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, Mohammed Nazim

    Related profiles found in government register
  • Uddin, Mohammed Nazim

    Registered addresses and corresponding companies
    • icon of address 116, Cavell Street, London, E1 2JA, England

      IIF 1
  • Uddin, Mohammed Ala
    British consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Boyd Close, Kingston Upon Thames, KT2 7RL, England

      IIF 2
  • Uddin, Mohammed Ala
    British managing director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Boyd Close, Kingston Upon Thames, KT2 7RL, England

      IIF 3 IIF 4
  • Uddin, Nizam
    British businessman born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sheringham Avenue, Manor Park, E12 5PA, United Kingdom

      IIF 5
  • Uddin, Nizam
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Sheringham Avenue, Manor Park, London, E12 5PA

      IIF 6
  • Uddin, Nizam
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30b Fieldgate Mansions, Romford Street, London, E1 1JT, United Kingdom

      IIF 7
    • icon of address 30b Fieldgate Street, Romford Street, London, E1 1JT, United Kingdom

      IIF 8
  • Uddin, Mohammed Ala
    British informatics business analyst born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Edgeworth Drive, Manchester, Greater Manchester, M14 6RU

      IIF 9
  • Uddin, Mohammed Nazim
    British academic consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Empire Way, Dexion House, Wembley, HA9 0XA, United Kingdom

      IIF 10
  • Uddin, Mohammed Nazim
    British businessman born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Davenant Street (1st Floor), London, E1 5NB, England

      IIF 11
  • Uddin, Mohammed Nazim
    British certified chartered accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commercial House, 406-410 Eastern Avenue, Ground Floor, Ilford, IG2 6NQ, England

      IIF 12
  • Uddin, Mohammed Nazim
    British chartered certified accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Stradbroke Drive, Chigwell, IG7 5QZ, England

      IIF 13
    • icon of address 406-410, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 14
    • icon of address Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 15
    • icon of address T/a Print Today, 156b Green Street, London, E7 8JQ, England

      IIF 16
    • icon of address 112, Collier Row Road, Romford, RM5 2BB, England

      IIF 17
  • Uddin, Mohammed Nazim
    British chartered certified accountants born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Dagmar Road, Dagenham, Essex, RM10 8XP, United Kingdom

      IIF 18
  • Uddin, Mohammed Nazim
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Olympics House, Clements Road, Ilford, Essex, IG1 1BA

      IIF 19
    • icon of address Unit G10, The Montefiore Centre, Hanbury Street, London, E1 5HZ, England

      IIF 20
  • Uddin, Mohammed Nazim
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Olympic House, Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 21
  • Uddin, Nazim
    British accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Stern Close, Essex, Barking, IG11 0XW

      IIF 22
  • Uddin, Nazim
    British business born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Stern Close, Essex, IG11 0XW, Uk

      IIF 23
  • Uddin, Nazim
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, Ground Floor, 43-47 Rushey Green, London, SE6 4AS, England

      IIF 24
  • Uddin, Mohammed Nizam
    British businessmen born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sheringham Avenue, Manor Park, E12 5PA, United Kingdom

      IIF 25
  • Uddin, Mohammed Nizam
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Collier Row Road, Romford, RM5 3NR, United Kingdom

      IIF 26
  • Uddin, Mohammed Nizam
    British business person born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Broomfield, Stacey Bushes, Milton Keynes, Buckinghamshire, MK12 6HA, United Kingdom

      IIF 27
  • Uddin, Mohammed Nasir
    Bangladeshi managing director born in October 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 28
  • Uddin, Mohammed Nasir
    Bangladeshi business born in October 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Uddin, Mohammed Nasir
    Bangladeshi managing director born in October 1996

    Resident in Bangladesh

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

      IIF 30
  • Uddin, Mohammed Nazim
    Bangladeshi chartered certified accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Stern Close, Barking, Essex, IG11 0XW

      IIF 31
  • Uddin, Mohammed Nazim
    Bangladeshi education consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160-170, Cannon Street Road, London, E1 2LH, United Kingdom

      IIF 32
  • Mr Mohammed Nazim Uddin
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 406-410, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 33
  • Mr Mohammed Ala Uddin
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nizam Uddin
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Martha Street, London, E1 2PG, United Kingdom

      IIF 37
    • icon of address Rajjak Associates, 193 Bow Common Lane, London, E3 4JJ, United Kingdom

      IIF 38
  • Mr Mohammed Ala Uddin
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Edgeworth Drive, Manchester, Lancashire, M14 6RU, United Kingdom

      IIF 39
  • Mr Mohammed Nazim Uddin
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Stradbroke Drive, Chigwell, IG7 5QZ, England

      IIF 40 IIF 41
    • icon of address 106, Olympics House, Clements Road, Ilford, Essex, IG1 1BA

      IIF 42
    • icon of address Commercial House, 406-410 Eastern Avenue, Ground Floor, Ilford, IG2 6NQ, England

      IIF 43
    • icon of address Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ

      IIF 44
    • icon of address Barclay Hall, 156b Green Street, London, E7 8JQ, England

      IIF 45
    • icon of address Unit G10, The Montefiore Centre, Hanbury Street, London, E1 5HZ, England

      IIF 46
  • Mr Mohammed Nizam Uddin
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Collier Row Road, Romford, RM5 3NR, United Kingdom

      IIF 47
  • Mr Mohammed Nizam Uddin
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Broomfield, Stacey Bushes, Milton Keynes, MK12 6HA, United Kingdom

      IIF 48
  • Mr Mohammed Nasir Uddin
    Bangladeshi born in October 1996

    Resident in Bangladesh

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

      IIF 49
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Mohammed Nasir Uddin
    Bangladeshi born in October 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 2a Dagmar Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    ATLANTIS EDUCATION LTD - 2022-10-07
    icon of address 41 Rich Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,557 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Commercial House 406-410 Eastern Avenue, Ground Floor, Ilford, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,624 GBP2024-07-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Acn Accountants, 8 Davenant Street (1st Floor), London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 30b Fieldgate Mansions Romford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 7
    icon of address T/a Print Today, 156b Green Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -349,497 GBP2022-11-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Barclay Hall, 156b Green Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    3,806,385 GBP2017-11-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 45 - Has significant influence or controlOE
  • 9
    icon of address Unit G10 The Montefiore Centre, Hanbury Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,520 GBP2025-04-30
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 1 Hope Street, Lanark, South Lanarkshire, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -149 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 146 Martha Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,113 GBP2024-04-30
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ now
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 8 Edgeworth Drive, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,511 GBP2017-03-31
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 106 Olympic House Clements Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 21 - Director → ME
  • 15
    ICCH UK LIMITED - 2007-07-02
    STRAFORD COLLEGE LIMITED - 2009-07-02
    STRAFORD COLLEGE LIMITED - 2009-06-29
    icon of address 106 Olympics House, Clements Road, Ilford, Essex
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Commercial House, 406-410 Eastern Avenue, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    267,438 GBP2018-07-31
    Officer
    icon of calendar 2013-12-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 17
    icon of address 2 Sheringham Avenue, Manor Park, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,491 GBP2024-02-29
    Officer
    icon of calendar 2020-01-11 ~ now
    IIF 5 - Director → ME
  • 18
    icon of address 8 Boyd Close, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address 8 Boyd Close, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 20
    icon of address 8 Boyd Close, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-24 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 27 Collier Row Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 23
    NELSON EXIM LTD - 2022-10-07
    icon of address 406-410 Eastern Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,587 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 14 - Director → ME
  • 24
    icon of address 590 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-01 ~ dissolved
    IIF 6 - Director → ME
  • 25
    TECH RELIANCE UK LTD - 2017-03-20
    icon of address 60 Stradbroke Drive, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,429 GBP2024-03-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Commercial House 406-410 Eastern Avenue, Ground Floor, Ilford, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,624 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-05-25 ~ 2023-11-29
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 2
    PRINCETON COLLEGE LIMITED - 2011-12-16
    icon of address 6 Talbot Road, Dagenham, Essex, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,520 GBP2016-10-31
    Officer
    icon of calendar 2009-10-15 ~ 2011-05-09
    IIF 31 - Director → ME
  • 3
    HACKNEY CITIZENS ADVICE BUREAUX - 2004-05-21
    icon of address 300 Mare Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2009-10-02
    IIF 22 - Director → ME
  • 4
    icon of address Capital House Ground Floor, 43-47 Rushey Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-03 ~ 2011-07-07
    IIF 24 - Director → ME
  • 5
    icon of address Barclay Hall, 156b Green Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    3,806,385 GBP2017-11-30
    Officer
    icon of calendar 2009-04-07 ~ 2014-08-04
    IIF 23 - Director → ME
  • 6
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-02 ~ 2010-10-22
    IIF 32 - Director → ME
  • 7
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,837 GBP2019-01-31
    Officer
    icon of calendar 2014-01-07 ~ 2016-02-01
    IIF 17 - Director → ME
  • 8
    icon of address 2 Sheringham Avenue, Manor Park, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,491 GBP2024-02-29
    Officer
    icon of calendar 2016-02-22 ~ 2017-08-14
    IIF 25 - Director → ME
  • 9
    NELSON EXIM LTD - 2022-10-07
    icon of address 406-410 Eastern Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,587 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-05-15
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    icon of address 2-4 Empire Way, Dexion House, Wembley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2013-02-28
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.