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 Md Kamrul Hasan Mazumder

    Related profiles found in government register
  • Mr Md Kamrul Hasan Mazumder
    Bangladeshi born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor 102, Mile End Road Stepney, London, E1 4UN, England

      IIF 1
    • 245 (basement), Plaistow Road, London, E15 3EU, England

      IIF 2
    • Rear Of 163, Granville Road, London, N22 5LS, England

      IIF 3
  • Mazumder, Md Kamrul Hasan
    Bangladeshi director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 163, Granville Road, London, N22 5LS, England

      IIF 4
  • Mazumder, Md Kamrul Hasan
    Bangladeshi financial director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor 102, Mile End Road Stepney, London, London, E1 4UN, England

      IIF 5
  • Khan, Mehedi Hasan
    Bangladeshi director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 14, Nbc Business Centre, 56-60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 6
  • Khan, Mehedi Hasan
    Bangladeshi service born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suit 12-14, Nbc Business Centre, 56-60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 7
  • Mr Md Khalid Hasan
    Bangladeshi born in May 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Bury St. Edmunds, Mildenhall, IP28 7DE, United Kingdom

      IIF 8
  • Mr Md Mehdi Hasan
    Bangladeshi born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9 IIF 10
  • Mr Md Mehedi Hasan
    Bangladeshi born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bajal Sawdagor Bari, Fakirabad, Oxygen, Baizid, Chattogram, 4213, Bangladesh

      IIF 11
  • Mr Md Mehedi Hasan
    Bangladeshi born in May 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ajiajpur, Bhuttala, Chapainawabganj, 6300, Bangladesh

      IIF 12
  • Mr Md Mehedi Hasan
    Bangladeshi born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Fin0000, London, N3 2JU, United Kingdom

      IIF 13
  • Mr Md Mehedi Hasan
    Bangladeshi born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Baghopara Gokul Bogura, Baghopara Gokul Bogura, Bogura, 5800, Bangladesh

      IIF 14
  • Mr Md Mehedi Hasan
    Bangladeshi born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Baro, Baro Bhaterchar, Gazaria Madoha, Bhaterchar, Bangladesh, 1510, Bangladesh

      IIF 15
  • Mr Md Mehedi Hasan
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Rakhalipara, Dakatia, Bhaluka, Mymensingh, 2240, Bangladesh

      IIF 16
  • Mr Md Mehedi Hasan
    Bangladeshi born in April 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
  • Mr Md Mehedi Hasan
    Bangladeshi born in October 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 425, Roham Ali Road, Gazipur, National University, 1704, Bangladesh

      IIF 18
  • Mazumder, Md Kamrul Hasan
    British business born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, Leman Street, London, E1 8EU

      IIF 19
  • Mazumder, Md Kamrul Hasan
    British business person born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 163, Granville Road, London, N22 5LS, England

      IIF 20
  • Mr Md Mehedi Hasan
    Bangladeshi born in June 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat-b6, H-24,greenway Moghbazar,shantinagar, Ramna, Dhaka, 1217, Bangladesh

      IIF 21
  • Mr Md Mehedi Hasan
    Bangladeshi born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House # 06, Village Dhour,road # 03,block # C,nishatnagar, Turag, Uttara, Dhaka, 1230, Bangladesh

      IIF 22
  • Mr Md. Mehedi Hasan
    Bangladeshi born in January 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 741, East Kazipara, Kafrul, Mirpur, Dhaka, 1216, Bangladesh

      IIF 23
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Mr Mehedi Hasan
    Bangladeshi born in June 1994

    Resident in Bangladesh

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

      IIF 25
  • Md Mehedi Hasan
    Bangladeshi born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 40, Long Meadow, Dunstable, LU6 3JR, England

      IIF 26
  • Md Mehedi Hasan
    Bangladeshi born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1 No., Koyra, Modinabad, Koyra, Khulna, 9290, Bangladesh

      IIF 27
  • Mr Md Mehedi Hasan
    Bangladeshi born in July 2003

    Resident in Bangladesh

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

      IIF 28 IIF 29
  • Mr Mehedi Hasan
    Bangladeshi born in February 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 93/2, West Rampura (1st Floor), Rampura, Dhaka - 1219, Bangladesh

      IIF 30
  • Mr Mehedi Hasan
    Bangladeshi born in September 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 31
  • Mr Mehedi Hasan
    Bangladeshi born in April 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 32
  • Mr Mehedi Hasan
    Bangladeshi born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 6, Brushfield Street, London, E1 6AN, England

      IIF 33
  • Mr Mehedi Hasan
    Bangladeshi born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Vill- Miloneerpara, Po- Pakulla Sonatola, Bogura, 5880, Bangladesh

      IIF 34 IIF 35
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 36
  • Mr Mehedi Hasan
    Bangladeshi born in October 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House - 08, Road - 12, Block - L, Banasree, Khilgaon, Rampura, Dhaka, 1219, Bangladesh

      IIF 37
  • Mr Mehedi Hasan
    Bangladeshi born in August 1999

    Resident in Bangladesh

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

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Mr. Mehedi Hasan
    Bangladeshi born in June 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16755674 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Md Mehedi Hasan
    Bangladeshi born in March 1997

    Resident in Bangladesh

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

      IIF 41
  • Md Mehedi Hasan
    Bangladeshi born in July 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 10b, Village: Mokhorjan, Po: Daridoho, Bogra, 5810, Bangladesh

      IIF 42
  • Md Mehedi Hasan
    Bangladeshi born in January 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 43
  • Mr Md Ferozul Islam
    Bangladeshi born in July 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 44
  • Mr Mehedi Hasan
    Bangladeshi born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Mr Mehedi Hasan
    Bangladeshi born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Mr Mehedi Hasan
    Bangladeshi born in July 2001

    Resident in Bangladesh

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

      IIF 56
  • Mr Mehedi Hassan
    Bangladeshi born in December 1994

    Resident in Bangladesh

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

      IIF 57
  • Mr Mehedi Hassan
    Bangladeshi born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ovaytola, Bahadur Pur, Tala, Satkhira, 9421, Bangladesh

      IIF 58
  • Mazumder, Md Kamrul Hasan
    Bangladeshi director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 258, Hendon Way, London, NW4 3NL, United Kingdom

      IIF 59
  • Mazumder, Md Kamrul Hasan
    Bangladeshi financial director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215 -219, Green Street, Forest Gate, London, England, E7 8LL, England

      IIF 60
  • Md. Mehedi Hasan
    Bangladeshi born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 2a, M 98, West Merul Badda, Dhaka, 1212, Bangladesh

      IIF 61
  • Mehedi Hasan
    Bangladeshi born in November 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14801324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 63
  • Mehedi Hasan
    Bangladeshi born in April 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 457, Green Lanes, London, N13 4BS, United Kingdom

      IIF 64
  • Mehedi Hasan
    Bangladeshi born in August 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 16581, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 65
  • Mr Hasan Md. Mehedi
    Bangladeshi born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 132-134, Great Ancoats Street, Unit 620, Manchester, M4 6DE, England

      IIF 66 IIF 67
  • Mr Mehedi Hasan
    Bangladeshi born in July 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shyampur, Ullapara, Sirajganj, Bangladesh, 6761, Bangladesh

      IIF 68
  • Md. Mehedi, Hasan
    Bangladeshi company director born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 132-134, Great Ancoats Street, Unit 620, Manchester, M4 6DE, England

      IIF 69
    • 32, Creedwell Orchard, Flat 325, Taunton, TA4 1JY, England

      IIF 70
  • Md Mehedi Hasan
    Bangladeshi born in April 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Dakshin Musapur, Chowdhury Bazar, Companigonj Musapur-, Noakhali, 3850, Bangladesh

      IIF 71
  • Md. Mehedi Hasan
    Bangladeshi born in July 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 276/1, Morrison Street, Edinburgh, EH3 8DT, Scotland

      IIF 72
  • Mehedi Hasan
    Bangladeshi born in June 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • The Wales Millennium Centre, Bute Place, Cardiff, CF10 5AL, Wales

      IIF 73
  • Hasan, Md Mehedi
    Bangladeshi company director born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 40, Long Meadow, Dunstable, LU6 3JR, England

      IIF 74
  • Hasan, Md Mehedi
    Bangladeshi business born in September 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 6e, Babuli Rose Garden, 12 Nawab Street, Wari, Sutrapur, Dhaka, Bangladesh

      IIF 75
  • Hasan, Md Mehedi
    Bangladeshi director born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1 No., Koyra, Modinabad, Koyra, Khulna, 9290, Bangladesh

      IIF 76
  • Khan, Md Mehedi Hasan
    Bangladeshi business born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 504, Ebb Court 1 Albert Basin Way, London, E16 2QN, United Kingdom

      IIF 77
  • Khan, Md Mehedi Hasan
    Bangladeshi private service born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 31, Manchester Court Garvary Road, London, E16 3GZ, United Kingdom

      IIF 78
  • Hasan, Md Mehdi
    Bangladeshi born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 79
  • Hasan, Md Mehdi
    Bangladeshi ceo, moreketer technologies ltd born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 80
  • Hasan, Md Mehedi
    Bangladeshi it professional born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bajal Sawdagor Bari, Fakirabad, Oxygen, Baizid, Chattogram, 4213, Bangladesh

      IIF 81
  • Hasan, Md Mehedi
    Bangladeshi digital marketer born in May 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ajiajpur, Bhuttala, Chapainawabganj, 6300, Bangladesh

      IIF 82
  • Hasan, Md Mehedi
    Bangladeshi born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Fin0000, London, N3 2JU, United Kingdom

      IIF 83
  • Hasan, Md Mehedi
    Bangladeshi web developer born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Baghopara Gokul Bogura, Baghopara Gokul Bogura, Bogura, 5800, Bangladesh

      IIF 84
  • Hasan, Md Mehedi
    Bangladeshi decorator born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Baro, Baro Bhaterchar, Gazaria Madoha, Bhaterchar, Bangladesh, 1510, Bangladesh

      IIF 85
  • Hasan, Md Mehedi
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Rakhalipara, Dakatia, Bhaluka, Mymensingh, 2240, Bangladesh

      IIF 86
  • Hasan, Md Mehedi
    Bangladeshi born in March 1997

    Resident in Bangladesh

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

      IIF 87
  • Hasan, Md Mehedi
    Bangladeshi business person born in July 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 10b, Village: Mokhorjan, Po: Daridoho, Bogra, 5810, Bangladesh

      IIF 88
  • Hasan, Md Mehedi
    Bangladeshi company director born in January 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 89
  • Hasan, Md Mehedi
    Bangladeshi business person born in April 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 90
  • Hasan, Md. Mehedi
    Bangladeshi business born in January 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 741, East Kazipara, Kafrul, Mirpur, Dhaka, 1216, Bangladesh

      IIF 91
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 92
  • Hasan, Md. Mehedi
    Bangladeshi student born in October 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kanoil (dangapara), Kanoil, Niamatpur, Niamatpur, 6520, Bangladesh

      IIF 93
  • Hasan, Mehedi
    Bangladeshi business born in June 1994

    Resident in Bangladesh

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

      IIF 94
  • Islam, Md Ferozul
    Bangladeshi born in September 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 95
  • Hasan, Md Khalid
    Bangladeshi born in May 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Bury St. Edmunds, Mildenhall, IP28 7DE, United Kingdom

      IIF 96
  • Hasan, Md Mehedi
    Bangladeshi director born in June 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat-b6, H-24,greenway Moghbazar,shantinagar, Ramna, Dhaka, 1217, Bangladesh

      IIF 97
  • Hasan, Md Mehedi
    Bangladeshi it professional born in October 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 425, Roham Ali Road, Gazipur, National University, 1704, Bangladesh

      IIF 98
  • Hasan, Md Mehedi
    Bangladeshi born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House # 06, Village Dhour,road # 03,block # C,nishatnagar, Turag, Uttara, Dhaka, 1230, Bangladesh

      IIF 99
  • Hasan, Md. Mehedi
    Bangladeshi director born in July 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 276/1, Morrison Street, Edinburgh, EH3 8DT, Scotland

      IIF 100
  • Hasan, Mehedi
    Bangladeshi business executive born in November 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14801324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
  • Hasan, Mehedi
    Bangladeshi director born in November 1992

    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 102
  • Hasan, Mehedi
    Bangladeshi company director born in February 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 93/2, West Rampura (1st Floor), Rampura, Dhaka - 1219, Bangladesh.

      IIF 103
  • Hasan, Mehedi
    Bangladeshi born in April 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 457, Green Lanes, London, N13 4BS, United Kingdom

      IIF 104
  • Hasan, Mehedi
    Bangladeshi company director born in October 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 105
  • Hasan, Mehedi
    Bangladeshi company director born in September 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 106
  • Hasan, Mehedi
    Bangladeshi born in April 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 107
  • Hasan, Mehedi
    Bangladeshi born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 6, Brushfield Street, London, E1 6AN, England

      IIF 108
  • Hasan, Mehedi
    Bangladeshi business born in December 1996

    Resident in Bangladesh

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

      IIF 109
  • Hasan, Mehedi
    Bangladeshi director born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Vill- Miloneerpara, Po- Pakulla Sonatola, Bogura, 5880, Bangladesh

      IIF 110 IIF 111
  • Hasan, Mehedi
    Bangladeshi business born in October 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House - 08, Road - 12, Block - L, Banasree, Khilgaon, Rampura, Dhaka, 1219, Bangladesh

      IIF 112
  • Hasan, Mehedi
    Bangladeshi born in August 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 16581, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 113
  • Hasan, Mehedi
    Bangladeshi e-commerce born in August 1999

    Resident in Bangladesh

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

      IIF 114
  • Hasan, Mehedi
    Bangladeshi entrepreneur born in August 1999

    Resident in Bangladesh

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

      IIF 115
  • Hasan, Mehedi, Md.
    Bangladeshi company director born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 2a, M 98, West Merul Badda, Dhaka, 1212, Bangladesh

      IIF 116
  • Hasan, Mehedi, Mr.
    Bangladeshi born in June 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16755674 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 117
  • Hassan, Mehedi
    Bangladeshi director born in December 1994

    Resident in Bangladesh

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

      IIF 118
  • Hassan, Mehedi
    Bangladeshi freelancer born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ovaytola, Bahadur Pur, Tala, Satkhira, 9421, Bangladesh

      IIF 119
  • Hasan, Md Mehedi
    Bangladeshi director born in April 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Dakshin Musapur, Chowdhury Bazar, Companigonj Musapur-, Noakhali, 3850, Bangladesh

      IIF 120
  • Hasan, Md Mehedi
    Bangladeshi born in July 2003

    Resident in Bangladesh

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

      IIF 121 IIF 122
    • 20-29, Shyampur, Ullapara, Sirajganj, 6761, Bangladesh

      IIF 123
  • Hasan, Mehedi
    Bangladeshi managing director born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 124
  • Hasan, Mehedi
    Bangladeshi born in October 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 13 Dunlin Court, 13 Dunlin Court, Lowen Road, Rainham, Essex, RM13 8GL, England

      IIF 125
  • Hasan, Mehedi
    Bangladeshi company director born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Hasan, Mehedi
    Bangladeshi digital marketing born in July 2001

    Resident in Bangladesh

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

      IIF 136
  • Hasan, Mehedi
    Bangladeshi born in June 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • The Wales Millennium Centre, Bute Place, Cardiff, CF10 5AL, Wales

      IIF 137
  • Hasan, Md
    Bangladeshi director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Moore Walk, London, E7 0HY, United Kingdom

      IIF 138
  • Hasan, Mehedi
    Bangladeshi entrepreneur born in July 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shyampur, Ullapara, Sirajganj, Bangladesh, 6761, Bangladesh

      IIF 139
  • Hasan, Mehedi, Mr.
    born in August 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Golam Uddin Sarker Bari, Khuruil, Krisnapur, Muradnagor, COMILLA, Bangladesh

      IIF 140
  • Khan, Md Mehedi Hasan

    Registered addresses and corresponding companies
    • Flat 504, Ebb Court 1 Albert Basin Way, London, E16 2QN, United Kingdom

      IIF 141
  • Hasan, Md Mehdi

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 142 IIF 143
  • Hasan, Md Mehedi

    Registered addresses and corresponding companies
    • Baghopara Gokul Bogura, Baghopara Gokul Bogura, Bogura, 5800, Bangladesh

      IIF 144
    • Bajal Sawdagor Bari, Fakirabad, Oxygen, Baizid, Chattogram, 4213, Bangladesh

      IIF 145
    • 425, Roham Ali Road, Gazipur, National University, 1704, Bangladesh

      IIF 146
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 147 IIF 148
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 149
  • Hasan, Md. Mehedi

    Registered addresses and corresponding companies
    • 741, East Kazipara, Kafrul, Mirpur, Dhaka, 1216, Bangladesh

      IIF 150
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 151
  • Hasan, Mehedi

    Registered addresses and corresponding companies
    • 14801324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 152
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 153
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 154
    • Shyampur, Ullapara, Sirajganj, Bangladesh, 6761, Bangladesh

      IIF 155
  • Hassan, Mehedi

    Registered addresses and corresponding companies
    • Ovaytola, Bahadur Pur, Tala, Satkhira, 9421, Bangladesh

      IIF 156
child relation
Offspring entities and appointments
Active 65
  • 1
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 121 - Director → ME
    2024-08-13 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    Office 16581 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 4
    457 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 5
    40 Long Meadow, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-15 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    276/1 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 7
    Flat 3 Sadler House, Bromley High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 9
    Suite 14 Nbc Business Centre, 56-60 Nelson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 6 - Director → ME
  • 10
    8 Gordon Close, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-18 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 12
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 13
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-01 ~ dissolved
    IIF 140 - LLP Designated Member → ME
  • 14
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-28 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 115 - Director → ME
    2022-05-17 ~ dissolved
    IIF 153 - Secretary → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-17 ~ dissolved
    IIF 80 - Director → ME
    2020-08-17 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-19 ~ now
    IIF 79 - Director → ME
    2023-07-19 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-29 ~ dissolved
    IIF 139 - Director → ME
    2023-03-29 ~ dissolved
    IIF 155 - Secretary → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 21
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-05-31
    Officer
    2022-05-19 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-05-19 ~ 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
  • 23
    Office 32 19-21 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 24
    Suite 123, Office 405 Screenworks 22 Highbury Grove, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 25
    4385, 14801324 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -948 GBP2024-04-30
    Officer
    2023-11-08 ~ dissolved
    IIF 101 - Director → ME
    2023-11-08 ~ dissolved
    IIF 152 - Secretary → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 26
    215 -219 Green Street, Forest Gate, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 60 - Director → ME
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 119 - Director → ME
    2022-08-01 ~ dissolved
    IIF 156 - Secretary → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 28
    81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 29
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 92 - Director → ME
    2020-06-16 ~ dissolved
    IIF 151 - Secretary → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 91 - Director → ME
    2022-07-11 ~ dissolved
    IIF 150 - Secretary → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 31
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-10 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 32
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-12-08 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 33
    C/o Hudson Weir Limited, 58 Leman Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,251 GBP2023-04-30
    Officer
    2023-12-20 ~ dissolved
    IIF 19 - Director → ME
  • 34
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 81 - Director → ME
    2022-09-28 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 36
    132-134 Great Ancoats Street, Unit 620, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 37
    24-26 Arcadia Avenue, Fin0000, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 38
    4385, 16755674 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 39
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 40
    4385, 14765753 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-29 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 41
    6 Brushfield Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 42
    81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-29 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2023-03-29 ~ 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
  • 43
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-27 ~ dissolved
    IIF 98 - Director → ME
    2023-01-27 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 44
    4385, 14578596 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 45
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 46
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 47
    81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 48
    258 Hendon Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 59 - Director → ME
  • 49
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-17 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2024-02-17 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 50
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 51
    Suite A, 82 James Carter Road, Bury St. Edmunds, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2024-04-30 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 52
    8 Gordon Close, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-02 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 53
    81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 54
    290 Moston Lane, Default, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 55
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 122 - Director → ME
    2024-08-05 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 56
    51 Moore Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-14 ~ dissolved
    IIF 138 - Director → ME
  • 57
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-16 ~ dissolved
    IIF 84 - Director → ME
    2023-02-16 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 58
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 59
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (2 parents)
    Officer
    2024-04-26 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 87 - Director → ME
    2025-10-13 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 61
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-15 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 62
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-16 ~ dissolved
    IIF 136 - Director → ME
    2024-03-16 ~ dissolved
    IIF 154 - Secretary → ME
    Person with significant control
    2024-03-16 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 63
    290 Moston Lane, Default, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 64
    81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 65
    The Wales Millennium Centre, Bute Place, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    2 Bongrace Walk, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-12-29 ~ 2018-11-01
    IIF 93 - Director → ME
  • 2
    Suite 14 Nbc Business Centre, 56-60 Nelson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-01 ~ 2012-02-03
    IIF 77 - Director → ME
    2010-06-01 ~ 2012-02-03
    IIF 141 - Secretary → ME
  • 3
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ 2024-09-02
    IIF 123 - Director → ME
  • 4
    COLLEGE OF LAW & BUSINESS LIMITED - 2012-08-01
    130 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-09-08 ~ 2010-10-01
    IIF 78 - Director → ME
  • 5
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ 2025-04-20
    IIF 102 - Director → ME
    Person with significant control
    2025-03-25 ~ 2025-04-20
    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
  • 6
    102 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,492 GBP2021-11-30
    Officer
    2013-01-16 ~ 2019-05-03
    IIF 5 - Director → ME
    Person with significant control
    2017-01-17 ~ 2019-05-03
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Suit 12-14 Nbc Business Centre, 56-60 Nelson Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ 2013-01-02
    IIF 7 - Director → ME
  • 8
    LINCOLN LAW CHAMBERS LIMITED - 2017-06-13
    80 Leslie Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,181 GBP2024-06-30
    Officer
    2016-04-14 ~ 2018-02-01
    IIF 75 - Director → ME
  • 9
    C/o Hudson Weir Limited, 58 Leman Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,251 GBP2023-04-30
    Officer
    2021-08-09 ~ 2023-12-20
    IIF 20 - Director → ME
    2015-04-21 ~ 2020-02-01
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SALMANS AID INTERNATIONAL - 2022-02-01
    SALMANS AID - 2011-03-03
    13 Dunlin Court 13 Dunlin Court, Lowen Road, Rainham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2022-01-24 ~ 2023-07-28
    IIF 125 - Director → ME
  • 11
    8 Gordon Close, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-02 ~ 2019-05-02
    IIF 105 - 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.