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

Samad, Abdos

    Related profiles found in government register
  • Samad, Abdos
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Buzzard Creek Industrial Estate, River Road, Barking, IG11 0EL, England

      IIF 1
    • icon of address 162, Redbridge Lane East, Ilford, IG4 5BT, England

      IIF 2 IIF 3 IIF 4
    • icon of address 162, Redbridge Lane East, Ilford, IG4 5BT, United Kingdom

      IIF 5
    • icon of address Love2laundry, 42 Albion Street, London, SE16 7JQ

      IIF 6
  • Samad, Abdos
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Littlefield Road, Edgware, HA8 0TD, United Kingdom

      IIF 7
    • icon of address P3-p7, Bow Wharf, 221 Grove Road, London, E3 5SN, United Kingdom

      IIF 8
  • Samad, Abdos
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arden House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 9
    • icon of address 26, Thorney Lane South, Iver, Buckinghamshire, SL0 9AE, England

      IIF 10
  • Samad, Abdus
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 611 Romford Road, London, E12 5AD, England

      IIF 11
  • Samad, Abdus
    British business man born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162 Redbridge Lane East, Redbridge Lane East, Ilford, Essex, IG4 5BT, England

      IIF 12
  • Samad, Abdus
    British director born in March 1973

    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 13
    • icon of address 44, Aston Street, London, E14 7NG, England

      IIF 14
  • Samad, Abdus
    British self employed born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Redbridge Lane East, Ilford, Essex, IG4 5BT, England

      IIF 15
  • Samad, Abdus
    British none born in March 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 5 Fowler House, South Grove, London, N15 5QJ

      IIF 16
  • Mr Abdos Samad
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Buzzard Creek Industrial Estate, River Road, Barking, IG11 0EL, England

      IIF 17
    • icon of address 48, Littlefield Road, Edgware, HA8 0TD, United Kingdom

      IIF 18
    • icon of address 162, Redbridge Lane East, Ilford, IG4 5BT, England

      IIF 19 IIF 20 IIF 21
    • icon of address P3-p7, Bow Wharf, 221 Grove Road, London, E3 5SN, United Kingdom

      IIF 23
  • Samad, Abdos
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Redbridge Lane East, London, IG4 5BT, United Kingdom

      IIF 24
  • Mr Abdus Samad
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 611, Romford Road, London, E12 5AD, England

      IIF 25
    • icon of address Surma Community Centre, 1 Robert Street, London, NW1 3JU

      IIF 26
  • Mr Abdos Samad
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Redbridge Lane East, London, IG4 5BT, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 72 Station Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,665 GBP2022-10-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address P3-p7 Bow Wharf, 221 Grove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address Love2laundry 42 Albion Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -96,052 GBP2024-07-31
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 162 Redbridge Lane East, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,478 GBP2024-02-28
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 59a High Street, Crawley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 107-109 Basement Floor Room B Hampstead Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,063 GBP2021-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 16 Chudleigh Crescent, Ilford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 162 Redbridge Lane East, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,322 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    icon of address Skn Business Centre, 1 Guildford St, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address Unit 15 Buzzard Creek Industrial Estate, River Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 72 Station Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,665 GBP2022-10-31
    Officer
    icon of calendar 2016-10-26 ~ 2017-05-15
    IIF 14 - Director → ME
  • 2
    icon of address Surma Community Centre, 1 Robert Street, London
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    16,953 GBP2024-03-31
    Officer
    icon of calendar 2014-05-11 ~ 2019-02-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ 2019-02-22
    IIF 26 - Has significant influence or control over the trustees of a trust OE
  • 3
    icon of address 80 Sleaford House Fern Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    253,130 GBP2023-09-30
    Officer
    icon of calendar 2019-08-04 ~ 2022-01-10
    IIF 5 - Director → ME
  • 4
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -57,761 GBP2023-11-30
    Officer
    icon of calendar 2018-11-22 ~ 2019-02-07
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2019-02-07
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SHAPLA INVESTMENT LTD - 2019-04-12
    icon of address 26 Thorney Lane South, Iver, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2021-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2022-04-27
    IIF 10 - Director → ME
  • 6
    icon of address Arden House, Talbot Way, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    414 GBP2024-04-30
    Officer
    icon of calendar 2020-07-07 ~ 2020-11-10
    IIF 9 - Director → ME
  • 7
    icon of address Bow Wharf 221 Grove Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -117,211 GBP2024-04-30
    Officer
    icon of calendar 2010-04-01 ~ 2013-02-01
    IIF 16 - Director → ME
  • 8
    WEST EUSTON PARTNERSHIP - 2021-03-17
    icon of address Begbies Traynor (central) Llp, 8th Floor, One Temple Row, Birmingham
    Dissolved Corporate (13 parents)
    Equity (Company account)
    12,674 GBP2021-03-31
    Officer
    icon of calendar 2014-05-22 ~ 2019-01-03
    IIF 12 - 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.