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

Ali, Abdul, Dr.

    Related profiles found in government register
  • Ali, Abdul, Dr.
    Bangladeshi business executive born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, 2nd Floor, 38-44, Whitechapel Road, London, E1 1JX, England

      IIF 1
    • icon of address Unit 1a, 2nd Floor,lmc Bussiness Wing, 38-44 Whitechapel Road, London, E1 1JX, England

      IIF 2
  • Ali, Abdul, Dr.
    Bangladeshi company secretary/director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, School Road, Dagenham, RM10 9QL, England

      IIF 3
    • icon of address 47, Montreal Road, Ilford, IG1 4SH, United Kingdom

      IIF 4
  • Ali, Abdul, Dr.
    British business person born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, School Road, Dagenham, RM10 9QL, England

      IIF 5
  • Dr. Abdul Ali
    Bangladeshi born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, School Road, Dagenham, RM10 9QL, England

      IIF 6 IIF 7
    • icon of address 47, Montreal Road, Ilford, IG1 4SH, United Kingdom

      IIF 8
    • icon of address Lmc Business Wing, Unit 1a, 2nd Floor, Lmc Business Wing, 38-44 Whitechapel Road, London, London, E1 1JX, England

      IIF 9
    • icon of address Unit 1a, 2nd Floor, 38-44, Whitechapel Road, London, E1 1JX, England

      IIF 10
  • Ali, Abdul, Dr
    British university teacher born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68a, Cheshire Street, London, E2 6EH, England

      IIF 11
  • Ali, Abdul
    British musician born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Romford Road, London, E7 9HA

      IIF 12
    • icon of address 329, Romford Road, London, E7 9HA, England

      IIF 13
  • Ali, Abdul, Dr
    British business person born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Osborn Street, London, E1 6TD, England

      IIF 14
  • Ali, Abdul
    British lecturer born in December 1987

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3f Berol House, 25 Ashley Road, London, N17 9LJ, Uk

      IIF 15
  • Ali, Abdul
    British actor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15340544 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Ali, Abdul
    British business exexutive born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Mile End Road, London, E1 4UN, England

      IIF 17
    • icon of address 329, Romford Road, Forest Gate, London, E7 9HA, England

      IIF 18 IIF 19 IIF 20
  • Ali, Abdul
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 329, Romford Road, London, E7 9HA, England

      IIF 21 IIF 22
    • icon of address 329, Romford Road, London, E7 9HA, United Kingdom

      IIF 23
  • Ali, Abdul
    British film maker born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 329, Romford Road, Forest Gate, London, E7 9HA, England

      IIF 24
  • Ali, Abdul
    British film producer, writer & actor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 329, Romford Road, Forest Gate, London, E7 9HA, England

      IIF 25
  • Ali, Abdul
    British movie producer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A-b, 329, Romford Road, London, E7 9HA, England

      IIF 26
  • Dr Abdul Ali
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Osborn Street, London, E1 6TD, England

      IIF 27
  • Malik, Abdul
    British business consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Vine Cottage, Sydney Square, London, E1 3EP, United Kingdom

      IIF 28
  • Malik, Abdul
    British business exexutive born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Vine Cottages, Sidney Square, London, E1 3EP, United Kingdom

      IIF 29 IIF 30
  • Malik, Abdul
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Vine Cottage, Sidney Square, London, E1 3EP, United Kingdom

      IIF 31
    • icon of address 3, Vine Cottages, Sidney Square, London, E1 3EP, United Kingdom

      IIF 32
  • Ali, Abdul

    Registered addresses and corresponding companies
    • icon of address 102, Mile End Road, London, E1 4UN, England

      IIF 33
    • icon of address 329, Romford Road, London, E7 9HA, England

      IIF 34
    • icon of address Flat A-b, 329, Romford Road, London, E7 9HA, England

      IIF 35
  • Mr Abdul Ali
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15340544 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address 102, Mile End Road, London, E1 4UN, England

      IIF 37
    • icon of address 329, Romford Road, Forest Gate, London, E7 9HA, England

      IIF 38 IIF 39
    • icon of address 329, Romford Road, London, E7 9HA, England

      IIF 40 IIF 41 IIF 42
    • icon of address 329, Romford Road, London, E7 9HA, United Kingdom

      IIF 44
    • icon of address Flat A-b, 329, Romford Road, London, E7 9HA, England

      IIF 45
  • Mr Abdul Malik
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Vine Cottage, Sidney Square, London, E1 3EP, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Lmc Business Wing Unit 1a, 2nd Floor, Lmc Business Wing, 38-44 Whitechapel Road, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -911 GBP2024-03-31
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 329 Romford Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address 329 Romford Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address 3f Berol House, 25 Ashley Road, London, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 4385, 15340544 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 329 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -149,286 GBP2019-10-31
    Officer
    icon of calendar 2015-10-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 1a, 2nd Floor, 38-44 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,377 GBP2024-09-30
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    INSPIRENGLOBAL LIMITED - 2024-07-17
    icon of address 154 School Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,492 GBP2024-06-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 102 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 26 - Director → ME
    icon of calendar 2025-09-11 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat A-b, 329 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 21 - Director → ME
    icon of calendar 2025-09-12 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 329 Romford Road, Forest Gate, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 102 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 17 - Director → ME
    icon of calendar 2025-10-09 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 329 Romford Road, Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 329 Romford Road, Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -49,651 GBP2016-03-31
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 154 School Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 329 Romford Road, Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address 329 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,950 GBP2024-11-30
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 5 Osborn Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 68a Cheshire Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 11 - Director → ME
Ceased 6
  • 1
    icon of address 329 Romford Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ 2014-04-05
    IIF 20 - Director → ME
  • 2
    icon of address 601 High Road Leytonstone, Leytonstone, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -437,528 GBP2017-04-30
    Officer
    icon of calendar 2013-10-31 ~ 2016-06-22
    IIF 29 - Director → ME
  • 3
    icon of address 108 Essex Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ 2013-03-14
    IIF 32 - Director → ME
  • 4
    icon of address Unit 1a, 2nd Floor, 38-44 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,377 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ 2019-11-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2019-11-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address 329 Romford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -224,966 GBP2024-04-30
    Officer
    icon of calendar 2015-10-01 ~ 2025-09-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2025-09-19
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    icon of address 329 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,950 GBP2024-11-30
    Officer
    icon of calendar 2022-04-01 ~ 2023-08-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2023-07-31
    IIF 40 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.