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 Habibur Rahman

    Related profiles found in government register
  • Mr Habibur Rahman
    Bangladeshi born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Clovelly Way, London, E1 0SF, United Kingdom

      IIF 1
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 05 Nova Court East, 6 Yabsley Street, London, E14 9RX

      IIF 2
  • Mr Habibur Rahman
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hessel Street, First Floor, London, E1 2LR, United Kingdom

      IIF 3
  • Rahman, Habibur
    Bangladeshi managing director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Clovelly Way, London, E1 0SF, United Kingdom

      IIF 4
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 62, 62 Knightwood Crescent, New Malden, KT3 5JS, England

      IIF 5
    • 62, Knightwood Crescent, New Malden, KT3 5JS, England

      IIF 6
  • Mr Md Habibur Rahman
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 732, Romford Road, London, E12 6BT, England

      IIF 7
  • Mr Md Habibur Rahman
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13,putney Road, Putney Road, Birmingham, B20 3PP, United Kingdom

      IIF 8
    • 21, Hessel Street, London, E1 2LR, England

      IIF 9
    • 29 Davidson Terraces, Windsor Road, Forest Gate, London, E7 0QT, England

      IIF 10
    • 8, Davenant Street, 4th Floor, London, E1 5NB, England

      IIF 11
    • Room 204, 8, Davenant Street (2nd Floor), London, E1 5NB

      IIF 12
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 102 - 105, Whitechapel High Street, Unit 1 (1st Floor), London, E1 7RA, United Kingdom

      IIF 13
  • Mr Md Habibur Rahman
    Bangladeshi born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 252, High Street South, London, E6 3PG, England

      IIF 14
  • Rahman, Md. Habibur
    Bangladeshi general manager born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Clovelly Way, London, E1 0SF, United Kingdom

      IIF 15
  • Rahman, Md Habibur
    Bangladeshi business born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102 - 105, Whitechapel High Street, Unit 1 (1st Floor), London, E1 7RA, United Kingdom

      IIF 16
  • Mr Habibur Rahman
    Italian born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 388 High Road, Ilford, IG1 1TL, England

      IIF 17
    • 7, Hands Walk, London, E16 3RA, England

      IIF 18
  • Mr Md Lutfur Rahman
    Bangladeshi born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 23 Hessel Street, London, E1 2LR, England

      IIF 19
    • Unit B, 34 Plashet Grove, London, E6 1AE, England

      IIF 20
  • Mr Md Habibur Rahman
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hessel Street, First Floor, London, E1 2LR, England

      IIF 21
  • Mr Md Habibur Rahman
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 732 Basement, Romford Road, London, E12 6BT, England

      IIF 22
    • 732, Romford Road, Basement, London, E12 6BT, England

      IIF 23
  • Mr Lutfur Rahman
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Webber Path, London, E14 0FZ, England

      IIF 24
  • Mr Lutfur Rahman
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 55 Chalgrove Crescent, Ilford, IG5 0LX, England

      IIF 25
    • 111, Central Park Road, London, E6 3DW

      IIF 26
    • 112-116, Whitechapel Road, First Floor, London, E1 1JE, England

      IIF 27
  • Rahman, Habibur, Md
    Bangladeshi businessman born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, Stoneleigh Broadway, Epsom, Surrey, KT17 2HS, England

      IIF 28
  • Rahman, Md Habibur
    Bangladeshi company manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5 Nova Court East, 6 Yabsley Street, London, E14 9RX, England

      IIF 29
  • Rahman, Md Habibur
    Bangladeshi managing director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 05 Nova Court East, 6 Yabsley Street, London, E14 9RX

      IIF 30
    • 62, 62 Knightwood Crescent, New Malden, KT3 5JS, England

      IIF 31
    • 62, Knightwood Crescent, New Malden, KT3 5JS, England

      IIF 32
  • Rahman, Md Habibur
    British solicitor born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 732, Romford Road, London, E12 6BT, England

      IIF 33
  • Rahman, Md Habibur
    British business person born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hessel Street, London, E1 2LR, England

      IIF 34
  • Rahman, Md Habibur
    British businessman born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13,putney Road, Putney Road, Birmingham, B20 3PP, United Kingdom

      IIF 35
  • Rahman, Md Habibur
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Davidson Terraces, Windsor Road, Forest Gate, London, E7 0QT, England

      IIF 36
    • Unit 1, The Foundry, Castlefield Street, Stoke-on-trent, ST4 7AQ, England

      IIF 37
  • Mr Md Lutfur Rahman
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 112-116, Whitechapel Road, 3rd Floor, London, E1 1JE, United Kingdom

      IIF 38 IIF 39
    • 130, Old Street, London, EC1V 9BD, England

      IIF 40
    • 1st Floor, 112-116 Whitechapel Road, London, E1 1JE, England

      IIF 41
    • 1st Floor, 112-116 Whitechapel Road, London, E1 1JE, England

      IIF 42
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 43
    • Workpermitcloud Limited (wpc Lawyer), The Gherkin Level 28, 30 St. Mary Axe, London, EC3A 8BF, England

      IIF 44
  • Mr. Md Lutfur Rahman
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 112-116, Whitechapel Road, 3rd Floor, London, E1 1JE, United Kingdom

      IIF 45
  • Rahman, Md Habibur
    Bangladeshi director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 127, Garvary Road, London, E16 3NQ, United Kingdom

      IIF 46
    • 29-31, Commercial Street, London, E1 6LP, England

      IIF 47
  • Rahman, Md Habibur
    Bangladeshi businessman born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Davenant Street, London, E1 5NB, England

      IIF 48
  • Rahman, Md Lutfur
    Bangladeshi company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 23 Hessel Street, London, E1 2LR, England

      IIF 49
    • Unit B, 34 Plashet Grove, London, E6 1AE, England

      IIF 50
  • Rahman, Lutfur
    Bangladeshi lawyer born in April 1973

    Registered addresses and corresponding companies
    • 7 Bradley House, Bromley High Street, London, E3 3BA

      IIF 51
  • Rahman, Md. Habibur
    Bangladeshi businessman born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Room 204, 8, Davenant Street (2nd Floor), London, E1 5NB, England

      IIF 52
  • Rahman, Md. Habibur
    Bangladeshi company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat B , 111, Byron Avenue, London, E12 6NQ, England

      IIF 53
  • Rahman, Md. Habibur
    Bangladeshi director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, Whitechapel High Street, 3rd Floor, London, E1 7RA, England

      IIF 54
  • Rahman, Habibur
    Italian director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 388 High Road, Ilford, IG1 1TL, England

      IIF 55
  • Rahman, Habibur
    Italian factory worker born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hands Walk, London, E16 3RA, England

      IIF 56
  • Rahman, Lutfur
    Bangladeshi lawyer

    Registered addresses and corresponding companies
    • 6 Fontayne Avenue, Chigwell, Essex, IG7 5HF

      IIF 57
  • Rahman, Luthfur
    British it consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 17 Norwood House, Poplar High Street, London, E14 0AR, England

      IIF 58
  • Rahman, Lutfur
    British consultant born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 55, Chalgrove Crescent, Clayhall, Ilford, IG5 0LX, United Kingdom

      IIF 59
    • 112-116, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 60
  • Rahman, Lutfur
    British lawyer born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 55 Chalgrove Crescent, Ilford, IG5 0LX, England

      IIF 61
    • 111, Central Park Road, London, E6 3DW, England

      IIF 62
  • Rahman, Lutfur
    British legal consultant born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 55, Chalgrove Crescent, Ilford, Essex, IG5 0LX, United Kingdom

      IIF 63
  • Rahman, Lutfur
    British manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 203a, Whitechapel Road, First Floor, London, E1 1DE, England

      IIF 64
  • Rahman, Md Habibur
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hessel Street, First Floor, London, E1 2LR, United Kingdom

      IIF 65
  • Rahman, Md Habibur
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 732 (basement), Romford Road, London, E12 6BT, United Kingdom

      IIF 66
  • Rahman, Md Habibur
    British conveyancer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 732, Romford Road, Basement, London, E12 6BT, England

      IIF 67
    • 732 Romford Road, Romford Road, London, E12 6BT, England

      IIF 68
  • Rahman, Md Habibur
    British lawyer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 732 Basement, Romford Road, London, E12 6BT, England

      IIF 69
    • Canary Gateway, Ground Floor, Unit 2, 787 Commercial Road, London, E14 7HG, England

      IIF 70
  • Rahman, Md Lutfur
    British business owner born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 112-116 Whitechapel Road, London, E1 1JE, England

      IIF 71
  • Rahman, Md Lutfur
    British business person born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Gherkin, Level 28, 30 St. Mary Axe, London, EC3A 8BF, England

      IIF 72
  • Rahman, Md Lutfur
    British chartered legal executive born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 73
  • Rahman, Md Lutfur
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 112-116, Whitechapel Road, 3rd Floor, London, E1 1JE, United Kingdom

      IIF 74
  • Rahman, Md Lutfur
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 112-116 Whitechapel Road, London, E1 1JE, England

      IIF 75
  • Rahman, Md Lutfur
    British immigration adviser born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Workpermitcloud Limited (wpc Lawyer), The Gherkin Level 28, 30 St. Mary Axe, London, EC3A 8BF, England

      IIF 76
  • Rahman, Md Lutfur, Mr.
    British barrister born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 112-116, Whitechapel Road, 3rd Floor, London, E1 1JE, United Kingdom

      IIF 77 IIF 78
  • Rahman, Md Habibur

    Registered addresses and corresponding companies
    • Room 204, 8, Davenant Street (2nd Floor), London, E1 5NB, England

      IIF 79
child relation
Offspring entities and appointments
Active 28
  • 1
    7 Hands Walk, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-07-24 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-07-24 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    102 - 105 Whitechapel High Street, Unit 1 (1st Floor), London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,353 GBP2016-04-30
    Officer
    2018-05-19 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-05-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    252 High Street South, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24,684 GBP2018-07-31
    Officer
    2018-07-19 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    29-31 Commercial Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -73,842 GBP2016-02-29
    Officer
    2018-09-15 ~ dissolved
    IIF 47 - director → ME
  • 5
    1st Floor 112-116 Whitechapel Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-12-23 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    732 Romford Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    2,376 GBP2023-09-30
    Officer
    2020-01-13 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    62 Knightwood Crescent, New Malden, England
    Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    HR CARE & RECRUITMENT LTD - 2023-07-03
    62 62 Knightwood Crescent, New Malden, England
    Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    13,putney Road Putney Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-03 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    Unit B, 34 Plashet Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-27 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    112-116 Whitechapel Road, 3rd Floor, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 78 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    203a Whitechapel Road, First Floor, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-11 ~ dissolved
    IIF 64 - director → ME
  • 13
    Room 204, 8 Davenant Street (2nd Floor), London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,238 GBP2016-01-31
    Officer
    2014-01-17 ~ dissolved
    IIF 52 - director → ME
    2014-06-01 ~ dissolved
    IIF 79 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 14
    112-116 Whitechapel Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    611 GBP2015-12-31
    Officer
    2013-12-16 ~ dissolved
    IIF 60 - director → ME
  • 15
    55 Chalgrove Crescent, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 16
    112-116 Whitechapel Road, 3rd Floor, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-12-18 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    1st Floor 23 Hessel Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,695 GBP2021-07-31
    Officer
    2021-08-30 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 18
    23 Hessel Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    981 GBP2023-07-31
    Officer
    2022-07-15 ~ now
    IIF 65 - director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 19
    Flat 05 Nova Court East, 6 Yabsley Street, London
    Dissolved corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 20
    TIMEVASS VITALS LIMITED - 2017-09-06
    Unit 1, The Foundry, Castlefield Street, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    288,238 GBP2016-09-30
    Officer
    2017-06-07 ~ dissolved
    IIF 37 - director → ME
  • 21
    49 Clovelly Way, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 22
    112-116 Whitechapel Road, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    -44,402 GBP2024-01-31
    Officer
    2009-02-15 ~ now
    IIF 63 - director → ME
    Person with significant control
    2017-01-27 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    29 Davidson Terraces, Windsor Road, Forest Gate, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 24
    21 Hessel Street, London, England
    Corporate (1 parent)
    Officer
    2023-12-07 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 25
    The Gherkin Level 28, 30 St. Mary Axe, London, England
    Corporate (1 parent)
    Equity (Company account)
    34,410 GBP2022-09-30
    Officer
    2021-08-10 ~ now
    IIF 72 - director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 26
    112-116 Whitechapel Road, 3rd Floor, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-25 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 27
    Workpermitcloud Limited (wpc Lawyer), The Gherkin Level 28, 30 St. Mary Axe, London, England
    Corporate (2 parents)
    Equity (Company account)
    -795 GBP2023-07-31
    Officer
    2022-07-05 ~ now
    IIF 76 - director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 28
    112-116 Whitechapel Road, 2nd Floor, Unit 5-6, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,819 GBP2024-04-30
    Officer
    2023-04-18 ~ now
    IIF 71 - director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    68 The Broadway, Stoneleigh, Surrey, United Kingdom
    Dissolved corporate
    Officer
    2013-10-14 ~ 2014-02-18
    IIF 28 - director → ME
  • 2
    F&H DREAM UK LTD - 2022-05-19
    732 Basement Romford Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -21,129 GBP2023-09-30
    Officer
    2019-08-06 ~ 2020-02-10
    IIF 69 - director → ME
    2017-02-03 ~ 2019-01-23
    IIF 68 - director → ME
    Person with significant control
    2017-09-01 ~ 2020-02-10
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    111 Central Park Road, London
    Corporate (2 parents)
    Equity (Company account)
    -12,785 GBP2020-10-31
    Officer
    2013-05-01 ~ 2020-02-15
    IIF 62 - director → ME
    2011-10-12 ~ 2012-05-15
    IIF 59 - director → ME
    Person with significant control
    2016-10-12 ~ 2020-02-15
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    Unit 6 Balfour House, 394-398 High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    4,018 GBP2022-12-31
    Officer
    2018-12-27 ~ 2019-06-23
    IIF 55 - director → ME
    Person with significant control
    2018-12-27 ~ 2020-03-05
    IIF 17 - Has significant influence or control OE
  • 5
    44 Broadway, Room No 6, 4th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,162 GBP2018-11-30
    Officer
    2014-04-25 ~ 2015-09-02
    IIF 53 - director → ME
  • 6
    Flat-11 72 Ferry Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,424 GBP2017-12-31
    Officer
    2014-03-28 ~ 2014-08-29
    IIF 29 - director → ME
    2013-12-19 ~ 2014-02-18
    IIF 15 - director → ME
  • 7
    JA STIFFORD LAW LTD - 2017-02-09
    Canary Gateway Ground Floor, Unit 2, 787 Commercial Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    704 GBP2022-04-30
    Officer
    2018-10-31 ~ 2022-07-15
    IIF 70 - director → ME
  • 8
    14 Barrington Close, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    5,597 GBP2023-09-30
    Officer
    2017-05-19 ~ 2019-01-22
    IIF 67 - director → ME
    Person with significant control
    2017-09-27 ~ 2019-01-22
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    6 Webber Path, London, England
    Corporate (6 parents)
    Equity (Company account)
    849,745 GBP2024-03-31
    Officer
    2017-01-22 ~ 2018-10-28
    IIF 58 - director → ME
    Person with significant control
    2017-01-22 ~ 2017-03-03
    IIF 24 - Right to appoint or remove directors OE
  • 10
    HABIB & ASSOCIATES LTD. - 2015-11-02
    12 St. James Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,404 GBP2015-11-30
    Officer
    2012-11-22 ~ 2015-12-01
    IIF 54 - director → ME
  • 11
    27 Walter Tull House 40 Chesnut Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -49,423 GBP2024-01-31
    Person with significant control
    2017-01-20 ~ 2018-04-28
    IIF 11 - Has significant influence or control OE
  • 12
    23 Hessel Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    981 GBP2023-07-31
    Person with significant control
    2022-07-15 ~ 2022-07-25
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    Apartment 408 Coral Apartments 6 Salton Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2018-06-18 ~ 2019-02-01
    IIF 66 - director → ME
  • 14
    49 Clovelly Way, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-22 ~ 2017-07-18
    IIF 4 - director → ME
  • 15
    112-116 Whitechapel Road, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    -44,402 GBP2024-01-31
    Officer
    2003-01-29 ~ 2003-02-07
    IIF 51 - director → ME
    2003-02-07 ~ 2005-03-01
    IIF 57 - secretary → ME
  • 16
    944 Eastern Avenue, Ilford, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -80,976 GBP2024-01-31
    Officer
    2015-01-14 ~ 2016-12-10
    IIF 48 - director → ME
  • 17
    SKILLEDWORKERROUTE LIMITED - 2023-08-17
    112-116 Whitechapel Road 3rd Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,077 GBP2023-10-31
    Officer
    2020-10-27 ~ 2021-08-10
    IIF 73 - director → ME
    Person with significant control
    2020-10-27 ~ 2021-08-10
    IIF 40 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.