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

Talukdar, Mahmudul Hasan

    Related profiles found in government register
  • Talukdar, Mahmudul Hasan
    Bangladeshi born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Arthur Street, Belfast, Antrim, BT1 4GA

      IIF 1
    • icon of address Office 20, 58 Peregrine Road, Ilford, Greater London, IG6 3SZ, England

      IIF 2
    • icon of address 3rd Floor, 45 Albemarle Street, London, W1S 4JL, England

      IIF 3
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 4
  • Talukdar, Mahmudul Hasan
    Bangladeshi accountant born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 5
  • Talukdar, Mahmudul Hasan
    Bangladeshi businessman born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 6
    • icon of address 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 7
    • icon of address 229, Connaught Road, Luton, LU4 8ET, England

      IIF 8
    • icon of address Suite-116, 28 Park Street, Luton, Bedfordshire, LU1 3FL, England

      IIF 9
  • Talukdar, Mahmudul Hasan
    Bangladeshi certified chartered accountant born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 10
  • Talukdar, Mahmudul Hasan
    Bangladeshi chartered accountant born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
  • Talukdar, Mahmudul Hasan
    Bangladeshi consultant born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 12
  • Talukdar, Mahmudul Hasan
    Bangladeshi chief executive officer born in May 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 31, Osborne Road, London, Greater London, E7 0PJ

      IIF 13
  • Talukdar, Mahmudul Hasan
    born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Chestnut Grove, Ilford, Essex, IG6 3AS, England

      IIF 14
  • Talukdar, Mahmudul Hasan
    Bangladeshi director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15
  • Mr Mahmudul Hasan Talukdar
    Bangladeshi born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni672990 - Companies House Default Address, Belfast, BT1 9DY

      IIF 16
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 18
    • icon of address 229, Connaught Road, Luton, LU4 8ET, England

      IIF 19
  • Mahmudul Hasan Talukdar
    Bangladeshi born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Chestnut Grove, Ilford, Essex, IG6 3AS, England

      IIF 20
    • icon of address 3rd Floor, 45 Albemarle Street, London, W1S 4JL, England

      IIF 21
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 22
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 23
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 24
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 25
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    CARTWHEEL GROUP LTD - 2025-01-20
    icon of address 19 Arthur Street, Belfast, Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    8,981 GBP2024-03-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor 45 Albemarle Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    ELIANA SANTOS LIMITED - 2019-01-18
    icon of address Office 20 58 Peregrine Road, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,851 GBP2024-12-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 2 - Director → ME
  • 5
    MOTION TRANSPORT LIMITED - 2024-03-19
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,784 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 29 Chestnut Grove, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SPORTSCOSMOS LIMITED - 2021-12-02
    icon of address 4385, 13701914 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 31 Osborne Road, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 13 - Director → ME
Ceased 7
  • 1
    icon of address 32 St. Peters Close, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,900 GBP2019-09-30
    Officer
    icon of calendar 2020-08-26 ~ 2020-09-30
    IIF 12 - Director → ME
  • 2
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ 2018-04-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2018-03-09
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    MISHU CONSULTANCY LIMITED - 2018-08-09
    icon of address Office 20 58 Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,431 GBP2024-12-31
    Officer
    icon of calendar 2019-11-13 ~ 2020-12-14
    IIF 10 - Director → ME
    icon of calendar 2014-09-03 ~ 2019-04-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    DK OILS LTD - 2020-11-16
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2018-12-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2018-12-04
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    MAGIC HOUSE LIMITED - 2018-10-25
    icon of address Bv Corporate Recovery& Insolvency Services 7, St. Petersgate, Stockport, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -633,804 GBP2025-02-28
    Officer
    icon of calendar 2018-07-18 ~ 2018-10-24
    IIF 7 - Director → ME
  • 6
    icon of address Suite 193 Maddison House 226 High Street, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59 GBP2018-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2019-04-03
    IIF 9 - Director → ME
  • 7
    icon of address 229 Connaught Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,437 GBP2017-09-30
    Officer
    icon of calendar 2018-07-03 ~ 2018-10-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2018-10-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.