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 Kazi Monjour Hossain

    Related profiles found in government register
  • Mr Kazi Monjour Hossain
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 305, Bow House Business Centre, 153-159 Bow Road, Bow, E3 2SE, United Kingdom

      IIF 1
    • icon of address 15, Westmede, Chigwell, IG7 5LR, England

      IIF 2
    • icon of address 37, Green Street, London, London, E7 8DA, England

      IIF 3
    • icon of address 80, George Lane, South Woodford, London, E18 1JJ, England

      IIF 4
    • icon of address 211a, Manor Road, Mitcham, Surrey, CR4 1JH, England

      IIF 5
    • icon of address 34, Thurlow Gardens, Redbridge, Essex, IG6 2UU

      IIF 6 IIF 7
  • Mr Kazi Monjour
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Heigham Road, London, E6 2JH, England

      IIF 8
  • Hossain, Kazi Monjour
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, George Lane, South Woodford, London, E18 1JJ, England

      IIF 9
    • icon of address 34, Thurlow Gardens, Redbridge, Essex, IG6 2UU

      IIF 10
  • Hossain, Kazi Monjour
    British businessman born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Locton Green, Ruston Street, London, E3 2LP, England

      IIF 11
  • Hossain, Kazi Monjour
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 305, Bow House Business Centre, 153-159 Bow Road, Bow, E3 2SE, United Kingdom

      IIF 12
    • icon of address 183-185 Rushey Green (ground Floor), Rushey Green, London, SE6 4BD, England

      IIF 13
    • icon of address 211a, Manor Road, Mitcham, Surrey, CR4 1JH, England

      IIF 14
  • Mr Kazi Hossain
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Thurlow Gardens, London, IG6 2UU, United Kingdom

      IIF 15
  • Monjour, Kazi
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305 Bow Business House, 153-159 Bow Road, Bow, London, London, E3 2SE, England

      IIF 16
  • Hossain, Kazi Monjour
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Green Street, London, London, E7 8DA, England

      IIF 17
  • Hossain, Kazi Monjour
    British manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Fencepiece Road, Ilford, IG6 2LB, United Kingdom

      IIF 18
  • Hossain, Kazi Monjour
    Bangladeshi director born in January 1976

    Registered addresses and corresponding companies
    • icon of address 18 Merryfield House, Grove Park Road, London, SE9 4PR

      IIF 19
  • Hossain, Kazi
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Thurlow Gardens, Redbridge, London, IG6 2UU, United Kingdom

      IIF 20
  • Hossain, Kazi

    Registered addresses and corresponding companies
    • icon of address 211a, Manor Road, Mitcham, Surrey, CR4 1JH, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 34 Thurlow Gardens, Redbridge, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    3,383 GBP2024-09-30
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    80 GEORGE LANE (JAI PUR) RESTAURANT LIMITED - 2020-05-28
    icon of address Ground Floor,48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,997 GBP2025-05-31
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 41 Loganbarns Crescent, Dumfries, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 37 Green Street, London, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    838,766 GBP2023-11-30
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    icon of calendar 2018-08-28 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 160 Fencepiece Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 34 Thurlow Gardens, Redbridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 34 Thurlow Gardens, Redbridge, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    3,383 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-12-16
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 2
    ATLANTIS EDUCATION LTD - 2022-10-07
    icon of address 41 Rich Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,557 GBP2024-07-31
    Officer
    icon of calendar 2025-02-03 ~ 2025-09-03
    IIF 13 - Director → ME
  • 3
    icon of address 164 Heigham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    742 GBP2024-06-30
    Officer
    icon of calendar 2012-06-15 ~ 2019-02-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-02-04
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 4
    icon of address The Generator Business Centre, 95 Miles Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38,781 GBP2016-04-30
    Officer
    icon of calendar 2003-03-20 ~ 2004-01-02
    IIF 19 - Director → ME
  • 5
    icon of address 119 Kirkgate Kirkgate, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,364 GBP2019-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2021-10-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2021-10-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 211a Manor Road, Mitcham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ 2024-03-01
    IIF 14 - Director → ME
    icon of calendar 2022-06-09 ~ 2024-03-01
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 2024-03-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.