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

Rana, Md Masud

    Related profiles found in government register
  • Rana, Md Masud
    Bangladeshi company director born in July 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, Watford, WD24 6BQ, England

      IIF 1
  • Rana, Md Masud
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 2
  • Rana, Md Masud
    Bangladeshi company director born in August 1988

    Resident in Bangladesh

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

      IIF 3
  • Rana, Md Masud
    Bangladeshi director born in December 1989

    Resident in Bangladesh

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

      IIF 4
  • Rana, Md Masud
    Bangladeshi director born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Daudur Rahman Joarder, Karatipara, Ratonhut, Holding 192, Ward 02, Sadar, Bangladesh

      IIF 5
  • Rana, Md Masud
    Bangladeshi company director born in February 1975

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 6
  • Rana, Md Masud
    Bangladeshi company director born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 7
  • Rana, Md Masud
    Bangladeshi company director born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite 75, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Rana, Md Masud
    Bangladeshi company director born in August 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 59, Woolstaplers Way, London, SE16 3UT, England

      IIF 9
  • Rana, Md Masud
    Bangladeshi graphic designer born in October 1997

    Resident in Bangladesh

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

      IIF 10
  • Rana, Md Sohel
    Bangladeshi business born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Rajabari, Kashem Cotton Mills, Gazipur Sadar, Gazipur, 1346, Bangladesh

      IIF 11
  • Rana, Md Sohel
    Bangladeshi company director born in August 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 12
  • Rana, Md Sohel
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 13
  • Rana, Md Sohel
    Bangladeshi company director born in May 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 14
  • Rana, Md Sohel
    Bangladeshi director born in June 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 15
  • Rana, Md. Masud
    Bangladeshi director born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House/243/1, Road:east Goran,post Office:khilgaon, Dhaka, 1219, Bangladesh

      IIF 16
  • Rana, Md Shohel
    Bangladeshi company director born in March 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 17
  • Rana, Md Sohel
    Bangladeshi ceo & managing director born in November 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Rana, Md Sohel
    Bangladeshi director born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 486, Vugroil, Poba, Shahmakhdum, Rajshahi, 6210, Bangladesh

      IIF 19
  • Rana, Md Shohel
    Bangladeshi business born in November 1987

    Resident in Bangladesh

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

      IIF 20
  • Rana, Md Shohel
    Bangladeshi businessman born in January 1990

    Resident in Bangladesh

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

      IIF 21
  • Rana, Md Shohel
    Bangladeshi business born in May 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 286, Khanjahan Ali, Sadar, Khulna, 9100, Bangladesh

      IIF 22
  • Rana, Md Shohel
    Bangladeshi director born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chahutpur Ponditpur, Gobindaganj Gaibandha, Gaibandha, 5740, Bangladesh

      IIF 23
  • Rana, Md Sohel
    Bangladeshi company director born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 8, 39 Windsor Road, Slough, SL1 2EL, England

      IIF 24
  • Mr Md Masud Rana
    Bangladeshi born in July 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, College Yard, Watford, WD24 6BQ, England

      IIF 25
  • Rana, Sohel, Md
    Bangladeshi director born in February 1984

    Resident in Bangladesh

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

      IIF 26
  • Rana, Md Sohel
    Bangladeshi business executive born in December 2003

    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 27
  • Rana, Md Sohel
    Bangladeshi business executive born in December 2006

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15470161 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Mr Md Masud Rana
    Bangladeshi born in December 1989

    Resident in Bangladesh

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

      IIF 29
  • Md Masud Rana
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 30
  • Md Masud Rana
    Bangladeshi born in August 1988

    Resident in Bangladesh

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

      IIF 31
  • Md Masud Rana
    Bangladeshi born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Daudur Rahman Joarder, Karatipara, Ratonhut, Holding 192, Ward 02, Sadar, Bangladesh

      IIF 32
  • Md Masud Rana
    Bangladeshi born in February 1975

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 33
  • Md Masud Rana
    Bangladeshi born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 34
  • Md Masud Rana
    Bangladeshi born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite 75, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Md Masud Rana
    Bangladeshi born in August 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 59, Woolstaplers Way, London, SE16 3UT, England

      IIF 36
  • Md Masud Rana
    Bangladeshi born in October 1997

    Resident in Bangladesh

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

      IIF 37
  • Md Sohel Rana
    Bangladeshi born in February 1984

    Resident in Bangladesh

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

      IIF 38
  • Md Sohel Rana
    Bangladeshi born in August 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 39
  • Md Sohel Rana
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 40
  • Md Sohel Rana
    Bangladeshi born in May 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 41
  • Md Sohel Rana
    Bangladeshi born in June 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 42
  • Rana, Md Sohel
    Bangladeshi business born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 52, Ellen Wilkinson House, Usk Street, London, E2 0QH

      IIF 43
  • Rana, Md Sohel
    Bangladeshi director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cambridge Terrace, Dover, CT16 1JT, England

      IIF 44
  • Rana, Md Sohel
    Bangladeshi business born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Francis House Flat 24, 760-762, Barking Road, London, E13 9PJ, United Kingdom

      IIF 45
  • Rana, Md Sohel
    Bangladeshi teacher born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Sohel Rana
    Bangladeshi born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 217, Middle Ajampur, Dhaka, Dhaka, 1230, Bangladesh

      IIF 68
  • Md Shohel Rana
    Bangladeshi born in March 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 69
  • Md Sohel Rana
    Bangladeshi born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 8, 39 Windsor Road, Slough, SL1 2EL, England

      IIF 70
  • Mr Md Sohel Rana
    Bangladeshi born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Rajabari, Kashem Cotton Mills, Gazipur Sadar, Gazipur, 1346, Bangladesh

      IIF 71
  • Md Sohel Rana
    Bangladeshi born in December 2003

    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 72
  • Md Sohel Rana
    Bangladeshi born in December 2006

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15470161 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
  • Md. Masud Rana
    Bangladeshi born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House/243/1, Road:east Goran,post Office:khilgaon, Dhaka, 1219, Bangladesh

      IIF 74
  • Mr Md Sohel Rana
    Bangladeshi born in November 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 75
  • Mr Md Sohel Rana
    Bangladeshi born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 486, Vugroil, Poba, Shahmakhdum, Rajshahi, 6210, Bangladesh

      IIF 76
  • Mr Md Shohel Rana
    Bangladeshi born in November 1987

    Resident in Bangladesh

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

      IIF 77
  • Mr Md Shohel Rana
    Bangladeshi born in January 1990

    Resident in Bangladesh

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

      IIF 78
  • Mr Md Shohel Rana
    Bangladeshi born in May 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 286, Khanjahan Ali, Sadar, Khulna, 9100, Bangladesh

      IIF 79
  • Mr Md Shohel Rana
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chahutpur Ponditpur, Gobindaganj Gaibandha, Gaibandha, 5740, Bangladesh

      IIF 80
  • Rana, Md Sohel
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 56-60, Nelson Street, London, E1 2DE, England

      IIF 81
    • 56-60, Nile Business Centre, Nelson Street, London, E1 2DE, England

      IIF 82
    • 637, High Road Leytonstone, London, E11 4RD, England

      IIF 83 IIF 84 IIF 85
    • Nile Business Centre, 56-60 Nelson Street, London, E1 2DE, England

      IIF 86
  • Rana, Md Sohel
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 80, White Horse Lane, London, E1 4LR, England

      IIF 87
  • Rana, Md Sohel
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 103, Lampada Court, 36 Wyke Road, London, E3 2XB, United Kingdom

      IIF 88
  • Rana, Md Sohel
    Bangladeshi businessman born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, A, Commercial Street, London, E1 6LY, England

      IIF 89
  • Mr Md Sohel Rana
    Bangladeshi born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Rana, Md Masud

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

      IIF 113
    • Md Daudur Rahman Joarder, Karatipara, Ratonhut, Holding 192, Ward 02, Sadar, Bangladesh

      IIF 114
  • Rana, Md Sohel
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitechapel Business Centre, 234-236 Whitechapel Road, London, E1 1BJ, United Kingdom

      IIF 115
  • Rana, Md Shohel

    Registered addresses and corresponding companies
    • 286, Khanjahan Ali, Sadar, Khulna, 9100, Bangladesh

      IIF 116
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 117
  • Rana, Md Sohel

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 118
  • Mr Md Sohel Rana
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 56-60, Nile Business Centre, Nelson Street, London, E1 2DE, England

      IIF 119
    • 637, High Road Leytonstone, London, E11 4RD, England

      IIF 120 IIF 121
  • Mr Md Sohel Rana
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 80, White Horse Lane, London, E1 4LR, England

      IIF 122
  • Md Sohel Rana
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitechapel Business Centre, 234-236 Whitechapel Road, London, E1 1BJ, United Kingdom

      IIF 123
  • Mr Md Sohel Rana
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 103, Lampada Court, 36 Wyke Road, London, E3 2XB, United Kingdom

      IIF 124
child relation
Offspring entities and appointments
Active 54
  • 1
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 21 - director → ME
    2021-09-30 ~ dissolved
    IIF 117 - secretary → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 2
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 3
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 4
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-11 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 5
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 6
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 7
    56-60 Nile Business Centre, Nelson Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 8
    Whitechapel Business Centre, 234-236 Whitechapel Road, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-10-15 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 9
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 10
    1 Cambridge Terrace, Dover, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 44 - director → ME
  • 11
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 13
    8 Gordon Close, St. Albans, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-12 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-09-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 14
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 15
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 16
    Flat 24 Francis House 760-762, Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 17
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 18
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-07-20 ~ 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
  • 19
    1-2 Holborn, London, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 20
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 18 - director → ME
    2020-04-24 ~ dissolved
    IIF 118 - secretary → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 21
    Flat 24, Francis House, 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF 67 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 22
    5 Gammons Lane Gammons Lane, College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 23
    12a Brick Lane, London
    Dissolved corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 89 - director → ME
  • 24
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 25
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 26
    4385, 14634401 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 22 - director → ME
    2023-02-02 ~ dissolved
    IIF 116 - secretary → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 27
    Francis House Flat 24, 760-762, Barking Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 28
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 10 - director → ME
    2023-06-19 ~ dissolved
    IIF 113 - secretary → ME
    Person with significant control
    2023-06-19 ~ dissolved
    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
  • 30
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-20 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-12-20 ~ 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
  • 31
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 32
    Flat 17 Francis House 760-762 Barking Road, London, England
    Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 33
    The Victoria, 48 John Bright Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 34
    Suite 75 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 35
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 36
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 37
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 38
    53 Rose Lane, Romford, England
    Corporate (1 parent)
    Officer
    2023-09-13 ~ now
    IIF 88 - director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 39
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 40
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 41
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 42
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 43
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 5 - director → ME
    2020-12-09 ~ dissolved
    IIF 114 - secretary → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 44
    80 White Horse Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,527 GBP2023-11-30
    Officer
    2024-04-01 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 46
    Flat 24, Francis House, 760-762 Barking Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-03-18 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 47
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 48
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 49
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 50
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 51
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-22 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 52
    Flat 24, Francis House, Flat 24, Francis House, 760-762 Barking Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2024-04-02 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 53
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-05 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-05-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 54
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,352 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    45-47 Abbott Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    73,476 GBP2023-05-31
    Officer
    2019-08-27 ~ 2020-01-01
    IIF 24 - director → ME
    Person with significant control
    2019-08-27 ~ 2020-01-01
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 2
    56-60 Nile Business Centre, Nelson Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ 2023-04-13
    IIF 82 - director → ME
  • 3
    637 High Road Leytonstone, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,812 GBP2024-01-31
    Officer
    2022-01-04 ~ 2023-04-13
    IIF 81 - director → ME
    2023-10-27 ~ 2023-10-31
    IIF 84 - director → ME
    Person with significant control
    2022-01-04 ~ 2023-10-31
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 4
    Whitechapel Business Centre, 234-236 Whitechapel Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-15 ~ 2024-10-16
    IIF 115 - director → ME
  • 5
    637 High Road Leytonstone, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2021-10-02 ~ 2023-04-13
    IIF 86 - director → ME
    2023-10-12 ~ 2023-10-31
    IIF 85 - director → ME
    Person with significant control
    2021-10-02 ~ 2023-10-31
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 6
    4385, 15470161 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-02-06 ~ 2024-03-14
    IIF 28 - director → ME
    Person with significant control
    2024-02-06 ~ 2024-03-14
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 7
    37 Masthead Royal Crest Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,678 GBP2020-05-31
    Officer
    2019-07-02 ~ 2019-11-02
    IIF 9 - director → ME
    Person with significant control
    2019-07-02 ~ 2019-11-02
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 8
    Unit A 82 James Carter Road, Mildenhall Industrial State, Suffolk, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -14,519 GBP2023-01-31
    Officer
    2014-02-12 ~ 2018-02-10
    IIF 43 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.