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 Abdus Shukur

    Related profiles found in government register
  • Mr Abdus Shukur
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Fore Street, C/o Truelegal Solicitors, Exeter, Devon, EX3 0HQ, United Kingdom

      IIF 1
    • icon of address 76, Fore Street, Topsham, Exeter, EX3 0HQ, England

      IIF 2
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, TN11 9BH

      IIF 3
    • icon of address 25, Greatorex Street, London, E1 5NP, England

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 5
    • icon of address B402, Carmine Wharf, 30 Copenhagen Place, London, E14 7FF, England

      IIF 6 IIF 7
  • Mr Abdus Shakur
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Fore Street, Topsham, Exeter, EX3 0HQ, England

      IIF 8
  • Mr Abdus Shakur
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Three Legged Cross, Forest Road, Warfield, Newell Green, Warfield, RG42 6AE, England

      IIF 9
  • Shakur, Abdus
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Fore Street, Topsham, Exeter, EX3 0HQ, England

      IIF 10
  • Shukur, Abdus
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Valient House, 4-10 Heneage Lane, London, EC3A 5DQ

      IIF 11
  • Shukur, Abdus
    British consultant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 12
    • icon of address Flat G4, John Scurr House, Ratcliffe Lane, London, E14 7JF, England

      IIF 13
  • Shukur, Abdus
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Providence Court, C/o Truelegal Solicitors, Pynes Hill, Exeter, Devon, EX2 5JL, England

      IIF 14
    • icon of address 76, Fore Street, C/o Truelegal Solicitors, Exeter, Devon, EX3 0HQ, United Kingdom

      IIF 15
    • icon of address 76, Fore Street, C/o Truelegal Solicitors, Exeter, EX3 0HQ, England

      IIF 16 IIF 17 IIF 18
    • icon of address 76, Fore Street, C/o Truelegal Solicitors, Exeter, EX3 0HQ, United Kingdom

      IIF 21
    • icon of address 76, Fore Street, Topsham, Exeter, EX3 0HQ, England

      IIF 22
    • icon of address 4 Mead Cottages, Catteshall Road, Godalming, Surrey, GU7 3DP, England

      IIF 23
    • icon of address 5th Floor, 36 Grosvenor Gardens, London, SW1W 0EB, United Kingdom

      IIF 24
    • icon of address B402 Carmine Wharf, 30 Copenhagen Place, London, E14 7FF

      IIF 25
    • icon of address B402, Carmine Wharf, 30 Copenhagen Place, London, E14 7FF, England

      IIF 26
  • Shukur, Abdus
    British none born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Fore Street, C/o Truelegal Solicitors, Exeter, EX3 0HQ, England

      IIF 27
    • icon of address B402 Carmine Wharf, 30 Copenhagen Place, London, E14 7FF

      IIF 28
  • Shukur, Abdus
    born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Grosvenor Gardens, London, SW1W 0EB

      IIF 29
    • icon of address B402 Carmine Wharf, 30 Copenhagen Place, London, E14 7FF, United Kingdom

      IIF 30
  • Shakur, Abdus
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Three Legged Cross, Forest Road, Warfield, Newell Green, Warfield, RG42 6AE, England

      IIF 31
  • Shukur, Abdus
    British councillor born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Landons Close, London, E14 9QQ

      IIF 32
  • Shukur, Abdus
    British local councillor born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Landons Close, London, E14 9QQ

      IIF 33
  • Shukur, Abdus
    British management consultant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shukur, Abdus
    British consultant

    Registered addresses and corresponding companies
    • icon of address 7 Landons Close, London, E14 9QQ

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 76 Fore Street, C/o Truelegal Solicitors, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 76 Fore Street, C/o Truelegal Solicitors, Exeter, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 76 Fore Street, C/o Truelegal Solicitors, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 76 Fore Street, C/o Truelegal Solicitors, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Valiant House, 2nd Floor, 4-10 Heneage Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 6
    icon of address 25 Greatorex Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 24 - Director → ME
  • 8
    BSFB NORTHWOOD HILL LIMITED - 2018-12-18
    icon of address 76 Fore Street, C/o Truelegal Solicitors, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 4 Providence Court C/o Truelegal Solicitors, Pynes Hill, Exeter, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 14 - Director → ME
  • 10
    OCEAN & COUNTRY ANGELSEY LIMITED - 2017-11-23
    icon of address 76 Fore Street, C/o Truelegal Solicitors, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 19 - Director → ME
  • 11
    OCEAN & COUNTRY SAULMORE BAY LIMITED - 2017-07-05
    icon of address 76 Fore Street, C/o Truelegal Solicitors, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 27 - Director → ME
  • 12
    OCEAN & COUNTRY GWENDREATH LIMITED - 2017-11-23
    icon of address B402 Carmine Wharf 30 Copenhagen Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address B402, Carmine Wharf 30 Copenhagen Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 76 Fore Street, Topsham, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 76 Fore Street, Topsham, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    IVORYDAWN LIMITED - 2002-10-02
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Three Legged Cross Forest Road, Warfield, Newell Green, Warfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Astell Scientific Ltd, 19-21 Powerscroft Road, Sidcup, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-29 ~ dissolved
    IIF 33 - Director → ME
Ceased 12
  • 1
    icon of address 78 Ben Jonson Road, Stepney Green, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-03 ~ 2011-03-04
    IIF 35 - Director → ME
  • 2
    icon of address 4 Providence Court C/o Truelegal Solicitors, Pynes Hill, Exeter, England
    Dissolved Corporate (1 parent, 11 offsprings)
    Officer
    icon of calendar 2018-04-17 ~ 2020-02-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2018-04-24
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2nd Floor Valient House, 4-10 Heneage Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-27 ~ 2015-10-15
    IIF 11 - Director → ME
  • 4
    CALTECH TRADING CORP UK LIMITED - 2020-04-29
    INFRAWORLD LIMITED - 2018-11-13
    icon of address 30 Muscovy Road, Kennington, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ 2018-11-06
    IIF 12 - Director → ME
  • 5
    OCEAN & COUNTRY SAULMORE BAY LIMITED - 2017-07-05
    icon of address 76 Fore Street, C/o Truelegal Solicitors, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2018-05-02
    IIF 23 - Director → ME
  • 6
    icon of address 76 Fore Street, C/o Truelegal Solicitors, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-09 ~ 2020-02-05
    IIF 28 - Director → ME
  • 7
    ORGANIC H SOLUTIONS LIMITED - 2020-05-26
    ORGANIC H SOLUTION LIMITED - 2018-02-19
    SAFA INNOVATIONS LTD - 2020-05-27
    OS - ORGANIC SOLUTIONS LIMITED - 2018-02-05
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-08 ~ 2018-03-14
    IIF 7 - Has significant influence or control OE
  • 8
    IVORYDAWN LIMITED - 2002-10-02
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-09 ~ 2004-01-16
    IIF 37 - Secretary → ME
  • 9
    icon of address One, Bishops Square, London
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 1998-02-03 ~ 2006-04-30
    IIF 36 - Director → ME
  • 10
    icon of address 36 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2018-12-13
    IIF 29 - LLP Designated Member → ME
  • 11
    THE WHITECHAPEL ART GALLERY TRUSTEE LIMITED - 2008-12-28
    icon of address Whitechapel Gallery, 77-82 Whitechapel High Street, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 2000-10-20 ~ 2001-05-19
    IIF 32 - Director → ME
  • 12
    WILTONS MUSIC HALL - 2012-07-31
    BROOMHILL TRUST - 2004-11-08
    icon of address Wiltons Music Hall, Graces Alley, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-29 ~ 2016-04-11
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.