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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sardar, Muhammad Rubel

    Related profiles found in government register
  • Sardar, Muhammad Rubel
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sardar, Muhammad Rubel
    British businessman born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 618, Roman Road, Bow London, E3 2RW, England

      IIF 6
  • Sardar, Muhammad Rubel
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10 Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 7
  • Mr Muhammad Rubel Sardar
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10 Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 8
  • Muhammad Rubel Sardar
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Wellington Drive, Dagenham, Essex, RM10 9XN, United Kingdom

      IIF 9
    • 69, Wellington Drive, Dagenham, RM10 9XN, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mr Md Rubel
    Bangladeshi born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 24 Claremont Court, 26 North Farm Road, Kent, TN2 3XN, United Kingdom

      IIF 13
  • Mr Muhammad Rubel Sardar
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 14
  • Islam, Saiful
    Bangladeshi born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Bridge Street, Leighton Buzzard, Bedfordshire, LU7 1AL, United Kingdom

      IIF 15
    • 3 Clematis Apartments, Merchant Street, London, E3 4PQ, United Kingdom

      IIF 16
  • Rubel, Md
    Bangladeshi director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 24 Claremont Court, 26 North Farm Road, Kent, TN2 3XN, United Kingdom

      IIF 17
  • Sardar, Muhammad Rubel

    Registered addresses and corresponding companies
    • 69, Wellington Drive, Dagenham, Essex, RM10 9XN, United Kingdom

      IIF 18
  • Islam, Saiful
    Bangladeshi director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Highbury Gardens, Ilford, Essex, IG3 8AA, England

      IIF 19
  • Islam, Saiful
    Bangladeshi mechanic born in November 1988

    Resident in United Kingdom

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

      IIF 20
  • Md Shariful Islam
    Bangladeshi born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 82 Romford Road, London, E15 4EE, United Kingdom

      IIF 21
  • Saiful Islam
    Bangladeshi born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249a, East India Dock Road, Poplar, E14 0EG, United Kingdom

      IIF 22 IIF 23
  • Mr Saiful Islam
    Bangladeshi born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Bridge Street, Leighton Buzzard, Bedfordshire, LU7 1AL, United Kingdom

      IIF 24
    • 3 Clematis Apartments, Merchant Street, London, E3 4PQ, United Kingdom

      IIF 25
  • Mr Saiful Islam
    Bangladeshi born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Highbury Gardens, Ilford, Essex, IG3 8AA, England

      IIF 26
    • 77, Highbury Gardens, Ilford, Essex, IG3 8AG, United Kingdom

      IIF 27
  • Rubel, Muhammed
    Bangladeshi born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 106, Neville Road, London, E7 9QT, England

      IIF 28
  • Islam, Md Shariful
    Bangladeshi born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Little Chittock, Basildon, SS14 1RN, United Kingdom

      IIF 29
    • 33, Geere Road, London, E15 3PN, England

      IIF 30
    • 80, Knights Manor Way, London, DA1 5SP, England

      IIF 31
    • 77, Apartment 77, Brook Court, Player Street, Nottingham, NG7 5PP, England

      IIF 32
    • Unit 5, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 33
  • Islam, Md Shariful
    Bangladeshi director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 266 Princes Road, Princes Road, Dartford, DA1 2PZ, England

      IIF 34
  • Islam, Md. Saiful
    Bangladeshi director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Winsover Road, Spalding, Lincolnshire, PE11 1EG, England

      IIF 35
  • Islam, Saiful
    Bangladeshi born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite Am 298, Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 36
  • Islam, Saiful
    Bangladeshi businessman born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Louise Road, London, E15 4NW, United Kingdom

      IIF 37
  • Islam, Saiful
    Bangladeshi director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, Ladys Gift Road, Tunbridge Wells, Kent, TN4 0JT, England

      IIF 38
  • Islam, Saiful
    Bangladeshi garments born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, Devons Road, London, E3 3HS, England

      IIF 39
  • Islam, Saiful
    Bangladeshi legal practitioner born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 129, Caistor Park Road, Newham, Londonerry, E15 3PR, England

      IIF 40
  • Rubel, Md
    Bangladeshi educational purpose born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 106, Neville Road, London, E7 9QT, United Kingdom

      IIF 41
  • Islam, Md Shariful, Mr.
    Bangladeshi chief executive born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 42
  • Islam, Saiful
    Bangladeshi director born in January 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-18-2 (3rd Floor), Sonatongor Rayerbazar, Hazaribag, Dhaka, 1209, Bangladesh

      IIF 43
  • Islam, Saiful
    Bangladeshi born in February 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House 170/171, Elephant Road, Champa Dom-inno Invierno, 6th Floor, New Market, Dhaka, 1205, Bangladesh

      IIF 44
  • Islam, Saiful
    Bangladeshi web developer born in September 1983

    Resident in Bangladesh

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

      IIF 45
  • Islam, Saiful
    Bangladeshi born in August 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16626995 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Islam, Saiful
    Bangladeshi born in September 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat A-c, 459 Green Lanes, London, N13 4BS, United Kingdom

      IIF 47
  • Islam, Saiful
    Bangladeshi born in August 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 48
  • Islam, Saiful
    Bangladeshi born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 49
  • Mr Md Shariful Islam
    Bangladeshi born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Little Chittock, Basildon, SS14 1RN, England

      IIF 50
    • 266 Princes Road, Princes Road, Dartford, DA1 2PZ, England

      IIF 51
    • 33, Geere Road, London, E15 3PN, England

      IIF 52
    • 77, Apartment 77, Brook Court, Player Street, Nottingham, NG7 5PP, England

      IIF 53
    • Unit 5, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 54
  • Mr Saiful Islam
    Bangladeshi born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite Am 298, Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 55
  • Mr. Md Shariful Islam
    Bangladeshi born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 56
  • Saiful Islam
    Bangladeshi born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 129, Caistor Park Road, Newham, Londonerry, E15 3PR, England

      IIF 57
  • Islam, Saiful
    Bangladeshi born in March 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 138 House, Gentry Green House, Road 10, House 138, Customs Academy, Pahartali, Chattogram, 4202, Bangladesh

      IIF 58
  • Islam, Saiful
    Bangladeshi born in July 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16766725 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
  • Islam, Saiful
    Bangladeshi company director born in July 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 9, Belswains Green, Hemel Hempstead, HP3 9PL, England

      IIF 60
  • Islam, Saiful
    Bangladeshi managing director born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House 37, Road 10,block D, Pallabi Mirpur 12, Dhaka, 1216, Bangladesh

      IIF 61
  • Islam, Saiful
    Bangladeshi businessman born in December 1998

    Resident in Bangladesh

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

      IIF 62
  • Mr Saiful Islam
    Bangladeshi born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Louise Road, London, E15 4NW, United Kingdom

      IIF 63
  • Islam, Saiful
    Bangladeshi business executive born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15165334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
  • Islam, Saiful
    Bangladeshi general manager born in February 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 483, Unit 6,100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 65
  • Islam, Saiful
    Bangladeshi business born in March 2001

    Resident in Bangladesh

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

      IIF 66
  • Islam, Saiful
    Bangladeshi director born in March 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • H 8, Rd 9, Sec 4, Uttara, Dhaka, 1230, Bangladesh

      IIF 67
  • Mr Saiful Islam
    Bangladeshi born in January 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-18-2 (3rd Floor), Sonatongor Rayerbazar, Hazaribag, Dhaka, 1209, Bangladesh

      IIF 68
  • Saiful Islam
    Bangladeshi born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15165334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
  • Islam, Saiful, Mr.
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16817249 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
  • Mr Saiful Islam
    Bangladeshi born in February 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House 170/171, Elephant Road, Champa Dom-inno Invierno, 6th Floor, New Market, Dhaka, 1205, Bangladesh

      IIF 71
  • Mr Saiful Islam
    Bangladeshi born in September 1983

    Resident in Bangladesh

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

      IIF 72
  • Mr Saiful Islam
    Bangladeshi born in August 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16626995 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
  • Mr Saiful Islam
    Bangladeshi born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 74
  • Saiful Islam
    Bangladeshi born in March 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 138 House, Gentry Green House, Road 10, House 138, Customs Academy, Pahartali, Chattogram, 4202, Bangladesh

      IIF 75
  • Saiful Islam
    Bangladeshi born in July 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 9, Belswains Green, Hemel Hempstead, HP3 9PL, England

      IIF 76
  • Islam, Saiful

    Registered addresses and corresponding companies
    • H 8, Rd 9, Sec 4, Uttara, Dhaka, 1230, Bangladesh

      IIF 77
    • House-18-2 (3rd Floor), Sonatongor Rayerbazar, Hazaribag, Dhaka, 1209, Bangladesh

      IIF 78
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79 IIF 80
  • Mr Saiful Islam
    Bangladeshi born in July 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16766725 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
  • Mr Saiful Islam
    Bangladeshi born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House 37, Road 10,block D, Pallabi Mirpur 12, Dhaka, 1216, Bangladesh

      IIF 82
  • Mr Saiful Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

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

      IIF 83
  • Mr. Saiful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16817249 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
  • Mr Saiful Islam
    Bangladeshi born in February 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 483, Unit 6,100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 85
  • Mr Saiful Islam
    Bangladeshi born in March 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • H 8, Rd 9, Sec 4, Uttara, Dhaka, 1230, Bangladesh

      IIF 86
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 87
child relation
Offspring entities and appointments 46
  • 1
    3S MARKETING LTD
    16542022
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 2
    ACCEPT GLOBAL LIMITED
    14313300
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 67 - Director → ME
    2022-08-23 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 3
    AEGIS STONE LIMITED
    15797216
    G 13, Barking Enterprise Centre 50 Wakering Road, Barking, London, England
    Active Corporate (3 parents)
    Officer
    2024-06-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 4
    AJWA & ALIYA LIMITED
    16626995
    30 Milvain Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 5
    ALMAEDIN ALTHAMIN FOR TRANSPORT AND STORAGE LTD
    16817249
    4385, 16817249 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-10-29 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BRANDBRIDGE ADW LIMITED
    09883451
    106 Neville Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-23 ~ dissolved
    IIF 41 - Director → ME
  • 7
    BS4YOU LTD
    10248489
    4 Louise Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BURGERS BOX LTD
    14375755
    618 Roman Road, Bow London, England
    Active Corporate (3 parents)
    Officer
    2024-03-15 ~ 2025-03-21
    IIF 6 - Director → ME
  • 9
    BUZZARD TANDOORI LTD
    14713900
    14-16 Bridge Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    CASCOB SERVICES LIMITED
    10642580
    62 Elgin Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-11-16
    IIF 17 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-11-16
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 11
    EASY1 DRIVING SCHOOL LIMITED
    09871420
    21 Maple Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    2022-12-08 ~ 2023-07-10
    IIF 34 - Director → ME
    Person with significant control
    2022-11-12 ~ 2023-11-13
    IIF 51 - Ownership of shares – 75% or more OE
  • 12
    EMBELLISH TOUCH INCORPORATION LTD
    14287394
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 43 - Director → ME
    2022-08-10 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 13
    EXPRESS ONLINE SUPERSTORE, LONDON LTD
    11338033
    249a East India Dock Road, Poplar, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 14
    GLOBAL ASPIRE CONSULTANCY LIMITED
    15793935
    Unit 5, Sherwood House, 7 Gregory Boulevard, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2025-06-16 ~ now
    IIF 33 - Director → ME
    2024-06-21 ~ 2025-06-03
    IIF 42 - Director → ME
    Person with significant control
    2024-06-21 ~ 2025-06-03
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    2026-02-01 ~ now
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 54 - Right to appoint or remove directors OE
  • 15
    JULIE BOWMAN LIMITED
    12155506
    9 Belswains Green, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 16
    KBR LONDON LTD
    12673906
    Olympia House, Armitage Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-06-16 ~ 2020-09-25
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    KN INTERNATIONAL TRADING LTD
    16393735
    483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 48 - Director → ME
  • 18
    LEPTIDE LTD
    15165334
    4385, 15165334 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 19
    LONDON COLLEGE OF MARKETING LIMITED
    - now 15153869
    GLOBE CONSULTANTS LTD
    - 2024-09-19 15153869
    69 Wellington Drive, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2023-09-21 ~ 2025-04-14
    IIF 7 - Director → ME
    Person with significant control
    2023-09-21 ~ 2025-04-14
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 20
    LONDON SCHOOL OF STUDIES LIMITED
    15545651
    Suite 10, Ensign House, Admirals Way, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 21
    NAWAT ALNAJAH LTD
    16775742
    Flat A-c, 459 Green Lanes, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-09 ~ now
    IIF 47 - Director → ME
  • 22
    ORGANIC INDUSTRIES UK LTD
    16154314
    Flat 1-3 15 Noel Street, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-12-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-12-29 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 23
    PIZZSHOP LTD
    13942092
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 24
    RASTIFA PROPERTIES LIMITED
    15533822
    Suite 10, Ensign House, Admirals Way, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 25
    READER SCHOOL
    13104805
    Unit 6 80a Ashfield Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-07-16 ~ now
    IIF 28 - Director → ME
  • 26
    RMU SOLUTIONS LTD
    08351570
    64 St Thomas Road, Spalding, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-09 ~ dissolved
    IIF 35 - Director → ME
  • 27
    RS EDUCATION LIMITED
    - now 12625666
    SR EDUCATION LTD
    - 2022-11-23 12625666
    Suite 10, Ensign House, Admirals Way, London, England
    Active Corporate (1 parent)
    Officer
    2020-05-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 28
    RS METAL FABRICATIONS LIMITED
    16655685
    69 Wellington Drive, Dagenham, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 2 - Director → ME
    2025-08-18 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 29
    SAFEDIGI LTD
    13728609
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 30
    SAIF & HANI ASSOCIATES LTD
    11363804
    249a East India Dock Road, Poplar, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 31
    SAIFUL AUTO LIMITED
    12225730 13907999
    112 Highbury Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 32
    SAIFUL AUTO LTD
    13907999 12225730
    77 Highbury Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 20 - Director → ME
    2022-02-10 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 33
    SAIFUL ISLAM TRADING COMPANY LIMITED
    16646929
    London (wc2), 7 Bell Yard, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 34
    SAIFUL IT LIMITED
    14275054
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 45 - Director → ME
    2022-08-03 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 35
    SAIFUL SHOPPING LTD
    NI718305
    Office 483 Unit 6,100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-16 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2024-07-16 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 36
    SI & ASSOCIATES LTD
    11358028
    58a Mafeking Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-12 ~ dissolved
    IIF 38 - Director → ME
  • 37
    SKYLANE EDUCATION LTD
    16438560
    Suite Am 298 Balfour Business Centre, 390-392 High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 38
    SMCH NEXUS TRADING LTD
    16921738
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 39
    SPEEDY SNACKS LIMITED
    13015622
    129 Caistor Park Road, Newham, Londonerry, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    SS&H ASSOCIATES LTD
    14904215
    Bizniz Point, Broadway, London, England
    Active Corporate (1 parent)
    Officer
    2023-05-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 41
    SUPER STAR ALUMINUM LTD
    16766725
    4385, 16766725 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 42
    TAIPAI TEXTILE LIMITED
    09362080
    15 Devons Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-19 ~ dissolved
    IIF 39 - Director → ME
  • 43
    THEMIS LONDON LTD
    11058401
    80 Knights Manor Way, Dartford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-11-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 44
    TRENDY BRAND OUTLET LTD
    13986350
    80 Knights Manor Way, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF 31 - Director → ME
  • 45
    WHOLESALECART LIMITED
    13520892
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 46
    WORK PATH SOLUTIONS LIMITED
    15896703
    Suite 10, Ensign House, Admirals Way, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.