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

Mr Md Samsuddin Tipu

    Related profiles found in government register
  • Mr Md Samsuddin Tipu
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Oakland House, Office 204, 2nd Floor, Oakland House, 76 Talbot Road, Old Trafford, Manchester, Manchester, M16 0PQ, England

      IIF 1
    • Office 204, 2nd Floor Oakland House, 76 Talbot Road, Old Trafford, Manchester, M16 0PQ, England

      IIF 2 IIF 3 IIF 4
    • 104a, High Street, Aveley, South Ockendon, RM15 4BX, England

      IIF 7
    • 7, Mill Field Way, Aveley, South Ockendon, RM15 4ET, England

      IIF 8
    • 6, Nelson Street, 1st Floor, Southend-on-sea, SS1 1EF, England

      IIF 9 IIF 10
  • Mr Samsuddin Tipu
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 46 Victoria Road, Dagenham, RM10 7XL, England

      IIF 11
    • 1st Floor, 6 Nelson Street, Southend On Sea, Essex, SS1 1EF, United Kingdom

      IIF 12
  • Mr Md Samsuddin Tipu
    Bangladeshi born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office 223, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15
    • 104a, High Street, Aveley, South Ockendon, RM15 4BX, England

      IIF 16
  • Tipu, Md Samsuddin
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cleveland Way, London, E1 4UF

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • Oakland House, Office 204, 2nd Floor, Oakland House, 76 Talbot Road, Old Trafford, Manchester, Manchester, M16 0PQ, England

      IIF 19
    • Office 204, 2nd Floor Oakland House, 76 Talbot Road, Old Trafford, Manchester, M16 0PQ, England

      IIF 20 IIF 21 IIF 22
    • 104a, High Street, Aveley, South Ockendon, RM15 4BX, England

      IIF 26
    • 6, Nelson Street, 1st Floor, Southend-on-sea, SS1 1EF, England

      IIF 27
  • Tipu, Md Samsuddin
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6, Nelson Street, 1st Floor, Southend-on-sea, SS1 1EF, England

      IIF 28
  • Tipu, Md Samsuddin
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 29
    • 104a, High Street, Aveley, South Ockendon, RM15 4BX, England

      IIF 30
  • Tipu, Md Samsuddin
    British it consultant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 44, Broadway, Suit 17, London, E15 1XH

      IIF 31
  • Tipu, Samsuddin
    British business person born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 6 Nelson Street, Southend On Sea, Essex, SS1 1EF, United Kingdom

      IIF 32
  • Tipu, Samsuddin
    British it consultant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 46 Victoria Road, Dagenham, RM10 7XL, England

      IIF 33
  • Tipu, Md Samsuddin
    Bangladeshi it consultant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 44, Broadway, Suit 5, London, E15 1XH, England

      IIF 34
  • Tipu, Md Samsuddin
    Bangladeshi project manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Waterlily Business Centre, Cleveland Way, London, E1 4UF, England

      IIF 35
  • Tipu, Md Samsuddin
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 223, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 36
  • Tipu, Md Samsuddin
    Bangladeshi businessman born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Walnut Road, London, E10 5TG, United Kingdom

      IIF 37
    • 44, Broadway, London, E15 1XH, England

      IIF 38
    • 44, Broadway, Suit 17, London, E151XH, United Kingdom

      IIF 39
  • Tipu, Md Samsuddin
    Bangladeshi serviceman born in January 1985

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 146, Green Street, London, E7 8JQ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 19
  • 1
    AAHI CONSULTANCY LIMITED
    07800357
    99 Station Road, Suit 2, London, England
    Dissolved Corporate (10 parents)
    Officer
    2016-02-25 ~ 2016-03-02
    IIF 35 - Director → ME
    2011-10-06 ~ 2014-07-01
    IIF 37 - Director → ME
    2014-08-22 ~ 2015-06-15
    IIF 34 - Director → ME
  • 2
    AVELEY CRICKET CLUB LTD
    14719197 16022288... (more)
    104a High Street, Aveley, South Ockendon, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    AVELEY CRICKET CLUB LTD
    16022288 14719197... (more)
    104a High Street, Aveley, South Ockendon, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-10-16 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    BENCHMARK FOREIGN CONSULTANCY LTD
    13080997
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    HPC SOUTH ASIA LTD
    08704184
    44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-24 ~ dissolved
    IIF 38 - Director → ME
  • 6
    HSK EDUCATION LTD
    09218658
    Office 204, 2nd Floor Oakland House 76 Talbot Road, Old Trafford, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2024-05-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-06-01 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MK SOLUTION UK LIMITED
    09103756
    4385, 09103756 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2016-03-09 ~ 2016-06-01
    IIF 17 - Director → ME
  • 8
    MSTS CAPITAL LIMITED
    13936170
    6 Nelson Street, 1st Floor, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MSTS PROPERTY LTD
    13935625
    Oakland House Office 204, 2nd Floor, Oakland House, 76 Talbot Road, Manchester, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-02-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    POSH AUTO LTD
    14667879 12948498
    Office 204, 2nd Floor Oakland House 76 Talbot Road, Old Trafford, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-02-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    POSH MANAGEMENT CONSULTANCY LTD
    - now 12948498
    POSH AUTO LTD
    - 2023-01-11 12948498 14667879
    Office 204, 2nd Floor Oakland House 76 Talbot Road, Old Trafford, Manchester, England
    Active Corporate (4 parents)
    Officer
    2026-01-18 ~ now
    IIF 20 - Director → ME
    2020-11-14 ~ 2026-01-20
    IIF 25 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    2020-11-16 ~ 2026-01-20
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    SMARTER SOFTWARE SOLUTIONS LIMITED
    11078303
    1st Floor 6 Nelson Street, Southend On Sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-12-20 ~ 2022-08-24
    IIF 33 - Director → ME
    2024-01-02 ~ 2025-02-17
    IIF 32 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-08-22
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    2024-01-18 ~ 2024-10-23
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    SOUTH BRIDGE IT ACADEMY & CONSULTANCY LTD
    - now 07974602
    SOUTH BRIDGE SCHOOL OF BUSINESS & ENGLISH LIMITED
    - 2016-03-03 07974602
    44 Broadway, Suit 17, London
    Dissolved Corporate (6 parents)
    Officer
    2016-10-01 ~ 2017-11-15
    IIF 31 - Director → ME
    2012-03-02 ~ 2016-06-19
    IIF 39 - Director → ME
  • 14
    STRATEGIUM ENTERPRISES LTD
    12599528
    282 Leigh Road, Leigh-on-sea, England
    Active Corporate (4 parents)
    Officer
    2020-12-18 ~ 2022-01-11
    IIF 18 - Director → ME
    Person with significant control
    2020-12-18 ~ 2022-01-10
    IIF 14 - Has significant influence or control OE
  • 15
    TECH DYNAMICS LTD
    12599512
    Business First, 25 Goodlass Road, Liverpool, England
    Active Corporate (7 parents)
    Officer
    2020-12-16 ~ 2021-04-08
    IIF 36 - Director → ME
    Person with significant control
    2020-12-16 ~ 2021-04-09
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 16
    TECHTONIC ZONE LTD
    15407299
    Oakland House Office 204, 2nd Floor, Oakland House, 76 Talbot Road, Old Trafford, Manchester, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 17
    TSE CONSULTANCY ESSEX LTD
    - now 12664107
    TS INVESTMENT ESSEX LTD
    - 2020-11-23 12664107
    Office 204, 2nd Floor Oakland House 76 Talbot Road, Old Trafford, Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-06-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    TSRH PROPERTY LTD
    15900070
    Office 204, 2nd Floor Oakland House 76 Talbot Road, Old Trafford, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-08-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    WFHC LTD
    07790860
    146 Green Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-28 ~ dissolved
    IIF 40 - 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 April 2026 and licensed under the Open Government Licence v3.0.