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

Uddin, Cihan

    Related profiles found in government register
  • Uddin, Cihan
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Gilbert Road, Essex, RM16 6NW, United Kingdom

      IIF 1
  • Uddin, Almas
    British busnessmen born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Sheringham Avenue, Manor Park, E12 5PA, United Kingdom

      IIF 2
  • Uddin, Abul
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Sheringham Avenue, Manor Park, London, E12 5PA, England

      IIF 3
  • Uddin, Cihan
    British businesswoman born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 193, Havering Road, Romford, RM1 4TB, England

      IIF 4
  • Uddin, Cihan
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Heather Way, Romford, RM1 4SX, England

      IIF 5
  • Uddin, Cihan
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 193 Havering Road, Romford, Rm1 4tb, Romford, RM1 4TB, England

      IIF 6
  • Mrs Cihan Uddin
    English born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193 Havering Road, Romford, Rm1 4tb, Romford, RM1 4TB, England

      IIF 7
  • Uddin, Abul Sharif
    British businessman born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, County Service Station, Essex Gardens, Hornchurch, RM11 3EH, England

      IIF 8
  • Uddin, Abul Sharif
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16, Nightingale Court, Fleming Road, Chafford Hundred, Grays, RM16 6DD, England

      IIF 9
  • Uddin, Abul Sharif
    British restaurateur born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16 Nightingale Court, Fleming Road, Chafford Hundred, Grays, Essex, RM16 6DD, England

      IIF 10
  • Mrs Cihan Uddin
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 193, Havering Road, Romford, RM1 4TB, England

      IIF 11
    • 3, Heather Way, Romford, RM1 4SX, England

      IIF 12
  • Uddin, Abul Fazal Mohammed Almas
    British businessman born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Sheringham Avenue, London, E12 5PA, United Kingdom

      IIF 13
  • Uddin, Abul Fazal Mohammed Almas
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus C/o Revolution Brokers, Jubilee House, The Drive, Brentwood, Essex, CM13 3FR, United Kingdom

      IIF 14 IIF 15
    • Regus Jubilee House, The Drive, Brentwood, CM13 3FR, United Kingdom

      IIF 16
    • 2, Sheringham Avenue, London, E12 5PA, United Kingdom

      IIF 17
    • Unit B15, New Road, Suttons Business Park, Rainham, Essex, RM13 8DE, United Kingdom

      IIF 18
    • Unit B15 Suttons Business Park, New Road, Rainham, RM13 8DE, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Unit B15, Suttons Business Park, Rainham, RM13 8DE, England

      IIF 22
    • 193, Havering Road, Romford, RM1 4TB, United Kingdom

      IIF 23 IIF 24
    • 193 Havering Road, Romford, Rm1 4tb, Romford, RM1 4TB, England

      IIF 25
    • 3, Heather Way, Romford, RM1 4SX, England

      IIF 26
    • 33 Heather Way, Romford, Essex, RM1 4SX, United Kingdom

      IIF 27
  • Uddin, Abul Fazal Mohammed Sharif
    British bussinessman born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Furtherwick Road, Canvey Island, Essex, SS8 7AG, United Kingdom

      IIF 28
    • 186, Gilbert Road, Chafford Hundred, Grays, RM16 6NW, United Kingdom

      IIF 29
  • Uddin, Abul Fazal Mohammed Sharif
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Felipe Road, Chafford Hundred, Grays, Essex, RM16 6NE, United Kingdom

      IIF 30
    • 193, Havering Road, Romford, RM1 4TB, England

      IIF 31
  • Uddin, Cihan

    Registered addresses and corresponding companies
    • 193 Havering Road, Romford, Rm1 4tb, Romford, RM1 4TB, England

      IIF 32
  • Ahad, Saif Uddin
    British bussinessman born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 160 Fagley Road, Bradford, BD2 3PY, England

      IIF 33
  • Ahad, Saif Uddin
    British self employed born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 160, Fagley Road, Bradford, BD2 3PY, United Kingdom

      IIF 34
  • Uddin, Abdul Fazal Mohammed Sharif
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Ground Floor, Lakeside Business Village, Fleming Road, Grays, RM16 6EW, United Kingdom

      IIF 35
  • Mr Saif Uddin Ahad
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 160 Fagley Road, Bradford, BD2 3PY, England

      IIF 36
    • 160, Fagley Road, Bradford, BD2 3PY, United Kingdom

      IIF 37
  • Abul Fazal Mohammed Almas Uddin
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B15, Suttons Business Park, Rainham, RM13 8DE, England

      IIF 38
    • 3, Heather Way, Romford, RM1 4SX, England

      IIF 39
  • Abul Fazal Mohammed Sharif Uddin
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Collier Row Road, Romford, RM5 3NR, United Kingdom

      IIF 40
    • 51, Sackville Crescent, Romford, RM3 0EH, United Kingdom

      IIF 41
  • Mr Abul Fazal Mohammed Almas Uddin
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Gwendoline Avenue, London, E13 0RE, England

      IIF 42
    • 193, Havering Road, Romford, RM1 4TB, United Kingdom

      IIF 43
  • Mr Abul Fazal Mohammed Sharif Uddin
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Furtherwick Road, Essex, SS8 7AG, United Kingdom

      IIF 44
    • 186, Gilbert Road, Grays, RM16 6NW, United Kingdom

      IIF 45
    • 21, Felipe Road, Chafford Hundred, Grays, RM16 6NE, United Kingdom

      IIF 46
    • 3, Heather Way, Romford, RM1 4SX, England

      IIF 47
  • Uddin, Abul Fazal Mohamed Almas
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Heather Way, Romford, RM1 4SX, United Kingdom

      IIF 48
  • Uddin, Abul Fazal Mohammed Almas
    British businessman born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 186, Gilbert Road, Chafford Hundred, Grays, RM16 6NW, United Kingdom

      IIF 49
  • Uddin, Abul Fazal Mohammed Almas
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit G2, Myrdle Street, London, E1 1HL, England

      IIF 50
  • Uddin, Abul Fazal Mohammed Sharif
    British businessman born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Country Service Station, Essex Gardens, Hornchurch, R11 3EH, United Kingdom

      IIF 51
    • 2, Sheringham Avenue, London, E12 5PA, United Kingdom

      IIF 52
    • 2, Sheringham Avenue, Manor Park, E12 5PA, United Kingdom

      IIF 53
  • Uddin, Abul Fazal Mohammed Sharif
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 168a Main Road, Gidea Park, RM2 5HS, England

      IIF 54
    • 27, Collier Row Road, Romford, RM5 3NR, United Kingdom

      IIF 55
  • Mr Abul Fazal Mohammed Almas Uddin
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 186, Gilbert Road, Chafford Hundred, Grays, RM16 6NW, England

      IIF 56
    • 186, Gilbert Road, Grays, RM16 6NW, United Kingdom

      IIF 57
    • 2, Sheringham Avenue, London, E12 5PA, United Kingdom

      IIF 58
    • 2, Sheringham Avenue, Manor Park, E12 5PA, United Kingdom

      IIF 59
    • 2, Sheringham Avenue, Manor Park, London, E12 5PA

      IIF 60
    • 3, Heather Way, Romford, RM1 4SX, England

      IIF 61
  • Mr Abul Fazal Mohammed Sharif Uddin
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 168a Main Road, Gidea Park, RM2 5HS, England

      IIF 62
  • Mr Abul Fazal Mohammed Sharif Fazal Mohammed Sharif Uddin
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Ground Floor, Lakeside Business Village, Fleming Road, Grays, RM16 6EW, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 23
  • 1
    3 Heather Way, Romford, England
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -701 GBP2023-10-31
    Officer
    2016-10-26 ~ now
    IIF 48 - director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    2021-07-17 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PORTSMOUTH BTL INVESTMENT LIMITED - 2022-03-16
    3 Heather Way, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    3,389 GBP2024-01-31
    Officer
    2022-03-14 ~ now
    IIF 5 - director → ME
    2022-01-05 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 3
    186 Gilbert Road, Chafford Hundred, Grays, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-04 ~ dissolved
    IIF 49 - director → ME
    IIF 29 - director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    160 Fagley Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 5
    51 Sackville Crescent, Romford, England
    Corporate (4 parents)
    Person with significant control
    2024-10-29 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    21 Felipe Road, Chafford Hundred, Grays, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,427 GBP2022-10-31
    Officer
    2020-10-22 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    Global Link, Dunleavy Drive, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -22,246 GBP2020-10-31
    Person with significant control
    2019-10-17 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    2 Sheringham Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,931 GBP2024-04-30
    Officer
    2019-04-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Flat 16, Nightingale Court, Fleming Road, Chafford Hundred, Grays, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 9 - director → ME
  • 10
    Unit B15 Suttons Business Park, Rainham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,477 GBP2021-07-31
    Officer
    2020-07-22 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    SUPA TOYS LIMITED - 2015-12-07
    186 Gilbert Road, Chafford Hundred, Grays, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,888 GBP2017-11-30
    Officer
    2015-11-27 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    2 Sheringham Avenue, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 13 - director → ME
  • 13
    JACK PROPERTY SERVICES LIMITED - 2021-03-19
    26 Thames Road, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    -51,875 GBP2023-10-30
    Officer
    2020-10-15 ~ now
    IIF 6 - director → ME
    2020-10-15 ~ now
    IIF 32 - secretary → ME
  • 14
    59 Furtherwick Road, Canvey Island, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-18 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    25,585 GBP2022-07-30
    Officer
    2016-07-22 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 62 - Has significant influence or controlOE
  • 16
    59 Furtherwick Road, Canvey Island, England
    Corporate (1 parent)
    Equity (Company account)
    -19,543 GBP2022-11-29
    Officer
    2018-11-16 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 17
    160 Fagley Road, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -29,671 GBP2023-11-30
    Officer
    2019-11-28 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 18
    2 Sheringham Avenue, Manor Park, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    16,491 GBP2024-02-29
    Officer
    2016-02-22 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    CORTEX A1 LIMITED - 2019-04-17
    Unit B15 Suttons Business Park, New Road, Rainham, England
    Corporate (2 parents)
    Equity (Company account)
    272,700 GBP2023-12-30
    Officer
    2018-12-06 ~ now
    IIF 23 - director → ME
  • 20
    Unit B15 Suttons Business Park, New Road, Rainham, United Kingdom
    Corporate (4 parents)
    Officer
    2024-09-11 ~ now
    IIF 19 - director → ME
  • 21
    Unit B15 Suttons Business Park, New Road, Rainham, United Kingdom
    Corporate (4 parents)
    Officer
    2024-09-12 ~ now
    IIF 21 - director → ME
  • 22
    26 Thames Road, Barking, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2023-02-07 ~ now
    IIF 18 - director → ME
  • 23
    26 Thames Road, Barking, England
    Corporate (4 parents)
    Officer
    2024-12-04 ~ now
    IIF 20 - director → ME
Ceased 16
  • 1
    3 Heather Way, Romford, England
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -701 GBP2023-10-31
    Officer
    2016-10-26 ~ 2017-11-10
    IIF 1 - director → ME
  • 2
    PORTSMOUTH BTL INVESTMENT LIMITED - 2022-03-16
    3 Heather Way, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    3,389 GBP2024-01-31
    Officer
    2022-01-05 ~ 2022-03-14
    IIF 31 - director → ME
    2022-01-11 ~ 2022-01-24
    IIF 4 - director → ME
  • 3
    Global Link, Dunleavy Drive, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -22,246 GBP2020-10-31
    Officer
    2019-10-17 ~ 2021-10-17
    IIF 55 - director → ME
  • 4
    2 Sheringham Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,931 GBP2024-04-30
    Officer
    2019-07-16 ~ 2020-01-11
    IIF 52 - director → ME
  • 5
    124 City Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,138 GBP2023-12-31
    Officer
    2018-12-07 ~ 2019-04-25
    IIF 24 - director → ME
    Person with significant control
    2018-12-07 ~ 2019-04-25
    IIF 42 - Has significant influence or control OE
  • 6
    C/o Warley International Regus The Drive, Great Warley, Brentwood, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,142 GBP2021-04-30
    Officer
    2020-04-24 ~ 2021-10-25
    IIF 15 - director → ME
  • 7
    THREE MONKEYS ESSEX LTD - 2013-08-09
    2 Sheringham Avenue, Manor Park, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -34,621 GBP2021-07-30
    Officer
    2011-07-14 ~ 2019-03-10
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-10
    IIF 60 - Ownership of shares – 75% or more OE
  • 8
    JACK PROPERTY SERVICES LIMITED - 2021-03-19
    26 Thames Road, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    -51,875 GBP2023-10-30
    Officer
    2020-10-15 ~ 2021-01-01
    IIF 25 - director → ME
    Person with significant control
    2020-10-15 ~ 2020-12-31
    IIF 7 - Has significant influence or control OE
    2021-01-01 ~ 2021-04-23
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    Unit 3, Ground Floor, Lakeside Business Village Fleming Road, Chafford Hundred, Grays, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,145 GBP2022-01-30
    Officer
    2015-09-17 ~ 2016-01-05
    IIF 10 - director → ME
  • 10
    Global Link, Dunleavy Drive, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -23,488 GBP2020-02-27
    Officer
    2018-07-24 ~ 2020-01-11
    IIF 8 - director → ME
  • 11
    2 Sheringham Avenue, Manor Park, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    16,491 GBP2024-02-29
    Officer
    2019-09-28 ~ 2020-01-11
    IIF 53 - director → ME
  • 12
    Unit G2, Myrdle Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    247,340 GBP2023-06-30
    Officer
    2017-11-23 ~ 2019-03-26
    IIF 50 - director → ME
  • 13
    CORTEX A1 LIMITED - 2019-04-17
    Unit B15 Suttons Business Park, New Road, Rainham, England
    Corporate (2 parents)
    Equity (Company account)
    272,700 GBP2023-12-30
    Person with significant control
    2018-12-06 ~ 2022-07-01
    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
  • 14
    Global Link, Dunleavy Drive, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -569,106 GBP2021-03-30
    Officer
    2018-03-27 ~ 2020-01-11
    IIF 51 - director → ME
  • 15
    ALLIED TRAVEL SERVICES LTD - 2020-04-15
    26 Thames Road, Barking, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,395 GBP2023-10-31
    Officer
    2020-05-01 ~ 2021-10-25
    IIF 14 - director → ME
  • 16
    REVOLUTION BROKERS LTD - 2021-11-25
    Unit B15 Suttons Business Park, New Road, Rainham, England
    Corporate (5 parents)
    Equity (Company account)
    -6,344 GBP2023-07-31
    Officer
    2020-07-01 ~ 2024-12-04
    IIF 16 - 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.