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

Uddin, Kamal

    Related profiles found in government register
  • Uddin, Kamal
    Bangladeshi business owner born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Lutterworth Road, Blaby, Leicester, LE8 4DW, England

      IIF 1
  • Uddin, Kamal
    Bangladeshi director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Calvert Road, Swindon, Wiltshire, SN3 1BQ, United Kingdom

      IIF 2
  • Uddin, Kamal
    Bangladeshi taxi driver born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 05, Cane Way, Northampton, Northamptonshire, NN6 0GR, United Kingdom

      IIF 3
  • Uddin, Kamal
    British recruiter born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Watervale, Vale Farm Road, Woking, GU21 6AB, United Kingdom

      IIF 4
  • Uddin, Kamal
    British recruitment born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Minleys Close, Ash Green, Aldershot, GU12 6GB, England

      IIF 5
  • Uddin, Kamal
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kulmedia, Maypole Fields, Cradley, Halesowen, West Midlands, B63 2QB, England

      IIF 6
  • Uddin, Kamal
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Waterloo Road, Stoke On Trent, West Midlands, ST6 2EN, United Kingdom

      IIF 7
  • Uddin, Kamal
    British founder born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Summer Hill Street, Birmingham, B12PE, England

      IIF 8
  • Uddin, Kamal
    British managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Polypack Polythene Ltd Unit 4, Heath Street Ind Est, Abberley Street, Smethwick, West Midlands, B66 2QZ, England

      IIF 9
  • Uddin, Kamal
    British md born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244, Hoo Road, Kidderminster, DY10 1LT, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Uddin, Kamal
    Bangladeshi company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90g, High Street, Burton Latimer, Kettering, NN15 5LA, England

      IIF 12
  • Uddin, Kamal
    Bangladeshi director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90g High Street, Burton,latimer, Northamptonshire, NN15 5LA, England

      IIF 13
  • Mr Kamal Uddin
    Bangladeshi born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 05, Cane Way, Northampton, NN6 0GR, United Kingdom

      IIF 14
  • Uddin, Kamal
    British head waiter born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24-26 Widnes Road, Widnes, Cheshire, WA8 6AD

      IIF 15
    • icon of address 24-26, Widnes Road, Widnes, Cheshire, WA8 6AD, United Kingdom

      IIF 16
  • Uddin, Kamal
    British company director born in October 1996

    Resident in United Kingdom

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

      IIF 17
  • Uddin, Kamal
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Unit 5, Signet Court, Swann Road, Cambridge, CB58LA, England

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Uddin, Kamal
    British entrepreneur born in October 1996

    Resident in United Kingdom

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

      IIF 20
  • Uddin, Kamal
    British student born in October 1996

    Resident in United Kingdom

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

      IIF 21
  • Uddin, Kamal
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Chertsey Road, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 22
  • Uddin, Kamal
    British recruiter born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, The Croft, Ash Green, GU12 6FA, England

      IIF 23
  • Uddin, Kamal
    British self employed born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Rushton Road, Stoke-on-trent, ST6 2HW, England

      IIF 24 IIF 25
    • icon of address 83, Waterloo Road, Stoke-on-trent, ST6 2EN, England

      IIF 26 IIF 27
  • Mr Kamal Uddin
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Summer Hill Street, Birmingham, B12PE, England

      IIF 28
    • icon of address 244, Hoo Road, Kidderminster, DY101LT, United Kingdom

      IIF 29
  • Mr Kamal Uddin
    Bangladeshi born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90g, High Street, Burton Latimer, Kettering, NN15 5LA, England

      IIF 30
    • icon of address 90g High Street, Burton,latimer, Northamptonshire, NN15 5LA, England

      IIF 31
  • Uddin, Kamal
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, North Lane, Aldershot, GU12 4SY, England

      IIF 32
    • icon of address 181, North Lane, Aldershot, GU12 4SY, England

      IIF 33
  • Uddin, Kamal
    British banker born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Radford Road, Nottingham, NG7 5DQ, England

      IIF 34
  • Mr Kamal Uddin
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Nuns Way, Cambridge, CB4 2NS, England

      IIF 35
    • icon of address 20, 2nd Floor, Unit 5, Signet Court, Cambridge, Cambridgeshire, CB5 8LA, United Kingdom

      IIF 36
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37 IIF 38
  • Uddin, Kamal
    British

    Registered addresses and corresponding companies
    • icon of address 21 Mapletree Lane, Halesowen, West Midlands, B63 2BW

      IIF 39
  • Mr Kamal Uddin
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Minleys Close, Ash, Aldershot, GU12 6GB, England

      IIF 40
    • icon of address 20, The Croft, Ash Green, GU12 6FA, England

      IIF 41
    • icon of address 7 Cricketers Close, Woking, Surrey, GU22 9LA, England

      IIF 42 IIF 43
    • icon of address 49 Chertsey Road, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 44
  • Mr Kamal Uddin
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, North Lane, Aldershot, GU12 4SY, England

      IIF 45
    • icon of address 181, North Lane, Aldershot, GU12 4SY, England

      IIF 46
    • icon of address 24-26, Widnes Road, Widnes, Cheshire, WA8 6AD, United Kingdom

      IIF 47
  • Mr Kamal Uddin
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Rushton Road, Stoke-on-trent, ST6 2HW, England

      IIF 48 IIF 49
    • icon of address 83, Waterloo Road, Stoke-on-trent, ST6 2EN, England

      IIF 50 IIF 51
  • Mr Kamal Uddin
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Radford Road, Nottingham, NG7 5DQ, England

      IIF 52
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 2nd Floor, Unit 5 Signet Court, Swann Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address 5 Signet Court, Swann Road, Cambridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -52,261 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 49 Chertsey Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,153 GBP2018-06-30
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    icon of address 24-26 Widnes Road, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    348 GBP2023-03-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Polypack Polythene Ltd Unit 4 Heath Street Ind Est, Abberley Street, Smethwick, West Midlands, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -8,234 GBP2019-06-30
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 7
    icon of address 17 Rushton Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-29 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    DAKSHIN SURMA UNITED UK LTD - 2024-08-21
    icon of address 17 Rushton Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    icon of address 90g High Street, Burton Latimer, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address 5 Minleys Close, Ash, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,342 GBP2024-03-31
    Officer
    icon of calendar 2008-10-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3rd Floor, 303 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 24-26 Widnes Road, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,753 GBP2015-09-03
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 12 Summer Hill Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address Kulmedia Maypole Fields, Cradley, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address G01 Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address 132 Nuns Way Nuns Way, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 83 Waterloo Road, Stoke On Trent, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address 60 Park Road, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 21
    icon of address 181 North Lane, Aldershot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    icon of address Flat 4 Watervale, Vale Farm Road, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 4 - Director → ME
  • 23
    icon of address 05 Cane Way, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 83 Waterloo Road, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,106 GBP2021-01-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 20 The Croft, Ash Green, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -745 GBP2019-02-28
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 26
    icon of address 29 Radford Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,686 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 25 Lutterworth Road, Blaby, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,522 GBP2018-12-31
    Officer
    icon of calendar 2012-12-28 ~ 2013-09-25
    IIF 1 - Director → ME
  • 2
    icon of address Maypole Fields, Cradley, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    483,231 GBP2023-12-31
    Officer
    icon of calendar 1998-10-06 ~ 2019-09-17
    IIF 39 - Secretary → ME
  • 3
    icon of address 177 North Lane, Aldershot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,201 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ 2025-03-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2025-03-13
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 4
    icon of address 83 Waterloo Road, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,106 GBP2021-01-31
    Officer
    icon of calendar 2017-01-16 ~ 2017-02-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-02-10
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.