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

Mr Nizam Uddin

    Related profiles found in government register
  • Mr Nizam Uddin
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Martha Street, London, E1 2PG, United Kingdom

      IIF 1
    • Rajjak Associates, 193 Bow Common Lane, London, E3 4JJ, United Kingdom

      IIF 2
  • Mr Mohammed Nizam Uddin
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Collier Row Road, Romford, RM5 3NR, United Kingdom

      IIF 3
  • Mr Mohammed Nizam Uddin
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Broomfield, Stacey Bushes, Milton Keynes, MK12 6HA, United Kingdom

      IIF 4
  • Uddin, Nizam
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30b Fieldgate Mansions, Romford Street, London, E1 1JT, United Kingdom

      IIF 5
  • Uddin, Nizam
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30b Fieldgate Street, Romford Street, London, E1 1JT, United Kingdom

      IIF 6
  • Mr Mohammed Ala Uddin
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Edgeworth Drive, Manchester, Lancashire, M14 6RU, United Kingdom

      IIF 7
  • Mr Mohammed Nazim Uddin
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Stradbroke Drive, Chigwell, IG7 5QZ, England

      IIF 8 IIF 9
    • 106, Olympics House, Clements Road, Ilford, Essex, IG1 1BA

      IIF 10
    • Commercial House, 406-410 Eastern Avenue, Ground Floor, Ilford, IG2 6NQ, England

      IIF 11
    • Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ

      IIF 12
    • Barclay Hall, 156b Green Street, London, E7 8JQ, England

      IIF 13
    • Unit G10, The Montefiore Centre, Hanbury Street, London, E1 5HZ, England

      IIF 14
  • Uddin, Nazim
    British accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Stern Close, Essex, Barking, IG11 0XW

      IIF 15
  • Uddin, Nazim
    British business born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Stern Close, Essex, IG11 0XW, Uk

      IIF 16
  • Uddin, Nazim
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, Ground Floor, 43-47 Rushey Green, London, SE6 4AS, England

      IIF 17
  • Uddin, Mohammed Nizam
    British businessmen born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Sheringham Avenue, Manor Park, E12 5PA, United Kingdom

      IIF 18
  • Uddin, Mohammed Nizam
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Collier Row Road, Romford, RM5 3NR, United Kingdom

      IIF 19
  • Uddin, Mohammed Ala
    British informatics business analyst born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Edgeworth Drive, Manchester, Greater Manchester, M14 6RU

      IIF 20
  • Uddin, Mohammed Nazim
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Stradbroke Drive, Chigwell, IG7 5QZ, England

      IIF 21
    • 106, Olympics House, Clements Road, Ilford, Essex, IG1 1BA

      IIF 22
    • 406-410, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 23
    • Commercial House, 406-410 Eastern Avenue, Ground Floor, Ilford, IG2 6NQ, England

      IIF 24
    • Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 25
    • Unit G10, The Montefiore Centre, Hanbury Street, London, E1 5HZ, England

      IIF 26
  • Uddin, Mohammed Nazim
    British academic consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, Empire Way, Dexion House, Wembley, HA9 0XA, United Kingdom

      IIF 27
  • Uddin, Mohammed Nazim
    British businessman born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Davenant Street (1st Floor), London, E1 5NB, England

      IIF 28
  • Uddin, Mohammed Nazim
    British chartered certified accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T/a Print Today, 156b Green Street, London, E7 8JQ, England

      IIF 29
    • 112, Collier Row Road, Romford, RM5 2BB, England

      IIF 30
  • Uddin, Mohammed Nazim
    British chartered certified accountants born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Dagmar Road, Dagenham, Essex, RM10 8XP, United Kingdom

      IIF 31
  • Uddin, Mohammed Nazim
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106 Olympic House, Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 32
  • Uddin, Mohammed Nizam
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Broomfield, Stacey Bushes, Milton Keynes, Buckinghamshire, MK12 6HA, United Kingdom

      IIF 33
  • Uddin, Nizam
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sheringham Avenue, Manor Park, E12 5PA, United Kingdom

      IIF 34
  • Uddin, Nizam
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Sheringham Avenue, Manor Park, London, E12 5PA

      IIF 35
  • Mr Mohammed Ala Uddin
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Nazim Uddin
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 406-410, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 39
  • Uddin, Mohammed Nazim
    Bangladeshi chartered certified accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Stern Close, Barking, Essex, IG11 0XW

      IIF 40
  • Uddin, Mohammed Nazim
    Bangladeshi education consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160-170, Cannon Street Road, London, E1 2LH, United Kingdom

      IIF 41
  • Uddin, Mohammed Ala
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed Nasir Uddin
    Bangladeshi born in October 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 45
  • Mr Mohammed Nasir Uddin
    Bangladeshi born in October 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Uddin, Mohammed Nazim

    Registered addresses and corresponding companies
    • 116, Cavell Street, London, E1 2JA, England

      IIF 48
  • Uddin, Mohammed Nasir
    Bangladeshi born in October 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 49
  • Uddin, Mohammed Nasir
    Bangladeshi business born in October 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Uddin, Mohammed Nasir
    Bangladeshi managing director born in October 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
child relation
Offspring entities and appointments 31
  • 1
    1 MINICABS LIMITED
    07668631
    2a Dagmar Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-14 ~ dissolved
    IIF 31 - Director → ME
  • 2
    ASSEMATUL MUDAH TRADING COMPANY LIMITED
    16398845
    483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 3
    ATLANTIS GLOBAL NETWORK LTD
    - now 13538431
    ATLANTIS EDUCATION LTD - 2022-10-07
    41 Rich Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,557 GBP2024-07-31
    Person with significant control
    2025-04-02 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    C4CHATGA LTD
    14893751
    Commercial House 406-410 Eastern Avenue, Ground Floor, Ilford, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,624 GBP2024-07-31
    Officer
    2023-05-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-05-25 ~ 2023-11-29
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    CATFORD COLLEGE LIMITED - now
    PRINCETON COLLEGE LIMITED
    - 2011-12-16 07045630
    6 Talbot Road, Dagenham, Essex, England
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,520 GBP2016-10-31
    Officer
    2009-10-15 ~ 2011-05-09
    IIF 40 - Director → ME
  • 6
    CHEAPESTLINE (UK) LIMITED
    07971829
    Acn Accountants, 8 Davenant Street (1st Floor), London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-07 ~ dissolved
    IIF 28 - Director → ME
  • 7
    EAST END CITIZENS ADVICE BUREAUX
    - now 03324794
    HACKNEY CITIZENS ADVICE BUREAUX - 2004-05-21
    300 Mare Street, London
    Active Corporate (75 parents)
    Officer
    2008-12-11 ~ 2009-10-02
    IIF 15 - Director → ME
  • 8
    JAMIYA ISLAMIYA ASHRAFUL ULUM KATA KHALER PAR
    10905507
    30b Fieldgate Mansions Romford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2017-08-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 9
    LCC INVESTMENTS LTD
    10485043
    T/a Print Today, 156b Green Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -349,497 GBP2022-11-30
    Officer
    2016-11-17 ~ dissolved
    IIF 29 - Director → ME
  • 10
    LONDON CAPITAL COLLEGE LIMITED
    07073035
    Capital House Ground Floor, 43-47 Rushey Green, London, England
    Dissolved Corporate (12 parents)
    Officer
    2010-06-03 ~ 2011-07-07
    IIF 17 - Director → ME
  • 11
    LONDON CHURCHILL COLLEGE LTD
    05995926
    Barclay Hall, 156b Green Street, London, England
    Active Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    3,806,385 GBP2017-11-30
    Officer
    2009-04-07 ~ 2014-08-04
    IIF 16 - Director → ME
    2019-04-01 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 13 - Has significant influence or control OE
  • 12
    LONDON REGAL COLLEGE LIMITED
    06021640
    Olympia House, Armitage Road, London
    Dissolved Corporate (11 parents)
    Officer
    2010-05-02 ~ 2010-10-22
    IIF 41 - Director → ME
  • 13
    LONDON TRAINING CENTRE LIMITED
    07608410
    Unit G10 The Montefiore Centre, Hanbury Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,520 GBP2025-04-30
    Officer
    2024-05-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    MAIRA INVESTMENT PROPERTY LTD
    SC769602
    1 Hope Street, Lanark, South Lanarkshire, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -149 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    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
  • 15
    MANZIL TANDOORY LTD
    08834374
    Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,837 GBP2019-01-31
    Officer
    2014-01-07 ~ 2016-02-01
    IIF 30 - Director → ME
  • 16
    MCFHOME LTD
    10121153
    146 Martha Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,113 GBP2024-04-30
    Officer
    2016-04-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-13 ~ now
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 17
    MEDICAL INFORMATICS SOLUTIONS LIMITED
    06844745
    8 Edgeworth Drive, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,511 GBP2017-03-31
    Officer
    2009-03-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    MY AUTO TREND LTD
    14433465
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-10-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 19
    NELSON COLLEGE LONDON INVESTMENT LIMITED
    10878195
    106 Olympic House Clements Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-21 ~ dissolved
    IIF 32 - Director → ME
  • 20
    NELSON COLLEGE LONDON LIMITED
    - now 05301926
    STRAFORD COLLEGE LIMITED - 2009-07-02
    STRAFORD COLLEGE LIMITED - 2009-06-29
    ICCH UK LIMITED - 2007-07-02
    106 Olympics House, Clements Road, Ilford, Essex
    Active Corporate (17 parents, 4 offsprings)
    Officer
    2015-01-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    NELSON LONDON VENTURES LIMITED
    08815651
    Commercial House, 406-410 Eastern Avenue, Ilford, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    267,438 GBP2018-07-31
    Officer
    2013-12-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or control OE
  • 22
    NSSSAT PROPERTY INVESTMENT LIMITED
    10018996
    2 Sheringham Avenue, Manor Park, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,491 GBP2024-02-29
    Officer
    2016-02-22 ~ 2017-08-14
    IIF 18 - Director → ME
    2020-01-11 ~ now
    IIF 34 - Director → ME
  • 23
    ONKO AI LTD
    16538327
    8 Boyd Close, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Officer
    2025-06-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    ONKO LIMITED
    14698560
    8 Boyd Close, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 25
    ONKOGP LIMITED
    16097415
    8 Boyd Close, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    2024-11-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-11-24 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 26
    PLURAL CART LTD
    14144357
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 27
    RIVER GANGES LTD
    12402659
    27 Collier Row Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 28
    SITENET TECH LTD
    - now 12750911
    NELSON EXIM LTD
    - 2022-10-07 12750911
    406-410 Eastern Avenue, Ilford, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,587 GBP2024-07-31
    Officer
    2020-07-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-05-15
    IIF 39 - Ownership of shares – 75% or more OE
  • 29
    TASTE OF RAJ RESTAURANT LIMITED
    03640840
    590 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1998-10-01 ~ dissolved
    IIF 35 - Director → ME
  • 30
    UDDINS NAGAR LTD
    - now 09488936
    TECH RELIANCE UK LTD
    - 2017-03-20 09488936
    60 Stradbroke Drive, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,429 GBP2024-03-31
    Officer
    2015-03-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 31
    UK BUSINESS ACADEMY LIMITED
    07150700
    2-4 Empire Way, Dexion House, Wembley
    Dissolved Corporate (3 parents)
    Officer
    2012-09-20 ~ 2013-02-28
    IIF 27 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.