logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hossain, Md Shahadat

    Related profiles found in government register
  • Hossain, Md Shahadat
    Bangladeshi consultant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207b, Browning Road, London, E12 6NX, England

      IIF 1
  • Hossain, Md Shahadat
    Bangladeshi director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Baroness Road, London, E2 7PW

      IIF 2
  • Hossain, Md Shahadat
    Bangladeshi it assistant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat-9, 435 The Highway, London, E1W 3HT, England

      IIF 3
  • Hossain, Md Shahadat
    Bangladeshi company director born in January 1985

    Resident in Bangladesh

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

      IIF 4
  • Hossain, Md Shahadat
    Bangladeshi company director born in August 1987

    Resident in Bangladesh

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

      IIF 5
  • Hossain, Md Shahadat
    Bangladeshi company director born in August 1989

    Resident in Bangladesh

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

      IIF 6
  • Hossain, Md Shahadat
    Bangladeshi company director born in March 1980

    Resident in Bangladesh

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

      IIF 7
  • Hossain, Md Shahadat
    British business person born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 Cheltenham House, 253 Commercial Road, London, E1 2BT, England

      IIF 8
  • Hossain, Md Shahadat
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Cheltenham House, 253, Commercial Road, London, E1 2BT, England

      IIF 9
  • Hossain, Md Shahadat
    Bangladeshi company director born in July 1986

    Resident in Bangladesh

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

      IIF 10
  • Hossain, Md Shahadat
    Bangladeshi business born in August 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address North Kulgaon, Bayezid, Ctg, Chittagong, 4211, Bangladesh

      IIF 11
  • Hossain, Md Shadhat
    Bangladeshi director born in January 1985

    Resident in Bangladesh

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

      IIF 12
  • Hossain, Md Shahadat
    Bangladeshi business person born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 13
  • Hossain, Md Shahadat
    Bangladeshi director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 650, Rainham Road South, Dagenham, Essex, RM10 8YS, United Kingdom

      IIF 14
    • icon of address 650, Rainham Road South, Dagenham, RM10 8YS, United Kingdom

      IIF 15
    • icon of address Flat 3 Hughes Mansions, Vallance Road, London, E1 5BH, United Kingdom

      IIF 16 IIF 17
    • icon of address Room 103 , First Floor, 253 Commercial Road, Cheltenham House, London, E1 2BT, United Kingdom

      IIF 18
    • icon of address Unit G05, 7, Corsican Square, London, E3 3YD, United Kingdom

      IIF 19
    • icon of address Unit-215, 56-60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 20
  • Hossain, Md Shahadat
    Bangladeshi company director born in March 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 02, Dhaka Pobachol Road, Dhaka, 1212, Bangladesh

      IIF 21
  • Hossain, Md Shahadat
    Bangladeshi director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Flat 1, Commercial Road, London, E1 1NL, United Kingdom

      IIF 22
  • Hossain, Md Ali
    Bangladeshi company director born in January 1985

    Resident in Bangladesh

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

      IIF 23
  • Hossain, Md Shahadat
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253, Commercial Road, London, E1 2BT, United Kingdom

      IIF 24
  • Hossain, Md Shahadat

    Registered addresses and corresponding companies
    • icon of address North Kulgaon, Bayezid, Ctg, Chittagong, 4211, Bangladesh

      IIF 25
  • Md Ali Hossain
    Bangladeshi born in January 1985

    Resident in Bangladesh

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

      IIF 26
  • Md Shadhat Hossain
    Bangladeshi born in January 1985

    Resident in Bangladesh

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

      IIF 27
  • Md Shahadat Hossain
    Bangladeshi born in January 1985

    Resident in Bangladesh

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

      IIF 28
  • Md Shahadat Hossain
    Bangladeshi born in August 1987

    Resident in Bangladesh

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

      IIF 29
  • Md Shahadat Hossain
    Bangladeshi born in August 1989

    Resident in Bangladesh

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

      IIF 30
  • Mr Md Shahadat Hossain
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 Cheltenham House, 253 Commercial Road, London, E1 2BT, England

      IIF 31 IIF 32
  • Mr Md Shahadat Hossain
    Bangladeshi born in August 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address North Kulgaon, Bayezid, Ctg, Chittagong, 4211, Bangladesh

      IIF 33
  • Md Shahadat Hossain
    Bangladeshi born in March 1980

    Resident in Bangladesh

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

      IIF 34
  • Md Shahadat Hossain
    Bangladeshi born in July 1986

    Resident in Bangladesh

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

      IIF 35
  • Mr Md Shahadat Hossain
    Bangladeshi born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 36
  • Mr Md Shahadat Hossain
    Bangladeshi born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 650, Rainham Road South, Dagenham, RM10 8YS, United Kingdom

      IIF 37 IIF 38
    • icon of address Flat 3 Hughes Mansions, Vallance Road, London, E1 5BH, United Kingdom

      IIF 39 IIF 40
    • icon of address Room 103 , First Floor, 253 Commercial Road, Cheltenham House, London, E1 2BT, United Kingdom

      IIF 41
  • Md Shahadat Hossain
    Bangladeshi born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G05, 7, Corsican Square, London, E3 3YD, United Kingdom

      IIF 42
  • Md Shahadat Hossain
    Bangladeshi born in March 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 02, Dhaka Pobachol Road, Dhaka, 1212, Bangladesh

      IIF 43
  • Mr Md Shahadat Hossain
    Bangladeshi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Flat 1, Commercial Road, London, E1 1NL, United Kingdom

      IIF 44
  • Mr Md Shahadat Hossain
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253, Commercial Road, London, E1 2BT, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Office 1, Cheltenham House, 253 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Room 103 , First Floor 253 Commercial Road, Cheltenham House, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -58,466 GBP2024-05-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-11 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Room 102, First Floor 253 Commercial Road, Cheltenham House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,757 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Room No 102, First Floor 253 Commercial Road, Cheltenham House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,722 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 1 Cheltenham House, 253 Commercial Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,522 GBP2024-07-31
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Room 102, First Floor 253 Commercial Road Cheltenham House, Lodnon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,437 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    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
  • 9
    icon of address 650 Rainham Road South, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit G05, 7 Corsican Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    133 GBP2017-09-30
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit-215 56-60 Nelson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2021-10-05 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 124, Flat 1 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 253 Commercial Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    ADVANCE COLLEGE OF SKILLED EDUCATION LTD - 2018-10-15
    MSH LONDON LTD - 2018-02-19
    icon of address Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -120,005 GBP2022-01-31
    Officer
    icon of calendar 2013-01-08 ~ 2013-01-09
    IIF 1 - Director → ME
  • 2
    icon of address 108 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,088 GBP2018-08-31
    Officer
    icon of calendar 2015-08-13 ~ 2015-08-14
    IIF 3 - Director → ME
  • 3
    icon of address Unit 8 Whitby Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2025-04-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-04-11
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2-4 Commercial Street, Unit-17, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,361 GBP2023-10-31
    Officer
    icon of calendar 2014-08-14 ~ 2014-09-10
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.