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 Babrul Hussain Matin

    Related profiles found in government register
  • Mr Babrul Hussain Matin
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Babrul Matin
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24, Albion Street, London, SE16 7JQ, England

      IIF 20
  • Matin, Babrul Hussain
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Matin, Babrul Hussain
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Rosebery Avenue, Ground Floor, Clerkenwell, London, EC1R 4QX, United Kingdom

      IIF 39
    • icon of address 22-24, Albion Street, London, SE16 7JQ, England

      IIF 40 IIF 41 IIF 42
    • icon of address 337, Rotherhithe Street, London, SE16 5LJ, England

      IIF 44
  • Mr Babrul Hussain Matin
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24, Albion Street, London, SE16 7JQ, England

      IIF 45 IIF 46
    • icon of address 337, Rotherhithe Street, London, SE16 5LJ, England

      IIF 47
    • icon of address The Office, Rogers Yard, Common Lane, Lenwade, Norwich, NR9 5QW, England

      IIF 48
  • Matin, Babrul
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24, Albion Street, London, SE16 7JQ, England

      IIF 49
  • Mr Babrul Matin
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 50
  • Matin, Babrul Hussain
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24, Albion Street, London, SE16 7JQ, England

      IIF 51
  • Matin, Babrul Hussain
    British managing director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, City Business Centre, Lower Road, Canada Water, London, SE16 2XB, England

      IIF 52
  • Hussain Matin, Babrul
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24, Albion Street, London, SE16 7JQ, England

      IIF 53
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 50 Back Lane, Wymondham, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -34,424 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PGSPV001 LTD - 2022-07-04
    icon of address 22-24 Albion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,262 GBP2024-03-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    JAZAA LIMITED - 2018-09-20
    icon of address 22-24 Albion Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,133 GBP2023-10-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 47 - Has significant influence or controlOE
  • 4
    icon of address Docklands Lodge Business Centre, 244 Poplar High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Docklands Lodge Business Centre, 244 Poplar High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 22-24 Albion Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,785 GBP2023-04-30
    Officer
    icon of calendar 2021-08-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Docklands Lodge Business Centre, 244 Poplar High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 22-24 Albion Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 244 Poplar High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-31 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    PROPERTEERS ADVISORY SERVICES LTD - 2025-06-25
    PGSPV007 LTD - 2024-07-08
    icon of address 22-24 Albion Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -96 GBP2024-03-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 22-24 Albion Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 41 - Director → ME
  • 12
    icon of address 22-24 Albion Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,020 GBP2024-03-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 22-24 Albion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,359 GBP2024-03-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 22-24 Albion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,104 GBP2024-03-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 22-24 Albion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,761 GBP2024-03-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 22-24 Albion Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,736 GBP2024-03-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 22-24 Albion Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -222 GBP2024-03-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 22-24 Albion Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,250 GBP2024-03-29
    Officer
    icon of calendar 2014-03-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PGSPV002 LTD - 2024-02-19
    icon of address 22-24 Albion Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -46,729 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 12 - Has significant influence or controlOE
  • 20
    PROPERTEERS HOLDINGS LIMITED - 2020-10-07
    icon of address 22-24 Albion Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -118,387 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address 22-24 Albion Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 22-24 Albion Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,741 GBP2024-06-30
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 23
    INTELLIGENT EDUCATION T/A INTELLIGENT EDUCATION LIMITED - 2019-11-20
    THE INTELLIGENT EDUCATOR T/A INTELLIGENT EDUCATION LIMITED - 2020-01-14
    icon of address 22-24 Albion Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -55 GBP2024-03-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    icon of address 229 Earnest Websdale House Harlequin Close, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,636 GBP2022-07-31
    Officer
    icon of calendar 2021-02-20 ~ 2021-08-28
    IIF 38 - Director → ME
  • 2
    icon of address 809 Salisbury House Finsbury Circus, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,455 GBP2024-04-30
    Officer
    icon of calendar 2018-06-26 ~ 2019-12-12
    IIF 21 - Director → ME
  • 3
    icon of address 809 Salisbury House Finsbury Circus, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,672 GBP2024-09-30
    Officer
    icon of calendar 2018-09-05 ~ 2019-12-12
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2019-01-20
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address 22-24 Albion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,023 GBP2023-03-31
    Officer
    icon of calendar 2021-07-15 ~ 2024-12-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2024-12-03
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 809 Salisbury House, 29 Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,188 GBP2024-08-31
    Officer
    icon of calendar 2013-12-27 ~ 2020-01-08
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-06
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    STERLING CONSTRUCTORS LIMITED - 2019-11-13
    STIRLING CONSTRUCTORS LIMITED - 2019-11-13
    icon of address 6 Lower Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-28 ~ 2019-11-09
    IIF 44 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.