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 Adbul Hakim Bhuiyan

    Related profiles found in government register
  • Mr Adbul Hakim Bhuiyan
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 1
  • Md. Abdul Hakim Bhuiyan
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Fowler Road, Hainault Business Park, Ilford, Es, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, England

      IIF 2
    • icon of address 34, Fowler Road, Hainault Business Park, Ilford, IG6 3UT, United Kingdom

      IIF 3
    • icon of address 36, Fowler Road, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 4
  • Mr Md Abdul Hakim Bhuiyan
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Gorseway, Romford, RM7 0RR, England

      IIF 5
  • Mr. Md. Abdul Hakim Bhuiyan
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Fowler Road, Hainault Business Park, Ilford, IG6 3UT

      IIF 6
  • Bhuiyan, Abdul Hakim
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 7
  • Bhuiyan, Abdul Hakim, Md.
    British accountant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 581, Green Lane, Ilford, Essex, IG3 9RN

      IIF 8
    • icon of address 581, Green Lane, Ilford, Essex, IG3 9RN, United Kingdom

      IIF 9 IIF 10
    • icon of address 9f, Cabbell Street, Hyde Park Mansions, London, NW1 5AZ, England

      IIF 11
  • Bhuiyan, Abdul Hakim, Md.
    British business born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Warren Street, London, W1T 5NE, England

      IIF 12
  • Bhuiyan, Md Abdul Hakim
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Gorseway, Romford, RM7 0RR, England

      IIF 13
  • Bhuiyan, Md. Abdul Hakim, Mr.
    British business executive born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Fowler Road, Hainault Business Park, Ilford, IG6 3UT, United Kingdom

      IIF 14
  • Bhuiyan, Md. Abdul Hakim, Mr.
    British businessman born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Fowler Road, Hainault Business Park, Ilford, Es, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, England

      IIF 15
    • icon of address 36, Fowler Road, Hainault Business Park, Ilford, IG6 3UT

      IIF 16
  • Bhuiyan, Md. Abdul Hakim, Mr.
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Fowler Road, Fowler Road, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 17
  • Bhuiyan, Abdul Hakim, Md.
    British accountant

    Registered addresses and corresponding companies
    • icon of address 581, Green Lane, Ilford, Essex, IG3 9RN, United Kingdom

      IIF 18 IIF 19
  • Bhuiyan, Hakim
    Bangladeshi accountant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 518, Green Lane, Ilford, Essex, IG3 9RN

      IIF 20
    • icon of address 581, Green Lane, Ilford, Essex, IG3 9RN, United Kingdom

      IIF 21
  • Bhuiyan, Hakim

    Registered addresses and corresponding companies
    • icon of address 581, Green Lane, Ilford, Essex, IG3 9RN, United Kingdom

      IIF 22
  • Bhuiyan, Abdul Hakim

    Registered addresses and corresponding companies
    • icon of address 36, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 23
  • Bhuiyan, Abdul

    Registered addresses and corresponding companies
    • icon of address 36, Fowler Road, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 24
  • Bhuiyan, Md. Abdul Hakim

    Registered addresses and corresponding companies
    • icon of address 36, Fowler Road, 36 Fowler Road Hainault Business Park, Ilford, Essex, IG6 3UT, England

      IIF 25
    • icon of address 36 Fowler Road, Fowler Road, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 26
  • Bhuiyan, Abdul
    British director born in September 1967

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 36, Fowler Road, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    CLOTH 2 ALL LTD - 2010-07-05
    icon of address 36 Fowler Road Fowler Road, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,996 GBP2024-06-30
    Officer
    icon of calendar 2010-06-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    SOLARWAY ENTERPRISE LIMITED - 2016-05-04
    icon of address 34 Fowler Road, Hainault Business Park, Ilford, Es Fowler Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71 Gorseway, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    I P E INVESTMENTS LTD - 2017-03-14
    IMAM REAL ESTATE LIMITED - 2009-06-04
    SHAAD FOODS (UK) LIMITED - 2005-03-22
    CRAZE COSMETICS (U.K.) LIMITED - 2003-11-17
    icon of address Black Sea House 72, Wilson Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    25,815 GBP2021-03-31
    Officer
    icon of calendar 2009-06-04 ~ 2010-06-30
    IIF 10 - Director → ME
    icon of calendar 2009-06-04 ~ 2010-06-30
    IIF 19 - Secretary → ME
  • 2
    CLOTH 2 ALL LTD - 2010-07-05
    icon of address 36 Fowler Road Fowler Road, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,996 GBP2024-06-30
    Officer
    icon of calendar 2010-06-17 ~ 2016-08-25
    IIF 26 - Secretary → ME
  • 3
    A&M TEX UK LTD - 2014-08-13
    icon of address C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,149 GBP2023-12-31
    Officer
    icon of calendar 2016-09-20 ~ 2025-05-30
    IIF 16 - Director → ME
    icon of calendar 2012-12-12 ~ 2012-12-12
    IIF 27 - Director → ME
    icon of calendar 2012-12-12 ~ 2025-05-29
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2025-05-30
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    RACHEAL GRACE LIMITED - 2004-10-12
    icon of address 72 Wilson Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,643 GBP2022-01-31
    Officer
    icon of calendar 2009-09-25 ~ 2011-06-24
    IIF 21 - Director → ME
    icon of calendar 2009-09-25 ~ 2009-09-25
    IIF 20 - Director → ME
    icon of calendar 2009-09-25 ~ 2011-06-24
    IIF 22 - Secretary → ME
  • 5
    icon of address C/o Oag, 3c Davy Court, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,394 GBP2024-05-31
    Officer
    icon of calendar 2018-08-20 ~ 2025-06-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2025-06-05
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    IPE-SOND PROJECTS LIMITED - 2016-02-10
    GROVE CONTRACTORS LIMITED - 2011-10-03
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (1 parent, 51 offsprings)
    Profit/Loss (Company account)
    -811,367 GBP2023-04-01 ~ 2024-09-29
    Officer
    icon of calendar 2010-04-27 ~ 2011-10-01
    IIF 11 - Director → ME
  • 7
    KNITWEAR DESIGN UK LTD - 2014-08-13
    KNITWEAR DESIGN UK LTD - 2011-03-15
    LUBNA FASHIONS TEX UK LTD - 2014-08-20
    GRANVILLE FASHIONS EU LTD. - 2012-07-24
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,001 GBP2021-09-30
    Officer
    icon of calendar 2010-09-24 ~ 2022-01-01
    IIF 25 - Secretary → ME
  • 8
    icon of address 29 Warren Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-24 ~ 2013-11-29
    IIF 12 - Director → ME
  • 9
    RHH LTD
    - now
    FINANCIAL CONSULTING SOLUTIONS LIMITED - 2009-01-23
    icon of address 29 Warren Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58,919 GBP2015-09-30
    Officer
    icon of calendar 2009-08-31 ~ 2013-11-29
    IIF 9 - Director → ME
  • 10
    SHARMISTHA FASHIONS UK LIMITED - 2018-06-13
    icon of address C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,575 GBP2024-03-30
    Officer
    icon of calendar 2022-08-12 ~ 2025-05-23
    IIF 7 - Director → ME
    icon of calendar 2021-07-10 ~ 2025-05-23
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 2025-05-23
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    VERITAS 247 LIMITED - 2014-09-23
    GROVE SUPPORT LIMITED - 2013-12-02
    icon of address 72 Wilson Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,287 GBP2020-04-30
    Officer
    icon of calendar 2010-04-27 ~ 2013-03-19
    IIF 8 - Director → ME
  • 12
    ELEVATION SERVICES LIMITED - 2006-03-02
    ABCS LIMITED - 2002-08-13
    icon of address Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ 2010-10-01
    IIF 18 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.