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

Abdullah Al Mamun

    Related profiles found in government register
  • Abdullah Al Mamun
    Bangladeshi born in May 1979

    Resident in Bangladesh

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

      IIF 1
  • Abdullah Al Mamun
    Bangladeshi born in April 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 2
  • Abdullah Al Mamun
    Bangladeshi born in June 1985

    Resident in Bangladesh

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

      IIF 3
  • Abdullah Al Mamun
    Bangladeshi born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Rupsha Bridhe, Khulna Sadar, Khulna Shipyard, Khulna, 9201, Bangladesh

      IIF 4
  • Abdullah Al Mamun
    Bangladeshi born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 46, London Road, St. Albans, AL1 1NG, England

      IIF 5
  • Abdulla Al Mamun
    Bangladeshi born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-02, Flat-a-2, Road-31, Block-d, Section-12, Pallabi Mirpur, Dhaka, Bangladesh

      IIF 6
  • Mr Abdullah Al Mamun
    Bangladeshi born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 7
  • Mr Abdullah Al Mamun
    Bangladeshi born in October 1998

    Resident in Bangladesh

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

      IIF 8
  • Mr Abdullah Al Mamun
    Bangladeshi born in April 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ghunboha, Boalmari, Faridpur, 7860, Bangladesh

      IIF 9
  • Mr Abdullah Al Mamun
    Bangladeshi born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ni719250 - Companies House Default Address, Belfast, BT1 9DY

      IIF 10
  • Mr Abdullah Al Mamun
    Bangladeshi born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22 High Street, Rothwell, Kettering, Northants, NN14 6BQ, United Kingdom

      IIF 11
  • Mr Abdullah Al Mamun
    Bangladeshi born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2 B, West Bromwich Street, Walsall, WS1 4BW, England

      IIF 12
  • Mamun, Abdullah Al
    Bangladeshi company director born in May 1979

    Resident in Bangladesh

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

      IIF 13
  • Mamun, Abdullah Al
    Bangladeshi director born in May 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Nurerchala Badda 1181, Dhaka, 1206, Bangladesh

      IIF 14
  • Mamun, Abdullah Al
    Bangladeshi born in April 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 15
  • Mamun, Abdullah Al
    Bangladeshi company director born in January 1985

    Resident in Bangladesh

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

      IIF 16
  • Mamun, Abdullah Al
    Bangladeshi president born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Rupsha Bridhe, Khulna Sadar, Khulna Shipyard, Khulna, 9201, Bangladesh

      IIF 17
  • Mamun, Abdullah Al
    Bangladeshi company director born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 46, London Road, St. Albans, AL1 1NG, England

      IIF 18
  • Mamun, Abdullah Al
    Bangladeshi business born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 19
  • Mamun, Abdulla Al
    Bangladeshi business born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-02, Flat-a-2, Road-31, Block-d, Section-12, Pallabi Mirpur, Dhaka, Bangladesh

      IIF 20
  • Mamun, Abdullah Al
    Bangladeshi consultant born in October 1998

    Resident in Bangladesh

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

      IIF 21
  • Mamun, Abdullah Al
    Bangladeshi born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ni719250 - Companies House Default Address, Belfast, BT1 9DY

      IIF 22
  • Mamun, Abdullah Al
    Bangladeshi born in April 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ghunboha, Boalmari, Faridpur, 7860, Bangladesh

      IIF 23
  • Al Mamun, Abdullah
    Bangladeshi businessman born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Sonali 47, R/a, Jugipara Akhalia, Sylhet, SYLHET, Bangladesh

      IIF 24
  • Al Mamun, Abdullah
    Bangladeshi born in April 1993

    Resident in Bangladesh

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

      IIF 25
  • Mr Abdullah Al Mamun
    Bangladeshi born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Gower Street, Walsall, WS2 9AS, United Kingdom

      IIF 26
  • Abdullah Al Mamun
    Bangladeshi born in September 1994

    Resident in United Arab Emirates

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

      IIF 27
  • Mr Abdullah Al Mamun
    British born in April 1984

    Resident in England

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

      IIF 28
    • 351a, Green Street, London, E13 9AR, England

      IIF 29
    • 50, Kings Court, London, E13 9HZ, England

      IIF 30 IIF 31
    • 50, Kings Court, Upton Park, London, E13 9HZ, United Kingdom

      IIF 32
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 33
  • Mr Abdullah Al Mamun
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • International House, 101 King's Cross Road, Camden, London, WC1X 9LP, England

      IIF 34
    • 31, Swinton Street, London, WC1X 9NW, England

      IIF 35 IIF 36
  • Mr Abdullah Al Mamun
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 114, Manor Road, Dagenham, RM10 8BE, England

      IIF 37
    • Flat 25 Neale Court, Berengers Place, Dagenham, RM9 4PS, England

      IIF 38
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 39
  • Al Mamun, Abdullah
    Bangladeshi business person born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22 High Street, Rothwell, Kettering, Northants, NN14 6BQ, United Kingdom

      IIF 40
  • Mamun, Abdullah Al
    Bangladeshi business born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, Blenheim Road, London, E6 3EG, United Kingdom

      IIF 41
  • Mamun, Abdullah Al
    Bangladeshi marketing consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 42
  • Mamun, Abdullah Al
    Bangladeshi managing director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2 B, West Bromwich Street, Walsall, WS1 4BW, England

      IIF 43
  • Mr Abdullah Al Mamun
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lynton Crescent, Ilford, Essex, IG2 6DH, United Kingdom

      IIF 44
    • 19, Lynton Crescent, Ilford, IG2 6DH, England

      IIF 45
    • 19, Lynton Crescent, Ilford, IG2 6DH, United Kingdom

      IIF 46
  • Al Mamun, Abdullah
    Bangladeshi born in May 1979

    Resident in United Kingdom

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

      IIF 47
  • Mamun, Abdullah Al
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 50, Kings Court, London, E13 9HZ, England

      IIF 48
  • Mamun, Abdullah Al
    British business born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 50, Kings Court, Upton Park, London, E13 9HZ, United Kingdom

      IIF 49
  • Mamun, Abdullah Al
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 50, Kings Court, London, E13 9HZ, England

      IIF 50
  • Mamun, Abdullah Al
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/off: M N Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, England

      IIF 51
  • Mamun, Abdullah Al
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • International House, 101 King's Cross Road, Camden, London, WC1X 9LP, England

      IIF 52
  • Mamun, Abdullah Al
    British ceo born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 31, Swinton Street, London, WC1X 9NW, England

      IIF 53
  • Mamun, Abdullah Al
    British manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 31, Swinton Street, London, WC1X 9NW, England

      IIF 54
  • Al Mamun, Abdullah
    Bangladeshi director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Gower Street, Walsall, WS2 9AS, United Kingdom

      IIF 55
  • Mamun, Abdullah
    Bangladeshi company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 406, E1 Business Center, 3-15 Whitechapel Road, London, E1 1DU, England

      IIF 56
  • Mamun, Abdullah
    Bangladeshi student counselling born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Ravenhill Road, Plaistow, London, E13 9BN, United Kingdom

      IIF 57
  • Al Mamun, Abdullah
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 114, Manor Road, Dagenham, RM10 8BE, England

      IIF 58
    • Flat 25 Neale Court, Berengers Place, Dagenham, RM9 4PS, England

      IIF 59
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 60
  • Mamun, Abdullah Al
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lynton Crescent, Ilford, Essex, IG2 6DH, United Kingdom

      IIF 61
    • 19, Lynton Crescent, Ilford, IG2 6DH, England

      IIF 62
    • 37, Green Street, London, London, E7 8DA, England

      IIF 63
  • Mamun, Abdullah Al
    British business man born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lynton Crescent, Ilford, Essex, IG2 6DH, United Kingdom

      IIF 64
  • Mamun, Abdullah Al
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lynton Crescent, Ilford, Essex, IG2 6DH, United Kingdom

      IIF 65
  • Al Mamun, Abdullah
    Bangladeshi born in September 1994

    Resident in United Arab Emirates

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

      IIF 66
  • Mamun, Abdullah Al

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

      IIF 67
  • Mamun, Abdulla Al

    Registered addresses and corresponding companies
    • House-02, Flat-a-2, Road-31, Block-d, Section-12, Pallabi Mirpur, Dhaka, Bangladesh

      IIF 68
child relation
Offspring entities and appointments 37
  • 1
    ABDULLAH AL MARKETING LTD
    NI719250
    Office 529 Unit 6,100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    AFFINIQUE STROOTE LIMITED
    11384194
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    AL KHIDMAH IT LTD
    15010579
    4385, 15010579 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 20 - Director → ME
    2023-07-18 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    AL SHELIM WEB LTD
    14571481
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    AMPEC INT. LTD.
    15449844
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 21 - Director → ME
    2024-01-29 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    AXELLIUS LIMITED
    16228641
    Flat 25 Neale Court, Berengers Place, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 7
    BENZ ALDERSHOT LIMITED
    11433115
    46 London Road, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    BURGER & GRILL HOUSE LTD
    16162993
    16 Durham Row, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-01-03 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BUSINESS GLOBALIZER LTD
    11988248
    Sterling House, Suite 310e East Wing, Langston Road, Loughton, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    4,310 GBP2024-06-30
    Officer
    2019-05-10 ~ now
    IIF 25 - Director → ME
  • 10
    CEMELEON LONDON LTD
    15248493
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2023-10-31 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    DESMOND TRADING LIMITED
    08910310
    Unit 406, E1 Business Centre 3-15 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 41 - Director → ME
  • 12
    EXCELIUS EDUCATION LIMITED
    12695613
    24 Gower Street, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,794 GBP2021-06-30
    Officer
    2020-06-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 13
    EXCELUK2020 LTD
    12371521
    351a Green Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,090 GBP2024-12-31
    Officer
    2019-12-19 ~ 2023-08-12
    IIF 51 - Director → ME
    Person with significant control
    2019-12-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GARNET ENC LIMITED
    11493440
    2 B West Bromwich Street, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-08-31
    Officer
    2020-07-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    GLOBAL IMPEX (UK) LIMITED
    06751611
    37 Green Street, London, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    838,766 GBP2023-11-30
    Officer
    2012-09-25 ~ now
    IIF 63 - Director → ME
  • 16
    HONEST GROCER UK LIMITED
    13109070
    31 Swinton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,240 GBP2024-01-31
    Officer
    2021-01-04 ~ 2022-01-01
    IIF 54 - Director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 17
    IN AND OUT DIRECT LTD
    12781816
    9 Hainault Gore, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 18
    INDIAN RESTAURANT NORTHAMPTON LIMITED
    08610341
    146-150 Wellingborough Road, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-15 ~ dissolved
    IIF 24 - Director → ME
  • 19
    JUDY & CO BUSINESS SERVICES LTD
    10694505
    50 Kings Court, Upton Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 20
    KING'S CROSS SUPPLIES LTD
    - now 12354554
    HOUDA BOUICHA LIMITED
    - 2025-07-22 12354554
    International House, 101 King's Cross Road, Camden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,797 GBP2024-12-31
    Officer
    2019-12-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 21
    KOMFORT STAY LTD
    16107051
    62 Turnpike Lane, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    LOANOW LIMITED
    16613872
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 23
    LONDON CITY PROPERTY MANAGEMENT LTD
    16187458
    50 Kings Court, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-15 ~ 2026-01-15
    IIF 48 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MYN TECHNOLOGY LIMITED
    13092606
    31 Swinton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 25
    OSTHIR-CHOICE LTD
    13557378
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -966 GBP2023-08-31
    Officer
    2021-08-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 26
    PROBASHI VIP CLUB MADARIPUR LTD
    15126672
    442 Green Street, London, England
    Active Corporate (9 parents)
    Officer
    2025-10-13 ~ now
    IIF 47 - Director → ME
  • 27
    SMART GLOBAL CONSTRUCTIONS LTD
    11946900
    19 Lynton Crescent, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-15 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 28
    SMART GLOBAL KEY SOLUTIONS LTD
    12474671
    19 Lynton Crescent, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,952 GBP2024-02-28
    Officer
    2020-02-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-02-20 ~ 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 – 75% or more OE
  • 29
    SOLUTION PLUS INC LTD
    13100106 08194559
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,081 GBP2024-12-31
    Officer
    2024-08-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-08-15 ~ 2024-09-10
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    STAT MEDICARE LIMITED
    07781184
    19 Lynton Crescent, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-21 ~ dissolved
    IIF 64 - Director → ME
  • 31
    STEAK HOUSE ROTHWELL LTD
    14799915
    22 High Street Rothwell, Kettering, Northants, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 32
    STUDY GUIDE UK LIMITED
    08383856
    Olympia House, Armitage Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -13,388 GBP2021-01-31
    Officer
    2014-07-24 ~ dissolved
    IIF 42 - Director → ME
    2013-01-31 ~ 2014-03-03
    IIF 56 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 33
    THE INTERNATIONAL ORGANIZATION OF PRESS CLUBS(IOPC) LTD
    15682619
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (2 parents)
    Officer
    2024-04-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    TILLY WHITE SOLUTIONS LIMITED
    11292886
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 35
    TOPFINISH PROPERTY MANAGEMENT LTD
    16121468
    114 Manor Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2025-11-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 36
    UNIVERSAL STUDY LINK LIMITED
    08339094
    6 Ravenhill Road, Plaistow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 57 - Director → ME
  • 37
    WAVE TELECOM LTD
    07813511
    311 Shoreham Street, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.