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 Mahamudul Hasan

    Related profiles found in government register
  • Mr Mahamudul Hasan
    Bangladeshi born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 1
    • icon of address 133 New Road, London, E1 1HJ, England

      IIF 2
    • icon of address 18, Plashet Grove, London, E6 1AE, England

      IIF 3
    • icon of address 536, High Road Leytonstone, London, E11 3DH, England

      IIF 4
    • icon of address Unit 15-16 Abbey Trading Estate, Canning Road, London, E15 3NW, England

      IIF 5
  • Mr Mahmudul Hasan
    Bangladeshi born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Whalley New Road, Blackburn, BB1 6JY, England

      IIF 6
  • Mr Mahamudul Hasan
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Mile End Road, Stepney, London, E1 4LJ, England

      IIF 7
  • Mr Mahamudul Hasan
    Bangladeshi born in February 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 8
  • Mr Mahmudul Hasan
    Bangladeshi born in September 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Mr Mahamudul Hasan
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Church Road, Sheldon, Birmingham, B26 3UG, England

      IIF 10
  • Mr Mahamudul Hasan
    Bangladeshi born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 276, Sontoshi ,talma, Faridpur, Bangladesh, 7841, Bangladesh

      IIF 11
  • Mr Mahmudul Hasan
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mr Mahmudul Hasan
    Bangladeshi born in June 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
  • Mr Mahmudul Hasan
    Bangladeshi born in September 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 56 B/2, Lake Circus, Kalabagan, Dhaka, 1205, Bangladesh

      IIF 14
  • Mr Mahmudul Hasan
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 15
  • Md Mahmudul Hasan
    Bangladeshi born in December 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 16
  • Md Mahmudul Hasan
    Bangladeshi born in June 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House-27/e, Road-1st Colony Block-b, Mirpur-1, Bangladesh

      IIF 17
  • Md Mahmudul Hasan
    Bangladeshi born in June 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Mr Mahamudul Hasan
    Bangladeshi born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T/a Roosters Grill Joint, 146 High Road Leytonstone, London, E15 1UA, England

      IIF 19
  • Hasan, Mahamudul
    Bangladeshi business person born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Mile End Road, Stepney, London, E1 4LJ, England

      IIF 20
  • Hasan, Mahamudul
    Bangladeshi company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 New Road, London, E1 1HJ, England

      IIF 21
  • Hasan, Mahamudul
    Bangladeshi manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 22 IIF 23
    • icon of address 18, Plashet Grove, London, E6 1AE, England

      IIF 24
    • icon of address 536, High Road Leytonstone, London, E11 3DH, England

      IIF 25
    • icon of address Unit 15-16 Abbey Trading Estate, Canning Road, London, E15 3NW, England

      IIF 26
    • icon of address Unit 15-16, Canning Road, Abbey Trading Point, London, E15 3NW, United Kingdom

      IIF 27
    • icon of address 113, High Street, Pontardawe, Swansea, SA8 4JN, Wales

      IIF 28
  • Km Mahmudul Hasan
    Bangladeshi born in May 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Mahamudul Hasan
    Bangladeshi born in February 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ka 20/b, Ka 20/b, Nadda, Gulshan, Dhaka 1212, Gulshan, Dhaka, 1212, Bangladesh

      IIF 30
  • Mahmudul Hasan
    Bangladeshi born in March 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15392223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Mahmudul Hasan
    Bangladeshi born in September 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 32
  • Md Mahmudul Hasan
    Bangladeshi born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14644678 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Md Mahmudul Hasan
    Bangladeshi born in November 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14761916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 35
  • Mr Mahmudul Hasan
    Bangladeshi born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ramnagar, Rajarhat, Jessore Sadar, Jessore, 7400, Bangladesh

      IIF 36
  • Mahmudul Hasan
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15809281 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Mahmudul Hasan
    Bangladeshi born in June 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
  • Mr Md Mahmudul Hasan
    Bangladeshi born in December 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 39
  • Md. Mahmudul Hasan
    Bangladeshi born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15382327 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Mr Md Mahmudul Hasan
    Bangladeshi born in November 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 106, 106 First Avenue, London, E12 6AJ, England

      IIF 41
  • Mr Mahmudul Hasan
    Bangladeshi born in February 1999

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Hasan, Mahmudul
    Bangladeshi director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Whalley New Road, Blackburn, BB1 6JY, England

      IIF 43
  • Mahamudul, Hasan
    Bangladeshi manager born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 113, High Street, Pontardawe, Swansea, SA8 4JN, United Kingdom

      IIF 44
  • Hasan, Mahamudul
    Bangladeshi manager born in March 1987

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 113, High Street, Pontardawe, Swansea, SA8 4JN, Wales

      IIF 45
  • Hasan, Mahamudul
    Bangladeshi business born in February 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 46
  • Hasan, Mahamudul
    Bangladeshi director born in February 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ka 20/b, Ka 20/b, Nadda, Gulshan, Dhaka 1212, Gulshan, Dhaka, 1212, Bangladesh

      IIF 47
  • Hasan, Mahmudul
    Bangladeshi business executive born in March 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15392223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Hasan, Mahmudul
    Bangladeshi director born in September 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 49
  • Hasan, Mahmudul
    Bangladeshi student born in September 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Hasan, Mahamudul
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Church Road, Sheldon, Birmingham, B26 3UG, England

      IIF 51
  • Hasan, Mahamudul
    Bangladeshi company director born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 276, Sontoshi ,talma, Faridpur, Bangladesh, 7841, Bangladesh

      IIF 52
  • Hasan, Mahmudul
    Bangladeshi director born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15809281 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
  • Hasan, Mahmudul
    Bangladeshi web service provider born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
  • Hasan, Mahmudul
    Bangladeshi business born in June 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 55
  • Hasan, Mahmudul
    Bangladeshi business person born in June 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 56
  • Hasan, Mahmudul
    Bangladeshi engineer born in September 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 56 B/2, Lake Circus, Kalabagan, Dhaka, 1205, Bangladesh

      IIF 57
  • Hasan, Mahmudul
    Bangladeshi business born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 58
  • Hasan, Mahmudul, Km
    Bangladeshi ceo born in May 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Hasan, Mahamudul
    Bangladeshi director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Buckingham Parade, Market Place, Chalfont St. Peter, Buckinghamshire, SL9 9EH

      IIF 60
  • Hasan, Mahamudul
    Bangladeshi manager born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T/a Roosters Grill Joint, 146 High Road Leytonstone, London, E15 1UA, England

      IIF 61
  • Hasan, Mahmudul
    Bangladeshi student born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ramnagar, Rajarhat, Jessore Sadar, Jessore, 7400, Bangladesh

      IIF 62
  • Hasan, Md Mahmudul
    Bangladeshi company director born in December 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 63
  • Hasan, Md Mahmudul
    Bangladeshi company director born in December 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 64
  • Hasan, Md Mahmudul
    Bangladeshi business born in June 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House-27/e, Road-1st Colony Block-b, Mirpur-1, Bangladesh

      IIF 65
  • Hasan, Md Mahmudul
    Bangladeshi business person born in June 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 66
  • Hasan, Mahamudul
    British director born in March 1987

    Resident in Bangladeshi

    Registered addresses and corresponding companies
    • icon of address 3, Market Place, Chalfont St. Peter, Bucks, SL9 9EH

      IIF 67
  • Hasan, Md Mahmudul
    Bangladeshi business executive born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14644678 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • Hasan, Md Mahmudul
    Bangladeshi business executive born in November 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14761916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
  • Hasan, Md Mahmudul
    Bangladeshi company director born in November 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 106, 106 First Avenue, London, E12 6AJ, England

      IIF 70
  • Hasan, Md Mahmudul
    Bangladeshi director born in November 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 71
  • Hasan, Md. Mahmudul
    Bangladeshi business executive born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15382327 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
  • Hasan, Mahmudul
    Bangladeshi director born in February 1999

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Hasan, Mahmudul

    Registered addresses and corresponding companies
    • icon of address Ramnagar, Rajarhat, Jessore Sadar, Jessore, 7400, Bangladesh

      IIF 74
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 75
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 76 IIF 77
  • Hasan, Mahmudul, Km

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 78
  • Hasan, Md Mahmudul

    Registered addresses and corresponding companies
    • icon of address House-27/e, Road-1st Colony Block-b, Mirpur-1, Bangladesh

      IIF 79
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Church Road, Sheldon, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,277 GBP2025-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 15809281 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,526 GBP2020-06-30
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 14761916 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4385, 14696159 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2023-03-01 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    icon of address 3 Buckingham Parade, Market Place, Chalfont St. Peter, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 67 - Director → ME
    IIF 60 - Director → ME
  • 12
    icon of address 65 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address 133 New Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,433 GBP2024-04-30
    Officer
    icon of calendar 2022-01-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 16
    icon of address T/a Roosters Grill Joint, 146 High Road Leytonstone, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,427 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 15382327 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ 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
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 59 - Director → ME
    icon of calendar 2024-04-12 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 7 Constance Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 73 - Director → ME
    icon of calendar 2024-10-29 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 15392223 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 23
    icon of address 128 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Bh1, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 65 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 536 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 27
    PROLEAD LTD - 2025-02-25
    icon of address 4385, 14898106 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2023-05-26 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2023-11-23 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2020-05-22 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2023-07-31
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-11 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-05-11 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 57 Whalley New Road, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 15-16 Unit 15-16 Canning Road, Abbey Trading Point, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,293 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ 2021-12-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2022-01-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    BRR FOOD LTD - 2017-04-04
    icon of address 15 Abbey Trading Canning Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,211 GBP2024-01-31
    Officer
    icon of calendar 2016-02-01 ~ 2016-02-01
    IIF 28 - Director → ME
    icon of calendar 2013-01-18 ~ 2015-05-31
    IIF 45 - Director → ME
    icon of calendar 2020-05-01 ~ 2020-08-01
    IIF 27 - Director → ME
  • 3
    icon of address T/a Roosters Grill Joint, 146 High Road Leytonstone, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,427 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-01-01
    IIF 61 - Director → ME
  • 4
    icon of address 113 High Street, Pontardawe, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ 2016-01-31
    IIF 44 - Director → ME
  • 5
    icon of address 226 Mile End Road, Stepney, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ 2022-08-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ 2022-08-15
    IIF 7 - Has significant influence or control OE
  • 6
    icon of address 65 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,038 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ 2025-02-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ 2025-02-01
    IIF 1 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.