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

Ud Din, Salah, Mr.

    Related profiles found in government register
  • Ud Din, Salah, Mr.
    Pakistani businessman born in September 1976

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 32, Tyersal Lane, Bradford, West Yorkshire, BD4 9HP, England

      IIF 1
  • Ud Din, Salah
    Pakistani businessman born in September 1976

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 2
    • icon of address 140, Windermere Road, Reading, Berkshire, RG2 7HS, England

      IIF 3 IIF 4 IIF 5
    • icon of address 21, Rue D'alger, Roubaix, 59100, France

      IIF 6
    • icon of address 9, Rue Impasse Pierre Dujardin, Roubaix, 59100, France

      IIF 7
  • Ud Din, Salah, Mr.
    Pakistani businessman born in September 1976

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 32, Tyersal Lane, Bradford, West Yorkshire, BD4 9HP

      IIF 8
    • icon of address 32, Tyersal Lane, Bradford, West Yorkshire, BD4 9HP, United Kingdom

      IIF 9
  • Mr Ud Din Salah
    Pakistani born in September 1976

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 10
    • icon of address Kemp House, 152 - 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address 125, Rue De Tourcoing, Roubaix, 59100, France

      IIF 12 IIF 13
    • icon of address 9, Rue Impasse Pierre Dujardin, Roubaix, 59100, France

      IIF 14
  • Mr Salah Ud Din
    Pakistani born in September 1976

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 9, Rue Impasse Pierre Dujardin, Roubaix, 59100, France

      IIF 15
  • Mr. Salah Ud Din
    Pakistani born in September 1976

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 32, Tyersal Lane, Bradford, West Yorkshire, BD4 9HP

      IIF 16
  • Mr. Ud Din Salah
    Pakistani born in September 1976

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 17
  • Uddin, Salah
    Pakistani business consultant born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Tee Street, Bradford, West Yorkshire, BD5 9JT, United Kingdom

      IIF 18
  • Salah, Ud Din
    Pakistani born in September 1976

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Salah, Ud Din
    Pakistani business person born in September 1976

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 20 IIF 21
  • Salah, Ud Din
    Pakistani businessman born in September 1976

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 125, Rue De Tourcoing, Roubaix, 59100, France

      IIF 22 IIF 23
    • icon of address 9, Rue Impasse Pierre Dujardin, Roubaix, 59100, France

      IIF 24
  • Mr Ud Din Salah
    Pakistani born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 25
    • icon of address 35, Saxon Road, Southall, UB1 1QG, England

      IIF 26
  • Salah, Ud Din
    Pakistani businessman born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Saxon Road, Southall, UB1 1QG, England

      IIF 27
  • Ud Din Salah
    Pakistani born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pennine Drive, London, NW2 1NT, England

      IIF 28
  • Ud Din, Salah

    Registered addresses and corresponding companies
    • icon of address 140, Windermere Road, Reading, Berkshire, RG2 7HS, England

      IIF 29 IIF 30
    • icon of address 21, Rue D'alger, Roubaix, 59100, France

      IIF 31
    • icon of address 9, Rue Impasse Pierre Dujardin, Roubaix, 59100, France

      IIF 32
  • Salah, Ud Din
    Pakistani businessman born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pennine Drive, London, NW2 1NT, England

      IIF 33
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 34
  • Salah, Ud Din

    Registered addresses and corresponding companies
    • icon of address 78, Hampton Road, Ilford, IG1 1PU, England

      IIF 35
    • icon of address 125, Rue De Tourcoing, Roubaix, 59100, France

      IIF 36 IIF 37
    • icon of address 9, Rue Impasse Pierre Dujardin, Roubaix, 59100, France

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address 32 Tyersal Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address 140 Windermere Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 32 Tyersal Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 140 Windermere Road, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 4385, 12089036: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 32 Tyersal Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-11-26 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    icon of address 16 St Martin's Le Grand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-23 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-09-23 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-23 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 140 Windermere Road, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 12
    icon of address 90 Long Acre, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-05-31 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 33 Cavendish Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address 4385, 12068403: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 15
    icon of address 90 Long Acre, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2018-02-26 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 90 Long Acre, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-11-22 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 3
  • 1
    icon of address 1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ 2019-06-22
    IIF 35 - Secretary → ME
  • 2
    icon of address 90 Long Acre, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ 2014-03-10
    IIF 1 - Director → ME
  • 3
    icon of address 33 Cavendish Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-18 ~ 2014-03-24
    IIF 8 - 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.