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

Kibriya, Golam

    Related profiles found in government register
  • Kibriya, Golam

    Registered addresses and corresponding companies
    • icon of address 19, Basset Street, Camborne, TR14 8SW, United Kingdom

      IIF 1 IIF 2
    • icon of address 47-49, Meneage Street, Helston, TR13 8RB, England

      IIF 3
  • Kibriya, Golam
    British business executive born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Victoria Place, St. Austell, PL25 5PE, England

      IIF 4
  • Kibriya, Golam
    British business person born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Old Pottery, Church Lane, Camborne, TR14 7DH, England

      IIF 5
  • Kibriya, Golam
    British businessman born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47-49, Meneage Street, Helston, TR13 8RB, England

      IIF 6
  • Kibriya, Golam
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Old Pottery, Church Lane, Camborne, TR14 7DH, England

      IIF 7
  • Kibriya, Golam
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 1 Commercial Street, Camborne, TR14 8JZ, England

      IIF 8
    • icon of address 1, Basset Road, Camborne, TR14 8SE, England

      IIF 9
    • icon of address 1, Commercial Street, Camborne, TR14 8JZ, England

      IIF 10
    • icon of address 5 Gurneys Mews, Gurneys Lane, Camborne, TR14 8JR, England

      IIF 11
    • icon of address 9/9a, Commercial Square, Camborne, TR14 8AT, England

      IIF 12
    • icon of address 12, Victoria Place, St. Austell, Cornwall, PL25 5PE, United Kingdom

      IIF 13
  • Kibriya, Golam
    Bangladeshi businessman born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Fore Street, Hayle, Cornwall, TR27 4DX, England

      IIF 14
    • icon of address 13, Fore Street, Hayle, TR27 4DX, United Kingdom

      IIF 15
    • icon of address 101, Commercial Road, London, E1 1RD, United Kingdom

      IIF 16
    • icon of address 3rd, Floor, 124 Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 17
    • icon of address Flat 35, Westhope House, Derbyshire Street, London, E2 6HL, United Kingdom

      IIF 18
  • Kibriya, Golam
    Bangladeshi directors born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Bethnal Green Road, London, E2 6AB, United Kingdom

      IIF 19
  • Kibriya, Golam
    Bangladesh director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room-215, Bow Business Centre, 153-159 Bow Road, London, E3 2SE, England

      IIF 20
  • Robbani, Golam
    Bangladeshi business born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Kenwyn Street, First Floor, Truro, TR1 3DJ, England

      IIF 21
  • Robbani, Golam
    Bangladeshi business person born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Basset Road, Camborne, TR14 8SE, England

      IIF 22
  • Mr Golam Kibriya
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 1 Commercial Street, Camborne, TR14 8JZ, England

      IIF 23
    • icon of address 1, Commercial Street, Camborne, TR14 8JZ, England

      IIF 24
    • icon of address 1, The Old Pottery, Church Lane, Camborne, TR14 7DH, England

      IIF 25 IIF 26
    • icon of address 5 Gurneys Mews, Gurneys Lane, Camborne, TR14 8JR, England

      IIF 27
    • icon of address 9/9a, Commercial Square, Camborne, TR14 8AT, England

      IIF 28
    • icon of address 6, Victoria Place, St. Austell, PL25 5PE, England

      IIF 29
  • Mr Golam Kibriya
    Bangladeshi born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Fore Street, Hayle, Cornwall, TR27 4DX, England

      IIF 30
    • icon of address 13, Fore Street, Hayle, TR27 4DX, United Kingdom

      IIF 31
    • icon of address 47-49, Meneage Street, Helston, TR13 8RB, England

      IIF 32
  • Mr Golam Robbani
    Bangladeshi born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Kenwyn Street, First Floor, Truro, TR1 3DJ, England

      IIF 33
  • Robbani, Golam
    Bangladeshi director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Commercial Street, Camborne, TR14 8JZ, United Kingdom

      IIF 34
  • Mr Golam Kibriya
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Place, St. Austell, Cornwall, PL25 5PE, United Kingdom

      IIF 35
  • Golam Robbani
    Bangladeshi born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Commercial Street, Camborne, TR14 8JZ, United Kingdom

      IIF 36
  • Mr Golam Robbani
    Bangladeshi born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Basset Road, Camborne, TR14 8SE, England

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 6 Victoria Place, St. Austell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 1 Commercial Street, Camborne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 18 Chapel Street, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,899 GBP2024-09-30
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Victoria Place, St. Austell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,198 GBP2024-03-31
    Officer
    icon of calendar 2022-04-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-02 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 19 Basset Street, Camborne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    icon of address 5 Gurneys Mews, Gurneys Lane, Camborne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1 Eddystone Place, Eddystone Road, Wadebridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    icon of address 1 Commercial Street, Camborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,034 GBP2024-06-30
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Commercial Street, Camborne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 1 Basset Road, Camborne, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    7,456 GBP2024-08-31
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 12 Victoria Place, St. Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    icon of address 19 Basset Street, Camborne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 1 - Secretary → ME
  • 13
    icon of address 239 Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address 13 Fore Street, Hayle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 47-49 Meneage Street, Helston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,623 GBP2017-10-31
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 32 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 4th Floor, 8 Davenant Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ 2013-12-09
    IIF 16 - Director → ME
  • 2
    icon of address 47-49 47-49 Menage Street, Helston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -374 GBP2020-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-16
    IIF 3 - Secretary → ME
  • 3
    icon of address 1 Basset Road, Camborne, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    7,456 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ 2024-01-06
    IIF 9 - Director → ME
  • 4
    icon of address 1a Farr Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,344 GBP2019-09-30
    Officer
    icon of calendar 2013-09-02 ~ 2013-11-25
    IIF 18 - Director → ME
  • 5
    icon of address 239 Bethnal Green Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,725 GBP2023-07-31
    Officer
    icon of calendar 2012-07-31 ~ 2013-08-05
    IIF 17 - Director → ME
  • 6
    icon of address 114 Kenwyn Street First Floor, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ 2024-03-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2024-03-12
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 47-49 Meneage Street, Helston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,623 GBP2017-10-31
    Officer
    icon of calendar 2016-04-01 ~ 2018-06-07
    IIF 14 - Director → ME
    icon of calendar 2014-11-14 ~ 2016-01-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-06-07
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE

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.