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

Bashar, Md. Abul

    Related profiles found in government register
  • Bashar, Md. Abul

    Registered addresses and corresponding companies
    • icon of address 12, Blackwood House, Collingwood Street, London, London, E1 5PT, England

      IIF 1
    • icon of address 133, Shadwell Gardens, London, London, E1 2QL, England

      IIF 2
    • icon of address Flat 12, Blackwood House Collingwood Street, London, E1 5PT, United Kingdom

      IIF 3
    • icon of address Level-b1, 8-10 Greatrox Street, London, London, E1 5NF, England

      IIF 4
  • Bashar, Md Abul

    Registered addresses and corresponding companies
    • icon of address 80-82, Nelson Street, London, E1 2DY, United Kingdom

      IIF 5
    • icon of address Level B1, 8-10 Greatorex Business Centre, London, London, E1 5NF, United Kingdom

      IIF 6
  • Bashar, Md Abul
    British business person born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Burdett Road, London, E3 4JN, England

      IIF 7
  • Bashar, Md Abul
    British businessman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, 12 Hessel Street, London, E1 2LP, United Kingdom

      IIF 8 IIF 9
  • Basar, Abul
    Bangladeshi private service born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Eric Street, London, E3 4TQ, England

      IIF 10
  • Bashar, Md Abul
    Bangladeshi company director born in July 1952

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 11
  • Bashar, Md Abul
    British business born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Beaufort Court, Admirals Way, Canary Wharf, London, E14 9XL, England

      IIF 12
  • Bashar, Md Abul
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radial House, 3-5 Ripple Road, Suite No: 201, Barking, Essex, IG11 7NF, England

      IIF 13
    • icon of address 80-82, Nelson Street, London, E1 2DY, United Kingdom

      IIF 14
  • Bashar, Md Abul
    Bangladeshi manager born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit-b1, 8-10 Greatorex Street, Greatorex Business Center, London, E1 5NF

      IIF 15
  • Bashar, Md Abul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 16
  • Bashar, Md Abul
    Bangladeshi business born in November 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Level B1, 8-10 Greatorex Business Centre, London, London, E1 5NF, United Kingdom

      IIF 17
  • Bashar, Md Abul
    Bangladeshi company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80-82, Nelson Street, London, E1 2DY, United Kingdom

      IIF 18
  • Bashar, Md. Abul
    Bangladeshi business born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Blackwood House, Collingwood Street, London, London, E1 5PT, England

      IIF 19
    • icon of address Flat 12, Blackwood House Collingwood Street, London, E1 5PT, United Kingdom

      IIF 20
    • icon of address Level-b1, 8-10 Greatrox Street, London, London, E1 5NF, England

      IIF 21
    • icon of address Unit 106, 8-10 Greatorex Street, Greatorex Business Center, London, E1 5NF, United Kingdom

      IIF 22
  • Bashar, Md. Abul
    Bangladeshi private service born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Shadwell Gardens, London, E1 2QL, England

      IIF 23
  • Bashar, Abul
    Bangladeshi private service born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 213, 39-47 Alie Street, London, E1 8DA, United Kingdom

      IIF 24
  • Mr Md Abul Bashar
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Burdett Road, London, E3 4JN, England

      IIF 25
    • icon of address Unit C, 12 Hessel Street, London, E1 2LP, United Kingdom

      IIF 26 IIF 27
  • Md Abul Bashar
    Bangladeshi born in July 1952

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 28
  • Md Abul Bashar
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 29
  • Mr Md Abul Bashar
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 571, Wood Lane, Dagenham, RM8 1DR, United Kingdom

      IIF 30 IIF 31
    • icon of address 11 Beaufort Court, Admirals Way, Canary Wharf, London, E14 9XL, England

      IIF 32
    • icon of address 80-82, Nelson Street, London, E1 2DY, United Kingdom

      IIF 33
    • icon of address Unit 103, 8-10 Greatorex Street, London, E1 5NF, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 103 8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Level B1, 8-10 Greatorex Business Centre, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2014-03-06 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    icon of address 80-82 Nelson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-12-20 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 571 Wood Lane, Dagenham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 571 Wood Lane, Dagenham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Level-b1, 8-10 Greatrox Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-10-05 ~ dissolved
    IIF 4 - Secretary → ME
  • 8
    icon of address Unit C, 12 Hessel Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,938 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address B-1 8-10, Greatorex Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    icon of address 107 Burdett Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit C, 12 Hessel Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Unit-b1 8-10 Greatorex Street, Greatorex Business Center, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 15 - Director → ME
Ceased 7
  • 1
    icon of address 11 Beaufort Court, Admirals Way, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,338 GBP2024-08-31
    Officer
    icon of calendar 2015-05-12 ~ 2023-02-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    IIF 32 - Has significant influence or control OE
  • 2
    icon of address Radial House, 3-5 Ripple Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,571 GBP2024-03-31
    Officer
    icon of calendar 2015-03-15 ~ 2015-10-19
    IIF 13 - Director → ME
  • 3
    icon of address 58 Eric Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    107,115 GBP2019-07-31
    Officer
    icon of calendar 2016-03-11 ~ 2018-07-02
    IIF 10 - Director → ME
  • 4
    JUBEDA ENTERPRISE AND IMPORT SERVICES LTD - 2013-09-04
    ACCOUNTS & HR SOLUTION UK LTD - 2013-05-13
    CYBER MARKETING & CONSULTANCY LTD - 2011-10-12
    icon of address 3rd Floor 87 Whitechapel Street, Aldgate East, London, United Kingdom, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-21 ~ 2011-06-14
    IIF 19 - Director → ME
    icon of calendar 2011-06-16 ~ 2012-09-01
    IIF 24 - Director → ME
    icon of calendar 2011-02-21 ~ 2011-06-14
    IIF 1 - Secretary → ME
  • 5
    icon of address 8-10 Greatorex Street, London, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-07 ~ 2012-12-29
    IIF 23 - Director → ME
    icon of calendar 2011-06-07 ~ 2012-12-30
    IIF 2 - Secretary → ME
  • 6
    icon of address B-1 8-10, Greatorex Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ 2014-01-01
    IIF 20 - Director → ME
  • 7
    icon of address Unit-b1 8-10 Greatorex Street, Greatorex Business Center, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ 2012-10-11
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.