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

Mr Md Sohel Rana

    Related profiles found in government register
  • Mr Md Sohel Rana
    Bangladeshi born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Sohel Rana
    Bangladeshi born in November 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Mr Md Shohel Rana
    Bangladeshi born in November 1987

    Resident in Bangladesh

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

      IIF 25
  • Mr Md Sohel Rana
    Bangladeshi born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Rajabari, Kashem Cotton Mills, Gazipur Sadar, Gazipur, 1346, Bangladesh

      IIF 26
  • Md Sohel Rana
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 27
  • Mr Md Shohel Rana
    Bangladeshi born in January 1990

    Resident in Bangladesh

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

      IIF 28
  • Mr Md Shohel Rana
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chahutpur Ponditpur, Gobindaganj Gaibandha, Gaibandha, 5740, Bangladesh

      IIF 29
  • Mr Md Sohel Rana
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 80, White Horse Lane, London, E1 4LR, England

      IIF 30
  • Mr Md Sohel Rana
    Bangladeshi born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 486, Vugroil, Poba, Shahmakhdum, Rajshahi, 6210, Bangladesh

      IIF 31
  • Rana, Md Sohel
    Bangladeshi business born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Francis House Flat 24, 760-762, Barking Road, London, E13 9PJ, United Kingdom

      IIF 32
  • Rana, Md Sohel
    Bangladeshi teacher born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Md Sohel Rana
    Bangladeshi born in May 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 55
  • Md Sohel Rana
    Bangladeshi born in June 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 56
  • Mr Md Shohel Rana
    Bangladeshi born in May 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 286, Khanjahan Ali, Sadar, Khulna, 9100, Bangladesh

      IIF 57
  • Mr Md Sohel Rana
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 56-60, Nile Business Centre, Nelson Street, London, E1 2DE, England

      IIF 58
    • 637, High Road Leytonstone, London, E11 4RD, England

      IIF 59 IIF 60
  • Md Sohel Rana
    Bangladeshi born in February 1984

    Resident in Bangladesh

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

      IIF 61
  • Md Sohel Rana
    Bangladeshi born in August 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 62
  • Md Sohel Rana
    Bangladeshi born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 8, 39 Windsor Road, Slough, SL1 2EL, England

      IIF 63
  • Rana, Md Sohel
    Bangladeshi business born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 52, Ellen Wilkinson House, Usk Street, London, E2 0QH

      IIF 64
  • Rana, Md Sohel
    Bangladeshi director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cambridge Terrace, Dover, CT16 1JT, England

      IIF 65
  • Md Shohel Rana
    Bangladeshi born in March 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 66
  • Mr Md Masud Rana
    Bangladeshi born in December 1989

    Resident in Bangladesh

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

      IIF 67
  • Md Sohel Rana
    Bangladeshi born in December 2003

    Resident in Bangladesh

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

      IIF 68
  • Md Sohel Rana
    Bangladeshi born in December 2006

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15470161 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
  • Mr Md Masud Rana
    Bangladeshi born in July 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, College Yard, Watford, WD24 6BQ, England

      IIF 70
  • Sohel Rana
    Bangladeshi born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 217, Middle Ajampur, Dhaka, Dhaka, 1230, Bangladesh

      IIF 71
  • Md Masud Rana
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 72
  • Md Masud Rana
    Bangladeshi born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 73
  • Md Masud Rana
    Bangladeshi born in August 1988

    Resident in Bangladesh

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

      IIF 74
  • Rana, Md Sohel
    Bangladeshi ceo & managing director born in November 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 75
  • Md Masud Rana
    Bangladeshi born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite 75, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 76
  • Md Masud Rana
    Bangladeshi born in October 1997

    Resident in Bangladesh

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

      IIF 77
  • Rana, Md Sohel
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 78
  • Md Masud Rana
    Bangladeshi born in February 1975

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 79
  • Md Masud Rana
    Bangladeshi born in August 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 59, Woolstaplers Way, London, SE16 3UT, England

      IIF 80
  • Md Masud Rana
    Bangladeshi born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Daudur Rahman Joarder, Karatipara, Ratonhut, Holding 192, Ward 02, Sadar, Bangladesh

      IIF 81
  • Rana, Md Shohel
    Bangladeshi business born in November 1987

    Resident in Bangladesh

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

      IIF 82
  • Rana, Md Sohel
    Bangladeshi company director born in May 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 83
  • Rana, Md Sohel
    Bangladeshi director born in June 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 84
  • Rana, Md Sohel
    Bangladeshi business born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Rajabari, Kashem Cotton Mills, Gazipur Sadar, Gazipur, 1346, Bangladesh

      IIF 85
  • Rana, Md Sohel
    Bangladeshi company director born in August 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 86
  • Rana, Md Sohel
    Bangladeshi company director born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 8, 39 Windsor Road, Slough, SL1 2EL, England

      IIF 87
  • Rana, Sohel, Md
    Bangladeshi director born in February 1984

    Resident in Bangladesh

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

      IIF 88
  • Md. Masud Rana
    Bangladeshi born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House/243/1, Road:east Goran,post Office:khilgaon, Dhaka, 1219, Bangladesh

      IIF 89
  • Mr Md Sohel Rana
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 103, Lampada Court, 36 Wyke Road, London, E3 2XB, United Kingdom

      IIF 90
  • Rana, Md Shohel
    Bangladeshi company director born in March 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 91
  • Rana, Md Shohel
    Bangladeshi businessman born in January 1990

    Resident in Bangladesh

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

      IIF 92
  • Rana, Md Shohel
    Bangladeshi director born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chahutpur Ponditpur, Gobindaganj Gaibandha, Gaibandha, 5740, Bangladesh

      IIF 93
  • Rana, Md Sohel
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 80, White Horse Lane, London, E1 4LR, England

      IIF 94
  • Rana, Md Sohel
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 103, Lampada Court, 36 Wyke Road, London, E3 2XB, United Kingdom

      IIF 95
  • Rana, Md Sohel
    Bangladeshi director born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 486, Vugroil, Poba, Shahmakhdum, Rajshahi, 6210, Bangladesh

      IIF 96
  • Rana, Md Masud
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 97
  • Rana, Md Shohel
    Bangladeshi business born in May 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 286, Khanjahan Ali, Sadar, Khulna, 9100, Bangladesh

      IIF 98
  • Rana, Md Sohel
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 56-60, Nelson Street, London, E1 2DE, England

      IIF 99
    • 56-60, Nile Business Centre, Nelson Street, London, E1 2DE, England

      IIF 100
    • 637, High Road Leytonstone, London, E11 4RD, England

      IIF 101 IIF 102 IIF 103
    • Nile Business Centre, 56-60 Nelson Street, London, E1 2DE, England

      IIF 104
  • Rana, Md Sohel
    Bangladeshi business executive born in December 2003

    Resident in Bangladesh

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

      IIF 105
  • Rana, Md Sohel
    Bangladeshi business executive born in December 2006

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15470161 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 106
  • Rana, Md Masud
    Bangladeshi company director born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 107
  • Rana, Md Masud
    Bangladeshi company director born in August 1988

    Resident in Bangladesh

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

      IIF 108
  • Rana, Md Masud
    Bangladeshi director born in December 1989

    Resident in Bangladesh

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

      IIF 109
  • Rana, Md Masud
    Bangladeshi company director born in July 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, Watford, WD24 6BQ, England

      IIF 110
  • Rana, Md Masud
    Bangladeshi company director born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite 75, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 111
  • Rana, Md Masud
    Bangladeshi graphic designer born in October 1997

    Resident in Bangladesh

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

      IIF 112
  • Md Sohel Rana
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitechapel Business Centre, 234-236 Whitechapel Road, London, E1 1BJ, United Kingdom

      IIF 113
  • Rana, Md Masud
    Bangladeshi company director born in February 1975

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 114
  • Rana, Md Masud
    Bangladeshi company director born in August 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 59, Woolstaplers Way, London, SE16 3UT, England

      IIF 115
  • Rana, Md Masud
    Bangladeshi director born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Daudur Rahman Joarder, Karatipara, Ratonhut, Holding 192, Ward 02, Sadar, Bangladesh

      IIF 116
  • Rana, Md Sohel
    Bangladeshi businessman born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, A, Commercial Street, London, E1 6LY, England

      IIF 117
  • Rana, Md. Masud
    Bangladeshi director born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House/243/1, Road:east Goran,post Office:khilgaon, Dhaka, 1219, Bangladesh

      IIF 118
  • Rana, Md Sohel
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitechapel Business Centre, 234-236 Whitechapel Road, London, E1 1BJ, United Kingdom

      IIF 119
  • Rana, Md Sohel

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 120
  • Rana, Md Masud

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

      IIF 121
    • Md Daudur Rahman Joarder, Karatipara, Ratonhut, Holding 192, Ward 02, Sadar, Bangladesh

      IIF 122
  • Rana, Md Shohel

    Registered addresses and corresponding companies
    • 286, Khanjahan Ali, Sadar, Khulna, 9100, Bangladesh

      IIF 123
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 124
child relation
Offspring entities and appointments
Active 54
  • 1
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 92 - director → ME
    2021-09-30 ~ dissolved
    IIF 124 - secretary → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-03-20 ~ 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
  • 3
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-11 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 6
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    56-60 Nile Business Centre, Nelson Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 8
    Whitechapel Business Centre, 234-236 Whitechapel Road, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-10-15 ~ now
    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
  • 9
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    1 Cambridge Terrace, Dover, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 65 - director → ME
  • 11
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    8 Gordon Close, St. Albans, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-12 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2019-09-12 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 14
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    Flat 24 Francis House 760-762, Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 19
    1-2 Holborn, London, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 118 - director → ME
    Person with significant control
    2024-02-20 ~ now
    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
  • 20
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 75 - director → ME
    2020-04-24 ~ dissolved
    IIF 120 - secretary → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 21
    Flat 24, Francis House, 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-11-13 ~ 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
  • 22
    5 Gammons Lane Gammons Lane, College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 23
    12a Brick Lane, London
    Dissolved corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 117 - director → ME
  • 24
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 25
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 26
    4385, 14634401 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 98 - director → ME
    2023-02-02 ~ dissolved
    IIF 123 - secretary → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 27
    Francis House Flat 24, 760-762, Barking Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 28
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 112 - director → ME
    2023-06-19 ~ dissolved
    IIF 121 - secretary → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 30
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-20 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 31
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 32
    Flat 17 Francis House 760-762 Barking Road, London, England
    Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 33
    The Victoria, 48 John Bright Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2023-05-10 ~ dissolved
    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
  • 34
    Suite 75 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 111 - director → ME
    Person with significant control
    2024-01-02 ~ now
    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
  • 35
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 36
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 37
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 105 - director → ME
    Person with significant control
    2024-10-16 ~ now
    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
  • 38
    53 Rose Lane, Romford, England
    Corporate (1 parent)
    Officer
    2023-09-13 ~ now
    IIF 95 - director → ME
    Person with significant control
    2023-09-13 ~ now
    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
  • 39
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 40
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 41
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 42
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 43
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 116 - director → ME
    2020-12-09 ~ dissolved
    IIF 122 - secretary → ME
    Person with significant control
    2020-12-09 ~ 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
  • 44
    80 White Horse Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,527 GBP2023-11-30
    Officer
    2024-04-01 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 46
    Flat 24, Francis House, 760-762 Barking Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-03-18 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 47
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 48
    Flat 24 Francis House 760-762 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 49
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 50
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 51
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-22 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 52
    Flat 24, Francis House, Flat 24, Francis House, 760-762 Barking Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2024-04-02 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 53
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-05 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2018-05-05 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 54
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,352 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 109 - director → ME
    Person with significant control
    2023-12-14 ~ now
    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
Ceased 8
  • 1
    45-47 Abbott Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    73,476 GBP2023-05-31
    Officer
    2019-08-27 ~ 2020-01-01
    IIF 87 - director → ME
    Person with significant control
    2019-08-27 ~ 2020-01-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 2
    56-60 Nile Business Centre, Nelson Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ 2023-04-13
    IIF 100 - director → ME
  • 3
    637 High Road Leytonstone, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,812 GBP2024-01-31
    Officer
    2022-01-04 ~ 2023-04-13
    IIF 99 - director → ME
    2023-10-27 ~ 2023-10-31
    IIF 102 - director → ME
    Person with significant control
    2022-01-04 ~ 2023-10-31
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 4
    Whitechapel Business Centre, 234-236 Whitechapel Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-15 ~ 2024-10-16
    IIF 119 - director → ME
  • 5
    637 High Road Leytonstone, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2021-10-02 ~ 2023-04-13
    IIF 104 - director → ME
    2023-10-12 ~ 2023-10-31
    IIF 103 - director → ME
    Person with significant control
    2021-10-02 ~ 2023-10-31
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 6
    4385, 15470161 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-02-06 ~ 2024-03-14
    IIF 106 - director → ME
    Person with significant control
    2024-02-06 ~ 2024-03-14
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 7
    37 Masthead Royal Crest Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,678 GBP2020-05-31
    Officer
    2019-07-02 ~ 2019-11-02
    IIF 115 - director → ME
    Person with significant control
    2019-07-02 ~ 2019-11-02
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 8
    Unit A 82 James Carter Road, Mildenhall Industrial State, Suffolk, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -14,519 GBP2023-01-31
    Officer
    2014-02-12 ~ 2018-02-10
    IIF 64 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.