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 Abdullah Al Mamun

    Related profiles found in government register
  • Mr Abdullah Al Mamun
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite-11, Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 1
  • Mamun, Abdullah Al
    British managing director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite-11, Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 2
  • Mr Abdullah Al Mamun
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30c, Courtland Avenue, Ilford, IG1 3DW, United Kingdom

      IIF 3
  • Mr Abdullah Al-mamun
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Page Road, Clacton-on-sea, CO15 3AE, England

      IIF 4 IIF 5
  • Mr Abdullah Al Mamun
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 6
  • Mr Abdullah Al Mamun
    Bangladeshi born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30c, Courtland Avenue, Ilford, IG1 3DW, England

      IIF 7
    • icon of address 200a, Balaam Street, London, E13 8RA, England

      IIF 8 IIF 9
    • icon of address 93-101 East London Business Centre, Greenfield Road, London, E1 1EJ, England

      IIF 10
  • Mamun, Abdullah Al
    Bangladeshi business entrepreneur born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St. James Road, London, E15 1RL, England

      IIF 11
  • Mamun, Abdullah Al
    Bangladeshi businessman born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St. James Road, London, E15 1RL, England

      IIF 12
    • icon of address 200a, Balaam Street, London, E13 8RA, England

      IIF 13
  • Mamun, Abdullah Al
    Bangladeshi entrepreneur born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St James Road, London, E15 1RL, United Kingdom

      IIF 14
  • Mr Abdullah-al Mamun
    Bangladeshi born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Westminster Gardens, Barking, IG11 0BL, United Kingdom

      IIF 15
    • icon of address 203a - 205, East India Dock Road, London, E14 0ED, United Kingdom

      IIF 16
  • Mamun, Abdullah Al
    Bangladeshi businessman born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St. James Road, London, E15 1RL, England

      IIF 17
  • Mamun, Abdullah Al
    Bangladeshi technichian born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, A, Nottingham Road, Loughborough, Leicestershire, LE11 1EU, United Kingdom

      IIF 18
  • Mamun, Abdullah Al
    British businessman born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30c, Courtland Avenue, Ilford, Essex, IG1 3DW, United Kingdom

      IIF 19
  • Mamun, Abdullah Al
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Lewisham High Street, London, SE13 6LY, England

      IIF 20
  • Mamun, Abdullah Al
    English director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 21
  • Mamun, Abdullah Al
    Bangladeshi businessman born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30c, Courtland Avenue, Ilford, IG1 3DW, England

      IIF 22
  • Al-mamun, Abdullah
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Page Road, Clacton-on-sea, CO15 3AE, England

      IIF 23
  • Mamun, Abdullah-al
    Bangladeshi business born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203a - 205, East India Dock Road, London, E14 0ED, United Kingdom

      IIF 24
  • Mamun, Abdullah-al
    Bangladeshi consultant born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Westminster Gardens, Barking, IG11 0BL, United Kingdom

      IIF 25
  • Al- Mamun, Abdullah
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Broadway, Jaywick, Clacton-on-sea, CO15 2EG, England

      IIF 26
  • Al Mamun, Abdullah
    Bangladeshi director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93-101 East London Business Centre, Greenfield Road, London, E1 1EJ, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 205 Lewisham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,437 GBP2023-10-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 65 Westminster Gardens, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-23
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    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
  • 3
    icon of address 18 Perth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 14 - Director → ME
  • 4
    FAST & FORMATION LTD. - 2019-11-29
    icon of address Suite-11, Ensign House, Admirals Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,050 GBP2024-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address Abdullah Al Mamun, 64 A, Nottingham Road, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 65 Westminster Gardens, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    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
  • 7
    icon of address 11a Broadway, Jaywick, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    161 GBP2024-03-31
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address 30c Courtland Avenue, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,631 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 30c Courtland Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,867 GBP2023-03-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 7 - Has significant influence or controlOE
  • 10
    MASTER MOTORWORKS LTD - 2014-02-11
    icon of address 12 St. James Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,609 GBP2015-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Highstone House, 165 High Street, Barnet, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 200a Balaam Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    202,365 GBP2016-10-31
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    POWERCELL LTD - 2015-08-14
    icon of address Flat 1 Block J Peabody Building, John Fisher Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    680 GBP2020-05-31
    Officer
    icon of calendar 2014-04-09 ~ 2014-06-01
    IIF 11 - Director → ME
  • 2
    icon of address 11a Broadway, Jaywick, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    109 GBP2025-03-31
    Officer
    icon of calendar 2022-06-09 ~ 2024-01-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 2024-01-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    MASTER MOTORWORKS LTD - 2014-02-11
    icon of address 12 St. James Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,609 GBP2015-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2014-04-01
    IIF 17 - Director → ME
    icon of calendar 2014-04-01 ~ 2016-03-31
    IIF 12 - Director → ME
  • 4
    LONDON CENTER COLLEGE LIMITED - 2019-06-12
    icon of address Riley Business Centre Preston New Road, Samlesbury, Preston, Lancashire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    325,351 GBP2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ 2019-04-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2019-04-05
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.