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 Md Mahmudul Hasan

    Related profiles found in government register
  • Mr Md Mahmudul Hasan
    Bangladeshi born in December 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 1
  • Mr Md Mahmudul Hasan
    Bangladeshi born in November 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 106, 106 First Avenue, London, E12 6AJ, England

      IIF 2
  • Md Mahmudul Hasan
    Bangladeshi born in December 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 3
  • Md Mahmudul Hasan
    Bangladeshi born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14644678 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Md Mahmudul Hasan
    Bangladeshi born in November 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14761916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 6
  • Md Mahmudul Hasan
    Bangladeshi born in June 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House-27/e, Road-1st Colony Block-b, Mirpur-1, Bangladesh

      IIF 7
  • Md Mahmudul Hasan
    Bangladeshi born in June 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Md. Mahmudul Hasan
    Bangladeshi born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15382327 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Hasan, Md Mahmudul
    Bangladeshi company director born in December 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 10
  • Hasan, Md Mahmudul
    Bangladeshi company director born in December 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 11
  • Hasan, Md Mahmudul
    Bangladeshi business executive born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14644678 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Hasan, Md Mahmudul
    Bangladeshi business executive born in November 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14761916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Hasan, Md Mahmudul
    Bangladeshi company director born in November 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 106, 106 First Avenue, London, E12 6AJ, England

      IIF 14
  • Hasan, Md Mahmudul
    Bangladeshi director born in November 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 15
  • Hasan, Md Mahmudul
    Bangladeshi business born in June 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House-27/e, Road-1st Colony Block-b, Mirpur-1, Bangladesh

      IIF 16
  • Hasan, Md Mahmudul
    Bangladeshi business person born in June 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Hasan, Md. Mahmudul
    Bangladeshi business executive born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15382327 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Hasan, Md Mahmudul

    Registered addresses and corresponding companies
    • icon of address House-27/e, Road-1st Colony Block-b, Mirpur-1, Bangladesh

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,526 GBP2020-06-30
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 14761916 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 4385, 14696159 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2023-03-01 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 15382327 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address 128 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-11 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE

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.