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

Hasan, Muhammed Kamrul

    Related profiles found in government register
  • Hasan, Muhammed Kamrul
    British business born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Romilly Road, Finsbury Park, London, N4 2QZ, England

      IIF 1
  • Hasan, Muhammed Kamrul
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-44, Whitechapel Road, London, E1 1JX, England

      IIF 2
  • Hasan, Muhammed Kamrul
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, New Road, London, E1 1HJ, England

      IIF 3
    • icon of address 12, Romilly Road, London, N4 2QZ, England

      IIF 4 IIF 5
    • icon of address 124, Whitechapel Road, 3rd Floor, London, E1 1JE, United Kingdom

      IIF 6
    • icon of address 12b, Romilly Road, London, N4 2QJ, England

      IIF 7
    • icon of address 12b, Romilly Road, London, N4 2QZ, United Kingdom

      IIF 8
    • icon of address 2nd, Floor, 116 Cavell Street, London, E1 2JA

      IIF 9
    • icon of address Flat 12b, Romilly Road, London, N4 2QZ, United Kingdom

      IIF 10
    • icon of address 348, Dickenson Road, Longsight, Manchester, M13 0NG, United Kingdom

      IIF 11
    • icon of address 348, Dicknnson Road, Longsight, Manchester, M13 0MG, United Kingdom

      IIF 12
    • icon of address 111, Caithness Road, Mitcham, Surrey, CR4 2EZ, United Kingdom

      IIF 13
  • Hasan, Muhammed Kamrul, Dr
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Stroud Green Road, Finsbury Park, London, N4 3RZ, United Kingdom

      IIF 14
  • Hasan, Muhammed Kamrul, Mr.
    British business executive born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Stroud Green Road, London, N4 3RZ, England

      IIF 15
  • Dr Muhammed Kamrul Hasan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Stroud Green Road, Finsbury Park, London, N4 3RZ, United Kingdom

      IIF 16
  • Mr Muhammed Kamrul Hasan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Romilly Road, London, N4 2QZ, England

      IIF 17 IIF 18
    • icon of address 12b, Romilly Road, Finsbury Park, London, N4 2QZ, England

      IIF 19
  • Muhammed Kamrul Hasan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Romilly Road, London, N4 2QJ, England

      IIF 20
  • Hasan, Muhammad Kamrul, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address 12, Romilly Road, London, N4 2QZ, England

      IIF 21
    • icon of address 46b Canning Road, Highbury, London, N5 2JS

      IIF 22
  • Hasan, Muhammad Kamrul, Dr
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hasan, Muhammed Kamrul

    Registered addresses and corresponding companies
    • icon of address 12/b, Romilly Road, London, N4 2QZ, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 111 Caithness Road, Mitcham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 12b Romilly Road, Finsbury Park, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -335 GBP2023-08-31
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Romilly Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2004-05-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 4
    icon of address 12b Romilly Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    HELP FOR CHANGE LONDON - 2014-04-04
    icon of address 124 Whitechapel Road, 3rd Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-14 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Balfiour Business Centre 390-392 High Road, Suite B18, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 10 - Director → ME
  • 7
    MANCHESTER IMPERIAL COLLEGE LIMITED - 2010-02-02
    icon of address 50 Trinity Way, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 130 Stroud Green Road Finsbury Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 130 Stroud Green Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    76,983 GBP2023-11-30
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 15 - Director → ME
Ceased 10
  • 1
    icon of address 14 Westway, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,785 GBP2024-06-30
    Officer
    icon of calendar 2011-09-09 ~ 2015-05-31
    IIF 12 - Director → ME
  • 2
    icon of address 12 Romilly Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,601 GBP2020-01-31
    Officer
    icon of calendar 2020-06-15 ~ 2021-05-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2021-05-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address Lmc Business Wing 2nd Floor, 38-44 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ 2019-01-03
    IIF 25 - Secretary → ME
  • 4
    icon of address Suite 602, 6th Floor 252-262 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,298 GBP2024-05-31
    Officer
    icon of calendar 2014-06-02 ~ 2015-04-01
    IIF 4 - Director → ME
  • 5
    icon of address 12 Romilly Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2004-05-27 ~ 2024-07-01
    IIF 21 - Secretary → ME
  • 6
    PARERHAT TEXTILE MILLS LONDON LIMITED - 2012-04-27
    ROCKY TANDOORI LIMITED - 2011-07-07
    MANXIMUM-PAY LTD. - 2011-04-06
    SURMA-BRAC FINANCIAL SERVICES LTD - 2011-02-18
    icon of address 138-140 Stafford Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-02 ~ 2006-01-15
    IIF 24 - Director → ME
    icon of calendar 2004-07-02 ~ 2006-01-15
    IIF 22 - Secretary → ME
  • 7
    icon of address Unit 8, First Floor, 80a Ashfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2019-07-23
    IIF 8 - Director → ME
  • 8
    HUMAN CARE FUND - 2014-03-19
    icon of address 93 Greenfield Road, 104 1st Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2015-05-19
    IIF 9 - Director → ME
  • 9
    icon of address 651 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-10 ~ 2012-03-06
    IIF 23 - Director → ME
  • 10
    SUBHABIBAHO.COM LIMITED - 2016-01-22
    N & S EUROPE LIMITED - 2024-07-29
    BRIDEGROOMSPRO.COM LIMITED - 2018-08-28
    icon of address 16-18 Woodford Road, Forest Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,106 GBP2023-12-29
    Officer
    icon of calendar 2020-09-02 ~ 2020-11-01
    IIF 3 - 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.