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

Misbah, Uddin

    Related profiles found in government register
  • Misbah, Uddin
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74-76, Tower Bridge Road, London, SE1 4TP

      IIF 1
  • Misbah, Uddin
    French investor born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, Maida Vale, London, W9 1QT, England

      IIF 2
    • 14, The Paddocks, Wembley, HA9 9HH, United Kingdom

      IIF 3
  • Misbah, Shaheda
    British investor born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Lady Aylesford Avenue, Stanmore, HA7 4FG, England

      IIF 4
  • Misbah Uddin
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Judd Street, London, WC1H 9NU, United Kingdom

      IIF 5
  • Mr Misbah Uddin
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Uddin, Misbah
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Lady Aylesford Avenue, Stanmore, Middlesex, HA7 4FG, United Kingdom

      IIF 7
  • Misbah, Uddin
    French businessman born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 13, Lady Aylesford Avenue, Stanmore, HA7 4FG, England

      IIF 8 IIF 9 IIF 10
    • 13, Lady Aylesford Avenue, Stanmore, Uk, HA7 4FG, England

      IIF 11
  • Misbah, Uddin
    French director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Hillside Drive, Edgware, HA8 7PF, England

      IIF 12
    • 13, Lady Aylesford Avenue, Stanmore, HA7 4FG, England

      IIF 13
    • 13, Lady Aylesford Avenue, Stanmore, HA7 4FG, United Kingdom

      IIF 14
    • 13, Lady Aylesford Avenue, Stanmore, Middlesex, HA7 4FG, England

      IIF 15
  • Misbah, Uddin
    French investor born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 13, Lady Aylesford Avenue, Stanmore, Middlesex, HA7 4FG, England

      IIF 16
  • Uddin, Misbah
    British administrator born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Riverdene Road, Ilford, Essex, IG1 2DZ, United Kingdom

      IIF 17
  • Uddin, Misbah
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Judd Street, London, WC1H 9NU, United Kingdom

      IIF 18
  • Uddin, Misbah
    British planner born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Uddin, Misbah
    British town planner born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, (basement), Fashion Street, London, E1 6PX, United Kingdom

      IIF 20
  • Misbah, Uddin
    French director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 13, Lady Aylesford Avenue, Stanmore, HA7 4FG, England

      IIF 21
  • Misbah, Uddin
    French director born in December 1962

    Registered addresses and corresponding companies
  • Mr Uddin Misbah
    French born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Lady Aylesford Avenue, Stanmore, HA7 4FG, England

      IIF 24
  • Mr Uddin Misbah
    French born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Lady Aylesford Avenue, Stanmore, HA7 4FG, England

      IIF 25
  • Mr Misbah Uddin
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 223 Dalwish Drive, Dawlish Drive, Ilford, IG3 9EH, England

      IIF 26
  • Uddin, Misbah
    British sales executive born in December 1962

    Registered addresses and corresponding companies
    • 241 Maida Vale, London, W9 1QJ

      IIF 27
  • Misbah, Uddin

    Registered addresses and corresponding companies
    • 13, Lady Aylesford Avenue, Stanmore, HA7 4FG, United Kingdom

      IIF 28
  • Uddin, Misbah
    British businessman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 223 Dalwish Drive, Dawlish Drive, Ilford, IG3 9EH, England

      IIF 29
  • Mr Uddin Misba
    French born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 45 Gosling House, Sutton Street, London, E1 0AU, England

      IIF 30
  • Mr Uddin Misbah
    French born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Hillside Drive, Edgware, HA8 7PF, England

      IIF 31
    • 13, Lady Aylesford Avenue, Stanmore, HA7 4FG, England

      IIF 32
    • 13, Lady Aylesford Avenue, Stanmore, HA7 4FG, United Kingdom

      IIF 33
    • 13, Lady Aylesford Avenue, Stanmore, Middlesex, HA7 4FG, England

      IIF 34
  • Uddin, Misbah
    French sales executive born in December 1952

    Registered addresses and corresponding companies
    • 241 Maida Vale, London, W9 1QJ

      IIF 35
  • Uddin, Misbah

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    13 Lady Aylesford Avenue, Stanmore, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2020-12-30
    Officer
    2021-02-01 ~ dissolved
    IIF 7 - director → ME
  • 2
    Flat 45 Gosling House, Sutton Street, London, England
    Corporate (1 parent)
    Person with significant control
    2024-03-07 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    29 Hillside Drive, Edgware, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 19 - director → ME
    2021-07-28 ~ dissolved
    IIF 36 - secretary → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HELLO PIZZA PLUS LIMITED - 2012-04-02
    223 Dalwish Drive Dawlish Drive, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,698 GBP2020-12-31
    Officer
    2016-06-28 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    13 Lady Aylesford Avenue, Stanmore, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    2020-06-13 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    BROADGATE CAPITAL HOLDINGS LIMITED - 2015-06-22
    13 Lady Aylesford Avenue, Stanmore, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2020-09-09 ~ dissolved
    IIF 11 - director → ME
  • 8
    13 Lady Aylesford Avenue, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-28 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    96 Judd Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    14 The Paddocks, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-04 ~ dissolved
    IIF 3 - director → ME
  • 11
    13 Lady Aylesford Avenue, Stanmore, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-08 ~ dissolved
    IIF 14 - director → ME
    2020-04-08 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    13 Lady Aylesford Avenue, Stanmore, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2019-12-31
    Officer
    2020-06-12 ~ dissolved
    IIF 9 - director → ME
  • 13
    13 Lady Aylesford Avenue, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-05-25 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    1 Riverdene Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-04 ~ dissolved
    IIF 17 - director → ME
  • 15
    241 Maida Vale, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-28 ~ dissolved
    IIF 2 - director → ME
Ceased 8
  • 1
    STRUTHURST LIMITED - 1982-10-22
    143 Leman Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    120 GBP2023-12-31
    Officer
    2007-09-18 ~ 2009-10-01
    IIF 27 - director → ME
    2001-04-10 ~ 2001-07-13
    IIF 35 - director → ME
  • 2
    288-290 Bethnal Green Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-12-10 ~ 2005-06-01
    IIF 23 - director → ME
    2004-03-29 ~ 2004-08-06
    IIF 22 - director → ME
  • 3
    BEANIBAZAR CANCER AND GENERAL HOSPITAL LIMITED - 2019-07-22
    THE BEANI BAZAR CANCER HOSPITAL - 2019-07-03
    74-76 Tower Bridge Road, London
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,297,077 GBP2024-03-31
    Officer
    2009-04-20 ~ 2016-03-03
    IIF 1 - director → ME
  • 4
    13 Lady Aylesford Avenue, Stanmore, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    2019-06-03 ~ 2020-06-13
    IIF 21 - director → ME
  • 5
    83 Brancaster Lane, Purley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -52,000 GBP2022-05-31
    Officer
    2020-06-01 ~ 2020-06-12
    IIF 15 - director → ME
  • 6
    BROADGATE CAPITAL HOLDINGS LIMITED - 2015-06-22
    13 Lady Aylesford Avenue, Stanmore, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2020-01-01 ~ 2020-09-02
    IIF 10 - director → ME
    Person with significant control
    2020-05-15 ~ 2020-09-02
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    Acctech Consulting, 51 (basement), Fashion Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-27 ~ 2012-04-09
    IIF 20 - director → ME
  • 8
    13 Lady Aylesford Avenue, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-08 ~ 2020-05-24
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.