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 Abdul Shalim

    Related profiles found in government register
  • Mr Abdul Shalim
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Maria's Indian Dining, Coggeshall Road, Kelvedon, Colchester, CO5 9PL, United Kingdom

      IIF 1
    • 7, St. Thomas Gardens, Ilford, IG1 2PQ, England

      IIF 2 IIF 3
  • Mr Abdul Shalim
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, High Street, Kelvedon, Colchester, CO5 9AA, United Kingdom

      IIF 4
  • Shalim, Abdul
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Maria's Indian Dining, Coggeshall Road, Kelvedon, Colchester, CO5 9PL, United Kingdom

      IIF 5
    • 7, St. Thomas Gardens, Ilford, IG1 2PQ, England

      IIF 6
  • Shalim, Abdul
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Thomas Gardens, Ilford, IG1 2PQ, England

      IIF 7
  • Abdul, Shalim Mukit
    British business born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6 Bond Street, Weymouth, Dorset, DT4 8HE

      IIF 8
  • Abdul, Shalim Mukit
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shalim Mukit Abdul
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 59, St. Thomas Street, Weymouth, DT4 8EQ, England

      IIF 12 IIF 13
  • Abdul, Shalim
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abdul, Shalim Mukit, Mr.
    British restauranteur born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Shalim, Abdul
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, High Street, Kelvedon, Colchester, Essex, CO5 9AA, United Kingdom

      IIF 21
  • Mr Shalim Abdul
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Winton Close, Weymouth, DT4 9SD, England

      IIF 22
    • 5, Winton Close, Weymouth, Dorset, DT4 9SD, England

      IIF 23 IIF 24 IIF 25
    • 5, Winton Close, Weymouth, Dorset, DT4 9SD, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    7 St. Thomas Gardens, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,909 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    24 Commercial Road, Weymouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,495 GBP2021-05-31
    Officer
    2016-03-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    14a Albany Road, Weymouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF 9 - Director → ME
  • 4
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher St, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2015-01-31 ~ dissolved
    IIF 11 - Director → ME
  • 5
    299a Bethnal Green Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,006 GBP2016-06-30
    Officer
    2014-06-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    7 St. Thomas Gardens, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    5 Winton Close, Weymouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Maria's Indian Dining Coggeshall Road, Kelvedon, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-01-20 ~ 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
  • 9
    5 Winton Close, Weymouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-05-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    5 Winton Close, Weymouth, Dorset, England
    Active Corporate (3 parents)
    Officer
    2023-08-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    59 St. Thomas Street, Weymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,970 GBP2020-02-29
    Officer
    2015-02-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    5 Winton Close, Weymouth, Dorset, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    59 St. Thomas Street, Weymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107,449 GBP2020-11-30
    Officer
    2014-10-01 ~ 2023-04-17
    IIF 19 - Director → ME
    Person with significant control
    2020-06-11 ~ 2023-04-17
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher St, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-05-09 ~ 2012-05-11
    IIF 10 - Director → ME
  • 3
    ZENGLADE LIMITED - 2008-03-27
    14a Albany Road, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-08-23 ~ 2012-02-01
    IIF 8 - 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.