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

Md Mahmudul Hasan

    Related profiles found in government register
  • Md Mahmudul Hasan
    Bangladeshi born in December 1993

    Resident in Bangladesh

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

      IIF 1
  • Md Mahmudul Hasan
    Bangladeshi born in December 1989

    Resident in Bangladesh

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

      IIF 2
  • Md Mahmudul Hasan
    Bangladeshi born in November 1999

    Resident in Bangladesh

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

      IIF 3
  • Mr Mahmudul Hasan
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 4
  • Md Mahmudul Hasan
    Bangladeshi born in June 1992

    Resident in Bangladesh

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

      IIF 5
  • Mr Mahamudul Hasan
    Bangladeshi born in February 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 6
  • Mr Mahamudul Hasan
    Bangladeshi born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 276, Sontoshi ,talma, Faridpur, Bangladesh, 7841, Bangladesh

      IIF 7
  • Mr Mahmudul Hasan
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Mahmudul Hasan
    Bangladeshi born in June 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Mr Mahmudul Hasan
    Bangladeshi born in September 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 56 B/2, Lake Circus, Kalabagan, Dhaka, 1205, Bangladesh

      IIF 10
  • Mr Mahmudul Hasan
    Bangladeshi born in September 1997

    Resident in Bangladesh

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

      IIF 11
  • Km Mahmudul Hasan
    Bangladeshi born in May 1990

    Resident in Bangladesh

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

      IIF 12
  • Mahmudul Hasan
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15809281 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Mr Md Mahmudul Hasan
    Bangladeshi born in December 1984

    Resident in Bangladesh

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

      IIF 14
  • Mr Md Mahmudul Hasan
    Bangladeshi born in November 1999

    Resident in Bangladesh

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

      IIF 15
  • Mahamudul Hasan
    Bangladeshi born in February 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ka 20/b, Ka 20/b, Nadda, Gulshan, Dhaka 1212, Gulshan, Dhaka, 1212, Bangladesh

      IIF 16
  • Mahmudul Hasan
    Bangladeshi born in March 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15392223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Mahmudul Hasan
    Bangladeshi born in September 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 18
  • Md. Mahmudul Hasan
    Bangladeshi born in January 2000

    Resident in Bangladesh

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

      IIF 19
  • Mr Mahmudul Hasan
    Bangladeshi born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ramnagar, Rajarhat, Jessore Sadar, Jessore, 7400, Bangladesh

      IIF 20
  • Mr Mahmudul Hasan
    Bangladeshi born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 57, Whalley New Road, Blackburn, BB1 6JY, England

      IIF 21
  • Mr Mahamudul Hasan
    Bangladeshi born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 65, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 22
    • 18, Plashet Grove, London, E6 1AE, England

      IIF 23
  • Hasan, Mahmudul
    Bangladeshi business born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 24
  • Hasan, Md Mahmudul
    Bangladeshi business executive born in December 1993

    Resident in Bangladesh

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

      IIF 25
  • Hasan, Mahmudul
    Bangladeshi director born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15809281 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Mr Mahmudul Hasan
    Bangladeshi born in February 1999

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Hasan, Mahamudul
    Bangladeshi business born in February 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 28
  • Hasan, Mahamudul
    Bangladeshi director born in February 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ka 20/b, Ka 20/b, Nadda, Gulshan, Dhaka 1212, Gulshan, Dhaka, 1212, Bangladesh

      IIF 29
  • Hasan, Mahamudul
    Bangladeshi company director born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 276, Sontoshi ,talma, Faridpur, Bangladesh, 7841, Bangladesh

      IIF 30
  • Hasan, Mahmudul
    Bangladeshi web service provider born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Hasan, Mahmudul
    Bangladeshi business born in June 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
  • Hasan, Mahmudul
    Bangladeshi business executive born in March 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15392223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Hasan, Mahmudul
    Bangladeshi engineer born in September 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 56 B/2, Lake Circus, Kalabagan, Dhaka, 1205, Bangladesh

      IIF 34
  • Hasan, Mahmudul
    Bangladeshi director born in September 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 35
  • Hasan, Mahmudul
    Bangladeshi student born in September 1997

    Resident in Bangladesh

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

      IIF 36
  • Hasan, Mahmudul, Km
    Bangladeshi ceo born in May 1990

    Resident in Bangladesh

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

      IIF 37
  • Hasan, Md Mahmudul
    Bangladeshi company director born in December 1984

    Resident in Bangladesh

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

      IIF 38
  • Hasan, Md Mahmudul
    Bangladeshi company director born in December 1989

    Resident in Bangladesh

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

      IIF 39
  • Hasan, Md Mahmudul
    Bangladeshi business executive born in November 1999

    Resident in Bangladesh

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

      IIF 40
  • Hasan, Md Mahmudul
    Bangladeshi company director born in November 1999

    Resident in Bangladesh

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

      IIF 41
  • Hasan, Md Mahmudul
    Bangladeshi business born in June 1992

    Resident in Bangladesh

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

      IIF 42
  • Hasan, Mahmudul
    Bangladeshi student born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ramnagar, Rajarhat, Jessore Sadar, Jessore, 7400, Bangladesh

      IIF 43
  • Hasan, Md. Mahmudul
    Bangladeshi business executive born in January 2000

    Resident in Bangladesh

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

      IIF 44
  • Mr Mahamudul Hasan
    Bangladeshi born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T/a Roosters Grill Joint, 146 High Road Leytonstone, London, E15 1UA, England

      IIF 45
  • Hasan, Mahmudul
    Bangladeshi director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 57, Whalley New Road, Blackburn, BB1 6JY, England

      IIF 46
  • Mahamudul, Hasan
    Bangladeshi manager born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 113, High Street, Pontardawe, Swansea, SA8 4JN, United Kingdom

      IIF 47
  • Mr Mahamudul Hasan
    British born in March 1987

    Resident in England

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

      IIF 48
    • 226, Mile End Road, Stepney, London, E1 4LJ, England

      IIF 49
    • Unit 15-16 Abbey Trading Estate, Canning Road, London, E15 3NW, England

      IIF 50
  • Mr Mahamudul Hasan
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Church Road, Sheldon, Birmingham, B26 3UG, England

      IIF 51
  • Hasan, Mahamudul
    Bangladeshi business person born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 226, Mile End Road, Stepney, London, E1 4LJ, England

      IIF 52
  • Hasan, Mahamudul
    Bangladeshi manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 65, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 53
    • 18, Plashet Grove, London, E6 1AE, England

      IIF 54
  • Hasan, Mahamudul
    Bangladeshi manager born in March 1987

    Resident in London

    Registered addresses and corresponding companies
    • 113, High Street, Pontardawe, Swansea, SA8 4JN, Wales

      IIF 55
  • Hasan, Mahmudul
    Bangladeshi director born in February 1999

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Hasan, Mahamudul
    British director born in March 1987

    Resident in Bangladeshi

    Registered addresses and corresponding companies
    • 3, Market Place, Chalfont St. Peter, Bucks, SL9 9EH

      IIF 57
  • Mr Hasan Mahmudul
    Bangladeshi born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 58
  • Hasan, Mahamudul
    Bangladeshi director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Buckingham Parade, Market Place, Chalfont St. Peter, Buckinghamshire, SL9 9EH

      IIF 59
  • Hasan, Mahamudul
    Bangladeshi manager born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T/a Roosters Grill Joint, 146 High Road Leytonstone, London, E15 1UA, England

      IIF 60
  • Hasan, Mahamudul
    British company director born in March 1987

    Resident in England

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

      IIF 61
  • Hasan, Mahamudul
    British manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 65, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 62
    • Unit 15-16 Abbey Trading Estate, Canning Road, London, E15 3NW, England

      IIF 63
    • Unit 15-16, Canning Road, Abbey Trading Point, London, E15 3NW, United Kingdom

      IIF 64
    • 113, High Street, Pontardawe, Swansea, SA8 4JN, Wales

      IIF 65
  • Hasan, Mahamudul
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Church Road, Sheldon, Birmingham, B26 3UG, England

      IIF 66
  • Hasan, Mahmudul

    Registered addresses and corresponding companies
    • Ramnagar, Rajarhat, Jessore Sadar, Jessore, 7400, Bangladesh

      IIF 67
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 68
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69 IIF 70
  • Hasan, Mahmudul, Km

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

      IIF 71
  • Hasan, Md Mahmudul

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

      IIF 72
child relation
Offspring entities and appointments
Active 29
  • 1
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-01-17 ~ now
    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
  • 2
    7 Church Road, Sheldon, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80 GBP2024-07-31
    Officer
    2023-07-10 ~ now
    IIF 66 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    4385, 15809281 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30,526 GBP2020-06-30
    Officer
    2019-05-07 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    4385, 14761916 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    4385, 14696159 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 42 - director → ME
    2023-03-01 ~ dissolved
    IIF 72 - secretary → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    3 Buckingham Parade, Market Place, Chalfont St. Peter, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-15 ~ dissolved
    IIF 59 - director → ME
    IIF 57 - director → ME
  • 10
    65 Cranbrook Road, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-11 ~ dissolved
    IIF 62 - director → ME
  • 11
    133 New Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    13,824 GBP2023-04-30
    Officer
    2022-01-03 ~ now
    IIF 61 - director → ME
    Person with significant control
    2022-01-03 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 12
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-18 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    T/a Roosters Grill Joint, 146 High Road Leytonstone, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,427 GBP2021-09-30
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    4385, 15382327 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 37 - director → ME
    2024-04-12 ~ now
    IIF 71 - secretary → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    7 Constance Street, London, England
    Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-06-23 ~ now
    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
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 56 - director → ME
    2024-10-29 ~ now
    IIF 70 - secretary → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2024-03-11 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 19
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    4385, 15392223 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-06 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2024-01-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    128 City Road, London
    Corporate (1 parent)
    Officer
    2023-02-07 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 22
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Bh1, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-12 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 23
    65 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 24
    PROLEAD LTD - 2025-02-25
    4385, 14898106 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 43 - director → ME
    2023-05-26 ~ dissolved
    IIF 67 - secretary → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 31 - director → ME
    2023-11-23 ~ dissolved
    IIF 69 - secretary → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 26
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-22 ~ dissolved
    IIF 32 - director → ME
    2020-05-22 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 27
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2023-07-31
    Officer
    2022-07-20 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 28
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-11 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2019-05-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 29
    57 Whalley New Road, Blackburn, England
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 46 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    15-16 Unit 15-16 Canning Road, Abbey Trading Point, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,304 GBP2023-08-31
    Officer
    2020-08-25 ~ 2021-12-01
    IIF 63 - director → ME
    Person with significant control
    2020-08-25 ~ 2022-01-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 2
    BRR FOOD LTD - 2017-04-04
    65 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,211 GBP2024-01-31
    Officer
    2020-05-01 ~ 2020-08-01
    IIF 64 - director → ME
    2016-02-01 ~ 2016-02-01
    IIF 65 - director → ME
    2013-01-18 ~ 2015-05-31
    IIF 55 - director → ME
  • 3
    T/a Roosters Grill Joint, 146 High Road Leytonstone, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,427 GBP2021-09-30
    Officer
    2020-09-02 ~ 2021-01-01
    IIF 60 - director → ME
  • 4
    113 High Street, Pontardawe, Swansea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-11 ~ 2016-01-31
    IIF 47 - director → ME
  • 5
    226 Mile End Road, Stepney, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-09 ~ 2022-08-15
    IIF 52 - director → ME
    Person with significant control
    2022-08-09 ~ 2022-08-15
    IIF 49 - Has significant influence or control OE
  • 6
    65 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Officer
    2023-06-27 ~ 2025-02-01
    IIF 53 - director → ME
    Person with significant control
    2023-06-27 ~ 2025-02-01
    IIF 22 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.