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

Salam, Abdul

    Related profiles found in government register
  • Salam, Abdul
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 1
    • 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 2
    • 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 3
    • The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 4
    • 77, Farringdon Road, London, EC1M 3JU, England

      IIF 5
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 6
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 7
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 8
    • 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 9
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 10
    • 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 11
  • Salam, Abdul
    British manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 139, Wilbraham Road, Fallowfield, Manchester, M14 7DS, United Kingdom

      IIF 12
  • Salam, Abdul
    British software engineer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, Barton Close, South Woodham Ferrers, CM3 5UB, United Kingdom

      IIF 13
  • Abdul Salam
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 14
  • Mr Abdul Salam
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP

      IIF 15
    • 77, Farringdon Road, London, EC1M 3JU, England

      IIF 16
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 17
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 18
  • Salam, Abdul
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 19
    • Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 20
    • Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 21
  • Salam, Muhammad Abdul
    British manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 114, High Street West, Glossop, Derbyshire, SK13 8BB, England

      IIF 22
  • Mr Abdul Salam
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Foxwood, Moulsham Street, Chelmsford, CM2 0JJ, England

      IIF 23
  • Salam, Abdul
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, England

      IIF 24
  • Salam, Abdul
    British social worker born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Indus Road, Charlton, London, SE7 7BN, United Kingdom

      IIF 25
  • Salam, Abdul
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 360, 360 Oldbury Road, Rowley Regis, West Midlands, B65 0QH, England

      IIF 26
  • Salam, Abdul
    Pakistani director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Dagnall Road, Floor 2, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 27
    • 53-59, Chandos Place, London, WC2N 4HS

      IIF 28
  • Abdul Salam
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 29
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 30
  • Mr Abdul Salam
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 31
    • Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 32
    • 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 33
    • 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 34
    • The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 35
    • 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 36
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 37
    • 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 38
  • Mr Abdul Salam
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, England

      IIF 39
  • Mr Abdul Salam
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 360, 360 Oldbury Road, Rowley Regis, West Midlands, B65 0QH, England

      IIF 40
  • Abdul Salam
    Pakistani born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Dagnall Road, Floor 2, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    4385, 11679421: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    94 GBP2020-11-30
    Officer
    2018-11-15 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    Flat 4 23 Harrison Road, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    23 GBP2023-12-31
    Officer
    2022-02-23 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-02-23 ~ 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
  • 3
    360 Oldbury Road, Rowley Regis, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-17 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    120 Bark Street, 6th And 7th Floor, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-09 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    15-17 Cumberland House Cumberland Place, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -83 GBP2023-04-30
    Officer
    2021-04-30 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    Victoria Square, Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 7
    The Senate, Southernhay Gardens, Exeter, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    4385, 11325210 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,883 GBP2020-09-27
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 9
    6th Floor 120 Bark Street, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    39 GBP2019-11-30
    Officer
    2018-11-02 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    FARSALON RECRUITS LTD - 2024-07-30
    3 Hardman Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    898 GBP2024-08-31
    Officer
    2021-08-04 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-08-04 ~ 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
  • 11
    139 Wilbraham Road, Fallowfield, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-07 ~ dissolved
    IIF 22 - director → ME
  • 12
    Flat 2 33 Endwood Court Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-17 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-04-17 ~ 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
  • 13
    53-59 Chandos Place, London
    Dissolved corporate (1 parent)
    Officer
    2017-05-10 ~ dissolved
    IIF 28 - director → ME
  • 14
    62 High Street, Redhill, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-30 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    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
  • 15
    17 Dagnall Road, Floor 2, Birmingham, Great Britain, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 16
    Foxwood, Moulsham Street, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-07
    Officer
    2010-05-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-05-07 ~ 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
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 17
    Flat 1 92 Finch Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    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
  • 18
    Flat 5 433 Gillott Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-15 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    37 Bow Triangle Business Centre, Eleanor Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-15 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    1 Charles Street, Plymouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2023-02-28
    Officer
    2021-02-22 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    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
Ceased 3
  • 1
    139 Wilbraham Road, Fallowfield, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-15 ~ 2012-02-24
    IIF 12 - director → ME
  • 2
    NORSHINGPUR UNION WELFARE SOCIETY (NWS) - 2022-01-31
    50 Indus Road, Charlton, London, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    -2,479 GBP2023-10-31
    Officer
    2021-10-05 ~ 2023-06-03
    IIF 25 - director → ME
  • 3
    1 Centenary Way, Stretford, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-21 ~ 2019-08-29
    IIF 9 - director → ME
    Person with significant control
    2019-03-21 ~ 2019-08-29
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
© 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.