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 Adam Hussein Kamruddin

    Related profiles found in government register
  • Mr Adam Hussein Kamruddin
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairground, Lavant, Chichester, PO18 0BQ, England

      IIF 1
    • icon of address Fairground, Lavant Road, Lavant, Chichester, West Sussex, PO18 0BQ, England

      IIF 2
    • icon of address Fairground, Lavant Road, Lavant, Chichester, West Sussex, PO18 0BQ, United Kingdom

      IIF 3
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 4 IIF 5 IIF 6
  • Kamruddin, Adam Hussein
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairground, Lavant Road, Lavant, Chichester, West Sussex, PO18 0BQ, England

      IIF 8
  • Kamruddin, Adam Hussein
    British business development executive born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 9
  • Kamruddin, Adam Hussein
    British business development manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kamruddin, Adam Hussein
    British chief business development director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leadenhall Building, Level 30, Leadenhall Hall Street, London, EC3V 4AB, England

      IIF 13
  • Kamruddin, Adam Hussein
    British chief business development officer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 14
  • Kamruddin, Adam Hussein
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairground, Lavant Road, Lavant, Chichester, West Sussex, PO18 0BQ, United Kingdom

      IIF 15
  • Kamruddin, Adam Hussein
    British managing director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairground, Lavant, Chichester, PO18 0BQ, England

      IIF 16
  • Kamruddin, Adam Hussein
    British business development born in July 1972

    Registered addresses and corresponding companies
    • icon of address 13 Ermine Road, London, SE13 7JT

      IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Fairground Lavant Road, Lavant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Fairground Lavant Road, Lavant, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,671 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address Fairground, Lavant, Chichester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    QUANTAM PLANT TRADE AND CONSULTING LTD - 2017-10-11
    DUCYCLE PLASTICS PLANT TRADE AND CONSULTING LTD - 2016-09-08
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,208 GBP2024-11-30
    Officer
    icon of calendar 2018-01-01 ~ 2020-01-19
    IIF 14 - Director → ME
    icon of calendar 2017-11-17 ~ 2017-12-11
    IIF 13 - Director → ME
  • 2
    ADVANCED SUSTAINABLE DEVELOPMENTS HOLDINGS LIMITED - 2021-03-29
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    811,804 GBP2024-11-30
    Officer
    icon of calendar 2019-02-20 ~ 2020-01-19
    IIF 9 - Director → ME
  • 3
    ADVANCED SUSTAINABLE DEVELOPMENTS FRANCHISE LIMITED - 2019-06-11
    ADVANCED SUSTAINABLE DEVELOPMENTS TRADING LIMITED - 2021-03-29
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-05-30 ~ 2020-01-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2020-01-18
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ADVANCED SUSTAINABLE DEVELOPMENTS NORTH WEST LIMITED - 2020-10-08
    icon of address Piccad Piccadilly Business Centre (, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-10-12 ~ 2020-01-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2020-01-18
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ADVANCED SUSTAINABLE DEVELOPMENTS SOUTH EAST LIMITED - 2022-01-14
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-06 ~ 2020-01-19
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ADVANCED SUSTAINABLE DEVELOPMENTS UCAAN LIMITED - 2019-05-29
    ADVANCED SUSTAINABLE DEVELOPMENTS RECYCLE EXCHANGE LIMITED - 2021-03-29
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-05-25 ~ 2020-01-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2020-01-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,109 GBP2024-09-30
    Officer
    icon of calendar 2005-04-02 ~ 2009-11-12
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.