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

Samad, Abu Ubaida Mohammed

    Related profiles found in government register
  • Samad, Abu Ubaida Mohammed
    British co director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Lansdowne Road, London, E18 2BB

      IIF 1
  • Samad, Abu Ubaida Mohammed
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Lansdowne Road, London, E18 2BB, England

      IIF 2 IIF 3
  • Samad, Abu Ubaida Mohammed
    British manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 431-432, Gordon Grove, London, SE5 9D4

      IIF 4
  • Mr Abu Ubaida Mohammed Samad
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Lansdowne Road, London, E18 2BB, England

      IIF 5
  • Samad, Abu Ubaida Mohammed
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431-432, Gordon Grove, London, SE5 9DU, United Kingdom

      IIF 6
    • icon of address Apartment 59, 11 Sheldon Square, Paddington Basin, London, W2 6DQ

      IIF 7
  • Samad, Abu Ubaida Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address Arch No 431, -435, Gordon Grove, London, SE5 9DU, England

      IIF 8
  • Samad, Abul Fazal Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 46, Lansdowne Road, London, E18 2BB

      IIF 9
  • Samad, Abu Ubaida Mohammed

    Registered addresses and corresponding companies
    • icon of address 46, Lansdowne Road, Southwood Ford, London, E18 2BB, England

      IIF 10
  • Samad, Abul Fazal Mohammed
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Lansdowne Road, London, E18 2BB

      IIF 11
    • icon of address 46, Lansdowne Road, London, E18 2BB, England

      IIF 12 IIF 13
    • icon of address 46, Lansdowne Road, London, E18 2BB, United Kingdom

      IIF 14 IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address Flat 1604, 1 West India Quay, 26 Hertsmere Road, London, E14 4EF, England

      IIF 17
  • Samad, Abul Fazal Mohammed
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Lansdowne Road, London, E18 2BB

      IIF 18
  • Samad, Abul Fazal Mohammed
    British managing director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Lansdowne Road, London, E182BB, United Kingdom

      IIF 19
  • Mr Abul Fazal Mohammed Samad
    British born in July 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Twelve O Clock Court 21, Attercliffe Road, Sheffield, S4 7WW

      IIF 20
  • Samad, Abul
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1604, 1 West India Quay, 26 Hertsmere Road, Canary Wharf, London, E14 4EF, United Kingdom

      IIF 21
    • icon of address 1604, 1 West India Quay, Canary Wharf, London, E14 4EF, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Samad, Abul
    British business owner born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1604, 1 West India Quay, Canary Wharf, London, E14 4EF, United Kingdom

      IIF 26
  • Samad, Abul
    British managing director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1604, 1 West India Quay, 26 Hertsmere Road, Canary Wharf, London, E14 4EF, United Kingdom

      IIF 27
  • Mr Abul Fazal Mohammed Samad
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 28
    • icon of address 46, Lansdowne Road, London, E18 2BB, England

      IIF 29 IIF 30 IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • icon of address Flat 1604, 1 West India Quay, 26 Hertsmere Road, London, E14 4EF, England

      IIF 33
  • Mr Abul Samad
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1604, 1 West India Quay, 26 Hertsmere Road, London, E14 4EF, United Kingdom

      IIF 34
    • icon of address 1604, 1 West India Quay, 26 Hertsmere Road, London, E144EF, United Kingdom

      IIF 35
    • icon of address 1604, 1 West India Quay, London, E14 4EF, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Samad, Abul

    Registered addresses and corresponding companies
    • icon of address Suit 1604, 1 West India Quay, 26 Hertsmere Road, Canary Wharf, E144EF, United Kingdom

      IIF 40
    • icon of address 1604, 1 West India Quay, 26 Hertsmere Road, Canary Wharf, London, E14 4EF, United Kingdom

      IIF 41
    • icon of address 1604, 1 West India Quay, Canary Wharf, London, E14 4EF, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Samad, Abu

    Registered addresses and corresponding companies
    • icon of address 1604, 1 West India Quay, 26 Hertsmere Road, Canary Wharf, London, E14 4EF, United Kingdom

      IIF 45
    • icon of address 46, Lansdowne Road, London, E18 2BB, England

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Flat 1604, 1 West India Quay 26 Hertsmere Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 2
    icon of address 46 Lansdowne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 30 - Has significant influence or controlOE
  • 3
    icon of address 46 Lansdowne Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,093,406 GBP2023-04-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 25 - Director → ME
    icon of calendar 2018-04-19 ~ now
    IIF 42 - Secretary → ME
  • 4
    icon of address 46 Lansdowne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2017-11-09 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address Suite 1604, 1 West India Quay 26 Hertsmere Road, Canary Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -524,715 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 46 Lansdowne Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,724,402 GBP2023-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    icon of address 431-432 Gordon Grove, Camberwell, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Unit 6 Twelve O Clock Court 21, Attercliffe Road, Sheffield
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    456,343 GBP2023-02-28
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 1604 1 West India Quay, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 46 Lansdowne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,540 GBP2024-01-31
    Officer
    icon of calendar 2011-01-25 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 46 Lansdowne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 22 - Director → ME
    icon of calendar 2018-02-20 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-23 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address 46 Lansdowne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 23 - Director → ME
    icon of calendar 2018-02-20 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    icon of address 46 Lansdowne Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    165,877 GBP2016-06-30
    Officer
    icon of calendar 2009-06-06 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2009-06-06 ~ dissolved
    IIF 46 - Secretary → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-03-31 ~ dissolved
    IIF 9 - Secretary → ME
  • 17
    icon of address 46 Lansdowne Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,307,590 GBP2021-05-31
    Officer
    icon of calendar 2012-02-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 46 Lansdowne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,505,543 GBP2024-02-29
    Officer
    icon of calendar 2007-02-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 46 Lansdowne Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,093,406 GBP2023-04-30
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-04-19
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 46 Lansdowne Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,724,402 GBP2023-11-30
    Officer
    icon of calendar 2017-11-09 ~ 2018-07-19
    IIF 45 - Secretary → ME
  • 3
    icon of address Unit 6 Twelve O Clock Court 21, Attercliffe Road, Sheffield
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    456,343 GBP2023-02-28
    Officer
    icon of calendar 2010-02-19 ~ 2018-07-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-18
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address 46 Lansdowne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,540 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-12
    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
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-11 ~ 2009-03-31
    IIF 7 - Director → ME
    icon of calendar 2005-05-11 ~ 2009-03-31
    IIF 8 - Secretary → ME
  • 6
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,307,590 GBP2021-05-31
    Officer
    icon of calendar 2013-02-11 ~ 2018-07-19
    IIF 10 - Secretary → ME
    icon of calendar 2012-02-15 ~ 2013-02-11
    IIF 40 - Secretary → ME
  • 7
    icon of address 46 Lansdowne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,505,543 GBP2024-02-29
    Officer
    icon of calendar 2007-02-28 ~ 2007-02-28
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.