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

Abdula, Lumed Hasan

    Related profiles found in government register
  • Abdula, Lumed Hasan
    British businessman born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Ripple Road, Barking, London, IG11 7PG, United Kingdom

      IIF 1
    • icon of address 116, Lewisham High Street, Lewisham, London, SE13 6JG, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit 1 Surrey Canal Trade Park, Surrey Canal Road, London, SE14 5FZ, United Kingdom

      IIF 4
    • icon of address Unit 1, Juno Way, London, London, SE14 5FZ, England

      IIF 5
    • icon of address Unit 1, Surrey Canal Trade Park, London, London, SE14 5FZ, United Kingdom

      IIF 6
    • icon of address 5, Alexandra Terrave, Northampton, NN2 7SJ, United Kingdom

      IIF 7
    • icon of address Unit 1, Surrey Canal Trade, Se14 5rw, SE14 5RW, United Kingdom

      IIF 8
  • Abdula, Lumed Hasan
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Lewisham High Street, London, SE13 6JL, England

      IIF 9
    • icon of address Pound City Plus, 164-166 Lewisham High Street, Lewisham, London, SE13 6JL, United Kingdom

      IIF 10
    • icon of address Suite Unit 1, Surrey Cannal Trade Park, Juno Way, London, Essex, SE14 5RW, England

      IIF 11
    • icon of address Unit 1, Surrey Cannal Trade Park, Juno Way, London, SE14 5RW, England

      IIF 12 IIF 13 IIF 14
    • icon of address 31, Manchester Street, Luton, LU1 2QG, England

      IIF 15
    • icon of address 139, Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD, United Kingdom

      IIF 16
  • Abdula, Lumed Hasan
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Guibal Road, London, SE12 9HF, England

      IIF 17 IIF 18
    • icon of address 163, Lewisham High Street, London, SE13 6AA, United Kingdom

      IIF 19
    • icon of address Unit 1 Trade Park, Surrey Canal Road, London, SE14 5FZ, England

      IIF 20
    • icon of address 139, Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD, England

      IIF 21
  • Mr Abdula Lumed Hasan
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire, S63 8HD

      IIF 22
  • Abdula, Lumed Hasan
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Surrey Cannal Trade Park, Juno Way, London, SE14 5RW, United Kingdom

      IIF 23
  • Abdula, Iumed Hasan
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Guibal Road, London, SE12 9HF, England

      IIF 24
  • Mr Lumed Hasan Abdula
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pound City Plus, 164-166 Lewisham High Street, Lewisham, London, SE13 6JL, United Kingdom

      IIF 25
    • icon of address Suite Unit 1, Surrey Cannal Trade Park, Juno Way, London, Essex, SE14 5RW, England

      IIF 26
    • icon of address Unit 1, Surrey Cannal Trade Park, Juno Way, London, SE14 5RW, England

      IIF 27 IIF 28
    • icon of address Unit 1 Trade Park, Surrey Canal Road, London, SE14 5FZ, England

      IIF 29
    • icon of address 31, Manchester Street, Luton, LU1 2QG, England

      IIF 30
    • icon of address 139, Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD, England

      IIF 31
    • icon of address 139, Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD, United Kingdom

      IIF 32
    • icon of address 139, Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire, S63 8HD

      IIF 33 IIF 34
  • Lumed Hasan Abdula
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Lewisham High Street, London, SE13 6JL, England

      IIF 35
  • Hasan, Abdula Lumed
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 36
  • Lumed Abdula
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Ripple Road, Barking, London, IG11 7PG, United Kingdom

      IIF 37
    • icon of address 116, Lewisham High Street, Lewisham, London, SE13 6JG, United Kingdom

      IIF 38 IIF 39
    • icon of address 163, Lewisham High Street, London, SE13 6AA, United Kingdom

      IIF 40
    • icon of address Unit 1 Surrey Canal Trade Park, Surrey Canal Road, London, SE14 5FZ, United Kingdom

      IIF 41
    • icon of address Unit 1, Juno Way, London, SE14 5FZ, England

      IIF 42
    • icon of address Unit 1, Surrey Canal Trade Park, London, SE14 5FZ, United Kingdom

      IIF 43
    • icon of address 5, Alexandra Terrave, Northampton, NN2 7SJ, United Kingdom

      IIF 44
    • icon of address Unit 1, Surrey Canal Trade, Se14 5rw, SE14 5RW, United Kingdom

      IIF 45
  • Mr Lumed Hasan Abdula
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Surrey Cannal Trade Park, Juno Way, London, SE14 5RW, United Kingdom

      IIF 46
  • Abdula, Lumed

    Registered addresses and corresponding companies
    • icon of address 163, Lewisham High Street, London, SE13 6AA, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 111 Ripple Road, Barking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 116 Lewisham High Street, Lewisham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 1 Surrey Cannal Trade Park, Juno Way, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    121,009 GBP2024-12-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 163 Lewisham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 163 Lewisham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,166 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Unit 1 Surrey Cannal Trade Park, Juno Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 1 Surrey Canal Trade, Se14 5rw, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,723 GBP2024-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    ROLEX LTD - 2024-06-14
    icon of address 164 Lewisham High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    icon of address 31 Manchester Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,682 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 12a Goldthorpe Industrial Estate Commercial, Road, Goldthorpe, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2009-08-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    MY BUTCHERS LIMITED - 2014-04-03
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,281,154 GBP2024-06-30
    Officer
    icon of calendar 2009-06-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5 Alexandra Terrace, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,224 GBP2024-08-31
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    SMART WAY TRADE LTD - 2023-12-13
    SMART IMPORT AND EXPORT LTD - 2023-11-27
    icon of address Unit 1 Trade Park Business Centre, Surrey Canal Road, London, Bermondsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,802 GBP2024-12-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Pound City Plus 164-166 Lewisham High Street, Lewisham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 1 Surrey Cannal Trade Park, Juno Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,889 GBP2024-12-31
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 27 - Has significant influence or controlOE
  • 19
    icon of address Unit 1 Trade Park, Surrey Canal Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    611,466 GBP2024-12-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 6-8 Blackheath Village, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 139 139 Furlong Road, Bolton Upon Dearne, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    216,210 GBP2022-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2021-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2021-11-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    icon of address 111 Ripple Road, Barking, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-08 ~ 2024-01-17
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 163 Lewisham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ 2024-11-12
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2024-11-12
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    icon of address 58 Ripple Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ 2024-05-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2023-05-15
    IIF 26 - Has significant influence or control OE
  • 5
    icon of address 163 Lewisham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,166 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-11 ~ 2024-01-10
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    icon of address 31 Manchester Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,682 GBP2024-12-31
    Officer
    icon of calendar 2023-01-23 ~ 2024-05-22
    IIF 15 - Director → ME
  • 7
    icon of address 116 Lewisham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,679 GBP2025-02-28
    Officer
    icon of calendar 2021-02-10 ~ 2023-06-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2024-09-30
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 8
    WHITE VILLA PORTFOLIOS LTD - 2023-12-11
    icon of address 92 Chase Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,492 GBP2024-12-31
    Officer
    icon of calendar 2021-06-23 ~ 2024-06-21
    IIF 14 - 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.