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

Mr Mamun Abdul Quiam

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

    Resident in England

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

      IIF 1
    • icon of address 101, Whitechapel High Street, 4th Floor, London, E1 7RA, England

      IIF 2 IIF 3
    • icon of address 31, St. Augustine Street, Taunton, Somerset, TA1 1QH, England

      IIF 4
    • icon of address Trafalgar House, Cornish Way North, Galmington Industrial Estate, Taunton, TA1 5LY, United Kingdom

      IIF 5
  • Mr Mamun Abdul Quiam
    British born in March 1972

    Resident in United Kingdom

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

      IIF 6
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8
    • icon of address 2, Hill Head Close, Taunton, TA1 3ET, United Kingdom

      IIF 9
  • Quiam, Mamun Abdul
    British born in March 1972

    Resident in England

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

      IIF 10
    • icon of address 101, Whitechapel High Street, 4th Floor, London, E1 7RA, England

      IIF 11 IIF 12
    • icon of address 31, St. Augustine Street, Taunton, Somerset, TA1 1QH, England

      IIF 13
  • Quiam, Mamun Abdul
    British businessman born in March 1972

    Resident in England

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

      IIF 14
  • Quiam, Mamun Abdul
    British co director born in March 1972

    Resident in England

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

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

    Resident in England

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

      IIF 16
    • icon of address Traflgar House, Cornishway North, Galmington Trading Estate, Taunton, Somerset, TA1 5LY, England

      IIF 17
    • icon of address Unit 1. Traflgar House, Cornishway North, Galmington Trading Estate, Taunton, TA1 5LY, England

      IIF 18
  • Quiam, Mamun Abdul
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Cornish Way North, Galmington Industrial Estate, Taunton, TA1 5LY, United Kingdom

      IIF 19
  • Mamun Abdul Quiam
    British born in March 1972

    Resident in United Kingdom

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

      IIF 20
  • Mr Mamun Abdul Quiam
    Bangladeshi born in March 1972

    Resident in United Kingdom

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

      IIF 21
  • Quiam, Mamun Abdul
    British born in March 1972

    Resident in United Kingdom

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

      IIF 22
    • icon of address . 101, 4th Floor. 101, Whitechapel High Street, London, London, E1 7RA, England

      IIF 23
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24 IIF 25
    • icon of address 2, Hill Head Close, Taunton, Somerset, TA1 3ET, United Kingdom

      IIF 26
  • Quiam, Mamun Abdul
    Bangladeshi

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

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

    Resident in United Kingdom

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

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

      IIF 29
  • Quiam, Mamun Abdul

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

      IIF 30
  • Quiam, Mamun Abdul
    Bangladeshi director born in March 1972

    Resident in United Kingdom

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

      IIF 31
  • Abdul-quiam, Mamum

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

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 88 Priory Bridge Road, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address 101 Whitechapel High Street, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    154,662 GBP2022-06-30
    Officer
    icon of calendar 2020-06-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,474 GBP2023-07-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 128 East Reach, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-07-03 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    NATRAJ TAUNTON LIMITED - 2016-06-28
    icon of address 31 St. Augustine Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,998 GBP2021-04-30
    Officer
    icon of calendar 2019-09-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address 128 East Reach, Taunton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-01-10 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    icon of address 101 Whitechapel High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,949 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 131 Strathdon Drive, Tooting, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Hnh Consultants Ltd 101 Whitechapel High Street, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address . 101 4th Floor. 101, Whitechapel High Street, London, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Langley House, Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    21,040 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 148 East Reach, Taunton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 101 Whitechapel High Street, 4th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,707 GBP2024-02-29
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 14
    icon of address 101 Whitechapel High Street, 4th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,322 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 122 A East Reach, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ 2011-02-03
    IIF 28 - Director → ME
  • 2
    icon of address 122a 122a East Reach, Taunton, Somerset, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ 2012-05-20
    IIF 15 - Director → ME
  • 3
    NATRAJ TAUNTON LIMITED - 2016-06-28
    icon of address 31 St. Augustine Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,998 GBP2021-04-30
    Officer
    icon of calendar 2016-04-19 ~ 2017-12-09
    IIF 17 - Director → ME
  • 4
    icon of address 112 East Reach, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,734 GBP2016-06-30
    Officer
    icon of calendar 2015-02-16 ~ 2016-10-19
    IIF 14 - Director → ME
  • 5
    icon of address Suite 3, 91 Mayflower Street, Plymouth, Devon, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-23 ~ 2017-02-01
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.