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

Razzaque, Muhammed Ehsan

    Related profiles found in government register
  • Razzaque, Muhammed Ehsan
    British company director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 449, High Street North, London, E12 6TJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 449, High Street North, Manor Park, London, E12 6TJ, England

      IIF 5
    • icon of address 449c, High Street North, London, E12 6TJ, England

      IIF 6
    • icon of address Flat 13, Cantwell House, Shipbuilding Way, London, E13 9GL, United Kingdom

      IIF 7
    • icon of address 449, High Street North, Manor Park, London, E12 6TJ, United Kingdom

      IIF 8
    • icon of address 5, Lytton Road, New Barnet, EN5 5BX, England

      IIF 9
  • Razzaque, Muhammed Ehsan
    British director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Castle Drive, Ilford, Essex, IG4 5AE, England

      IIF 10
    • icon of address 193b, Whitechapel Road, London, E1 1DN, England

      IIF 11
    • icon of address 447c, High Street North, London, E12 6TJ, England

      IIF 12
    • icon of address 449, High Street North, London, E12 6TJ, England

      IIF 13 IIF 14 IIF 15
    • icon of address 449d, High Street North, London, E12 6TJ, England

      IIF 17
    • icon of address Basement, 449 High Street North, London, E12 6TJ, England

      IIF 18
    • icon of address Mrt Business Complex, 449 High Street North, London, E12 6TJ, England

      IIF 19
    • icon of address Unit 1, 37, Green Street, London, E7 8DA, United Kingdom

      IIF 20
  • Razzaque, Muhammed Ehsan
    British company director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 449, High Street North, London, E12 6TJ, United Kingdom

      IIF 21
    • icon of address 449, High Street North, Manor Park, London, London, E12 6TJ, England

      IIF 22
  • Razzaque, Muhammed Ehsan
    British director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 449, High Street North, London, E12 6TJ, England

      IIF 23
    • icon of address 449, High Street North, London, E12 6TJ, United Kingdom

      IIF 24
  • Rahman, Hamidur
    British director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193b, Whitechapel Road, London, E1 1DN, England

      IIF 25
  • Mr Muhammed Ehsan Razzaque
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Cantwell House, Shipbuilding Way, London, E13 9GL, United Kingdom

      IIF 26
    • icon of address 447c, High Street North, London, E12 6TJ, England

      IIF 27
    • icon of address 449, High Street North, London, E12 6TJ, England

      IIF 28 IIF 29 IIF 30
    • icon of address 449, High Street North, Manor Park, London, E12 6TJ, England

      IIF 33
    • icon of address 449c, High Street North, London, E12 6TJ, England

      IIF 34
    • icon of address 449d, High Street North, London, E12 6TJ, England

      IIF 35
    • icon of address Basement, 449 High Street North, London, E12 6TJ, England

      IIF 36
    • icon of address Mrt Business Complex, 449 High Street North, London, E12 6TJ, England

      IIF 37
    • icon of address Unit 1, 37, Green Street, London, E7 8DA, United Kingdom

      IIF 38
    • icon of address 449, High Street North, Manor Park, London, E12 6TJ, United Kingdom

      IIF 39
  • Rahman, Hamidur
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, 2nd Floor, London, E1 1JE, England

      IIF 40
  • Mr Muhammed Ehsan Razzaque
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 449, High Street North, London, E12 6TJ, England

      IIF 41
    • icon of address 5, Lytton Road, New Barnet, EN5 5BX, England

      IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 449 High Street North, Manor Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 124 Whitechapel Road, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address 449 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 449 High Street North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 449 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Lytton Road, New Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Mrt Business Complex, 449 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 449 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,485 GBP2024-06-30
    Officer
    icon of calendar 2024-08-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 447c High Street North, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,891 GBP2024-11-30
    Officer
    icon of calendar 2024-08-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    SHAGATOM TRADE LTD - 2020-08-14
    icon of address 449d High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,045 GBP2024-03-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    icon of address Cars On Dial Ltd 119 High Street, Plaistow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,166 GBP2024-05-31
    Officer
    icon of calendar 2025-01-03 ~ 2025-04-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ 2025-04-16
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
  • 2
    icon of address Unit 3 672 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ 2021-06-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2021-06-10
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    icon of address 449 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ 2023-12-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ 2023-12-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    OLIVE CARS LIMITED - 2018-12-07
    icon of address Basement, 449 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,077 GBP2022-06-30
    Officer
    icon of calendar 2024-08-05 ~ 2025-04-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-04-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    icon of address 449 High Street North, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    953 GBP2017-10-31
    Officer
    icon of calendar 2019-06-10 ~ 2019-06-14
    IIF 4 - Director → ME
    icon of calendar 2016-10-31 ~ 2019-01-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2019-01-30
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    icon of address 449 High Street North, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2015-08-29
    IIF 10 - Director → ME
  • 7
    ONLINE TRAVEL LINK LTD - 2018-12-07
    ONLINEE LTD - 2018-09-11
    icon of address 10/14 Hollybush Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,907 GBP2020-11-30
    Officer
    icon of calendar 2022-03-01 ~ 2022-05-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2022-05-10
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 8
    icon of address 445 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,699 GBP2025-03-31
    Officer
    icon of calendar 2023-03-06 ~ 2024-06-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2024-06-10
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 9
    icon of address 193b Whitechapel Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-10 ~ 2015-09-10
    IIF 11 - Director → ME
    icon of calendar 2014-10-04 ~ 2015-09-10
    IIF 25 - Director → ME
  • 10
    LQ TRAVEL LTD - 2017-11-13
    icon of address 449 High Street North, Manor Park, London, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,249 GBP2016-10-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-02-01
    IIF 22 - Director → ME
  • 11
    icon of address 449 High Street North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,947 GBP2016-06-30
    Officer
    icon of calendar 2015-06-10 ~ 2015-09-10
    IIF 3 - Director → ME
    icon of calendar 2016-04-10 ~ 2016-04-10
    IIF 15 - Director → ME
    icon of calendar 2016-12-13 ~ 2017-11-10
    IIF 21 - Director → ME
  • 12
    SHAGATOM TRADE LTD - 2020-08-14
    icon of address 449d High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,045 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2023-10-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2023-10-17
    IIF 34 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.