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

Hassan, Mehedi

    Related profiles found in government register
  • Hassan, Mehedi
    Bangladeshi freelancer born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ovaytola, Bahadur Pur, Tala, Satkhira, 9421, Bangladesh

      IIF 1
  • Hasan, Mehedi
    Bangladeshi company director born in February 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 93/2, West Rampura (1st Floor), Rampura, Dhaka - 1219, Bangladesh.

      IIF 2
  • Hasan, Mehedi
    Bangladeshi company director born in September 1993

    Resident in Bangladesh

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

      IIF 3
  • Hasan, Mehedi
    Bangladeshi business born in June 1994

    Resident in Bangladesh

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

      IIF 4
  • Hasan, Mehedi
    Bangladeshi company director born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 6, Brushfield Street, London, E1 6AN, England

      IIF 5
  • Hasan, Mehedi
    Bangladeshi business born in October 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House - 08, Road - 12, Block - L, Banasree, Khilgaon, Rampura, Dhaka, 1219, Bangladesh

      IIF 6
  • Hasan, Mehedi
    Bangladeshi e-commerce born in August 1999

    Resident in Bangladesh

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

      IIF 7
  • Hasan, Mehedi
    Bangladeshi entrepreneur born in August 1999

    Resident in Bangladesh

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

      IIF 8
  • Hassan, Mehedi
    Bangladeshi director born in December 1994

    Resident in Bangladesh

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

      IIF 9
  • Hasan, Mehedi
    Bangladeshi business executive born in November 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14801324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Hasan, Mehedi
    Bangladeshi director born in November 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 11
  • Hasan, Mehedi
    Bangladeshi company director born in October 1993

    Resident in Bangladesh

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

      IIF 12
  • Hasan, Mehedi
    Bangladeshi business born in December 1996

    Resident in Bangladesh

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

      IIF 13
  • Hasan, Mehedi
    Bangladeshi director born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Vill- Miloneerpara, Po- Pakulla Sonatola, Bogura, 5880, Bangladesh

      IIF 14 IIF 15
  • Hasan, Md Mehdi
    Bangladeshi ceo, moreketer technologies ltd born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
  • Hasan, Md Mehdi
    Bangladeshi internet marketer born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
  • Hasan, Md Mehedi
    Bangladeshi decorator born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Baro, Baro Bhaterchar, Gazaria Madoha, Bhaterchar, Bangladesh, 1510, Bangladesh

      IIF 18
  • Hasan, Md Mehedi
    Bangladeshi business person born in April 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
  • Hasan, Md Mehedi
    Bangladeshi digital marketer born in May 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ajiajpur, Bhuttala, Chapainawabganj, 6300, Bangladesh

      IIF 20
  • Hasan, Md Mehedi
    Bangladeshi ceo born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Fin0000, London, N3 2JU, United Kingdom

      IIF 21
  • Hasan, Md Mehedi
    Bangladeshi web developer born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Baghopara Gokul Bogura, Baghopara Gokul Bogura, Bogura, 5800, Bangladesh

      IIF 22
  • Hasan, Md Mehedi
    Bangladeshi director born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Rakhalipara, Dakatia, Bhaluka, Mymensingh, 2240, Bangladesh

      IIF 23
  • Hasan, Md Mehedi
    Bangladeshi business person born in July 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat 10b, Village: Mokhorjan, Po: Daridoho, Bogra, 5810, Bangladesh

      IIF 24
  • Hasan, Md Mehedi
    Bangladeshi company director born in January 1999

    Resident in Bangladesh

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

      IIF 25
  • Hasan, Mehedi
    Bangladeshi company director born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Hasan, Mehedi
    Bangladeshi digital marketing born in July 2001

    Resident in Bangladesh

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

      IIF 36
  • Hasan, Mehedi
    Bangladeshi entrepreneur born in July 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Shyampur, Ullapara, Sirajganj, Bangladesh, 6761, Bangladesh

      IIF 37
  • Hasan, Mehedi
    Bangladeshi private service born in June 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address The Wales Millennium Centre, Bute Place, Cardiff, CF10 5AL, Wales

      IIF 38
  • Hasan, Md Mehedi
    Bangladeshi business born in September 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat 6e, Babuli Rose Garden, 12 Nawab Street, Wari, Sutrapur, Dhaka, Bangladesh

      IIF 39
  • Hasan, Md Mehedi
    Bangladeshi director born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1 No., Koyra, Modinabad, Koyra, Khulna, 9290, Bangladesh

      IIF 40
  • Hasan, Md Mehedi
    Bangladeshi it professional born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bajal Sawdagor Bari, Fakirabad, Oxygen, Baizid, Chattogram, 4213, Bangladesh

      IIF 41
  • Hasan, Md. Mehedi
    Bangladeshi business born in January 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 741, East Kazipara, Kafrul, Mirpur, Dhaka, 1216, Bangladesh

      IIF 42
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Hasan, Mehedi
    Bangladeshi managing director born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Hasan, Mehedi
    Bangladeshi social worker born in October 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 13 Dunlin Court, 13 Dunlin Court, Lowen Road, Rainham, Essex, RM13 8GL, England

      IIF 45
  • Hasan, Md Mehedi
    Bangladeshi company director born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 40, Long Meadow, Dunstable, LU6 3JR, England

      IIF 46
  • Hasan, Md Mehedi
    Bangladeshi director born in April 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Dakshin Musapur, Chowdhury Bazar, Companigonj Musapur-, Noakhali, 3850, Bangladesh

      IIF 47
  • Hasan, Md. Mehedi
    Bangladeshi student born in October 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Kanoil (dangapara), Kanoil, Niamatpur, Niamatpur, 6520, Bangladesh

      IIF 48
  • Hasan, Md Khalid
    Bangladeshi director born in May 1994

    Resident in Bangladesh

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

      IIF 49
  • Hasan, Md Mehedi
    Bangladeshi director born in June 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat-b6, H-24,greenway Moghbazar,shantinagar, Ramna, Dhaka, 1217, Bangladesh

      IIF 50
  • Hasan, Md Mehedi
    Bangladeshi director born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House # 06, Village Dhour,road # 03,block # C,nishatnagar, Turag, Uttara, Dhaka, 1230, Bangladesh

      IIF 51
  • Hasan, Md Mehedi
    Bangladeshi company director born in July 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20-29, Shyampur, Ullapara, Sirajganj, 6761, Bangladesh

      IIF 52
  • Hasan, Md Mehedi
    Bangladeshi student born in July 2003

    Resident in Bangladesh

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

      IIF 53 IIF 54
  • Hasan, Md Rakib
    Bangladeshi architect born in August 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House #5, Road #2, Nazma Villa, Nasirabad Properties R/a, Khulshi, Chattogram, 4225, Bangladesh

      IIF 55
  • Hasan, Md Rakib
    Bangladeshi business born in January 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 56 IIF 57
  • Hasan, Mehedi, Md.
    Bangladeshi company director born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat 2a, M 98, West Merul Badda, Dhaka, 1212, Bangladesh

      IIF 58
  • Hasan, Md Mehedi
    Bangladeshi it professional born in October 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 425, Roham Ali Road, Gazipur, National University, 1704, Bangladesh

      IIF 59
  • Hasan, Md. Mehedi
    Bangladeshi director born in July 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 276/1, Morrison Street, Edinburgh, EH3 8DT, Scotland

      IIF 60
  • Hasan, Md Rakib
    Bangladeshi it professional born in April 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Rashidpur, Kotwali, Shombhuganj, Mymensingh, 2203, Bangladesh

      IIF 61
  • Hasan, Md Rakib
    Bangladeshi director born in June 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 5587, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 62
  • Islam, Md Ferozul
    Bangladeshi company director born in September 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 63
  • Mr Md Mehdi Hasan
    Bangladeshi born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 64 IIF 65
  • Mr Md Mehedi Hasan
    Bangladeshi born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Baro, Baro Bhaterchar, Gazaria Madoha, Bhaterchar, Bangladesh, 1510, Bangladesh

      IIF 66
  • Mr Md Mehedi Hasan
    Bangladeshi born in April 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 67
  • Mr Mehedi Hassan
    Bangladeshi born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ovaytola, Bahadur Pur, Tala, Satkhira, 9421, Bangladesh

      IIF 68
  • Md Mehedi Hasan
    Bangladeshi born in July 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat 10b, Village: Mokhorjan, Po: Daridoho, Bogra, 5810, Bangladesh

      IIF 69
  • Md Mehedi Hasan
    Bangladeshi born in January 1999

    Resident in Bangladesh

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

      IIF 70
  • Mr Md Mehedi Hasan
    Bangladeshi born in May 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ajiajpur, Bhuttala, Chapainawabganj, 6300, Bangladesh

      IIF 71
  • Mr Md Mehedi Hasan
    Bangladeshi born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Fin0000, London, N3 2JU, United Kingdom

      IIF 72
  • Mr Md Mehedi Hasan
    Bangladeshi born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Baghopara Gokul Bogura, Baghopara Gokul Bogura, Bogura, 5800, Bangladesh

      IIF 73
  • Mr Md Mehedi Hasan
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Rakhalipara, Dakatia, Bhaluka, Mymensingh, 2240, Bangladesh

      IIF 74
  • Mr Md. Mehedi Hasan
    Bangladeshi born in January 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 741, East Kazipara, Kafrul, Mirpur, Dhaka, 1216, Bangladesh

      IIF 75
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 76
  • Mr Mehedi Hasan
    Bangladeshi born in February 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 93/2, West Rampura (1st Floor), Rampura, Dhaka - 1219, Bangladesh

      IIF 77
  • Mr Mehedi Hasan
    Bangladeshi born in September 1993

    Resident in Bangladesh

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

      IIF 78
  • Mr Mehedi Hasan
    Bangladeshi born in June 1994

    Resident in Bangladesh

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

      IIF 79
  • Mr Mehedi Hasan
    Bangladeshi born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 6, Brushfield Street, London, E1 6AN, England

      IIF 80
  • Mr Mehedi Hasan
    Bangladeshi born in October 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House - 08, Road - 12, Block - L, Banasree, Khilgaon, Rampura, Dhaka, 1219, Bangladesh

      IIF 81
  • Mr Mehedi Hasan
    Bangladeshi born in August 1999

    Resident in Bangladesh

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

      IIF 82
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
  • Hasan, Md Mehedi
    Bangladeshi company director born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 84
  • Md Mehedi Hasan
    Bangladeshi born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1 No., Koyra, Modinabad, Koyra, Khulna, 9290, Bangladesh

      IIF 85
  • Md. Mehedi Hasan
    Bangladeshi born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat 2a, M 98, West Merul Badda, Dhaka, 1212, Bangladesh

      IIF 86
  • Mehedi Hasan
    Bangladeshi born in November 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14801324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 88
  • Mr Hasan Md. Mehedi
    Bangladeshi born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Unit 620, Manchester, M4 6DE, England

      IIF 89 IIF 90
  • Mr Md Mehedi Hasan
    Bangladeshi born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bajal Sawdagor Bari, Fakirabad, Oxygen, Baizid, Chattogram, 4213, Bangladesh

      IIF 91
  • Mr Mehedi Hasan
    Bangladeshi born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Vill- Miloneerpara, Po- Pakulla Sonatola, Bogura, 5880, Bangladesh

      IIF 92 IIF 93
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 94
  • Hasan, Mehedi, Mr.
    born in August 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Golam Uddin Sarker Bari, Khuruil, Krisnapur, Muradnagor, COMILLA, Bangladesh

      IIF 95
  • Md Mehedi Hasan
    Bangladeshi born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 40, Long Meadow, Dunstable, LU6 3JR, England

      IIF 96
  • Md Mehedi Hasan
    Bangladeshi born in April 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Dakshin Musapur, Chowdhury Bazar, Companigonj Musapur-, Noakhali, 3850, Bangladesh

      IIF 97
  • Mr Mehedi Hassan
    Bangladeshi born in December 1994

    Resident in Bangladesh

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

      IIF 98
  • Md. Mehedi Hasan
    Bangladeshi born in July 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 276/1, Morrison Street, Edinburgh, EH3 8DT, Scotland

      IIF 99
  • Mehedi Hasan
    Bangladeshi born in June 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address The Wales Millennium Centre, Bute Place, Cardiff, CF10 5AL, Wales

      IIF 100
  • Mr Md Mehedi Hasan
    Bangladeshi born in June 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat-b6, H-24,greenway Moghbazar,shantinagar, Ramna, Dhaka, 1217, Bangladesh

      IIF 101
  • Mr Md Mehedi Hasan
    Bangladeshi born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House # 06, Village Dhour,road # 03,block # C,nishatnagar, Turag, Uttara, Dhaka, 1230, Bangladesh

      IIF 102
  • Mr Md Mehedi Hasan
    Bangladeshi born in July 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Mr Mehedi Hasan
    Bangladeshi born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Mr Mehedi Hasan
    Bangladeshi born in July 2001

    Resident in Bangladesh

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

      IIF 115
  • Mr Mehedi Hasan
    Bangladeshi born in July 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Shyampur, Ullapara, Sirajganj, Bangladesh, 6761, Bangladesh

      IIF 116
  • Hasan, Md Mehedi
    Bangladeshi service born in August 1993

    Resident in United Kingdom

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

      IIF 117
  • Khan, Mehedi Hasan
    Bangladeshi director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14, Nbc Business Centre, 56-60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 118
  • Khan, Mehedi Hasan
    Bangladeshi service born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 12-14, Nbc Business Centre, 56-60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 119
  • Md Rakib Hasan
    Bangladeshi born in June 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 5587, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 120
  • Mr Md Mehedi Hasan
    Bangladeshi born in October 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 425, Roham Ali Road, Gazipur, National University, 1704, Bangladesh

      IIF 121
  • Mr Md Rakib Hasan
    Bangladeshi born in August 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House #5, Road #2, Nazma Villa, Nasirabad Properties R/a, Khulshi, Chattogram, 4225, Bangladesh

      IIF 122
  • Mr Md Rakib Hasan
    Bangladeshi born in January 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 123 IIF 124
  • Mr Mehedi Hasan
    Bangladeshi born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 125
  • Mr Md Khalid Hasan
    Bangladeshi born in May 1994

    Resident in Bangladesh

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

      IIF 126
  • Md. Mehedi, Hasan
    Bangladeshi company director born in May 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Unit 620, Manchester, M4 6DE, England

      IIF 127
    • icon of address 32, Creedwell Orchard, Flat 325, Taunton, TA4 1JY, England

      IIF 128
  • Mr Md Rakib Hasan
    Bangladeshi born in April 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Rashidpur, Kotwali, Shombhuganj, Mymensingh, 2203, Bangladesh

      IIF 129
  • Mr Md Ferozul Islam
    Bangladeshi born in July 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 130
  • Md Mehedi Hasan
    Bangladeshi born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 131
  • Hassan, Mehedi

    Registered addresses and corresponding companies
    • icon of address Ovaytola, Bahadur Pur, Tala, Satkhira, 9421, Bangladesh

      IIF 132
  • Hasan, Mehedi

    Registered addresses and corresponding companies
    • icon of address 14801324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 133
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 134
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 135
    • icon of address Shyampur, Ullapara, Sirajganj, Bangladesh, 6761, Bangladesh

      IIF 136
  • Hasan, Md Mehdi

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 137 IIF 138
  • Hasan, Md Mehedi

    Registered addresses and corresponding companies
    • icon of address Baghopara Gokul Bogura, Baghopara Gokul Bogura, Bogura, 5800, Bangladesh

      IIF 139
    • icon of address Bajal Sawdagor Bari, Fakirabad, Oxygen, Baizid, Chattogram, 4213, Bangladesh

      IIF 140
    • icon of address 425, Roham Ali Road, Gazipur, National University, 1704, Bangladesh

      IIF 141
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 142 IIF 143
  • Hasan, Md. Mehedi

    Registered addresses and corresponding companies
    • icon of address 741, East Kazipara, Kafrul, Mirpur, Dhaka, 1216, Bangladesh

      IIF 144
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 145
  • Khan, Md Mehedi Hasan

    Registered addresses and corresponding companies
    • icon of address Flat 504, Ebb Court 1 Albert Basin Way, London, E16 2QN, United Kingdom

      IIF 146
  • Khan, Md Mehedi Hasan
    Bangladeshi business born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 504, Ebb Court 1 Albert Basin Way, London, E16 2QN, United Kingdom

      IIF 147
  • Khan, Md Mehedi Hasan
    Bangladeshi private service born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 31, Manchester Court Garvary Road, London, E16 3GZ, United Kingdom

      IIF 148
  • Mr Md Mehedi Hasan
    Bangladeshi born in August 1993

    Resident in United Kingdom

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

      IIF 149
  • Hasan, Md Rakib

    Registered addresses and corresponding companies
    • icon of address House #5, Road #2, Nazma Villa, Nasirabad Properties R/a, Khulshi, Chattogram, 4225, Bangladesh

      IIF 150
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 151 IIF 152
    • icon of address Rashidpur, Kotwali, Shombhuganj, Mymensingh, 2203, Bangladesh

      IIF 153
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 53 - Director → ME
    icon of calendar 2024-08-13 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ 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
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2022-11-10 ~ dissolved
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4385, 15378191 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 40 Long Meadow, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 276/1 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    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
  • 7
    icon of address Flat 3 Sadler House, Bromley High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 8
    icon of address 81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 61 - Director → ME
    icon of calendar 2023-12-08 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 14 Nbc Business Centre, 56-60 Nelson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 118 - Director → ME
  • 11
    icon of address 8 Gordon Close, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    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
  • 13
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ 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
  • 14
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 95 - LLP Designated Member → ME
  • 15
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
    IIF 130 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 130 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 130 - Right to appoint or remove directors as a member of a firmOE
    IIF 130 - Has significant influence or control over the trustees of a trustOE
    IIF 130 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2022-05-17 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 18
    icon of address 81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    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
  • 19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2020-08-17 ~ dissolved
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-07-19 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2023-03-29 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 22
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 23
    icon of address 81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-05-31
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    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
  • 24
    icon of address Office 32 19-21 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 4385, 14712634 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2023-03-07 ~ dissolved
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 26
    icon of address Suite 123, Office 405 Screenworks 22 Highbury Grove, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ 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
  • 27
    icon of address 4385, 14801324 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -948 GBP2024-04-30
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2023-11-08 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2022-08-01 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 29
    icon of address 81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    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
  • 30
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2020-06-16 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 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
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2022-07-11 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ 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
  • 32
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 33
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 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
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ 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
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2022-09-28 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    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
  • 36
    icon of address 132-134 Great Ancoats Street, Unit 620, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 37
    icon of address 24-26 Arcadia Avenue, Fin0000, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ 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
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 39
    icon of address 4385, 14765753 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 40
    icon of address 6 Brushfield Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    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
  • 41
    icon of address 81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 42
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2023-01-27 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 43
    icon of address 4385, 14578596 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 44
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 45
    icon of address 81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    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
  • 46
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 47
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ 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
  • 48
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    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
  • 49
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 50
    icon of address 8 Gordon Close, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    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
  • 52
    icon of address 290 Moston Lane, Default, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    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
  • 53
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 54 - Director → ME
    icon of calendar 2024-08-05 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 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
  • 54
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2022-09-27 ~ dissolved
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2023-02-16 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 56
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    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
  • 57
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 58
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    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
  • 59
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 36 - Director → ME
    icon of calendar 2024-03-16 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 60
    icon of address 290 Moston Lane, Default, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 61
    icon of address 81 Skipper Way, Flat 335, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    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
  • 62
    icon of address The Wales Millennium Centre, Bute Place, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ 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
Ceased 10
  • 1
    icon of address 2 Bongrace Walk, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-29 ~ 2018-11-01
    IIF 48 - Director → ME
  • 2
    icon of address Suite 14 Nbc Business Centre, 56-60 Nelson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2012-02-03
    IIF 147 - Director → ME
    icon of calendar 2010-06-01 ~ 2012-02-03
    IIF 146 - Secretary → ME
  • 3
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ 2024-09-02
    IIF 52 - Director → ME
  • 4
    COLLEGE OF LAW & BUSINESS LIMITED - 2012-08-01
    icon of address 130 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-08 ~ 2010-10-01
    IIF 148 - Director → ME
  • 5
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ 2025-04-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ 2025-04-20
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 6
    icon of address Suit 12-14 Nbc Business Centre, 56-60 Nelson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ 2013-01-02
    IIF 119 - Director → ME
  • 7
    LINCOLN LAW CHAMBERS LIMITED - 2017-06-13
    icon of address 80 Leslie Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,181 GBP2024-06-30
    Officer
    icon of calendar 2016-04-14 ~ 2018-02-01
    IIF 39 - Director → ME
  • 8
    SALMANS AID INTERNATIONAL - 2022-02-01
    SALMANS AID - 2011-03-03
    icon of address 13 Dunlin Court 13 Dunlin Court, Lowen Road, Rainham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-01-24 ~ 2023-07-28
    IIF 45 - Director → ME
  • 9
    icon of address 8 Gordon Close, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ 2019-05-02
    IIF 12 - Director → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ 2024-11-06
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ 2024-11-08
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.