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 Ahmad Abu Aadam

    Related profiles found in government register
  • Mr Ahmad Abu Aadam
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 53 Towers Road, Globe Industrial Estate, Grays, RM17 6ST, England

      IIF 1
    • icon of address Unit 4b 53 Towers Road, Globe Industrial Estate, Grays, RM17 6ST, England

      IIF 2
    • icon of address Ilford Plaza, 352, Ilford Lane, Ilford, IG1 2LX, England

      IIF 3 IIF 4
    • icon of address Office 1 Unit 3, Thames Road, London, E16 2EZ, England

      IIF 5
    • icon of address Office 2, Unit 3, Thames Road, London, E16 2EZ, England

      IIF 6
    • icon of address Office 5, Unit 3, Thames Road, London, E16 2EZ, England

      IIF 7
    • icon of address Office 8, Unit 3, Thames Road, London, E16 2EZ, England

      IIF 8
    • icon of address Unit 3, Thames Road, London, E16 2EZ, England

      IIF 9
  • Mr Ahmad Aadam
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ilford Plaza, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 10
    • icon of address 41a, Tottenham Lane, London, N8 9BD, England

      IIF 11
  • Mr Ahmed Adam
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Aadam, Ahmad Abu
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Manor Square, Dagenham, RM8 3RX, England

      IIF 14
    • icon of address Unit 4, 53 Towers Road, Globe Industrial Estate, Grays, RM17 6ST, England

      IIF 15
    • icon of address Unit 4b 53 Towers Road, Globe Industrial Estate, Grays, RM17 6ST, England

      IIF 16
    • icon of address 350a, Ilford Lane, Ilford, IG1 2LX, England

      IIF 17
    • icon of address Ilford Plaza, 352, Ilford Lane, Ilford, IG1 2LX, England

      IIF 18
    • icon of address 35, Lonsdale Avenue, London, E6 3JZ, England

      IIF 19
    • icon of address Brunswick House, Factory Road, London, E16 2EL, England

      IIF 20
    • icon of address Office 1 Unit 3, Thames Road, London, E16 2EZ, England

      IIF 21
    • icon of address Office 2, Unit 3, Thames Road, London, E16 2EZ, England

      IIF 22
    • icon of address Office 5, Unit 3, Thames Road, London, E16 2EZ, England

      IIF 23
    • icon of address Office 8, Unit 3, Thames Road, London, E16 2EZ, England

      IIF 24
    • icon of address Unit 3, Thames Road, London, E16 2EZ, England

      IIF 25
  • Mr Ahmad Abu Aadam
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Manor Square, Dagenham, RM8 3RX, England

      IIF 26
  • Aadam, Ahmad
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Tottenham Lane, London, N8 9BD, England

      IIF 27
  • Aadam, Ahmad
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ilford Plaza, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 28
  • Mr Aadam Ahmad
    British born in December 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Jutland Avenue, Rochdale, OL11 5DP, England

      IIF 29
  • Adam, Ahmed
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Aadam
    British born in December 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Jutland Avenue, Rochdale, OL11 5DP, England

      IIF 32
  • Mr Ahmed Adam
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 350, Ilford Lane, Ilford, Essex, IG1 2LX

      IIF 33
  • Adam, Ahmed
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 350, Ilford Lane, Ilford, Essex, IG1 2LX

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Office 9, Unit 3 Thames Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,633 GBP2020-11-30
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 352 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,570 GBP2022-10-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 352 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,542 GBP2021-12-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Office 1 Unit 3 Thames Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,799 GBP2020-06-30
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 13 Iris Avenue, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 350 Ilford Lane, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -47,385 GBP2022-12-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    icon of address Office 5, Unit 3 Thames Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -686 GBP2020-12-31
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address Ilford Plaza, 350-352 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,644 GBP2023-04-30
    Officer
    icon of calendar 2024-08-21 ~ 2025-02-11
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ 2025-02-11
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    icon of address 66 Lindisfarne Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-07-14 ~ 2020-12-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2020-12-28
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 3 Thames Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107 GBP2020-05-30
    Officer
    icon of calendar 2020-06-15 ~ 2021-10-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2021-10-07
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 10, Unit 3 Thames Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    202 GBP2020-08-31
    Officer
    icon of calendar 2020-05-01 ~ 2025-09-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2025-09-23
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address Ilford Plaza, 352 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,340 GBP2022-07-31
    Officer
    icon of calendar 2023-12-01 ~ 2025-01-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2025-01-16
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Flat 2/02, 437 Paisley Road West, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -36,855 GBP2023-10-31
    Officer
    icon of calendar 2024-07-19 ~ 2025-03-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ 2025-03-20
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Office 2, Unit 3 Thames Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    417 GBP2020-04-30
    Officer
    icon of calendar 2020-06-01 ~ 2022-04-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-04-26
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 16 3 Thames Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,096 GBP2016-07-31
    Officer
    icon of calendar 2012-03-09 ~ 2012-05-09
    IIF 20 - Director → ME
    icon of calendar 2012-06-06 ~ 2012-08-01
    IIF 19 - Director → ME
  • 9
    icon of address Office 8, Unit 3 Thames Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-20 ~ 2025-09-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2025-09-23
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    icon of address 350a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,693 GBP2022-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2025-01-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2025-01-29
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.