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

Chowdhury, Md Mijanur Rahman

    Related profiles found in government register
  • Chowdhury, Md Mijanur Rahman
    Bangladeshi company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Anne Street, London, E13 8BY, England

      IIF 1
    • icon of address 65, Broadway, London, E15 4BQ, England

      IIF 2
  • Chowdhury, Md Mijanur Rahman
    Bangladeshi direcctor born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Anne Street, London, E13 8BY, England

      IIF 3
  • Chowdhury, Md Mijanur Rahman
    Bangladeshi director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Anne Street, London, E13 8BY, England

      IIF 4 IIF 5 IIF 6
    • icon of address 102, Anne Street Plaistow, London, E13 8BY, England

      IIF 8
    • icon of address Shop No-28, 232-236 Green Street, London, E7 8LE

      IIF 9
  • Chowdhury, Md Mijanur Rahman
    Bangladeshi private service born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Anne Street, London, E13 8BY, United Kingdom

      IIF 10
  • Chowdhury, Md Mijanur Rahman
    British businessman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-82, Nelson Street, London, E1 2DY, England

      IIF 11
  • Chowdhury, Md Mijanur Rahman
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, IG11 8RT, England

      IIF 12 IIF 13 IIF 14
    • icon of address 51, Watling Street, Dartford, DA1 1RW, England

      IIF 15 IIF 16 IIF 17
    • icon of address 65 Cranbrook Road, 65 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 21
    • icon of address 65, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 22
    • icon of address 80-82, Nelson Street, London, E1 2DY, England

      IIF 23
  • Chowdhury, Md Mijanur Rahman
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Chowdhury, Md Mijanur Rahman
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Watling Street, Dartford, DA1 1RW, England

      IIF 42
  • Chowdhury, Mijanur Rahman
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barclay Hall, 156b Green Street, London, E7 8JQ, England

      IIF 43
  • Chowdhury, Mijanur Rahman
    British manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Anne Street Plaistow, London, E13 8BY, England

      IIF 44
  • Mr Md Mijanur Rahman Chowdhury
    Bangladeshi born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Chowdhury, Md Mijanur Rahman

    Registered addresses and corresponding companies
  • Chowdhury, Md Mijanaur Rahman

    Registered addresses and corresponding companies
    • icon of address 102 Anne Street, London, E13 8BY, England

      IIF 69
  • Chowdhury, Md Mijanur Rahman

    Registered addresses and corresponding companies
    • icon of address 51, Watling Street, Dartford, Dartford, Kent, DA1 1RW, England

      IIF 70
  • Mr Md Mijanur Rahman Chowdhury
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Mijanur Rahman Chowdhury
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Watling Street, Dartford, Dartford, Kent, DA1 1RW, England

      IIF 97
child relation
Offspring entities and appointments
Active 26
  • 1
    M2 CARS LTD - 2024-11-07
    icon of address 187 Hedgemans Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 16 - Director → ME
  • 2
    SMS-HE LIMITED - 2018-12-06
    MRST UK LTD. - 2022-12-08
    icon of address 51 Watling Street, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,254 GBP2024-10-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 20 - Director → ME
    icon of calendar 2017-10-17 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 47 - Has significant influence or controlOE
  • 3
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 37 - Director → ME
    icon of calendar 2023-10-10 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2021-05-01 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 56 Longbridge Road, Suite 3, Stewart House, Barking, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,055 GBP2024-10-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ now
    IIF 78 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 65 Cranbrook Road 65 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,502 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 35 - Director → ME
    icon of calendar 2023-03-29 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 7
    WE SHIP LTD - 2023-10-17
    icon of address 51 Watling Street, Dartford, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,959 GBP2023-11-30
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2021-05-12 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 8
    FIRST LINK BUSINESS SOLUTION (CONNEXUS) LIMITED - 2017-01-16
    icon of address 65 Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,554 GBP2024-11-30
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2017-10-01 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,051 GBP2024-04-30
    Officer
    icon of calendar 2023-05-06 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-04-20 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    AMAZON TRAVEL & TOURS LIMITED - 2021-08-02
    icon of address 65 Cranbrook Road 65 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,476 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-06-20 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 76 - Has significant influence or controlOE
  • 11
    MRST UK LIMITED - 2018-10-09
    icon of address 80-82 Nelson Street Nelson Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,533 GBP2024-10-31
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-25 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-02-25 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Barclay Hall, 156b Green Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    3,806,385 GBP2017-11-30
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 43 - Director → ME
  • 14
    icon of address 65 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,538 GBP2024-05-31
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 15
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 34 - Director → ME
    icon of calendar 2023-08-15 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 156-b Green Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    237,125 GBP2024-11-30
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 6 - Director → ME
    icon of calendar 2016-11-22 ~ now
    IIF 62 - Secretary → ME
  • 17
    icon of address T/a Sms Higher Education Group, 80-82 Nelson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    441,307 GBP2023-12-31
    Officer
    icon of calendar 2016-12-29 ~ now
    IIF 41 - Director → ME
    icon of calendar 2016-12-29 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 95 - Has significant influence or controlOE
  • 18
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,234 GBP2024-03-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,366 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 32 - Director → ME
    icon of calendar 2022-03-22 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,359 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 21
    QUALITEES APPAREL LTD - 2021-03-17
    icon of address 61 Huntsman Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -509 GBP2023-10-31
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,675 GBP2024-06-30
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 65 Cranbrook Road 65 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,759 GBP2024-02-28
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 5 - Director → ME
    icon of calendar 2017-02-22 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 92 - Has significant influence or controlOE
  • 24
    icon of address 80-82 Nelson Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,324 GBP2024-10-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 84 - Has significant influence or controlOE
  • 25
    icon of address 65 Cranbrook Road 65 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,644 GBP2024-01-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 102 Anne Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 10 - Director → ME
Ceased 15
  • 1
    SMS-HE LIMITED - 2018-12-06
    MRST UK LTD. - 2022-12-08
    icon of address 51 Watling Street, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,254 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ 2019-04-12
    IIF 4 - Director → ME
  • 2
    icon of address T/a Uapp, 19 Warton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,594 GBP2024-10-31
    Officer
    icon of calendar 2023-01-25 ~ 2023-11-20
    IIF 19 - Director → ME
    icon of calendar 2021-10-06 ~ 2022-12-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2022-12-06
    IIF 81 - Has significant influence or control OE
    icon of calendar 2023-01-20 ~ 2024-08-21
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,051 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ 2023-05-05
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ 2023-05-04
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 7.1.1 Abbey Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,902 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MRST UK LIMITED - 2018-10-09
    icon of address 80-82 Nelson Street Nelson Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,533 GBP2024-10-31
    Officer
    icon of calendar 2017-10-16 ~ 2018-06-25
    IIF 7 - Director → ME
    icon of calendar 2017-10-16 ~ 2022-09-01
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2019-03-28
    IIF 48 - Has significant influence or control OE
  • 6
    WATNEY ACADEMY LTD - 2023-09-18
    RAINBOW COLLECTION LIMITED - 2019-04-13
    icon of address 80-82 Nelson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,957 GBP2024-11-30
    Officer
    icon of calendar 2024-09-01 ~ 2024-10-12
    IIF 18 - Director → ME
    icon of calendar 2020-10-05 ~ 2024-08-21
    IIF 23 - Director → ME
    icon of calendar 2017-11-02 ~ 2019-04-12
    IIF 3 - Director → ME
    icon of calendar 2020-10-29 ~ 2024-08-21
    IIF 67 - Secretary → ME
    icon of calendar 2017-11-02 ~ 2019-05-19
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2024-12-15
    IIF 45 - Has significant influence or control OE
  • 7
    icon of address 151 James Smith Court, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,502 GBP2025-02-28
    Officer
    icon of calendar 2022-02-23 ~ 2022-09-26
    IIF 36 - Director → ME
    icon of calendar 2022-02-23 ~ 2022-09-26
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-09-26
    IIF 91 - Ownership of shares – 75% or more OE
  • 8
    icon of address 65 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,538 GBP2024-05-31
    Officer
    icon of calendar 2024-01-26 ~ 2024-07-06
    IIF 42 - Director → ME
  • 9
    icon of address 156-b Green Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    237,125 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-22 ~ 2016-12-09
    IIF 46 - Has significant influence or control OE
  • 10
    FRESH GRILL LIMITED - 2014-09-29
    MULTI BUSINESS LONDON LIMITED - 2012-08-01
    icon of address 102 Anne Street Plaistow, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,055 GBP2016-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2015-08-01
    IIF 44 - Director → ME
    icon of calendar 2010-12-31 ~ 2012-01-31
    IIF 8 - Director → ME
  • 11
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,234 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ 2022-12-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ 2022-12-06
    IIF 77 - Has significant influence or control OE
  • 12
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,359 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ 2023-04-05
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 2023-04-17
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 13
    icon of address 56 Longbridge Road, Suite 12, Stewart House, 56 Longbridge Road, Suite 12, Stewart House, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,675 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2021-05-08
    IIF 38 - Director → ME
    icon of calendar 2020-06-22 ~ 2021-05-08
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-05-08
    IIF 93 - Has significant influence or control OE
  • 14
    icon of address 80-82 Nelson Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,324 GBP2024-10-31
    Officer
    icon of calendar 2020-05-10 ~ 2020-05-15
    IIF 11 - Director → ME
    icon of calendar 2017-10-17 ~ 2019-12-21
    IIF 27 - Director → ME
    icon of calendar 2017-10-17 ~ 2019-12-20
    IIF 51 - Secretary → ME
  • 15
    icon of address 65 Cranbrook Road 65 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,644 GBP2024-01-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-12-01
    IIF 9 - Director → ME
    icon of calendar 2017-03-01 ~ 2017-04-01
    IIF 1 - Director → ME

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.