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 Asad Uddin

    Related profiles found in government register
  • 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 1
  • 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 2
    • 112 Ferdinand Magellan Court, Clipper Street, London, E16 2XE, England

      IIF 3
  • 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 4
  • 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 5
  • 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 6
    • 3, Stamford Road, London, E6 1LP, United Kingdom

      IIF 7
  • 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 8
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 9
  • 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 10
  • 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 11
    • Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 12
  • 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 13
  • 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 14
    • Clifton Trade Centre, Greatorex Street, London, E1 5NF, England

      IIF 15
    • Room 103, First Floor, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 16
    • Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 17
  • Mr Shahidul Islam
    Bangladeshi born in January 1997

    Resident in England

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

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
    • Room 103, First Floor, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 24
    • Room M2, Clifton Trade Centre, 4-6 Greatorex Street, London, E1 5NF, England

      IIF 25
    • Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 26 IIF 27
  • Islam, Shahidul
    Bangladeshi born in January 1997

    Resident in England

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

      IIF 28
  • Md. Shahidul Islam
    Bangladeshi born in April 1984

    Resident in England

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

      IIF 29
  • 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 30
    • 679-691 (office 32), High Road Leyton, London, E10 6RA, England

      IIF 31
  • 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 32
  • 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 33
    • 3, Chapman Street, London, E1 2NN, England

      IIF 34
    • East London Business Center, 93 -101 Greenfield Road, Unit 12, London, E1 1EJ, England

      IIF 35
  • 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 36
    • 8-10, Greatorex Street, London, E1 5NF, England

      IIF 37
    • Flat -7, Kindersley House, London, E1 1RR, United Kingdom

      IIF 38
    • Greatorex Business Center, 8-10 Greatorex Street, Whitechaple, London, London, E1 5NF, England

      IIF 39
  • 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 40
    • Flat C, 70 Settles Street, London, E1 1JP, England

      IIF 41
  • 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 42
    • 70, Settles Street, Flat C, London, E1 1JP, England

      IIF 43
    • Flat A, 70 Settles Street, London, E1 1JP, England

      IIF 44 IIF 45
    • Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
    • 292-294, Plashet Grove, London, E6 1DQ, England

      IIF 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56 IIF 57
    • 18, New Road, London, E1 2AX, United Kingdom

      IIF 58
    • 3, Chapman Street, London, E1 2NN, England

      IIF 59 IIF 60
    • Unit-e 37, Princelet Street, London, E1 5LP

      IIF 61
  • 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 62
  • 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 63
  • 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 64
  • Islam, Md. Shahidul
    Bangladeshi born in April 1984

    Resident in England

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

      IIF 65
  • Mr Saidul Islam
    British born in December 1989

    Resident in England

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

      IIF 66
  • Islam, Md Kabirul
    British born in December 1978

    Resident in England

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

      IIF 67
    • 96, Upney Lane, Barking, Essex, IG11 9LR, England

      IIF 68
    • 14, Stanley Road South, Rainham, RM13 8AA, England

      IIF 69
    • 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 70 IIF 71
    • Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 72
    • Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 73
    • Unit, 2 Guillemot Place, Clarendon Road Off Coburg,road, Wood Green, N22 6XG, United Kingdom

      IIF 74
  • 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 75
  • 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 76
  • Islam, Saidul
    British born in December 1989

    Resident in England

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

      IIF 77
  • 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 78
    • Unit F, 37 Princelet Street, London, E1 5LP

      IIF 79
  • 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 80
    • 403r, Universal House, 88-94 Wentworth Street, London, E1 7SA, England

      IIF 81
    • 403r, Universal House, 88-94 Wentworth Street, London, E1 7SA, United Kingdom

      IIF 82
  • 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 83
  • 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 84
    • Unit: 3.36, Whitechapel Technology Centre, 75 Whitechapel Road, London, E1 1DU, England

      IIF 85
  • 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 86
  • Mr Islam Shahidul
    Italian born in January 1980

    Resident in England

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

      IIF 87
    • 75, Inniskilling Road, London, E13 9LD, England

      IIF 88
  • 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 89
    • 14, Stanley Road South, Rainham, RM13 8AA, England

      IIF 90
    • 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 91 IIF 92
    • Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 93
    • Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 94
    • Unit, 2 Guillemot Place, Clarendon Road Off Coburg,road, Wood Green, N22 6XG, United Kingdom

      IIF 95
  • 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 96
    • 2b, Follett Street, London, E14 6LX, England

      IIF 97
    • Unit 10 Ground Floor, 234-236 Whitechapel Road, London, E1 1BJ, England

      IIF 98
  • 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 99
    • 38, Main Rd, Lincoln, LN4 1AU, United Kingdom

      IIF 100
  • 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 101
    • 246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

      IIF 102
    • 44, Gillender Street, London, E14 6RP, England

      IIF 103
    • Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 104 IIF 105
    • Redbox Leaside Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 106
    • Room-710, 7th Floor, Kalam House, 252-262 Romford Road, London, E7 9HZ, England

      IIF 107
    • 45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, E14 6RN, England

      IIF 108 IIF 109
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 110 IIF 111 IIF 112
  • 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 116
  • 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 117
  • 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 118
    • 118, High Street, Crivos, Pancake House, Lincoln, LN5 7PR

      IIF 119
  • 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 120
  • 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 121
  • 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 122
  • Mr Shahidul Islam
    Italian born in January 1997

    Resident in England

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

      IIF 123
  • Islam, Mohammed Shahidul
    Bangladeshi business born in December 1978

    Resident in London

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

      IIF 124
  • 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 125
    • 8, Davenant Street, 4th Floor, Room: 402, London, E1 5NB, England

      IIF 126
    • Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 127
    • Redbox Leaside Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 128
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 129 IIF 130 IIF 131
  • Islam, Shahidul
    British business born in January 1980

    Resident in England

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

      IIF 133
    • 122, Brownfield Street, London, England, E14 6NF, United Kingdom

      IIF 134
  • 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 135
  • 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 136
    • 246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

      IIF 137
    • 45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, E14 6RN, England

      IIF 138
  • 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 139
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 140
  • 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 141
    • 246-250, Romford Road, City Gate House - 4th Floor, London, E7 9HZ, England

      IIF 142
    • Room-710, 7th Floor, Kalam House, 252-262 Romford Road, London, E7 9HZ, England

      IIF 143
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 144
  • 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 145
  • 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 146
  • 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 147
  • Islam, Shahidul
    British born in January 1986

    Resident in England

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

      IIF 148
    • 50b, 46-50 Greatorex Street, London, E1 5NP, England

      IIF 149
    • Room - 100e, 102- 105 Whitechapel High Street, First Floor, London, E1 7RA, United Kingdom

      IIF 150
  • 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 151
    • Room No 103 (b), 102-105 Whitechapel High Street, London, E1 6LP, United Kingdom

      IIF 152
  • 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 153
  • 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 154
  • 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 155
    • 246-250, Romford Road, Stratford, London, London, E7 9HZ, United Kingdom

      IIF 156
    • Room - 215, 246-250 Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 157
    • Room-215, 246-250, Romford Road, London, E7 9HZ, England

      IIF 158
  • 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 159
  • 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 160
  • 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 161
    • Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 162
  • 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 163
  • 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 164
  • 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 165
  • 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 166
  • 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 167
  • Islam, Shahidul
    Italian born in January 1997

    Resident in England

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

      IIF 168
  • 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 169
    • 246-250, Romford Road, Stratford, London, London, E7 9HZ, United Kingdom

      IIF 170
    • 40, Northfield Road, London, E6 2AJ, England

      IIF 171
    • Room - 215, 246-250 Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 172
    • Room-215, 246-250, Romford Road, London, E7 9HZ, England

      IIF 173
  • 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 174
    • Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 175
  • 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 176
  • 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 177
    • 263b, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 178
  • 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 179
  • 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 180
  • 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 181
  • 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 182
  • 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 183
  • Shahidul, Islam
    Italian born in January 1980

    Resident in England

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

      IIF 184
  • 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 185
  • 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 186
  • 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 187
  • 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 188
  • 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 189
  • 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 190
    • 263b, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 191
  • 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 192
  • 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 193
  • 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 194
  • 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 195
    • T M S House, Empire, Cray Avenue, Orpington, BR5 3QB, England

      IIF 196
  • 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 197
  • 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 198
    • Apartment 5, Chapel Green Apartments, 499-501 High Road, Woodford Green, IG8 0SR, England

      IIF 199
  • 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 200
    • 73, Plashet Road, London, E13 0QA, United Kingdom

      IIF 201
    • 80, Mountfield Road, London, E6 6BJ, United Kingdom

      IIF 202
  • 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 203
  • 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 204
  • 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 205
    • 13 A, Woolwich New Road, London, SE18 6EX, United Kingdom

      IIF 206
    • Flat 30, Newton House, Cornwall Street, London, E1 2QP, United Kingdom

      IIF 207
    • Flat 54, Pauline House, Old Montague Street, London, E1 5NX, England

      IIF 208
  • 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 209
    • Apartment 5, Chapel Green Apartments, 499-501 High Road, Woodford Green, IG8 0SR, England

      IIF 210
  • 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 211
    • Unit 305, Frazer House, 32-38 Leman Street, London, E1 8EW, United Kingdom

      IIF 212
  • 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 213
  • 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 214
  • 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 215
  • 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 216
  • 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 217
  • 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 218
  • 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 219
    • 30, Fenman Gardens, Ilford, IG3 9QE, United Kingdom

      IIF 220
  • 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 221
    • Unit 5c, Blackhorse Lane, Walthamstow, London, E17 6SX, United Kingdom

      IIF 222
  • Islam, Md Shahidul

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

      IIF 223
  • Islam, Saiful
    British born in December 1978

    Resident in United Kingdom

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

      IIF 224
  • 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 225
  • Babu, Mohammad Shahidul Islam

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

      IIF 226
  • Islam, Md Kabirul

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

      IIF 227
  • Islam, Sahidul
    British director born in May 1965

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

      IIF 228
  • Islam, Shahidul

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

      IIF 229
    • Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 230
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 231
  • 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 232
  • 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 233
  • 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 234
    • 174, Commercial Road, Unit 3 , London, E1 2JY, England

      IIF 235
    • Flat 33, Longford House, Jubilee Street, London, E1 3EH, England

      IIF 236
    • Flat 33, Longford House, Jubilee Street, London, E1 3EH, United Kingdom

      IIF 237
  • 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 238
  • 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 239
  • Islam, Saidul

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

      IIF 240
  • Islam, Shahidul
    British

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

      IIF 241
  • Islam, Shahidul
    British director born in May 1965

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

      IIF 242
  • 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 243
    • 174, Commercial Road, Unit 3 , London, E1 2JY, England

      IIF 244
  • 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 245
  • 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 246
  • 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 247
  • 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 248
  • 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 249
  • Babu, Mohammad Shahidul Islam, Secretary

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

      IIF 250
  • 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 251
  • 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 252
    • 13 A, Woolwich New Road, London, SE18 6EX, United Kingdom

      IIF 253
  • 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 254
  • 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 255
    • 6, Ewhurst Road, London, SE4 1AQ, United Kingdom

      IIF 256
  • 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 257
    • 3, High Street North (first Floor), London, E6 1HS, United Kingdom

      IIF 258
  • 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 259
  • 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 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 188 - Director → ME
  • 2
    284 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - 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 8 - Director → ME
  • 4
    33 Watney Market, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 5
    10 Crowndale Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - 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 245 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 7
    14 Stanley Road South, Rainham, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - 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 119 - Director → ME
  • 9
    569 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-20 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - 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 39 - 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 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - 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 167 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 257 - 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 55 - Director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 14
    77 Ceres Road, Plumstead, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-10 ~ dissolved
    IIF 193 - 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 230 - Secretary → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - 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 140 - Director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 17
    30 Fenman Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 18
    8 Leybourne House, Dod Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 260 - Director → ME
    2011-02-01 ~ dissolved
    IIF 250 - 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 149 - Director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - 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 51 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 63 - 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 41 - 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 72 - Director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directors as a member of a firmOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - 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 254 - Director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 258 - 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 225 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - 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 166 - Director → ME
    Person with significant control
    2016-12-30 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 26
    263a Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 27
    10 Somerford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-12 ~ dissolved
    IIF 259 - Director → ME
  • 28
    FLEXFOG LIMITED
    Other registered number: 08868681
    3 Stamford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 29
    FLEXFOG LTD
    - now
    Other registered number: 10385449
    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 68 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 30
    2 Anderson Way, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - 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 34 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - 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 132 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - 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 129 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 34
    40 Northfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 211 - 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 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - 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 157 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 37
    77 Plashet Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-19 ~ dissolved
    IIF 197 - Director → ME
    2014-06-19 ~ dissolved
    IIF 223 - 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 199 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
  • 39
    INSOUL PROPERTIES LTD
    Other registered number: 16814588
    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 159 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    INSOUL PROPERTIES LTD
    Other registered number: 13703785
    246-250 Romford Road, Stratford, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - 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 158 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 173 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - 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 155 - Director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 169 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 169 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 169 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 169 - Ownership of shares – More than 50% but less than 75%OE
    IIF 169 - Right to appoint or remove directors as a member of a firmOE
    IIF 169 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 169 - Has significant influence or control as a member of a firmOE
    IIF 169 - 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 216 - 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 131 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - 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 186 - Director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - 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 49 - 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 161 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - 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 196 - Director → ME
  • 49
    38 Main Rd, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 50
    118 High Street Lincoln, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 2 - 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 118 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 99 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 99 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 99 - Right to appoint or remove directors as a member of a firmOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 99 - Right to appoint or remove directorsOE
  • 52
    LONDON FASHION HOUSE LTD
    Other registered number: 13507090
    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 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 53
    174 Commercial Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-01 ~ now
    IIF 234 - Director → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - 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 147 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - 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 38 - Director → ME
  • 56
    174 Commercial Road, Unit 3 , London, England
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 235 - Director → ME
    Person with significant control
    2024-05-29 ~ 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
  • 57
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -902 GBP2024-04-30
    Officer
    2025-05-01 ~ now
    IIF 9 - Director → ME
    2025-03-19 ~ now
    IIF 231 - Secretary → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - 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 130 - Director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - 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 24 - Director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 60
    2d South Street, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 6 - Director → ME
  • 61
    118 High Street, Lincoln, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - 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 253 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - 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 251 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - 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 127 - Director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - 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 212 - Director → ME
  • 66
    203r , Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 32 - 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 128 - Director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - 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 247 - Director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 30 - 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 74 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 95 - 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 58 - 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 163 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - 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 164 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 176 - 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 73 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - 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 252 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - 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 5 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 1 - 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 122 - Director → ME
  • 77
    263b Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - 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 184 - Director → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 79
    263 Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - 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 195 - Director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 208 - 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 77 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - 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 78 - Director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - 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 248 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - 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 179 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 85
    2 Anderson Way, Rainham, England
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - 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 203 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - 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 214 - 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 187 - Director → ME
  • 89
    Suit-g10 246-250 Romford Road, City Gate House, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-20 ~ dissolved
    IIF 215 - 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 52 - Director → ME
  • 91
    16-18 Whitechapel Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-24 ~ dissolved
    IIF 80 - 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 213 - Director → ME
  • 2
    48 Troon House Belgrave St, London
    Dissolved Corporate (4 parents)
    Officer
    2011-02-23 ~ 2013-11-30
    IIF 189 - 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 3 - 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 48 - Director → ME
    Person with significant control
    2021-03-09 ~ 2022-09-15
    IIF 207 - 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 238 - 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 36 - Director → ME
    2020-03-25 ~ 2022-02-14
    IIF 46 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-12-27
    IIF 61 - 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 239 - Director → ME
    Person with significant control
    2019-09-18 ~ 2023-06-01
    IIF 96 - 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 218 - 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 145 - Director → ME
    2023-09-29 ~ 2025-08-15
    IIF 139 - Director → ME
  • 10
    8 Leybourne House, Dod Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ 2011-02-01
    IIF 226 - 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 27 - Director → ME
    2012-08-24 ~ 2013-11-12
    IIF 192 - 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 76 - Director → ME
    2022-06-30 ~ 2022-08-15
    IIF 227 - 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 25 - Director → ME
    2020-01-29 ~ 2020-04-24
    IIF 23 - Director → ME
    Person with significant control
    2020-01-29 ~ 2020-04-24
    IIF 15 - 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 40 - 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 200 - 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 50 - Director → ME
    Person with significant control
    2021-02-09 ~ 2023-08-01
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - 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 37 - 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 143 - Director → ME
    2013-06-14 ~ 2014-02-05
    IIF 135 - Director → ME
    2022-12-01 ~ 2023-05-01
    IIF 141 - Director → ME
    2014-02-26 ~ 2018-01-05
    IIF 138 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-05
    IIF 108 - Has significant influence or control OE
    2022-11-26 ~ 2023-05-01
    IIF 101 - Has significant influence or control OE
    2018-05-29 ~ 2018-05-29
    IIF 109 - Has significant influence or control OE
    2018-05-29 ~ 2022-04-01
    IIF 107 - 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 42 - Director → ME
    2020-09-14 ~ 2022-03-04
    IIF 43 - Director → ME
    Person with significant control
    2020-06-01 ~ 2022-03-16
    IIF 182 - Has significant influence or control as a member of a firm OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - 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 134 - Director → ME
  • 21
    12 Vallance Road, Vallance Road 2nd Floor, London, England
    Dissolved Corporate
    Officer
    2012-02-22 ~ 2012-05-31
    IIF 47 - Director → ME
  • 22
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2011-03-09 ~ 2013-09-19
    IIF 202 - 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 201 - 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 228 - 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 242 - Director → ME
    2007-01-29 ~ 2009-09-20
    IIF 241 - Secretary → ME
  • 26
    Zafflong / Travellers Rest, Broomside Lane, Durham
    Dissolved Corporate (2 parents)
    Officer
    2013-12-18 ~ 2014-08-31
    IIF 121 - 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 44 - Director → ME
    2020-05-06 ~ 2020-05-18
    IIF 45 - 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 82 - Director → ME
  • 29
    203r, Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-06-10 ~ 2014-02-01
    IIF 124 - 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 236 - Director → ME
    2016-06-14 ~ 2019-06-03
    IIF 79 - Director → ME
    2019-06-02 ~ 2020-02-29
    IIF 154 - Director → ME
    Person with significant control
    2016-06-14 ~ 2019-09-17
    IIF 180 - Ownership of shares – 75% or more OE
    2019-09-17 ~ 2020-02-29
    IIF 181 - Ownership of shares – 75% or more OE
    2020-02-29 ~ 2023-07-29
    IIF 97 - 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 185 - 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 150 - Director → ME
    2024-09-05 ~ 2025-08-30
    IIF 148 - Director → ME
    Person with significant control
    2022-10-26 ~ 2025-08-30
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 33
    LONDON FASHION HOUSE LTD
    Other registered number: 13507090
    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 35 - Director → ME
  • 34
    54 Livingstone Road, E17 9ax Livingstone Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-20 ~ 2021-09-20
    IIF 160 - 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 198 - Director → ME
    Person with significant control
    2016-12-08 ~ 2017-11-10
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Right to appoint or remove directors as a member of a firm OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - 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 21 - Director → ME
    2013-11-06 ~ 2017-11-01
    IIF 229 - Secretary → ME
    Person with significant control
    2016-11-01 ~ 2017-11-03
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    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 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 67 - 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 133 - Director → ME
  • 39
    245 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ 2026-02-01
    IIF 237 - Director → ME
  • 40
    117 Poplar High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-11-04 ~ 2012-09-24
    IIF 165 - 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 144 - 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 84 - Director → ME
    2013-09-09 ~ 2014-04-30
    IIF 85 - 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 54 - 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 10 - Director → ME
    2013-04-08 ~ 2016-05-03
    IIF 142 - Director → ME
    2024-01-05 ~ 2025-01-15
    IIF 240 - 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 137 - Director → ME
    2015-06-01 ~ 2018-05-24
    IIF 136 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-24
    IIF 102 - 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 19 - 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 81 - 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 146 - 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 217 - 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 26 - Director → ME
    2022-02-21 ~ 2022-04-07
    IIF 152 - Director → ME
    2022-07-16 ~ 2025-02-24
    IIF 151 - Director → ME
    Person with significant control
    2020-07-20 ~ 2025-05-13
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - 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 75 - Director → ME
    Person with significant control
    2018-08-10 ~ 2023-05-26
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - 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 126 - Director → ME
    2019-12-04 ~ 2021-02-02
    IIF 125 - Director → ME
    Person with significant control
    2018-08-31 ~ 2021-01-28
    IIF 103 - 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 83 - Director → ME
    2019-08-09 ~ 2020-01-10
    IIF 86 - 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 194 - 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 246 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-11-02
    IIF 233 - 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 33 - Director → ME
    Person with significant control
    2020-02-01 ~ 2020-10-28
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - 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.