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

Mr Mohammed Ala Uddin

    Related profiles found in government register
  • Mr Mohammed Ala Uddin
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Edgeworth Drive, Manchester, Lancashire, M14 6RU, United Kingdom

      IIF 1
  • Mr Mohammed Nizam Uddin
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Broomfield, Stacey Bushes, Milton Keynes, MK12 6HA, United Kingdom

      IIF 2
  • Mr Mohammed Nazim Uddin
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Stradbroke Drive, Chigwell, IG7 5QZ, England

      IIF 3 IIF 4
    • 106, Olympics House, Clements Road, Ilford, Essex, IG1 1BA

      IIF 5
    • Commercial House, 406-410 Eastern Avenue, Ground Floor, Ilford, IG2 6NQ, England

      IIF 6
    • Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ

      IIF 7
    • Barclay Hall, 156b Green Street, London, E7 8JQ, England

      IIF 8
    • Unit G10, The Montefiore Centre, Hanbury Street, London, E1 5HZ, England

      IIF 9
  • Mr Mohammed Nizam Uddin
    British born in November 1957

    Resident in United Kingdom

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

      IIF 10
  • Mr Mohammed Ala Uddin
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Uddin, Mohammed Ala
    British informatics business analyst born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Edgeworth Drive, Manchester, Greater Manchester, M14 6RU

      IIF 14
  • Mr Nizam Uddin
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Martha Street, London, E1 2PG, United Kingdom

      IIF 15
    • Rajjak Associates, 193 Bow Common Lane, London, E3 4JJ, United Kingdom

      IIF 16
  • Uddin, Mohammed Nazim
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Stradbroke Drive, Chigwell, IG7 5QZ, England

      IIF 17
    • 106, Olympics House, Clements Road, Ilford, Essex, IG1 1BA

      IIF 18
    • 406-410, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 19
    • Commercial House, 406-410 Eastern Avenue, Ground Floor, Ilford, IG2 6NQ, England

      IIF 20
    • Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 21
    • Unit G10, The Montefiore Centre, Hanbury Street, London, E1 5HZ, England

      IIF 22
  • Uddin, Mohammed Nazim
    British academic consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, Empire Way, Dexion House, Wembley, HA9 0XA, United Kingdom

      IIF 23
  • Uddin, Mohammed Nazim
    British businessman born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Davenant Street (1st Floor), London, E1 5NB, England

      IIF 24
  • Uddin, Mohammed Nazim
    British chartered certified accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T/a Print Today, 156b Green Street, London, E7 8JQ, England

      IIF 25
    • 112, Collier Row Road, Romford, RM5 2BB, England

      IIF 26
  • Uddin, Mohammed Nazim
    British chartered certified accountants born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Dagmar Road, Dagenham, Essex, RM10 8XP, United Kingdom

      IIF 27
  • Uddin, Mohammed Nazim
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106 Olympic House, Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 28
  • Uddin, Mohammed Nizam
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Broomfield, Stacey Bushes, Milton Keynes, Buckinghamshire, MK12 6HA, United Kingdom

      IIF 29
  • Mr Mohammed Nazim Uddin
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 406-410, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 30
  • Uddin, Mohammed Nizam
    British businessmen born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Sheringham Avenue, Manor Park, E12 5PA, United Kingdom

      IIF 31
  • Uddin, Mohammed Nizam
    British director born in November 1957

    Resident in United Kingdom

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

      IIF 32
  • Uddin, Nazim
    British accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Stern Close, Essex, Barking, IG11 0XW

      IIF 33
  • Uddin, Nazim
    British business born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Stern Close, Essex, IG11 0XW, Uk

      IIF 34
  • Uddin, Nazim
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, Ground Floor, 43-47 Rushey Green, London, SE6 4AS, England

      IIF 35
  • Uddin, Mohammed Nazim
    Bangladeshi chartered certified accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Stern Close, Barking, Essex, IG11 0XW

      IIF 36
  • Uddin, Mohammed Nazim
    Bangladeshi education consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160-170, Cannon Street Road, London, E1 2LH, United Kingdom

      IIF 37
  • Uddin, Mohammed Ala
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Uddin, Nizam
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30b Fieldgate Mansions, Romford Street, London, E1 1JT, United Kingdom

      IIF 41
  • Uddin, Nizam
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30b Fieldgate Street, Romford Street, London, E1 1JT, United Kingdom

      IIF 42
  • Mr Mohammed Nasir Uddin
    Bangladeshi born in October 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Mohammed Nasir Uddin
    Bangladeshi born in October 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 45
  • Uddin, Mohammed Nasir
    Bangladeshi born in October 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 46
  • Uddin, Mohammed Nasir
    Bangladeshi business born in October 1996

    Resident in Bangladesh

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

      IIF 47
  • Uddin, Mohammed Nasir
    Bangladeshi managing director born in October 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Uddin, Nizam
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sheringham Avenue, Manor Park, E12 5PA, United Kingdom

      IIF 49
  • Uddin, Nizam
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Sheringham Avenue, Manor Park, London, E12 5PA

      IIF 50
  • Uddin, Mohammed Nazim

    Registered addresses and corresponding companies
    • 116, Cavell Street, London, E1 2JA, England

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    2a Dagmar Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-14 ~ dissolved
    IIF 27 - Director → ME
  • 2
    483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 3
    ATLANTIS EDUCATION LTD - 2022-10-07
    41 Rich Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,557 GBP2024-07-31
    Person with significant control
    2025-04-02 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Commercial House 406-410 Eastern Avenue, Ground Floor, Ilford, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,624 GBP2024-07-31
    Officer
    2023-05-25 ~ now
    IIF 20 - Director → ME
  • 5
    Acn Accountants, 8 Davenant Street (1st Floor), London
    Dissolved Corporate (2 parents)
    Officer
    2012-06-07 ~ dissolved
    IIF 24 - Director → ME
  • 6
    30b Fieldgate Mansions Romford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2017-08-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 7
    T/a Print Today, 156b Green Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -349,497 GBP2022-11-30
    Officer
    2016-11-17 ~ dissolved
    IIF 25 - Director → ME
  • 8
    Barclay Hall, 156b Green Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    3,806,385 GBP2017-11-30
    Officer
    2019-04-01 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 8 - Has significant influence or controlOE
  • 9
    Unit G10 The Montefiore Centre, Hanbury Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,520 GBP2025-04-30
    Officer
    2024-05-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    1 Hope Street, Lanark, South Lanarkshire, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -149 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    146 Martha Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,113 GBP2024-04-30
    Officer
    2016-04-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-13 ~ now
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 12
    8 Edgeworth Drive, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,511 GBP2017-03-31
    Officer
    2009-03-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-10-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 14
    106 Olympic House Clements Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-21 ~ dissolved
    IIF 28 - Director → ME
  • 15
    STRAFORD COLLEGE LIMITED - 2009-07-02
    STRAFORD COLLEGE LIMITED - 2009-06-29
    ICCH UK LIMITED - 2007-07-02
    106 Olympics House, Clements Road, Ilford, Essex
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2015-01-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Commercial House, 406-410 Eastern Avenue, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    267,438 GBP2018-07-31
    Officer
    2013-12-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 17
    2 Sheringham Avenue, Manor Park, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,491 GBP2024-02-29
    Officer
    2020-01-11 ~ now
    IIF 49 - Director → ME
  • 18
    8 Boyd Close, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Officer
    2025-06-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    8 Boyd Close, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 20
    8 Boyd Close, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    2024-11-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-11-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 21
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 22
    27 Collier Row Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    NELSON EXIM LTD - 2022-10-07
    406-410 Eastern Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,587 GBP2024-07-31
    Officer
    2020-07-17 ~ now
    IIF 19 - Director → ME
  • 24
    590 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1998-10-01 ~ dissolved
    IIF 50 - Director → ME
  • 25
    TECH RELIANCE UK LTD - 2017-03-20
    60 Stradbroke Drive, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,429 GBP2024-03-31
    Officer
    2015-03-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    Commercial House 406-410 Eastern Avenue, Ground Floor, Ilford, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,624 GBP2024-07-31
    Person with significant control
    2023-05-25 ~ 2023-11-29
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    PRINCETON COLLEGE LIMITED - 2011-12-16
    6 Talbot Road, Dagenham, Essex, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,520 GBP2016-10-31
    Officer
    2009-10-15 ~ 2011-05-09
    IIF 36 - Director → ME
  • 3
    HACKNEY CITIZENS ADVICE BUREAUX - 2004-05-21
    300 Mare Street, London
    Active Corporate (14 parents)
    Officer
    2008-12-11 ~ 2009-10-02
    IIF 33 - Director → ME
  • 4
    Capital House Ground Floor, 43-47 Rushey Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-03 ~ 2011-07-07
    IIF 35 - Director → ME
  • 5
    Barclay Hall, 156b Green Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    3,806,385 GBP2017-11-30
    Officer
    2009-04-07 ~ 2014-08-04
    IIF 34 - Director → ME
  • 6
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-05-02 ~ 2010-10-22
    IIF 37 - Director → ME
  • 7
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,837 GBP2019-01-31
    Officer
    2014-01-07 ~ 2016-02-01
    IIF 26 - Director → ME
  • 8
    2 Sheringham Avenue, Manor Park, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,491 GBP2024-02-29
    Officer
    2016-02-22 ~ 2017-08-14
    IIF 31 - Director → ME
  • 9
    NELSON EXIM LTD - 2022-10-07
    406-410 Eastern Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,587 GBP2024-07-31
    Person with significant control
    2022-10-31 ~ 2023-05-15
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    2-4 Empire Way, Dexion House, Wembley
    Dissolved Corporate (1 parent)
    Officer
    2012-09-20 ~ 2013-02-28
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.