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

Hossain, Md Shahadat

    Related profiles found in government register
  • Hossain, Md Shahadat
    Bangladeshi company director born in March 1980

    Resident in Bangladesh

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

      IIF 1
  • Hossain, Md Shahadat
    Bangladeshi company director born in January 1985

    Resident in Bangladesh

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

      IIF 2
  • Hossain, Md Shahadat
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

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

      IIF 3
  • Hossain, Md Shahadat
    Bangladeshi company director born in August 1987

    Resident in Bangladesh

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

      IIF 4
  • Hossain, Md Shahadat
    Bangladeshi company director born in August 1989

    Resident in Bangladesh

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

      IIF 5
  • Hossain, Md Shahadat
    Bangladeshi business born in August 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • North Kulgaon, Bayezid, Ctg, Chittagong, 4211, Bangladesh

      IIF 6
  • Hossain, Md Shahadat
    Bangladeshi company director born in March 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 02, Dhaka Pobachol Road, Dhaka, 1212, Bangladesh

      IIF 7
  • Hossain, Md Shahadat
    Bangladeshi business person born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 8
  • Hossain, Md Shadhat
    Bangladeshi director born in January 1985

    Resident in Bangladesh

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

      IIF 9
  • Hossain, Md Shahadat
    Bangladeshi consultant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 207b, Browning Road, London, E12 6NX, England

      IIF 10
  • Hossain, Md Shahadat
    Bangladeshi director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Baroness Road, London, E2 7PW

      IIF 11
  • Hossain, Md Shahadat
    Bangladeshi it assistant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat-9, 435 The Highway, London, E1W 3HT, England

      IIF 12
  • Hossain, Md Ali
    Bangladeshi company director born in January 1985

    Resident in Bangladesh

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

      IIF 13
  • Hossain, Md Shahadat
    Bangladeshi director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Flat 1, Commercial Road, London, E1 1NL, United Kingdom

      IIF 14
  • Hossain, Md Shahadat
    Bangladeshi director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 650, Rainham Road South, Dagenham, Essex, RM10 8YS, United Kingdom

      IIF 15
    • 650, Rainham Road South, Dagenham, RM10 8YS, United Kingdom

      IIF 16
    • Flat 3 Hughes Mansions, Vallance Road, London, E1 5BH, United Kingdom

      IIF 17 IIF 18
    • Office 1, Cheltenham House, 253, Commercial Road, London, E1 2BT, England

      IIF 19
    • Room 103 , First Floor, 253 Commercial Road, Cheltenham House, London, E1 2BT, United Kingdom

      IIF 20
    • Unit G05, 7, Corsican Square, London, E3 3YD, United Kingdom

      IIF 21
    • Unit-215, 56-60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 22
  • Md Shahadat Hossain
    Bangladeshi born in March 1980

    Resident in Bangladesh

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

      IIF 23
  • Md Ali Hossain
    Bangladeshi born in January 1985

    Resident in Bangladesh

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

      IIF 24
  • Md Shadhat Hossain
    Bangladeshi born in January 1985

    Resident in Bangladesh

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

      IIF 25
  • Md Shahadat Hossain
    Bangladeshi born in January 1985

    Resident in Bangladesh

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

      IIF 26
  • Md Shahadat Hossain
    Bangladeshi born in June 1986

    Resident in Bangladesh

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

      IIF 27
  • Md Shahadat Hossain
    Bangladeshi born in August 1987

    Resident in Bangladesh

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

      IIF 28
  • Md Shahadat Hossain
    Bangladeshi born in August 1989

    Resident in Bangladesh

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

      IIF 29
  • Mr Md Shahadat Hossain
    Bangladeshi born in August 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • North Kulgaon, Bayezid, Ctg, Chittagong, 4211, Bangladesh

      IIF 30
  • Md Shahadat Hossain
    Bangladeshi born in March 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 02, Dhaka Pobachol Road, Dhaka, 1212, Bangladesh

      IIF 31
  • Mr Md Shahadat Hossain
    Bangladeshi born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 32
  • Hossain, Md Shahadat
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253, Commercial Road, London, E1 2BT, United Kingdom

      IIF 33
  • Hossain, Md Shahadat

    Registered addresses and corresponding companies
    • North Kulgaon, Bayezid, Ctg, Chittagong, 4211, Bangladesh

      IIF 34
  • Mr Md Shahadat Hossain
    Bangladeshi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Flat 1, Commercial Road, London, E1 1NL, United Kingdom

      IIF 35
  • Mr Md Shahadat Hossain
    Bangladeshi born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 650, Rainham Road South, Dagenham, RM10 8YS, United Kingdom

      IIF 36 IIF 37
    • Flat 3 Hughes Mansions, Vallance Road, London, E1 5BH, United Kingdom

      IIF 38 IIF 39
    • Room 103 , First Floor, 253 Commercial Road, Cheltenham House, London, E1 2BT, United Kingdom

      IIF 40
  • Md Shahadat Hossain
    Bangladeshi born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Cheltenham House, 253, Commercial Road, London, E1 2BT, England

      IIF 41
    • Unit G05, 7, Corsican Square, London, E3 3YD, United Kingdom

      IIF 42
  • Mr Md Shahadat Hossain
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253, Commercial Road, London, E1 2BT, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    Office 1, Cheltenham House, 253 Commercial Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    Room 103 , First Floor 253 Commercial Road, Cheltenham House, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    778 GBP2023-05-31
    Officer
    2021-08-18 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-11 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-05-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    Room 102, First Floor 253 Commercial Road, Cheltenham House, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,757 GBP2024-02-28
    Officer
    2021-02-09 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    Room No 102, First Floor 253 Commercial Road, Cheltenham House, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,722 GBP2024-02-28
    Officer
    2021-02-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    Room 102, First Floor 253 Commercial Road Cheltenham House, Lodnon, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-19 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    650 Rainham Road South, Dagenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-10 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    Unit G05, 7 Corsican Square, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-21 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    133 GBP2017-09-30
    Officer
    2017-09-20 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 12
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 14
    Unit-215 56-60 Nelson Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-05 ~ dissolved
    IIF 22 - director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-05 ~ dissolved
    IIF 6 - director → ME
    2021-10-05 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    124, Flat 1 Commercial Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-07-15 ~ 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
  • 17
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 18
    253 Commercial Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 19
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-18 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    ADVANCE COLLEGE OF SKILLED EDUCATION LTD - 2018-10-15
    MSH LONDON LTD - 2018-02-19
    Hudson Weir Limited, 58 Leman Street, London
    Corporate (1 parent)
    Equity (Company account)
    -120,005 GBP2022-01-31
    Officer
    2013-01-08 ~ 2013-01-09
    IIF 10 - director → ME
  • 2
    108 Whitechapel Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,088 GBP2018-08-31
    Officer
    2015-08-13 ~ 2015-08-14
    IIF 12 - director → ME
  • 3
    Unit 8 Whitby Street, London, England
    Corporate (1 parent)
    Officer
    2024-01-24 ~ 2025-04-12
    IIF 7 - director → ME
    Person with significant control
    2024-01-24 ~ 2025-04-11
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    2-4 Commercial Street, Unit-17, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,361 GBP2023-10-31
    Officer
    2014-08-14 ~ 2014-09-10
    IIF 11 - director → ME
© 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.