logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hasan, Badrul

    Related profiles found in government register
  • Hasan, Badrul
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Marshgate Lane, London, E15 2NH, England

      IIF 1
    • icon of address 12, Marshgate Lane, London, E15 2NH, United Kingdom

      IIF 2
    • icon of address 12, Marshgate Lane, Mirror Works, London, E15 2NH, England

      IIF 3
    • icon of address 12, Mirror Works, Unit 307, Marshgate Lane, London, E15 2NH, United Kingdom

      IIF 4
    • icon of address Unit 307 Mirror Works, 12 Marshgate Lane, London, E15 2NH, England

      IIF 5 IIF 6
  • Hasan, Badrul
    British lawyer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Roxy Avenue, Romford, RM6 4AY, England

      IIF 7
  • Hasan, Badrul
    British lawyer / islamic finance advisor born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Gordon Road, Ilford, IG1 2XT, England

      IIF 8
  • Hasan, Badrul
    British solicitor born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Roxy Avenue, Romford, RM6 4AY, England

      IIF 9
  • Badrul Hasan
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Marshgate Lane, London, E15 2NH, United Kingdom

      IIF 10
    • icon of address 12, Marshgate Lane, Mirror Works, London, E15 2NH, England

      IIF 11
    • icon of address 12, Mirror Works, Unit 307, Marshgate Lane, London, E15 2NH, United Kingdom

      IIF 12
  • Hasan, Badrul
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Kinfauns Road, Ilford, IG3 9QL, United Kingdom

      IIF 13 IIF 14
    • icon of address 12, Marshgate Lane, London, E15 2NH, United Kingdom

      IIF 15
  • Hasan, Badrul
    British lawyer born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Kinfauns Road, Ilford, Essex, IG3 9QL, United Kingdom

      IIF 16
    • icon of address 18, Ernest Street, London, E1 4LS

      IIF 17
    • icon of address 18, Ernest Street, London, E1 4LS, England

      IIF 18
    • icon of address 18, Ernest Street, London, London, E1 4LS, United Kingdom

      IIF 19
    • icon of address Unit 3, 39-41 White Horse Lane, London, E1 3NE, England

      IIF 20 IIF 21
  • Hasan, Badrul
    British solicitor born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Kinfauns Road, Ernest Street, Ilford, IG3 9QL, United Kingdom

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Hasan, Badrul
    British

    Registered addresses and corresponding companies
    • icon of address 18 Ernest Street, London, E1 4LS

      IIF 24
  • Hasan, Badrul
    British teacher

    Registered addresses and corresponding companies
    • icon of address 18 Ernest Street, London, E1 4LS

      IIF 25
  • Mr Badrul Hasan
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Marshgate Lane, London, E15 2NH, England

      IIF 26
    • icon of address Unit 307 Mirror Works, 12 Marshgate Lane, London, E15 2NH, England

      IIF 27 IIF 28
    • icon of address 48, Roxy Avenue, Romford, RM6 4AY, England

      IIF 29
  • Hasan, Badrul
    English lawyer born in February 1978

    Resident in United Kingdom

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

      IIF 30
  • Hasan, Badrul

    Registered addresses and corresponding companies
    • icon of address 12, Marshgate Lane, London, E15 2NH, England

      IIF 31
    • icon of address 18, Ernest Street, London, London, E1 4LS, United Kingdom

      IIF 32
  • Badrul Hasan
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Marshgate Lane, London, E15 2NH, United Kingdom

      IIF 33
  • Mr Badrul Hasan
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Kinfauns Road, Ilford, IG3 9QL, England

      IIF 34
    • icon of address 68, Kinfauns Road, Ilford, IG3 9QL, United Kingdom

      IIF 35
  • Mr Badrul Hasan
    English born in February 1978

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 48 Roxy Avenue, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,427 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address 68 Kinfauns Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Unit 3 39-41 White Horse Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Unit 3 39-41 White Horse Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 13 Larson Walk, Lanterns Court, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    icon of address 48 Roxy Avenue, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2008-03-04 ~ now
    IIF 9 - Director → ME
  • 7
    THE PROJECTS NETWORK - 2007-08-13
    icon of address 48 Roxy Avenue, Romford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    60 GBP2018-03-31
    Officer
    icon of calendar 2007-05-25 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 307 Mirror Works 12 Marshgate Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 12 Marshgate Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,140,372 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    PRIMARY HPP PLC - 2023-04-27
    icon of address 12 Marshgate Lane, Mirror Works, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,023,573 GBP2021-09-30
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 1 - Director → ME
    icon of calendar 2020-09-15 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    PFIDA LTD
    - now
    PRIMARY FINANCE LTD - 2023-04-26
    PRINCIPLE FINANCE LTD - 2017-03-30
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,177,504 GBP2022-08-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address Unit 307 Mirror Works 12 Marshgate Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 12 Marshgate Lane, Mirror Works, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,728,003 GBP2023-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    PFIDA HOMES LTD - 2023-04-28
    PFIDA LIMITED - 2023-04-26
    icon of address 12, Mirror Works, Unit 307 Marshgate Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    icon of address 12 Marshgate Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address 68 Kinfauns Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 163 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,941 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2020-08-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2020-08-10
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21 GBP2019-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2019-04-01
    IIF 16 - Director → ME
  • 3
    icon of address 68 Kinfauns Road Kinfauns Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2012-08-22
    IIF 17 - Director → ME
  • 4
    icon of address 48 Roxy Avenue, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2008-03-04 ~ 2020-04-22
    IIF 24 - Secretary → ME
  • 5
    THE PROJECTS NETWORK - 2007-08-13
    icon of address 48 Roxy Avenue, Romford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    60 GBP2018-03-31
    Officer
    icon of calendar 2007-05-25 ~ 2020-04-22
    IIF 25 - Secretary → ME
  • 6
    icon of address 126 Tower Hamlets Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-10 ~ 2018-10-01
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.