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

Misbah, Uddin

    Related profiles found in government register
  • Misbah, Uddin
    French investor born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Maida Vale, London, W9 1QT, England

      IIF 1
    • icon of address 14, The Paddocks, Wembley, HA9 9HH, United Kingdom

      IIF 2
  • Misbah, Uddin
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74-76, Tower Bridge Road, London, SE1 4TP

      IIF 3
  • Misbah, Uddin
    French businessman born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Lady Aylesford Avenue, Stanmore, HA7 4FG, England

      IIF 4 IIF 5 IIF 6
    • icon of address 13, Lady Aylesford Avenue, Stanmore, Uk, HA7 4FG, England

      IIF 7
  • Misbah, Uddin
    French director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Hillside Drive, Edgware, HA8 7PF, England

      IIF 8
    • icon of address 13, Lady Aylesford Avenue, Stanmore, HA7 4FG, England

      IIF 9
    • icon of address 13, Lady Aylesford Avenue, Stanmore, HA7 4FG, United Kingdom

      IIF 10
    • icon of address 13, Lady Aylesford Avenue, Stanmore, Middlesex, HA7 4FG, England

      IIF 11
  • Misbah, Uddin
    French investor born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Lady Aylesford Avenue, Stanmore, Middlesex, HA7 4FG, England

      IIF 12
  • Misbah, Uddin
    French director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Lady Aylesford Avenue, Stanmore, HA7 4FG, England

      IIF 13
  • Mr Uddin Misbah
    French born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lady Aylesford Avenue, Stanmore, HA7 4FG, England

      IIF 14
  • Misbah, Uddin
    French director born in December 1962

    Registered addresses and corresponding companies
  • Misbah, Shaheda
    British investor born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lady Aylesford Avenue, Stanmore, HA7 4FG, England

      IIF 17
  • Misbah Uddin
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Judd Street, London, WC1H 9NU, United Kingdom

      IIF 18
  • Mr Uddin Misbah
    French born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lady Aylesford Avenue, Stanmore, HA7 4FG, England

      IIF 19
  • Mr Misbah Uddin
    British born in March 1980

    Resident in United Kingdom

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

      IIF 20
  • Uddin, Misbah
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lady Aylesford Avenue, Stanmore, Middlesex, HA7 4FG, United Kingdom

      IIF 21
  • Uddin, Misbah
    British administrator born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Riverdene Road, Ilford, Essex, IG1 2DZ, United Kingdom

      IIF 22
  • Uddin, Misbah
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Judd Street, London, WC1H 9NU, United Kingdom

      IIF 23
  • Uddin, Misbah
    British planner born in March 1980

    Resident in United Kingdom

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

      IIF 24
  • Uddin, Misbah
    British town planner born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, (basement), Fashion Street, London, E1 6PX, United Kingdom

      IIF 25
  • Mr Uddin Misbah
    French born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Hillside Drive, Edgware, HA8 7PF, England

      IIF 26
    • icon of address 13, Lady Aylesford Avenue, Stanmore, HA7 4FG, England

      IIF 27
    • icon of address 13, Lady Aylesford Avenue, Stanmore, HA7 4FG, United Kingdom

      IIF 28
    • icon of address 13, Lady Aylesford Avenue, Stanmore, Middlesex, HA7 4FG, England

      IIF 29
  • Misbah, Uddin

    Registered addresses and corresponding companies
    • icon of address 13, Lady Aylesford Avenue, Stanmore, HA7 4FG, United Kingdom

      IIF 30
  • Uddin, Misbah
    French sales executive born in December 1952

    Registered addresses and corresponding companies
    • icon of address 241 Maida Vale, London, W9 1QJ

      IIF 31
  • Mr Misbah Uddin
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223 Dalwish Drive, Dawlish Drive, Ilford, IG3 9EH, England

      IIF 32
  • Uddin, Misbah
    British sales executive born in December 1962

    Registered addresses and corresponding companies
    • icon of address 241 Maida Vale, London, W9 1QJ

      IIF 33
  • Uddin, Misbah
    British businessman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223 Dalwish Drive, Dawlish Drive, Ilford, IG3 9EH, England

      IIF 34
  • Uddin, Misbah

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

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 13 Lady Aylesford Avenue, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-12-30
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 29 Hillside Drive, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    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
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2021-07-28 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HELLO PIZZA PLUS LIMITED - 2012-04-02
    icon of address 223 Dalwish Drive Dawlish Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,698 GBP2020-12-31
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 13 Lady Aylesford Avenue, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    BROADGATE CAPITAL HOLDINGS LIMITED - 2015-06-22
    icon of address 13 Lady Aylesford Avenue, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 13 Lady Aylesford Avenue, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 96 Judd Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 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
  • 9
    icon of address 14 The Paddocks, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 13 Lady Aylesford Avenue, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-04-08 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 13 Lady Aylesford Avenue, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-12-31
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address 13 Lady Aylesford Avenue, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-05-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Riverdene Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address 241 Maida Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 1 - Director → ME
Ceased 8
  • 1
    STRUTHURST LIMITED - 1982-10-22
    icon of address 143 Leman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2001-04-10 ~ 2001-07-13
    IIF 31 - Director → ME
    icon of calendar 2007-09-18 ~ 2009-10-01
    IIF 33 - Director → ME
  • 2
    icon of address 288-290 Bethnal Green Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-29 ~ 2004-08-06
    IIF 15 - Director → ME
    icon of calendar 2004-12-10 ~ 2005-06-01
    IIF 16 - Director → ME
  • 3
    BEANIBAZAR CANCER AND GENERAL HOSPITAL LIMITED - 2019-07-22
    THE BEANI BAZAR CANCER HOSPITAL - 2019-07-03
    icon of address 74-76 Tower Bridge Road, London
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,297,077 GBP2024-03-31
    Officer
    icon of calendar 2009-04-20 ~ 2016-03-03
    IIF 3 - Director → ME
  • 4
    icon of address 13 Lady Aylesford Avenue, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    icon of calendar 2019-06-03 ~ 2020-06-13
    IIF 13 - Director → ME
  • 5
    icon of address 83 Brancaster Lane, Purley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,000 GBP2022-05-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-06-12
    IIF 11 - Director → ME
  • 6
    BROADGATE CAPITAL HOLDINGS LIMITED - 2015-06-22
    icon of address 13 Lady Aylesford Avenue, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2020-01-01 ~ 2020-09-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2020-09-02
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of address Acctech Consulting, 51 (basement), Fashion Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-06-27 ~ 2012-04-09
    IIF 25 - Director → ME
  • 8
    icon of address 13 Lady Aylesford Avenue, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2020-05-24
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.