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 Aminul Islam

    Related profiles found in government register
  • Mr Aminul Islam
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aminul Islam
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 119 Ullet Road, Liverpool, L17 2AB, United Kingdom

      IIF 7
  • Islam, Aminul
    British administrator born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Caledonia Street, Paisley, PA3 2JG, United Kingdom

      IIF 8
  • Islam, Aminul
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 521, Alderman Road, Glasgow, G13 4JQ, Scotland

      IIF 9
  • Islam, Aminul
    British it professional born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 521, Alderman Road, Glasgow, G13 4JQ, Scotland

      IIF 10 IIF 11
  • Islam, Aminul
    British manager born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 521, Alderman Road, Glasgow, G13 4JQ, Scotland

      IIF 12
  • Mr Aminul Islam
    British born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, Broad Street, Suite 3/11, Park Lane House, Glasgow, G40 2QW, Scotland

      IIF 13
  • Islam, Aminul
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Picton Road, Wavertree, Liverpool, L15 4LH, England

      IIF 14
  • Mr Aminul Islam
    British born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Kilberry Street, Glasgow, G21 2HH, Scotland

      IIF 15
    • icon of address 560, Broomfield Road, Glasgow, G21 3HN, Scotland

      IIF 16
    • icon of address Suite 3/11, Park Lane House, 47 Broad Street, Glasgow, G40 2QW, Scotland

      IIF 17
  • Mr Aminul Islam
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167a, East India Dock Road, London, E14 0EA, England

      IIF 18 IIF 19
    • icon of address 167/a, East India Dock Road, London, E14 0EA, United Kingdom

      IIF 20
  • Mr Aminul Islam
    Italian born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Commercial Road, London, E1 2NB, England

      IIF 21
  • Islam, Aminul
    Bangladeshi business born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Limborough House, Thomas Road, London, E14 7AW, England

      IIF 22
  • Islam, Aminul
    Bangladeshi service born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 29, Limborough House, Thomas Road, London, E14 7AW, United Kingdom

      IIF 23
  • Mr Aminul Islam
    Bangladeshi born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 573, Commercial Road, London, E1 0HJ, England

      IIF 24
  • Islam, Aminul
    British administrator born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 109, Inglefield Street, Glasgow, G42 7PY, Scotland

      IIF 25
    • icon of address 47, Broad Street, Suite 3/11, Park Lane House, Glasgow, G40 2QW, Scotland

      IIF 26
    • icon of address 53, Kilbirnie Street, Suit 2, First Floor, Glasgow, G5 8JD, Scotland

      IIF 27
  • Islam, Aminul
    British company director born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, 47 Broad Street, Suite 3/11, Park Lane House, Glasgow, G40 2QW, Scotland

      IIF 28
  • Islam, Aminul
    British company director born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 560, Broomfield Road, Glasgow, G21 3HN, Scotland

      IIF 29
  • Islam, Aminul
    British entrepreneur born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Kilberry Street, Glasgow, G21 2HH, Scotland

      IIF 30
    • icon of address Suite 3/11, Park Lane House, 47 Broad Street, Glasgow, G40 2QW, Scotland

      IIF 31
  • Islam, Aminul
    British business born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167/a, East India Dock Road, London, E14 0EA, United Kingdom

      IIF 32
  • Islam, Aminul
    British business person born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167/a, East India Dock Road, London, E14 0EA, England

      IIF 33
    • icon of address 25, Baron Street, Islington, London, N1 9ET, England

      IIF 34
    • icon of address Flat 10, Chambord Street, London, E2 7LR, England

      IIF 35
  • Islam, Aminul
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167a, East India Dock Road, London, E14 0EA, England

      IIF 36
  • Islam, Aminul
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Greenes Road, Whiston, Prescot, L35 3RF, England

      IIF 37
  • Islam, Aminul
    Italian business born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Commercial Road, London, E1 2NB, England

      IIF 38
  • Islam, Aminul
    Bangladeshi businessman born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M5, Clifton Trade Centre, 4-6 Greatorex Street, London, E1 5NF

      IIF 39 IIF 40
    • icon of address M5,clifton Trade Centre, 6 Greatorex Street, London, E1 5NF, England

      IIF 41
  • Islam, Aminul

    Registered addresses and corresponding companies
    • icon of address 521, Alderman Road, Glasgow, G13 4JQ, Scotland

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 521 Alderman Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,567 GBP2024-02-28
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 Caledonia Street, Paisley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 102 Picton Road, Wavertree, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 521 Alderman Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Park Lane House, 47 Broad Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address 38 Kilberry Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    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
  • 7
    icon of address 560 Broomfield Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address M5, Clifton Trade Centre, 4-6 Greatorex Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,425 GBP2016-03-31
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address Flat 29 Limborough House, Thomas Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 25 Baron Street, Islington, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,426 GBP2023-12-31
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 34 - Director → ME
  • 11
    CAPPU COFFEE.CO LTD - 2021-10-25
    icon of address 167/a East India Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,637 GBP2024-08-31
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 167a East India Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    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
  • 13
    icon of address 47 Broad Street, Suite 3/11, Park Lane House, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,989 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 109 Inglefield Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address 521 Alderman Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 238 Commercial Road, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    44,399 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 521 Alderman Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,024 GBP2022-11-30
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    GLOW UP BEAUTY 4U LTD - 2020-04-14
    ADDON ONLINE LTD. - 2019-11-04
    icon of address Suite 3/11 Park Lane House, 47 Broad Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,361 GBP2022-06-30
    Officer
    icon of calendar 2018-06-06 ~ 2023-02-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2023-02-15
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    FRESH STEP LONDON LIMITED - 2015-08-16
    icon of address 13 Macmillan House 84 South Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,147 GBP2017-05-31
    Officer
    icon of calendar 2015-11-30 ~ 2016-12-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2017-07-31
    IIF 24 - Has significant influence or control OE
  • 3
    icon of address 19 Larchgrove Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    16,982 GBP2020-10-31
    Officer
    icon of calendar 2015-10-28 ~ 2017-11-01
    IIF 28 - Director → ME
  • 4
    icon of address 17 Skiers Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ 2025-08-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2025-08-04
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CAPPU COFFEE.CO LTD - 2021-10-25
    icon of address 167/a East India Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,637 GBP2024-08-31
    Officer
    icon of calendar 2022-03-30 ~ 2024-09-25
    IIF 35 - Director → ME
  • 6
    icon of address 47 Broad Street, Suite 3/11, Park Lane House, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,989 GBP2018-01-31
    Officer
    icon of calendar 2018-11-01 ~ 2018-11-23
    IIF 26 - Director → ME
    icon of calendar 2014-01-31 ~ 2018-07-02
    IIF 27 - Director → ME
  • 7
    icon of address 12 Vallance Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,181 GBP2016-02-28
    Officer
    icon of calendar 2015-11-01 ~ 2016-08-31
    IIF 41 - Director → ME
  • 8
    icon of address 16-18 Whitechapel Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ 2013-10-31
    IIF 22 - Director → ME
  • 9
    icon of address Nit 8,9, & 10 The Gallery 13 Halsall Lane, Formby, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ 2014-07-09
    IIF 37 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.