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 Md Shariar Kabir

    Related profiles found in government register
  • Mr Md Shariar Kabir
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 229, 229 Gascoigne Road, Cargo Management Services Uk Limited, Barking, IG11 7LN, United Kingdom

      IIF 1
    • 94, John Burns Drive, Barking, IG11 9RJ, England

      IIF 2 IIF 3 IIF 4
    • 10766609 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • The Old Dispensary, 30 Romford Road, London, E15 4BZ, England

      IIF 12
    • 128, Kensington Road, Southend-on-sea, SS1 2TA, England

      IIF 13 IIF 14
  • Mr Md Shariar Kabir
    Bangladeshi born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shariar Kabir
    Bangladeshi born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 94, John Burns Drive, Barking, IG11 9RJ, England

      IIF 19
  • Kabir, Md Shariar
    British business executive born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 150-160, Kemp House, City Road, London, EC1V 2NX, England

      IIF 20
  • Kabir, Md Shariar
    British business person born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 97, Movers Lane, Barking, IG11 7UQ, England

      IIF 21
  • Kabir, Md Shariar
    British commercial director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 94, John Burns Drive, Barking, IG11 9RJ, England

      IIF 22 IIF 23
  • Kabir, Md Shariar
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Kabir, Md Shariar
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 94, John Burns Drive, Barking, IG11 9RJ, England

      IIF 36 IIF 37
    • The Old Dispensary, 30 Romford Road, London, E15 4BZ, England

      IIF 38
  • Kabir, Md Shariar
    British managing director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 229, 229 Gascoigne Road, Cargo Management Services Uk Limited, Barking, IG11 7LN, United Kingdom

      IIF 39
  • Mr Md Shariar Kabir
    Bangladeshi born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Chaucer Road, London, E7 9LZ, England

      IIF 40
    • Unit 21, Second Floor, 56- 60 Nelson Street, London, E1 2DE, England

      IIF 41
  • Kabir, Md Shariar
    Bangladeshi business executive born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10766609 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Kabir, Shariar
    Bangladeshi director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 94, John Burns Drive, Barking, IG11 9RJ, England

      IIF 43
  • Kabir, Md Shariar
    Bangladeshi business executive born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Chaucer Road, London, E7 9LZ, England

      IIF 44
  • Kabir, Md Shariar
    Bangladeshi company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Chaucer Road, London, E7 9LZ, England

      IIF 45
  • Kabir, Md Shariar
    Bangladeshi employed born in November 1982

    Resident in United Kingdom

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

      IIF 46
  • Kabir, Md Shariar
    Bangladeshi entrepreneur born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Chaucer Road, London, E7 9LZ, England

      IIF 47
  • Kabir, Md Shariar

    Registered addresses and corresponding companies
    • 94, John Burns Drive, Barking, IG11 9RJ, England

      IIF 48
    • 10766609 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • 3, Chancery House, Lowood Street, London, E1 0BU, United Kingdom

      IIF 50
  • Kabir, Md Shariar
    Bangladeshi business born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, Pegasus Works, Roebuck Road, Hainault Business Park, Ilford, IG6 3UF, England

      IIF 51
    • 60, Arthingworth Street, London, E15 4PU, England

      IIF 52
  • Kabir, Md Shariar
    Bangladeshi muti-business born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Second Floor, 56- 60 Nelson Street, London, E1 2DE, England

      IIF 53
child relation
Offspring entities and appointments
Active 20
  • 1
    87 Gwendoline Avenue, London, Greater London
    Dissolved corporate (2 parents)
    Officer
    2013-11-25 ~ dissolved
    IIF 52 - director → ME
  • 2
    The Old Dispensary, 30 Romford Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-04 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-07-04 ~ 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
  • 3
    Unit B, Pegasus Works, Roebuck Road, Hainault Business Park, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-16 ~ dissolved
    IIF 51 - director → ME
  • 4
    1 Dock Road, Unit 20, Express Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    30 Romford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2022-12-10 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-12-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    31 Chaucer Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    1 Dock Road, Unit 20; Express Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-03 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-10-03 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    31 Chaucer Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-03 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    7-13 Suite A, First Floor, High Street, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2023-03-15 ~ now
    IIF 33 - director → ME
  • 10
    18 Stephens Close, Chichester, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-13 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    94 John Burns Drive, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    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
  • 12
    30 Romford Road, London, England
    Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    30 Romford Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    99,214 GBP2023-05-31
    Officer
    2022-05-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    The Old Dispensary, 30 Romford Road, London, England
    Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    30 Romford Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100,401 GBP2023-06-30
    Officer
    2022-06-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    SOFTWARE BUILDERS LTD - 2024-09-30
    30 Romford Road, London, England
    Corporate (1 parent)
    Officer
    2023-06-16 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    1 Dock Road, Unit 20, Express Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-25 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-12-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    SM FINANCE AND MORTGAGE LIMITED - 2017-07-03
    4385, 10766609 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    49,466 GBP2024-05-31
    Officer
    2022-10-12 ~ now
    IIF 42 - director → ME
    2022-10-12 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    30 Romford Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    190 GBP2023-10-31
    Officer
    2022-10-27 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    30 Romford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-11-30
    Officer
    2022-11-14 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    97 Movers Lane, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-09 ~ 2021-10-17
    IIF 21 - director → ME
  • 2
    CMSUK LIMITED - 2022-02-08
    229 229 Gascoigne Road, Cargo Management Services Uk Limited, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-28 ~ 2022-05-15
    IIF 39 - director → ME
    Person with significant control
    2022-01-28 ~ 2022-05-15
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    Unit 21, Second Floor, 56- 60 Nelson Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-06-30
    Officer
    2016-10-18 ~ 2016-12-14
    IIF 44 - director → ME
    2014-06-04 ~ 2016-10-17
    IIF 53 - director → ME
    Person with significant control
    2016-06-01 ~ 2016-12-14
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Has significant influence or control OE
  • 4
    RSMT SERVICES LIMITED - 2022-01-17
    Unit G20 Waterfront Studios Business Centre, 1 Dock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-30 ~ 2022-04-01
    IIF 23 - director → ME
    Person with significant control
    2021-12-30 ~ 2022-03-31
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    60 Arthingworth Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-06-15 ~ 2014-01-01
    IIF 46 - director → ME
    2011-06-15 ~ 2013-11-10
    IIF 50 - secretary → ME
  • 6
    SM FINANCE AND MORTGAGE LIMITED - 2017-07-03
    4385, 10766609 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    49,466 GBP2024-05-31
    Officer
    2022-07-11 ~ 2022-08-20
    IIF 20 - director → ME
    2022-02-01 ~ 2022-07-11
    IIF 22 - director → ME
    2022-02-08 ~ 2022-07-11
    IIF 48 - secretary → ME
  • 7
    Express Way, Dock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    271 GBP2022-09-30
    Officer
    2021-09-25 ~ 2022-04-01
    IIF 26 - director → ME
    Person with significant control
    2021-09-25 ~ 2022-04-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.