Troon House Belgrave St, London
    Dissolved Corporate (4 parents)
    Officer
    2011-02-23 ~ 2013-11-30
    IIF 28 - Director → ME
  • 3
    118 High Street, Crivos, Pancake House, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    219 GBP2021-12-31
    Person with significant control
    2019-11-29 ~ 2020-11-19
    IIF 20 - Has significant influence or control OE
  • 4
    172 Commercial Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,758 GBP2024-03-31
    Officer
    2021-03-09 ~ 2022-09-15
    IIF 168 - Director → ME
    Person with significant control
    2021-03-09 ~ 2022-09-15
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    CAMBRIDGE EDUCARE LIMITED - 2023-12-09
    271a Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2023-10-31
    Officer
    2022-11-25 ~ 2024-02-01
    IIF 91 - Director → ME
  • 6
    3 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2024-02-29
    Officer
    2013-02-13 ~ 2018-01-09
    IIF 156 - Director → ME
    2020-03-25 ~ 2022-02-14
    IIF 166 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-12-27
    IIF 75 - Ownership of shares – 75% or more OE
  • 7
    100 Mile End Road (first Floor), London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2019-09-18 ~ 2023-06-01
    IIF 92 - Director → ME
    Person with significant control
    2019-09-18 ~ 2023-06-01
    IIF 103 - Ownership of shares – 75% or more OE
  • 8
    UNIVERSAL COLLEGE OF PROFESSIONAL DEVELOPMENT LTD - 2013-01-24
    203r, Universal House 88-94wentworth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-23 ~ 2014-01-01
    IIF 69 - Director → ME
  • 9
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    635 GBP2024-08-31
    Officer
    2022-08-22 ~ 2023-08-15
    IIF 227 - Director → ME
    2023-09-29 ~ 2025-08-15
    IIF 221 - Director → ME
  • 10
    8 Leybourne House, Dod Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ 2011-02-01
    IIF 236 - Secretary → ME
  • 11
    COXSBAZAR INTL LTD - 2020-08-29
    Room No 103 102-105 Whitechapel High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,466 GBP2024-08-31
    Officer
    2018-08-20 ~ 2022-01-26
    IIF 139 - Director → ME
    2012-08-24 ~ 2013-11-12
    IIF 43 - Director → ME
  • 12
    Apartment 1901 Talisman Tower, 6 Lincoln Plaza, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-30 ~ 2022-08-01
    IIF 191 - Director → ME
    2022-06-30 ~ 2022-08-15
    IIF 259 - Secretary → ME
  • 13
    Room M2 Clifton Trade Centre, 4-6 Greatorex Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,280 GBP2024-03-31
    Officer
    2021-09-19 ~ 2022-09-23
    IIF 137 - Director → ME
    2020-01-29 ~ 2020-04-24
    IIF 135 - Director → ME
    Person with significant control
    2020-01-29 ~ 2020-04-24
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,139 GBP2023-07-31
    Officer
    2020-05-04 ~ 2020-05-08
    IIF 160 - Director → ME
  • 15
    C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (1 parent)
    Officer
    2012-06-19 ~ 2013-10-01
    IIF 59 - Director → ME
  • 16
    8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-09 ~ 2023-09-01
    IIF 170 - Director → ME
    Person with significant control
    2021-02-09 ~ 2023-08-01
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 17
    8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-08 ~ 2017-03-09
    IIF 157 - Director → ME
  • 18
    SECURITY SMART LTD - 2023-07-20
    UK TRADE & COMMERCIAL SERVICES LTD - 2013-08-30
    Unit 2b Wilson Park,newton Heath, Monsall Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,407 GBP2025-06-30
    Officer
    2018-01-23 ~ 2022-04-01
    IIF 225 - Director → ME
    2013-06-14 ~ 2014-02-05
    IIF 217 - Director → ME
    2022-12-01 ~ 2023-05-01
    IIF 223 - Director → ME
    2014-02-26 ~ 2018-01-05
    IIF 220 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-05
    IIF 113 - Has significant influence or control OE
    2022-11-26 ~ 2023-05-01
    IIF 106 - Has significant influence or control OE
    2018-05-29 ~ 2018-05-29
    IIF 114 - Has significant influence or control OE
    2018-05-29 ~ 2022-04-01
    IIF 112 - Ownership of shares – 75% or more OE
  • 19
    3 Chapman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,924 GBP2024-07-31
    Officer
    2020-05-20 ~ 2020-09-11
    IIF 162 - Director → ME
    2020-09-14 ~ 2022-03-04
    IIF 163 - Director → ME
    Person with significant control
    2020-06-01 ~ 2022-03-16
    IIF 177 - Has significant influence or control as a member of a firm OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 20
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,277 GBP2024-12-31
    Officer
    2013-12-11 ~ 2016-05-06
    IIF 216 - Director → ME
  • 21
    12 Vallance Road, Vallance Road 2nd Floor, London, England
    Dissolved Corporate
    Officer
    2012-02-22 ~ 2012-05-31
    IIF 167 - Director → ME
  • 22
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2011-03-09 ~ 2013-09-19
    IIF 61 - Director → ME
  • 23
    12 Helmet Row, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,912 GBP2017-01-31
    Officer
    2011-11-16 ~ 2013-08-15
    IIF 60 - Director → ME
  • 24
    INDIA DINING RUSSELL LIMITED - 2008-05-07
    Saga, 20 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2007-06-01 ~ 2008-10-20
    IIF 251 - Director → ME
  • 25
    INDIA DINING LTD - 2009-08-24
    20 High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-01-29 ~ 2009-09-20
    IIF 253 - Director → ME
    2007-01-29 ~ 2009-09-20
    IIF 252 - Secretary → ME
  • 26
    Zafflong / Travellers Rest, Broomside Lane, Durham
    Dissolved Corporate (2 parents)
    Officer
    2013-12-18 ~ 2014-08-31
    IIF 192 - Director → ME
  • 27
    7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,991 GBP2024-10-31
    Officer
    2020-05-05 ~ 2020-05-17
    IIF 164 - Director → ME
    2020-05-06 ~ 2020-05-18
    IIF 165 - Director → ME
  • 28
    403r Universal House, 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    3,003 GBP2016-01-31
    Officer
    2014-01-29 ~ 2016-12-30
    IIF 202 - Director → ME
  • 29
    203r, Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-06-10 ~ 2014-02-01
    IIF 176 - Director → ME
  • 30
    100 Mile End Eoad, Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-02-29 ~ 2023-06-01
    IIF 89 - Director → ME
    2016-06-14 ~ 2019-06-03
    IIF 199 - Director → ME
    2019-06-02 ~ 2020-02-29
    IIF 196 - Director → ME
    Person with significant control
    2016-06-14 ~ 2019-09-17
    IIF 237 - Ownership of shares – 75% or more OE
    2019-09-17 ~ 2020-02-29
    IIF 238 - Ownership of shares – 75% or more OE
    2020-02-29 ~ 2023-07-29
    IIF 104 - Ownership of shares – 75% or more OE
  • 31
    749 Barking Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -75,824 GBP2024-12-31
    Officer
    2022-11-15 ~ 2023-09-25
    IIF 179 - Director → ME
  • 32
    Room - 100e 102- 105 Whitechapel High Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    974 GBP2023-10-31
    Officer
    2022-10-26 ~ 2024-07-13
    IIF 232 - Director → ME
    2024-09-05 ~ 2025-08-30
    IIF 230 - Director → ME
    Person with significant control
    2022-10-26 ~ 2025-08-30
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 33
    LONDON FASHION HOUSE LTD
    Other registered number: 13507090
    7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,834 GBP2022-10-31
    Officer
    2020-03-19 ~ 2022-03-05
    IIF 155 - Director → ME
  • 34
    54 Livingstone Road, E17 9ax Livingstone Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-20 ~ 2021-09-20
    IIF 244 - Director → ME
  • 35
    117 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,632 GBP2016-05-31
    Officer
    2014-06-30 ~ 2017-11-10
    IIF 57 - Director → ME
    Person with significant control
    2016-12-08 ~ 2017-11-10
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 36
    679-691 (office 32) High Road Leyton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    219,307 GBP2022-11-30
    Officer
    2013-11-06 ~ 2017-11-01
    IIF 152 - Director → ME
    2013-11-06 ~ 2017-11-01
    IIF 255 - Secretary → ME
    Person with significant control
    2016-11-01 ~ 2017-11-03
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 37
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,705 GBP2024-11-30
    Officer
    2019-04-01 ~ 2020-05-01
    IIF 182 - Director → ME
  • 38
    SI BUSINESS CONSULTANCY LTD - 2015-04-20
    122 Brownfield Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,696 GBP2020-02-28
    Officer
    2013-02-25 ~ 2016-02-01
    IIF 215 - Director → ME
  • 39
    245 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ 2026-02-01
    IIF 90 - Director → ME
  • 40
    117 Poplar High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-11-04 ~ 2012-09-24
    IIF 26 - Director → ME
  • 41
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -902 GBP2024-04-30
    Officer
    2022-04-08 ~ 2025-05-01
    IIF 226 - Director → ME
  • 42
    Unit 5 , 80a Ashfield Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    159,920 GBP2024-07-31
    Officer
    2018-07-13 ~ 2022-10-10
    IIF 204 - Director → ME
    2013-09-09 ~ 2014-04-30
    IIF 205 - Director → ME
  • 43
    3rd Floor, Suite 2 Wembley Point Harrow Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ 2014-05-08
    IIF 174 - Director → ME
  • 44
    S M MULTI TRADE LTD - 2022-07-22
    CINNAMON LOUNGE 1 LTD. - 2016-03-08
    Redbox Lbc Business Centre, 44 Gillender Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    424 GBP2024-07-31
    Officer
    2022-07-20 ~ 2022-07-20
    IIF 95 - Director → ME
    2013-04-08 ~ 2016-05-03
    IIF 224 - Director → ME
    2024-01-05 ~ 2025-01-15
    IIF 260 - Secretary → ME
  • 45
    Ground Floor, 7 Kirkdale Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -189,916 GBP2024-08-31
    Officer
    2018-11-14 ~ 2019-06-06
    IIF 219 - Director → ME
    2015-06-01 ~ 2018-05-24
    IIF 218 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-24
    IIF 107 - Has significant influence or control OE
  • 46
    203r , Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-08-27 ~ 2015-06-01
    IIF 124 - Director → ME
  • 47
    75 Meanley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-12-02 ~ 2018-12-01
    IIF 201 - Director → ME
  • 48
    C/o Elite Accountancy 102 Mile End Road, Stepney, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-21 ~ 2012-11-26
    IIF 228 - Director → ME
  • 49
    Unit 105 Greatorex Business Centre, 8-10 Greatorex Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,811 GBP2015-12-31
    Officer
    2012-09-26 ~ 2014-10-31
    IIF 68 - Director → ME
  • 50
    102-105 Whitechapel High Street Room 103, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,659 GBP2024-07-31
    Officer
    2020-07-20 ~ 2022-01-26
    IIF 138 - Director → ME
    2022-02-21 ~ 2022-04-07
    IIF 234 - Director → ME
    2022-07-16 ~ 2025-02-24
    IIF 233 - Director → ME
    Person with significant control
    2020-07-20 ~ 2025-05-13
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 51
    The Cube Londoneast-uk, Yewtree Avenue, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,711 GBP2024-08-31
    Officer
    2018-08-10 ~ 2021-10-03
    IIF 190 - Director → ME
    Person with significant control
    2018-08-10 ~ 2023-05-26
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 52
    44 Gillender Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,856 GBP2024-07-31
    Officer
    2018-08-31 ~ 2018-12-13
    IIF 208 - Director → ME
    2019-12-04 ~ 2021-02-02
    IIF 207 - Director → ME
    Person with significant control
    2018-08-31 ~ 2021-01-28
    IIF 108 - Ownership of shares – 75% or more OE
  • 53
    5 James Middleton House, Middleton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -360 GBP2024-09-30
    Officer
    2017-05-10 ~ 2019-08-09
    IIF 203 - Director → ME
    2019-08-09 ~ 2020-01-10
    IIF 206 - Director → ME
  • 54
    105 Greatorex Business Center, 8-10 Greatorex Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,431 GBP2015-04-30
    Officer
    2012-08-01 ~ 2013-04-16
    IIF 79 - Director → ME
  • 55
    Nancy Road United Car Centre Ltd, Nancy Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,501 GBP2024-06-30
    Officer
    2020-02-12 ~ 2020-11-02
    IIF 86 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-11-02
    IIF 21 - Ownership of shares – 75% or more OE
  • 56
    4 Leigh Street, Unit 3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,656 GBP2024-03-31
    Officer
    2020-02-01 ~ 2020-05-08
    IIF 153 - Director → ME
    Person with significant control
    2020-02-01 ~ 2020-10-28
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.