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 Mikail Huda

    Related profiles found in government register
  • Mr Mikail Huda
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Gray's Inn Road, London, WC1X 8EW, England

      IIF 1
    • icon of address Hudson Weir Limited, 58 Leman Street, London, E1 8EU

      IIF 2
    • icon of address Mikail Huda, Duru House, London, E1 1RD, United Kingdom

      IIF 3
    • icon of address 46 Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 4 IIF 5
    • icon of address 46, Ventnor Avenue, Stanmore, HA7 2HU, United Kingdom

      IIF 6
    • icon of address 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, England

      IIF 7
  • Huda, Mikail
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 8 IIF 9 IIF 10
    • icon of address 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU

      IIF 11
    • icon of address 1-4, Beresford Square, 2nd Floor, Woolwich, SE18 6BB, England

      IIF 12
  • Huda, Mikail
    British business born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chytel House, 160-164, Mile End Road Rashed Shaheedee & Co, London, London, E1 4LJ, United Kingdom

      IIF 13
    • icon of address 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, United Kingdom

      IIF 14
  • Huda, Mikail
    British business development consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, United Kingdom

      IIF 15
  • Huda, Mikail
    British businessman born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 16
  • Huda, Mikail
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Duru House, Commercial Road, London, E1 1RD, United Kingdom

      IIF 17
    • icon of address Mikail Huda, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 18
    • icon of address 46 Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 19
  • Huda, Mikail
    British engineer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, United Kingdom

      IIF 20
  • Huda, Mikail
    British management consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160-164, Mile End Road, London, London, E1 4LJ, England

      IIF 21
  • Huda, Mikail
    British none born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chytel House 160-164, Mile End Road, London, E1 4LJ, England

      IIF 22
  • Huda, Mikail
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 23 IIF 24
    • icon of address 1-4, Beresford Square, Second Floor, London, SE18 6BB, England

      IIF 25
    • icon of address 772, Barking Road, London, E13 9PJ, England

      IIF 26
  • Huda, Mikail
    British business born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, United Kingdom

      IIF 27
  • Huda, Mikail
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Ventnor Avenue, Stanmore, HA7 2HU, United Kingdom

      IIF 28
  • Huda, Mikail
    Bangladeshi born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, Beresford Square, Second Floor, London, SE18 6BB, England

      IIF 29
  • Huda, Mikail

    Registered addresses and corresponding companies
    • icon of address 160-164, Mile End Road, London, London, E1 4LJ, England

      IIF 30
    • icon of address Chytel House, 160-164, Mile End Road Rashed Shaheedee & Co, London, London, E1 4LJ, United Kingdom

      IIF 31
    • icon of address Mikail Huda, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 32
    • icon of address 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, England

      IIF 33
    • icon of address 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 46 Ventnor Avenue, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address 46 Ventnor Avenue, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    ADVANCE COLLEGE OF SKILLED EDUCATION LTD - 2018-10-15
    MSH LONDON LTD - 2018-02-19
    icon of address Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -120,005 GBP2022-01-31
    Officer
    icon of calendar 2018-07-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 46 Ventnor Avenue, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,675 GBP2024-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Rashed Shaheedee & Co., Unit 8, Miller House, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-02-03 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-03-28 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    icon of address 772 Barking Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 46 Ventnor Avenue, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,573 GBP2024-08-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 184 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,914 GBP2021-06-30
    Officer
    icon of calendar 2019-10-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 46 Ventnor Avenue, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address C/o Rashed Shaheedee & Co, 160-164 Mile End Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-06-23 ~ dissolved
    IIF 30 - Secretary → ME
  • 12
    D.J.TRADERS LIMITED - 2019-05-23
    icon of address 46 Ventnor Avenue, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,249 GBP2023-12-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    RIYMIK LIMITED - 2010-10-07
    icon of address 203a Whitechapel Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 20 - Director → ME
  • 14
    Company number 06982161
    Non-active corporate
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 15 - Director → ME
  • 15
    Company number 07402771
    Non-active corporate
    Officer
    icon of calendar 2010-10-11 ~ now
    IIF 22 - Director → ME
Ceased 7
  • 1
    icon of address 1-4 Beresford Square, 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-25 ~ 2020-05-26
    IIF 18 - Director → ME
    icon of calendar 2019-02-25 ~ 2020-05-01
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-12-10
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 101, Duru House Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ 2019-05-01
    IIF 17 - Director → ME
  • 3
    GLOBAL RAIL AGENCIES LTD - 2023-06-16
    icon of address 1-4 Beresford Square, Second Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 25 - Director → ME
  • 4
    icon of address 1-4 Beresford Square, Second Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,033 GBP2023-09-30
    Officer
    icon of calendar 2023-06-12 ~ 2023-10-10
    IIF 29 - Director → ME
  • 5
    CITY CONSTRUCTION CAPITAL LTD - 2020-08-10
    LINCOLN UC ONLINE LTD - 2021-09-15
    icon of address Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2022-04-05 ~ 2022-10-27
    IIF 23 - Director → ME
    icon of calendar 2021-09-25 ~ 2022-03-31
    IIF 24 - Director → ME
  • 6
    D.J.TRADERS LIMITED - 2019-05-23
    icon of address 46 Ventnor Avenue, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,249 GBP2023-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2018-09-03
    IIF 34 - Secretary → ME
  • 7
    icon of address 12 Vallance Road, Whitechapel, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2016-12-31
    Officer
    icon of calendar 2018-07-15 ~ 2018-09-03
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.