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

Ali, Abdul

    Related profiles found in government register
  • Ali, Abdul

    Registered addresses and corresponding companies
    • 102, Mile End Road, London, E1 4UN, England

      IIF 1
    • 329, Romford Road, London, E7 9HA, England

      IIF 2
    • Flat A-b, 329, Romford Road, London, E7 9HA, England

      IIF 3
  • Ali, Abdul
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 329, Romford Road, London, E7 9HA, England

      IIF 4
  • Ali, Abdul
    British musician born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 329, Romford Road, London, E7 9HA

      IIF 5
  • Ali, Abdul, Dr
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 68a, Cheshire Street, London, E2 6EH, England

      IIF 6
  • Ali, Abdul, Dr.
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 154, School Road, Dagenham, RM10 9QL, England

      IIF 7
  • Ali, Abdul
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15340544 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 102, Mile End Road, London, E1 4UN, England

      IIF 9
    • 329, Romford Road, Forest Gate, London, E7 9HA, England

      IIF 10
    • 329, Romford Road, London, E7 9HA, England

      IIF 11 IIF 12
    • Flat A-b, 329, Romford Road, London, E7 9HA, England

      IIF 13
  • Ali, Abdul
    British business exexutive born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Abdul
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 329, Romford Road, London, E7 9HA, United Kingdom

      IIF 17
  • Ali, Abdul
    British film maker born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 329, Romford Road, Forest Gate, London, E7 9HA, England

      IIF 18
  • Ali, Abdul
    British lecturer born in December 1987

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 3f Berol House, 25 Ashley Road, London, N17 9LJ, Uk

      IIF 19
  • Ali, Abdul, Dr.
    Bangladeshi born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 154, School Road, Dagenham, RM10 9QL, England

      IIF 20
    • Unit 1a, 2nd Floor, 38-44, Whitechapel Road, London, E1 1JX, England

      IIF 21
  • Ali, Abdul, Dr.
    Bangladeshi business executive born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, 2nd Floor,lmc Bussiness Wing, 38-44 Whitechapel Road, London, E1 1JX, England

      IIF 22
  • Ali, Abdul, Dr.
    Bangladeshi company secretary/director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 47, Montreal Road, Ilford, IG1 4SH, United Kingdom

      IIF 23
  • Malik, Abdul
    British business consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Vine Cottage, Sydney Square, London, E1 3EP, United Kingdom

      IIF 24
  • Malik, Abdul
    British business exexutive born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Vine Cottages, Sidney Square, London, E1 3EP, United Kingdom

      IIF 25 IIF 26
  • Malik, Abdul
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Vine Cottage, Sidney Square, London, E1 3EP, United Kingdom

      IIF 27
    • 3, Vine Cottages, Sidney Square, London, E1 3EP, United Kingdom

      IIF 28
  • Ali, Abdul, Dr
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Osborn Street, London, E1 6TD, England

      IIF 29
  • Dr. Abdul Ali
    Bangladeshi born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 154, School Road, Dagenham, RM10 9QL, England

      IIF 30 IIF 31
    • 47, Montreal Road, Ilford, IG1 4SH, United Kingdom

      IIF 32
    • Lmc Business Wing, Unit 1a, 2nd Floor, Lmc Business Wing, 38-44 Whitechapel Road, London, London, E1 1JX, England

      IIF 33
    • Unit 1a, 2nd Floor, 38-44, Whitechapel Road, London, E1 1JX, England

      IIF 34
  • Mr Abdul Ali
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15340544 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 102, Mile End Road, London, E1 4UN, England

      IIF 36
    • 329, Romford Road, Forest Gate, London, E7 9HA, England

      IIF 37 IIF 38
    • 329, Romford Road, London, E7 9HA, England

      IIF 39 IIF 40 IIF 41
    • 329, Romford Road, London, E7 9HA, United Kingdom

      IIF 43
    • Flat A-b, 329, Romford Road, London, E7 9HA, England

      IIF 44
  • Dr Abdul Ali
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Osborn Street, London, E1 6TD, England

      IIF 45
  • Mr Abdul Malik
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Vine Cottage, Sidney Square, London, E1 3EP, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 23
  • 1
    ASPIRE EDUCATION SERVICES LTD
    09465093
    Lmc Business Wing Unit 1a, 2nd Floor, Lmc Business Wing, 38-44 Whitechapel Road, London, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BLR SAF LTD
    08756191
    329 Romford Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ 2014-04-05
    IIF 16 - Director → ME
    2014-04-01 ~ dissolved
    IIF 24 - Director → ME
  • 3
    CHUMCHUM LTD
    08755946
    329 Romford Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 26 - Director → ME
  • 4
    CITY TRADERS LONDON LTD
    08756000 11194525
    601 High Road Leytonstone, Leytonstone, London
    Dissolved Corporate (4 parents)
    Officer
    2013-10-31 ~ 2016-06-22
    IIF 25 - Director → ME
  • 5
    DESI MASALA IN ISLINGTON LIMITED
    08152187
    108 Essex Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-07-23 ~ 2013-03-14
    IIF 28 - Director → ME
  • 6
    EDUCATION AND INNOVATION CENTRE LIMITED
    08096591
    3f Berol House, 25 Ashley Road, London, Uk
    Dissolved Corporate (5 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 19 - Director → ME
  • 7
    ELITE ONE PRODUCTION LIMITED
    15340544
    4385, 15340544 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 8
    GA MUSIC LTD
    09807651
    329 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2015-10-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    INSPIREN GLOBAL EDUCATION LTD
    12221089
    Unit 1a, 2nd Floor, 38-44 Whitechapel Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-05-14 ~ now
    IIF 21 - Director → ME
    2019-09-23 ~ 2019-11-10
    IIF 23 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    2019-09-23 ~ 2019-11-10
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 10
    INSPIREN GLOBAL LTD
    - now 12041851
    INSPIRENGLOBAL LIMITED
    - 2024-07-17 12041851
    154 School Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2019-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    JACK STALL DEAD LTD
    16712011
    102 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 13 - Director → ME
    2025-09-11 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 12
    JKO FILMS INT LTD
    16712801
    102 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 11 - Director → ME
    2025-09-12 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 13
    JKO FILMS LTD
    12055620
    329 Romford Road, Forest Gate, London, England
    Active Corporate (1 parent)
    Officer
    2019-06-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    JKO FILMS PRODUCTION LTD
    16774128
    102 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 9 - Director → ME
    2025-10-09 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    JKO HOLDINGS LTD
    06891727
    102 Mile End Road, London, England
    Active Corporate (5 parents)
    Officer
    2015-10-01 ~ 2025-09-19
    IIF 5 - Director → ME
    Person with significant control
    2016-10-31 ~ 2025-09-19
    IIF 43 - Ownership of shares – 75% or more OE
  • 16
    JKO MEDIA LTD
    08755962
    329 Romford Road, Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 14 - Director → ME
  • 17
    JSD (UK) PRODUCTION LTD
    12055553
    329 Romford Road, Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 18
    KISMOTH LIMITED
    07997535
    18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-03-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 19
    LONDON SCHOOL OF BUSINESS AND PROFESSIONAL STUDIES LTD
    12989812
    154 School Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2020-11-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 20
    NEW DAY NEWS LTD
    08756008
    329 Romford Road, Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 15 - Director → ME
  • 21
    ONE STOP LONDON LTD
    12329120
    329 Romford Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-04-01 ~ 2023-08-03
    IIF 17 - Director → ME
    2023-08-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-07-31
    IIF 39 - Ownership of shares – 75% or more OE
    2023-08-03 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 22
    SAKAS TRADING LTD
    16665459
    5 Osborn Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    THE RAMGANJ LTD
    16259778
    68a Cheshire Street, London, England
    Active Corporate (7 parents)
    Officer
    2025-06-11 ~ now
    IIF 6 - 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.