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

Shahabuddin, Md

    Related profiles found in government register
  • Shahabuddin, Md
    British accountant born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Abbey Parade, London, SW19 1DG, England

      IIF 1
    • icon of address Suite 18, 95 Miles Road, London, CR4 3FH, England

      IIF 2
  • Shahabuddin, Md
    British assistant born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Oxted Close, Mitcham, Surrey, CR4 3PE, England

      IIF 3
  • Shahabuddin, Md
    British chair person born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Abbey Parade, London, SW19 1DG, England

      IIF 4
  • Shahabuddin, Md
    British chairperson born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Abbey Parade, London, SW19 1DG, England

      IIF 5
  • Shahabuddin, Md
    British chartered accountant born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Abbey Parade, London, SW19 1DG, England

      IIF 6
    • icon of address Office 209, 31-39 Miles Road, Mitcham, Surrey, CR4 3DA, United Kingdom

      IIF 7
    • icon of address 10, Abbey Parade, Wimbledon, SW19 1DG, England

      IIF 8
  • Shahabuddin, Md
    British chartered accountant / chartered tax adviser born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Merton High Street, London, SW19 1BA, United Kingdom

      IIF 9
  • Shahabuddin, Md
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Phipps Bridge Road, Mitcham, Surrey, CR4 3PH, England

      IIF 10
  • Shahabuddin, Md
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Shahabuddin, Md
    British managing director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 17
  • Shahabuddin, Md
    British trustee (treasurer) born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 18
  • Mr Md Shahabuddin
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Abbey Parade, London, SW19 1DG, England

      IIF 19 IIF 20 IIF 21
    • icon of address Suite 18, 95 Miles Road, London, CR4 3FH, England

      IIF 26
    • icon of address Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 27
    • icon of address Suite 18, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 28
    • icon of address Unit 14 The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 29
    • icon of address 22 Oxted Close, Mitcham, Surrey, CR4 3PE, England

      IIF 30
    • icon of address 10, Abbey Parade, Wimbledon, SW19 1DG, England

      IIF 31
  • Shahabuddin, Md
    Bangladeshi chartered accountants born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Merton High Street, London, SW19 1BA, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 22 Oxted Close Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10 Abbey Parade, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,776 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    452 GBP2023-09-30
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 4
    icon of address Suite 13, 95 Miles Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DUEX
    - now
    DUEX LTD - 2023-04-19
    icon of address 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 2, 10 Abbey Parade, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 10 Abbey Parade, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 10 Abbey Parade, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,778 GBP2024-03-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 10 Abbey Parade, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    icon of address 10 Abbey Parade, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    icon of address 10 Abbey Parade, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    icon of address 10 Abbey Parade, Wimbledon, England
    Active Corporate (2 parents)
    Equity (Company account)
    265,089 GBP2024-03-31
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address Suite 18, 95 Miles Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 14
    TOUCH AND PAY LTD - 2024-10-22
    icon of address 10 Abbey Parade, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    STARCOURT MEDIA LIMITED - 2013-10-11
    icon of address 101 Commercial Road, Duru House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2013-10-30
    IIF 10 - Director → ME
  • 2
    MSKH LTD - 2014-10-07
    icon of address 101 Epsom Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2022-08-31
    Officer
    icon of calendar 2014-08-22 ~ 2015-04-01
    IIF 7 - Director → ME
  • 3
    icon of address 136 Merton High Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    80,133 GBP2024-03-31
    Officer
    icon of calendar 2012-06-01 ~ 2013-04-30
    IIF 9 - Director → ME
  • 4
    icon of address Unit 14 The Generator Business Centre, 95 Miles Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ 2024-01-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ 2024-06-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 136 Merton High Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    23,863 GBP2025-01-31
    Officer
    icon of calendar 2012-11-27 ~ 2016-01-08
    IIF 32 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.