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 Abdul Hakkeem Kadir Bux

    Related profiles found in government register
  • Mr Abdul Hakkeem Kadir Bux
    Indian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Bux, Abdul Hakkeem Kadir
    Indian director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Kadir Bux, Abdul Hakkeem
    Indian director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great West House, Great West Road, Brentford, London, TW8 9DF, United Kingdom

      IIF 23
    • icon of address Gw1, Great West Road, Brentford, TW8 9DF, England

      IIF 24 IIF 25
    • icon of address Medway Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9SD, England

      IIF 26
    • icon of address 58, Leman Street, London, E1 8EU

      IIF 27
    • icon of address 30 Millers Grove, Millers Grove, Woodley, Reading, RG5 4AF, England

      IIF 28
  • Kadir Bux, Abdul Hakkeem
    Indian joint secretary of libn & business man born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Imperial Offices, Heigham Road, London, E6 2JG, England

      IIF 29
  • Kadir Bux, Abdul Hakkeem
    born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Marlborough Road, Gillingham, ME7 5HR, United Kingdom

      IIF 30
  • Kadirbux, Abdul Hakkeem
    Indian director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avenue Business Center, 17 New Road Avenue, Chatham, United Kingdom

      IIF 31
  • Kadir Bux, Abdul Hakkeem
    Indian director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 32
    • icon of address 23, Kingsley Avenue, Hounslow, TW3 4AE, United Kingdom

      IIF 33
  • Kadir Bux, Abdul Hakkeem

    Registered addresses and corresponding companies
    • icon of address Imperial Offices, 2a, Heigham Road, London, E6 2JG, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Great West House, Great West Road, Brentford, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 13 Moor Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address Gw1 Great West Road, Brentford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -25 GBP2024-10-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    437 GBP2024-10-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,943 GBP2024-10-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address G W 1 Great West House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    CRAVE 4 LTD - 2021-01-25
    icon of address Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,408 GBP2024-06-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -259,621 GBP2023-03-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 27 - Director → ME
  • 10
    LEBANEATS KITCHEN LTD - 2023-11-21
    icon of address G W 1 Great West House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,070 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    URBAN OASIS EVENTS LTD - 2025-03-12
    LB-MAYFAIR LTD - 2024-11-04
    icon of address G W 1 Great West House, Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address Avenue Business Center, 17 New Road Avenue, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address Avenue Business Center, 17 New Road Avenue, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 14
    icon of address Medway Innovation Centre, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address Gw1 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,385 GBP2024-10-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address Imperial Offices, 2a, Heigham Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 34 - Secretary → ME
Ceased 9
  • 1
    icon of address 13 Moor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ 2023-06-23
    IIF 22 - Director → ME
  • 2
    icon of address Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -25 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-03-19 ~ 2019-03-19
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    icon of address Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    437 GBP2024-10-31
    Officer
    icon of calendar 2015-11-23 ~ 2015-12-02
    IIF 33 - Director → ME
  • 4
    icon of address Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,943 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-03-19 ~ 2019-03-19
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    icon of address 85 Vicarage Farm Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-03 ~ 2023-08-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-03 ~ 2023-08-19
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    icon of address 2a, Imperial Offices, Heigham Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-06-01 ~ 2019-07-22
    IIF 29 - Director → ME
  • 7
    icon of address Gw1 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,385 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-01-01 ~ 2022-11-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    icon of address Doney, 181 Marlborough Road, Marlborough Road, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2013-12-17
    IIF 32 - Director → ME
  • 9
    icon of address 30 Millers Grove Millers Grove, Woodley, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,911 GBP2023-09-30
    Officer
    icon of calendar 2021-04-24 ~ 2022-10-10
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.