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

Rahman, Md Mahfuzur

    Related profiles found in government register
  • Rahman, Md Mahfuzur
    British commercial director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167 Flat-1, North Western Avenue, Watford, WD25 0AQ, England

      IIF 1
  • Rahman, Md Mahfuzur
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Bunting Road, Luton, LU4 0UA, England

      IIF 2
  • Rahman, Md Mahfuzur
    British consultant born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 3
  • Rahman, Md Mahfuzur
    British marketing & communication born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bonnick Court, Bonnick Close, Luton, LU1 5HE, England

      IIF 4
  • Rahman, Md Mahfuzur
    Bangladeshi private service born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Atherton Road, London, E7 9AJ, United Kingdom

      IIF 5 IIF 6
  • Rahman, Md Mahfuzur
    British self employed born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, High Town Road, Luton, LU2 0DE, United Kingdom

      IIF 7
  • Mr Md Mahfuzur Rahman
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bonnick Court, Bonnick Close, Luton, LU1 5HE, England

      IIF 8
    • icon of address 68, Bunting Road, Luton, LU4 0UA, England

      IIF 9
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 10
  • Rahman, Md Mahfuzur
    Bangladeshi company director born in September 1988

    Resident in Bangladesh

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

      IIF 11
  • Rahman, Md Mahfuzur
    Bangladeshi business born in July 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House-13, Road-23, Block-new C, Sector-1, Shah Ali, Mirpur - 1216, Dhaka, 1216, Bangladesh

      IIF 12
  • Rahman, Md Mahfuzur
    Bangladeshi business executive born in October 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15246699 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Rahman, Md Mahfuzur
    Bangladeshi student born in August 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address H N 11, Block A, West Shehachar, Kutubpur, Fatulla, Narayanganj, Dhaka, 1421, Bangladesh

      IIF 14 IIF 15
  • Rahman, Md Mahfuzur
    Bangladeshi director born in June 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 24/a, Ring Road, Japan Garden City, Mohammadpur, Dhaka, 1207, Bangladesh

      IIF 16
  • Rahman, Md Mahfuzur
    Bangladeshi software engineer born in September 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Gobindopur, Puraton Bus Stand, Alamdanga, Chuadanga, 7210, Bangladesh

      IIF 17
  • Rahaman, Md Mahfuzur
    Bangladeshi ceo born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 24 C Badda, Nagar Dhaka 1209 Floor 1st, Dhaka, 1209, Bangladesh

      IIF 18
  • Rahaman, Md Obaydur
    Bangladeshi game retailer born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 The Barons, 56 Station Road, Frimley, Camberley, GU16 7HF, England

      IIF 19
  • Rahman, Md Mahfujur
    Bangladeshi company director born in June 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 40, Long Meadow, Dunstable, LU6 3JR, United Kingdom

      IIF 20
  • Rahman, Md Mahfujur
    Bangladeshi graphic designer born in September 1995

    Resident in Bangladesh

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

      IIF 21
  • Rahman, Md Mahfuzur

    Registered addresses and corresponding companies
    • icon of address Gobindopur, Puraton Bus Stand, Alamdanga, Chuadanga, 7210, Bangladesh

      IIF 22
    • icon of address H N 11, Block A, West Shehachar, Kutubpur, Fatulla, Narayanganj, Dhaka, 1421, Bangladesh

      IIF 23 IIF 24
    • icon of address 15, Atherton Road, London, E7 9AJ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Angel House, 225, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 28
    • icon of address House-13, Road-23, Block-new C, Sector-1, Shah Ali, Mirpur - 1216, Dhaka, 1216, Bangladesh

      IIF 29
  • Rahman, Md Mahfuzur
    Bangladeshi private service born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Atherton Road, London, E7 9AJ, England

      IIF 30 IIF 31
    • icon of address 15, Atherton Road, London, E7 9AJ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 2, Kitchener Road, London, E7 8JL, United Kingdom

      IIF 35
    • icon of address 225, Angel House, Marsh Wall, London, E14 9FW, England

      IIF 36
    • icon of address 225, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 37
    • icon of address Angel House, 225, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 38 IIF 39
  • Rahaman, Md Mahfuzur

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

      IIF 40
  • Rahman, Md Mahfujur

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

      IIF 41
  • Rahman, Md Mahfuzur
    Bangladeshi director born in October 2000

    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 42
  • Rahman, Md Mostafizur
    Bangladeshi company director born in July 1979

    Resident in Bangladesh

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

      IIF 43
  • Rahman, Md Mostafijur
    Bangladeshi business born in July 1996

    Resident in Bangladesh

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

      IIF 44
  • Rahman, Md Mostafijur
    Bangladeshi business person born in July 1996

    Resident in Bangladesh

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

      IIF 45
  • Rahman, Md Mostafizur
    Bangladeshi employed born in September 1975

    Resident in Bangladesh

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

      IIF 46
  • Rahman, Md Mostafizur
    Bangladeshi entrepreneur born in September 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15c/13c, Block F, Tikka Para, Mohammadpur, Dhaka, 1207, Bangladesh

      IIF 47
  • Rahman, Md Mostafizur
    Bangladeshi company director born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat25, Chowbbash, Mandavag Bazar, Brahmanpara, Comilla, 3500, Bangladesh

      IIF 48
  • Rahman, Md Mostafizur
    Bangladeshi director born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Mr Traders, D.b Road, Gaibandha, 5700, Bangladesh

      IIF 49
  • Rahman, Md Mostafijur
    Bangladeshi business born in August 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House-296, Road-1, Adabor, Dhaka, 1207, Bangladesh

      IIF 50
  • Rahman, Md Rubel
    Bangladeshi company director born in September 1988

    Resident in Bangladesh

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

      IIF 51
  • Rahaman, Md Obaydur
    Bangladeshi director born in August 1996

    Resident in Bangladesh

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

      IIF 52
  • Rahman, Md Mostafijur
    Bangladeshi company director born in July 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 232, Haragach, Rangpur, 5441, Bangladesh

      IIF 53
  • Rahman, Md Mostafizur

    Registered addresses and corresponding companies
    • icon of address 15c/13c, Block F, Tikka Para, Mohammadpur, Dhaka, 1207, Bangladesh

      IIF 54
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Rahman, Md Mostafizur
    Bangladeshi freelancer born in November 2001

    Resident in Bangladesh

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

      IIF 56
  • Rahman, Md. Mostafizur
    Bangladeshi student born in August 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
  • Rahaman, Md Obaydur

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

      IIF 58
  • Mr Md Obaydur Rahaman
    Bangladeshi born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 The Barons, 56 Station Road, Frimley, Camberley, GU16 7HF, England

      IIF 59
  • Mr Md Mahfuzur Rahman
    Bangladeshi born in July 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House-13, Road-23, Block-new C, Sector-1, Shah Ali, Mirpur - 1216, Dhaka, 1216, Bangladesh

      IIF 60
  • Mr Md Mahfuzur Rahman
    Bangladeshi born in August 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address H N 11, Block A, West Shehachar, Kutubpur, Fatulla, Narayanganj, Dhaka, 1421, Bangladesh

      IIF 61 IIF 62
  • Md Mahfuzur Rahman
    Bangladeshi born in September 1988

    Resident in Bangladesh

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

      IIF 63
  • Mr Md Mahfujur Rahman
    Bangladeshi born in September 1995

    Resident in Bangladesh

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

      IIF 64
  • Mr Md Mahfuzur Rahaman
    Bangladeshi born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 24 C Badda, Nagar Dhaka 1209 Floor 1st, Dhaka, 1209, Bangladesh

      IIF 65
  • Md Mahfuzur Rahman
    Bangladeshi born in October 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15246699 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
  • Md Mahfuzur Rahman
    Bangladeshi born in June 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 24/a, Ring Road, Japan Garden City, Mohammadpur, Dhaka, 1207, Bangladesh

      IIF 67
  • Md Mahfuzur Rahman
    Bangladeshi born in September 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Gobindopur, Puraton Bus Stand, Alamdanga, Chuadanga, 7210, Bangladesh

      IIF 68
  • Md Rubel Rahman
    Bangladeshi born in September 1988

    Resident in Bangladesh

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

      IIF 69
  • Mr Md Mahfuzur Rahman
    Bangladeshi born in October 2000

    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 70
  • Md Mahfujur Rahman
    Bangladeshi born in June 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 40, Long Meadow, Dunstable, LU6 3JR, United Kingdom

      IIF 71
  • Md Mostafizur Rahman
    Bangladeshi born in July 1979

    Resident in Bangladesh

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

      IIF 72
  • Mr Md Obaydur Rahaman
    Bangladeshi born in August 1996

    Resident in Bangladesh

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

      IIF 73
  • Md Mostafizur Rahman
    Bangladeshi born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat25, Chowbbash, Mandavag Bazar, Brahmanpara, Comilla, 3500, Bangladesh

      IIF 74
    • icon of address Mr Traders, D.b Road, Gaibandha, 5700, Bangladesh

      IIF 75
  • Mr Md Mostafijur Rahman
    Bangladeshi born in July 1996

    Resident in Bangladesh

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

      IIF 76
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
  • Mr Md Mostafizur Rahman
    Bangladeshi born in September 1975

    Resident in Bangladesh

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

      IIF 78
  • Mr Md Mostafizur Rahman
    Bangladeshi born in September 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15c/13c, Block F, Tikka Para, Mohammadpur, Dhaka, 1207, Bangladesh

      IIF 79
  • Md Mostafijur Rahman
    Bangladeshi born in July 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 232, Haragach, Rangpur, 5441, Bangladesh

      IIF 80
  • Mr Md. Mostafizur Rahman
    Bangladeshi born in August 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Mr Md Mostafijur Rahaman
    Bangladeshi born in August 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House-296, Road-1, Adabor, Dhaka, 1207, Bangladesh

      IIF 82
  • Mr Md Mostafizur Rahman
    Bangladeshi born in November 2001

    Resident in Bangladesh

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

      IIF 83
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Unit # 2604 Forest House, 3rd Floor, 16-20 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 167 Flat-1 North Western Avenue, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 8
    OVERSEAS STUDENT WELFARE ORGANISATION DOCKLANDS LONDON UK LIMITED - 2013-02-25
    LONDON BROADCASTING CORPORATION (LBC NEWS) LIMITED - 2012-06-20
    ROCKY TANDOORI (UK) LIMITED - 2011-09-07
    RICHMOUNT INTERNATIONAL LIMITED - 2011-07-04
    icon of address Angel House 225, Marsh Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 38 - Director → ME
  • 9
    MICRO FINANCE LONDON (UK) LIMITED - 2012-05-03
    icon of address 15 Atherton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2012-02-24 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    CHANNEL S GLOBAL DOCKLANDS (UK) LIMITED - 2012-05-03
    CHANNEL S GLOBAL (UK) LIMITED - 2012-01-30
    MOBINET LONDON (UK) LIMITED - 2011-06-16
    icon of address Angel House 225, Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2012-03-07 ~ dissolved
    IIF 28 - Secretary → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2023-01-27 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 5 The Barons 56 Station Road, Frimley, Camberley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 52 - Director → ME
    icon of calendar 2025-04-08 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Has significant influence or control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2022-02-07 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 40 Long Meadow, Dunstable, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 Kitchener Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 35 - Director → ME
  • 17
    M R EXIM LTD - 2021-03-21
    icon of address 68 Bunting Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 15 Atherton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2012-03-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-07-20 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 21 - Director → ME
    icon of calendar 2024-01-05 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Innovation Centre And Business Base, 110 Butterfield, Great Marlings, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -409 GBP2024-09-30
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 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
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2021-12-29 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 23
    MO'S SPICE INN LIMITED - 2011-07-20
    icon of address 225 Angel House, Marsh Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 36 - Director → ME
  • 24
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2023-05-24 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2022-11-10 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Flat809 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 30
    KDC COMMUNICATION DOCKLANDS LONDON (UK) LIMITED - 2012-05-03
    icon of address 225 Marsh Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 37 - Director → ME
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2022-11-04 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 8 Brushfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 11 Waldeck Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,389 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2021-12-29
    IIF 7 - Director → ME
  • 2
    icon of address 6 Kirton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    54,758 GBP2017-07-31
    Officer
    icon of calendar 2011-12-01 ~ 2012-03-14
    IIF 34 - Director → ME
    icon of calendar 2011-12-01 ~ 2012-03-14
    IIF 27 - Secretary → ME
  • 3
    CRAFT VISION UK LTD - 2021-03-01
    icon of address 167 Flat-1, North Western Avenue, Watford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    89 GBP2024-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2023-09-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2023-09-30
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Waterlily Business Centre, 10 Cleveland Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ 2011-12-30
    IIF 32 - Director → ME
  • 5
    icon of address Office 8264, 321-323 High Road Chadwell Heath, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    225,682 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ 2025-04-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ 2025-04-06
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 6
    EMPIRE FINANCE (UK) LIMITED - 2012-02-27
    icon of address 225 Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ 2012-03-10
    IIF 6 - Director → ME
  • 7
    SURMA-BRAC FINANCIAL SERVICES (UK) LTD - 2011-02-07
    icon of address Whitechapel Technology Center, 75 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ 2012-04-15
    IIF 31 - Director → ME
  • 8
    icon of address 102 Anne Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ 2011-08-25
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.