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

Shimu, Abedur Rahman

    Related profiles found in government register
  • Shimu, Abedur Rahman
    British business born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Rubens Walk, Sudbury, CO10 1PR, United Kingdom

      IIF 1
  • Shimu, Abedur Rahman
    British business executive born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Long Green, Chigwell, IG7 4JB, England

      IIF 2
  • Shimu, Abedur Rahman
    British ceo born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amanah Business Centre, 251-g4, Commercial Road, London, E1 2BT, United Kingdom

      IIF 3
  • Shimu, Abedur Rahman
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15037406 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 114, Herent Drive, Ilford, IG5 0HQ, England

      IIF 5 IIF 6
  • Shimu, Abedur Rahman
    British consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 51 Raven Row, London, E1 2EG, England

      IIF 7
  • Shimu, Abedur Rahman
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Halstead, Essex, CO9 2AP, United Kingdom

      IIF 8
    • icon of address 114, Herent Drive, Ilford, IG5 0HQ, England

      IIF 9
    • icon of address 101, Commercial Road, London, London, E1 1RD, England

      IIF 10
    • icon of address 162, Commercial Road, London, London, E1 2JY, England

      IIF 11 IIF 12
    • icon of address 419, Roman Road, London, E3 5QS, England

      IIF 13
    • icon of address 51, Raven Row, London, E1 2EG, England

      IIF 14
    • icon of address Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 15
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 16
  • Shimu, Abedur Rahman
    British none born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bow House, 153-159 Bow Road, London, E3 2SE

      IIF 17
  • Mr Abedur Rahman Shimu
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15037406 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 41, Long Green, Chigwell, IG7 4JB, England

      IIF 19
    • icon of address 114, Herent Drive, Ilford, IG5 0HQ, England

      IIF 20
    • icon of address 51, Raven Row, London, E1 2EG, England

      IIF 21
    • icon of address 93-101, Greenfield Road, London, London, E1 1EJ

      IIF 22
    • icon of address Ground Floor, 51 Raven Row, London, E1 2EG, England

      IIF 23
  • Shimu, Mr Abedur Rahman
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93-101, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 24
  • Shimu, Abedur Rahman

    Registered addresses and corresponding companies
    • icon of address Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 25
  • Abedur Rahman Shimu
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Herent Drive, Ilford, IG5 0HQ, England

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4385, 15037406 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-30 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address 162 Commercial Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Amanah Business Centre, 251-g4 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 162 Commercial Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 101 Commercial Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 51 Raven Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ground Floor, 51 Raven Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Duru House, 101 Commercial Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-06-14 ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    OPEL COLLEGE LIMITED - 2010-04-17
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 93-101 Greenfield Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 11
    icon of address 300-310 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 41 Long Green, Chigwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address No. 19 1-13 Adler Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -238,271 GBP2022-10-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 93-101 Greenfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address 114 Herent Drive, Ilford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 6 - Director → ME
Ceased 3
  • 1
    icon of address 40 Redchurch Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ 2016-10-31
    IIF 13 - Director → ME
  • 2
    icon of address 42 High Street, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ 2014-11-21
    IIF 8 - Director → ME
  • 3
    icon of address 42 High Street, Halstead, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-14 ~ 2014-02-02
    IIF 1 - Director → ME

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.