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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Adiel Abdul

    Related profiles found in government register
  • Mr Adiel Abdul
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 134, Yardley Green Road, Bordesley Green, Birmingham, B9 5QB, England

      IIF 1 IIF 2 IIF 3
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 4
    • Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 5
    • 14025322 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 14037981 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 8
  • Abdul, Adiel
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 134, Yardley Green Road, Bordesley Green, Birmingham, B9 5QB, England

      IIF 9
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 10
    • Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 11
    • 14025322 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 14037981 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 14
  • Abdul, Adiel
    British company secretary/director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 134, Yardley Green Road, Bordesley Green, Birmingham, B9 5QB, England

      IIF 15 IIF 16
  • Mr Adiel Abdul
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17
    • Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 18 IIF 19
    • 15619809 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Abdul, Adiel
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15619809 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Abdul, Adiel
    British company director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 22
    • Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments 10
  • 1
    BLUE LABEL LIMITED
    14025322
    4385, 14025322 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2023-10-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    ELORO TEXTILES LIMITED
    - now 13690010
    AKATEXTILES LTD
    - 2023-09-05 13690010
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-01 ~ dissolved
    IIF 10 - Director → ME
    2023-01-04 ~ 2023-09-01
    IIF 14 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    2023-01-04 ~ 2023-09-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    EURO NORTH LIMITED
    14037981
    4385, 14037981 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2023-10-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    GOLDLEAF LUXURIES LTD
    15619809
    4385, 15619809 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-05-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-05-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    GREEN LIGHT RENOVATIONS LTD
    - now 14461776
    GREEN LIGHT WHOLESALE LTD
    - 2024-01-06 14461776
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    LANDS END BUILDING SUPPLIES LTD
    - now 14523819
    LANDS END FABRICS LTD
    - 2024-07-12 14523819
    LANDS END CONSULTANCY LTD
    - 2024-05-15 14523819
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-01 ~ 2024-05-05
    IIF 11 - Director → ME
    2024-05-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-05-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    2023-06-01 ~ 2024-05-05
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    MENDIP LEGAL SERVICES LIMITED
    - now 12408426
    PROPERTY MANAGEMENT REALE LTD
    - 2020-09-14 12408426
    134 Yardley Green Road, Bordesley Green, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-17 ~ 2020-10-01
    IIF 9 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-10-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    NOTORIOUS FOOD INC LTD
    14074175
    11 Peckover Street, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    2023-02-27 ~ 2023-05-01
    IIF 16 - Director → ME
    Person with significant control
    2023-02-27 ~ 2023-05-01
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 9
    P-RACK LTD
    13819751
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    YANNIS GLOBAL TRADE LTD
    13687448
    62 Kirkgate, Shipley, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-27 ~ 2023-04-12
    IIF 15 - Director → ME
    Person with significant control
    2023-02-27 ~ 2023-04-12
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.