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 Md. Jasim Uddin

    Related profiles found in government register
  • Mr Md. Jasim Uddin
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Hurstbourne Gardens, Barking, Greater London, IG11 9UY, United Kingdom

      IIF 1
    • icon of address 43, Hurstbourne Gardens, Barking, IG11 9UY, England

      IIF 2
  • Mr Md Jasim Uddin
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, 43, Hurstbourne Gardens, Barking, Essex, IG11 9UY, United Kingdom

      IIF 3
    • icon of address 43, Hurstbourne Gardens, Barking, Essex, IG11 9UY, United Kingdom

      IIF 4
    • icon of address 56, Longbridge Road, Suite 12, Stewarthouse., Barking, IG11 8RT, England

      IIF 5
    • icon of address Suite - 104 Door Number 3 - 5, Ripple Road, Barking, IG11 7NP, England

      IIF 6
    • icon of address 470, Katherine Road, London, E7 8DP, England

      IIF 7
    • icon of address Suite - 100c, Crown House, North Circular Road, London, NW10 7PN, England

      IIF 8
  • Md Jasim Uddin
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Sovereign Road, Barking, United Kingdom, IG11 0XQ, United Kingdom

      IIF 9
  • Uddin, Md Jasim
    British business born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Sovereign Road, Barking, United Kingdom, IG11 0XQ, United Kingdom

      IIF 10
  • Uddin, Md Jasim
    British business executive born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Longbridge Road, Suite 12, Stewarthouse., Barking, IG11 8RT, England

      IIF 11
  • Uddin, Md Jasim
    British business man born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Monteagle Avenue, Barking, IG11 8RB, England

      IIF 12
  • Uddin, Md Jasim
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite - 100c, Crown House, North Circular Road, London, NW10 7PN, England

      IIF 13
  • Uddin, Md Jasim
    British financial consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite - 104 Door Number 3 - 5, Ripple Road, Barking, IG11 7NP, England

      IIF 14
  • Uddin, Md Jasim
    British security guard born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Hurstbourne Gardens, Barking, Essex, IG11 9UY, United Kingdom

      IIF 15
    • icon of address 470, Katherine Road, London, E7 8DP, England

      IIF 16
  • Uddin, Md Jasim
    British security officer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, 43, Hurstbourne Gardens, Barking, Essex, IG11 9UY, United Kingdom

      IIF 17
  • Uddin, Md. Jasim
    British business born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Hurstbourne Gardens, Barking, Greater London, IG11 9UY, United Kingdom

      IIF 18
  • Uddin, Md. Jasim
    British businessman born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Hurstbourne Gardens, Barking, IG11 9UY, England

      IIF 19
  • Uddin, Md Jasim
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Station Parade, High Street North, London, E6 1JD, England

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    PRUDENTIAL ACCOUNTANTS & CONSULTANTS LTD - 2016-10-17
    EMINENT GLOBAL COMPLIANCE LTD LTD. - 2021-12-20
    EMINENT ACCOUNTANTS & GLOBAL COMPLIANCE LTD - 2021-12-17
    EMINENT GLOBAL COMPLIANCE LTD. - 2024-02-13
    icon of address Suite - 100c, Crown House, North Circular Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,063 GBP2024-08-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address 42 Sovereign Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 56 Longbridge Road, Suite 12, Stewarthouse., Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,371 GBP2024-03-31
    Officer
    icon of calendar 2020-04-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-11 ~ 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
  • 4
    AMOFX LTD - 2022-07-13
    icon of address 42 Sovereign Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 43 43, Hurstbourne Gardens, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 25 Monteagle Avenue, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Suite - 104 Door Number 3 - 5, Ripple Road, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 5 Station Parade, High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    225 GBP2023-11-30
    Officer
    icon of calendar 2020-06-06 ~ 2020-10-14
    IIF 19 - Director → ME
    icon of calendar 2025-01-14 ~ 2025-07-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-06 ~ 2020-10-01
    IIF 2 - Has significant influence or control OE
  • 2
    icon of address 56 Longbridge Road, Suite 12, Stewarthouse., Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,371 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2020-04-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2020-04-10
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address Chapelgate Filling Station London Road, Capel St. Mary, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,508 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2019-08-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2019-08-25
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.