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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Uddin, Jamal

    Related profiles found in government register
  • Uddin, Jamal
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Tower, 1 Harbour Exchange Square, London, E14 9GE, England

      IIF 1
  • Uddin, Jamal
    British head of financial operations born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Uddin, Jamal
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 91, Galleons Drive, Barking, IG11 0FA, England

      IIF 10
    • 2nd Floor, 255 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 11
    • 27, Kingston Road, Taunton, TA2 7SA, England

      IIF 12
  • Ud Din, Jamal
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • 3, Raven Road, South Woodford, London, E18 1HB, England

      IIF 13
  • Uddin, Jamal
    English director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27 Bridge Street, Bridge Street, Banff, AB45 1HD, Scotland

      IIF 14
  • Uddin, Jamal
    British managing director

    Registered addresses and corresponding companies
    • Mmy Accountancy Services, Clarence House 35 Clarence St, Market Harborough, Leicestershire, LE16 7NE

      IIF 15
    • 39 Booth Rise, Northampton, NN3 6HP

      IIF 16
  • Uddin, Jamal
    British restaurateur

    Registered addresses and corresponding companies
    • 28 Bryn Road, Weymouth, Dorset, DT4 0NP

      IIF 17
  • Uddin, Jamal
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Bridge Street, Banff, AB45 1HD, Scotland

      IIF 18
  • Uddin, Jamal
    British business born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Kettering Road, Northampton, NN1 4BH, England

      IIF 19
  • Uddin, Jamal
    British financial director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarence House, 35 Clarence Street, Market Harborough, Leicestershire, LE16 7NE

      IIF 20
  • Uddin, Jamal
    British managing director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mmy Accountancy Services, Clarence House 35 Clarence St, Market Harborough, Leicestershire, LE16 7NE

      IIF 21
    • 39 Booth Rise, Northampton, NN3 6HP

      IIF 22
  • Uddin, Jamal
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Dorchester Road, Weymouth, Dorset, DT3 7LA, United Kingdom

      IIF 23
    • 28, Bryn Road, Weymouth, DT4 0NP, England

      IIF 24
  • Uddin, Jamal
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overdene House, 49 Church Street, Theale, Berkshire, RG7 5BX, England

      IIF 25
    • 28 Bryn Road, Weymouth, Dorset, DT4 0NP

      IIF 26
  • Uddin, Jamal
    British restaurateur born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Bryn Road, Weymouth, Dorset, DT4 0NP

      IIF 27
    • 28, Bryn Road, Weymouth, Dorset, DT4 0NP, United Kingdom

      IIF 28
    • 45, Maiden Street, Weymouth, Dorset, DT4 8AZ, England

      IIF 29
  • Uddin, Jamal
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Stoke Road, Gosport, PO12 1JB, United Kingdom

      IIF 30
  • Mr Jamal Uddin
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 91, Galleons Drive, Barking, IG11 0FA, England

      IIF 31
    • 2nd Floor, 255 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 32
    • 27, Kingston Road, Taunton, TA2 7SA, England

      IIF 33
  • Mr Jamal Ud Din
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Heraldic House, 160 - 163, Cranbrook Road, Ilford, IG1 4PE, England

      IIF 34
  • Mr Jamal Uddin
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 78 Queens Road West, London, E13 0PF, England

      IIF 35
  • Uddin, Jamal

    Registered addresses and corresponding companies
    • 91, Galleons Drive, Barking, Essex, IG11 0FA, England

      IIF 36
  • Uddin, Mohammad Jamal
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34b, Blythwood Road, London, N4 4EU, United Kingdom

      IIF 37
  • Mr Jamal Uddin
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Bridge Street, Banff, AB45 1HD, Scotland

      IIF 38
  • Mr Jamal Uddin
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Dorchester Road, Weymouth, Dorset, DT3 7LA, United Kingdom

      IIF 39
    • 28, Bryn Road, Weymouth, DT4 0NP, England

      IIF 40
    • 28 Bryn Road, Weymouth, Dorset, DT4 0NP, England

      IIF 41
  • Mr Jamal Uddin
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Stoke Road, Gosport, PO12 1JB, United Kingdom

      IIF 42
  • Mohammad Jamal Uddin
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34b, Blythwood Road, London, N4 4EU, England

      IIF 43
child relation
Offspring entities and appointments 29
  • 1
    ACTION AGAINST HUNGER ENTERPRISES LIMITED
    - now 06569439
    PICNIC ROCKS LIMITED - 2009-02-18
    Exchange Tower, 1 Harbour Exchange Square, London, England
    Active Corporate (5 parents)
    Officer
    2024-10-01 ~ now
    IIF 1 - Director → ME
  • 2
    BOMBAY SPICE (BEAMINSTER) LIMITED
    08018487
    Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-03 ~ 2016-09-12
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
  • 3
    CAFE INDI'S (BRIDPORT) LTD
    09461269
    205 Littlemoor Road, C/o Acm Accountants, Weymouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-26 ~ 2016-09-13
    IIF 28 - Director → ME
  • 4
    CANCERBACKUP
    - now 02803321
    CANCERBACUP (BRITISH ASSOCIATION OF CANCER UNITED PATIENTS AND THEIR FAMILIES AND FRIENDS) - 2006-03-22
    BRITISH ASSOCIATION OF CANCER UNITED PATIENTS AND THEIR FAMILIES AND FRIENDS (BACUP) - 1998-06-12
    3rd Floor Bronze Building, The Forge, 105 Sumner Street, London, England
    Active Corporate (37 parents)
    Officer
    2019-08-19 ~ 2022-09-06
    IIF 5 - Director → ME
  • 5
    G PRIDE LIMITED
    04048045
    Langley House, Park Road, East Finchley, London
    Dissolved Corporate (6 parents)
    Officer
    2003-04-01 ~ dissolved
    IIF 27 - Director → ME
    2003-04-01 ~ 2003-10-05
    IIF 17 - Secretary → ME
  • 6
    GREEN HOUSE LOGISTICS LTD
    15877455
    34b Blythwood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-08-05 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 7
    HOP PCO RENTALS LTD
    13692583
    2nd Floor, 255 Commercial Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    HTP INVESTMENTS LIMITED
    12190403
    91 Galleons Drive, Barking, England
    Active Corporate (2 parents)
    Officer
    2019-09-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 9
    IK INDIAN KITCHEN LTD
    16525055
    27 Kingston Road, Taunton, England
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 10
    INDIAN SPICE BANFF LIMITED
    SC540634
    27 Bridge Street, Banff, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 11
    KEYSTONES PROPERTY INVESTMENT GROUP LTD
    10170775
    Se3
    Dissolved Corporate (4 parents)
    Officer
    2016-05-09 ~ 2019-11-25
    IIF 36 - Secretary → ME
  • 12
    MACMILLAN CANCER INFORMATION LOTTERY LIMITED
    09771409
    3rd Floor, Bronze Building, The Forge, 105 Sumner Street, London, England
    Dissolved Corporate (17 parents)
    Officer
    2018-04-26 ~ 2022-09-06
    IIF 7 - Director → ME
  • 13
    MACMILLAN CANCER SUPPORT ENTERPRISES LIMITED
    - now 03123290 02779446... (more)
    MACMILLAN CANCER RELIEF ENTERPRISES LIMITED - 2006-07-11
    CRMF (1995) LIMITED - 1998-03-23
    MACMILLAN CANCER RELIEF LIMITED - 1997-04-20
    CRMF (1995) LIMITED - 1996-11-14
    WWH APPLE LIMITED - 1996-06-03
    3rd Floor, Bronze Building, The Forge, 105 Sumner Street, London, England
    Active Corporate (20 parents)
    Officer
    2018-04-26 ~ 2022-09-06
    IIF 3 - Director → ME
  • 14
    MACMILLAN CANCER SUPPORT SALES LIMITED
    - now 00934859 02779446... (more)
    CANCER RELIEF (SALES) LTD. - 2006-07-11
    N.S.C.R. (SALES) LIMITED - 1988-10-20
    89 Albert Embankment, London
    Dissolved Corporate (33 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 2 - Director → ME
  • 15
    MACMILLAN CANCER SUPPORT TRADING LIMITED
    - now 02779446 00934859... (more)
    MACMILLAN CANCER RELIEF TRADING LIMITED - 2006-07-11
    MACMILLAN EVENTS LIMITED - 1996-08-21
    3rd Floor, Bronze Building, The Forge, 105 Sumner Street, London, England
    Active Corporate (33 parents)
    Officer
    2018-04-26 ~ 2022-09-06
    IIF 4 - Director → ME
  • 16
    MACMILLAN FINANCIAL GRANTS LOTTERY LIMITED
    - now 09494065
    MACMILLAN FINANCIAL GRANTS LOTTERY LTD. - 2015-10-14
    CANCER LOTTERIES LIMITED - 2015-09-14
    3rd Floor, Bronze Building, The Forge, 105 Sumner Street, London, England
    Dissolved Corporate (17 parents)
    Officer
    2018-04-26 ~ 2022-09-06
    IIF 6 - Director → ME
  • 17
    MACMILLAN HEALTHCARE LOTTERY LIMITED
    09771479
    3rd Floor, Bronze Building, The Forge, 105 Sumner Street, London, England
    Dissolved Corporate (17 parents)
    Officer
    2018-04-26 ~ 2022-09-06
    IIF 9 - Director → ME
  • 18
    MACMILLAN INFLUENCING CANCER CARE LOTTERY LIMITED
    09771351
    3rd Floor, Bronze Building, The Forge, 105 Sumner Street, London, England
    Dissolved Corporate (17 parents)
    Officer
    2018-04-26 ~ 2022-09-06
    IIF 8 - Director → ME
  • 19
    MERCURY ASSETS LTD
    08062441
    159a Kettering Road, Northampton, England
    Dissolved Corporate (5 parents)
    Officer
    2012-05-09 ~ 2017-07-27
    IIF 19 - Director → ME
  • 20
    MILMA LTD
    07201464
    3 Raven Road, South Woodford, London, England
    Active Corporate (2 parents)
    Officer
    2010-03-24 ~ 2023-06-01
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 21
    MINT PLATFORM LTD
    13422237
    22 Stoke Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 22
    MONSOON INDIAN CUISINE (DORSET) LIMITED
    04616297
    Lupins Business Centre 1-3, Greenhill, Weymouth, Dorset
    Liquidation Corporate (6 parents)
    Officer
    2005-02-01 ~ 2008-08-31
    IIF 26 - Director → ME
  • 23
    NORTHAMPTON INVESTOR DEVELOPMENTS COMPANY LIMITED
    06635872
    Clarence House, 35 Clarence Street, Market Harborough, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    2008-07-21 ~ dissolved
    IIF 20 - Director → ME
  • 24
    P2 TOWCESTER LTD
    05241707
    170 Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2004-09-27 ~ 2005-02-03
    IIF 22 - Director → ME
    2004-09-27 ~ 2005-02-03
    IIF 16 - Secretary → ME
  • 25
    PILLARS LTD
    04051759
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2000-08-11 ~ 2015-03-02
    IIF 21 - Director → ME
    2000-08-11 ~ 2015-01-07
    IIF 15 - Secretary → ME
  • 26
    TANDOORI WEYMOUTH LTD
    15070702
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Officer
    2023-08-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 27
    THE RAJ BANFF LTD
    SC870189
    27 Bridge Street, Banff, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 28
    WEYMOUTH CHUTNEYS LTD
    14642281 09649318
    127 Dorchester Road, Weymouth, Dorset, England
    Active Corporate (1 parent)
    Officer
    2023-02-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 29
    WT RESTAURANT LTD
    08266802
    3 Field Court, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-15 ~ dissolved
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.