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

Md Abdul Alim

    Related profiles found in government register
  • Md Abdul Alim
    Bangladeshi born in March 1977

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 1
  • Md Abdul Alim
    Bangladeshi born in November 1964

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 2
  • Mr Md Abdul Alim
    Bangladeshi born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Abdul Alim
    Bangladeshi born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 4
  • Mr. Md .abdul Alim
    Bangladeshi born in January 1977

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mr Md Abdul Alim
    Bangladeshi born in November 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 6
  • Mr Abdul Alim
    Bangladeshi born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Whitechapel Road, London, E1 1DB, England

      IIF 7
  • Alim, Md Abdul
    Bangladeshi company director born in March 1977

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 8
  • Mr Md Abdul Alim
    Bangladeshi born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Plumstead Common Road, London, England, SE18 3RD, United Kingdom

      IIF 9
    • icon of address 64, Plumstead Common Road, London, SE18 3RD, England

      IIF 10
    • icon of address 76 Plumstead High Street, 76, Plumstead High Street, London, SE18 1SL, England

      IIF 11
  • Alim, Abdul
    Bangladeshi company director born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 12
  • Alim, Md .abdul
    Bangladeshi director born in January 1977

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Alim, Md Abdul
    Bangladeshi business born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Alim, Md Abdul
    Bangladeshi company director born in November 1964

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 15
  • Alim, Md Abdul
    Bangladeshi director born in November 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 16
  • Alim, Abdul
    Bangladeshi born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Whitechapel Road, London, E1 1DB, England

      IIF 17
  • Alim, Md Abdul
    Bangladeshi business born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Plumstead Common Road, London, SE18 3RD, England

      IIF 18
    • icon of address 64 Plumstead Common Road, London, SE18 3RD, England

      IIF 19
    • icon of address 35, Waltham Crescent, Southend-on-sea, SS2 4AY, England

      IIF 20
  • Alim, Md Abdul
    Bangladeshi businessman born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Whitechapel Road, London, London, E1 1EW, England

      IIF 21
    • icon of address Unit 1, Doric Centre, 8 Kellner Road, London, SE28 0AX

      IIF 22
  • Alim, Md Abdul
    Bangladeshi director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 23
  • Alim, Md Abdul
    Bangladeshi private service born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Plumstead Common Road, Plumstead Common Road, Woolwich, SE18 3RD, United Kingdom

      IIF 24
  • Alim, Abdul
    Bangladeshi businessman born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, High Street, Orpington, Bromley, BR6 0LF, United Kingdom

      IIF 25
  • Alim, Md Abdul
    Bangladesh private service born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Plumstead Common Road, London, SE18 3RD, United Kingdom

      IIF 26
  • Alim, Abdul
    British sale manager born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Plumstead Common Road, London, England, SE18 3RD, United Kingdom

      IIF 27
  • Alim, Md .abdul

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Alim, Md Abdul

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address 64 Plumstead Common Road, London, SE18 3RD, England

      IIF 30
  • Alim, Md. Abdul

    Registered addresses and corresponding companies
    • icon of address 60, Plumstead Common Road, Plumstead Common Road, Woolwich, SE18 3RD, United Kingdom

      IIF 31
  • Alim, Md

    Registered addresses and corresponding companies
    • icon of address 60 Plumstead Common Road, London, SE18 3RD, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 60 Plumstead Common Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 241 Whitechapel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    324 GBP2024-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 35 Waltham Crescent, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 89 High Street, Orpington, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2023-11-21 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address 64 Plumstead Common Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,149 GBP2020-07-31
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-05-27 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 16-18 Whitechapel Road, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 60 Plumstead Common Road, Plumstead Common Road, Woolwich, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2012-01-23 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 5
  • 1
    A.R LAW ASSOCIATES LTD - 2011-01-24
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,598 GBP2015-01-31
    Officer
    icon of calendar 2014-10-29 ~ 2014-12-30
    IIF 23 - Director → ME
  • 2
    icon of address 76 Plumstead High Street 76, Plumstead High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -677 GBP2024-08-31
    Officer
    icon of calendar 2015-08-21 ~ 2023-08-06
    IIF 19 - Director → ME
    icon of calendar 2015-08-21 ~ 2023-08-06
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-08-06
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-18 ~ 2024-01-04
    IIF 14 - Director → ME
    icon of calendar 2023-08-18 ~ 2024-01-03
    IIF 29 - Secretary → ME
  • 4
    icon of address 38 Granary Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,745 GBP2017-04-30
    Officer
    icon of calendar 2016-04-20 ~ 2017-11-03
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2017-11-03
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 1 Doric Centre, 8 Kellner Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,372 GBP2018-11-30
    Officer
    icon of calendar 2015-05-10 ~ 2016-05-01
    IIF 22 - 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.