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

Mr Fokhrul Mohammed Islam

    Related profiles found in government register
  • Mr Fokhrul Mohammed Islam
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Northgate, Canterbury, CT1 1BL, England

      IIF 1
    • icon of address 34 Northgate Canterbury, Kent, CT1 1BL, United Kingdom

      IIF 2
    • icon of address 203, Mile End Road, London, E1 4AA, England

      IIF 3
    • icon of address 22, Cavell Street, London, E1 2HP, England

      IIF 4 IIF 5 IIF 6
    • icon of address 22 Cavell Street, London, E1 2HP, United Kingdom

      IIF 7
    • icon of address 42, Woodville Road, London, E18 1JU, England

      IIF 8
    • icon of address 6, The Parade, Margate, CT9 1EZ, England

      IIF 9
  • Islam, Fokhrul Mohammed
    British businessman born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Northgate, Canterbury, CT1 1BL, England

      IIF 10
    • icon of address 34 Northgate Canterbury, Kent, CT1 1BL, United Kingdom

      IIF 11
    • icon of address 2 Rose Avenue, London, E18 1JR

      IIF 12
    • icon of address 203, Mile End Road, London, E1 4AA, United Kingdom

      IIF 13 IIF 14
    • icon of address 22 Cavell Street, London, E1 2HP, United Kingdom

      IIF 15
    • icon of address 6, The Parade, Margate, CT9 1EZ, United Kingdom

      IIF 16
  • Islam, Fokhrul Mohammed
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Woodville Road, London, E18 1JU, England

      IIF 17
  • Mr Fokrul Islam
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cavell Street, London, E1 2HP, England

      IIF 18
    • icon of address 22 Cavell Street, London, E1 2HP, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 8 Davenant Street, London, E1 5NB, United Kingdom

      IIF 22
    • icon of address 4th Floor 9-17, Eastern Road, Romford, RM1 3NH, England

      IIF 23 IIF 24
    • icon of address 4th Floor, Queens Courts, 9-17 Eastern Road, Romford, RM1 3NH, United Kingdom

      IIF 25
    • icon of address 56, Norwood Avenue, Romford, RM7 0QH, England

      IIF 26
    • icon of address 56 Norwood Avenue, Romford, RM7 0QH, United Kingdom

      IIF 27
  • Fokrul Islam
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cavell Street, London, E1 2HP, England

      IIF 28
  • Mr Mohammed Fokhrul Islam
    British born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Goodmayes Road, Ilford, IG3 9UB, England

      IIF 29
  • Islam, Mohammed Fokhrul
    British company director born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Goodmayes Road, Ilford, IG3 9UB, England

      IIF 30
  • Islam, Fokhrul Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 2, Rose Avenue, South Woodford, London, E18 1JR, United Kingdom

      IIF 31
  • Islam, Fokrul
    British business person born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cavell Street, London, E1 2HP, England

      IIF 32
    • icon of address Unit - G5, 129 Mile End Road, London, E1 4BG, United Kingdom

      IIF 33
    • icon of address 4th Floor, 9-17 Eastern Road, Romford, RM1 3NH, England

      IIF 34
  • Islam, Fokrul
    British businessman born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Mile End Road, London, E1 4AA, United Kingdom

      IIF 35
    • icon of address 22 Cavell Street, London, E1 2HP, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 8 Davenant Street, London, E1 5NB, United Kingdom

      IIF 39 IIF 40
    • icon of address Room- 304, 3rd Floor, 8 Davenant Street, London, E1 5NB

      IIF 41
    • icon of address Room-304, 3rd Floor, 8 Davenant Street, London, E1 5NB, United Kingdom

      IIF 42
    • icon of address 4th Floor, Queens Courts, 9-17 Eastern Road, Romford, RM1 3NH, United Kingdom

      IIF 43
    • icon of address 56 Norwood Avenue, Romford, RM7 0QH, United Kingdom

      IIF 44
  • Islam, Fokrul
    British ceo born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cavell Street, London, E1 2HP, England

      IIF 45
  • Islam, Fokrul
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Middleton Gardens, Ilford, Essex, IG2 6DX, United Kingdom

      IIF 46
    • icon of address 148, Prince Henry Road, London, SE7 8PN, United Kingdom

      IIF 47
  • Islam, Fokrul
    British none born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Gales Drive, Three Bridges, Crawley, West Sussex, RH10 1QA, England

      IIF 48
  • Islam, Mohammed Fokhrul
    British

    Registered addresses and corresponding companies
    • icon of address 35 Chearsley, Deacon Way, London, SE17 1SN

      IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Room-304 3rd Floor, 8 Davenant Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address Unit - G5, 129 Mile End Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    650 GBP2024-08-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address Coventry House 1-3 3 Coventry Road, Suit 511, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address 71 Gales Drive, Three Bridges, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 48 - Director → ME
  • 5
    icon of address 22 Cavell Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4th Floor 9-17 Eastern Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    383,956 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 7
    icon of address 203 Mile End Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 22 Cavell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address 8 Davenant Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 129 Mile End Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,310 GBP2024-08-30
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 6 The Parade, Margate
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    4,829 GBP2015-07-31
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 42 Woodville Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    246,176 GBP2021-11-30
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 13
    ATLANTIC LONDON TRAINING CENTRE LTD - 2020-09-21
    AGUSTO TRAINING CENTRE LIMITED - 2016-02-19
    icon of address 22 Cavell Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    280,938 GBP2024-02-29
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 14
    icon of address 203 Mile End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-10 ~ dissolved
    IIF 31 - Secretary → ME
  • 15
    icon of address 34 Northgate Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1-3 Coventry Road, Suite 511, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,897 GBP2024-06-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 17
    icon of address 56 Norwood Avenue, Romford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    135,120 GBP2025-01-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 75 Goodmayes Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 22 Cavell Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-11-30
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    UK NRB INVESTMENTS LTD - 2017-09-19
    icon of address 34 Northgate, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 34 Northgate, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44 GBP2018-12-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Room- 304 3rd Floor, 8 Davenant Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ 2015-07-15
    IIF 41 - Director → ME
  • 2
    icon of address 22 Cavell Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Has significant influence or control OE
  • 3
    icon of address Room-304 3rd Floor, 8 Davenant Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ 2014-07-15
    IIF 42 - Director → ME
  • 4
    icon of address 148 Prince Henry Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ 2013-11-19
    IIF 47 - Director → ME
  • 5
    icon of address 203 Mile End Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-28 ~ 2008-03-01
    IIF 49 - Secretary → ME
  • 6
    icon of address 8 Davenant Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-02 ~ 2017-11-02
    IIF 39 - Director → ME
  • 7
    icon of address 42 Woodville Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    246,176 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 6 - Has significant influence or control OE
  • 8
    ATLANTIC LONDON TRAINING CENTRE LTD - 2020-09-21
    AGUSTO TRAINING CENTRE LIMITED - 2016-02-19
    icon of address 22 Cavell Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    280,938 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 261 Ongar Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ 2012-10-16
    IIF 46 - Director → ME
  • 10
    icon of address Suite 602, Coventry Chambers, 3 Coventry Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,132 GBP2025-07-31
    Officer
    icon of calendar 2022-07-14 ~ 2022-08-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ 2022-08-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 8 Davenant Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ 2016-07-01
    IIF 40 - Director → ME
  • 12
    icon of address 22 Cavell Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ 2025-07-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ 2025-07-01
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firm 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 16 October 2025 and licensed under the Open Government Licence v3.0.