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

Islam, Shahidul

    Related profiles found in government register
  • Islam, Shahidul
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Romford Road, 4th Floor (room No - 404), London, E7 9HZ, England

      IIF 1
    • Davenant Street, 4th Floor, Room: 402, London, E1 5NB, England

      IIF 2
    • Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 3
    • Leaside Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 4
    • Parsonage Road, Rainham, RM13 9LE, England

      IIF 5 IIF 6 IIF 7
  • Islam, Shahidul
    British business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Brownfield Street, London, E14 6NF, England

      IIF 9
    • Brownfield Street, London, England, E14 6NF, United Kingdom

      IIF 10
  • Islam, Shahidul
    British business manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Brownfield Street, London, E14 6NF, United Kingdom

      IIF 11
  • Islam, Shahidul
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Brownfield Street, London, E14 6NF, United Kingdom

      IIF 12
    • Romford Road, Citygate House (4th Floor), London, E7 9HZ

      IIF 13
    • Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, E14 6RN, England

      IIF 14
  • Islam, Shahidul
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 15
    • Parsonage Road, Rainham, RM13 9LE, England

      IIF 16
  • Islam, Shahidul
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2(back Office), Gipping House, Dock Street, Ipswich, IP2 8ET, England

      IIF 17
    • Romford Road, City Gate House - 4th Floor, London, E7 9HZ, England

      IIF 18
    • 7th Floor, Kalam House, 252-262 Romford Road, London, E7 9HZ, England

      IIF 19
    • Parsonage Road, Rainham, RM13 9LE, England

      IIF 20
  • Islam, Shahidul
    British director and company secretary born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Parsonage Road, Rainham, RM13 9LE, England

      IIF 21
  • Islam, Shahidul
    British security officer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Brownfield Street, London, E14 6NF, United Kingdom

      IIF 22
  • Islam, Shahidul
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 23
  • Islam, Shahidul
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Wakering Road, Barking, IG11 8PD, England

      IIF 24
    • 46-50 Greatorex Street, London, E1 5NP, England

      IIF 25
    • - 100e, 102- 105 Whitechapel High Street, First Floor, London, E1 7RA, United Kingdom

      IIF 26
  • Islam, Shahidul
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Whitechapel High Street, Room 103, First Floor, London, E1 7RA, United Kingdom

      IIF 27
    • No 103 (b), 102-105 Whitechapel High Street, London, E1 6LP, United Kingdom

      IIF 28
  • Islam, Shaidul
    British business born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • / Travellers Rest, Broomside Lane, Durham, DH1 2QT, United Kingdom

      IIF 29
  • Islam, Shaidul
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Westgate Road, Newcastle Upon Tyne, Tyne Wear, NE4 5NH, England

      IIF 30
  • Islam, Md Shahidul
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20 , Thornewill House, Cable Street, London, E1 0AP, England

      IIF 31
    • 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 32
  • Islam, Md Shahidul
    British chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ewhurst Road, London, SE4 1AQ, England

      IIF 33
  • Islam, Saidul
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Rothbury Avenue, Rainham, RM13 9HT, England

      IIF 34
  • Islam, Md Shahidul
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Fernside Avenue, St. Leonards-on-sea, TN38 0UU, England

      IIF 35
  • Islam, Md Shahidul
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Romford Road, London, E7 9HZ, England

      IIF 36
    • Romford Road, Stratford, London, London, E7 9HZ, United Kingdom

      IIF 37
    • - 215, 246-250 Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 38
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 39
  • Islam, Md Shahidul
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Northfield Road, London, E6 2AJ, England

      IIF 40
  • Islam, Md Shahidul
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Northfield Road, London, E6 2AJ, England

      IIF 41
  • Islam, Md Shahidul
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10 Ground Floor, 234-236 Whitechapel Road, London, E1 1BJ, England

      IIF 42
    • F, 37 Princelet Street, London, E1 5LP

      IIF 43
  • Islam, Md Shahidul
    British business born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Vawdrey Close, London, E1 4UA, England

      IIF 44
    • Universal House, 88-94 Wentworth Street, London, E1 7SA, England

      IIF 45
    • Universal House, 88-94 Wentworth Street, London, E1 7SA, United Kingdom

      IIF 46
  • Islam, Md Shahidul
    British carer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Dagobert House, Smithy Street, London, E1 3HW

      IIF 47
  • Islam, Md Shahidul
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • New Road, London, E1 1HH, England

      IIF 48
    • 3.36, Whitechapel Technology Centre, 75 Whitechapel Road, London, E1 1DU, England

      IIF 49
  • Islam, Md Shahidul
    British none born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Vawdrey Close, London, E1 4UA, United Kingdom

      IIF 50
  • Islam, Shahidul
    Italian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • Green Street, London, E13 9BF, England

      IIF 51
  • Islam, Md Kabirul
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Gurney Close, Barking, IG11 8JZ

      IIF 52
    • Upney Lane, Barking, Essex, IG11 9LR, England

      IIF 53
    • Stanley Road South, Rainham, RM13 8AA, England

      IIF 54
    • Anderson Way, Rainham, RM13 8TE, England

      IIF 55 IIF 56
    • -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 57
    • Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 58
    • 2 Guillemot Place, Clarendon Road Off Coburg,road, Wood Green, N22 6XG, United Kingdom

      IIF 59
  • Islam, Md Kabirul
    British it consultancy born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Upney Lane, Barking, IG11 9LR, England

      IIF 60
  • Islam, Md Kabirul
    British it consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Anderson Way, Rainham, Essex, RM13 8TE, United Kingdom

      IIF 61
  • Islam, Shahidul
    Bangladeshi chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Amhurst Road, London, N16 7UN, United Kingdom

      IIF 62
  • Islam, Shahidul
    Bangladeshi director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Schrier Ropeworks, 1 Arboretum Place, Barking, IG11 7GU, England

      IIF 63
    • 103, First Floor, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 64
    • M2, Clifton Trade Centre, 4-6 Greatorex Street, London, E1 5NF, England

      IIF 65
    • No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 66 IIF 67
  • Islam, Shahidul
    British director born in May 1965

    Registered addresses and corresponding companies
    • Lordship Lane, London, Greater London, N17 6AA

      IIF 68
  • Islam, Shahidul
    Bangladeshi born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • Barking Road, London, E6 3BA, England

      IIF 69
  • Islam, Md Shahidul
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • City Mews, Barkingside, Ilford, IG6 2FQ, England

      IIF 70
    • Chapman Street, London, E1 2NN, England

      IIF 71
    • London Business Center, 93 -101 Greenfield Road, Unit 12, London, E1 1EJ, England

      IIF 72
  • Islam, Md Shahidul
    Bangladeshi business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Greenfield Road, East London Business Centre, London, E1 1EJ, England

      IIF 73
    • Greatorex Street, London, E1 5NF, England

      IIF 74
    • -7, Kindersley House, London, E1 1RR, United Kingdom

      IIF 75
    • Business Center, 8-10 Greatorex Street, Whitechaple, London, London, E1 5NF, England

      IIF 76
  • Islam, Md Shahidul
    Bangladeshi company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Settles Street, Flat C, London, E1 1JP, England

      IIF 77
    • C, 70 Settles Street, London, E1 1JP, England

      IIF 78
  • Islam, Md Shahidul
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lanark Square, Lanark Square, Isle Of Dogs, London, E14 9RE, England

      IIF 79
    • Settles Street, Flat C, London, E1 1JP, England

      IIF 80
    • A, 70 Settles Street, London, E1 1JP, England

      IIF 81 IIF 82
    • F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 83
  • Islam, Md Shahidul
    Bangladeshi service born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • - 24, Lysander House, Temple Street, London, E2 6QH, United Kingdom

      IIF 84
  • Islam, Sahidul
    British director born in May 1965

    Registered addresses and corresponding companies
    • Lordship Lane, London, Greater London, N17 6AA

      IIF 85
  • Islam, Shahidul
    Bangladeshi company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Breck Road, Poulton-le-fylde, FY6 7AA, United Kingdom

      IIF 86
  • Mr Shahidul Islam
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2(back Office), Gipping House, Dock Street, Ipswich, IP2 8ET, England

      IIF 87
    • Romford Road, Citygate House (4th Floor), London, E7 9HZ

      IIF 88
    • Gillender Street, London, E14 6RP, England

      IIF 89
    • Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 90 IIF 91
    • Leaside Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 92
    • 7th Floor, Kalam House, 252-262 Romford Road, London, E7 9HZ, England

      IIF 93
    • Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, E14 6RN, England

      IIF 94 IIF 95
    • Parsonage Road, Rainham, RM13 9LE, England

      IIF 96 IIF 97 IIF 98
  • Islam, Md Shahidul
    Bangladeshi business born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • King Street, London, W6 9NH, England

      IIF 102
  • Islam, Md Shahidul
    Bangladeshi business executive born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9 Antenor House, Old Bethnal Green Road, London, E2 6QS, England

      IIF 103
  • Islam, Md Shahidul
    Bangladeshi business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • St. John Street, London, EC1V 4LD, England

      IIF 104
  • Islam, Saidul
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 43, Denbury House, Talwin Street, London, E3 3JB, United Kingdom

      IIF 105
    • Parsonage Road, Rainham, RM13 9LE, England

      IIF 106
  • Islam, Saidul
    Bangladeshi accounts manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Parsonage Road, Rainham, RM13 9LE, England

      IIF 107
  • Islam, Shahidul
    British

    Registered addresses and corresponding companies
    • Lordship Lane, London, Greater London, N17 6AA

      IIF 108
  • Mr Md Shahidul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ewhurst Road, London, SE4 1AQ, England

      IIF 109
    • 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 110
  • Mr Shahidul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 111
  • Mr Shahidul Islam
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • - 100e, 102- 105 Whitechapel High Street, First Floor, London, E1 7RA, United Kingdom

      IIF 112
  • Islam, Md Shahidul
    Bangladeshi born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5204, Unit 3 A, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 113
    • Plashet Grove, London, E6 1DQ, England

      IIF 114
  • Islam, Md Shahidul
    Bangladeshi born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Fernside Avenue, Fernside Avenue, St. Leonards-on-sea, TN38 0UU, England

      IIF 115
  • Islam, Md Shahidul
    Bangladeshi private service born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Princess Court, Bromley Hill, Bromley, BR1 4JU, England

      IIF 116
  • Islam, Md Shahidul
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 117
  • Islam, Mohammed Shaiful
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Reede Road, Dagenham, Essex, RM10 8EL, England

      IIF 118
  • Islam, Mohammed Shaiful
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Cannon Street Road, London, E1 2LH, England

      IIF 119
  • Mr Md Shahidul Islam
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Fernside Avenue, St. Leonards-on-sea, TN38 0UU, England

      IIF 120
  • Islam, Md Kabirul, Mr.
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 121
  • Islam, Md. Shahidul
    Bangladeshi born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Way, Chigwell, IG7 6EE, England

      IIF 122
  • Islam, Saiful
    Bangladeshi director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • High Street Lincoln, Lincoln, LN5 7PR, England

      IIF 123
  • Islam, Shaidul
    British company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 124
  • Mr Islam Shahidul
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Barking Road, London, E6 3BP, England

      IIF 125
    • Inniskilling Road, London, E13 9LD, England

      IIF 126
  • Mr Md Shahidul Islam
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Romford Road, London, E7 9HZ, England

      IIF 127
    • Romford Road, Stratford, London, London, E7 9HZ, United Kingdom

      IIF 128
    • Northfield Road, London, E6 2AJ, England

      IIF 129
    • - 215, 246-250 Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 130
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 131
  • Mr Md Shahidul Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mile End Road (first Floor), London, E1 4UN, United Kingdom

      IIF 132
    • Follett Street, London, E14 6LX, England

      IIF 133
    • 10 Ground Floor, 234-236 Whitechapel Road, London, E1 1BJ, England

      IIF 134
  • Islam, Md Shahidul
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ewhurst Road, London, SE4 1AQ, United Kingdom

      IIF 135
  • Islam, Md Shahidul
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A, Spray Street, London, SE18 6EX, United Kingdom

      IIF 136
    • A, Woolwich New Road, London, SE18 6EX, United Kingdom

      IIF 137
  • Mr Md Shahidul Islam
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • Chapman Street, London, E1 2NN, England

      IIF 138
  • Mr Saidul Islam
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Rothbury Avenue, Rainham, RM13 9HT, England

      IIF 139
  • Islam, Md Shahidul
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armada Way, Flat 7, Dockyard House, London, E6 7AE, United Kingdom

      IIF 140
  • Islam, Md Shahidul
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armada Way, 7 Dockyard House, London, E6 7AE, United Kingdom

      IIF 141
  • Islam, Md Kabirul
    Bangladeshi self employed born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • South Street, Deal, Kent, CT14 7AW, England

      IIF 142
    • Stamford Road, London, E6 1LP, United Kingdom

      IIF 143
  • Islam, Md Shahidul
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commercial Road, London, E1 2JY, England

      IIF 144
    • Commercial Road, Unit 3 , London, E1 2JY, England

      IIF 145
    • 33, Longford House, Jubilee Street, London, E1 3EH, England

      IIF 146
    • 33, Longford House, Jubilee Street, London, E1 3EH, United Kingdom

      IIF 147
  • Islam, Md Shahidul
    British lawyer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitechapel Road, London, E1 1BY, England

      IIF 148
  • Islam, Md Shahidul
    British lawyers born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Longford House, Jubilee Street, London, E1 3EH, England

      IIF 149
  • Islam, Saiful
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Street, Lincoln, LN5 7PR, England

      IIF 150
  • Islam, Saiful
    British business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5c, Blackhorse Lane, Walthamstow, London, E17 6SX, United Kingdom

      IIF 151
  • Mr Md Kabirul Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Cube Londoneast-uk, Yewtree Avenue, Dagenham, RM10 7FN, England

      IIF 152
    • Stanley Road South, Rainham, RM13 8AA, England

      IIF 153
    • Anderson Way, Rainham, RM13 8TE, England

      IIF 154 IIF 155
    • -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 156
    • Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 157
    • 2 Guillemot Place, Clarendon Road Off Coburg,road, Wood Green, N22 6XG, United Kingdom

      IIF 158
  • Islam, Shahidul

    Registered addresses and corresponding companies
    • Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 159
    • Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 160
    • Parsonage Road, Rainham, RM13 9LE, England

      IIF 161
  • Islam, Shahidul
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lysander House, London, E2 6QH, England

      IIF 162
  • Islam, Shahidul
    Bangladesh company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Killip Close, Victoria Docks, Canning Town, London, E16 1LX, United Kingdom

      IIF 163
  • Islam, Shahidul
    Bangladesh telecom born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ceres Road, Plumstead, London, London, SE18 1HL, United Kingdom

      IIF 164
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • City Mews, Barkingside, Ilford, IG6 2FQ, England

      IIF 165 IIF 166
    • New Road, London, E1 2AX, United Kingdom

      IIF 167
    • Chapman Street, London, E1 2NN, England

      IIF 168 IIF 169
    • 37, Princelet Street, London, E1 5LP

      IIF 170
  • Mr Shahidul Islam
    Italian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • Green Street, London, E13 9BF, England

      IIF 171
  • Islam, Shahidul
    Italian company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Avenue, Borrowash, Derby, DE72 3HE, United Kingdom

      IIF 172
  • Islam, Shahidul
    Bangladeshi general manager born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amhurst Road, London, N16 7UN, United Kingdom

      IIF 173
    • Amhurst Road, London, N16 7UN, United Kingdom

      IIF 174
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • St. John Street, London, EC1V 4LD, England

      IIF 175
  • Mr Shahidul Islam
    Bangladeshi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Amhurst Road, London, N16 7UN, United Kingdom

      IIF 176
  • Mr Shahidul Islam
    Bangladeshi born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 46-50 Greatorex Street, London, E1 5NP, England

      IIF 177
    • Trade Centre, Greatorex Street, London, E1 5NF, England

      IIF 178
    • 103, First Floor, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 179
    • No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 180
  • Shahidul, Islam
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Barking Road, London, E6 3BP, England

      IIF 181
  • Shahidul, Islam
    Italian business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Barking Road, London, E13 9ER, England

      IIF 182
  • Shahidul, Islam
    Italian pizza chef born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Inniskilling Road, London, E13 9LD, England

      IIF 183
  • Islam, Md Shahidul
    Bangladesh business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greatorex Business Center, 8-10 Greatorex Street, London, E1 5NF, England

      IIF 184
  • Islam, Saidul

    Registered addresses and corresponding companies
    • Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 185
  • Mr Md Shahidul Islam
    Bangladeshi born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5204, Unit 3 A, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 186
  • Mr Md Shahidul Islam
    Bangladeshi born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Fernside Avenue, Fernside Avenue, St. Leonards-on-sea, TN38 0UU, England

      IIF 187
  • Mr Md Shahidul Islam
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Kerrison Road, London, E15 2TH, England

      IIF 188
    • (office 32), High Road Leyton, London, E10 6RA, England

      IIF 189
  • Mr Shahidul Islam
    Bangladeshi born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • Barking Road, London, E6 3BA, England

      IIF 190
  • Islam, Md Shahidul

    Registered addresses and corresponding companies
    • Plashet Road, London, E13 0RA, United Kingdom

      IIF 191
  • Islam, Shahidul
    Bangladeshi director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northfield Road, Northfield Road, London, E6 2AJ, United Kingdom

      IIF 192
  • Md. Shahidul Islam
    Bangladeshi born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Way, Chigwell, IG7 6EE, England

      IIF 193
  • Mr Mohammed Shaiful Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Reede Road, Dagenham, Essex, RM10 8EL, England

      IIF 194
  • Mr Shahidul Islam
    Bangladeshi born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Breck Road, Poulton-le-fylde, FY6 7AA, United Kingdom

      IIF 195
  • Uddin, Asad
    Bangladeshi director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • East India Dock Road, London, E14 0EG, England

      IIF 196
  • Islam, Md Shahidul
    Bangladeshi director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Pauline House, Old Montague Street, London, E1 5NX, England

      IIF 197
    • M S House, Empire, Cray Avenue, Orpington, BR5 3QB, England

      IIF 198
  • Islam, Md. Shahidul
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Greatorex Business Centre, 8-10 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 199
  • Mr Md Shahidul Islam
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Smithfield, London, E1W 1AW, England

      IIF 200
    • Ewhurst Road, London, SE4 1AQ, United Kingdom

      IIF 201
  • Hossain, Md Sanowar
    Bangladeshi business executive born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Universal House, 88-94 Wentworth Street, London, E1 7SA

      IIF 202
  • Islam, Md Kabirul

    Registered addresses and corresponding companies
    • Anderson Way, Rainham, Essex, RM13 8TE, United Kingdom

      IIF 203
  • Islam, Md Shahidul
    Bangladeshi business born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plashet Road, London, E13 0RA, United Kingdom

      IIF 204
  • Islam, Md Shahidul
    Bangladeshi businessman born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plashet Road, London, E13 0QA, England

      IIF 205
    • 5, Chapel Green Apartments, 499-501 High Road, Woodford Green, IG8 0SR, England

      IIF 206
  • Islam, Md Shahidul
    Bangladeshi director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marsh Wall, Angel House Suite 8/9 3rd Floor, London, Docklands, E14 9FW, England

      IIF 207
    • Plashet Road, London, E13 0QA, United Kingdom

      IIF 208
    • Mountfield Road, London, E6 6BJ, United Kingdom

      IIF 209
  • Islam, Md Shahidul
    Bangladeshi director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Davenant Street, London, E1 5NB, United Kingdom

      IIF 210
  • Islam, Mohammed Shaiful
    British accountant assistant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Street North (first Floor), East Ham, London, E6 1HS, United Kingdom

      IIF 211
  • Mr Asad Uddin
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • East India Dock Road, London, E14 0EG, England

      IIF 212
  • Mr Md Shahidul Islam
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armada Way, 7 Dockyard House, London, E6 7AE, United Kingdom

      IIF 213
  • Hossain, Md Sanowar
    Bangladeshi business executive born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Universal House, 88-94 Wentworth Street, London, E1 7SA, England

      IIF 214
  • Islam, Saiful
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • (flat No - 1), Vernon Street, Lincoln, LN5 7QR, United Kingdom

      IIF 215
    • High Street, Crivos, Pancake House, Lincoln, LN5 7PR

      IIF 216
  • Islam, Saiful
    Bangladeshi business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Main Rd, Lincoln, LN4 1AU, United Kingdom

      IIF 217
  • Mr Md Shahidul Islam
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commercial Road, London, E1 2JY, England

      IIF 218
    • Commercial Road, Unit 3 , London, E1 2JY, England

      IIF 219
  • Mr Saiful Islam
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • High Street Lincoln, Lincoln, LN5 7PR, England

      IIF 220
    • Ferdinand Magellan Court, Clipper Street, London, E16 2XE, England

      IIF 221
  • Mr Shaidul Islam
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 222
  • Islam, Md. Shahidul
    Bangladeshi business born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northfield Road, London, E6 2AJ, England

      IIF 223
    • 305, Frazer House, 32-38 Leman Street, London, E1 8EW, United Kingdom

      IIF 224
  • Islam, Md. Shahidul
    Bangladeshi business director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northfield Road, Eastham, London, E6 2AJ, England

      IIF 225
  • Islam, Md. Shahidul
    Bangladeshi businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Field Road, London, E6 2AJ, United Kingdom

      IIF 226
  • Islam, Md. Shahidul
    Bangladeshi clothing manufacturer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northfield Road, London, London, E6 2AJ, United Kingdom

      IIF 227
  • Islam, Md. Shahidul
    Bangladeshi director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northfield Road, London, E6 2AJ, United Kingdom

      IIF 228
  • Islam, Mohammed Shahidul
    Bangladeshi business born in December 1978

    Resident in London

    Registered addresses and corresponding companies
    • Follett Street, London, E14 6LX

      IIF 229
  • Mr Md Kabirul Islam
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Stamford Road, London, E6 1LP, United Kingdom

      IIF 230
    • Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 231
  • Babu, Mohammad Shahidul Islam

    Registered addresses and corresponding companies
    • Leybourne House, Dod Street, London, E14 7ED, England

      IIF 232
  • Mr Saiful Islam
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Street, Lincoln, LN5 7PR, England

      IIF 233
    • 5c, Blackhorse Lane, Walthamstow, London, E17 6SX, United Kingdom

      IIF 234
  • Islam, Md. Kabirul
    Bangladeshi director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Street, London, E7 8BZ, United Kingdom

      IIF 235
  • Babu, Mohammad Shahidul Islam, Secretary

    Registered addresses and corresponding companies
    • Leybourne House, Dod Street, London, E14 7ED, England

      IIF 236
  • Islam, Mohammed Shahidul
    Bangladeshi business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203r Universal House, 88-94 Wentworth Street, London, E1 7SA, United Kingdom

      IIF 237
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A, Spray Street, London, SE18 6EX, United Kingdom

      IIF 238
    • A, Woolwich New Road, London, SE18 6EX, United Kingdom

      IIF 239
    • 30, Newton House, Cornwall Street, London, E1 2QP, United Kingdom

      IIF 240
    • 54, Pauline House, Old Montague Street, London, E1 5NX, England

      IIF 241
  • Mr Shahidul Islam
    Italian born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Avenue, Borrowash, Derby, DE72 3HE, United Kingdom

      IIF 242
  • Mr Shahidul Islam
    Bangladeshi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amhurst Road, London, N16 7UN, United Kingdom

      IIF 243
    • Amhurst Road, London, N16 7UN, United Kingdom

      IIF 244
  • Islam, Mohammad Saiful
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Link Road, Canvey Island, Essex, SS8 9JU, United Kingdom

      IIF 245
  • Islam, Mohammad Saiful
    Bangladeshi unemployed born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fenman Gardens, Ilford, IG3 9QE, United Kingdom

      IIF 246
  • Mr Md Shahidul Islam
    Bangladeshi born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitechapel Road, London, E1 1DT, England

      IIF 247
    • 5, Chapel Green Apartments, 499-501 High Road, Woodford Green, IG8 0SR, England

      IIF 248
  • Mr Mohammed Shaiful Islam
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cannon Street Road, London, E1 2LH, England

      IIF 249
    • High Street North (first Floor), London, E6 1HS, United Kingdom

      IIF 250
  • Mr Saiful Islam
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • (flat No. 1) Vernon Street, Lincoln, LN5 7QR, England

      IIF 251
    • Main Rd, Lincoln, LN4 1AU, United Kingdom

      IIF 252
  • Chowdhury, Md Moineuddin Hasan
    Bangladeshi born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • New Road, London, E1 1HJ, England

      IIF 253
  • Md Kabirul Islam
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upney Lane, Barking, IG11 9LR, England

      IIF 254
  • Mr Md Moineuddin Hasan Chowdhury
    Bangladeshi born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • New Road, London, E1 1HJ, England

      IIF 255
  • Mr Md Moineudddin Hasan Chowdhury
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Follett Street, London, E14 6LX, England

      IIF 256
  • Mr Mohammad Saiful Islam
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Link Road, Canvey Island, Essex, SS8 9JU, United Kingdom

      IIF 257
    • Fenman Gardens, Ilford, IG3 9QE, United Kingdom

      IIF 258
  • Babu, Mohammad Shahidul Islam, Mr.
    Bangladeshi business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mile End Road, London, Greater London, E1 4TT, United Kingdom

      IIF 259
  • Babu, Mohammad Shahidul Islam, Mr.
    Bangladeshi private service born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leybourne House, Dod Street, London, E14 7ED, England

      IIF 260
child relation
Offspring entities and appointments 135
  • 1
    24/7 SECURITY COVER LIMITED
    11154481
    40 Northfield Road Northfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 192 - Director → ME
  • 2
    A R B DELIGHTS LTD
    15962286
    284 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 190 - Right to appoint or remove directors OE
  • 3
    AFRAH FASHION LIMITED
    10470156
    Flat 43, Denbury House, Talwin Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-10-18 ~ now
    IIF 105 - Director → ME
  • 4
    ALIF MIM UKBD LTD
    16521745
    33 Watney Market, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 5
    ALPHA & DIAMOND CORPORATION LTD
    - now 09836085
    ALPHA AND DIAMOND CORPORATION LTD - 2015-10-26
    49 Invermore Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-24 ~ 2016-09-09
    IIF 225 - Director → ME
  • 6
    AMADER LTD
    16691490
    10 Crowndale Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-03 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ASSEMBLY FOR SOCIAL TRANSFORMATION AND ADVANCEMENT(ASTA) LIMITED
    07540195
    48 Troon House Belgrave St, London
    Dissolved Corporate (13 parents)
    Officer
    2011-02-23 ~ 2013-11-30
    IIF 162 - Director → ME
  • 8
    BAY OF BENGAL EREWASH LTD
    12342919
    21 Victoria Avenue, Borrowash, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 9
    BEST FOOD LEGACY LTD
    16325377
    14 Stanley Road South, Rainham, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 10
    BLEST CURRY LTD
    12340631
    118 High Street, Crivos, Pancake House, Lincoln
    Active Corporate (2 parents)
    Officer
    2019-11-29 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2019-11-29 ~ 2020-11-19
    IIF 221 - Has significant influence or control OE
  • 11
    BLUE WEB LONDON LTD
    13254989
    172 Commercial Road, London, England
    Active Corporate (4 parents)
    Officer
    2021-03-09 ~ 2022-09-15
    IIF 102 - Director → ME
    Person with significant control
    2021-03-09 ~ 2022-09-15
    IIF 240 - Ownership of shares – 75% or more OE
  • 12
    BRIT EDUCARE LTD
    - now 14425993
    CAMBRIDGE EDUCARE LIMITED
    - 2023-12-09 14425993
    271a Whitechapel Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-25 ~ 2024-02-01
    IIF 148 - Director → ME
  • 13
    CAFE JUBE LIMITED
    16867331
    569 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 14
    CAFEADDA(PVT) LTD
    08378096
    Md Islam, Greatorex Business Center 8-10 Greatorex Street, Whitechaple, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 76 - Director → ME
  • 15
    CAFEEASTLONDON(PVT) LIMITED
    08401379
    3 Chapman Street, London, England
    Active Corporate (6 parents)
    Officer
    2013-02-13 ~ 2018-01-09
    IIF 73 - Director → ME
    2020-03-25 ~ 2022-02-14
    IIF 83 - Director → ME
    Person with significant control
    2022-07-16 ~ now
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Right to appoint or remove directors OE
    2016-12-01 ~ 2017-12-27
    IIF 170 - Ownership of shares – 75% or more OE
  • 16
    CANNON UNLIMITED UK LTD
    10855650
    158 Cannon Street Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-07 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 249 - Ownership of shares – 75% or more OE
  • 17
    CINNAMON TREE LTD
    11167529
    15 Breck Road, Poulton-le-fylde, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-24 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 195 - Has significant influence or control OE
  • 18
    CITY LAWYERS CHAMBERS LTD
    12213148
    100 Mile End Road (first Floor), London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-09-18 ~ 2023-06-01
    IIF 149 - Director → ME
    Person with significant control
    2019-09-18 ~ 2023-06-01
    IIF 132 - Ownership of shares – 75% or more OE
  • 19
    COLLEGE OF PROFESSIONAL DEVELOPMENT LTD.
    - now 07892123
    UNIVERSAL COLLEGE OF PROFESSIONAL DEVELOPMENT LTD
    - 2013-01-24 07892123
    203r, Universal House 88-94wentworth Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-23 ~ 2014-01-01
    IIF 237 - Director → ME
  • 20
    CONNECTION TELECOM (UK) LIMITED
    08280767
    77 Ceres Road, Plumstead, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-10 ~ dissolved
    IIF 164 - Director → ME
  • 21
    COSMIC FINANCIAL SERVICES LTD
    14310031
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    2022-08-22 ~ 2023-08-15
    IIF 21 - Director → ME
    2023-09-29 ~ 2025-08-15
    IIF 15 - Director → ME
    2025-08-15 ~ now
    IIF 160 - Secretary → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 22
    COSMIC SECURITY PROVIDER LTD
    14248154
    111 Parsonage Road, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 23
    COST SAVINGS SERVICES LIMITED
    15237948
    30 Fenman Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Ownership of shares – 75% or more OE
    IIF 258 - Right to appoint or remove directors OE
  • 24
    COTTON COSMIC LIMITED
    07512652
    8 Leybourne House, Dod Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 260 - Director → ME
    2011-02-01 ~ 2011-02-01
    IIF 232 - Secretary → ME
    2011-02-01 ~ dissolved
    IIF 236 - Secretary → ME
  • 25
    COX'S BAZAR INTL LTD
    - now 08191662
    COXSBAZAR INTL LTD
    - 2020-08-29 08191662
    Room No 103 102-105 Whitechapel High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-08-20 ~ 2022-01-26
    IIF 67 - Director → ME
    2022-02-21 ~ now
    IIF 25 - Director → ME
    2012-08-24 ~ 2013-11-12
    IIF 163 - Director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 26
    CPEC TECH LTD
    - now 13008318
    DOLA'S FASHIONS LTD
    - 2022-05-16 13008318
    Suite 5204 Unit 3 A, 34-35 Hatton Garden, Holborn, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-14 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 186 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 186 - Right to appoint or remove directors as a member of a firm OE
    IIF 186 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 186 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 27
    DAILYNEEDSUK LIMITED
    12690769
    117 New Road Unit B ,second Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-10 ~ dissolved
    IIF 78 - Director → ME
  • 28
    DELLMOOR LTD
    - now 11566897
    EXACT TUTOR ACADEMY LTD
    - 2021-09-14 11566897
    Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Officer
    2018-09-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Right to appoint or remove directors as a member of a firm OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 29
    EAST HAM TUITION LTD
    12049812
    3 High Street North (first Floor), East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    EC WALTHAMSTOW LTD
    15625387
    Unit 5c Blackhorse Lane, Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of shares – 75% or more OE
  • 31
    ECHOCHAIN PLC
    14206158
    Apartment 1901 Talisman Tower, 6 Lincoln Plaza, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-06-30 ~ 2022-08-01
    IIF 61 - Director → ME
    2022-06-30 ~ 2022-08-15
    IIF 203 - Secretary → ME
  • 32
    EDUCARE CONSULTANTS LTD
    10652051
    Room M2 Clifton Trade Centre, 4-6 Greatorex Street, London, England
    Active Corporate (5 parents)
    Officer
    2021-09-19 ~ 2022-09-23
    IIF 65 - Director → ME
    2020-01-29 ~ 2020-04-24
    IIF 63 - Director → ME
    Person with significant control
    2020-01-29 ~ 2020-04-24
    IIF 178 - Ownership of shares – 75% or more OE
  • 33
    EPSILON EDUCATION LIMITED
    10542619
    225 Reede Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-12-30 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2016-12-30 ~ now
    IIF 194 - Ownership of shares – 75% or more OE
  • 34
    EUROUKETRADE LIMITED
    12111621
    7 City Mews, Barkingside, Ilford, England
    Active Corporate (8 parents)
    Officer
    2020-05-04 ~ 2020-05-08
    IIF 77 - Director → ME
  • 35
    EYE BURGER LTD
    11475535
    263a Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 36
    EZPOST LIMITED
    07631616
    10 Somerford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-12 ~ dissolved
    IIF 259 - Director → ME
  • 37
    FALCON TELECOMMS LTD
    07163047
    C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (4 parents)
    Officer
    2012-06-19 ~ 2013-10-01
    IIF 207 - Director → ME
  • 38
    FLEXFOG LIMITED
    10385449 08868681
    3 Stamford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 230 - Has significant influence or control as a member of a firm OE
    IIF 230 - Has significant influence or control OE
    IIF 230 - Right to appoint or remove directors as a member of a firm OE
    IIF 230 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 230 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 230 - Right to appoint or remove directors OE
  • 39
    FLEXFOG LTD
    - now 08868681 10385449
    LYNKMORE UK LIMITED
    - 2019-02-12 08868681
    Unit-11 Howletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (6 parents)
    Officer
    2014-01-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 254 - Ownership of shares – 75% or more OE
  • 40
    FOOD VALLY LIMITED
    13190117
    8-10 Greatorex Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-09 ~ 2023-09-01
    IIF 104 - Director → ME
    Person with significant control
    2021-02-09 ~ 2023-08-01
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more OE
  • 41
    GALILEO IOT LTD
    13939490
    2 Anderson Way, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 42
    GHOROA FOODS LTD
    09627993
    8-10 Greatorex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-08 ~ 2017-03-09
    IIF 74 - Director → ME
  • 43
    H&S FM LTD - now
    SECURITY SMART LTD
    - 2023-07-20 08569592
    UK TRADE & COMMERCIAL SERVICES LTD
    - 2013-08-30 08569592
    Unit 2b Wilson Park,newton Heath, Monsall Road, Manchester, England
    Active Corporate (10 parents)
    Officer
    2018-01-23 ~ 2022-04-01
    IIF 19 - Director → ME
    2013-06-14 ~ 2014-02-05
    IIF 11 - Director → ME
    2022-12-01 ~ 2023-05-01
    IIF 17 - Director → ME
    2014-02-26 ~ 2018-01-05
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-05
    IIF 94 - Has significant influence or control OE
    2022-11-26 ~ 2023-05-01
    IIF 87 - Has significant influence or control OE
    2018-05-29 ~ 2018-05-29
    IIF 95 - Has significant influence or control OE
    2018-05-29 ~ 2022-04-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 44
    HABUSINESSUK LIMITED
    12111510
    3 Chapman Street, London, England
    Active Corporate (8 parents)
    Officer
    2020-05-20 ~ 2020-09-11
    IIF 79 - Director → ME
    2023-10-01 ~ now
    IIF 71 - Director → ME
    2020-09-14 ~ 2022-03-04
    IIF 80 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 169 - Has significant influence or control as a member of a firm OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    2020-06-01 ~ 2022-03-16
    IIF 138 - Has significant influence or control as a member of a firm OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 45
    HEALTHY EATING LTD
    14119566
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    2022-05-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 46
    HEAVEN8 LTD
    08810750 14197363
    111 Parsonage Road, Rainham, England
    Active Corporate (5 parents)
    Officer
    2013-12-11 ~ 2016-05-06
    IIF 10 - Director → ME
    2016-08-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 47
    HFS GARMENTS LTD
    08247419
    40 Northfield Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 223 - Director → ME
  • 48
    HOSAIN MANAGEMENT CONSULTANCY LTD
    - now 08926959
    NEWFERRY ENGINEERS LTD
    - 2014-07-08 08926959
    30 Fernside Avenue Fernside Avenue, St. Leonards-on-sea, England
    Active Corporate (4 parents)
    Officer
    2014-03-09 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    HS SECURITY SOLUTIONS LTD
    13786251
    Room - 215 246-250 Romford Road, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 50
    ICON LANDMARK UK LIMITED
    07961042
    12 Vallance Road, Vallance Road 2nd Floor, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-02-22 ~ 2012-05-31
    IIF 84 - Director → ME
  • 51
    IMPREZA AUTO LIMITED
    09093582
    77 Plashet Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-19 ~ dissolved
    IIF 204 - Director → ME
    2014-06-19 ~ dissolved
    IIF 191 - Secretary → ME
  • 52
    IMPREZA COMMUNICATION UK LIMITED
    07558309
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2011-03-09 ~ 2013-09-19
    IIF 209 - Director → ME
  • 53
    IMPREZA GLOBAL LTD
    07848798
    12 Helmet Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-16 ~ 2013-08-15
    IIF 208 - Director → ME
    2015-09-01 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - 75% or more OE
  • 54
    INDIA DINING EPSOM LIMITED
    - now 06265374
    INDIA DINING RUSSELL LIMITED
    - 2008-05-07 06265374
    Saga, 20 High Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-06-01 ~ 2008-10-20
    IIF 85 - Director → ME
  • 55
    INDIA DINING HOF CROYDON LIMITED
    - now 06072886
    INDIA DINING LTD
    - 2009-08-24 06072886
    20 High Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2007-01-29 ~ 2009-09-20
    IIF 68 - Director → ME
    2007-01-29 ~ 2009-09-20
    IIF 108 - Secretary → ME
  • 56
    INDIAN RESTAURANT DURHAM LIMITED
    08818664
    Zafflong / Travellers Rest, Broomside Lane, Durham
    Dissolved Corporate (3 parents)
    Officer
    2013-12-18 ~ 2014-08-31
    IIF 29 - Director → ME
  • 57
    INFOBD(PVT) LIMITED
    12275922
    7 City Mews, Barkingside, Ilford, England
    Active Corporate (10 parents)
    Officer
    2020-05-05 ~ 2020-05-17
    IIF 81 - Director → ME
    2020-05-06 ~ 2020-05-18
    IIF 82 - Director → ME
  • 58
    INSOUL PROPERTIES LTD
    13703785 16814588
    Room - 215, 246-250 Romford Road, Stratford Romford Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    INSOUL PROPERTIES LTD
    16814588 13703785
    246-250 Romford Road, Stratford, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    INSOUL SECURITY LTD
    15753993
    Room-215, 246-250 Romford Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-06-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 131 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – More than 50% but less than 75% OE
  • 61
    INSOUL SOLUTIONS LTD
    - now 11925814
    SILT SERVICES LTD.
    - 2025-05-09 11925814
    246-250 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-04-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 127 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 127 - Ownership of shares – More than 50% but less than 75% OE
    IIF 127 - Right to appoint or remove directors as a member of a firm OE
    IIF 127 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 127 - Has significant influence or control as a member of a firm OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 62
    INSOUL UK LIMITED
    07123003
    Mrs. T Irany, 40 Northfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 228 - Director → ME
  • 63
    INTERFACE CONSULTANCY LTD
    08867961
    403r Universal House, 88-94 Wentworth Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-29 ~ 2016-12-30
    IIF 46 - Director → ME
  • 64
    INTERFACE CORPORATION LIMITED
    07280149
    203r, Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-06-10 ~ 2014-02-01
    IIF 229 - Director → ME
  • 65
    INTERFACE LONDON LTD
    10231619
    100 Mile End Eoad, Mile End Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-02-29 ~ 2023-06-01
    IIF 146 - Director → ME
    2016-06-14 ~ 2019-06-03
    IIF 43 - Director → ME
    2019-06-02 ~ 2020-02-29
    IIF 253 - Director → ME
    Person with significant control
    2016-06-14 ~ 2019-09-17
    IIF 256 - Ownership of shares – 75% or more OE
    2019-09-17 ~ 2020-02-29
    IIF 255 - Ownership of shares – 75% or more OE
    2020-02-29 ~ 2023-07-29
    IIF 133 - Ownership of shares – 75% or more OE
  • 66
    ION TOURS AND TRAVEL LTD
    - now 14116663
    SIYAS GARDEN LTD
    - 2024-08-20 14116663
    111 Parsonage Road, Rainham, England
    Active Corporate (3 parents)
    Officer
    2022-05-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 67
    ITALIAN PASTA PIZZA AND COFFEE LTD
    15462145
    760-762 Unit 2, Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-02 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 68
    ITALIAN PIZZA & CAFE LTD
    13806926
    749 Barking Road, London, England
    Active Corporate (5 parents)
    Officer
    2022-11-15 ~ 2023-09-25
    IIF 182 - Director → ME
  • 69
    KHULNA DIVISION UK LTD
    13659453
    Flat 9 Antenor House, Old Bethnal Green Road, London, England
    Dissolved Corporate (8 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 103 - Director → ME
  • 70
    KINGSTON EDUCATION SERVICE LTD
    12186452
    Flat 20 , Thornewill House, Cable Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-09-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 71
    KLEANEATS LTD
    12663315
    T M S House, Empire, Cray Avenue, Orpington, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-14 ~ dissolved
    IIF 198 - Director → ME
  • 72
    LEGEND CURRIES LIMITED
    13232808
    38 Main Rd, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
  • 73
    LEGEND FOOD LTD
    14452423
    118 High Street Lincoln, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 220 - Has significant influence or control OE
  • 74
    LEGEND MARKETING COMPANY LTD
    08340159
    44 Rasen Lane, Lincoln, England
    Active Corporate (2 parents)
    Officer
    2012-12-21 ~ now
    IIF 215 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 251 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 251 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 251 - Right to appoint or remove directors as a member of a firm OE
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 251 - Right to appoint or remove directors OE
  • 75
    LIGER IT & SOFT LTD
    14445632
    Room - 100e 102- 105 Whitechapel High Street, First Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-10-26 ~ 2024-07-13
    IIF 26 - Director → ME
    2024-09-05 ~ 2025-08-30
    IIF 24 - Director → ME
    Person with significant control
    2022-10-26 ~ 2025-08-30
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 76
    LONDON FASHION HOUSE LTD
    11626640 13507090
    7 City Mews, Barkingside, Ilford, England
    Active Corporate (9 parents)
    Officer
    2020-03-19 ~ 2022-03-05
    IIF 72 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
  • 77
    LONDONDOORSUPERVISORTRAINING LIMITED
    13410908
    54 Livingstone Road, E17 9ax Livingstone Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-20 ~ 2021-09-20
    IIF 41 - Director → ME
  • 78
    M S I LAWCRAFT LTD
    16487191
    174 Commercial Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-01 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
  • 79
    MASK TELECOM LTD
    08515591
    117 Whitechapel Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-06-30 ~ 2017-11-10
    IIF 205 - Director → ME
    Person with significant control
    2016-12-08 ~ 2017-11-10
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Right to appoint or remove directors as a member of a firm OE
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of voting rights - 75% or more OE
  • 80
    MAXIM TRADE LTD
    08763764
    679-691 (office 32) High Road Leyton, London, England
    Active Corporate (2 parents)
    Officer
    2013-11-06 ~ 2017-11-01
    IIF 117 - Director → ME
    2013-11-06 ~ 2017-11-01
    IIF 159 - Secretary → ME
    Person with significant control
    2016-11-01 ~ 2017-11-03
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Right to appoint or remove directors as a member of a firm OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 81
    MAZE ACCOUNTANTS LIMITED
    11918696
    27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-04-01 ~ 2020-05-01
    IIF 52 - Director → ME
  • 82
    MERIT SECURITY LTD
    - now 08418532
    SI BUSINESS CONSULTANCY LTD
    - 2015-04-20 08418532
    122 Brownfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-02-25 ~ 2016-02-01
    IIF 9 - Director → ME
  • 83
    MIMI MOTORS UK LIMITED
    16143919
    Flat 20 Thornewill House, Cable Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    MODHUR CANTEEN (PVT) LTD
    08393019
    East London Business Center, 93-101 Greeenfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 75 - Director → ME
  • 85
    MSI GLOBAL LTD
    15749751
    174 Commercial Road, Unit 3 , London, England
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of voting rights - 75% or more OE
  • 86
    NEW CITY SOLICITORS LTD
    16433887
    245 Whitechapel Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-28 ~ 2026-02-01
    IIF 147 - Director → ME
  • 87
    OCTAGON COMMUNICATION (UK) LIMITED
    07429824
    117 Poplar High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-04 ~ 2012-09-24
    IIF 235 - Director → ME
  • 88
    OMNI AUTOS LTD
    14034393
    111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ now
    IIF 106 - Director → ME
    2022-04-08 ~ 2025-05-01
    IIF 20 - Director → ME
    2025-03-19 ~ now
    IIF 161 - Secretary → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 89
    OMNI SERVICE PROVIDER LTD
    14107784
    111 Parsonage Road, Rainham, England
    Active Corporate (1 parent)
    Officer
    2022-05-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 90
    PANOWA PROPERTIES LIMITED
    12756388
    Room 103, First Floor 102-105 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-20 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 91
    PEOPLES CARE LIMITED
    08148430
    Unit 5 , 80a Ashfield Street, London, England
    Active Corporate (17 parents)
    Officer
    2018-07-13 ~ 2022-10-10
    IIF 48 - Director → ME
    2013-09-09 ~ 2014-04-30
    IIF 49 - Director → ME
  • 92
    PHONE & GADGET UK LIMITED
    10241222
    2d South Street, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 142 - Director → ME
  • 93
    PIPEMIKE LTD
    09023941
    3rd Floor, Suite 2 Wembley Point Harrow Road, Wembley, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2014-05-08 ~ 2014-05-08
    IIF 116 - Director → ME
  • 94
    PRETEX PLUS LTD
    16824512
    118 High Street, Lincoln, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
  • 95
    R & H FOODS (LONDON) LIMITED
    14267701
    13 A Woolwich New Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
  • 96
    R & R CATERING LIMITED
    14266876
    6 Ewhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 97
    RIDGE GUARDING SERVICES LTD
    - now 08478596
    S M MULTI TRADE LTD
    - 2022-07-22 08478596
    CINNAMON LOUNGE 1 LTD.
    - 2016-03-08 08478596
    Redbox Lbc Business Centre, 44 Gillender Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2022-07-20 ~ 2022-07-20
    IIF 107 - Director → ME
    2016-05-09 ~ now
    IIF 3 - Director → ME
    2013-04-08 ~ 2016-05-03
    IIF 18 - Director → ME
    2024-01-05 ~ 2025-01-15
    IIF 185 - Secretary → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 98
    S M GLOBAL UK LIMITED
    09174702
    Ground Floor, 7 Kirkdale Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-11-14 ~ 2019-06-06
    IIF 13 - Director → ME
    2015-06-01 ~ 2018-05-24
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-24
    IIF 88 - Has significant influence or control OE
  • 99
    SAMARAH TRADERS LTD
    08274334
    Unit 305 Frazer House, 32-38 Leman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 224 - Director → ME
  • 100
    SARAH LONDON LTD
    08084911
    203r , Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-08-27 ~ 2015-06-01
    IIF 214 - Director → ME
    2015-06-01 ~ dissolved
    IIF 202 - Director → ME
  • 101
    SEERAT HOMES LTD
    14037820
    Redbox Leaside Business Centre, 44 Gillender Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-04-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 102
    SIGMAA ELECTRICAL LTD
    11515131
    28 Armada Way, Flat 7, Dockyard House, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-08-13 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 188 - Has significant influence or control OE
  • 103
    SIRAJGANJ ASSO UK LTD
    09899487
    75 Meanley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-02 ~ 2018-12-01
    IIF 45 - Director → ME
  • 104
    SK FUSION LTD
    16552764
    Unit 2 Guillemot Place, Clarendon Road Off Coburg,road, Wood Green, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 158 - Ownership of shares – 75% or more OE
  • 105
    SMART SECUREX MANAGEMENT LTD
    08301645
    C/o Elite Accountancy 102 Mile End Road, Stepney, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-11-21 ~ 2012-11-26
    IIF 22 - Director → ME
  • 106
    SMARTTEL (PVT) LIMITED
    07888777
    Unit 105 Greatorex Business Centre, 8-10 Greatorex Street, London
    Dissolved Corporate (7 parents)
    Officer
    2012-09-26 ~ 2014-10-31
    IIF 199 - Director → ME
  • 107
    SMILEFORYOU LTD
    14741181
    3 Chapman Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 108
    SPICY A LIMITED
    15653990
    6 Ewhurst Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 109
    STB PIZZA LTD
    14514939
    30 Fernside Avenue, St. Leonards-on-sea, England
    Active Corporate (3 parents)
    Officer
    2023-01-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 110
    STUDYPAGE UK LIMITED
    12756852
    102-105 Whitechapel High Street Room 103, First Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-07-20 ~ 2022-01-26
    IIF 66 - Director → ME
    2022-02-21 ~ 2022-04-07
    IIF 28 - Director → ME
    2022-07-16 ~ 2025-02-24
    IIF 27 - Director → ME
    Person with significant control
    2020-07-20 ~ 2025-05-13
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
  • 111
    STYLER STREET APPAREL LTD
    - now 13346320
    STYLER PRINTING LTD
    - 2023-01-04 13346320
    Unit-11, Howletts Hall Farm Mill Lane, Navestock, Romford, England
    Active Corporate (3 parents)
    Officer
    2021-04-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 112
    STYLER STREET LIMITED
    11512335
    The Cube Londoneast-uk, Yewtree Avenue, Dagenham, England
    Active Corporate (4 parents)
    Officer
    2018-08-10 ~ 2021-10-03
    IIF 60 - Director → ME
    Person with significant control
    2018-08-10 ~ 2023-05-26
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 113
    SUPERSAFE SECURITY LTD
    09567025
    44 Gillender Street, London, England
    Active Corporate (4 parents)
    Officer
    2018-08-31 ~ 2018-12-13
    IIF 2 - Director → ME
    2019-12-04 ~ 2021-02-02
    IIF 1 - Director → ME
    Person with significant control
    2018-08-31 ~ 2021-01-28
    IIF 89 - Ownership of shares – 75% or more OE
  • 114
    SURMA (WOOLWICH) LIMITED
    13077473
    13 A Spray Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Ownership of voting rights - 75% or more OE
  • 115
    SWEETEX LTD
    11094656
    251e East India Dock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-04 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 212 - Ownership of shares – 75% or more OE
  • 116
    TAZ TRADERS LIMITED
    08272601
    414 Westgate Road, Newcastle Upon Tyne, Tyne Wear, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 30 - Director → ME
  • 117
    THE BURGER HOUSE LIMITED
    11507619
    263b Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
  • 118
    THE ITALIAN PIZZA AND GRILL HOUSE LTD
    - now 15742872
    THE PIZZA AND GRILL HOUSE LTD
    - 2024-06-04 15742872
    14 Barking Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-05-26 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 119
    THE PERI PERI HOUSE LIMITED
    11603361
    263 Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 120
    TIC ACCESSORIES KINGDOM LTD
    11118073
    Flat 54 Pauline House, Old Montague Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-19 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 241 - Ownership of shares – 75% or more OE
  • 121
    TIGER FOOD COURT LIMITED
    14484637
    13 Rothbury Avenue, Rainham, England
    Active Corporate (2 parents)
    Officer
    2022-11-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    TOWER HAMLETS CARERS ASSOCIATION LTD
    07791911
    5 James Middleton House, Middleton Street, London, England
    Active Corporate (29 parents)
    Officer
    2017-05-10 ~ 2019-08-09
    IIF 47 - Director → ME
    2019-08-09 ~ 2020-01-10
    IIF 50 - Director → ME
  • 123
    TRIO TRADING LIMITED
    12965257
    Unit 10 Ground Floor, 234-236 Whitechapel Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-10-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 124
    UK ELITE HOUSE LTD
    15723528
    28 Armada Way 7 Dockyard House, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    UNIOCTAGON (UK) LIMITED
    07745010
    Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Officer
    2011-08-18 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 231 - Ownership of shares – 75% or more OE
  • 126
    UNIOCTAGON INTERNATIONAL LTD
    15187590
    2 Anderson Way, Rainham, England
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 127
    UNIQUE SERVICES (UK) LIMITED
    08046392
    105 Greatorex Business Center, 8-10 Greatorex Street, London
    Dissolved Corporate (6 parents)
    Officer
    2012-08-01 ~ 2013-04-16
    IIF 184 - Director → ME
  • 128
    UNITED CAR CENTRE LTD
    08557837
    Nancy Road United Car Centre Ltd, Nancy Road, Portsmouth, England
    Active Corporate (3 parents)
    Officer
    2020-02-12 ~ 2020-11-02
    IIF 124 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-11-02
    IIF 222 - Ownership of shares – 75% or more OE
  • 129
    UNITED SOLUTIONS (UK) LIMITED
    06133664
    4 Leigh Street, Unit 3, London, England
    Active Corporate (18 parents)
    Officer
    2020-02-01 ~ 2020-05-08
    IIF 70 - Director → ME
    Person with significant control
    2020-02-01 ~ 2020-10-28
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 130
    UTILITYLINX LTD
    15998507
    98 Link Road, Canvey Island, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of voting rights - 75% or more OE
  • 131
    VERSO SECURITY LTD
    08685342
    40 Northfield Road, East Ham, London
    Dissolved Corporate (3 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 226 - Director → ME
  • 132
    VISTA SOLUTIONS LIMITED
    09011713
    Suite 305 (3rd Floor) 153-159 Bow Road, London Bow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-25 ~ dissolved
    IIF 210 - Director → ME
  • 133
    WE TREND LTD
    09600126
    Suit-g10 246-250 Romford Road, City Gate House, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-20 ~ dissolved
    IIF 227 - Director → ME
  • 134
    WESSEX SJA HOLDINGS LTD
    - now 13865927
    UK EDUCATION AND TRAINING CONSULTANT LIMITED
    - 2024-03-18 13865927
    292-294 Plashet Grove, London, England
    Active Corporate (5 parents)
    Officer
    2024-03-18 ~ now
    IIF 114 - Director → ME
  • 135
    YMS TRADERS LTD
    08826038
    16-18 Whitechapel Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-24 ~ dissolved
    IIF 44 - Director → ME

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.