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

Miss Rubaia Shahab

    Related profiles found in government register
  • Miss Rubaia Shahab
    Bangladeshi born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Millhaven Close, Romford, RM6 4PN, England

      IIF 1
  • Ms Rubaia Shahab
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, The Base Point,the Base Dartford Business, Victoria Road, Dartford, DA1 5FS, England

      IIF 2
    • icon of address Suite Am 170 Balfour Business Centre, Suite Am 170 Balfour Business Centre, Ilford, IG1 1BF, England

      IIF 3
  • Rubaia Shahab
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Stanham Road, Dartford, DA1 3AW, England

      IIF 4 IIF 5
    • icon of address Suite Am 225, Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 6
  • Shahab, Rubaia
    Bangladeshi businesswoman born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, City House, Cranbrook Road, Ilford, Essex, IG1 4DU, England

      IIF 7
  • Ms Rubaia Shahab
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 9
  • Shahab, Rubaia
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Stanham Road, Dartford, DA1 3AW, England

      IIF 10 IIF 11
    • icon of address Unit 23, The Base Point,the Base Dartford Business, Victoria Road, Dartford, DA1 5FS, England

      IIF 12
    • icon of address Suite Am 170 Balfour Business Centre, Suite Am 170 Balfour Business Centre, Ilford, IG1 1BF, England

      IIF 13
    • icon of address Suite Am 225, Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 14
  • Shahab, Rubaia
    Bangladesh business born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Icknield Drive, Ilford, IG2 6SD, England

      IIF 15
  • Shahab, Rubaia
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 17
  • Shahab, Rubaia
    British business born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Collinwood Garden, Ilford, IG5 0AN, United Kingdom

      IIF 18
  • Shahab, Rubaia

    Registered addresses and corresponding companies
    • icon of address 26 Icknield Drive, Ilford, IG2 6SD, England

      IIF 19
    • icon of address 9, City House, Cranbrook Road, Ilford, Essex, IG1 4DU, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 11 Stanham Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite Am 170 Balfour Business Centre, Suite Am 170 Balfour Business Centre, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,333 GBP2025-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 23, The Base Point,the Base Dartford Business, Victoria Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,305 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 120 Millhaven Close, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,628 GBP2018-05-31
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,974 GBP2024-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 9 - Has significant influence or controlOE
  • 6
    icon of address Suite Am 225 Balfour Business Centre, 390-392 High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ 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
  • 7
    icon of address 26 Icknield Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-08-12 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address 11 Stanham Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    JOHN ACCOUNTANCY SERVICES LTD - 2014-07-24
    icon of address Coventry House, 01-03 Coventry Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    52,182 GBP2016-04-30
    Officer
    icon of calendar 2014-09-05 ~ 2015-03-27
    IIF 7 - Director → ME
    icon of calendar 2014-09-06 ~ 2015-03-27
    IIF 20 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.