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 Mohammad Hossain

    Related profiles found in government register
  • Mr Mohammad Hossain
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 389 Katherine Road, Katherine Road, Forest Gate, London, E7 8LT, England

      IIF 1
    • 389, Katherine Road, London, E7 8LT, England

      IIF 2
  • Mr Mohammad Hossain
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 150, St. Stephen's Road, London, E6 1AT, England

      IIF 3
  • Mr Mohammad Hossain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 241 Lisburn Road, Lisburn Road, Belfast, BT9 7EN, Northern Ireland

      IIF 4
    • 35, St. Stephen's Road, London, E6 1AT, England

      IIF 5
  • Mohamad Hossain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65, Preston New Road, Blackburn, BB2 6AY, England

      IIF 6
  • Mr Mohammad Afzal Hossain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Bec 2 , Suite 4, 50 Wakering Road, Barking, IG11 8GN, England

      IIF 7
    • 150, St Stephens Road, East London, London, E6 1AT, England

      IIF 8
    • 150, St. Stephen's Road, London, E6 1AT, England

      IIF 9
    • 150, St Stephens Road, London, E6 1AT, United Kingdom

      IIF 10
    • 277a, Green Street, 2nd Floor, London, E7 8LJ, England

      IIF 11
    • 389, Katherine Road, London, E7 8LT, England

      IIF 12
    • Unit 55, Ground Floor, Skyline Bysiness Village, London, E14 9TS, England

      IIF 13
    • Unit 55, Skylines Business Village, Limeharbour, London, E14 9TS, England

      IIF 14
    • 14, Collingwood Road, Rainham, RM13 8SZ, England

      IIF 15
    • 72, Radnor Street, Swindon, SN1 3PS, England

      IIF 16
    • 9, Market Street, Unit 2, Swindon, SN1 1RZ, England

      IIF 17
  • Mohammad Afzal Hossain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 116-117, Maridian Place, Docklands, London, E14 9FE, England

      IIF 18
    • 31, Grangewood Avenue, Rainham, RM13 9PA, England

      IIF 19
  • Mohammad Afzal Hossain
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 150, St Stephens Road, East London, London, E6 1AT, England

      IIF 20
  • Mr Mohammad Hossain
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, St. Stephen's Road, London, E6 1AT, England

      IIF 21
  • Mohammad Hossain
    Bangladeshi born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, Office 1600, 182-184 High Street North, London, E6 2JA, England

      IIF 22
  • Hossain, Mohammad Afzal
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 150, St Stephens Road, East London, London, E6 1AT, England

      IIF 23
    • 277a, Second Floor, Green Street, London, E7 8LJ, England

      IIF 24
    • Unit 55, Ground Floor, Skyline Bysiness Village, London, E14 9TS, England

      IIF 25
  • Hossain, Mohammad Afzal
    British business born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 116-117, Maridian Place, Docklands, London, E14 9FE, England

      IIF 26
    • Unit 55, Skylines Business Village, Limeharbour, London, E14 9TS, England

      IIF 27
  • Hossain, Mohammad Afzal
    British business executive born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 150, St. Stephen's Road, London, E6 1AT, England

      IIF 28 IIF 29
  • Hossain, Mohammad Afzal
    British businessman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 150, St. Stephen's Road, London, E6 1AT, England

      IIF 30
    • 150, St Stephens Road, London, E6 1AT, United Kingdom

      IIF 31
    • 277a, Green Street, Second Floor, Unit 1, London, E7 8LJ, England

      IIF 32
    • Tara House, 4 Deptford Ferry Road, London, E14 3GZ, England

      IIF 33
    • 9, Market Street, Unit 2, Swindon, SN1 1RZ, England

      IIF 34
  • Hossain, Mohammad Afzal
    British certified chartered accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Radial House, 2nd Floor, 3-5 Ripple Road, Barking, IG11 7NP, England

      IIF 35
    • 389, Katherine Road, London, E7 8LT, England

      IIF 36
  • Hossain, Mohammad Afzal
    British chartered certified accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 277a, Green Street, London, E7 8LJ, England

      IIF 37
  • Mohammad Hossain
    British born in August 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 91, Annadale Flats, Belfast, BT7 3AX, Northern Ireland

      IIF 38
  • Hossain, Mohammad
    British certified chartered accountant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 150, St. Stephen's Road, London, E6 1AT, England

      IIF 39
  • Hossain, Mohammad
    British management consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 150, St. Stephen's Road, London, E6 1AT, England

      IIF 40
  • Hossain, Mohammad Afzal
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 150, St Stephens Road, East London, London, E6 1AT, England

      IIF 41
  • Mazumder, Mohammad Imran Hossain
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ripple Road, Radial House, Barking, Essex, IG11 7NP

      IIF 42
    • 302, Ripple Road, Barking, IG11 7RP, England

      IIF 43
    • 3-5, Ripple Road, Barking, Essex, IG11 7NF, England

      IIF 44
    • 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 45
    • Radial House, 3 Ripple Road, Barking, IG11 7NP, England

      IIF 46
    • Radial House, 3-5 Ripple Road, Barking, IG11 7NF, England

      IIF 47 IIF 48
    • Radial House, 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 49
    • 9, The Brambles, Chigwell, Essex, IG7 5LW

      IIF 50
    • 69, Gordon Road, Ilford, IG1 1SL, England

      IIF 51 IIF 52 IIF 53
    • 10, Abbey Parade, London, SW19 1DG, England

      IIF 54
  • Mazumder, Mohammad Imran Hossain
    British business born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, London, E1 1RD, England

      IIF 55
  • Mazumder, Mohammad Imran Hossain
    British business executive born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Radial House, 3-5 Ripple Road, Barking, Essex, IG11 7NF, United Kingdom

      IIF 56
  • Mazumder, Mohammad Imran Hossain
    British business person born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Radial House, 3-5 Ripple Road, Barking, Essex, IG11 7NP, United Kingdom

      IIF 57
    • 28, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 58
  • Mazumder, Mohammad Imran Hossain
    British businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Radial House, 3-5 Ripple Road, Barking, IG11 7NF, United Kingdom

      IIF 59
    • Radial House, 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 60 IIF 61
    • 69, Gordon Road, Ilford, Essex, IG1 1SL, England

      IIF 62
    • 69, Gordon Road, Ilford, Essex, IG1 1SL, United Kingdom

      IIF 63
    • 69, Gordon Road, Ilford, IG1 1SL, England

      IIF 64
  • Mazumder, Mohammad Imran Hossain
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 574, Green Street, London, E13 9DA, England

      IIF 65
  • Mazumder, Mohammad Imran Hossain
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Radial House, Unit 103 - 3-5 Ripple Road, Barking, IG11 7NP, England

      IIF 66
    • Duru House, 101 Commercial Road, Duru House, London, E1 1RD, United Kingdom

      IIF 67
  • Mazumder, Mohammad Imran Hossain
    British entrepreneur born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Radial House, 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 68
    • 101, Commercial Road, Diru House, London, E1 1RD, England

      IIF 69
    • 101, Commercial Road, Duru House, London, E1 6RD, England

      IIF 70
  • Mohmmad Hossain
    British born in August 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 136, Lisburn Road, Unit 4, Belfast, Antrim, BT9 6AJ, Northern Ireland

      IIF 71
  • Hossain, Mohammad
    British business person born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65 Preston New Road, Preston New Road, Blackburn, BB2 6AY, England

      IIF 72
  • Mr Mohammad Imran Hossain Mazumder
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ripple Road, Radial House, Barking, Essex, IG11 7NP

      IIF 73
    • 3-5, Ripple Road, Barking, Essex, IG11 7NF, England

      IIF 74
    • 3-5, Ripple Road, Barking, IG11 7NP, England

      IIF 75
    • 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 76
    • Radial House, 3 Ripple Road, Barking, IG11 7NP, England

      IIF 77
    • Radial House, 3-5 Ripple Road, Barking, Essex, IG11 7NF, United Kingdom

      IIF 78
    • Radial House, 3-5 Ripple Road, Barking, Essex, IG11 7NP, England

      IIF 79
    • Radial House, 3-5 Ripple Road, Barking, IG11 7NF, United Kingdom

      IIF 80
    • Radial House, 3-5 Ripple Road, Barking, IG11 7NP, England

      IIF 81 IIF 82
    • Radial House, 3-5 Ripple Road, Barking, IG11 7NP, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Radial House, Unit 103 - 3-5 Ripple Road, Barking, IG11 7NP, England

      IIF 86
    • 28, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 87
    • 69, Gordon Road, Ilford, IG1 1SL, England

      IIF 88 IIF 89
  • Hossain, Mohamad
    British business born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65, Preston New Road, Blackburn, BB2 6AY, England

      IIF 90
  • Mohammad Hossain
    Bangladeshi born in April 1989

    Resident in Bangladesh

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

      IIF 91
  • Mohammad Hossain
    Bangladeshi born in February 1990

    Resident in Bangladesh

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

      IIF 92
  • Hossain, Mohammad Afzal
    born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31, Grangewood Avenue, Rainham, RM13 9PA, England

      IIF 93
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ripple Road, Radial House, Barking, Essex, IG11 7NP, England

      IIF 94
    • 101 Commercial Road, Commercial Road, London, E1 1RD, England

      IIF 95
    • 63 South Church Road, Southchurch Road, Southend-on-sea, SS1 2NL, England

      IIF 96
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, Duru House, London, E1 1RD, England

      IIF 97
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi consultants born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, 1st Floor Duru House, London, E1 1RD, England

      IIF 98
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, Duru House, London, E1 1RD, England

      IIF 99 IIF 100
    • Flat 14, Stothard House, Amiel Street, London, E1 4JJ, United Kingdom

      IIF 101
    • 24-26, Southchurch Road, Southend On Sea, SS1 2ND, England

      IIF 102
    • 63, Southchurch Road, Southend-on-sea, SS1 2NL, United Kingdom

      IIF 103
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi education consultant born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor 160 - 170, Cannon Street Road, London, E1 2LH, United Kingdom

      IIF 104
  • Mazumder, Mohammad Imran Hossain
    Bangladeshi entrepreneur born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 105 IIF 106
  • Hossain, Mohammad
    Bangladeshi business executive born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 55, Ground Floor, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 107
  • Hossain, Mohammad
    Bangladeshi born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, Office 1600, 182-184 High Street North, London, E6 2JA, England

      IIF 108
  • Hossain, Mohammad
    Bangladeshi it consultant born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 60, Donegal House, Cambridge Heath Road, London, E1 5QS, England

      IIF 109
  • Hossain, Mohammad
    British certified chartered accountant born in August 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 136, Lisburn Road, Unit 4, Belfast, Antrim, BT9 6AJ, Northern Ireland

      IIF 110
    • Ni652238 - Companies House Default Address, Companies House, 2nd Floor, The Linenhall, 32-38 Linenhall Street, Belfast, BT2 8BG

      IIF 111
  • Mr Mohammad Imran Hossain Mazumder
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Gordon Road, Ilford, Essex, IG1 1SL, United Kingdom

      IIF 112
  • Hossain, Mohammad Shahadat
    Bangladeshi director born in August 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 39, Clegg Street, London, E13 0HY, England

      IIF 113
  • Hossain, Mohammad
    Bangladeshi businessman born in August 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 48, West Bagichagong, Comilla, Comilla, Bangladesh

      IIF 114
  • Hossain, Mohammad
    Bangladeshi company director born in April 1989

    Resident in Bangladesh

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

      IIF 115
  • Hossain, Mohammad
    Bangladeshi company director born in February 1990

    Resident in Bangladesh

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

      IIF 116
  • Hossain, Mohammad

    Registered addresses and corresponding companies
    • Flat 15, Chancery House, Lowood Street, London, E1 0BU, United Kingdom

      IIF 117
  • Hossain, Mohammad
    Bangladesh customer service born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, Chancery House, Lowood Street, London, E1 0BU, United Kingdom

      IIF 118
child relation
Offspring entities and appointments 61
  • 1
    ADAM ACADEMY LTD
    - now 07961888
    ADAM SCHOOL - 2013-05-23
    MARYAM ACADEMY - 2013-01-22
    95 Miles Road, Shahabuddin & Co, Suite 18, Mitcham, Surrey, England
    Dissolved Corporate (7 parents)
    Officer
    2014-04-01 ~ 2014-12-09
    IIF 95 - Director → ME
  • 2
    ADAM AND HENDERSON LIMITED
    11266139
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-06 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2018-05-06 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 3
    ADAM FOUNDATION LTD
    - now 07962126
    MARYAM FOUNDATION
    - 2013-05-17 07962126
    101 Commercial Road, Duru House, London
    Dissolved Corporate (5 parents)
    Officer
    2013-05-01 ~ 2013-09-01
    IIF 97 - Director → ME
  • 4
    ADEPT ACCOUNTANTS LTD
    - now 09039428
    SW CONSULTANTS (UK) LTD - 2017-07-24
    71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,895 GBP2024-10-31
    Officer
    2020-02-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ALLGATE LOGISTICS (UK) LIMITED
    - now 11774891
    ALLGATE LOGISTICS LIMITED - 2020-08-16
    SHIPSA FREIGHT SELECTION (UK) LIMITED
    - 2020-08-14 11774891
    39 Clegg Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,624 GBP2024-01-31
    Officer
    2019-01-18 ~ 2019-02-07
    IIF 114 - Director → ME
    2020-11-01 ~ 2022-07-06
    IIF 113 - Director → ME
  • 6
    ASPIRE ACADEMIA
    08666413
    Duru House 101 Commercial Road, Duru House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-28 ~ dissolved
    IIF 67 - Director → ME
  • 7
    ASPIRE EXCEL LTD
    - now 10311260
    ASPIRE SCHOOL OF EXCELLENCE LTD
    - 2021-12-10 10311260
    JI CONSULTANTS LTD
    - 2018-05-14 10311260
    3-5 Ripple Road, Barking, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -109,592 GBP2024-08-31
    Officer
    2016-08-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ASPIRE ISLAMIC SCHOOL LTD
    08518306
    101 Commercial Road, 1st Floor Duru House, London
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 98 - Director → ME
  • 9
    ASTON MERCH LTD
    15953191
    28 Phoenix Business Park, Avenue Close, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-01-05 ~ 2025-06-19
    IIF 58 - Director → ME
    Person with significant control
    2025-01-05 ~ 2025-06-19
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BDTIMES TV LTD
    08524072
    101 Commercial Road, Duru House, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-10 ~ dissolved
    IIF 100 - Director → ME
  • 11
    BRITON COLLEGE LIMITED
    - now 07175727 06040747
    STUDY INFO LIMITED - 2013-01-08
    Radial House, 3-5 Ripple Road, Barking, England
    Active Corporate (7 parents)
    Equity (Company account)
    64,423 GBP2025-03-31
    Officer
    2013-04-10 ~ 2013-12-20
    IIF 65 - Director → ME
    2014-03-14 ~ 2016-04-30
    IIF 94 - Director → ME
    2016-10-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 82 - Has significant influence or control OE
  • 12
    BRITON HEALTHCARE LIMITED
    11789199
    277a Green Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,950 GBP2022-04-30
    Officer
    2020-03-05 ~ 2020-05-01
    IIF 43 - Director → ME
  • 13
    BUSINESS BEYOND BORDER LTD
    08714089
    Duru House, 101 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 106 - Director → ME
  • 14
    CHECKEVERYDAY LIMITED
    07683740
    Flat 15 Chancery House, Lowood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-27 ~ dissolved
    IIF 118 - Director → ME
    2011-06-27 ~ dissolved
    IIF 117 - Secretary → ME
  • 15
    CI TREND VENTURES LTD
    - now 08889363
    LOCHMEN CONSULTANTS LIMITED - 2021-05-26
    Radial House, 3-5 Ripple Road, Barking, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -6,000 GBP2024-03-31
    Officer
    2023-09-01 ~ 2025-09-05
    IIF 68 - Director → ME
    2023-02-05 ~ 2023-05-15
    IIF 60 - Director → ME
    Person with significant control
    2024-11-21 ~ 2025-09-05
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    COMMONS COLLEGE LTD
    - now 09591502
    AC1 CONSULTING LTD
    - 2017-04-05 09591502 11534742
    4 Masons Avenue, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    931 GBP2021-05-31
    Officer
    2018-03-09 ~ 2019-03-15
    IIF 63 - Director → ME
    2017-04-04 ~ 2018-01-26
    IIF 64 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-11-06
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    DIAMOND ACCOUNTANTS NI LTD
    NI652238
    Ni652238 - Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,990 GBP2023-04-30
    Officer
    2019-06-10 ~ 2020-05-20
    IIF 110 - Director → ME
    2020-07-13 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2018-04-09 ~ 2020-05-20
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    2021-02-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    ENTERPRIDEA LTD
    08714101
    Duru House, 101 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 105 - Director → ME
  • 19
    FARSHAM TECH LIMITED
    - now 14039605
    FARSHAM TECH LIMITED
    - 2025-09-03 14039605
    C/o Carter Pearson Limited, 373 High Street North, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-09-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    FASHION HUSKY LTD
    13890731
    Radial House, 3-5 Ripple Road, Barking, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    2022-07-01 ~ 2023-03-01
    IIF 57 - Director → ME
    Person with significant control
    2022-07-01 ~ 2022-09-10
    IIF 79 - Ownership of shares – 75% or more OE
  • 21
    GLOBAL EDUCATION AND TRAINING ACADEMY LTD
    - now 08199360
    WORK4U GLOBAL LTD.
    - 2018-09-25 08199360
    WORK4UGLOBAL LTD. - 2014-07-08
    3 Ripple Road, Radial House, Barking, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    -51,659 GBP2024-09-30
    Officer
    2015-04-30 ~ 2016-04-30
    IIF 62 - Director → ME
    2020-05-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 73 - Has significant influence or control OE
  • 22
    GOLD COIN ACCOUNTANTS LTD
    09945681
    Radial House, 2nd Floor, 3-5 Ripple Road, Barking, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,536 GBP2024-01-31
    Officer
    2018-01-01 ~ 2020-06-05
    IIF 35 - Director → ME
    2016-01-11 ~ 2017-05-01
    IIF 27 - Director → ME
    Person with significant control
    2018-01-01 ~ 2020-06-05
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-31 ~ 2017-06-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    GOLD COIN TRAINING CENTRE LTD
    10676063
    150 St. Stephen's Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-17 ~ 2017-10-01
    IIF 31 - Director → ME
    2018-12-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-03-17 ~ 2017-10-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    2018-12-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 24
    HT GROUP LIMITED
    11234445
    266 Church Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-14 ~ 2018-12-15
    IIF 40 - Director → ME
    Person with significant control
    2018-11-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 25
    HUSKY MERCHANDISE LTD
    - now 10151744
    MCKINLAY TEXTILE GROUP LTD
    - 2024-05-25 10151744
    MCKINLAY TRADING LIMITED
    - 2024-01-29 10151744
    COMFY PROPERTIES LTD
    - 2023-04-13 10151744
    Radial House, 3-5 Ripple Road, Barking, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,139 GBP2024-03-31
    Officer
    2016-10-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-10-09 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
  • 26
    ICIC ASSOCIATES LONDON LTD
    12712638
    277a, Green Street Second Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,012 GBP2024-07-31
    Officer
    2020-07-02 ~ 2023-03-01
    IIF 37 - Director → ME
    Person with significant control
    2020-07-02 ~ 2023-03-19
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 27
    INSPIRE ISLAMIC SCHOOL LTD
    08484011
    101 Commercial Road, Duru House (1st Floor), London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 101 - Director → ME
  • 28
    INSPIRED BY ISLAM
    - now 09171480
    INSPIRED BY ISLAM LTD
    - 2020-11-06 09171480
    INSPIRED BY ISLAM MEDIA LIMITED
    - 2020-10-22 09171480
    9 The Brambles, Chigwell, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -22,755 GBP2021-08-31
    Officer
    2020-09-11 ~ now
    IIF 50 - Director → ME
  • 29
    JONONI IT SERVICES LIMITED
    08051416
    60 Donegal House, Cambridge Heath Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-30 ~ dissolved
    IIF 109 - Director → ME
  • 30
    KASH LONDON LTD
    12705146
    277a Green Street, Second Floor, Unit 1, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-08-03 ~ 2021-05-23
    IIF 32 - Director → ME
  • 31
    LONDON REGAL COLLEGE LIMITED
    06021640
    Olympia House, Armitage Road, London
    Dissolved Corporate (11 parents)
    Officer
    2010-10-21 ~ 2013-08-27
    IIF 104 - Director → ME
  • 32
    LORENASOFIA LTD
    11507365
    28 Whitfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,375 GBP2024-08-31
    Person with significant control
    2019-10-01 ~ 2020-04-27
    IIF 2 - Ownership of shares – 75% or more OE
  • 33
    MARYLAND INTERNATIONAL LTD
    16227844
    10 Abbey Parade, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 54 - Director → ME
  • 34
    NEWMAN ACCOUNTANTS LLP
    OC434914
    124 Upton Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-31 ~ 2021-03-20
    IIF 93 - LLP Designated Member → ME
    Person with significant control
    2020-12-31 ~ 2021-03-20
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    NLINKS LIMITED
    09742610
    Unit 55, Ground Floor, Skylines Village, Limeharbour, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -68 GBP2016-08-31
    Officer
    2017-09-01 ~ dissolved
    IIF 107 - Director → ME
    2016-03-17 ~ 2017-04-01
    IIF 33 - Director → ME
  • 36
    ONE STOP SERVICES SWINDON LTD - now
    ONE STOP SERVICES SWINDON LTD
    - 2025-10-13 12721732
    20 Wythenshawe Road, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,635 GBP2024-07-31
    Officer
    2021-11-30 ~ 2022-12-01
    IIF 28 - Director → ME
    Person with significant control
    2021-11-30 ~ 2022-12-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 37
    PRESTON B.G LTD
    11142637
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-12 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 38
    PROPERTY MANAGEMENT ASSOCIATES LTD - now
    AIA PROPERTIES LTD
    - 2024-04-07 09930125
    Part Ground Floor, Moorfoot House, Meridian Gate, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    28,282 GBP2024-08-31
    Officer
    2016-11-01 ~ 2017-10-01
    IIF 30 - Director → ME
    2018-04-15 ~ 2018-09-28
    IIF 29 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-10-10
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 39
    REGAL ASSETS LTD
    08908444
    Radial House, 3-5 Ripple Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-02-24 ~ dissolved
    IIF 55 - Director → ME
  • 40
    RISE UP SUPPORT FOR LIVING LTD
    11212069
    Greengate Business Centre, 522 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -715 GBP2024-02-28
    Officer
    2025-09-02 ~ now
    IIF 48 - Director → ME
  • 41
    RM BARGAINS LTD
    13313423
    35 St. Stephen's Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-27 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 42
    SAFEER HOME EDUCATION LIMITED
    13270860
    Radial House, 3-5 Ripple Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-16 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 43
    SAFEWAY FOOD COMPANY LTD
    08653975
    24-26 Southchurch Road, Southend On Sea
    Dissolved Corporate (5 parents)
    Officer
    2013-08-16 ~ 2014-02-01
    IIF 102 - Director → ME
  • 44
    SCARLET TRADING GROUP LIMITED
    14564660
    Radial House, Unit 103 - 3-5 Ripple Road, Barking, England
    Dissolved Corporate (4 parents)
    Officer
    2023-02-08 ~ 2023-03-01
    IIF 66 - Director → ME
    Person with significant control
    2023-02-08 ~ 2023-03-01
    IIF 86 - Has significant influence or control OE
  • 45
    SELENO EVERYWEAR LTD
    - now 12663654
    EVERYWEAR BANGLADESH LTD
    - 2023-09-15 12663654
    RTS APPARELS LTD
    - 2021-12-10 12663654
    Radial House, 3-5 Ripple Road, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,613 GBP2024-06-30
    Officer
    2020-06-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 46
    SKYLINE PROPERTY MANAGEMENT LTD
    NI652452
    136 Lisburn Road, Unit 4, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    SMARTEX SOURCING & SUPPLY LTD
    - now 12383375
    UNIBASE SOLUTIONS LIMITED
    - 2021-08-09 12383375
    3-5 Ripple Road, Barking, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,549 GBP2024-01-31
    Officer
    2021-08-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 48
    SMS MODE UK LTD
    16161213
    Radial House, 3 Ripple Road, Barking, England
    Active Corporate (4 parents)
    Officer
    2025-01-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    SSBCL GLOBAL LTD
    16422671
    Radial House, 3-5 Ripple Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 50
    SSBCL GROUP LTD
    - now 12426976
    JANNAT TRAVELS AND HOLIDAYS LIMITED
    - 2020-09-21 12426976
    JANNAT TRAVELS AND MONEY LIMITED
    - 2020-08-18 12426976
    Radial House, 3-5 Ripple Road, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20 GBP2021-01-31
    Officer
    2020-06-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 51
    SWAP-INTERNATIONAL LTD
    08756644
    101 Commercial Road, Diru House, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 69 - Director → ME
  • 52
    TAX GATEWAY LTD
    10784951
    277a Second Floor, Green Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,404 GBP2024-05-31
    Officer
    2017-05-23 ~ 2017-10-05
    IIF 25 - Director → ME
    2018-04-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-05-23 ~ 2017-10-03
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    2019-10-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    THN EDUCATION GROUP LTD - now
    Q A EDUCATION GROUP LIMITED
    - 2018-10-15 11180103
    Flat 72 Eastern Quay Apartments, 25 Rayleigh Road, Silverman, London
    Dissolved Corporate (2 parents)
    Officer
    2018-01-31 ~ 2018-04-14
    IIF 26 - Director → ME
    Person with significant control
    2018-01-31 ~ 2018-03-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 54
    UK HOTEL MANAGEMENT LTD
    12966916
    277a Green Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,330 GBP2024-10-31
    Officer
    2020-10-22 ~ 2020-11-17
    IIF 41 - Director → ME
    2020-12-30 ~ 2023-03-15
    IIF 23 - Director → ME
    Person with significant control
    2020-12-30 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    2020-10-22 ~ 2020-11-17
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    2020-11-15 ~ 2020-11-15
    IIF 8 - Ownership of shares – 75% or more OE
  • 55
    UK QUALIFICATIONS, ASSESSMENTS AND SKILLS LIMITED
    - now 08771648
    THETEAM TECH LTD
    - 2016-08-04 08771648
    THETEAM TEACH LTD
    - 2013-11-15 08771648
    3-5 Ripple Road, Barking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    195 GBP2017-11-30
    Officer
    2013-11-12 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    VISA & CO LTD
    08572592
    101 Commercial Road, Duru House, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 99 - Director → ME
  • 57
    WHITE-COLLAR PROPERTIES LTD
    12561284 15255065
    9 Market Street, Unit 2, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,658 GBP2022-04-30
    Officer
    2020-04-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 58
    WHITE-COLLAR PROPERTIES LTD
    15255065 12561284
    65 Preston New Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 59
    WORLD FOOD COURT LIMITED
    08240970
    63 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-03-17 ~ 2014-05-01
    IIF 96 - Director → ME
    2012-10-04 ~ 2013-10-01
    IIF 103 - Director → ME
  • 60
    XPERT IT LTD
    10411128
    182-184 Office 1600, 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,018 GBP2024-10-31
    Officer
    2016-10-05 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 61
    ZITEBEX LIMITED
    12237140
    Radial House, 3-5 Ripple Road, Barking, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 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.