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

Coburn-kutay, Taha Islam

    Related profiles found in government register
  • Coburn-kutay, Taha Islam
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite F, 1-3, C/o Ecobride Ltd, Canfield Place, London, NW6 3BT, England

      IIF 1
    • 170 Draycott Avenue, Kenton, Middlesex, HA3 0BZ

      IIF 2
    • Suite 430 Legacy Centre, Hampton Road, West Feltham, Middlesex, TW13 6DH, United Kingdom

      IIF 3
  • Coburn-kutay, Taha Islam
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 300 Ground Floor, Holloway Road, London, N7 6NJ, United Kingdom

      IIF 4
  • Coburn-kutay, Taha Islam
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 172 Church Road, London, W7 3BL, United Kingdom

      IIF 5
  • Coburn-kutay, Taha Islam
    British management consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 430, Legacy Centre, Hampton Road West, Feltham, Middlesex, TW13 6DH, United Kingdom

      IIF 6
  • Coburn-kutay, Taha
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 7
  • Coburn-kutay, Taha Islam
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, BD19 6BW, United Kingdom

      IIF 8
    • 430 Legacy Centre, Hanworth Trading Estate, Hampton Road West, Feltham, Middlesex, TW13 6DH

      IIF 9 IIF 10
    • 430 Legacy House, Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, United Kingdom

      IIF 11
    • 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 12
  • Coburn-kutay, Taha Islam
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Graham Road, Southampton, SO14 0AW, United Kingdom

      IIF 13
  • Coburn-kutay, Taha Islam
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, BD19 6BW, United Kingdom

      IIF 14 IIF 15
  • Koburn-cutay, Taha Islam
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Morgan Reach Accountants, 239 Kensington High Street, 1st Floor, London, W8 6SN, England

      IIF 16
  • Islam, Taha
    Indian consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cranford Close, Staines-upon-thames, Middlesex, TW19 7SZ, England

      IIF 17
  • Mr Taha Coburn-kutay
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 18
  • Mr Taha Islam Coburn-kutay
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 430, Legacy Centre, Hanworth Trading Estate Hampton Road West, Feltham, Middlesex, TW13 6DH

      IIF 19 IIF 20
    • 172, Church Road, Hanwell, London, W7 3BL, England

      IIF 21
    • 300 Ground Floor, Holloway Road, London, N7 6NJ, United Kingdom

      IIF 22
    • Suite F, 1-3, C/o Ecobride Ltd, Canfield Place, London, NW6 3BT, England

      IIF 23
  • Islam, Taha
    British

    Registered addresses and corresponding companies
    • 1, Moore View, 91, Chalkhill Road, Wembley Park, London, HA9 9UN

      IIF 24
  • Islam, Taha
    Indian consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Kendal Court, Kendal Avenue, London, W3 0RU, England

      IIF 25
  • Islam, Taha
    Indian director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Moore View, 91 Chalkhill Road, Wembley, Middlesex, HA9 9UN, United Kingdom

      IIF 26
    • Flat1, Moore View, 91 Chalkhill Road, Wembley, HA9 9UN, United Kingdom

      IIF 27
  • Taha Islam Coburn-kutay
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Graham Road, Southampton, SO14 0AW, United Kingdom

      IIF 28
  • Mr Taha Islam Coburn-kutay
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Church Road, London, W7 3BL, United Kingdom

      IIF 29
  • Mr Taha Islam Koburn-cutay
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Morgan Reach Accountants, 239 Kensington High Street, 1st Floor, London, W8 6SN, England

      IIF 30
child relation
Offspring entities and appointments 21
  • 1
    05557897 LTD. - now
    EAST INDIA COMPANY UK LIMITED
    - 2022-10-28 05557897
    126 Pembroke Road, Ilford, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2005-11-02 ~ 2005-11-11
    IIF 24 - Secretary → ME
  • 2
    CHAKDA 'XPRESS PRODUCTIONS LIMITED
    14140550
    Suite F, 1-3 C/o Ecobride Ltd, Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,688 GBP2024-05-31
    Officer
    2022-05-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    FAIRBREAK CRICKET LIMITED
    16231524
    Summit House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-02-05 ~ now
    IIF 8 - Director → ME
  • 4
    FILM CAN RENTAL LIMITED - now
    PRIME FOCUS RENTALS LIMITED
    - 2012-08-15 07475423
    NEW AGE CINEMA LIMITED
    - 2011-04-18 07475423 07624927
    C/o Idailies Limited, 17 Alliance Court Alliance Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    2011-04-18 ~ 2011-12-30
    IIF 26 - Director → ME
  • 5
    FORTY GREEN MEDIA GROUP LTD
    - now 07624927
    MONKEY MEDIA & PRODUCTION SERVICES LIMITED
    - 2022-06-24 07624927
    ALEXAVISION LIMITED
    - 2017-12-12 07624927 07679280
    NEW AGE CINEMA LIMITED - 2011-08-03
    ALEXAVISION LIMITED - 2011-06-22
    430 Legacy Centre, Hanworth Trading Estate Hampton Road West, Feltham, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -19,758 GBP2024-04-30
    Officer
    2011-11-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    GOLDENGATE INTERNATIONAL LIMITED - now
    D P MORE LIMITED - 2020-01-16
    APARTMENTS IN INTERNATIONAL LTD - 2018-07-09
    ALPHA FOOD AND BEVERAGES LTD
    - 2017-10-23 05105329
    CANCHRIS-CARR MULTIMEDIA LTD
    - 2015-05-12 05105329
    CITYGATE CONSULTING INTERNATIONAL LTD - 2009-07-14
    C/o Mavani Shah & Co. 2nd Floor Amba House, 15 College Road, Harrow, England
    Active Corporate (13 parents)
    Equity (Company account)
    -2,064 GBP2024-04-30
    Officer
    2015-05-01 ~ 2016-10-22
    IIF 2 - Director → ME
  • 7
    GOODCARE GLOBAL CONSULTING LTD
    - now 10832966
    MONKEY SERVICES LTD
    - 2021-03-23 10832966
    SERRA DUES TECHNOLOGIES LIMITED
    - 2020-07-01 10832966
    MONKEY REAL ESTATE LTD
    - 2019-11-25 10832966
    430 Legacy House Hanworth Trading Estate, Hampton Road West, Feltham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,893 GBP2024-06-30
    Officer
    2017-06-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    I369 INNOVATION LIMITED
    15543558
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-31 ~ 2024-07-31
    IIF 12 - Director → ME
  • 9
    JP FINTECH CONSULTING LTD
    13908479
    3 Cleek Drive, Southampton, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,923 GBP2025-02-28
    Officer
    2022-02-10 ~ 2023-09-15
    IIF 4 - Director → ME
    Person with significant control
    2022-02-10 ~ 2023-09-06
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MAD HATTER ENTERTAINMENT UK LIMITED
    - now 12495873
    WEST BOUND ENTERTAINMENT UK LIMITED
    - 2022-08-12 12495873
    Summit House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    5,468,778 GBP2024-03-31
    Officer
    2022-08-11 ~ 2025-03-31
    IIF 15 - Director → ME
  • 11
    MAGIK LAMP LIMITED
    14267506
    Summit House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -973 GBP2024-03-31
    Officer
    2022-08-01 ~ 2025-03-31
    IIF 14 - Director → ME
  • 12
    MILTRONIX LIMITED
    10495473
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,722,804 GBP2023-12-31
    Officer
    2019-09-30 ~ 2020-02-18
    IIF 5 - Director → ME
  • 13
    MONKEY CONSULTING LIMITED
    08048355
    430 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -16,487 GBP2024-04-30
    Officer
    2012-04-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
  • 14
    NIGHT JAY ENTERPRISES LIMITED - now
    I DAILIES LIMITED
    - 2016-08-01 07678985
    DOWNTOWN EQUIPMENT HIRE LIMITED - 2012-02-14
    C/o Soho Screening Rooms, 14 D'arbley Street, London, D'arblay Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    239,792 GBP2016-06-30
    Officer
    2012-02-21 ~ 2013-09-02
    IIF 25 - Director → ME
  • 15
    PHOENIX CATERING AND EVENT SERVICES LTD
    08620204
    4 Cranford Close, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-23 ~ 2014-05-31
    IIF 17 - Director → ME
  • 16
    PREVENTIVE CARE LTD
    - now 10600374
    E. COBURN-KUTAY LTD
    - 2017-08-29 10600374
    Suite 430 Legacy Centre, Hampton Road West, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    322 GBP2018-02-28
    Officer
    2017-08-28 ~ dissolved
    IIF 6 - Director → ME
  • 17
    SWAN TRADER LTD. - now
    PRIME FOCUS BROADCAST AND COMMERCIALS LTD
    - 2012-08-22 07535782
    PF PRODUCTION SERVICES LIMITED
    - 2011-06-23 07535782
    7 Frinton Mews, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-02-21 ~ 2012-03-01
    IIF 27 - Director → ME
  • 18
    TABERNACLE SOFTWARE LTD
    SC822686
    Flat G 196 Carnwadric Road, Thornliebank, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 19
    THE WEB ADDRESS JP LTD
    15012838
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-07-24
    Officer
    2023-07-19 ~ 2025-01-13
    IIF 13 - Director → ME
    Person with significant control
    2023-07-19 ~ 2025-01-13
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    TULSI EV LTD
    12254054
    C/o Morgan Reach Accountants 239 Kensington High Street, 1st Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-10 ~ 2019-10-11
    IIF 16 - Director → ME
    Person with significant control
    2019-10-10 ~ 2019-10-11
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    UK ASIAN BUSINESS COUNCIL LIMITED
    - now 09121804
    MIDDLESEX ASIAN BUSINESS ASSOCIATION LIMITED
    - 2016-11-04 09121804
    Suite 430 Legacy Centre Hampton Road, West Feltham, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -769 GBP2024-07-31
    Officer
    2014-07-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control 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.