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

Islam, Md Monirul

    Related profiles found in government register
  • Islam, Md Monirul
    Bangladeshi born in June 1993

    Resident in Bangladesh

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

      IIF 1
  • Islam, Md Monirul
    Bangladeshi business born in September 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Fotepur, Uttar Janki, Sadar, Ragpur (nare By Hafijer More), Rangpur, 5400, Bangladesh

      IIF 2
  • Islam, Md Monirul
    Bangladeshi company director born in September 1982

    Resident in Bangladesh

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

      IIF 3
  • Islam, Md Monirul
    Bangladeshi ceo born in December 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address A3, House 157/2, North Bashaboo, Dhaka, Bangladesh

      IIF 4
  • Islam, Md Monirul
    Bangladeshi owner managing director born in December 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address A3, House 157/2, North Bashaboo, Dhaka, Bangladesh

      IIF 5
  • Islam, Md Monirul
    Bangladeshi company director born in October 1990

    Resident in Bangladesh

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

      IIF 6
  • Islam, Md Monirul
    Bangladeshi born in November 1991

    Resident in Bangladesh

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

      IIF 7
  • Islam, Md Monirul
    Bangladeshi it professional born in November 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 298, Vata House Hazerali, Jhikergacha, Jessore, 7420, Bangladesh

      IIF 8
  • Islam, Md Monirul
    Bangladeshi director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Shoreditch High Street, London, E1 6JJ, England

      IIF 9
  • Islam, Md Mozahidul
    Bangladeshi born in November 1997

    Resident in Bangladesh

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

      IIF 10
  • Islam, Md Rabiul
    Bangladeshi marketing consultant born in November 1997

    Resident in Bangladesh

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

      IIF 11
  • Islam, Md. Rabiul
    Bangladeshi born in November 1997

    Resident in Bangladesh

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

      IIF 12
  • Mr Md Monirul Islam
    Bangladeshi born in June 1993

    Resident in Bangladesh

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

      IIF 13
  • Mr Md Monirul Islam
    Bangladeshi born in September 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Fotepur, Uttar Janki, Sadar, Ragpur (nare By Hafijer More), Rangpur, 5400, Bangladesh

      IIF 14
  • Mr Md Monirul Islam
    Bangladeshi born in November 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 298, Vata House Hazerali, Jhikergacha, Jessore, 7420, Bangladesh

      IIF 15
  • Monirul Islam, Md
    Bangladeshi business born in June 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 68 Greyfriars Road, 68 Greyfriars Road, Cantsfield, LA6 2EZ, United Kingdom

      IIF 16
  • Md Monirul Islam
    Bangladeshi born in September 1982

    Resident in Bangladesh

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

      IIF 17
  • Md Monirul Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

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

      IIF 18
  • Md Monirul Islam
    Bangladeshi born in November 1991

    Resident in Bangladesh

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

      IIF 19
  • Mr Md Monirul Islam
    Bangladeshi born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Shoreditch High Street, London, E1 6JJ, England

      IIF 20
  • Mr Md Mozahidul Islam
    Bangladeshi born in November 1997

    Resident in Bangladesh

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

      IIF 21
  • Mr Md Rabiul Islam
    Bangladeshi born in November 1997

    Resident in Bangladesh

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

      IIF 22
  • Mr Md. Rabiul Islam
    Bangladeshi born in November 1997

    Resident in Bangladesh

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

      IIF 23
  • Islam, Md Monirul

    Registered addresses and corresponding companies
    • icon of address 298, Vata House Hazerali, Jhikergacha, Jessore, 7420, Bangladesh

      IIF 24
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Islam, Md Rabiul

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

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-12-02 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2022-07-26 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address 68 Greyfriars Road 68 Greyfriars Road, Cantsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 64 Shoreditch High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    OFHIT LTD
    - now
    RESPONSIVECODING CORP LTD - 2025-06-24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-04-16 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 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
  • 9
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 72 Tirrington, Bretton, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ 2016-06-03
    IIF 4 - Director → ME
    icon of calendar 2016-06-03 ~ 2017-01-03
    IIF 5 - Director → ME
  • 2
    OFHIT LTD
    - now
    RESPONSIVECODING CORP LTD - 2025-06-24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ 2025-01-20
    IIF 26 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.