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 Abdul Malik

    Related profiles found in government register
  • Mr Abdul Malik
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Vine Cottage, Sidney Square, London, E1 3EP, United Kingdom

      IIF 1
  • Dr Abdul Ali
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Osborn Street, London, E1 6TD, England

      IIF 2
  • Mr Abdul Ali
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15340544 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 102, Mile End Road, London, E1 4UN, England

      IIF 4
    • 329, Romford Road, Forest Gate, London, E7 9HA, England

      IIF 5 IIF 6
    • 329, Romford Road, London, E7 9HA, England

      IIF 7 IIF 8 IIF 9
    • 329, Romford Road, London, E7 9HA, United Kingdom

      IIF 11
    • Flat A-b, 329, Romford Road, London, E7 9HA, England

      IIF 12
  • Malik, Abdul
    British business consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Vine Cottage, Sydney Square, London, E1 3EP, United Kingdom

      IIF 13
  • Malik, Abdul
    British business exexutive born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Vine Cottages, Sidney Square, London, E1 3EP, United Kingdom

      IIF 14 IIF 15
  • Malik, Abdul
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Vine Cottage, Sidney Square, London, E1 3EP, United Kingdom

      IIF 16
    • 3, Vine Cottages, Sidney Square, London, E1 3EP, United Kingdom

      IIF 17
  • Ali, Abdul, Dr
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Osborn Street, London, E1 6TD, England

      IIF 18
  • Ali, Abdul
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15340544 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 102, Mile End Road, London, E1 4UN, England

      IIF 20
    • 329, Romford Road, Forest Gate, London, E7 9HA, England

      IIF 21
    • 329, Romford Road, London, E7 9HA, England

      IIF 22 IIF 23
    • Flat A-b, 329, Romford Road, London, E7 9HA, England

      IIF 24
  • Ali, Abdul
    British business exexutive born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Abdul
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 329, Romford Road, London, E7 9HA, United Kingdom

      IIF 28
  • Ali, Abdul
    British film maker born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 329, Romford Road, Forest Gate, London, E7 9HA, England

      IIF 29
  • Ali, Abdul, Dr
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 68a, Cheshire Street, London, E2 6EH, England

      IIF 30
  • Ali, Abdul, Dr.
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 154, School Road, Dagenham, RM10 9QL, England

      IIF 31
  • Ali, Abdul
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 329, Romford Road, London, E7 9HA, England

      IIF 32
  • Ali, Abdul
    British musician born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 329, Romford Road, London, E7 9HA

      IIF 33
  • Ali, Abdul
    British lecturer born in December 1987

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 3f Berol House, 25 Ashley Road, London, N17 9LJ, Uk

      IIF 34
  • Dr. Abdul Ali
    Bangladeshi born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 154, School Road, Dagenham, RM10 9QL, England

      IIF 35 IIF 36
    • 47, Montreal Road, Ilford, IG1 4SH, United Kingdom

      IIF 37
    • Lmc Business Wing, Unit 1a, 2nd Floor, Lmc Business Wing, 38-44 Whitechapel Road, London, London, E1 1JX, England

      IIF 38
    • Unit 1a, 2nd Floor, 38-44, Whitechapel Road, London, E1 1JX, England

      IIF 39
  • Ali, Abdul, Dr.
    Bangladeshi born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 154, School Road, Dagenham, RM10 9QL, England

      IIF 40
    • Unit 1a, 2nd Floor, 38-44, Whitechapel Road, London, E1 1JX, England

      IIF 41
  • Ali, Abdul, Dr.
    Bangladeshi business executive born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, 2nd Floor,lmc Bussiness Wing, 38-44 Whitechapel Road, London, E1 1JX, England

      IIF 42
  • Ali, Abdul, Dr.
    Bangladeshi company secretary/director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 47, Montreal Road, Ilford, IG1 4SH, United Kingdom

      IIF 43
  • Ali, Abdul

    Registered addresses and corresponding companies
    • 102, Mile End Road, London, E1 4UN, England

      IIF 44
    • 329, Romford Road, London, E7 9HA, England

      IIF 45
    • Flat A-b, 329, Romford Road, London, E7 9HA, England

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    Lmc Business Wing Unit 1a, 2nd Floor, Lmc Business Wing, 38-44 Whitechapel Road, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -911 GBP2024-03-31
    Officer
    2019-10-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    329 Romford Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 13 - Director → ME
  • 3
    329 Romford Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 15 - Director → ME
  • 4
    3f Berol House, 25 Ashley Road, London, Uk
    Dissolved Corporate (5 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 34 - Director → ME
  • 5
    4385, 15340544 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    329 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -149,286 GBP2019-10-31
    Officer
    2015-10-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    Unit 1a, 2nd Floor, 38-44 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,377 GBP2024-09-30
    Officer
    2020-05-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    INSPIRENGLOBAL LIMITED - 2024-07-17
    154 School Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,492 GBP2024-06-30
    Officer
    2019-10-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    102 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 24 - Director → ME
    2025-09-11 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    102 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 22 - Director → ME
    2025-09-12 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    329 Romford Road, Forest Gate, London, England
    Active Corporate (1 parent)
    Officer
    2019-06-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    102 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 20 - Director → ME
    2025-10-09 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    329 Romford Road, Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 25 - Director → ME
  • 14
    329 Romford Road, Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -49,651 GBP2016-03-31
    Officer
    2012-03-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    154 School Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-11-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 17
    329 Romford Road, Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 26 - Director → ME
  • 18
    329 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,950 GBP2024-11-30
    Officer
    2023-08-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    5 Osborn Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    68a Cheshire Street, London, England
    Active Corporate (7 parents)
    Officer
    2025-06-11 ~ now
    IIF 30 - Director → ME
Ceased 6
  • 1
    329 Romford Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ 2014-04-05
    IIF 27 - Director → ME
  • 2
    601 High Road Leytonstone, Leytonstone, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -437,528 GBP2017-04-30
    Officer
    2013-10-31 ~ 2016-06-22
    IIF 14 - Director → ME
  • 3
    108 Essex Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-23 ~ 2013-03-14
    IIF 17 - Director → ME
  • 4
    Unit 1a, 2nd Floor, 38-44 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,377 GBP2024-09-30
    Officer
    2019-09-23 ~ 2019-11-10
    IIF 43 - Director → ME
    Person with significant control
    2019-09-23 ~ 2019-11-10
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 5
    329 Romford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -224,966 GBP2024-04-30
    Officer
    2015-10-01 ~ 2025-09-19
    IIF 33 - Director → ME
    Person with significant control
    2016-10-31 ~ 2025-09-19
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    329 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,950 GBP2024-11-30
    Officer
    2022-04-01 ~ 2023-08-03
    IIF 28 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-07-31
    IIF 7 - Ownership of shares – 75% or more OE

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.