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, Mujibul

    Related profiles found in government register
  • Islam, Mujibul
    British co director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 3 Old Montague Street, London, E1 5NL, United Kingdom

      IIF 1
  • Islam, Mujibul
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, St. Pauls Road, London, N1 2LJ, England

      IIF 2
    • icon of address 230, St. Pauls Road, London, N1 2LJ, United Kingdom

      IIF 3
    • icon of address 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 4
    • icon of address 9b, The Broadway, Woodford Green, IG8 0HL, England

      IIF 5 IIF 6
  • Islam, Mujibul
    British managing director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Old Montague St, 2nd Floor, London, E1 3NL, England

      IIF 7
  • Islam, Mujibul
    British marketing director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Forest Drive, London, E12 5DF, United Kingdom

      IIF 8
  • Islam, Mujibul
    British co director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Parfett Street, London, E1 1HR

      IIF 9
  • Islam, Mujibul
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Parfett Street, London, E1 1HR

      IIF 10
    • icon of address 12, Parfett Street, London, E1 1HR, England

      IIF 11
  • Islam, Mujibul
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Mujibul
    British marketing director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Mujibul
    British media consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Mujibul
    British media officer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Parfett Street, London, E1 1HR

      IIF 23
  • Islam, Mujibul
    British self employed born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Parfett Street, London, E1 1HR

      IIF 24
  • Mr Mujibul Islam
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Brian Road, Romford, Essex, RM6 5BX, United Kingdom

      IIF 25
    • icon of address 12, Parfett Street, London, E1 1HR, England

      IIF 26 IIF 27
    • icon of address 230, St. Pauls Road, London, N1 2LJ, England

      IIF 28
    • icon of address 230, St. Pauls Road, London, N1 2LJ, United Kingdom

      IIF 29
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 30
  • Islam, Mujibul
    British media consultant

    Registered addresses and corresponding companies
    • icon of address 12 Parfett Street, London, E1 1HR

      IIF 31
  • Mr Mujibul Islam
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Parfett Street, London, E1 1HR, England

      IIF 32
    • icon of address 24, Osborn Street, London, E1 6TD

      IIF 33
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 34
  • Islam, Mujibul

    Registered addresses and corresponding companies
    • icon of address 11, Forest Drive, London, London, E12 5DF, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 2nd Floor, 3 Old Montague Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 9b The Broadway, Woodford Green, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,660 GBP2024-03-31
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 9b The Broadway, Woodford Green, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 9b The Broadway, Woodford Green, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,638 GBP2024-03-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 98 Commercial Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    389,954 GBP2024-09-30
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 24 Osborn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 7
    icon of address 3a Old Montague St, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-03-17 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    icon of address 117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    99,940 GBP2024-09-30
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 24 Osborn Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    65,098 GBP2016-03-31
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 10
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,099 GBP2024-09-30
    Officer
    icon of calendar 2006-03-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9b The Broadway, Woodford Green, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 5 - Director → ME
  • 12
    WHITECHAPEL COMMUNITY TRUST LTD - 2009-01-08
    icon of address G1 The Whitechapel Centre, Myrdle Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-26 ~ now
    IIF 10 - Director → ME
  • 13
    Company number 05950893
    Non-active corporate
    Officer
    icon of calendar 2008-09-22 ~ now
    IIF 20 - Director → ME
Ceased 10
  • 1
    icon of address 21/23 Henriques Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    75,106 GBP2021-03-31
    Officer
    icon of calendar 2000-05-25 ~ 2005-08-05
    IIF 23 - Director → ME
  • 2
    SKYLINE VILLAGE HOTEL LIMITED - 2021-07-01
    BELDON BUILDING AND MAINTENACE LTD - 2021-12-09
    SKYLINE MAINTAINANCE SERVICES LTD - 2021-08-16
    icon of address 230 St. Pauls Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,846 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2020-10-23
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2020-10-23
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 230 St. Pauls Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2020-10-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2020-10-23
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 9b The Broadway, Woodford Green, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,638 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-20 ~ 2024-03-12
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DREAMSTAR PICTURES LIMITED - 2012-08-09
    icon of address 24 Osborn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-02 ~ 2010-08-20
    IIF 22 - Director → ME
  • 6
    icon of address 98 Commercial Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    389,954 GBP2024-09-30
    Officer
    icon of calendar 2019-01-15 ~ 2021-07-26
    IIF 13 - Director → ME
    icon of calendar 2013-08-22 ~ 2013-10-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2021-07-07
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    99,940 GBP2024-09-30
    Officer
    icon of calendar 2019-01-15 ~ 2021-07-26
    IIF 16 - Director → ME
    icon of calendar 2015-11-18 ~ 2017-02-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2021-07-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 24 Osborn Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    65,098 GBP2016-03-31
    Officer
    icon of calendar 2003-01-17 ~ 2010-09-14
    IIF 21 - Director → ME
    icon of calendar 2003-01-17 ~ 2010-09-14
    IIF 31 - Secretary → ME
  • 9
    OXFORD HOUSE IN BETHNAL GREEN(INCORPORATED)(THE) - 2008-11-05
    icon of address Derbyshire Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-02-05
    IIF 9 - Director → ME
  • 10
    Company number 05972786
    Non-active corporate
    Officer
    icon of calendar 2008-09-22 ~ 2009-08-24
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.