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

Hossain, Md Manir

    Related profiles found in government register
  • Hossain, Md Manir

    Registered addresses and corresponding companies
    • icon of address 150 Ashburton Avenue, Ilford, 150 Ashburton Avenue, Essex, IG3 9EL, United Kingdom

      IIF 1 IIF 2
    • icon of address 88, Fencepiece Road, Ilford, Essex, IG6 2JY, England

      IIF 3
    • icon of address Soldfy.co.uk Ltd, 10-17 Seven Ways Parade, Imperial Chambers, Woodford Ave, Ilford, IG2 6JX, United Kingdom

      IIF 4 IIF 5
    • icon of address Unit 15, 10-17 Seven Ways Parade, Imperial Chambers, Woodford Ave, Ilford, IG2 6JX, United Kingdom

      IIF 6
    • icon of address 150, Ashburton Avenue, Ilford, London, IG3 9EL, United Kingdom

      IIF 7
    • icon of address 150, Ashburton Avenue, London, IG3 9EL, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 316e, Ilford Lane, Ilford, London, IG1 2LT, United Kingdom

      IIF 12
    • icon of address 466, Cranbrook Road, Ilford, London, Essex, IG2 6LE, United Kingdom

      IIF 13
    • icon of address 613, High Road Leyton, London, E10 6RF, United Kingdom

      IIF 14
    • icon of address Unit 18-19, 58 Marsh Wall, Canary Wharf, London, E14 9TP, United Kingdom

      IIF 15
  • Hossain, Manir

    Registered addresses and corresponding companies
    • icon of address 88 Fence Piece Road, Barkingside, Ilford, Essex, IG6 2JY, United Kingdom

      IIF 16
  • Hossain, Md Manir
    British business executive born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Fencepiece Road, Ilford, Essex, IG6 2JY, England

      IIF 17
  • Hossain, Md Manir
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-17, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 18
  • Hossain, Md Manir
    British self employed born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stamford Road, London, E6 1LP, United Kingdom

      IIF 19
  • Hossain, Md Manir
    British service born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 466, Cranbrook Road, Ilford, Essex, IG2 6LE, United Kingdom

      IIF 20
  • Munshi, Mohammed Manir Hossain

    Registered addresses and corresponding companies
    • icon of address 84, Cranbrook Road, Ilford, Essex, IG2 6LE, England

      IIF 21
  • Hossain, Md Manir
    Bangladeshi business born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 466 Cranbrook Road, Ilford, IG2 6LE, England

      IIF 22
  • Hossain, Manir
    Bangladeshi businessman born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Mile End Road, London, E1 4UN, England

      IIF 23
  • Hossain, Md Manir
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150 Ashburton Avenue, Ilford, 150 Ashburton Avenue, Essex, IG3 9EL, United Kingdom

      IIF 24
    • icon of address Soldfy.co.uk Ltd, 10-17 Seven Ways Parade, Imperial Chambers, Woodford Ave, Ilford, IG2 6JX, United Kingdom

      IIF 25
    • icon of address 150, Ashburton Avenue, Ilford, London, IG3 9EL, United Kingdom

      IIF 26
    • icon of address 316e, Ilford Lane, Ilford, London, IG1 2LT, United Kingdom

      IIF 27
  • Hossain, Md Manir
    British mortgage adviser born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150 Ashburton Avenue, Ilford, 150 Ashburton Avenue, Essex, IG3 9EL, United Kingdom

      IIF 28
    • icon of address Soldfy.co.uk Ltd, 10-17 Seven Ways Parade, Imperial Chambers, Woodford Ave, Ilford, IG2 6JX, United Kingdom

      IIF 29
    • icon of address Unit 15, 10-17 Seven Ways Parade, Imperial Chambers, Woodford Ave, Ilford, IG2 6JX, United Kingdom

      IIF 30
    • icon of address 150, Ashburton Avenue, London, IG3 9EL, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 613, High Road Leyton, London, E10 6RF, United Kingdom

      IIF 35
    • icon of address Unit 18-19, 58 Marsh Wall, Canary Wharf, London, E14 9TP, United Kingdom

      IIF 36
  • Hossain, Manir
    British businessbegum born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Fence Piece Road, Barkingside, Ilford, Essex, IG6 2JY, United Kingdom

      IIF 37
  • Hossain, Manir
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 613, Station Parade, High Road Leyton, London, E10 6RF, United Kingdom

      IIF 38
  • Hossain, Md Manir
    Bangladeshi business born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 466, Cranbrook Road, Ilford, London, Essex, IG2 6LE, United Kingdom

      IIF 39
  • Mr Md Manir Hossain
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-17, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 40
    • icon of address 88 Fencepiece Road, Fencepiece Road, Ilford, IG6 2JY, England

      IIF 41
  • Mr Manir Hossain
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Fence Piece Road, Barkingside, Essex, IG6 2JY, United Kingdom

      IIF 42
    • icon of address 613, Station Parade, High Road Leyton, London, E10 6RF, United Kingdom

      IIF 43
  • Mr Md Manir Hossain
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150 Ashburton Avenue, Ilford, 150 Ashburton Avenue, Essex, IG3 9EL, United Kingdom

      IIF 44 IIF 45
    • icon of address Soldfy.co.uk Ltd, 10-17 Seven Ways Parade, Imperial Chambers, Woodford Ave, Ilford, IG2 6JX, United Kingdom

      IIF 46 IIF 47
    • icon of address Unit 15, 10-17 Seven Ways Parade, Imperial Chambers, Woodford Ave, Ilford, IG2 6JX, United Kingdom

      IIF 48
    • icon of address 150, Ashburton Avenue, Ilford, London, IG3 9EL, United Kingdom

      IIF 49
    • icon of address 150, Ashburton Avenue, London, IG3 9EL, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 316e, Ilford Lane, Ilford, London, IG1 2LT, United Kingdom

      IIF 54
    • icon of address 613, High Road Leyton, London, E10 6RF, United Kingdom

      IIF 55
    • icon of address Unit 18-19, 58 Marsh Wall, London, E14 9TP, United Kingdom

      IIF 56
  • Munshi, Mohammed Manir Hossain
    British businessman born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Hastings Avenue, Ilford, Essex, IG6 1DU, England

      IIF 57
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 613 Station Parade, High Road Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    icon of address 3 Stamford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 100 Mile End Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 23 - Director → ME
  • 4
    ALPHA COMMERZ LTD - 2025-03-17
    icon of address 10-17 Imperial Chambers, 10-17 Sevenways Parade, Woodford Ave, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,714 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address 150 Ashburton Avenue, Ilford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 26 - Director → ME
    icon of calendar 2025-09-15 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 88 Fence Piece Road Barkingside, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    201,000 GBP2017-10-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2016-10-25 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 18 10-17 Seven Ways Parade, Imperial Chambers, Woodford Ave, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,050 GBP2024-02-28
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 24 - Director → ME
    icon of calendar 2022-02-11 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 466 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-15 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Sm Food Products Ltd, 466 Cranbrook Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2015-08-20 ~ dissolved
    IIF 21 - Secretary → ME
  • 10
    icon of address 466 Cranbrook Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Soldfy.co.uk Ltd 10-17 Seven Ways Parade, Imperial Chambers, Woodford Ave, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,323 GBP2023-11-30
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2022-11-15 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    icon of address 316e Ilford Lane, Ilford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    530 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-09-20 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    LONDON SCHOOL OF BUSINESS & LAW LIMITED - 2025-02-17
    SELINA MANIR ACADEMY LTD - 2022-06-06
    icon of address Flat 4 Scotts Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    190,200 GBP2023-10-31
    Officer
    icon of calendar 2016-12-01 ~ 2023-05-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2023-05-23
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    TAP N PAY (UK) LTD - 2020-05-18
    icon of address Office One1, Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,600 GBP2023-03-31
    Officer
    icon of calendar 2019-03-25 ~ 2020-02-01
    IIF 31 - Director → ME
    icon of calendar 2019-03-25 ~ 2020-02-01
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2020-02-01
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 3
    S&M LEGALS LTD - 2022-09-09
    icon of address 107 - 111 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-03-31
    Officer
    icon of calendar 2019-03-25 ~ 2019-12-01
    IIF 33 - Director → ME
    icon of calendar 2019-03-25 ~ 2019-12-01
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2020-01-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 4
    SM CAR HIRE AND CLAIM MANAGEMENT LTD - 2020-04-20
    icon of address 4385, 11127422 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    98,050 GBP2022-12-31
    Officer
    icon of calendar 2017-12-29 ~ 2020-01-01
    IIF 36 - Director → ME
    icon of calendar 2017-12-29 ~ 2020-01-01
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ 2020-01-01
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 5
    icon of address 10-17 Imperial Chambers, Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,366 GBP2022-12-31
    Officer
    icon of calendar 2017-12-29 ~ 2024-03-22
    IIF 32 - Director → ME
    icon of calendar 2017-12-29 ~ 2024-03-22
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ 2024-03-22
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 613 High Road Leyton, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,298 GBP2023-10-31
    Officer
    icon of calendar 2019-10-22 ~ 2020-05-09
    IIF 35 - Director → ME
    icon of calendar 2019-10-22 ~ 2020-05-09
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ 2020-05-09
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
  • 7
    ALPHA COMMERZ LTD - 2025-03-17
    icon of address 10-17 Imperial Chambers, 10-17 Sevenways Parade, Woodford Ave, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,714 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ 2025-03-15
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2025-03-15
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 8
    icon of address 466 Cranbrook Road, Ilford, London, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,000 GBP2015-02-28
    Officer
    icon of calendar 2014-02-28 ~ 2015-05-08
    IIF 39 - Director → ME
    icon of calendar 2014-02-28 ~ 2015-05-25
    IIF 13 - Secretary → ME
  • 9
    SM FINANCE AND MORTGAGE LIMITED - 2017-07-03
    icon of address 4385, 10766609 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    49,466 GBP2024-05-31
    Officer
    icon of calendar 2017-05-11 ~ 2022-02-08
    IIF 34 - Director → ME
    icon of calendar 2017-05-11 ~ 2022-02-08
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2022-02-08
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 10
    SELINA MANIR ARTISTRY LIMITED - 2018-01-26
    icon of address 30 Office-5, Uphall Road, Ilford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    400,227 GBP2020-01-31
    Officer
    icon of calendar 2016-03-01 ~ 2017-03-17
    IIF 17 - Director → ME
    icon of calendar 2016-03-01 ~ 2017-03-17
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2019-06-15
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 559 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    301,810 GBP2023-09-30
    Officer
    icon of calendar 2020-09-28 ~ 2024-09-02
    IIF 28 - Director → ME
    icon of calendar 2020-09-28 ~ 2024-09-02
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2024-09-05
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
  • 12
    icon of address 74 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,955 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ 2024-11-15
    IIF 30 - Director → ME
    icon of calendar 2023-02-15 ~ 2024-11-15
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ 2024-11-15
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Right to appoint or remove directors as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.