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

Mr Mohammed Islam

    Related profiles found in government register
  • Mr Mohammed Islam
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 1
  • Mr Kamrul Islam
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7 Empire Buildings, Waterside, Crayford, Dartford, DA1 4JJ, England

      IIF 2
    • 24 Osborn Street, London, E1 6TD, England

      IIF 3 IIF 4 IIF 5
    • 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 6
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 7
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 8 IIF 9
    • The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 10
    • Unit Ff11, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 11
  • Mr Mohammad Kamrul Islam
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 277a, Daminis Mall, Green Street, London, E7 8LJ, England

      IIF 12
    • Unit 1, 277a, Green Street, London, E7 8LJ, United Kingdom

      IIF 13
    • Unit 2, 277a, Green Street, London, E7 8LJ, United Kingdom

      IIF 14
  • Islam, Mohammed
    Bangladeshi director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 15
  • Mr Mohammed Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 16
  • Islam, Mohammad Kamrul
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 277a, Daminis Mall, Green Street, London, E7 8LJ, England

      IIF 17
    • Unit 1, 277a, Green Street, London, E7 8LJ, United Kingdom

      IIF 18
    • Unit 2, 277a, Green Street, London, E7 8LJ, United Kingdom

      IIF 19
  • Mr Kamrul Islam
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Studio Gf05, Ransomes Industrial Estate, Ipswich, IP3 8BF, England

      IIF 20
    • 117-119, Charlton Road, London, SE3 8TL, England

      IIF 21
    • 48, Ground Floor, White Horse Road, London, E1 0ND, United Kingdom

      IIF 22
    • 48, White Horse Road, Ground Floor, London, E1 0ND, England

      IIF 23
    • 48, White Horse Road, Ground Floor, London, E1 0ND, United Kingdom

      IIF 24
    • 48, White Horse Road, London, E1 0ND, England

      IIF 25
    • Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 26 IIF 27 IIF 28
    • Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 34 IIF 35 IIF 36
    • The Public House (ph), White Horse Road, Limehouse, London, E1 0ND, England

      IIF 37
  • Mr Shahed Islam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Kamrul
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 62
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 63 IIF 64 IIF 65
    • The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 66
  • Islam, Kamrul
    Bangladeshi director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7 Empire Buildings, Waterside, Crayford, Dartford, DA1 4JJ, England

      IIF 67
    • 24 Osborn Street, London, E1 6TD, England

      IIF 68 IIF 69 IIF 70
    • 430 Roman Road, London, E3 5LU, England

      IIF 72
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 73
  • Khan, Shahidul Islam
    Bangladeshi company director born in January 1978

    Resident in England

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

      IIF 74
  • Islam, Kamrul
    Bangladeshi director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU

      IIF 75
  • Islam, Kamrul
    Bangladesh director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4 Pope Street, London, SE1 3PR, England

      IIF 76
  • Mr Md Shahidul Islam
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 77
  • Mr Shahidul Islam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 78
    • 307c, Finchley Road, London, Greater London, NW3 6EH

      IIF 79
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 80
  • Islam, Md Shahidul
    Bangladeshi accountant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Brady Street, London, E1 5PR, England

      IIF 81
  • Islam, Shahidul
    Bangladeshi director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Harvey House, Brady Street, London, Greater London, E1 5PR, England

      IIF 82
  • Mr Shahidul Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24 Osborn Street, London, E1 6TD, England

      IIF 83
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Sutton Business Centre, Sutton Street, London, E1 0ND, England

      IIF 89
  • Islam, Kamrul
    English business born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 54, Rochester Row, London, SW1P 1JU, England

      IIF 90
  • Islam, Mohammed
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 91
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 92
  • Islam, Mohammed
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU, England

      IIF 93
  • Shhidul Islam
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 31 Robert Sutton House, Tarling Street, London, E1 0BA, England

      IIF 94
  • Islam, Kamrul
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 117-119, Charlton Road, London, SE3 8TL, England

      IIF 95
    • 48, Ground Floor, White Horse Road, London, E1 0ND, United Kingdom

      IIF 96
    • 48, White Horse Road, London, E1 0ND, England

      IIF 97
    • The Public House (ph), White Horse Road, Limehouse, London, E1 0ND, England

      IIF 98
  • Islam, Kamrul
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 99 IIF 100
  • Islam, Kamrul
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Shahidul Islam
    British born in January 1978

    Resident in England

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

      IIF 113
  • Mr Shahidul Islam Khan
    British born in January 1978

    Resident in England

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

      IIF 114
  • Mr Shahed Islam
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307c Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 115
    • 340, West End Lane, London, NW6 1LN, England

      IIF 116
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 117
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 118 IIF 119 IIF 120
  • Islam, Kamrul
    British manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 649, London Road, High Wycombe, Buckinghamshire, HP11 1EZ

      IIF 121
  • Islam, Shahed
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Shahed
    British accountant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 150
  • Islam, Shahidul
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 307b, Finchley Road, London, Greater London, NW3 6EH, England

      IIF 151
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 152
  • Islam, Shahidul
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Harvey House, Brady Street, London, Greater London, E1 5PR, England

      IIF 153
    • 307c, Finchley Road, Hampstead, London, Greater London, NW3 6EH, England

      IIF 154 IIF 155
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 156
  • Islam, Md Shahidul
    Bangladeshi self employed

    Registered addresses and corresponding companies
    • 371c, Romford Road, London, E7 8AB, United Kingdom

      IIF 157
  • Khan, Shahidul Islam
    Bangladeshi born in January 1978

    Resident in United Kingdom

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

      IIF 158
  • Mr Shahidul Islam Khan
    Bangladeshi born in January 1978

    Resident in United Kingdom

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

      IIF 159
  • Islam, Mohammed Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Walford House, London, E1 1QL, United Kingdom

      IIF 160
    • Nelson, Business Centre, 56 -60 Nelson Street, London, E1 2DE, England

      IIF 161
    • Room-p, 88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 162
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 163
  • Islam, Mohammed Shahidul
    Bangladeshi employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nelson Business Centre, 56 60 Nelson Street, London, E1 2DE, England

      IIF 164
  • Islam, Shhidul
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 31 Robert Sutton House, Tarling Street, London, E1 0BA, England

      IIF 165
  • Kamrul Islam
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 166
  • Islam, Mohammed Shahidul

    Registered addresses and corresponding companies
    • 82, Cambridge Heath Road, London, E1 5QJ, United Kingdom

      IIF 167
    • Unit 2, Hanbury Business Centre, 50 5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 168
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 169 IIF 170
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Hampton Road, Ilford, IG1 1PU, England

      IIF 171
    • 24 Osborn Street, London, E1 6TD, England

      IIF 172 IIF 173 IIF 174
    • 48a, White Horse Road, London, E1 0ND, England

      IIF 175
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 176 IIF 177 IIF 178
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 179
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 180 IIF 181 IIF 182
    • Unit Gf08, Neuron Centre, 7 - 8 Davenant Street, London, E1 5NB, England

      IIF 183
  • Mr Shahidul Islam
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Robert Sutton House, Tarling Street, London, E1 0BA, United Kingdom

      IIF 184
    • Unit A, Thames House, 566 Cable Street, London, E1W 3HB, England

      IIF 185
  • Islam, Md Shahidul
    Bangladeshi business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 28, Walford House Cannon Street Road, London, E11QL, United Kingdom

      IIF 186
  • Islam, Md Shahidul
    Bangladeshi consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 187
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Candy Street, London, E3 2LW, United Kingdom

      IIF 188
    • 146, Green Street, London, E7 8JQ, United Kingdom

      IIF 189
    • 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 190
    • 430, Roman Road, London, E3 5LU, England

      IIF 191
    • 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 192
    • First Floor, Unit 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 193
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 194
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 195 IIF 196 IIF 197
  • Islam, Md Shahidul
    Bangladeshi none born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 28, 3rd Floor Walford House, Cannon Street Road, London, E1 1QL

      IIF 199
  • Islam, Md Shahidul
    Bangladeshi self employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor 215-221, Green Street, London, E7 8LL, United Kingdom

      IIF 200
  • Islam, Shahidul, Mr.
    Bangladeshi directpr born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 201
  • Islam, Kamrul
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 202
  • Islam, Shahed
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307c Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 203
    • 340, West End Lane, London, NW6 1LN, England

      IIF 204
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 205
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 206 IIF 207
  • Islam, Md Shahidul

    Registered addresses and corresponding companies
    • 371c, Romford Road, London, E7 8AB, United Kingdom

      IIF 208
    • 430, Roman Road, London, E3 5LU

      IIF 209
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 210
  • Islam, Md Shahidul
    British

    Registered addresses and corresponding companies
    • 96, Emma Road, London, E13 0DR, United Kingdom

      IIF 211
  • Islam, Mdshahidul

    Registered addresses and corresponding companies
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 212
  • Islam, Mdshahidul
    British

    Registered addresses and corresponding companies
    • 28 Walford House, Cannon Street Road, London, E1 1QL, Uk

      IIF 213
  • Islam, Mohammed

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU, England

      IIF 214
  • Islam, Mohammed Shahidul
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Shahid Islam The Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 215
    • Unit 11, Nelson Business Centre, 56 - 60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 216
  • Islam, Shahidul

    Registered addresses and corresponding companies
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 217
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 218
    • Unit 2, Hanbury Busniess Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 219
  • Islam, Shahidul
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210, Salisbury Road, Totton, Southampton, SO40 3PE, United Kingdom

      IIF 220
  • Islam, Shahidul
    British none born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303- 305, Shirley Road, Southampton, SO15 3HU, United Kingdom

      IIF 221
  • Islam, Kamrul

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU

      IIF 222
    • 54, Rochester Row, London, SW1P 1JU, England

      IIF 223
  • Islam, Md Shahidul
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Osborn Street, London, E1 6TD, England

      IIF 224
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 225 IIF 226
    • Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 227
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 228 IIF 229
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 230
  • Islam, Md Shahidul
    British accountant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430 Roman Road, London, E3 5LU, England

      IIF 231
  • Islam, Md Shahidul
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Osborn Street, London, E1 6TD, England

      IIF 232 IIF 233 IIF 234
    • 48a, White Horse Road, London, E1 0ND, England

      IIF 235
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 236
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 237
  • Islam, Shahidul
    British cab driver born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 31, Robert Sutton House, Tarling Street, London, E1 0BA, England

      IIF 238
  • Islam, Shahidul
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Robert Sutton House, Tarling Street, London, E1 0BA, United Kingdom

      IIF 239
child relation
Offspring entities and appointments 112
  • 1
    8 REGENCY LODGE LTD
    12767828
    First Floor, 459 Finchley Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 2
    ABASHAN LIMITED
    12071640
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-06-26 ~ now
    IIF 226 - Director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 176 - Has significant influence or control OE
  • 3
    AL JAZEERA LAND HOLDINGS LTD
    14417432
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2022-10-13 ~ now
    IIF 146 - Director → ME
  • 4
    AL JAZEERA LAND ONE LTD
    14420358
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2022-10-14 ~ now
    IIF 144 - Director → ME
  • 5
    AL JAZEERA LAND TWO LTD
    14420364 OE018672
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2022-10-14 ~ now
    IIF 140 - Director → ME
  • 6
    AL-KAABI GROUP LTD
    12468714
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    ALPINE AMBIENCE LIMITED
    16242224
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 8
    ARCNAVY LIMITED
    11768815
    Unit B, 4 Leytonstone Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-01-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2019-01-15 ~ 2019-01-15
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    2019-01-15 ~ now
    IIF 9 - Has significant influence or control OE
  • 9
    ASSET (UK) LIMITED
    09366615
    Unit Ff11 58 Marsh Wall, Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    2014-12-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 10
    ASTRABUILT LIMITED
    - now 14681926
    THE BIZ COACH LTD
    - 2024-05-15 14681926
    48 White Horse Road, Ground Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-08 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    AYLAN EXCLUSIVE LIMITED
    11243741
    Sutton Business Centre, Sutton Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-02-01 ~ 2020-02-01
    IIF 234 - Director → ME
    Person with significant control
    2024-07-19 ~ 2024-08-21
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    2020-02-01 ~ 2020-02-01
    IIF 77 - Has significant influence or control OE
  • 12
    BEXIPHARMA LTD
    15750252
    22 Samas Way, Crayford, Dartford, England
    Active Corporate (2 parents)
    Officer
    2024-05-30 ~ 2025-06-01
    IIF 237 - Director → ME
    Person with significant control
    2024-05-30 ~ 2025-06-01
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    BLOOMSBURY AWARDS LIMITED
    09718812
    430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-05 ~ 2015-08-05
    IIF 87 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Has significant influence or control OE
    IIF 171 - Right to appoint or remove directors OE
  • 14
    BRICKBLOCK LIMITED
    - now 14683921
    THE KUSH GARDEN LTD
    - 2024-05-15 14683921
    48 White Horse Road, Ground Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-08 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    BRICKSTONE HOMES LIMITED
    12456421
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Officer
    2020-02-11 ~ now
    IIF 225 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 178 - Has significant influence or control OE
  • 16
    CAFE STAR LTD
    11822295
    280 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-02-12 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 159 - Ownership of shares – 75% or more OE
  • 17
    CAMPDEN HOMES LTD
    14520653
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    2022-12-02 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 18
    CHARLTON AUTO REPAIR CENTRE LIMITED
    11057695
    117-119 Charlton Road, London, England
    Active Corporate (2 parents)
    Officer
    2026-03-10 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 21 - Has significant influence or control OE
  • 19
    307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 154 - Director → ME
  • 20
    CITY MAX INTERNATIONAL LTD
    12589317
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    2020-05-06 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 21
    CITY MAX INVESTEMENTS ONE LTD
    17017576
    340 West End Lane, West Hampstead, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2026-02-06 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 22
    CITY MAX INVESTMENTS LTD
    16006788
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CITY MAX LTD
    - now 09314150
    CITY MAX RECRUITMENTS LTD
    - 2023-02-15 09314150
    CITY MAX TRAVEL LTD
    - 2023-01-06 09314150
    340 West End Lane, London, England
    Active Corporate (3 parents)
    Officer
    2015-05-31 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 24
    CITY ONE ACCOUNTANTS LTD
    08844283 07676647
    11 Harvey House, Brady Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 153 - Director → ME
  • 25
    CITY PAYROLL SERVICES LTD
    - now 08725417
    CITY INVESTMENT AND FINANCE LTD
    - 2019-03-21 08725417
    340 West End Lane, London, England
    Active Corporate (3 parents)
    Officer
    2016-11-01 ~ 2019-03-21
    IIF 205 - Director → ME
    2025-06-26 ~ now
    IIF 128 - Director → ME
    2013-10-09 ~ 2016-11-01
    IIF 151 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 79 - Ownership of shares – 75% or more OE
    2016-11-01 ~ 2019-03-22
    IIF 117 - Ownership of shares – 75% or more OE
    2025-06-26 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 26
    CONNEXIONS WORLDWIDE LIMITED
    - now 12591271
    MEDI LOCUMSUK LIMITED
    - 2023-12-05 12591271
    CONNEXIONS WORLDWIDE LIMITED
    - 2023-06-16 12591271
    48 Ground Floor, White Horse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-13 ~ 2023-06-13
    IIF 101 - Director → ME
    2020-05-07 ~ 2023-06-13
    IIF 73 - Director → ME
    2023-06-13 ~ now
    IIF 96 - Director → ME
    2023-06-13 ~ 2023-06-13
    IIF 236 - Director → ME
    Person with significant control
    2023-06-13 ~ 2023-06-13
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    2020-05-07 ~ 2023-06-13
    IIF 7 - Has significant influence or control OE
    2023-06-13 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 27
    CREATIVE IDEA HOUSE LIMITED - now
    CREATIVE IDEA HOUSE T/A MMC GLOBAL (UK) LTD - 2018-01-04
    MMC GLOBAL (UK) LIMITED
    - 2014-10-01 07991704
    Unit Gf08, Neuron Centre, 7 Davenant Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2012-03-15 ~ 2012-08-01
    IIF 210 - Secretary → ME
  • 28
    CROWN COMMERCIALS & PRINTING WHOLESALE LTD
    07574992
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-01 ~ 2012-06-11
    IIF 194 - Director → ME
    2011-03-23 ~ 2012-04-30
    IIF 190 - Director → ME
    2012-05-01 ~ 2012-05-31
    IIF 217 - Secretary → ME
  • 29
    DESHI TAWA GRILL LIMITED
    15781938
    280 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-16 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2024-06-16 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 30
    DREAMEDGE LIMITED - now
    RIGHT STEP EDUCATION LTD
    - 2023-11-21 10917511
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (4 parents)
    Officer
    2021-04-01 ~ 2022-10-28
    IIF 92 - Director → ME
  • 31
    EASTQUICK (UK) LTD
    07969190
    Nelson Business Centre, 56-60 Nelson Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-29 ~ 2012-02-29
    IIF 188 - Director → ME
  • 32
    ESPRESSO ITALIA FURNITURE LIMITED
    09359805
    52 Rochester Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-18 ~ dissolved
    IIF 90 - Director → ME
    2014-12-18 ~ dissolved
    IIF 223 - Secretary → ME
  • 33
    ETTONS REAL ESTATE LIMITED
    16997684
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 34
    EXIM APARTMENTS LTD
    15205111
    34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-11 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 35
    FINCHLEY ROAD ONE LTD
    15393044
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    FINCHLEY ROAD THREE LTD
    15393057
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    FINCHLEY ROAD TWO LTD
    15393049
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    FINE CUISINES LONDON LIMITED
    12093461
    Ground Floor,48 White Horse Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-07-09 ~ 2019-07-09
    IIF 70 - Director → ME
    Person with significant control
    2019-07-09 ~ 2019-07-09
    IIF 4 - Has significant influence or control OE
  • 39
    FORTUNE PRINTERS LTD
    - now 06964219
    PRINTING EXPRESS LTD
    - 2011-09-01 06964219
    50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-07-16 ~ 2012-04-30
    IIF 189 - Director → ME
    2010-07-16 ~ 2012-05-31
    IIF 195 - Director → ME
    2012-05-01 ~ 2012-05-08
    IIF 212 - Secretary → ME
  • 40
    FUSIONFLIX LIMITED - now
    FULLCIRCLE AGRICULTURAL LTD
    - 2024-04-22 14446210
    Archway, Three Colts Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 109 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 41
    GATCO GLOBAL LTD
    - now 09366782
    TASE LIMITED
    - 2016-11-29 09366782
    58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    2020-05-01 ~ 2020-05-01
    IIF 69 - Director → ME
    2014-12-24 ~ 2014-12-24
    IIF 72 - Director → ME
    2016-04-01 ~ 2016-04-01
    IIF 88 - Director → ME
    2022-06-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 42
    GIVE ME A HUG
    - now 07515224
    GIVE ME A SMILE - 2011-07-26
    VISION OF LIFE - 2011-04-15
    Nelson Business Centre, 56 -60 Nelson Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2012-02-16 ~ 2012-12-01
    IIF 201 - Director → ME
    2014-02-20 ~ 2014-02-20
    IIF 161 - Director → ME
    2012-02-16 ~ 2012-12-01
    IIF 192 - Director → ME
  • 43
    GLOBAL ACTION AID
    07370990
    First Floor, Unit 24, Osborn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-19 ~ 2012-05-19
    IIF 193 - Director → ME
    2011-03-17 ~ 2011-05-19
    IIF 211 - Secretary → ME
  • 44
    GLOBAL ADVERTISING & MEDIA ENTERPRISE LTD
    09115403
    The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-07-03 ~ 2014-07-03
    IIF 76 - Director → ME
    2020-05-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 45
    GLOBAL HUMAN AID LTD
    - now 07417129
    HUMAN ASSISTANCE
    - 2014-01-29 07417129 08873439
    SOCIAL AID - 2011-01-18
    Nbc Ground Floor, Nelson Street, London
    Dissolved Corporate (6 parents)
    Officer
    2014-01-01 ~ 2014-01-29
    IIF 164 - Director → ME
    2012-06-01 ~ 2012-11-01
    IIF 196 - Director → ME
    2012-05-01 ~ 2012-05-01
    IIF 162 - Director → ME
    2014-01-01 ~ 2014-07-30
    IIF 214 - Secretary → ME
  • 46
    GLOBAL MEDIA OUTSOURCING LTD
    07575132
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-25 ~ dissolved
    IIF 213 - Secretary → ME
  • 47
    GLOBAL WORKFORCE SERVICES LTD
    - now 10611260
    TEJARA AL-AKHAWAIN LTD
    - 2023-12-20 10611260
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    GLOBE RIGHTS LTD.
    - now 09368969
    GLOBE CONSULTANCY LTD
    - 2015-07-07 09368969
    307c Finchley Road, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-29 ~ dissolved
    IIF 156 - Director → ME
  • 49
    GOOD POINTS GROUP LTD
    14482678
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2024-02-13 ~ 2024-02-13
    IIF 99 - Director → ME
    Person with significant control
    2024-02-13 ~ 2024-02-13
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 50
    GRAPHIC GEEKS LTD
    14438250
    Ground Floor, 48 White Horse Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-02 ~ 2025-05-23
    IIF 110 - Director → ME
    Person with significant control
    2024-02-02 ~ 2025-05-23
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 51
    HOSTSORTED LIMITED
    11772809
    The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (3 parents)
    Officer
    2024-04-08 ~ now
    IIF 98 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 71 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 3 - Has significant influence or control OE
    2025-05-12 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 52
    HUMAN ASSISTANCE LTD
    08873439 07417129
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ 2014-02-03
    IIF 216 - Director → ME
    2014-02-03 ~ dissolved
    IIF 93 - Director → ME
  • 53
    HYDE PARK REAL ESTATE LTD
    15081914
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-18 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 54
    IMPERIAL ACCOUNTING LIMITED
    - now 10798258
    MOHSIN & CO. LIMITED
    - 2017-09-11 10798258
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Officer
    2017-06-01 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 55
    IMPERIAL FX LIMITED
    09741585
    430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-20 ~ 2015-08-20
    IIF 86 - Director → ME
  • 56
    INDIVISION LINK LIMITED
    - now 14312931
    HOLIDAY RENTAL CHOICES LTD
    - 2024-04-22 14312931
    Ground Floor, 48 White Horse Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-18 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 57
    INFINITY HOUSE PRODUCTIONS & RETAIL LTD
    - now 09624495
    INFINITY HOUSE RETAIL LTD - 2016-02-27
    1 Kings Avenue, London
    Dissolved Corporate (7 parents)
    Officer
    2016-11-08 ~ 2017-01-09
    IIF 150 - Director → ME
  • 58
    ISLAM HIRE LTD
    14517796
    31 Robert Sutton House, Tarling Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 59
    LEADMEDIA TECH LIMITED - now
    EARLYBIRD COFFEE LTD
    - 2024-04-22 14270082
    Marsh Wall, Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 107 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 60
    LONDON BANGLADESH TRADE CHAMBER
    08871900
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-31 ~ 2014-01-31
    IIF 191 - Director → ME
    2014-01-31 ~ dissolved
    IIF 75 - Director → ME
    2015-05-18 ~ 2015-05-18
    IIF 209 - Secretary → ME
  • 61
    LONDON CARS AND TRAVELS LIMITED - now
    HASIB & SHAHIDUL ENTERPRISE LIMITED
    - 2018-11-26 09992931
    9 Town Quay Wharf, Abbey Road, Barking, England
    Active Corporate (4 parents)
    Officer
    2016-02-08 ~ 2017-05-12
    IIF 238 - Director → ME
    Person with significant control
    2017-02-01 ~ 2017-05-12
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    LOREX PAY LTD
    - now 15082933
    NSR LONDON LTD
    - 2025-08-01 15082933
    340 West End Lane, London, England
    Active Corporate (3 parents)
    Officer
    2023-08-18 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 63
    MADARIPUR WELFARE ASSOCIATION UK (MWAUK) LIMITED
    10684185
    46a Greatorex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-22 ~ dissolved
    IIF 74 - Director → ME
  • 64
    MAXIM FINANCIAL SERVICES LTD
    - now 11204057
    SHAH ACCOUNTANTS LTD
    - 2020-12-02 11204057 10876581
    MAXIM FINANCIAL SERVICES LTD
    - 2018-11-30 11204057
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2018-02-13 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
  • 65
    MAXIM HOMES EIGHT LTD
    17071444
    340 West End Lane, West Hampstead, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2026-03-04 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    MAXIM HOMES FIVE LTD
    15363698
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    MAXIM HOMES FOUR LTD
    15363792
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    MAXIM HOMES LTD
    12477943
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2020-02-24 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    MAXIM HOMES SEVEN LTD
    17026402
    340 West End Lane, West Hampstead, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2026-02-11 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2026-02-11 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    MAXIM HOMES SIX LTD
    16679742
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    MAXIM HOMES THREE LTD
    15363708
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    MAXIM HOMES TWO LTD
    14394606
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    2022-10-03 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    MAXWELL ACCOUNTANTS LTD
    - now 07676647
    CITY ONE ACCOUNTANTS LTD
    - 2014-01-13 07676647 08844283
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    2011-06-21 ~ 2018-03-01
    IIF 155 - Director → ME
    2018-03-01 ~ now
    IIF 204 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 80 - Ownership of shares – 75% or more OE
    2018-03-01 ~ now
    IIF 116 - Ownership of shares – 75% or more OE
  • 74
    MCMR UK LTD
    - now 07087934
    MEDIA LINK EXPRESS LIMITED
    - 2011-07-12 07087934
    Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-26 ~ 2011-03-25
    IIF 200 - Director → ME
    2012-05-01 ~ dissolved
    IIF 168 - Secretary → ME
  • 75
    MEDIA SHOT LTD
    14473462
    Ground Floor, 48 White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-12 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 76
    MERIDIAN CONSORTIUM LIMITED
    12452351
    Unit 16 58 Marsh Wall, London, England
    Active Corporate (2 parents)
    Officer
    2020-02-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 8 - Has significant influence or control OE
  • 77
    MMC GLOBAL LTD
    06560873
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (6 parents)
    Officer
    2009-03-10 ~ 2010-04-30
    IIF 157 - Secretary → ME
    2011-05-27 ~ 2011-06-01
    IIF 219 - Secretary → ME
  • 78
    NEST WISH LIMITED
    12721535
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-07-06 ~ 2020-07-06
    IIF 224 - Director → ME
    Person with significant control
    2020-07-06 ~ 2020-07-06
    IIF 173 - Ownership of shares – 75% or more OE
  • 79
    NICHOLE GB LTD
    10220639
    303- 305 Shirley Road, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-08 ~ 2016-06-10
    IIF 221 - Director → ME
  • 80
    NICOLE'S INDIAN CUISINE LTD
    10126621
    210 Salisbury Road, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 220 - Director → ME
  • 81
    NM CHOICE COLLECTION LTD
    16265788
    Unit 1, 277a Green Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 82
    NSP CONTRACTORS LTD
    - now 10382174
    MACS LONDON LTD
    - 2017-09-20 10382174
    First Floor 459 Finchley Road, Hampstead, London, England
    Voluntary Arrangement Corporate (6 parents)
    Officer
    2016-09-17 ~ 2017-09-01
    IIF 152 - Director → ME
    2017-09-01 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2016-09-17 ~ 2017-09-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 83
    PRIME CREATIVE SOLUTIONS LIMITED - now
    PRIME WORLD EXPRESS LTD
    - 2014-10-10 07724803 09468346
    Nbc Ground Floor, 56 - 60 Nelson Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2012-09-01 ~ 2012-09-28
    IIF 198 - Director → ME
    2012-04-13 ~ 2012-09-01
    IIF 169 - Secretary → ME
  • 84
    PUROBI LIMITED
    09718403
    Save Me, 430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-05 ~ 2015-08-05
    IIF 85 - Director → ME
  • 85
    QUANTIX CONSORTIUM LTD
    15593728
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 86
    RAKAT PROPERTIES LTD
    15985079
    277a, Daminis Mall Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-09-29 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 87
    RAKAT VENTURES LTD
    16141678
    Unit 2, 277a Green Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 88
    RR-SIDDIQUE LIMITED
    15413167
    Ranome Industrial Estate, Ranomes, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-26 ~ 2024-04-26
    IIF 100 - Director → ME
    Person with significant control
    2024-04-26 ~ 2024-04-26
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 89
    S&H EUROPASS RECRUITMENT AGENCY LTD
    16686428
    Flat 31 Robert Sutton House, Tarling Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 90
    SAS COMMUNICATIONS LTD
    07674584
    1 - 4 Pope Street, Ground Floor, London
    Dissolved Corporate (8 parents)
    Officer
    2011-06-20 ~ 2012-04-30
    IIF 160 - Director → ME
    2012-05-01 ~ 2012-05-08
    IIF 167 - Secretary → ME
  • 91
    SETEX LTD
    - now 10001703
    KNIGHTS CASH LTD
    - 2026-04-17 10001703 10715506... (more)
    SETEX LTD
    - 2026-04-06 10001703
    CITY MAX FINANCE LTD
    - 2025-06-11 10001703 09081281... (more)
    SHAHED & CO LTD
    - 2022-07-20 10001703 08446537
    CITY MAX FINANCE LTD
    - 2021-11-01 10001703 09081281... (more)
    340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    2016-02-12 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 92
    SHAHED & CO LTD
    08446537 10001703
    307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-15 ~ dissolved
    IIF 82 - Director → ME
  • 93
    SHAHED ACCOUNTANTS LTD
    - now 10876581 11204057
    CITY MAX FINANCE LTD
    - 2022-07-20 10876581 10001703... (more)
    CITY GLOBAL LTD
    - 2022-01-18 10876581
    340 West End Lane, London, England
    Active Corporate (3 parents)
    Officer
    2017-07-20 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    SHAHID & CO. LIMITED
    10246306 11338455
    430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF 231 - Director → ME
  • 95
    SHAHID & CO. LIMITED
    11338455 10246306
    Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-05-01 ~ now
    IIF 230 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 179 - Has significant influence or control OE
  • 96
    SKILLSCRIPTOR LIMITED - now
    NAIL APP LTD
    - 2024-04-22 14428656
    Broadway Chambers, Cranbrook Road, Redbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 108 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 97
    SKY MEDIA WORLD LIMITED
    07672708
    Flat 28 Walford House, Cannon Street Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-16 ~ dissolved
    IIF 186 - Director → ME
  • 98
    SUHAN AHMED LTD
    15186169
    169-173 Malden Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2023-10-04 ~ 2025-11-18
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 99
    SYNCNET SOLUTION LIMITED - now
    SBMA CONSULTING LTD
    - 2024-04-20 13854197
    Broadway Chambers, Cranbrook Road, Ilford, England
    Dissolved Corporate (5 parents)
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 112 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 100
    THAMES APARTMENTS LTD
    15194354
    34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 101
    THE ACCAUK LTD
    07328546
    82 Cambridge Heath Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-01-01 ~ 2011-08-01
    IIF 199 - Director → ME
    2012-06-01 ~ 2012-06-14
    IIF 163 - Director → ME
    2010-07-28 ~ 2011-08-01
    IIF 208 - Secretary → ME
    2012-02-01 ~ 2012-05-31
    IIF 170 - Secretary → ME
    2012-06-14 ~ 2012-11-14
    IIF 218 - Secretary → ME
  • 102
    THE AI THINK TANK LTD
    14676523
    48 White Horse Road, Ground Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-08 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 103
    THE BIZ CLUB LTD
    14681931
    Unit 101 Muirfield Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-08 ~ 2024-05-08
    IIF 103 - Director → ME
    Person with significant control
    2024-05-08 ~ 2024-05-08
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 104
    THE BIZ SPOT LTD
    14681949
    48 White Horse Road, Ground Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-08 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 105
    UKBD WELFARE TRUST
    08778344
    430 Roman Road, London
    Dissolved Corporate (7 parents)
    Officer
    2013-11-18 ~ 2013-11-19
    IIF 215 - Director → ME
    2014-06-01 ~ 2015-08-06
    IIF 222 - Secretary → ME
  • 106
    ULTIMATE ACCOUNTING & MANAGEMENT SERVICES LIMITED
    08259431 09735738
    Unit 6, Nelson Business Centre, 58 Nelson Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-18 ~ 2012-10-18
    IIF 197 - Director → ME
  • 107
    ULTIMATE ACCOUNTING & MANAGEMENT SERVICES LIMITED
    09735738 08259431
    48a White Horse Road, London, England
    Active Corporate (4 parents)
    Officer
    2018-05-16 ~ 2020-10-24
    IIF 15 - Director → ME
    2015-08-17 ~ 2015-08-17
    IIF 84 - Director → ME
    2020-10-24 ~ 2022-06-30
    IIF 91 - Director → ME
    2022-06-30 ~ 2022-06-30
    IIF 235 - Director → ME
    2015-08-17 ~ 2015-08-17
    IIF 233 - Director → ME
    Person with significant control
    2016-08-01 ~ 2016-12-31
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Has significant influence or control OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of shares – 75% or more OE
    2018-10-23 ~ 2020-10-23
    IIF 1 - Ownership of voting rights - 75% or more OE
    2020-10-23 ~ 2022-06-30
    IIF 16 - Has significant influence or control OE
    2022-06-30 ~ now
    IIF 175 - Ownership of shares – 75% or more OE
  • 108
    UNITED ACCOUNTANTS LTD
    - now 06777137
    LINK3 COMMUNICATION LIMITED
    - 2013-05-28 06777137
    Unit 11 Harvey House, Brady Street, London, Greater London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-05-01 ~ 2013-08-19
    IIF 81 - Director → ME
  • 109
    VIRTUAL CONNEXIONS LIMITED
    12591375
    Bel House, Muirfield Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-07 ~ 2023-06-01
    IIF 67 - Director → ME
    Person with significant control
    2020-05-07 ~ 2023-06-01
    IIF 2 - Has significant influence or control OE
  • 110
    VISA WORLD SOLUTIONS LIMITED
    07600483
    Suite 2, Bridge House, Bridge Street, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    2018-03-15 ~ 2018-05-01
    IIF 121 - Director → ME
  • 111
    VPS WORLDWIDE LTD
    07757435
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-31 ~ 2011-08-31
    IIF 187 - Director → ME
  • 112
    XPRESS LONDON LIMITED - now
    MOLURA UK LIMITED
    - 2020-08-31 11574922
    Sutton Business Centre, Sutton Street, Limehouse, England
    Active Corporate (4 parents)
    Officer
    2020-07-10 ~ 2020-07-12
    IIF 68 - Director → ME
    2020-02-16 ~ 2020-02-16
    IIF 232 - Director → ME
    Person with significant control
    2020-07-10 ~ 2020-07-12
    IIF 5 - Has significant influence or control OE
    2020-02-16 ~ 2020-02-16
    IIF 172 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.