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

Alam, Jahangir

    Related profiles found in government register
  • Alam, Jahangir

    Registered addresses and corresponding companies
    • icon of address 344, Bethnal Green Road, London, E2 0AH, England

      IIF 1
    • icon of address 7, Winchester House, Merchant Street, London, E3 4LX, United Kingdom

      IIF 2
  • Alam, Jahangir
    British director born in December 1972

    Resident in U.k

    Registered addresses and corresponding companies
    • icon of address 293a, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 3
  • Alam, Jahangir
    British directorship born in December 1972

    Resident in U.k

    Registered addresses and corresponding companies
    • icon of address 80a, C/o Muhit & Co Ashfield Street, Unit 4, E1 2bj, United Kingdom

      IIF 4
    • icon of address 105, High Street, Wick, Caithness, KW1 4LR, Scotland

      IIF 5
  • Alam, Jahangir
    Italian director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16 Chapman House, Bigland Street, London, E1 2NG, United Kingdom

      IIF 6
  • Alam, Jahangir
    Italian marketing consultant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Mile End Road, London, E1 4BG, England

      IIF 7
  • Alam, Jahangir
    British chef born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 764 Barking Road, London, E13 9PJ, England

      IIF 8
    • icon of address 42, Market Square, St. Neots, PE19 2AF, England

      IIF 9
  • Alam, Jahangir
    Italian company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Vicarage Lane, London, E15 4HG, England

      IIF 10
  • Alam, Jahangir
    Italian director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Vicarage Lane, London, E15 4HG, England

      IIF 11
  • Alam, Jahangir
    Italian self employed born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Barking Road, London, E6 3BB, England

      IIF 12
  • Alam, Jahangir
    Italian self employed born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Charlemont Road, London, E6 6HD, England

      IIF 13
  • Alam, Jahangir
    Italian director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Caledon Road, London, E6 2EX, United Kingdom

      IIF 14
    • icon of address 318, Barking Road, London, E13 8HL, England

      IIF 15
  • Alam, Jahangir
    British business person born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Roman Road, London, E2 0QN, England

      IIF 16
  • Alam, Jahangir
    British commercial director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Goodmayes Road, Ilford, IG3 9UD, England

      IIF 17
  • Alam, Jahangir
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hessel Street, First Floor, London, E1 2LR, England

      IIF 18
    • icon of address 772, Barking Road, London, E13 9PJ, England

      IIF 19 IIF 20
    • icon of address 85, Roman Road, London, E2 0QN, England

      IIF 21
    • icon of address (unit 2) 218, Whitechapel Road, London, E1 1BJ, United Kingdom

      IIF 22
  • Alam, Jahangir
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azuolas 61, Goodmayes Road, Ilford, IG3 9UD, England

      IIF 23
    • icon of address 23, Hessel Street, First Floor, London, E1 2LR, England

      IIF 24
    • icon of address 514, Commercial Road, London, E1 0HY, England

      IIF 25
    • icon of address 85, Roman Road, London, E2 0QN, United Kingdom

      IIF 26
  • Alam, Jahangir
    British self employed born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35 Formosa House, Ernest Street, London, E1 4RG, England

      IIF 27
  • Alam, Jahangir
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271a, Whitechapel Road, London, E1 1BY, England

      IIF 28 IIF 29
  • Alam, Jahangir
    Bangladeshi company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Mile End Road, London, E1 4UN, England

      IIF 30
  • Jahangir, Alam
    Italian business man born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Shrewsbury Road, London, E7 8AL, England

      IIF 31
  • Mr Alam Jahangir
    Italian born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Shrewsbury Road, London, E7 8AL, England

      IIF 32
  • Mr Jahangir Alam
    British born in December 1972

    Resident in U.k

    Registered addresses and corresponding companies
    • icon of address 293a, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 33
  • Alam, Jahangir
    Italian business born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neuron Center, Room No-201, 7-8 Davenant Street, London, E1 5NB, England

      IIF 34
    • icon of address Unit G15, 129 Mile End Road, London, E1 4BG, United Kingdom

      IIF 35
  • Alam, Jahangir
    Italian private service born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 205 (g), 102-105 Whitechapel High Street, London, E1 7RA, England

      IIF 36
  • Alam, Jahangir
    Italian self employed born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Chamberlain Court, 16 Shipbuilding, London, E13 9GG, United Kingdom

      IIF 37
  • Alam, Jahangir
    Italian business born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2d, St Johns Road, London, E6 1NN, England

      IIF 38
  • Alam, Jahangir
    Italian director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Marlow Road, London, E6 3QQ, United Kingdom

      IIF 39
  • Alam, Jahangir
    Italian director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stand 39, Market Pavilion, New Spitalfield Market, Sherrin Road, London, E10 5SH, England

      IIF 40
  • Alam, Jahangir
    British business born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Archway Road, London, London, N6 5BB, United Kingdom

      IIF 41
  • Alam, Jahangir
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Goodmays Road, London, IG3 9UD, England

      IIF 42
  • Alam, Jahangir
    British directorship born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 271a, Whitechapel Road, London, E1 1BY, England

      IIF 43
  • Mr Jahangir Alam
    Italian born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Mile End Road, London, E1 4BG, England

      IIF 44
    • icon of address Flat 16 Chapman House, Bigland Street, London, E1 2NG, United Kingdom

      IIF 45
  • Mr Jahangir Alam
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 764 Barking Road, London, E13 9PJ, England

      IIF 46
    • icon of address 42, Market Square, St. Neots, PE19 2AF, England

      IIF 47
  • Mr Jahangir Alam
    Italian born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Barking Road, London, E6 3BB, England

      IIF 48
    • icon of address 37, Vicarage Lane, London, E15 4HG, England

      IIF 49 IIF 50
  • Mr Jahangir Alam
    Italian born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Charlemont Road, London, E6 6HD, England

      IIF 51
  • Mr Jahangir Alam
    Italian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Caledon Road, London, E6 2EX, United Kingdom

      IIF 52
    • icon of address 344, Bethnal Green Road, London, E2 0AH, United Kingdom

      IIF 53
  • Mr Jahangir Alam
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Goodmayes Road, Ilford, IG3 9UD, England

      IIF 54
    • icon of address 23, Hessel Street, First Floor, London, E1 2LR, England

      IIF 55 IIF 56
    • icon of address 772, Barking Road, London, E13 9PJ, England

      IIF 57 IIF 58 IIF 59
    • icon of address 85, Roman Road, London, E2 0QN, England

      IIF 60 IIF 61
    • icon of address 85, Roman Road, London, E2 0QN, United Kingdom

      IIF 62
    • icon of address Flat 35 Formosa House, Ernest Street, London, E1 4RG, England

      IIF 63
    • icon of address (unit 2) 218, Whitechapel Road, London, E1 1BJ, United Kingdom

      IIF 64
  • Mr Jahangir Alam
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271a, Whitechapel Road, London, E1 1BY, England

      IIF 65 IIF 66
  • Mr Jajangir Alam
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, High Street, Wick, Caithness, KW1 4LR, Scotland

      IIF 67
  • Jahangir, Alam
    Italian businessman born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit-2, 298 Romford Road, London, E7 9HD, England

      IIF 68
  • Jahangir, Alam
    Italian direcrtor born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Barking Road, London, E6 3BP, United Kingdom

      IIF 69
  • Jahangir, Alam
    Italian director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Barking Road, East Ham, London, E6 3BP, United Kingdom

      IIF 70
  • Mr Alam Jahangir
    Italian born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Barking Road, London, E6 3BP, United Kingdom

      IIF 71
  • Mr Jahangir Alam
    Bangladeshi born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Mile End Road, London, E1 4UN, England

      IIF 72
  • Mr Jahangir Alam
    Italian born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neuron Center, Room No-201, 7-8 Davenant Street, London, E1 5NB, England

      IIF 73
    • icon of address Unit G15, 129 Mile End Road, London, E1 4BG, United Kingdom

      IIF 74
  • Mr Jahangir Alam
    Italian born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Chamberlain Court, 16 Shipbuilding, London, E13 9GG, United Kingdom

      IIF 75
    • icon of address Unit-2, 298 Romford Road, London, E7 9HD, England

      IIF 76
  • Mr Jahangir Alam
    Italian born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Marlow Road, London, E6 3QQ, United Kingdom

      IIF 77
  • Mr Jahangir Alam
    Italian born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stand 39, Market Pavilion, New Spitalfield Market, Sherrin Road, London, E10 5SH, England

      IIF 78
  • Mr Jahangir Alam
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azuolas 61, Goodmayes Road, Ilford, IG3 9UD, England

      IIF 79
    • icon of address 61, Goodmays Road, London, IG3 9UD, England

      IIF 80
  • Mr Jahangir Alam
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 271a, Whitechapel Road, London, E1 1BY, England

      IIF 81
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 271a Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 293a Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,374 GBP2018-05-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 271a Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,668 GBP2024-09-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 4
    HUMAN AID FOUNDATION UK LTD - 2016-07-04
    icon of address 129 Mile End Road, Unit G7, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    168 GBP2025-06-30
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address 54 Shadwell Gardens, Shadwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 145 Charlemont Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 26 Marlow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit-2 298 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 44 Shrewsbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 2d St Johns Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -150 GBP2024-11-30
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address 105 High Street, Wick, Caithness, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,542 GBP2017-11-30
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 102 Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,243 GBP2023-11-30
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Azuolas 61 Goodmayes Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,822 GBP2024-07-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 79 - Has significant influence or controlOE
    IIF 79 - Has significant influence or control over the trustees of a trustOE
    IIF 79 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 204 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 271a Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 16
    icon of address 2nd Floor, 764 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,324 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    icon of address 80a C/o Muhit & Co Ashfield Street, Unit 4, E1 2bj, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address Neuron Center, Room No-201, 7-8 Davenant Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 5-7 129 Mile End Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -284 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 129 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 190 Archway Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 41 - Director → ME
  • 22
    icon of address 772 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,204 GBP2024-07-31
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Stand 39, Market Pavilion New Spitalfield Market, Sherrin Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,685 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 23 Hessel Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,068 GBP2024-06-30
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 55 - Has significant influence or controlOE
  • 25
    icon of address 6 Barking Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 71 - Has significant influence or controlOE
  • 26
    icon of address 193 Caledon Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    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
  • 27
    icon of address 42 Market Square, St. Neots, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 318 Barking Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 15 - Director → ME
  • 29
    icon of address (unit 2) 218 Whitechapel Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,747 GBP2024-07-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    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
  • 30
    icon of address 293 A Whitechapel Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 2 - Secretary → ME
  • 31
    icon of address 23 Hessel Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,182 GBP2022-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 61 Goodmays Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 514 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,648 GBP2024-01-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    icon of address 44 Shrewsbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ 2022-06-21
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2022-06-21
    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
  • 2
    KFAJ LIMITED - 2018-03-15
    icon of address 6 Barking Road, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,976 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ 2017-11-23
    IIF 70 - Director → ME
  • 3
    icon of address Azuolas 61 Goodmayes Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,822 GBP2024-07-31
    Officer
    icon of calendar 2023-09-15 ~ 2023-09-15
    IIF 19 - Director → ME
    icon of calendar 2020-08-21 ~ 2023-09-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ 2023-09-15
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    icon of calendar 2020-08-21 ~ 2023-09-15
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 4
    icon of address 37 Vicarage Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,204 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ 2023-03-31
    IIF 11 - Director → ME
    icon of calendar 2023-05-02 ~ 2024-07-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ 2024-07-15
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-13 ~ 2023-03-31
    IIF 50 - Right to appoint or remove directors OE
    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
  • 5
    icon of address 772 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,204 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ 2023-08-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ 2023-08-10
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 6
    icon of address 23 Hessel Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,068 GBP2024-06-30
    Officer
    icon of calendar 2022-09-01 ~ 2023-08-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2023-08-21
    IIF 60 - Ownership of shares – 75% or more OE
  • 7
    icon of address 344 Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,534 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ 2022-09-23
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 2022-06-30
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address (unit 2) 218 Whitechapel Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,747 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2023-08-31
    IIF 27 - Director → ME
    icon of calendar 2023-08-31 ~ 2023-08-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ 2023-08-31
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    icon of calendar 2020-07-13 ~ 2023-08-31
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - 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.