logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rahman, Mahbubur

    Related profiles found in government register
  • Rahman, Mahbubur
    British assistant secretary born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Ada Maria Court, 22 James Voller Way, London, E1 2RJ, England

      IIF 1
  • Rahman, Mahbubur
    British graphic designer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 426, Middleton Road, Chadderton, Oldham, OL9 6PY, England

      IIF 2
  • Rahman, Mahbubur
    British director born in May 2005

    Resident in England

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

      IIF 3
  • Rahman, Mahbubur
    British student born in May 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hardy Street, Alfreton, Derbyshire, DE55 7ED, England

      IIF 4
  • Rahman, Md Mahbubur
    British business executive born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 80a Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 5
  • Rahman, Md Mahbubur
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Greatorex Street, London, E1 5NP, United Kingdom

      IIF 6
    • icon of address 65, New Road, London, E1 1HH, England

      IIF 7
  • Rahman, Md Mahbubur
    British business born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Fieldgate Street, London, E1 1ES, England

      IIF 8
  • Rahman, Md Mahbub Ur
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fowler Avenue, Trumpington, Cambridge, CB2 9FH, England

      IIF 9
  • Rahman, Mahbubur
    British businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hessel Street, London, Uk, E1 2LR, United Kingdom

      IIF 10
  • Rahman, Mahbubur Md
    Irish manager born in December 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 29, Greatorex Street, London, E1 5NP

      IIF 11
  • Rahman, Md Mahbubur
    Irish manager born in December 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 29, Greatorex Street, London, London, E1 5NP, England

      IIF 12
  • Mr Mahbubur Rahman
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 426, Middleton Road, Chadderton, Oldham, OL9 6PY, England

      IIF 13
  • Rahman, Mahbubur
    British public relations consultant born in May 1973

    Resident in United Kingdom

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

      IIF 14
  • Rahman, Mahbubur
    British director born in September 1977

    Resident in United Kingdom

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

      IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Rahman, Mahbubur
    British director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17 IIF 18
    • icon of address Flat 7, Ada Maria Court, 22 James Voller Way, London, E1 2PJ, England

      IIF 19
  • Rahman, Mahbubur
    British self employed born in June 1997

    Resident in United Kingdom

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

      IIF 20
  • Rahman, Md Mahbubur
    Bangladeshi owner born in June 1997

    Resident in England

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

      IIF 21
  • Rahman, Mahbubur
    British property managment born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 - 90 Paul Street, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 22
  • Rahman, Mahbubur
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 23
  • Rahman, Md Mahbubur
    Bangladeshi company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Goodey Road, Barking, IG11 9PB, England

      IIF 24
  • Rahman, Md Mahbubur
    Bangladeshi business born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Fieldgate Street, London, E1 1ES, United Kingdom

      IIF 25
  • Rahman, Md Mahbubur
    Bangladeshi mechanic born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90-96, High Street North, 2nd Floor, London, E6 2HT, United Kingdom

      IIF 26
  • Mr Md Mahbubur Rahman
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Fieldgate Street, London, E1 1ES, England

      IIF 27
  • Rahman, Mahbubur
    Bangladeshi director born in December 1974

    Resident in Bangladesh

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

      IIF 28
  • Rahman, Mahbubur
    Bangladeshi director born in October 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Mahbubur Rahman, 37/1 Palashnagar, Mirpur 11, Dhaka, Bangladesh, 1216, Bangladesh

      IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Mr Mahbubur Rahman
    British born in May 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hardy Street, Alfreton, Derbyshire, DE55 7ED, England

      IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Mr Md Mahbub Ur Rahman
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fowler Avenue, Trumpington, Cambridge, CB2 9FH, England

      IIF 33
  • Rahman, Mahbubur
    Bangladeshi director born in December 1983

    Resident in Bangladesh

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

      IIF 34
  • Rahman, Mahbubur

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

      IIF 35
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36 IIF 37
  • Rahman, Md Mahbubur, Mr.
    Bangladeshi managing director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Malton Avenue, Bolton, Greater Manchester, BL3 4JH

      IIF 38
  • Rahman, Md Mahbubur
    Irish director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Greatorex Street, London, E1 5NP, England

      IIF 39 IIF 40
  • Rahman, Md Mahbubur
    Bangladeshi director born in January 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Station Parade, Tarring Road, Worthing, BN11 4SS, United Kingdom

      IIF 41
  • Rahman, Mahbubur
    Bangladeshi service born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Tiverton Avenue, Ilford, Essex, IG5 0LA, United Kingdom

      IIF 42
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Rahman, Md Mahbubur
    Bangladeshi physician born in October 1963

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 3, Whitechapel Technology Centre, 75 Whitechapel Road, London, E1 1DU, England

      IIF 44
  • Rahman, Md Mahbubur
    Bangladeshi company director born in October 1983

    Resident in Bangladesh

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

      IIF 45
  • Rahman, Md Mahbubur
    Bangladeshi company director born in October 1991

    Resident in Bangladesh

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

      IIF 46
  • Mr Mahbubur Md Rahman
    Irish born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Greatorex Street, London, E1 5NP

      IIF 47
  • Rahman, Mahbubur, Mr,
    Bangladeshi company director born in December 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 339, West Pirerbag,mirpur, Dhaka, 1216, Bangladesh

      IIF 48
  • Rahman, Md Mahbubur

    Registered addresses and corresponding companies
    • icon of address 48, Fieldgate Street, London, E1 1ES, England

      IIF 49
    • icon of address 48, Fieldgate Street, London, E1 1ES, United Kingdom

      IIF 50
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Mr Md Mahbubur Rahman
    Bangladeshi born in June 1997

    Resident in England

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

      IIF 52
  • Md Mahbubur Rahman
    Bangladeshi born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Goodey Road, Barking, IG11 9PB, England

      IIF 53
  • Mr Md Mahbubur Rahman
    Bangladeshi born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Fieldgate Street, London, E1 1ES, United Kingdom

      IIF 54
    • icon of address 90-96, High Street North, 2nd Floor, London, E6 2HT, United Kingdom

      IIF 55
  • Mr. Md Mahbubur Rahman
    Bangladeshi born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Malton Avenue, Bolton, Greater Manchester, BL3 4JH

      IIF 56
  • Rahman, Md Mahbubur
    Bangladeshi company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8472, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 57
  • Mr Mahbubur Rahman
    British born in May 1973

    Resident in United Kingdom

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

      IIF 58
  • Mr Mahbubur Rahman
    British born in September 1977

    Resident in United Kingdom

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

      IIF 59
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Mr Mahbubur Rahman
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 61
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Mahbubur Rahman
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 63
    • icon of address Flat 7, Ada Maria Court, 22 James Voller Way, London, E1 2PJ, England

      IIF 64
  • Mahbubur Rahman
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 65
  • Mr, Mahbubur Rahman
    Bangladeshi born in December 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 339, West Pirerbag,mirpur, Dhaka, 1216, Bangladesh

      IIF 66
  • Md Mahbubur Rahman
    Bangladeshi born in August 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 8472, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 67
  • Mr Mahbubur Rahman
    Bangladeshi born in October 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Mahbubur Rahman, 37/1 Palashnagar, Mirpur 11, Dhaka, Bangladesh, 1216, Bangladesh

      IIF 68
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69
  • Mr Md Mahbubur Rahman
    Irish born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Greatorex Street, London, E1 5NP, England

      IIF 70
  • Mahbubur Rahman
    Bangladeshi born in December 1974

    Resident in Bangladesh

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

      IIF 71
  • Md Mahbubur Rahman
    Bangladeshi born in October 1983

    Resident in Bangladesh

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

      IIF 72
  • Md Mahbubur Rahman
    Bangladeshi born in October 1991

    Resident in Bangladesh

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

      IIF 73
  • Mahbubur Rahman
    Bangladeshi born in December 1983

    Resident in Bangladesh

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

      IIF 74
  • Mr Mahbubur Rahman
    Bangladeshi born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Tiverton Avenue, Ilford, IG5 0LA, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 5 Station Parade, Tarring Road, Worthing, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address 12 Fowler Avenue, Trumpington, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,688 GBP2024-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 21 Promeroy Road, Donaghmore, Dungannon, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 426 Middleton Road, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -115 GBP2022-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 48 Fieldgate Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-12-24 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address 7 Middlesex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit A, 23 Heneage Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2023-09-10 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 20 - Director → ME
    icon of calendar 2025-03-25 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 11
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 7, Ada Maria Court, 22 James Voller Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 29 Greatorex Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-30 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 48 Fieldgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2022-07-04 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 86 - 90 Paul Street Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address 29 Greatorex Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 12 - Director → ME
  • 18
    TODAYS PRINTING SERVICES LIMITED - 2010-11-12
    icon of address 29 Greatorex Street, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,629 GBP2024-06-30
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 4385, 14947008 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 2 Hardy Street, Alfreton, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,463 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -273 GBP2017-09-30
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 23
    PEOPLES CARE PROPERTY LTD - 2025-04-30
    icon of address Unit 5 80a Ashfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 5 - Director → ME
  • 24
    icon of address 90-96 High Street North, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113,568 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 14 - Director → ME
    icon of calendar 2019-05-22 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-25 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 43 - Director → ME
  • 31
    icon of address Yard,pheasant Lodge Ongar Rd, Kelvedon Hatch, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -102,132 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2023-11-03 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 20 Malton Avenue, Bolton, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 4385, 15094698 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -500 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    EASTERN ACCESSORIES LTD - 2014-04-03
    icon of address 29 Casson Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,861 GBP2016-03-31
    Officer
    icon of calendar 2013-06-12 ~ 2013-06-17
    IIF 44 - Director → ME
  • 2
    icon of address Unit 5 , 80a Ashfield Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    159,920 GBP2024-07-31
    Officer
    icon of calendar 2013-09-09 ~ 2020-11-15
    IIF 7 - Director → ME
  • 3
    GLOBAL REACH TRUST LIMITED - 2016-04-29
    icon of address 49 Raven Row, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    411 GBP2024-05-31
    Officer
    icon of calendar 2022-02-21 ~ 2022-08-20
    IIF 1 - Director → ME
  • 4
    icon of address 7 Hessel Street, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2012-01-31
    IIF 10 - Director → ME
  • 5
    icon of address 21 Goodey Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ 2025-05-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ 2025-05-07
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.