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 Mohammad Mushfique Uddin

    Related profiles found in government register
  • Mr Mohammad Mushfique Uddin
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Turkey Street, Enfield, EN3 5TT, England

      IIF 1
    • icon of address 342, 342 High Street, Ponders End, Enfield, EN3 4DE, United Kingdom

      IIF 2
    • icon of address 342, High Street, Enfield, EN3 4DE, England

      IIF 3
    • icon of address 342, High Street, Enfield, EN3 4DE, United Kingdom

      IIF 4
    • icon of address 342, High Street, Ponders End, Enfield, EN3 4DE, United Kingdom

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 22, Cavell Street, London, E1 2HP, England

      IIF 7
    • icon of address 467, Romford Road, London, E7 8AB, England

      IIF 8
    • icon of address Takamo Complex, 25 Coventry Road, Three Colts Lane, London, County, E2 6JN, United Kingdom

      IIF 9
    • icon of address Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, England

      IIF 10 IIF 11
  • Mr Mohammad Shams Uddin
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Belgrave Road, Ilford, IG1 3AW, England

      IIF 12
    • icon of address Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, England

      IIF 13
  • Uddin, Mohammad Mushfique
    British chief executive born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342, High Street, Enfield, EN3 4DE, England

      IIF 14
  • Uddin, Mohammad Mushfique
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342, High Street, Enfield, EN3 4DE, England

      IIF 15
    • icon of address 467, Romford Road, London, E7 8AB, England

      IIF 16
  • Uddin, Mohammad Mushfique
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342, High Street, Enfield, EN3 4DE, United Kingdom

      IIF 17 IIF 18
  • Uddin, Mohammad Mushfique
    British educational mangement born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, England

      IIF 19
  • Uddin, Mohammad Mushfique
    British manager born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Brambles, Chigwell, Essex, IG7 5LW

      IIF 20
    • icon of address 1a, Turkey Street, Enfield, EN3 5TT, England

      IIF 21
    • icon of address 342, 342 High Street, Ponders End, Enfield, EN3 4DE, United Kingdom

      IIF 22
    • icon of address 342, High Street, Ponders End, Enfield, EN3 4DE, United Kingdom

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address 399-401, High Street, London, E15 4QZ, England

      IIF 25
  • Mohammad Shams Uddin
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Railway Arches, Cambridge Heath Road, London, E2 9HA, England

      IIF 26
  • Mr Mohammad Shams Uddin
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Mile End Road, London, E1 4AA, England

      IIF 27
    • icon of address 22 Cavell Street, Cavell Street, London, E1 2HP, England

      IIF 28
    • icon of address 22, Cavell Street, London, E1 2HP, England

      IIF 29 IIF 30
    • icon of address 25, 25 Coventry Road, Three Colts Lane, London, E2 6JN, United Kingdom

      IIF 31
    • icon of address 25 Coventry Road, London, E2 6JN, United Kingdom

      IIF 32
    • icon of address Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, England

      IIF 33 IIF 34 IIF 35
    • icon of address Three Colts Lane, London, E2 6JN, England

      IIF 36
  • Mr Mohammed Shab Uddin
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Clay Lane, Coventry, CV2 4LN, United Kingdom

      IIF 37
  • Mr Mohammed Shams Uddin
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Church Road, Manor Park, London, E12 6AF, United Kingdom

      IIF 38
  • Uddin, Mohammad Shams
    British manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Uddin, Mohammad Mushfique
    British

    Registered addresses and corresponding companies
    • icon of address 399-401, High Street, London, E15 4QZ, England

      IIF 41
  • Uddin, Mohammad Mushfique

    Registered addresses and corresponding companies
    • icon of address 342, High Street, Ponders End, Enfield, EN3 4DE, United Kingdom

      IIF 42
    • icon of address 25 Coventry Road, London, E2 6JN, United Kingdom

      IIF 43
    • icon of address Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, England

      IIF 44
  • Uddin, Mohammad Shams
    British businessman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, 25 Coventry Road, Three Colts Lane, London, E2 6JN, United Kingdom

      IIF 45
    • icon of address 25 Coventry Road, London, E2 6JN, United Kingdom

      IIF 46
    • icon of address 288, Railway Arches, Cambridge Heath Road, London, E2 9HA, England

      IIF 47
    • icon of address 50 Church Road, Manor Park, London, E12 6AF, United Kingdom

      IIF 48
    • icon of address Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, England

      IIF 49 IIF 50 IIF 51
    • icon of address Three Colts Lane, London, E2 6JN, United Kingdom

      IIF 52
  • Uddin, Mohammed Shab
    British chef born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Clay Lane, Coventry, CV2 4LN, United Kingdom

      IIF 53
  • Uddin, Mohammed Shams
    British chef born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Church Road, Manor Park, London, E12 6AF

      IIF 54
  • Uddin, Mohammed Shams
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Church Road, Manor Park, London, E12 6AF, United Kingdom

      IIF 55
  • Uddin, Mohammed Shams
    British manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Uddin, Mohammed Shams
    British secretary born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Church Road, London, E12 6AF, England

      IIF 59
  • Uddin, Mohammad Shams

    Registered addresses and corresponding companies
    • icon of address 3, Belgrave Road, Ilford, IG1 3AW, England

      IIF 60
    • icon of address 50, Church Road, London, E12 6AF, England

      IIF 61
  • Uddin, Mohammad

    Registered addresses and corresponding companies
    • icon of address 342, High Street, Enfield, EN3 4DE, United Kingdom

      IIF 62
    • icon of address Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, England

      IIF 63
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 22 Cavell Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,617 GBP2024-03-31
    Officer
    icon of calendar 2007-03-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 1a Turkey Street, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 288 Railway Arches, Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,056 GBP2024-04-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 399-401 High Street, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,355 GBP2016-08-31
    Officer
    icon of calendar 2003-04-22 ~ now
    IIF 57 - Director → ME
    icon of calendar 2018-11-23 ~ now
    IIF 25 - Director → ME
    icon of calendar 2003-04-22 ~ now
    IIF 41 - Secretary → ME
  • 5
    icon of address 467 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    INSPIRED BY ISLAM MEDIA LIMITED - 2020-10-22
    INSPIRED BY ISLAM LTD - 2020-11-06
    icon of address 9 The Brambles, Chigwell, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -22,755 GBP2021-08-31
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 20 - Director → ME
  • 7
    KHALIL FOUNDATION LTD - 2023-08-11
    icon of address 342 High Street, Enfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 15 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Takamo Complex 25 Coventry Road, Three Colts Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 161 Elm Grove, Southsea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,597 GBP2019-01-20
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 342 High Street, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2015-11-09 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 342 High Street, Ponders End, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 172 Mile End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-26 ~ dissolved
    IIF 58 - Director → ME
  • 13
    TAVAMO LTD - 2014-12-23
    icon of address Three Colts Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    58,906 GBP2024-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    PINNACLE HOME (UK) LIMITED - 2018-01-11
    icon of address Takamo Complex 25 Coventry Road, Three Colts Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -294,449 GBP2022-12-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-01-10 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    AMMS HOLDINGS LTD - 2018-08-14
    icon of address 22 Cavell Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,811 GBP2023-11-30
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 17 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Takamo Complex 25 Coventry Road, Three Colts Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,901,587 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MSUSK PROPERTY LTD - 2017-03-23
    icon of address 3 Belgrave Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,166 GBP2024-05-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 60 - Secretary → ME
  • 18
    icon of address Takamo Complex 25 Coventry Road, Three Colts Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 22 Cavell Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-05-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 51 - Director → ME
    IIF 19 - Director → ME
    icon of calendar 2018-09-03 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 10 - Has significant influence or controlOE
    IIF 33 - Has significant influence or controlOE
  • 20
    icon of address 342 342 High Street, Ponders End, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 39 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address Takamo Complex 25 Coventry Road, Three Colts Lane, London, County, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -105,671 GBP2023-02-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 45 - Director → ME
    icon of calendar 2018-02-21 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 2 137 Beehive Lane, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2010-09-27 ~ dissolved
    IIF 61 - Secretary → ME
Ceased 5
  • 1
    icon of address Suite 9, Endeavour House, Saville Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    639,634 GBP2022-09-30
    Officer
    icon of calendar 2017-09-20 ~ 2018-03-22
    IIF 46 - Director → ME
    icon of calendar 2017-09-20 ~ 2018-03-22
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2018-03-22
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 161 Elm Grove, Southsea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,597 GBP2019-01-20
    Officer
    icon of calendar 2009-05-01 ~ 2011-05-02
    IIF 54 - Director → ME
  • 3
    icon of address 90 Clay Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,663 GBP2019-10-31
    Officer
    icon of calendar 2017-10-26 ~ 2021-08-26
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2021-08-26
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    PINNACLE HOME (UK) LIMITED - 2018-01-11
    icon of address Takamo Complex 25 Coventry Road, Three Colts Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -294,449 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-04-12 ~ 2023-04-18
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MSUSK PROPERTY LTD - 2017-03-23
    icon of address 3 Belgrave Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,166 GBP2024-05-31
    Officer
    icon of calendar 2016-05-24 ~ 2021-09-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ 2019-04-06
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-07-08 ~ 2021-09-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.