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, Mohammad Saiful

    Related profiles found in government register
  • Islam, Mohammad Saiful
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Link Road, Canvey Island, Essex, SS8 9JU, United Kingdom

      IIF 1
  • Islam, Mohammad Saiful
    Bangladeshi unemployed born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Fenman Gardens, Ilford, IG3 9QE, United Kingdom

      IIF 2
  • Islam, Mohammed Shahidul
    Bangladeshi business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 203r Universal House, 88-94 Wentworth Street, London, E1 7SA, United Kingdom

      IIF 3
  • Islam, Saiful
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, (flat No - 1), Vernon Street, Lincoln, LN5 7QR, United Kingdom

      IIF 4
    • 118, High Street, Crivos, Pancake House, Lincoln, LN5 7PR

      IIF 5
  • Islam, Saiful
    Bangladeshi business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Main Rd, Lincoln, LN4 1AU, United Kingdom

      IIF 6
  • Islam, Md. Kabirul
    Bangladeshi director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Green Street, London, E7 8BZ, United Kingdom

      IIF 7
  • Islam, Mohammed Shaiful
    British accountant assistant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, High Street North (first Floor), East Ham, London, E6 1HS, United Kingdom

      IIF 8
  • Islam, Md Shahidul
    Bangladeshi director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9, Davenant Street, London, E1 5NB, United Kingdom

      IIF 9
  • Mr Mohammad Saiful Islam
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Link Road, Canvey Island, Essex, SS8 9JU, United Kingdom

      IIF 10
    • 30, Fenman Gardens, Ilford, IG3 9QE, United Kingdom

      IIF 11
  • Islam, Md Shahidul
    Bangladeshi director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 54, Pauline House, Old Montague Street, London, E1 5NX, England

      IIF 12
    • T M S House, Empire, Cray Avenue, Orpington, BR5 3QB, England

      IIF 13
  • Islam, Md Shahidul
    Bangladeshi business born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 14
  • Islam, Md Shahidul
    Bangladeshi businessman born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Plashet Road, London, E13 0QA, England

      IIF 15
    • Apartment 5, Chapel Green Apartments, 499-501 High Road, Woodford Green, IG8 0SR, England

      IIF 16
  • Islam, Md Shahidul
    Bangladeshi director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Marsh Wall, Angel House Suite 8/9 3rd Floor, London, Docklands, E14 9FW, England

      IIF 17
    • 73, Plashet Road, London, E13 0QA, United Kingdom

      IIF 18
    • 80, Mountfield Road, London, E6 6BJ, United Kingdom

      IIF 19
  • Islam, Md Shahidul
    Bangladesh business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Greatorex Business Center, 8-10 Greatorex Street, London, E1 5NF, England

      IIF 20
  • Islam, Md. Shahidul
    Bangladeshi business born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Northfield Road, London, E6 2AJ, England

      IIF 21
    • Unit 305, Frazer House, 32-38 Leman Street, London, E1 8EW, United Kingdom

      IIF 22
  • Islam, Md. Shahidul
    Bangladeshi business director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Northfield Road, Eastham, London, E6 2AJ, England

      IIF 23
  • Islam, Md. Shahidul
    Bangladeshi businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, North Field Road, London, E6 2AJ, United Kingdom

      IIF 24
  • Islam, Md. Shahidul
    Bangladeshi clothing manufacturer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Northfield Road, London, London, E6 2AJ, United Kingdom

      IIF 25
  • Islam, Md. Shahidul
    Bangladeshi director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Northfield Road, London, E6 2AJ, United Kingdom

      IIF 26
  • Islam, Md. Shahidul
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 105, Greatorex Business Centre, 8-10 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 27
  • Islam, Shahidul
    Bangladeshi director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Northfield Road, Northfield Road, London, E6 2AJ, United Kingdom

      IIF 28
  • Islam, Shahidul
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lysander House, London, E2 6QH, England

      IIF 29
  • Islam, Shahidul
    Bangladeshi general manager born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 30
    • 263b, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 31
  • Islam, Shahidul
    Bangladesh company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Killip Close, Victoria Docks, Canning Town, London, E16 1LX, United Kingdom

      IIF 32
  • Islam, Shahidul
    Bangladesh telecom born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Ceres Road, Plumstead, London, London, SE18 1HL, United Kingdom

      IIF 33
  • Islam, Mohammed Shahidul
    Bangladeshi business born in December 1978

    Resident in London

    Registered addresses and corresponding companies
    • 2b, Follett Street, London, E14 6LX

      IIF 34
  • Islam, Md Shahidul
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Commercial Road, London, E1 2JY, England

      IIF 35
    • 174, Commercial Road, Unit 3 , London, E1 2JY, England

      IIF 36
    • Flat 33, Longford House, Jubilee Street, London, E1 3EH, England

      IIF 37
    • Flat 33, Longford House, Jubilee Street, London, E1 3EH, United Kingdom

      IIF 38
  • Islam, Md Shahidul
    British lawyer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 271a, Whitechapel Road, London, E1 1BY, England

      IIF 39
  • Islam, Md Shahidul
    British lawyers born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 33, Longford House, Jubilee Street, London, E1 3EH, England

      IIF 40
  • Islam, Saiful
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, High Street, Lincoln, LN5 7PR, England

      IIF 41
  • Islam, Saiful
    British business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5c, Blackhorse Lane, Walthamstow, London, E17 6SX, United Kingdom

      IIF 42
  • Mr Saiful Islam
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, (flat No. 1) Vernon Street, Lincoln, LN5 7QR, England

      IIF 43
    • 38, Main Rd, Lincoln, LN4 1AU, United Kingdom

      IIF 44
  • Islam, Md Shahidul
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Armada Way, Flat 7, Dockyard House, London, E6 7AE, United Kingdom

      IIF 45
  • Islam, Md Shahidul
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Armada Way, 7 Dockyard House, London, E6 7AE, United Kingdom

      IIF 46
  • Md Kabirul Islam
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Upney Lane, Barking, IG11 9LR, England

      IIF 47
  • Islam, Md Kabirul
    Bangladeshi self employed born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2d, South Street, Deal, Kent, CT14 7AW, England

      IIF 48
    • 3, Stamford Road, London, E6 1LP, United Kingdom

      IIF 49
  • Islam, Md Shahidul
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Ewhurst Road, London, SE4 1AQ, United Kingdom

      IIF 50
  • Islam, Md Shahidul
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 A, Spray Street, London, SE18 6EX, United Kingdom

      IIF 51
    • 13 A, Woolwich New Road, London, SE18 6EX, United Kingdom

      IIF 52
  • Islam, Saiful
    Bangladeshi director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 118 High Street Lincoln, Lincoln, LN5 7PR, England

      IIF 53
  • Islam, Mohammed Shaiful
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 225, Reede Road, Dagenham, Essex, RM10 8EL, England

      IIF 54
  • Islam, Mohammed Shaiful
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 158, Cannon Street Road, London, E1 2LH, England

      IIF 55
  • Islam, Shaidul
    British company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nancy Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 56
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 A, Spray Street, London, SE18 6EX, United Kingdom

      IIF 57
    • 13 A, Woolwich New Road, London, SE18 6EX, United Kingdom

      IIF 58
    • Flat 30, Newton House, Cornwall Street, London, E1 2QP, United Kingdom

      IIF 59
    • Flat 54, Pauline House, Old Montague Street, London, E1 5NX, England

      IIF 60
  • Mr Md Shahidul Islam
    Bangladeshi born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Whitechapel Road, London, E1 1DT, England

      IIF 61
    • Apartment 5, Chapel Green Apartments, 499-501 High Road, Woodford Green, IG8 0SR, England

      IIF 62
  • Mr Mohammed Shaiful Islam
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Cannon Street Road, London, E1 2LH, England

      IIF 63
    • 3, High Street North (first Floor), London, E6 1HS, United Kingdom

      IIF 64
  • Mr Shahidul Islam
    Bangladeshi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 65
    • 263b, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 66
  • Babu, Mohammad Shahidul Islam, Mr.
    Bangladeshi business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55a, Mile End Road, London, Greater London, E1 4TT, United Kingdom

      IIF 67
  • Babu, Mohammad Shahidul Islam, Mr.
    Bangladeshi private service born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Leybourne House, Dod Street, London, E14 7ED, England

      IIF 68
  • Islam, Md Shahidul
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 69
  • Islam, Md Shahidul
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, City Mews, Barkingside, Ilford, IG6 2FQ, England

      IIF 70
    • 3, Chapman Street, London, E1 2NN, England

      IIF 71
    • East London Business Center, 93 -101 Greenfield Road, Unit 12, London, E1 1EJ, England

      IIF 72
  • Islam, Md Shahidul
    Bangladeshi business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, Greenfield Road, East London Business Centre, London, E1 1EJ, England

      IIF 73
    • 8-10, Greatorex Street, London, E1 5NF, England

      IIF 74
    • Flat -7, Kindersley House, London, E1 1RR, United Kingdom

      IIF 75
    • Greatorex Business Center, 8-10 Greatorex Street, Whitechaple, London, London, E1 5NF, England

      IIF 76
  • Islam, Md Shahidul
    Bangladeshi company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 70 Settles Street, Flat C, London, E1 1JP, England

      IIF 77
    • Flat C, 70 Settles Street, London, E1 1JP, England

      IIF 78
  • Islam, Md Shahidul
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6 Lanark Square, Lanark Square, Isle Of Dogs, London, E14 9RE, England

      IIF 79
    • 70, Settles Street, Flat C, London, E1 1JP, England

      IIF 80
    • Flat A, 70 Settles Street, London, E1 1JP, England

      IIF 81 IIF 82
    • Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 83
  • Islam, Md Shahidul
    Bangladeshi service born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat - 24, Lysander House, Temple Street, London, E2 6QH, United Kingdom

      IIF 84
  • Islam, Md Shahidul
    Bangladeshi business born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 285, King Street, London, W6 9NH, England

      IIF 85
  • Islam, Md Shahidul
    Bangladeshi business executive born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Antenor House, Old Bethnal Green Road, London, E2 6QS, England

      IIF 86
  • Islam, Md Shahidul
    Bangladeshi business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 377, St. John Street, London, EC1V 4LD, England

      IIF 87
  • Islam, Md Shahidul
    Bangladeshi born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5204, Unit 3 A, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 88
    • 292-294, Plashet Grove, London, E6 1DQ, England

      IIF 89
  • Islam, Md Shahidul
    Bangladeshi born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30 Fernside Avenue, Fernside Avenue, St. Leonards-on-sea, TN38 0UU, England

      IIF 90
  • Islam, Md Shahidul
    Bangladeshi private service born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 128 Princess Court, Bromley Hill, Bromley, BR1 4JU, England

      IIF 91
  • Islam, Saidul
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 43, Denbury House, Talwin Street, London, E3 3JB, United Kingdom

      IIF 92
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 93
  • Islam, Saidul
    Bangladeshi accounts manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 94
  • Islam, Shahidul
    Italian company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Victoria Avenue, Borrowash, Derby, DE72 3HE, United Kingdom

      IIF 95
  • Islam, Md. Shahidul
    Bangladeshi born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Orchard Way, Chigwell, IG7 6EE, England

      IIF 96
  • Islam, Shahidul
    Bangladeshi chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 263a, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 97
  • Islam, Shahidul
    Bangladeshi director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 218 Schrier Ropeworks, 1 Arboretum Place, Barking, IG11 7GU, England

      IIF 98
    • Room 103, First Floor, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 99
    • Room M2, Clifton Trade Centre, 4-6 Greatorex Street, London, E1 5NF, England

      IIF 100
    • Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 101 IIF 102
  • Islam, Shahidul
    Bangladeshi born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 284, Barking Road, London, E6 3BA, England

      IIF 103
  • Islam, Shahidul
    Bangladeshi company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15, Breck Road, Poulton-le-fylde, FY6 7AA, United Kingdom

      IIF 104
  • Mr Md Shahidul Islam
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Commercial Road, London, E1 2JY, England

      IIF 105
    • 174, Commercial Road, Unit 3 , London, E1 2JY, England

      IIF 106
  • Mr Saiful Islam
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, High Street, Lincoln, LN5 7PR, England

      IIF 107
    • Unit 5c, Blackhorse Lane, Walthamstow, London, E17 6SX, United Kingdom

      IIF 108
  • Hossain, Md Sanowar
    Bangladeshi business executive born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 203r , Universal House, 88-94 Wentworth Street, London, E1 7SA, England

      IIF 109
  • Islam, Md Kabirul
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 179, Gurney Close, Barking, IG11 8JZ

      IIF 110
    • 96, Upney Lane, Barking, Essex, IG11 9LR, England

      IIF 111
    • 14, Stanley Road South, Rainham, RM13 8AA, England

      IIF 112
    • 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 113 IIF 114
    • Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 115
    • Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 116
    • Unit, 2 Guillemot Place, Clarendon Road Off Coburg,road, Wood Green, N22 6XG, United Kingdom

      IIF 117
  • Islam, Md Kabirul
    British it consultancy born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 96, Upney Lane, Barking, IG11 9LR, England

      IIF 118
  • Islam, Md Kabirul
    British it consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2 Anderson Way, Rainham, Essex, RM13 8TE, United Kingdom

      IIF 119
  • Islam, Md Shahidul
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Ground Floor, 234-236 Whitechapel Road, London, E1 1BJ, England

      IIF 120
    • Unit F, 37 Princelet Street, London, E1 5LP

      IIF 121
  • Islam, Md Shahidul
    British business born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Vawdrey Close, London, E1 4UA, England

      IIF 122
    • 403r, Universal House, 88-94 Wentworth Street, London, E1 7SA, England

      IIF 123
    • 403r, Universal House, 88-94 Wentworth Street, London, E1 7SA, United Kingdom

      IIF 124
  • Islam, Md Shahidul
    British carer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 37 Dagobert House, Smithy Street, London, E1 3HW

      IIF 125
  • Islam, Md Shahidul
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65, New Road, London, E1 1HH, England

      IIF 126
    • Unit: 3.36, Whitechapel Technology Centre, 75 Whitechapel Road, London, E1 1DU, England

      IIF 127
  • Islam, Md Shahidul
    British none born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25 Vawdrey Close, London, E1 4UA, United Kingdom

      IIF 128
  • Mr Asad Uddin
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 251e, East India Dock Road, London, E14 0EG, England

      IIF 129
  • Mr Md Shahidul Islam
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Armada Way, 7 Dockyard House, London, E6 7AE, United Kingdom

      IIF 130
  • Mr Shaidul Islam
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nancy Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 131
  • Hossain, Md Sanowar
    Bangladeshi business executive born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 203r , Universal House, 88-94 Wentworth Street, London, E1 7SA

      IIF 132
  • Mr Md Shahidul Islam
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46-48, East Smithfield, London, E1W 1AW, England

      IIF 133
    • 6, Ewhurst Road, London, SE4 1AQ, United Kingdom

      IIF 134
  • Mr Saiful Islam
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 118 High Street Lincoln, Lincoln, LN5 7PR, England

      IIF 135
    • 112 Ferdinand Magellan Court, Clipper Street, London, E16 2XE, England

      IIF 136
  • Uddin, Asad
    Bangladeshi director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 251e, East India Dock Road, London, E14 0EG, England

      IIF 137
  • Mr Md Kabirul Islam
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stamford Road, London, E6 1LP, United Kingdom

      IIF 138
    • Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 139
  • Islam, Md Shahidul
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 140
    • 246-250, Romford Road, Stratford, London, London, E7 9HZ, United Kingdom

      IIF 141
    • Room - 215, 246-250 Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 142
    • Room-215, 246-250, Romford Road, London, E7 9HZ, England

      IIF 143
  • Islam, Md Shahidul
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40, Northfield Road, London, E6 2AJ, England

      IIF 144
  • Islam, Md Shahidul
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40, Northfield Road, London, E6 2AJ, England

      IIF 145
  • Islam, Md Shahidul
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 20 , Thornewill House, Cable Street, London, E1 0AP, England

      IIF 146
    • Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 147
  • Islam, Md Shahidul
    British chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ewhurst Road, London, SE4 1AQ, England

      IIF 148
  • Islam, Md Shahidul
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30, Fernside Avenue, St. Leonards-on-sea, TN38 0UU, England

      IIF 149
  • Islam, Saidul
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rothbury Avenue, Rainham, RM13 9HT, England

      IIF 150
  • Mr Md Shahidul Islam
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2 Kerrison Road, London, E15 2TH, England

      IIF 151
    • 679-691 (office 32), High Road Leyton, London, E10 6RA, England

      IIF 152
  • Mr Shahidul Islam
    Italian born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Victoria Avenue, Borrowash, Derby, DE72 3HE, United Kingdom

      IIF 153
  • Islam, Shahidul
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 252-262, Romford Road, 4th Floor (room No - 404), London, E7 9HZ, England

      IIF 154
    • 8, Davenant Street, 4th Floor, Room: 402, London, E1 5NB, England

      IIF 155
    • Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 156
    • Redbox Leaside Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 157
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 158 IIF 159 IIF 160
  • Islam, Shahidul
    British business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 122, Brownfield Street, London, E14 6NF, England

      IIF 162
    • 122, Brownfield Street, London, England, E14 6NF, United Kingdom

      IIF 163
  • Islam, Shahidul
    British business manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 122, Brownfield Street, London, E14 6NF, United Kingdom

      IIF 164
  • Islam, Shahidul
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 122, Brownfield Street, London, E14 6NF, United Kingdom

      IIF 165
    • 246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

      IIF 166
    • 45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, E14 6RN, England

      IIF 167
  • Islam, Shahidul
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 168
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 169
  • Islam, Shahidul
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 2(back Office), Gipping House, Dock Street, Ipswich, IP2 8ET, England

      IIF 170
    • 246-250, Romford Road, City Gate House - 4th Floor, London, E7 9HZ, England

      IIF 171
    • Room-710, 7th Floor, Kalam House, 252-262 Romford Road, London, E7 9HZ, England

      IIF 172
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 173
  • Islam, Shahidul
    British director and company secretary born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 174
  • Islam, Shahidul
    British security officer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 122, Brownfield Street, London, E14 6NF, United Kingdom

      IIF 175
  • Islam, Shahidul
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 176
  • Islam, Shahidul
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 708, Wakering Road, Barking, IG11 8PD, England

      IIF 177
    • 50b, 46-50 Greatorex Street, London, E1 5NP, England

      IIF 178
    • Room - 100e, 102- 105 Whitechapel High Street, First Floor, London, E1 7RA, United Kingdom

      IIF 179
  • Islam, Shahidul
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 102-105 Whitechapel High Street, Room 103, First Floor, London, E1 7RA, United Kingdom

      IIF 180
    • Room No 103 (b), 102-105 Whitechapel High Street, London, E1 6LP, United Kingdom

      IIF 181
  • Islam, Shahidul
    Italian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 569, Green Street, London, E13 9BF, England

      IIF 182
  • Islam, Shaidul
    British business born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Zafflong / Travellers Rest, Broomside Lane, Durham, DH1 2QT, United Kingdom

      IIF 183
  • Islam, Shaidul
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 414, Westgate Road, Newcastle Upon Tyne, Tyne Wear, NE4 5NH, England

      IIF 184
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, City Mews, Barkingside, Ilford, IG6 2FQ, England

      IIF 185 IIF 186
    • 18, New Road, London, E1 2AX, United Kingdom

      IIF 187
    • 3, Chapman Street, London, E1 2NN, England

      IIF 188 IIF 189
    • Unit-e 37, Princelet Street, London, E1 5LP

      IIF 190
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 377, St. John Street, London, EC1V 4LD, England

      IIF 191
  • Mr Md Shahidul Islam
    Bangladeshi born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5204, Unit 3 A, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 192
  • Mr Md Shahidul Islam
    Bangladeshi born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30 Fernside Avenue, Fernside Avenue, St. Leonards-on-sea, TN38 0UU, England

      IIF 193
  • Mr Mohammed Shaiful Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 225, Reede Road, Dagenham, Essex, RM10 8EL, England

      IIF 194
  • Mr Shahidul Islam
    Bangladeshi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 263a, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 195
  • Mr Shahidul Islam
    Bangladeshi born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 50b, 46-50 Greatorex Street, London, E1 5NP, England

      IIF 196
    • Clifton Trade Centre, Greatorex Street, London, E1 5NF, England

      IIF 197
    • Room 103, First Floor, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 198
    • Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 199
  • Mr Shahidul Islam
    Bangladeshi born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 284, Barking Road, London, E6 3BA, England

      IIF 200
  • Islam, Md Kabirul, Mr.
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 201
  • Md. Shahidul Islam
    Bangladeshi born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Orchard Way, Chigwell, IG7 6EE, England

      IIF 202
  • Mr Shahidul Islam
    Bangladeshi born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15, Breck Road, Poulton-le-fylde, FY6 7AA, United Kingdom

      IIF 203
  • Islam, Shahidul
    British director born in May 1965

    Registered addresses and corresponding companies
    • 219 Lordship Lane, London, Greater London, N17 6AA

      IIF 204
  • Babu, Mohammad Shahidul Islam

    Registered addresses and corresponding companies
    • 8, Leybourne House, Dod Street, London, E14 7ED, England

      IIF 205
  • Babu, Mohammad Shahidul Islam, Secretary

    Registered addresses and corresponding companies
    • 8, Leybourne House, Dod Street, London, E14 7ED, England

      IIF 206
  • Chowdhury, Md Moineuddin Hasan
    Bangladeshi born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 117, New Road, London, E1 1HJ, England

      IIF 207
  • Islam, Sahidul
    British director born in May 1965

    Registered addresses and corresponding companies
    • 219 Lordship Lane, London, Greater London, N17 6AA

      IIF 208
  • Mr Islam Shahidul
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Barking Road, London, E6 3BP, England

      IIF 209
    • 75, Inniskilling Road, London, E13 9LD, England

      IIF 210
  • Islam, Shahidul
    British

    Registered addresses and corresponding companies
    • 219 Lordship Lane, London, Greater London, N17 6AA

      IIF 211
  • Mr Md Moineudddin Hasan Chowdhury
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2d, Follett Street, London, E14 6LX, England

      IIF 212
  • Mr Md Moineuddin Hasan Chowdhury
    Bangladeshi born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 117, New Road, London, E1 1HJ, England

      IIF 213
  • Mr Md Shahidul Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 100, Mile End Road (first Floor), London, E1 4UN, United Kingdom

      IIF 214
    • 2b, Follett Street, London, E14 6LX, England

      IIF 215
    • Unit 10 Ground Floor, 234-236 Whitechapel Road, London, E1 1BJ, England

      IIF 216
  • Islam, Md Shahidul

    Registered addresses and corresponding companies
    • 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 217
  • Mr Md Kabirul Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Cube Londoneast-uk, Yewtree Avenue, Dagenham, RM10 7FN, England

      IIF 218
    • 14, Stanley Road South, Rainham, RM13 8AA, England

      IIF 219
    • 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 220 IIF 221
    • Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 222
    • Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 223
    • Unit, 2 Guillemot Place, Clarendon Road Off Coburg,road, Wood Green, N22 6XG, United Kingdom

      IIF 224
  • Mr Saidul Islam
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rothbury Avenue, Rainham, RM13 9HT, England

      IIF 225
  • Islam, Md Kabirul

    Registered addresses and corresponding companies
    • 2 Anderson Way, Rainham, Essex, RM13 8TE, United Kingdom

      IIF 226
  • Mr Md Shahidul Islam
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 227
    • 246-250, Romford Road, Stratford, London, London, E7 9HZ, United Kingdom

      IIF 228
    • 40, Northfield Road, London, E6 2AJ, England

      IIF 229
    • Room - 215, 246-250 Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 230
    • Room-215, 246-250, Romford Road, London, E7 9HZ, England

      IIF 231
  • Mr Md Shahidul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ewhurst Road, London, SE4 1AQ, England

      IIF 232
    • Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 233
  • Mr Md Shahidul Islam
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30, Fernside Avenue, St. Leonards-on-sea, TN38 0UU, England

      IIF 234
  • Mr Shahidul Islam
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 2(back Office), Gipping House, Dock Street, Ipswich, IP2 8ET, England

      IIF 235
    • 246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

      IIF 236
    • 44, Gillender Street, London, E14 6RP, England

      IIF 237
    • Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 238 IIF 239
    • Redbox Leaside Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 240
    • Room-710, 7th Floor, Kalam House, 252-262 Romford Road, London, E7 9HZ, England

      IIF 241
    • 45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, E14 6RN, England

      IIF 242 IIF 243
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 244 IIF 245 IIF 246
  • Mr Shahidul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 250
  • Mr Shahidul Islam
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Room - 100e, 102- 105 Whitechapel High Street, First Floor, London, E1 7RA, United Kingdom

      IIF 251
  • Mr Shahidul Islam
    Italian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 569, Green Street, London, E13 9BF, England

      IIF 252
  • Islam, Saidul

    Registered addresses and corresponding companies
    • Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 253
  • Islam, Shahidul

    Registered addresses and corresponding companies
    • 2, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 254
    • Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 255
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 256
  • Mr Md Shahidul Islam
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • 3, Chapman Street, London, E1 2NN, England

      IIF 257
  • Shahidul, Islam
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Barking Road, London, E6 3BP, England

      IIF 258
  • Shahidul, Islam
    Italian business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 749, Barking Road, London, E13 9ER, England

      IIF 259
  • Shahidul, Islam
    Italian pizza chef born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 75, Inniskilling Road, London, E13 9LD, England

      IIF 260
child relation
Offspring entities and appointments
Active 91
  • 1
    40 Northfield Road Northfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 28 - Director → ME
  • 2
    284 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Right to appoint or remove directorsOE
  • 3
    Flat 43, Denbury House, Talwin Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,099 GBP2022-11-30
    Officer
    2017-10-18 ~ now
    IIF 92 - Director → ME
  • 4
    33 Watney Market, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 5
    10 Crowndale Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-03 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    21 Victoria Avenue, Borrowash, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-12-02 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 7
    14 Stanley Road South, Rainham, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 8
    118 High Street, Crivos, Pancake House, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    219 GBP2021-12-31
    Officer
    2019-11-29 ~ now
    IIF 5 - Director → ME
  • 9
    569 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-20 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 10
    Md Islam, Greatorex Business Center 8-10 Greatorex Street, Whitechaple, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 76 - Director → ME
  • 11
    3 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2024-02-29
    Person with significant control
    2022-07-16 ~ now
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Right to appoint or remove directorsOE
  • 12
    158 Cannon Street Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,868 GBP2018-07-31
    Officer
    2017-07-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    15 Breck Road, Poulton-le-fylde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-24 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 203 - Has significant influence or controlOE
  • 14
    77 Ceres Road, Plumstead, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-10 ~ dissolved
    IIF 33 - Director → ME
  • 15
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    635 GBP2024-08-31
    Officer
    2025-08-15 ~ now
    IIF 255 - Secretary → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
  • 16
    111 Parsonage Road, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -621 GBP2023-07-31
    Officer
    2022-07-21 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 17
    30 Fenman Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    8 Leybourne House, Dod Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 68 - Director → ME
    2011-02-01 ~ dissolved
    IIF 206 - Secretary → ME
  • 19
    COXSBAZAR INTL LTD - 2020-08-29
    Room No 103 102-105 Whitechapel High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,466 GBP2024-08-31
    Officer
    2022-02-21 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
  • 20
    DOLA'S FASHIONS LTD - 2022-05-16
    Suite 5204 Unit 3 A, 34-35 Hatton Garden, Holborn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,715 GBP2021-11-30
    Officer
    2022-04-14 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 192 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 192 - Right to appoint or remove directors as a member of a firmOE
    IIF 192 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 192 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 21
    117 New Road Unit B ,second Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-10 ~ dissolved
    IIF 78 - Director → ME
  • 22
    EXACT TUTOR ACADEMY LTD - 2021-09-14
    Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,184 GBP2024-09-30
    Officer
    2018-09-13 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Right to appoint or remove directors as a member of a firmOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 23
    3 High Street North (first Floor), East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Unit 5c Blackhorse Lane, Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 25
    225 Reede Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,343 GBP2024-12-31
    Officer
    2016-12-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-12-30 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
  • 26
    263a Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 27
    10 Somerford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-12 ~ dissolved
    IIF 67 - Director → ME
  • 28
    3 Stamford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 138 - Has significant influence or control as a member of a firmOE
    IIF 138 - Has significant influence or controlOE
    IIF 138 - Right to appoint or remove directors as a member of a firmOE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 29
    LYNKMORE UK LIMITED - 2019-02-12
    Unit-11 Howletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,668 GBP2024-01-31
    Officer
    2014-01-30 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 30
    2 Anderson Way, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 31
    3 Chapman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,924 GBP2024-07-31
    Officer
    2023-10-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 189 - Has significant influence or control as a member of a firmOE
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 32
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -265 GBP2024-05-31
    Officer
    2022-05-20 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 33
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,277 GBP2024-12-31
    Officer
    2016-08-30 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
  • 34
    40 Northfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 21 - Director → ME
  • 35
    NEWFERRY ENGINEERS LTD - 2014-07-08
    30 Fernside Avenue Fernside Avenue, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,100 GBP2024-03-31
    Officer
    2014-03-09 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Room - 215 246-250 Romford Road, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    469 GBP2024-12-31
    Officer
    2021-12-07 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
  • 37
    77 Plashet Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-19 ~ dissolved
    IIF 14 - Director → ME
    2014-06-19 ~ dissolved
    IIF 217 - Secretary → ME
  • 38
    12 Helmet Row, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,912 GBP2017-01-31
    Officer
    2015-09-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 39
    Room - 215, 246-250 Romford Road, Stratford Romford Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63 GBP2023-10-31
    Officer
    2021-10-26 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    246-250 Romford Road, Stratford, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Room-215, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 231 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    SILT SERVICES LTD. - 2025-05-09
    246-250 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,087 GBP2024-04-30
    Officer
    2019-04-04 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 227 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 227 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 227 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 227 - Ownership of shares – More than 50% but less than 75%OE
    IIF 227 - Right to appoint or remove directors as a member of a firmOE
    IIF 227 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 227 - Has significant influence or control as a member of a firmOE
    IIF 227 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 43
    Mrs. T Irany, 40 Northfield Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-25 ~ dissolved
    IIF 26 - Director → ME
  • 44
    SIYAS GARDEN LTD - 2024-08-20
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-19 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 45
    760-762 Unit 2, Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-02 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 46
    Flat 9 Antenor House, Old Bethnal Green Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 86 - Director → ME
  • 47
    Flat 20 , Thornewill House, Cable Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -293 GBP2023-09-30
    Officer
    2019-09-03 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 48
    T M S House, Empire, Cray Avenue, Orpington, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-14 ~ dissolved
    IIF 13 - Director → ME
  • 49
    38 Main Rd, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 50
    118 High Street Lincoln, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 51
    44 Rasen Lane, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2012-12-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
  • 52
    7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,834 GBP2022-10-31
    Person with significant control
    2020-05-15 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 53
    174 Commercial Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 54
    Flat 20 Thornewill House, Cable Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    East London Business Center, 93-101 Greeenfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 75 - Director → ME
  • 56
    174 Commercial Road, Unit 3 , London, England
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 57
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -902 GBP2024-04-30
    Officer
    2025-05-01 ~ now
    IIF 93 - Director → ME
    2025-03-19 ~ now
    IIF 256 - Secretary → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
  • 58
    111 Parsonage Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    413 GBP2024-05-31
    Officer
    2022-05-16 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 59
    Room 103, First Floor 102-105 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,056 GBP2023-07-31
    Officer
    2020-07-20 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 60
    2d South Street, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 48 - Director → ME
  • 61
    118 High Street, Lincoln, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 62
    13 A Woolwich New Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 63
    6 Ewhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -271 GBP2023-08-31
    Officer
    2022-08-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 64
    S M MULTI TRADE LTD - 2022-07-22
    CINNAMON LOUNGE 1 LTD. - 2016-03-08
    Redbox Lbc Business Centre, 44 Gillender Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    424 GBP2024-07-31
    Officer
    2016-05-09 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 65
    Unit 305 Frazer House, 32-38 Leman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 22 - Director → ME
  • 66
    203r , Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 132 - Director → ME
  • 67
    Redbox Leaside Business Centre, 44 Gillender Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -9,747 GBP2024-04-30
    Officer
    2022-04-11 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 68
    28 Armada Way, Flat 7, Dockyard House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,174 GBP2024-08-31
    Officer
    2018-08-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 151 - Has significant influence or controlOE
  • 69
    Unit 2 Guillemot Place, Clarendon Road Off Coburg,road, Wood Green, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
  • 70
    3 Chapman Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    6 Ewhurst Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
  • 72
    30 Fernside Avenue, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,004 GBP2024-11-30
    Officer
    2023-01-01 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    STYLER PRINTING LTD - 2023-01-04
    Unit-11, Howletts Hall Farm Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -240 GBP2024-04-30
    Officer
    2021-04-20 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
  • 74
    13 A Spray Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 75
    251e East India Dock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-04 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 76
    414 Westgate Road, Newcastle Upon Tyne, Tyne Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 184 - Director → ME
  • 77
    263b Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 78
    THE PIZZA AND GRILL HOUSE LTD - 2024-06-04
    14 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-26 ~ now
    IIF 258 - Director → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 79
    263 Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 80
    Flat 54 Pauline House, Old Montague Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 81
    13 Rothbury Avenue, Rainham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    3,952 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    Unit 10 Ground Floor, 234-236 Whitechapel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,580 GBP2024-10-31
    Officer
    2020-10-21 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 83
    28 Armada Way 7 Dockyard House, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,950 GBP2024-08-31
    Officer
    2011-08-18 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 85
    2 Anderson Way, Rainham, England
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
  • 86
    98 Link Road, Canvey Island, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 87
    40 Northfield Road, East Ham, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2014-09-30
    Officer
    2013-09-11 ~ dissolved
    IIF 24 - Director → ME
  • 88
    Suite 305 (3rd Floor) 153-159 Bow Road, London Bow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-25 ~ dissolved
    IIF 9 - Director → ME
  • 89
    Suit-g10 246-250 Romford Road, City Gate House, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-20 ~ dissolved
    IIF 25 - Director → ME
  • 90
    UK EDUCATION AND TRAINING CONSULTANT LIMITED - 2024-03-18
    292-294 Plashet Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-03-18 ~ now
    IIF 89 - Director → ME
  • 91
    16-18 Whitechapel Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-24 ~ dissolved
    IIF 122 - Director → ME
Ceased 56
  • 1
    ALPHA AND DIAMOND CORPORATION LTD - 2015-10-26
    49 Invermore Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-24 ~ 2016-09-09
    IIF 23 - Director → ME
  • 2
    48 Troon House Belgrave St, London
    Dissolved Corporate (4 parents)
    Officer
    2011-02-23 ~ 2013-11-30
    IIF 29 - Director → ME
  • 3
    118 High Street, Crivos, Pancake House, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    219 GBP2021-12-31
    Person with significant control
    2019-11-29 ~ 2020-11-19
    IIF 136 - Has significant influence or control OE
  • 4
    172 Commercial Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,758 GBP2024-03-31
    Officer
    2021-03-09 ~ 2022-09-15
    IIF 85 - Director → ME
    Person with significant control
    2021-03-09 ~ 2022-09-15
    IIF 59 - Ownership of shares – 75% or more OE
  • 5
    CAMBRIDGE EDUCARE LIMITED - 2023-12-09
    271a Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2023-10-31
    Officer
    2022-11-25 ~ 2024-02-01
    IIF 39 - Director → ME
  • 6
    3 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2024-02-29
    Officer
    2013-02-13 ~ 2018-01-09
    IIF 73 - Director → ME
    2020-03-25 ~ 2022-02-14
    IIF 83 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-12-27
    IIF 190 - Ownership of shares – 75% or more OE
  • 7
    100 Mile End Road (first Floor), London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2019-09-18 ~ 2023-06-01
    IIF 40 - Director → ME
    Person with significant control
    2019-09-18 ~ 2023-06-01
    IIF 214 - Ownership of shares – 75% or more OE
  • 8
    UNIVERSAL COLLEGE OF PROFESSIONAL DEVELOPMENT LTD - 2013-01-24
    203r, Universal House 88-94wentworth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-23 ~ 2014-01-01
    IIF 3 - Director → ME
  • 9
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    635 GBP2024-08-31
    Officer
    2022-08-22 ~ 2023-08-15
    IIF 174 - Director → ME
    2023-09-29 ~ 2025-08-15
    IIF 168 - Director → ME
  • 10
    8 Leybourne House, Dod Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ 2011-02-01
    IIF 205 - Secretary → ME
  • 11
    COXSBAZAR INTL LTD - 2020-08-29
    Room No 103 102-105 Whitechapel High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,466 GBP2024-08-31
    Officer
    2018-08-20 ~ 2022-01-26
    IIF 102 - Director → ME
    2012-08-24 ~ 2013-11-12
    IIF 32 - Director → ME
  • 12
    Apartment 1901 Talisman Tower, 6 Lincoln Plaza, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-30 ~ 2022-08-01
    IIF 119 - Director → ME
    2022-06-30 ~ 2022-08-15
    IIF 226 - Secretary → ME
  • 13
    Room M2 Clifton Trade Centre, 4-6 Greatorex Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,280 GBP2024-03-31
    Officer
    2021-09-19 ~ 2022-09-23
    IIF 100 - Director → ME
    2020-01-29 ~ 2020-04-24
    IIF 98 - Director → ME
    Person with significant control
    2020-01-29 ~ 2020-04-24
    IIF 197 - Ownership of shares – 75% or more OE
  • 14
    7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,139 GBP2023-07-31
    Officer
    2020-05-04 ~ 2020-05-08
    IIF 77 - Director → ME
  • 15
    C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (1 parent)
    Officer
    2012-06-19 ~ 2013-10-01
    IIF 17 - Director → ME
  • 16
    8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-09 ~ 2023-09-01
    IIF 87 - Director → ME
    Person with significant control
    2021-02-09 ~ 2023-08-01
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 17
    8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-08 ~ 2017-03-09
    IIF 74 - Director → ME
  • 18
    SECURITY SMART LTD - 2023-07-20
    UK TRADE & COMMERCIAL SERVICES LTD - 2013-08-30
    Unit 2b Wilson Park,newton Heath, Monsall Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,407 GBP2025-06-30
    Officer
    2018-01-23 ~ 2022-04-01
    IIF 172 - Director → ME
    2013-06-14 ~ 2014-02-05
    IIF 164 - Director → ME
    2022-12-01 ~ 2023-05-01
    IIF 170 - Director → ME
    2014-02-26 ~ 2018-01-05
    IIF 167 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-05
    IIF 242 - Has significant influence or control OE
    2022-11-26 ~ 2023-05-01
    IIF 235 - Has significant influence or control OE
    2018-05-29 ~ 2018-05-29
    IIF 243 - Has significant influence or control OE
    2018-05-29 ~ 2022-04-01
    IIF 241 - Ownership of shares – 75% or more OE
  • 19
    3 Chapman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,924 GBP2024-07-31
    Officer
    2020-05-20 ~ 2020-09-11
    IIF 79 - Director → ME
    2020-09-14 ~ 2022-03-04
    IIF 80 - Director → ME
    Person with significant control
    2020-06-01 ~ 2022-03-16
    IIF 257 - Has significant influence or control as a member of a firm OE
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Ownership of voting rights - 75% or more OE
  • 20
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,277 GBP2024-12-31
    Officer
    2013-12-11 ~ 2016-05-06
    IIF 163 - Director → ME
  • 21
    12 Vallance Road, Vallance Road 2nd Floor, London, England
    Dissolved Corporate
    Officer
    2012-02-22 ~ 2012-05-31
    IIF 84 - Director → ME
  • 22
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2011-03-09 ~ 2013-09-19
    IIF 19 - Director → ME
  • 23
    12 Helmet Row, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,912 GBP2017-01-31
    Officer
    2011-11-16 ~ 2013-08-15
    IIF 18 - Director → ME
  • 24
    INDIA DINING RUSSELL LIMITED - 2008-05-07
    Saga, 20 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2007-06-01 ~ 2008-10-20
    IIF 208 - Director → ME
  • 25
    INDIA DINING LTD - 2009-08-24
    20 High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-01-29 ~ 2009-09-20
    IIF 204 - Director → ME
    2007-01-29 ~ 2009-09-20
    IIF 211 - Secretary → ME
  • 26
    Zafflong / Travellers Rest, Broomside Lane, Durham
    Dissolved Corporate (2 parents)
    Officer
    2013-12-18 ~ 2014-08-31
    IIF 183 - Director → ME
  • 27
    7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,991 GBP2024-10-31
    Officer
    2020-05-05 ~ 2020-05-17
    IIF 81 - Director → ME
    2020-05-06 ~ 2020-05-18
    IIF 82 - Director → ME
  • 28
    403r Universal House, 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    3,003 GBP2016-01-31
    Officer
    2014-01-29 ~ 2016-12-30
    IIF 124 - Director → ME
  • 29
    203r, Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-06-10 ~ 2014-02-01
    IIF 34 - Director → ME
  • 30
    100 Mile End Eoad, Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-02-29 ~ 2023-06-01
    IIF 37 - Director → ME
    2016-06-14 ~ 2019-06-03
    IIF 121 - Director → ME
    2019-06-02 ~ 2020-02-29
    IIF 207 - Director → ME
    Person with significant control
    2016-06-14 ~ 2019-09-17
    IIF 212 - Ownership of shares – 75% or more OE
    2019-09-17 ~ 2020-02-29
    IIF 213 - Ownership of shares – 75% or more OE
    2020-02-29 ~ 2023-07-29
    IIF 215 - Ownership of shares – 75% or more OE
  • 31
    749 Barking Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -75,824 GBP2024-12-31
    Officer
    2022-11-15 ~ 2023-09-25
    IIF 259 - Director → ME
  • 32
    Room - 100e 102- 105 Whitechapel High Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    974 GBP2023-10-31
    Officer
    2022-10-26 ~ 2024-07-13
    IIF 179 - Director → ME
    2024-09-05 ~ 2025-08-30
    IIF 177 - Director → ME
    Person with significant control
    2022-10-26 ~ 2025-08-30
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of shares – 75% or more OE
  • 33
    7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,834 GBP2022-10-31
    Officer
    2020-03-19 ~ 2022-03-05
    IIF 72 - Director → ME
  • 34
    54 Livingstone Road, E17 9ax Livingstone Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-20 ~ 2021-09-20
    IIF 145 - Director → ME
  • 35
    117 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,632 GBP2016-05-31
    Officer
    2014-06-30 ~ 2017-11-10
    IIF 15 - Director → ME
    Person with significant control
    2016-12-08 ~ 2017-11-10
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 36
    679-691 (office 32) High Road Leyton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    219,307 GBP2022-11-30
    Officer
    2013-11-06 ~ 2017-11-01
    IIF 69 - Director → ME
    2013-11-06 ~ 2017-11-01
    IIF 254 - Secretary → ME
    Person with significant control
    2016-11-01 ~ 2017-11-03
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Right to appoint or remove directors as a member of a firm OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 37
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,705 GBP2024-11-30
    Officer
    2019-04-01 ~ 2020-05-01
    IIF 110 - Director → ME
  • 38
    SI BUSINESS CONSULTANCY LTD - 2015-04-20
    122 Brownfield Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,696 GBP2020-02-28
    Officer
    2013-02-25 ~ 2016-02-01
    IIF 162 - Director → ME
  • 39
    245 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ 2026-02-01
    IIF 38 - Director → ME
  • 40
    117 Poplar High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-11-04 ~ 2012-09-24
    IIF 7 - Director → ME
  • 41
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -902 GBP2024-04-30
    Officer
    2022-04-08 ~ 2025-05-01
    IIF 173 - Director → ME
  • 42
    Unit 5 , 80a Ashfield Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    159,920 GBP2024-07-31
    Officer
    2018-07-13 ~ 2022-10-10
    IIF 126 - Director → ME
    2013-09-09 ~ 2014-04-30
    IIF 127 - Director → ME
  • 43
    3rd Floor, Suite 2 Wembley Point Harrow Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ 2014-05-08
    IIF 91 - Director → ME
  • 44
    S M MULTI TRADE LTD - 2022-07-22
    CINNAMON LOUNGE 1 LTD. - 2016-03-08
    Redbox Lbc Business Centre, 44 Gillender Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    424 GBP2024-07-31
    Officer
    2022-07-20 ~ 2022-07-20
    IIF 94 - Director → ME
    2013-04-08 ~ 2016-05-03
    IIF 171 - Director → ME
    2024-01-05 ~ 2025-01-15
    IIF 253 - Secretary → ME
  • 45
    Ground Floor, 7 Kirkdale Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -189,916 GBP2024-08-31
    Officer
    2018-11-14 ~ 2019-06-06
    IIF 166 - Director → ME
    2015-06-01 ~ 2018-05-24
    IIF 165 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-24
    IIF 236 - Has significant influence or control OE
  • 46
    203r , Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-08-27 ~ 2015-06-01
    IIF 109 - Director → ME
  • 47
    75 Meanley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-12-02 ~ 2018-12-01
    IIF 123 - Director → ME
  • 48
    C/o Elite Accountancy 102 Mile End Road, Stepney, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-21 ~ 2012-11-26
    IIF 175 - Director → ME
  • 49
    Unit 105 Greatorex Business Centre, 8-10 Greatorex Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,811 GBP2015-12-31
    Officer
    2012-09-26 ~ 2014-10-31
    IIF 27 - Director → ME
  • 50
    102-105 Whitechapel High Street Room 103, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,659 GBP2024-07-31
    Officer
    2020-07-20 ~ 2022-01-26
    IIF 101 - Director → ME
    2022-02-21 ~ 2022-04-07
    IIF 181 - Director → ME
    2022-07-16 ~ 2025-02-24
    IIF 180 - Director → ME
    Person with significant control
    2020-07-20 ~ 2025-05-13
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 51
    The Cube Londoneast-uk, Yewtree Avenue, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,711 GBP2024-08-31
    Officer
    2018-08-10 ~ 2021-10-03
    IIF 118 - Director → ME
    Person with significant control
    2018-08-10 ~ 2023-05-26
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
  • 52
    44 Gillender Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,856 GBP2024-07-31
    Officer
    2018-08-31 ~ 2018-12-13
    IIF 155 - Director → ME
    2019-12-04 ~ 2021-02-02
    IIF 154 - Director → ME
    Person with significant control
    2018-08-31 ~ 2021-01-28
    IIF 237 - Ownership of shares – 75% or more OE
  • 53
    5 James Middleton House, Middleton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -360 GBP2024-09-30
    Officer
    2017-05-10 ~ 2019-08-09
    IIF 125 - Director → ME
    2019-08-09 ~ 2020-01-10
    IIF 128 - Director → ME
  • 54
    105 Greatorex Business Center, 8-10 Greatorex Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,431 GBP2015-04-30
    Officer
    2012-08-01 ~ 2013-04-16
    IIF 20 - Director → ME
  • 55
    Nancy Road United Car Centre Ltd, Nancy Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,501 GBP2024-06-30
    Officer
    2020-02-12 ~ 2020-11-02
    IIF 56 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-11-02
    IIF 131 - Ownership of shares – 75% or more OE
  • 56
    4 Leigh Street, Unit 3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,656 GBP2024-03-31
    Officer
    2020-02-01 ~ 2020-05-08
    IIF 70 - Director → ME
    Person with significant control
    2020-02-01 ~ 2020-10-28
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - 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.