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

Islam, Mohammed Shahrul

    Related profiles found in government register
  • Islam, Mohammed Shahrul
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 1
    • icon of address Unit 1 980, Warwick Road, Birmingham, B27 6QG, England

      IIF 2
  • Islam, Mohammed Shahrul
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 485-487, Coventry Road, Birmingham, B10 0JS, United Kingdom

      IIF 3
    • icon of address Radio House, Aston Road North, Birmingham, West Midlands, B6 4DA, United Kingdom

      IIF 4
  • Islam, Mohammed Shahidul
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Leagrave Rd, Luton, Beds, LU4 8HZ, United Kingdom

      IIF 5
  • Islam, Mohammed Shahrul
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 980, Warwick Road, Acocks Green, Birmingham, B27 6QG, England

      IIF 6
    • icon of address C/o Rus & Co, 1192, Stratford Road, Hall Green, Birmingham, West Midlands, B28 8AB, United Kingdom

      IIF 7
  • Islam, Mohammed Shahrul
    British director and company secretary born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Highgate Street, Cradley Heath, B64 5RU, England

      IIF 8
  • Mr Mohammed Shahrul Islam
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 9
    • icon of address Radio House, Aston Road North, Birmingham, West Midlands, B6 4DA, United Kingdom

      IIF 10
    • icon of address Unit 1 980, Warwick Road, Birmingham, B27 6QG, England

      IIF 11
    • icon of address 126, Highgate Street, Cradley Heath, B64 5RU, England

      IIF 12
  • Islam, Mohammed Shahidul
    British business person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Northwood Road, Northampton, NN3 2LR, England

      IIF 13
  • Islam, Mohammed Shahidul
    British businessman born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Shortmead Street, Biggleswade, SG18 0AP, England

      IIF 14
  • Islam, Mohammed Shahidul
    British manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Shortmead Street, Biggleswade, Bedfordshire, SG18 0AP, United Kingdom

      IIF 15
    • icon of address 133a, Harlestone Road, Northampton, NN5 6AA, England

      IIF 16
  • Islam, Mohammed Shahrul
    English director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 4, Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 17
  • Islam, Mohammed
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 18
  • Islam, Shahrul
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 980, Warwick Road, Acocks Green, Birmingham, B27 6QG, England

      IIF 19
  • Mr Mohammed Shahrul Islam
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 980, Warwick Road, Acocks Green, Birmingham, B27 6QG, England

      IIF 20
    • icon of address C/o Rus & Co, 1192, Stratford Road, Hall Green, Birmingham, West Midlands, B28 8AB, United Kingdom

      IIF 21
  • Mr Mohammed Islam
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 22
  • Islam, Mohammed Shohidul
    Bangladeshi director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Great West Road, Hounslow, TW5 9AW, England

      IIF 23 IIF 24
  • Mr Mohammed Shahidul Islam
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Shortmead Street, Biggleswade, Bedfordshire, SG18 0AP, United Kingdom

      IIF 25
    • icon of address 4a, Shortmead Street, Biggleswade, SG18 0AP, England

      IIF 26
    • icon of address 133a, Harlestone Road, Northampton, NN5 6AA, England

      IIF 27 IIF 28
  • Islam, Mohammad Shohidul
    Bangladeshi manager born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Upper Street, London, N1 0NY, England

      IIF 29
    • icon of address 274a, St. Albans Road, Watford, WD24 6PE, England

      IIF 30
  • Islam, Mohammed Shahrul

    Registered addresses and corresponding companies
    • icon of address Floor 4, Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 31
  • Mr Mohammed Shahrul Islam
    English born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 4, Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 32
  • Mr Shahrul Islam
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 980, Warwick Road, Acocks Green, Birmingham, B27 6QG, England

      IIF 33
  • Mr Mohammed Shohidul Islam
    Bangladeshi born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Great West Road, Hounslow, TW5 9AW, England

      IIF 34
  • Mr Mohammad Shohidul Islam
    Bangladeshi born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Upper Street, London, N1 0NY, England

      IIF 35
    • icon of address 274a, St. Albans Road, Watford, WD24 6PE, England

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4-6 Shortmead Street, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -72,571 GBP2024-02-29
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    BIGGLES DELIVERY LTD - 2017-05-16
    icon of address 4a Shortmead Street, Biggleswade, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 39 Broad Street, Clifton, Shefford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 133a Harlestone Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -669 GBP2024-11-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address East Global, Radio House, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 226 Great West Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,669 GBP2024-04-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address C/o Rus & Co, 1192 Stratford Road, Hall Green, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 980 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    icon of address 74 Upper Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 1 980 Warwick Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Radio House, Aston Road North, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address Radio House, Aston Road North, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 485-487 Coventry Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-12-06 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 15
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 26 Leagrave Rd, Luton, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2013-01-31
    IIF 5 - Director → ME
  • 2
    icon of address 274a St. Albans Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -223,886 GBP2024-04-30
    Officer
    icon of calendar 2020-12-01 ~ 2022-12-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2022-09-22
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    icon of address 226 Great West Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,669 GBP2024-04-30
    Officer
    icon of calendar 2023-02-01 ~ 2023-06-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2023-06-07
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of address 980 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ 2025-04-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ 2025-04-11
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.