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 Saidul

    Related profiles found in government register
  • Islam, Md Saidul
    Bangladeshi business born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Islam, Md Saidul
    Bangladeshi software engineer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Saiful
    Bangladeshi business man born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 3
  • Islam, Md Shahidul
    Bangladeshi business born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 101, Whitechapel High Street, London, E1 7RA, England

      IIF 4
  • Islam, Md Esarul
    Bangladeshi director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 5
  • Islam, Md Esarul
    Bangladeshi director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 6
  • Mr Md Saidul Islam
    Bangladeshi born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Islam, Mohammed Shahidul
    Bangladeshi born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 119-121, Whitechapel Road, London, E1 1DT, England

      IIF 8
  • Islam, Md. Saiful
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 9
  • Islam, Md.saiful
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 10
  • Islam, Md.saiful
    British business manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 11
  • Mr Md Saidul Islam
    Bangladeshi born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 142, Orchard Portman, Taunton, TA3 7BQ, England

      IIF 12
  • Mr Md Saiful Islam
    Bangladeshi born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 116, Plumstead High Street, C/o: Asmita & Associates, London, SE18 1SJ, England

      IIF 13
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 14
  • Md Esarul Islam
    Bangladeshi born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 15
  • Md Shahidul Islam
    Bangladeshi born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 101, Whitechapel High Street, London, E1 7RA, England

      IIF 16
  • Md Esarul Islam
    Bangladeshi born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 17
  • Mr Mohammed Shahidul Islam
    Bangladeshi born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 119-121, Whitechapel Road, London, E1 1DT, England

      IIF 18
  • Islam, Md Saidul

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Islam, Md Saiful

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mr Md. Saiful Islam
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 21
  • Islam, Mohammed Shazaul
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Dartmouth Middleway, Birmingham, B7 4AT, United Kingdom

      IIF 22
  • Md.saiful Islam
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Northfield Crescent, Cheam, Sutton, SM3 9SU, England

      IIF 23
  • Mohammed Shazaul Islam
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Dartmouth Middleway, Birmingham, B7 4AT, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    3LANCE MARKETING LIMITED
    16778935
    Unit 7 Dartmouth Middleway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-10-12 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    INFOCOM TECHNOLOGY LIMITED
    08367909
    101 Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,048 GBP2017-01-31
    Officer
    2013-01-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    LOLESTREAM LTD
    14555171
    4385, 14555171 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    MDSI TECH DIGITAL LTD
    14114042
    4385, 14114042: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    ROOTERLANE LTD
    14554755
    4385, 14554755 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    SHAPE OF TOMORROW'S EDUCATION LIMITED
    12654728
    119-121 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,970 GBP2024-06-30
    Officer
    2020-06-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    SIZ TECHNOLGY LTD
    12720964
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-05 ~ dissolved
    IIF 1 - Director → ME
    2020-07-05 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2020-07-05 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    SOFIVA LIMITED
    - now 09992848
    SOFIVA TRADING LTD
    - 2016-02-15 09992848
    116 Plumstead High Street, C/o: Asmita & Associates, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,016 GBP2018-02-28
    Officer
    2016-02-08 ~ dissolved
    IIF 3 - Director → ME
    2016-02-08 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    TAIT LOGISTICS LTD
    - now 08817600
    TRANSLAND LOGISTICS LTD - 2017-03-30
    TRANSLAND SHIPPING LTD - 2013-12-23
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,365 GBP2023-12-31
    Officer
    2023-11-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    TRANSLAND TRADING LTD
    08817794
    2 Northfield Crescent, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -200,931 GBP2023-12-31
    Officer
    2013-12-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    TAIT LOGISTICS LTD
    - now 08817600
    TRANSLAND LOGISTICS LTD
    - 2017-03-30 08817600
    TRANSLAND SHIPPING LTD
    - 2013-12-23 08817600
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,365 GBP2023-12-31
    Officer
    2013-12-17 ~ 2020-12-01
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 14 - 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.