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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hasan, Mahmudul

    Related profiles found in government register
  • Hasan, Mahmudul

    Registered addresses and corresponding companies
    • 8573, Abdulrahman Ibn Abi Ali, 4623 Al Faisaliyah Dist, Al Kharj, 16438, Saudi Arabia

      IIF 1
    • Ramnagar, Rajarhat, Jessore Sadar, Jessore, 7400, Bangladesh

      IIF 2
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Hasan, Md Mahmudul

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

      IIF 5
  • Hasan, Mahmudul, Km

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

      IIF 6
  • Hasan, Mahamudul
    British born in August 1989

    Resident in England

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

      IIF 7
  • Hasan, Mahamudul
    Bangladeshi manager born in March 1987

    Resident in London

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

      IIF 8
  • Hasan, Mahmudul
    Bangladeshi born in February 1999

    Resident in England

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

      IIF 9
  • Hasan, Mahamudul
    Bangladeshi born in March 1987

    Resident in England

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

      IIF 10
    • 226, Mile End Road, London, E1 4LJ, England

      IIF 11
    • 536, High Road Leytonstone, London, E11 3DH, England

      IIF 12
  • Hasan, Mahamudul
    Bangladeshi business person born in March 1987

    Resident in England

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

      IIF 13
  • Hasan, Mahamudul
    Bangladeshi manager born in March 1987

    Resident in England

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

      IIF 14 IIF 15
    • Unit 15-16 Abbey Trading Estate, Canning Road, London, E15 3NW, England

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

      IIF 17
    • 113, High Street, Pontardawe, Swansea, SA8 4JN, Wales

      IIF 18
  • Hasan, Mahamudul
    British director born in March 1987

    Resident in Bangladeshi

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

      IIF 19
  • Hasan, Mahmudul
    Bangladeshi director born in January 1990

    Resident in Bangladesh

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

      IIF 20
  • Hasan, Mahmudul
    Bangladeshi web service provider born in May 1995

    Resident in Bangladesh

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

      IIF 21
  • Hasan, Mahmudul
    Bangladeshi born in June 1995

    Resident in Bangladesh

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

      IIF 22
  • Hasan, Mahmudul
    Bangladeshi business born in June 1995

    Resident in Bangladesh

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

      IIF 23
  • Hasan, Mahmudul
    Bangladeshi business executive born in March 1996

    Resident in Bangladesh

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

      IIF 24
  • Hasan, Mahmudul
    Bangladeshi engineer born in September 1996

    Resident in Bangladesh

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

      IIF 25
  • Hasan, Mahmudul
    Bangladeshi born in September 1997

    Resident in Bangladesh

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

      IIF 26
  • Hasan, Mahmudul
    Bangladeshi director born in September 1997

    Resident in Bangladesh

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

      IIF 27
  • Hasan, Mahmudul
    Bangladeshi student born in January 2000

    Resident in Bangladesh

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

      IIF 28
  • Hasan, Mahmudul
    Bangladeshi born in June 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Hasan, Mahamudul
    Bangladeshi business born in February 1990

    Resident in Bangladesh

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

      IIF 30
  • Hasan, Mahamudul
    Bangladeshi director born in February 1996

    Resident in Bangladesh

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

      IIF 31
  • Hasan, Mahmudul
    Bangladeshi business born in December 1997

    Resident in Bangladesh

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

      IIF 32
  • Hasan, Mahamudul
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 33
  • Hasan, Mahmudul
    Bangladeshi born in February 1999

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8573, Abdulrahman Ibn Abi Ali, 4623 Al Faisaliyah Dist, Al Kharj, 16438, Saudi Arabia

      IIF 34
  • Hasan, Md Mahmudul
    Bangladeshi business born in June 1992

    Resident in Bangladesh

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

      IIF 35
  • Hasan, Md Mahmudul
    Bangladeshi born in June 1995

    Resident in Bangladesh

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

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

    Resident in Bangladesh

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

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

    Resident in Bangladesh

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

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

    Resident in Bangladesh

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

      IIF 39
  • Hasan, Md Mahmudul
    Bangladeshi business executive born in December 1993

    Resident in Bangladesh

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

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

    Resident in Bangladesh

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

      IIF 41
  • Hasan, Md Mahmudul
    Bangladeshi business executive born in November 1999

    Resident in Bangladesh

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

      IIF 42
  • Hasan, Md Mahmudul
    Bangladeshi company director born in November 1999

    Resident in Bangladesh

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

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

    Resident in Bangladesh

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

      IIF 44
  • Mahamudul, Hasan
    Bangladeshi manager born in March 1987

    Resident in Wales

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

      IIF 45
  • Hasan, Mahamudul
    Bangladeshi director born in March 1987

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 47
  • Mr Mahamudul Hasan
    British born in March 1987

    Resident in England

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

      IIF 48
  • Mr Mahamudul Hasan
    British born in August 1989

    Resident in England

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

      IIF 49
  • Hasan, Md Mahamudul
    Bangladeshi company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Maygoods View, High Street Cowley, Uxbridge, UB8 2HQ, England

      IIF 50
  • Mr Mahmudul Hasan
    Bangladeshi born in February 1999

    Resident in England

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

      IIF 51
  • Sabbir, Mahamudul Hasan
    Bangladeshi born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 337, Fairfax Drive, Westcliff-on-sea, SS0 9LZ, England

      IIF 52
  • Mahmudul Hasan
    Bangladeshi born in January 1990

    Resident in Bangladesh

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

      IIF 53
  • Mahmudul Hasan
    Bangladeshi born in June 1995

    Resident in Bangladesh

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

      IIF 54
  • Mahmudul Hasan
    Bangladeshi born in March 1996

    Resident in Bangladesh

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

      IIF 55
  • Mahmudul Hasan
    Bangladeshi born in September 1997

    Resident in Bangladesh

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

      IIF 56
  • Mr Mahamudul Hasan
    Bangladeshi born in March 1987

    Resident in England

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

      IIF 57
    • 133 New Road, London, E1 1HJ, England

      IIF 58
    • 226, Mile End Road, London, E1 4LJ, England

      IIF 59
    • 536, High Road Leytonstone, London, E11 3DH, England

      IIF 60
    • Unit 15-16 Abbey Trading Estate, Canning Road, London, E15 3NW, England

      IIF 61
  • Mahamudul Hasan
    Bangladeshi born in February 1996

    Resident in Bangladesh

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

      IIF 62
  • Km Mahmudul Hasan
    Bangladeshi born in May 1990

    Resident in Bangladesh

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

      IIF 63
  • Md Mahmudul Hasan
    Bangladeshi born in June 1992

    Resident in Bangladesh

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

      IIF 64
  • Md Mahmudul Hasan
    Bangladeshi born in June 1995

    Resident in Bangladesh

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

      IIF 65
  • Md. Mahmudul Hasan
    Bangladeshi born in January 2000

    Resident in Bangladesh

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

      IIF 66
  • Mr Mahmudul Hasan
    Bangladeshi born in May 1995

    Resident in Bangladesh

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

      IIF 67
  • Mr Mahmudul Hasan
    Bangladeshi born in June 1995

    Resident in Bangladesh

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

      IIF 68
  • Mr Mahmudul Hasan
    Bangladeshi born in September 1996

    Resident in Bangladesh

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

      IIF 69
  • Mr Mahmudul Hasan
    Bangladeshi born in September 1997

    Resident in Bangladesh

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

      IIF 70
  • Mr Mahmudul Hasan
    Bangladeshi born in January 2000

    Resident in Bangladesh

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

      IIF 71
  • Md Mahmudul Hasan
    Bangladeshi born in December 1989

    Resident in Bangladesh

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

      IIF 72
  • Md Mahmudul Hasan
    Bangladeshi born in December 1993

    Resident in Bangladesh

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

      IIF 73
  • Md Mahmudul Hasan
    Bangladeshi born in November 1999

    Resident in Bangladesh

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

      IIF 74
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 75
  • Mr Mahamudul Hasan
    Bangladeshi born in February 1990

    Resident in Bangladesh

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

      IIF 76
  • Mr Mahmudul Hasan
    Bangladeshi born in December 1997

    Resident in Bangladesh

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

      IIF 77
  • Mr Md Mahmudul Hasan
    Bangladeshi born in December 1984

    Resident in Bangladesh

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

      IIF 78
  • Mr Md Mahmudul Hasan
    Bangladeshi born in November 1999

    Resident in Bangladesh

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

      IIF 79
  • Mr Mahamudul Hasan
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 80
  • Mr Mahmudul Hasan
    Bangladeshi born in February 1999

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8573, Abdulrahman Ibn Abi Ali, 4623 Al Faisaliyah Dist, Al Kharj, 16438, Saudi Arabia

      IIF 81
  • Mr Mahamudul Hasan
    Bangladeshi born in March 1987

    Resident in United Kingdom

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

      IIF 82
  • Mr Mahamudul Hasan Sabbir
    Bangladeshi born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 337, Fairfax Drive, Westcliff-on-sea, SS0 9LZ, England

      IIF 83
child relation
Offspring entities and appointments 40
  • 1
    AFFILIATE NINJA LTD
    14597612
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 2
    ARIOM MEDICS LTD
    14992564
    7 Church Road, Sheldon, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 3
    BEYONDBOOKS LTD
    16437116
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 4
    BINDU IT LIMITED
    15809281
    4385, 15809281 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-06-28 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 5
    BROTHER GLOBAL LTD
    13291808
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 6
    BRR PROPERTY LTD
    12836911
    15-16 Unit 15-16 Canning Road, Abbey Trading Point, London, England
    Active Corporate (2 parents)
    Officer
    2020-08-25 ~ 2021-12-01
    IIF 16 - Director → ME
    Person with significant control
    2020-08-25 ~ 2022-01-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 7
    BRR WHOLESALE LTD
    - now 08366495
    BRR FOOD LTD
    - 2017-04-04 08366495
    15 Abbey Trading Canning Road, London, England
    Active Corporate (3 parents)
    Officer
    2013-01-18 ~ 2015-05-31
    IIF 8 - Director → ME
    2020-05-01 ~ 2020-08-01
    IIF 17 - Director → ME
    2016-02-01 ~ 2016-02-01
    IIF 18 - Director → ME
  • 8
    CLICKLOOM INTERNATIONAL LIMITED
    14291628
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 9
    DAYYAN TRADING LIMITED
    07294271
    21 Maygoods View, High Street Cowley, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-24 ~ 2011-03-01
    IIF 50 - Director → ME
  • 10
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 11
    4385, 14761916 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 12
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 13
    DZENCY LTD
    14696159
    4385, 14696159 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 35 - Director → ME
    2023-03-01 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 14
    EURO-BRANDS ENTERPRISE LIMITED
    07598441
    3 Buckingham Parade, Market Place, Chalfont St. Peter, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 46 - Director → ME
    IIF 19 - Director → ME
  • 15
    FAST STEP INVESTMENT LTD
    13672383
    65 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-11 ~ dissolved
    IIF 14 - Director → ME
  • 16
    FAST STEP LTD
    11927107
    133 New Road, London, England
    Active Corporate (4 parents)
    Officer
    2022-01-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-01-03 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 17
    FIJI SUPPLY SERVICES LIMITED
    11288903
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 18
    HASAN IT LTD
    16244933
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-27 ~ 2026-02-02
    IIF 22 - Director → ME
    Person with significant control
    2025-05-27 ~ 2026-02-02
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 19
    HASANCO LTD
    12852355
    T/a Roosters Grill Joint, 146 High Road Leytonstone, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-02 ~ 2021-01-01
    IIF 47 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 20
    HATPEON FOOD LIMITED
    15382327
    4385, 15382327 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 21
    JOLPAI TECHNOLOGIES LTD
    15638881
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 37 - Director → ME
    2024-04-12 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 22
    MAHAMUDUL AGRO LTD
    15797219
    7 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-06-23 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 23
    MAHMUDUL HASAN TRADING LTD
    16048414
    4385, 16048414 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 34 - Director → ME
    2024-10-29 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 24
    MARUFA TRADING & CONTRACTING LTD
    16847504
    124-128 City Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-11-11 ~ now
    IIF 29 - Director → ME
  • 25
    MH X TECHNOLOGY LTD
    16094260
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 26
    MOOSLEEN LIMITED
    15392223
    4385, 15392223 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-01-06 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 27
    NET WISE HOST LTD
    14644678
    128 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    2023-02-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 28
    RAAZ TAKEAWAY LIMITED
    09944340
    113 High Street, Pontardawe, Swansea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-01-11 ~ 2016-01-31
    IIF 45 - Director → ME
  • 29
    RATTANLY LTD
    13505449
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Bh1, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    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
  • 30
    REALISTIC 3D LIMITED
    16472489
    337 Fairfax Drive, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 31
    ROOSTER KEBAB UK LTD
    16088664
    226 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 32
    ROOSTER NP BITE LTD
    13479857
    226 Mile End Road, Stepney, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-09 ~ 2022-08-15
    IIF 13 - Director → ME
    Person with significant control
    2022-08-09 ~ 2022-08-15
    IIF 48 - Has significant influence or control OE
  • 33
    ROOSTER PIZZA & KEBAB UK LTD
    16571184
    536 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 34
    ROOSTERS MODERN KITCHEN LTD
    14964788
    65 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-06-27 ~ 2025-02-01
    IIF 15 - Director → ME
    Person with significant control
    2023-06-27 ~ 2025-02-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 35
    SCRAPEFOLLOWERS LTD
    - now 14898106
    PROLEAD LTD
    - 2025-02-25 14898106
    4385, 14898106 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 28 - Director → ME
    2023-05-26 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 36
    TAATIANA LIMITED
    15305737
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 21 - Director → ME
    2023-11-23 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 37
    TECH GOOL LTD
    12619576
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-22 ~ dissolved
    IIF 23 - Director → ME
    2020-05-22 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 38
    TOPUPGHORBD LTD
    14227327
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 39
    TORI SELLERS LIMITED
    11903057
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-05-11 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 40
    VIZIOLUX LTD
    16350293
    57 Whalley New Road, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.