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 Abul Kalam Azad

    Related profiles found in government register
  • Mr Abul Kalam Azad
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Fondant Court, Payne Road, London, E3 2SP, United Kingdom

      IIF 1
    • icon of address 53, Regent Square, London, E3 3HW, United Kingdom

      IIF 2
  • Mr Abul Kalam Azad
    Bangladeshi born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 308 Waterlily Business Centre, 10 Cleveland Way, London, E1 4UF, England

      IIF 3
  • Azad, Abul Kalam
    British business consultant born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Regent Square, Bruce Road, London, E3 3HW, United Kingdom

      IIF 4
  • Azad, Abul Kalam
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Fondant Court, Payne Road, London, E3 2SP, United Kingdom

      IIF 5
    • icon of address 53, Regent Square, London, E3 3HW, England

      IIF 6
    • icon of address 58, Nelson Street, Unit 14 Nile Business Centre, London, E1 2DE, England

      IIF 7
  • Mr Abul Kalam Azad
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avicenna House, 258-262 Romford Road, London, E7 9HZ, England

      IIF 8
  • Mr Abul Kalam Azad
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 56 (food Court 4) East Shopping Centre, 232-236 Green Street, London, E7 8LE, England

      IIF 9
  • Azad, Abul Kalam
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Lipton Road, London, E1 0LJ

      IIF 10
  • Azad, Abul Kalam
    British managing director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Lipton Road, London, E1 0LJ, United Kingdom

      IIF 11
  • Mr Abul Kalam Azad
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 12 IIF 13
    • icon of address 58, Rainhill Way, London, E3 3JD, United Kingdom

      IIF 14
  • Mr Abul Kalam Azad
    Bangladeshi born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Mahbub & Co, 58 Nelson Street, London, E1 2DE, England

      IIF 15
  • Azad, Abul Kalam
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avicenna House, 258-262 Romford Road, London, E7 9HZ, England

      IIF 16
  • Azad, Abul Kalam
    British banker born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Vallance Road, London, E1 5HS, United Kingdom

      IIF 17
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 18
  • Azad, Abul Kalam
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Vallance Road, London, E1 5HS, England

      IIF 19
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 20
    • icon of address 58, Rainhill Way, London, E3 3JD, United Kingdom

      IIF 21
  • Azad, Abul Kalam
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Whitechapel Road, London, E1 1JD

      IIF 22
    • icon of address 58, Rainhill Way, London, E3 3JD, England

      IIF 23
    • icon of address 58, Rainhill Way, London, E3 3JD, United Kingdom

      IIF 24
  • Azad, Abul Kalam
    Bangladeshi director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Cranbrook Road, Ilford, Essex, IG1 4PA

      IIF 25
  • Azad, Abul Kalam
    Bangladeshi manager born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Whitechapel Road, London, E1 1BJ, United Kingdom

      IIF 26
    • icon of address 232-236, East Shopping Centre, Green Street, Food Court Unit 4, London, E7 8LE, England

      IIF 27
    • icon of address C/o, Mahbub & Co, 58 Nelson Street, London, E1 2DE, England

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 53 Regent Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Avicenna House, 258-262 Romford Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 299a Bethnal Green Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 4
    icon of address 16 St. Clare Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 299a Bethnal Green Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 13 Vallance Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36 GBP2024-05-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o, Mahbub & Co, 58 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,209 GBP2016-09-30
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 58 Nelson Street, Unit 14 Nile Business Centre, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 108 Whitechapel Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    -22,594 GBP2024-12-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 299a Bethnal Green Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,002 GBP2022-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 3 Greary Court, 24 The Concourse, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,102 GBP2015-07-31
    Officer
    icon of calendar 2014-07-08 ~ 2016-10-11
    IIF 4 - Director → ME
  • 2
    icon of address 13 Vallance Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36 GBP2024-05-31
    Officer
    icon of calendar 2011-05-12 ~ 2012-09-12
    IIF 11 - Director → ME
  • 3
    icon of address 58 Nelson Street, Unit 14 Nile Business Centre, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-10-10
    IIF 3 - Has significant influence or control OE
  • 4
    EARLESMERE AVENUE LTD - 2021-04-22
    icon of address Avicenna House, 258-262 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,786 GBP2024-06-30
    Officer
    icon of calendar 2023-05-13 ~ 2025-03-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2025-03-13
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 299a Bethnal Green Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2013-09-26
    IIF 17 - Director → ME
  • 6
    icon of address 299a Bethnal Green Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,002 GBP2022-04-30
    Officer
    icon of calendar 2020-05-06 ~ 2023-09-24
    IIF 19 - Director → ME
    icon of calendar 2017-04-20 ~ 2019-08-08
    IIF 20 - Director → ME
  • 7
    icon of address 232-236 East Shopping Centre, Green Street, Food Court Unit 4, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,878 GBP2024-04-30
    Officer
    icon of calendar 2016-06-05 ~ 2016-07-06
    IIF 27 - Director → ME
  • 8
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -60,710 GBP2023-08-31
    Officer
    icon of calendar 2017-05-26 ~ 2024-03-01
    IIF 25 - Director → ME
  • 9
    icon of address The Old Rectory, Main Street, Glenfield, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    489 GBP2021-08-31
    Officer
    icon of calendar 2005-07-26 ~ 2006-08-02
    IIF 10 - Director → ME
  • 10
    icon of address 203a Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ 2012-11-01
    IIF 26 - Director → ME
  • 11
    icon of address Unit 56 (food Court 4) East Shopping Centre, 232-236 Green Street, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-06-23 ~ 2025-01-29
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.