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

Uddin, Abul Fazal Mohammed Sharif

    Related profiles found in government register
  • Uddin, Abul Fazal Mohammed Sharif
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168a Main Road, Gidea Park, RM2 5HS, England

      IIF 1
  • Uddin, Abul Fazal Mohammed Sharif
    British businessman born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Country Service Station, Essex Gardens, Hornchurch, R11 3EH, United Kingdom

      IIF 2
    • icon of address 2, Sheringham Avenue, London, E12 5PA, United Kingdom

      IIF 3
    • icon of address 2, Sheringham Avenue, Manor Park, E12 5PA, United Kingdom

      IIF 4
  • Uddin, Abul Fazal Mohammed Sharif
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Collier Row Road, Romford, RM5 3NR, United Kingdom

      IIF 5
  • Uddin, Abul Fazal Mohammed Sharif
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 6
    • icon of address 168a, Main Road, Gidea Park, Romford, RM2 5HS, United Kingdom

      IIF 7
  • Uddin, Abul Fazal Mohammed Sharif
    British bussinessman born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Furtherwick Road, Canvey Island, Essex, SS8 7AG, United Kingdom

      IIF 8
    • icon of address 186, Gilbert Road, Chafford Hundred, Grays, RM16 6NW, United Kingdom

      IIF 9
  • Uddin, Abul Fazal Mohammed Sharif
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Felipe Road, Chafford Hundred, Grays, Essex, RM16 6NE, United Kingdom

      IIF 10
    • icon of address 193, Havering Road, Romford, RM1 4TB, England

      IIF 11
  • Mr Abul Fazal Mohammed Sharif Uddin
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168a Main Road, Gidea Park, RM2 5HS, England

      IIF 12
  • Uddin, Abdul Fazal Mohammed Sharif
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Ground Floor, Lakeside Business Village, Fleming Road, Grays, RM16 6EW, United Kingdom

      IIF 13
  • Uddin, Abul Sharif
    British businessman born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, County Service Station, Essex Gardens, Hornchurch, RM11 3EH, England

      IIF 14
  • Uddin, Abul Sharif
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, Nightingale Court, Fleming Road, Chafford Hundred, Grays, RM16 6DD, England

      IIF 15
  • Uddin, Abul Sharif
    British restaurateur born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Nightingale Court, Fleming Road, Chafford Hundred, Grays, Essex, RM16 6DD, England

      IIF 16
  • Mr Abul Fazal Mohammed Sharif Uddin
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17
    • icon of address 59, Furtherwick Road, Essex, SS8 7AG, United Kingdom

      IIF 18
    • icon of address 186, Gilbert Road, Grays, RM16 6NW, United Kingdom

      IIF 19
    • icon of address 21, Felipe Road, Chafford Hundred, Grays, RM16 6NE, United Kingdom

      IIF 20
    • icon of address 168a, Main Road, Gidea Park, Romford, RM2 5HS, United Kingdom

      IIF 21
    • icon of address 3, Heather Way, Romford, RM1 4SX, England

      IIF 22
  • Abul Fazal Mohammed Sharif Uddin
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Collier Row Road, Romford, RM5 3NR, United Kingdom

      IIF 23
    • icon of address 51, Sackville Crescent, Romford, RM3 0EH, United Kingdom

      IIF 24
  • Ahad, Saif Uddin
    British born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Fagley Road, Bradford, BD2 3PY, United Kingdom

      IIF 25
    • icon of address 7, Upper Mosscar Street, Bradford, West Yorkshire, BD3 9JS, United Kingdom

      IIF 26
  • Ahad, Saif Uddin
    British bussinessman born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Fagley Road, Bradford, BD2 3PY, England

      IIF 27
  • Mr Saif Uddin Ahad
    British born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Fagley Road, Bradford, BD2 3PY, England

      IIF 28
    • icon of address 160, Fagley Road, Bradford, BD2 3PY, United Kingdom

      IIF 29
    • icon of address 7, Upper Mosscar Street, Bradford, BD3 9JS, United Kingdom

      IIF 30
  • Mr Abul Fazal Mohammed Sharif Fazal Mohammed Sharif Uddin
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Ground Floor, Lakeside Business Village, Fleming Road, Grays, RM16 6EW, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    PORTSMOUTH BTL INVESTMENT LIMITED - 2022-03-16
    icon of address 3 Heather Way, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,389 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address 186 Gilbert Road, Chafford Hundred, Grays, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 160 Fagley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 4
    icon of address 51 Sackville Crescent, Romford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 21 Felipe Road, Chafford Hundred, Grays, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,427 GBP2022-10-31
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Global Link, Dunleavy Drive, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -22,246 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 16, Nightingale Court, Fleming Road, Chafford Hundred, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 59 Furtherwick Road, Canvey Island, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,585 GBP2022-07-30
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 12 - Has significant influence or controlOE
  • 10
    icon of address 59 Furtherwick Road, Canvey Island, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,543 GBP2022-11-29
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    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
  • 11
    icon of address 160 Fagley Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,066 GBP2024-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,872 GBP2023-01-30
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 168a Main Road, Gidea Park, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,362 GBP2022-01-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    icon of address 7 Upper Mosscar Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    PORTSMOUTH BTL INVESTMENT LIMITED - 2022-03-16
    icon of address 3 Heather Way, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,389 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ 2022-03-14
    IIF 11 - Director → ME
  • 2
    icon of address Global Link, Dunleavy Drive, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -22,246 GBP2020-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2021-10-17
    IIF 5 - Director → ME
  • 3
    icon of address 2 Sheringham Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,931 GBP2024-04-30
    Officer
    icon of calendar 2019-07-16 ~ 2020-01-11
    IIF 3 - Director → ME
  • 4
    icon of address Unit 3, Ground Floor, Lakeside Business Village Fleming Road, Chafford Hundred, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,145 GBP2022-01-30
    Officer
    icon of calendar 2015-09-17 ~ 2016-01-05
    IIF 16 - Director → ME
  • 5
    icon of address Global Link, Dunleavy Drive, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -23,488 GBP2020-02-27
    Officer
    icon of calendar 2018-07-24 ~ 2020-01-11
    IIF 14 - Director → ME
  • 6
    icon of address 2 Sheringham Avenue, Manor Park, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,491 GBP2024-02-29
    Officer
    icon of calendar 2019-09-28 ~ 2020-01-11
    IIF 4 - Director → ME
  • 7
    icon of address Global Link, Dunleavy Drive, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -569,106 GBP2021-03-30
    Officer
    icon of calendar 2018-03-27 ~ 2020-01-11
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.