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

Quiam, Mamun Abdul

    Related profiles found in government register
  • Quiam, Mamun Abdul
    British businessman born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 112, East Reach, Taunton, Somerset, TA1 3HL

      IIF 1
  • Quiam, Mamun Abdul
    British co director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 31, St. Augustine Street, Taunton, Somerset, TA1 1QH, United Kingdom

      IIF 2
  • Quiam, Mamun Abdul
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 128, East Reach, Taunton, Somerset, TA1 3HL, United Kingdom

      IIF 3
    • Traflgar House, Cornishway North, Galmington Trading Estate, Taunton, Somerset, TA1 5LY, England

      IIF 4
    • Unit 1. Traflgar House, Cornishway North, Galmington Trading Estate, Taunton, TA1 5LY, England

      IIF 5
  • Quiam, Mamun Abdul
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 101, Whitechapel High Street, 4th Floor, London, E1 7RA, England

      IIF 6 IIF 7
    • Trafalgar House, Cornish Way North, Galmington Industrial Estate, Taunton, TA1 5LY, United Kingdom

      IIF 8
  • Quiam, Mamun Abdul
    British greengrocer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 9
    • 101, Whitechapel High Street, 4th Floor, London, E1 7RA, England

      IIF 10
  • Mr Mamun Abdul Quiam
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 11
    • 101, Whitechapel High Street, 4th Floor, London, E1 7RA, England

      IIF 12 IIF 13 IIF 14
    • Trafalgar House, Cornish Way North, Galmington Industrial Estate, Taunton, TA1 5LY, United Kingdom

      IIF 15
  • Quiam, Mamun Abdul
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Condor Quay, East Quay, Bridgwater, TA6 4DB, United Kingdom

      IIF 16
    • 131, Strathdon Drive, London, SW17 0PS, England

      IIF 17
  • Quiam, Mamun Abdul
    British diricter born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18 IIF 19
  • Quiam, Mamun Abdul
    British green grocer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hill Head Close, Taunton, Somerset, TA1 3ET, United Kingdom

      IIF 20
  • Quiam, Mamun Abdul
    Bangladeshi

    Registered addresses and corresponding companies
    • 31, St Augustine Street, Taunton, Somerset, TA1 1QH

      IIF 21
  • Quiam, Mamun Abdul

    Registered addresses and corresponding companies
    • 128, East Reach, Taunton, Somerset, TA1 3HL, United Kingdom

      IIF 22
  • Quiam, Mamun Abdul
    Bangladeshi director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit -e, 37 Princelet Street, London, E1 5LP, United Kingdom

      IIF 23
  • Mr Mamun Abdul Quiam
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24 IIF 25
    • 131, Strathdon Drive, London, SW17 0PS, England

      IIF 26
    • 2, Hill Head Close, Taunton, TA1 3ET, United Kingdom

      IIF 27
  • Abdul-quiam, Mamum
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, A East Reach, Taunton, Somerset, TA1 3HL, United Kingdom

      IIF 28
    • 128, East Reach, Taunton, TA1 3HL, United Kingdom

      IIF 29
  • Mamun Abdul Quiam
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Condor Quay, East Quay, Bridgwater, TA6 4DB, United Kingdom

      IIF 30
  • Mr Mamun Abdul Quiam
    Bangladeshi born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit -e, 37 Princelet Street, London, E1 5LP, United Kingdom

      IIF 31
  • Abdul-quiam, Mamum

    Registered addresses and corresponding companies
    • 128, East Reach, Taunton, TA1 3HL, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    88 Priory Bridge Road, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2009-06-17 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    101 Whitechapel High Street, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    154,662 GBP2022-06-30
    Officer
    2020-06-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-06-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 3
    Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,474 GBP2023-07-31
    Officer
    2022-07-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    128 East Reach, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-03 ~ dissolved
    IIF 3 - Director → ME
    2014-07-03 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    NATRAJ TAUNTON LIMITED - 2016-06-28
    101 Whitechapel High Street, 4th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,998 GBP2021-04-30
    Officer
    2019-09-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    128 East Reach, Taunton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-10 ~ dissolved
    IIF 29 - Director → ME
    2014-01-10 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    101 Whitechapel High Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-05-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    131 Strathdon Drive, Tooting, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    Hnh Consultants Ltd 101 Whitechapel High Street, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    131 Strathdon Drive, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    Langley House, Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    21,040 GBP2022-05-31
    Officer
    2020-05-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    148 East Reach, Taunton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    101 Whitechapel High Street, 4th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,707 GBP2024-02-29
    Officer
    2020-12-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 14
    101 Whitechapel High Street, 4th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    122 A East Reach, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-04 ~ 2011-02-03
    IIF 28 - Director → ME
  • 2
    122a 122a East Reach, Taunton, Somerset, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    2011-06-20 ~ 2012-05-20
    IIF 2 - Director → ME
  • 3
    NATRAJ TAUNTON LIMITED - 2016-06-28
    101 Whitechapel High Street, 4th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,998 GBP2021-04-30
    Officer
    2016-04-19 ~ 2017-12-09
    IIF 4 - Director → ME
  • 4
    112 East Reach, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,734 GBP2016-06-30
    Officer
    2015-02-16 ~ 2016-10-19
    IIF 1 - Director → ME
  • 5
    Suite 3, 91 Mayflower Street, Plymouth, Devon, England
    Dissolved Corporate
    Officer
    2016-02-23 ~ 2017-02-01
    IIF 5 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.