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

Shamrat, Sayed Mohammad

    Related profiles found in government register
  • Shamrat, Sayed Mohammad
    Bangladeshi business born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Shamrat, Sayed Mohammad
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, England

      IIF 5
  • Shamrat, Sayed Mohammad
    British business born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterman House, 1 Lord Street, Gravesend, Kent, DA12 1AW, England

      IIF 6
    • icon of address Pritchard House, 45 Millharbour, London, E14 9TR, England

      IIF 7 IIF 8 IIF 9
  • Shamrat, Sayed Mohammad
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, England

      IIF 11
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, United Kingdom

      IIF 12
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, Kent, DA2 6NX, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Regus House, Victory Way, Crossways Business Park, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 16
    • icon of address Waterman House, 1 Lord Street, Gravesend, Kent, DA12 1AW, United Kingdom

      IIF 17
  • Shamrat, Sayed Mohammad
    British business born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, United Kingdom

      IIF 18 IIF 19
    • icon of address Regus House, Victory Way, Crossways Business Park, Dartford, DA2 6QD, England

      IIF 20
  • Shamrat, Sayed Mohammad
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Shamrat, Sayed
    Bangladeshi business born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pritchard House, 45 Millharbour, London, E14 9TR, United Kingdom

      IIF 22
  • Shamrat, Sayed
    Bangladeshi director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Plaza Heights, 12 Maud Road, London, E10 5QS, United Kingdom

      IIF 23
    • icon of address 45, Millharbour, London, E14 9TR

      IIF 24
  • Mr Sayed Mohammad Shamrat
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, England

      IIF 25
  • Shamrat, Sayed Mohammad

    Registered addresses and corresponding companies
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, England

      IIF 26
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, Kent, DA2 6NX, United Kingdom

      IIF 30 IIF 31
    • icon of address Regus House, Victory Way, Crossways Business Park, Dartford, DA2 6QD, England

      IIF 32
    • icon of address 160, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • icon of address Pritchard House, 45 Millharbour, London, E14 9TR, England

      IIF 34 IIF 35 IIF 36
  • Shamrat, Sayed

    Registered addresses and corresponding companies
    • icon of address Pritchard House, 45 Millharbour, London, E14 9TR, England

      IIF 37 IIF 38
  • Mr Sayed Mohammad Shamrat
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, England

      IIF 39
    • icon of address 8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Regus House, Victory Way, Dartford, DA2 6QD, England

      IIF 45
    • icon of address Regus House, Victory Way, Dartford, DA2 6QD, United Kingdom

      IIF 46
    • icon of address Waterman House, 1 Lord Street, Gravesend, DA12 1AW, United Kingdom

      IIF 47
    • icon of address 160, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-02-06 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-12-11 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,739 GBP2023-10-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Pritchard House, 45 Millharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,511 GBP2023-10-31
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 7
    PTS GLOBAL LTD - 2013-04-12
    icon of address Pritchard House, 45 Millharbour, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Pritchard House, 45 Millharbour, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Pritchard House, 45 Millharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Waterman House, 1 Lord Street, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    37,833 GBP2023-10-31
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 12
    OTHM ACADEMY LTD - 2018-06-12
    icon of address Regus House Victory Way, Crossways Business Park, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-03-07 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    THE ORGANISATION FOR TOURISM & HOSPITALITY MANAGEMENT - 2015-07-23
    icon of address 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    603,027 GBP2023-10-31
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 11 - Director → ME
    icon of calendar 2013-10-02 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 25 - Has significant influence or controlOE
  • 14
    icon of address 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -392 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2022-11-11 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    icon of address Waterman House, 1 Lord Street, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2014-10-20 ~ dissolved
    IIF 36 - Secretary → ME
  • 16
    SEVEN OAK COLLEGE LTD - 2010-07-26
    icon of address Pritchard House, 45 Millharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address Pritchard House, 45 Millharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-12-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 18
    icon of address Pritchard House, 45 Millharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-12-31 ~ dissolved
    IIF 38 - Secretary → ME
  • 19
    icon of address 45 Millharbour, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 24 - Director → ME
  • 20
    icon of address 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-07-24 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2022-12-21 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 22
    icon of address 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -263 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-07-14 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address 179 Queens Crescent, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,643 GBP2016-05-31
    Officer
    icon of calendar 2013-02-13 ~ 2013-10-01
    IIF 1 - Director → ME
  • 2
    icon of address 139 Maltings Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ 2013-10-01
    IIF 10 - Director → ME
    icon of calendar 2013-03-15 ~ 2013-10-01
    IIF 35 - Secretary → ME
  • 3
    icon of address Waterman House, 1 Lord Street, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ 2014-01-13
    IIF 34 - Secretary → ME

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.