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

Uddin, Cihan

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

    Resident in England

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

      IIF 1
    • icon of address 3, Heather Way, Romford, RM1 4SX, England

      IIF 2
  • Uddin, Cihan
    British businesswoman born in February 1988

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 4
  • Mrs Cihan Uddin
    British born in February 1988

    Resident in England

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

      IIF 5
    • icon of address 3, Heather Way, Romford, RM1 4SX, England

      IIF 6
  • Uddin, Almas
    British born in July 1987

    Resident in United Kingdom

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

      IIF 7
  • Uddin, Abul
    British director born in July 1987

    Resident in United Kingdom

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

      IIF 8
  • Uddin, Cihan

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

      IIF 9
  • Uddin, Abul Fazal Mohamed Almas
    British born in July 1987

    Resident in England

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

      IIF 10
  • Uddin, Abul Fazal Mohammed Almas
    British born in July 1987

    Resident in England

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

      IIF 11 IIF 12
    • icon of address 3, Heather Way, Romford, RM1 4SX, England

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

    Resident in England

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

      IIF 14
  • Uddin, Abul Fazal Mohammed Almas
    British director born in July 1987

    Resident in England

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

      IIF 15 IIF 16
    • icon of address Regus Jubilee House, The Drive, Brentwood, CM13 3FR, United Kingdom

      IIF 17
    • icon of address Unit G2, Myrdle Street, London, E1 1HL, England

      IIF 18
    • icon of address 193, Havering Road, Romford, RM1 4TB, United Kingdom

      IIF 19
    • icon of address 193 Havering Road, Romford, Rm1 4tb, Romford, RM1 4TB, England

      IIF 20
  • Mrs Cihan Uddin
    English born in July 1987

    Resident in United Kingdom

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

      IIF 21
  • Mr Abul Fazal Mohammed Almas Uddin
    British born in July 1987

    Resident in England

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

      IIF 22
    • icon of address 186, Gilbert Road, Grays, RM16 6NW, United Kingdom

      IIF 23
    • icon of address 2, Sheringham Avenue, London, E12 5PA, United Kingdom

      IIF 24
    • icon of address 2, Sheringham Avenue, Manor Park, E12 5PA, United Kingdom

      IIF 25
    • icon of address 2, Sheringham Avenue, Manor Park, London, E12 5PA

      IIF 26
    • icon of address 3, Heather Way, Romford, RM1 4SX, England

      IIF 27
  • Uddin, Abul Fazal Mohammed Almas
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Thames Road, Barking, IG11 0HZ, United Kingdom

      IIF 28 IIF 29
    • icon of address Unit B15, New Road, Suttons Business Park, Rainham, Essex, RM13 8DE, United Kingdom

      IIF 30
    • icon of address Unit B15 Suttons Business Park, New Road, Rainham, RM13 8DE, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 193, Havering Road, Romford, RM1 4TB, United Kingdom

      IIF 34
  • Uddin, Abul Fazal Mohammed Almas
    British director born in July 1987

    Resident in United Kingdom

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

      IIF 35
    • icon of address 33 Heather Way, Romford, Essex, RM1 4SX, United Kingdom

      IIF 36
  • Abul Fazal Mohammed Almas Uddin
    British born in July 1987

    Resident in United Kingdom

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

      IIF 37
    • icon of address 3, Heather Way, Romford, RM1 4SX, England

      IIF 38
  • Mr Abul Fazal Mohammed Almas Uddin
    British born in July 1987

    Resident in United Kingdom

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

      IIF 39
    • icon of address 193, Havering Road, Romford, RM1 4TB, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3 Heather Way, Romford, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2021-07-17 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PORTSMOUTH BTL INVESTMENT LIMITED - 2022-03-16
    icon of address 3 Heather Way, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,389 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-03-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 186 Gilbert Road, Chafford Hundred, Grays, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Sheringham Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,931 GBP2024-04-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    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 Unit B15 Suttons Business Park, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,477 GBP2021-07-31
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    SUPA TOYS LIMITED - 2015-12-07
    icon of address 186 Gilbert Road, Chafford Hundred, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,888 GBP2017-11-30
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 2 Sheringham Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 12 - Director → ME
  • 8
    JACK PROPERTY SERVICES LIMITED - 2021-03-19
    icon of address 26 Thames Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,855 GBP2024-10-30
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 1 - Director → ME
    icon of calendar 2020-10-15 ~ now
    IIF 9 - Secretary → ME
  • 9
    icon of address 2 Sheringham Avenue, Manor Park, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,491 GBP2024-02-29
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CORTEX A1 LIMITED - 2019-04-17
    icon of address Unit B15 Suttons Business Park, New Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    282,994 GBP2024-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address 26 Thames Road, Barking, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address Unit B15 Suttons Business Park, New Road, Rainham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address Unit B15 Suttons Business Park, New Road, Rainham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address 26 Thames Road, Barking, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 26 Thames Road, Barking, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,668 GBP2024-12-31
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address 26 Thames Road, Barking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 32 - Director → ME
Ceased 10
  • 1
    icon of address 3 Heather Way, Romford, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-26 ~ 2017-11-10
    IIF 4 - Director → ME
  • 2
    PORTSMOUTH BTL INVESTMENT LIMITED - 2022-03-16
    icon of address 3 Heather Way, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,389 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ 2022-01-24
    IIF 3 - Director → ME
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,367 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-04-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-04-25
    IIF 39 - Has significant influence or control OE
  • 4
    icon of address C/o Warley International Regus The Drive, Great Warley, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,142 GBP2021-04-30
    Officer
    icon of calendar 2020-04-24 ~ 2021-10-25
    IIF 16 - Director → ME
  • 5
    THREE MONKEYS ESSEX LTD - 2013-08-09
    icon of address 2 Sheringham Avenue, Manor Park, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,621 GBP2021-07-30
    Officer
    icon of calendar 2011-07-14 ~ 2019-03-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-10
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    JACK PROPERTY SERVICES LIMITED - 2021-03-19
    icon of address 26 Thames Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,855 GBP2024-10-30
    Officer
    icon of calendar 2020-10-15 ~ 2021-01-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-04-23
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-15 ~ 2020-12-31
    IIF 21 - Has significant influence or control OE
  • 7
    icon of address Unit G2, Myrdle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    245,540 GBP2024-12-31
    Officer
    icon of calendar 2017-11-23 ~ 2019-03-26
    IIF 18 - Director → ME
  • 8
    CORTEX A1 LIMITED - 2019-04-17
    icon of address Unit B15 Suttons Business Park, New Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    282,994 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-06 ~ 2022-07-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 9
    ALLIED TRAVEL SERVICES LTD - 2020-04-15
    icon of address 26 Thames Road, Barking, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,395 GBP2023-10-31
    Officer
    icon of calendar 2020-05-01 ~ 2021-10-25
    IIF 15 - Director → ME
  • 10
    REVOLUTION BROKERS LTD - 2021-11-25
    icon of address Unit B15 Suttons Business Park, New Road, Rainham, England
    Active Corporate (5 parents)
    Equity (Company account)
    42,645 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2024-12-04
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.