logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Huda, Mikail

    Related profiles found in government register
  • Huda, Mikail
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 1 IIF 2 IIF 3
    • 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU

      IIF 4
    • 1-4, Beresford Square, 2nd Floor, Woolwich, SE18 6BB, England

      IIF 5
  • Huda, Mikail
    British business born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chytel House, 160-164, Mile End Road Rashed Shaheedee & Co, London, London, E1 4LJ, United Kingdom

      IIF 6
    • 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, United Kingdom

      IIF 7
  • Huda, Mikail
    British business development consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, United Kingdom

      IIF 8
  • Huda, Mikail
    British businessman born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 9
  • Huda, Mikail
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Duru House, Commercial Road, London, E1 1RD, United Kingdom

      IIF 10
    • Mikail Huda, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 11
    • 46 Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 12
  • Huda, Mikail
    British engineer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, United Kingdom

      IIF 13
  • Huda, Mikail
    British management consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160-164, Mile End Road, London, London, E1 4LJ, England

      IIF 14
  • Huda, Mikail
    British none born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chytel House 160-164, Mile End Road, London, E1 4LJ, England

      IIF 15
  • Mr Mikail Huda
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Gray's Inn Road, London, WC1X 8EW, England

      IIF 16
    • Hudson Weir Limited, 58 Leman Street, London, E1 8EU

      IIF 17
    • Mikail Huda, Duru House, London, E1 1RD, United Kingdom

      IIF 18
    • 46 Ventnor Avenue, Stanmore, HA7 2HU, England

      IIF 19 IIF 20
    • 46, Ventnor Avenue, Stanmore, HA7 2HU, United Kingdom

      IIF 21
    • 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, England

      IIF 22
  • Huda, Mikail
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 23 IIF 24
    • 1-4, Beresford Square, Second Floor, London, SE18 6BB, England

      IIF 25
    • 772, Barking Road, London, E13 9PJ, England

      IIF 26
  • Huda, Mikail
    British business born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, United Kingdom

      IIF 27
  • Huda, Mikail
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 46, Ventnor Avenue, Stanmore, HA7 2HU, United Kingdom

      IIF 28
  • Huda, Mikail
    Bangladeshi born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1-4, Beresford Square, Second Floor, London, SE18 6BB, England

      IIF 29
  • Huda, Mikail

    Registered addresses and corresponding companies
    • 160-164, Mile End Road, London, London, E1 4LJ, England

      IIF 30
    • Chytel House, 160-164, Mile End Road Rashed Shaheedee & Co, London, London, E1 4LJ, United Kingdom

      IIF 31
    • Mikail Huda, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 32
    • 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, England

      IIF 33
    • 46, Ventnor Avenue, Stanmore, Middlesex, HA7 2HU, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 21
  • 1
    ANYPRODUCTTOBD LIMITED
    10784044
    46 Ventnor Avenue, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 2
    BOOHOO INVESTMENTS LTD
    14342876
    46 Ventnor Avenue, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    CITY CARE PLUS LTD
    11843518
    1-4 Beresford Square, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2020-05-26
    IIF 11 - Director → ME
    2019-02-25 ~ 2020-05-01
    IIF 32 - Secretary → ME
    Person with significant control
    2019-02-25 ~ 2019-12-10
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    CITY COLLEGE OF LONDON LTD
    - now 08351668
    ADVANCE COLLEGE OF SKILLED EDUCATION LTD
    - 2018-10-15 08351668
    MSH LONDON LTD - 2018-02-19
    Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (10 parents)
    Officer
    2018-07-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    EASY MOVE MAN AND VAN LIMITED
    11971560
    101, Duru House Commercial Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-30 ~ 2019-05-01
    IIF 10 - Director → ME
  • 6
    GLOBAL CARE AND RECRUITMENT LTD - now
    GLOBAL RAIL AGENCIES LTD
    - 2023-06-16 13496844
    1-4 Beresford Square, Second Floor, London, England
    Active Corporate (2 parents)
    Officer
    2023-06-12 ~ 2023-06-12
    IIF 25 - Director → ME
  • 7
    GLOBAL EDUCATION PROFESSIONALS LTD
    12850776
    1-4 Beresford Square, Second Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-12 ~ 2023-10-10
    IIF 29 - Director → ME
  • 8
    GREENWICH COLLEGE OF EDUCATION LTD
    - now 12375654
    LINCOLN UC ONLINE LTD - 2021-09-15
    CITY CONSTRUCTION CAPITAL LTD - 2020-08-10
    Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (4 parents)
    Officer
    2021-09-25 ~ 2022-03-31
    IIF 24 - Director → ME
    2022-04-05 ~ 2022-10-27
    IIF 23 - Director → ME
  • 9
    LONDON ADVANCED COLLEGE LTD
    13558735
    46 Ventnor Avenue, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2021-08-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LONDON COLLEGE OF TECHNOLOGY ARTS AND RESEARCH LTD
    08872832
    Rashed Shaheedee & Co., Unit 8, Miller House, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 6 - Director → ME
    2014-02-03 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    LONDON SCHOOL OF TECHNOLOGY LIMITED
    07005147 12207782
    Olympia House, Armitage Road, London
    Dissolved Corporate (9 parents)
    Officer
    2011-08-15 ~ dissolved
    IIF 7 - Director → ME
    2013-03-28 ~ dissolved
    IIF 33 - Secretary → ME
  • 12
    MILLINIO LIMITED
    16349439
    772 Barking Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-04-23 ~ now
    IIF 26 - Director → ME
  • 13
    MIRINA EDUCATION LIMITED
    07402771
    Chytel House 160-164 Mile End Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-11 ~ dissolved
    IIF 15 - Director → ME
  • 14
    MIRINAZ LIMITED
    08209174
    46 Ventnor Avenue, Stanmore, England
    Active Corporate (4 parents)
    Officer
    2012-09-11 ~ now
    IIF 3 - Director → ME
  • 15
    SILVER ROCK COMMERCIAL LIMITED
    08558108
    184 Gray's Inn Road, London, England
    Active Corporate (7 parents)
    Officer
    2019-10-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-10-05 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 16
    STARRY INTERNATIONAL SCHOOL UK LIMITED
    14267717
    46 Ventnor Avenue, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-01 ~ dissolved
    IIF 27 - Director → ME
  • 17
    TAYLORS COLLEGE LIMITED
    07681026 06982161
    C/o Rashed Shaheedee & Co, 160-164 Mile End Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-23 ~ dissolved
    IIF 14 - Director → ME
    2011-06-23 ~ dissolved
    IIF 30 - Secretary → ME
  • 18
    TAYLORS COLLEGE LTD
    06982161 07681026
    Rashed Shaheedee & Co, Chartered Accountants, Chytel House, 160-164 Mile End Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-08-05 ~ dissolved
    IIF 8 - Director → ME
  • 19
    UTOPIA ACADEMY LIMITED
    - now 06948198 09366864
    D.J.TRADERS LIMITED
    - 2019-05-23 06948198
    46 Ventnor Avenue, Stanmore, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2009-10-01 ~ now
    IIF 4 - Director → ME
    2011-04-01 ~ 2018-09-03
    IIF 34 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
  • 20
    UTOPIA ACADEMY LIMITED
    09366864 06948198
    12 Vallance Road, Whitechapel, London
    Dissolved Corporate (3 parents)
    Officer
    2018-07-15 ~ 2018-09-03
    IIF 9 - Director → ME
  • 21
    WORLD HERITAGE DEVELOPMENT LIMITED
    - now 06748893
    RIYMIK LIMITED
    - 2010-10-07 06748893
    203a Whitechapel Road, London
    Dissolved Corporate (3 parents)
    Officer
    2008-11-13 ~ dissolved
    IIF 13 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.