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 Mohammad Mohsin Uddin

    Related profiles found in government register
  • Mr Mohammad Mohsin Uddin
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sussex Close, Ilford, Essex, IG4 5DP

      IIF 1
  • Mr Mohammad Mohsin Uddin
    Bangladeshi born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Quarles Park Road, Romford, RM6 4DE, England

      IIF 2
  • Mohammed Mohsin Uddin
    Bangladeshi born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, England

      IIF 3
  • Mohsin Uddin
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton Villa, Albany Road, Crawley, RH11 7BY, United Kingdom

      IIF 4
  • Mohammed Moshin Uddin
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B7, Bow House Business Centre, 153-159 Bow Road, London, E3 2SE

      IIF 5
  • Uddin, Syed Mohi
    British dentist born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boltons, Cliftonville, Dorking, RH4 2JF, England

      IIF 6
    • icon of address 193, Dental Surgery, Nelson Road, Gillingham, ME7 4NB, United Kingdom

      IIF 7
  • Uddin, Syed Mohsin
    British dentist born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodlands, Crawley, RH10 3DT, England

      IIF 8
  • Dr Syed Mohsin Uddin
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodlands, Crawley, RH10 3DT, United Kingdom

      IIF 9
    • icon of address Dental Surgery, 193, Nelson Road, Gillingham, ME7 4NB, United Kingdom

      IIF 10
    • icon of address The Maidstone Dental Centre, 12 Knightrider Street, Maidstone, ME15 6LP, United Kingdom

      IIF 11
  • Dr Syed Mohi Uddin
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Portland Street, Manchester, M1 3BE, England

      IIF 12
  • Dr Syed Mohsin Uddin
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodlands, Crawley, RH10 3DT, United Kingdom

      IIF 13
    • icon of address 54 Cygnet Court, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NW, United Kingdom

      IIF 14
  • Uddin, Mohammad Mohsin
    Bangladeshi director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o London Metrocity College Unit G5, 153-159 Bow Road, London, E3 2SE, United Kingdom

      IIF 15
    • icon of address Unit G 16, Bow Business Centre, 153-159 Bow Road, London, E3 2SE, United Kingdom

      IIF 16
    • icon of address 48, Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, England

      IIF 17
    • icon of address 48, Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, United Kingdom

      IIF 18
  • Uddin, Mohammad Mohsin
    Bangladeshi teacher born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Bracken House, Devons Road, London, E3 3RG

      IIF 19
  • Syed Mohsin Uddin
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodlands, Crawley, RH10 3DT, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address The Maidstone Dental Centre, Knightrider Chambers, Knightrider Street, Maidstone, ME15 6LP, United Kingdom

      IIF 24
  • Uddin, Syed Mohsin, Dr
    British dentist born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodlands, Crawley, West Sussex, RH10 3DT, United Kingdom

      IIF 25
    • icon of address Dental Surgery, 193, Nelson Road, Gillingham, Kent, ME7 4NB, United Kingdom

      IIF 26
    • icon of address The Maidstone Dental Centre, 12 Knightrider Street, Maidstone, Kent, ME15 6LP, United Kingdom

      IIF 27
  • Uddin, Syed Mohsin, Dr
    British dentist born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Uddin, Syed Mohsin, Dr
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Cygnet Court, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NW, United Kingdom

      IIF 34
  • Uddin, Syed Mohsin, Dr

    Registered addresses and corresponding companies
    • icon of address 1, Woodlands, Crawley, RH10 3DT, United Kingdom

      IIF 35
    • icon of address 1, Woodlands, Crawley, West Sussex, RH10 3DT, United Kingdom

      IIF 36
    • icon of address Dental Surgery, 193, Nelson Road, Gillingham, Kent, ME7 4NB, United Kingdom

      IIF 37
    • icon of address The Maidstone Dental Centre, 12 Knightrider Street, Maidstone, Kent, ME15 6LP, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit G5 Bow Business Centre, 153-159 Bow Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 1 Woodlands, Crawley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    740,093 GBP2024-03-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Woodlands, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-10-09 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Maidstone Dental Centre, Knightrider Chambers, Knightrider Street, Maidstone, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Woodlands, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 48 Quarles Park Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,419 GBP2023-03-31
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 48 Quarles Park Road, Chadwell Heath, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,450 GBP2024-07-31
    Officer
    icon of calendar 2005-06-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Woodlands, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 27 - Director → ME
    icon of calendar 2024-10-15 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-10-08 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Woodlands Cliftonville, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    973 GBP2024-03-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit B7 Bow House Business Centre, 153-159 Bow Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    67,196 GBP2016-02-28
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Boltons, Cliftonville, Dorking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,807 GBP2024-03-31
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Woodlands, Crawley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,107 GBP2024-03-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Woodlands, Crawley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    388,488 GBP2024-03-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 25 Sussex Close, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 15
    icon of address 54 Cygnet Court Timothy's Bridge Road, Stratford-upon-avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Woodlands, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 25 - Director → ME
    icon of calendar 2025-08-19 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 Woodlands, Crawley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,756,258 GBP2024-03-27
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 29 - Director → ME
    icon of calendar 2018-03-08 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 25 Sussex Close, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-15 ~ 2020-06-22
    IIF 16 - 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.