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

Saiful Islam

    Related profiles found in government register
  • Saiful Islam
    Bangladeshi born in July 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 9, Belswains Green, Hemel Hempstead, HP3 9PL, England

      IIF 1
  • Saiful Islam
    Bangladeshi born in March 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 138 House, Gentry Green House, Road 10, House 138, Customs Academy, Pahartali, Chattogram, 4202, Bangladesh

      IIF 2
  • Mr Saiful Islam
    Bangladeshi born in July 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 16766725 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Mr Saiful Islam
    Bangladeshi born in August 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 30, Milvain Avenue, Newcastle Upon Tyne, NE4 9JA, United Kingdom

      IIF 4
  • Mr Saiful Islam
    Bangladeshi born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House 37, Road 10,block D, Pallabi Mirpur 12, Dhaka, 1216, Bangladesh

      IIF 5
  • Mr Saiful Islam
    Bangladeshi born in May 1999

    Resident in Bangladesh

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

      IIF 6
  • Saiful Islam
    Bangladeshi born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15165334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Mr Saiful Islam
    Bangladeshi born in September 1983

    Resident in Bangladesh

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

      IIF 8
  • Mr Saiful Islam
    Bangladeshi born in January 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House-18-2 (3rd Floor), Sonatongor Rayerbazar, Hazaribag, Dhaka, 1209, Bangladesh

      IIF 9
  • Mr Saiful Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

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

      IIF 10
  • Mr. Saiful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 16817249 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Mr Saiful Islam
    Bangladeshi born in February 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 483, Unit 6,100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 12
  • Mr Saiful Islam
    Bangladeshi born in March 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address H 8, Rd 9, Sec 4, Uttara, Dhaka, 1230, Bangladesh

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Saiful Islam
    Bangladeshi born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Caistor Park Road, Newham, Londonerry, E15 3PR, England

      IIF 15
  • Mr Saiful Islam
    Bangladeshi born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Louise Road, London, E15 4NW, United Kingdom

      IIF 16
  • Islam, Saiful
    Bangladeshi company director born in July 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 9, Belswains Green, Hemel Hempstead, HP3 9PL, England

      IIF 17
  • Mr Saiful Islam
    Bangladeshi born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Am 298, Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 18
  • Islam, Saiful
    Bangladeshi born in March 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 138 House, Gentry Green House, Road 10, House 138, Customs Academy, Pahartali, Chattogram, 4202, Bangladesh

      IIF 19
  • Islam, Saiful
    Bangladeshi born in July 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 16766725 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Islam, Saiful
    Bangladeshi born in August 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 30, Milvain Avenue, Newcastle Upon Tyne, NE4 9JA, United Kingdom

      IIF 21
  • Islam, Saiful
    Bangladeshi born in September 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat A-c, 459 Green Lanes, London, N13 4BS, United Kingdom

      IIF 22
  • Islam, Saiful
    Bangladeshi managing director born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House 37, Road 10,block D, Pallabi Mirpur 12, Dhaka, 1216, Bangladesh

      IIF 23
  • Islam, Saiful
    Bangladeshi born in May 1999

    Resident in Bangladesh

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

      IIF 24
  • Islam, Saiful
    Bangladeshi web developer born in September 1983

    Resident in Bangladesh

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

      IIF 25
  • Islam, Saiful
    Bangladeshi born in August 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 26
  • Islam, Saiful
    Bangladeshi director born in January 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House-18-2 (3rd Floor), Sonatongor Rayerbazar, Hazaribag, Dhaka, 1209, Bangladesh

      IIF 27
  • Islam, Saiful
    Bangladeshi businessman born in December 1998

    Resident in Bangladesh

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

      IIF 28
  • Islam, Saiful, Mr.
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 16817249 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Saiful Islam
    Bangladeshi born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249a, East India Dock Road, Poplar, E14 0EG, United Kingdom

      IIF 30 IIF 31
  • Islam, Saiful
    Bangladeshi business executive born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15165334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Islam, Saiful
    Bangladeshi general manager born in February 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 483, Unit 6,100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 33
  • Islam, Saiful
    Bangladeshi business born in March 2001

    Resident in Bangladesh

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

      IIF 34
  • Islam, Saiful
    Bangladeshi director born in March 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address H 8, Rd 9, Sec 4, Uttara, Dhaka, 1230, Bangladesh

      IIF 35
  • Mr Saiful Islam
    Bangladeshi born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16, Bridge Street, Leighton Buzzard, Bedfordshire, LU7 1AL, United Kingdom

      IIF 36
    • icon of address 3 Clematis Apartments, Merchant Street, London, E3 4PQ, United Kingdom

      IIF 37
  • Islam, Saiful
    Bangladeshi businessman born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Louise Road, London, E15 4NW, United Kingdom

      IIF 38
  • Mr Saiful Islam
    Bangladeshi born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Highbury Gardens, Ilford, Essex, IG3 8AA, England

      IIF 39
    • icon of address 77, Highbury Gardens, Ilford, Essex, IG3 8AG, United Kingdom

      IIF 40
  • Rubel, Md
    Bangladeshi educational purpose born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Neville Road, London, E7 9QT, United Kingdom

      IIF 41
  • Islam, Saiful
    Bangladeshi director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Ladys Gift Road, Tunbridge Wells, Kent, TN4 0JT, England

      IIF 42
  • Islam, Saiful
    Bangladeshi garments born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Devons Road, London, E3 3HS, England

      IIF 43
  • Islam, Saiful
    Bangladeshi legal practitioner born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Caistor Park Road, Newham, Londonerry, E15 3PR, England

      IIF 44
  • Islam, Saiful
    Bangladeshi born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Am 298, Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 45
  • Mr Md Rubel
    Bangladeshi born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 24 Claremont Court, 26 North Farm Road, Kent, TN2 3XN, United Kingdom

      IIF 46
  • Rubel, Md
    Bangladeshi director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 24 Claremont Court, 26 North Farm Road, Kent, TN2 3XN, United Kingdom

      IIF 47
  • Islam, Saiful
    Bangladeshi born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16, Bridge Street, Leighton Buzzard, Bedfordshire, LU7 1AL, United Kingdom

      IIF 48
    • icon of address 3 Clematis Apartments, Merchant Street, London, E3 4PQ, United Kingdom

      IIF 49
  • Islam, Saiful
    Bangladeshi director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Highbury Gardens, Ilford, Essex, IG3 8AA, England

      IIF 50
  • Islam, Saiful
    Bangladeshi mechanic born in November 1988

    Resident in United Kingdom

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

      IIF 51
  • Islam, Saiful

    Registered addresses and corresponding companies
    • icon of address H 8, Rd 9, Sec 4, Uttara, Dhaka, 1230, Bangladesh

      IIF 52
    • icon of address House-18-2 (3rd Floor), Sonatongor Rayerbazar, Hazaribag, Dhaka, 1209, Bangladesh

      IIF 53
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2022-08-23 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    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
  • 3
    icon of address 30 Milvain Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 4385, 16817249 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 106 Neville Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address 4 Louise Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 14-16 Bridge Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,772 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2022-08-10 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 249a East India Dock Road, Poplar, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 10
    icon of address 9 Belswains Green, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address 4385, 15165334 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flat A-c, 459 Green Lanes, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 249a East India Dock Road, Poplar, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 17
    icon of address 112 Highbury Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    icon of address 77 Highbury Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2022-02-10 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 19
    icon of address London (wc2), 7 Bell Yard, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2022-08-03 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Office 483 Unit 6,100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 58a Mafeking Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 42 - Director → ME
  • 23
    icon of address Suite Am 298 Balfour Business Centre, 390-392 High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 129 Caistor Park Road, Newham, Londonerry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Bizniz Point, Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,470 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 26
    icon of address 4385, 16766725 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 27
    icon of address 15 Devons Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 43 - Director → ME
  • 28
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    icon of address 62 Elgin Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ 2017-11-16
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-11-16
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.