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

Salah, Ud Din

    Related profiles found in government register
  • Salah, Ud Din
    Pakistani business person born in September 1976

    Resident in France

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

      IIF 1 IIF 2
  • Salah, Ud Din
    Pakistani businessman born in September 1976

    Resident in France

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

      IIF 3
    • 125, Rue De Tourcoing, Roubaix, 59100, France

      IIF 4 IIF 5
    • 9, Rue Impasse Pierre Dujardin, Roubaix, 59100, France

      IIF 6
  • Salah, Ud Din
    Pakistani businessman born in September 1976

    Resident in England

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

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

    Resident in France

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

      IIF 8
  • Mr. Salah Ud Din
    Pakistani born in September 1976

    Resident in France

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

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

    Resident in France

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

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

      IIF 11
    • 125, Rue De Tourcoing, Roubaix, 59100, France

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

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

    Resident in France

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

      IIF 15
  • Ud Din, Salah
    Pakistani businessman born in September 1976

    Resident in France

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

      IIF 16
    • 140, Windermere Road, Reading, Berkshire, RG2 7HS, England

      IIF 17 IIF 18 IIF 19
    • 21, Rue D'alger, Roubaix, 59100, France

      IIF 20
    • 9, Rue Impasse Pierre Dujardin, Roubaix, 59100, France

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

    Resident in United Kingdom

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

      IIF 22
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 23
  • Ud Din, Salah, Mr.
    Pakistani businessman born in September 1976

    Resident in France

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

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

    Resident in England

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

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

      IIF 26
  • Uddin, Salah
    Pakistani business consultant born in September 1976

    Resident in Pakistan

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

      IIF 27
  • Salah, Ud Din

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

      IIF 28
    • 125, Rue De Tourcoing, Roubaix, 59100, France

      IIF 29 IIF 30
    • 9, Rue Impasse Pierre Dujardin, Roubaix, 59100, France

      IIF 31
  • Ud Din, Salah, Mr.
    Pakistani businessman born in September 1976

    Resident in Belgium

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

      IIF 32
    • 32, Tyersal Lane, Bradford, West Yorkshire, BD4 9HP, United Kingdom

      IIF 33
  • Mr Salah Uddin
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 34
    • Bentley & Co, 63 Camden Road, London, NW1 9EU, England

      IIF 35
  • Mr Salah Uddin
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 82, Bulkington Road, Bedworth, CV12 9DR, England

      IIF 36
  • Uddin, Salah
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 378, Dunstable Road, Luton, LU4 8JT, England

      IIF 37
  • Uddin, Salah
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 378, Dunstable Road, Luton, Bedfordshire, LU4 8JT, United Kingdom

      IIF 38
  • Uddin, Salah
    British estate agent born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 63, Camden Road, London, NW1 9EU, England

      IIF 39
  • Uddin, Salah
    British accountant born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 49, King Street, Bedworth, CV12 8JD, England

      IIF 40
  • Ud Din Salah
    Pakistani born in September 1976

    Resident in United Kingdom

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

      IIF 41
  • Mr Salah Uddin
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 378 Dunstable Road, Luton, LU4 8TJ, United Kingdom

      IIF 42
  • Mr Salah Uddin
    Bangladeshi born in November 1987

    Resident in England

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

      IIF 43
  • Ud Din, Salah

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

      IIF 44 IIF 45
    • 21, Rue D'alger, Roubaix, 59100, France

      IIF 46
    • 9, Rue Impasse Pierre Dujardin, Roubaix, 59100, France

      IIF 47
  • Muhammed Salah Uddin
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 63, Camden Road, London, NW1 9EU

      IIF 48
  • Uddin, Salah
    Bangladeshi director born in November 1987

    Resident in England

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

      IIF 49
  • Uddin, Muhammad Salah
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 63, Camden Road, London, NW1 9EU, United Kingdom

      IIF 50
  • Mr Muhammad Salah Uddin
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 63, Camden Road, London, NW1 9EU, United Kingdom

      IIF 51
  • Uddin, Muhammad Salah
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Camden Road, Camden, London, NW1 9EU, England

      IIF 52
    • 15, George Street West, Luton, LU1 2BJ, England

      IIF 53
  • Uddin, Muhammad Salah
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Camden Road, London, NW1 9EU, England

      IIF 54 IIF 55
    • 63 Camden Road, London, NW1 9EU, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Prestige House, 26 Clifford Road, London, E17 4JE, England

      IIF 59
    • 378 Dunstable Road, Luton, LU4 8TJ, United Kingdom

      IIF 60
    • 960 Capability Green, C/o Mmk Accountants, Luton, Bedfordshire, LU1 3PE, United Kingdom

      IIF 61
  • Uddin, Muhammad Salah
    British director estate agent born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 378, Dunstable Road, Luton, Beds, LU4 8JT

      IIF 62
  • Uddin, Muhammad Salah
    British estate agent born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Camden Road, London, NW1 9EU, England

      IIF 63
    • Suite 210, Chaucer House, 134 Biscot Road, Luton, LU3 1AX, England

      IIF 64
  • Mr Muhammad Salah Uddin
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Sandhurst Drive, Ilford, IG3 9DB, England

      IIF 65 IIF 66
    • 6, Sutton Street, London, E1 0BB, United Kingdom

      IIF 67
    • 63, Camden Road, London, NW1 9EU, England

      IIF 68 IIF 69 IIF 70
    • 63 Camden Road, London, NW1 9EU, United Kingdom

      IIF 71
    • 960 Capability Green, C/o Mmk Accountants, Luton, Bedfordshire, LU1 3PE, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 30
  • 1
    1 Berkeley Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-04 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    32 Tyersal Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 33 - director → ME
  • 3
    960 Capability Green C/o Mmk Accountants, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    32,990 GBP2024-03-31
    Officer
    2019-03-13 ~ now
    IIF 61 - director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 4
    378 Dunstable Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-18 ~ dissolved
    IIF 37 - director → ME
  • 5
    63 Camden Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,915 GBP2023-07-31
    Officer
    2019-02-21 ~ now
    IIF 54 - director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 6
    63 Camden Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -223 GBP2017-09-30
    Officer
    2016-09-14 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 7
    124-128 City Road, London, England
    Corporate (1 parent)
    Officer
    2023-05-02 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    140 Windermere Road, Reading, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 18 - director → ME
  • 9
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    32 Tyersal Lane, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 11
    140 Windermere Road, Reading, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 19 - director → ME
    2015-09-30 ~ dissolved
    IIF 44 - secretary → ME
  • 12
    124-128 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    4385, 12089036: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-07-06 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-07-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    32 Tyersal Lane, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-26 ~ dissolved
    IIF 20 - director → ME
    2015-11-26 ~ dissolved
    IIF 46 - secretary → ME
  • 15
    16 St Martin's Le Grand, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-23 ~ dissolved
    IIF 6 - director → ME
    2017-09-23 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2017-09-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    378 Dunstable Road, Luton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    114,358 GBP2023-06-30
    Officer
    2018-06-15 ~ now
    IIF 60 - director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    63 Camden Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    111,048 GBP2023-11-30
    Officer
    2012-11-01 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 18
    140 Windermere Road, Reading, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 17 - director → ME
    2015-09-30 ~ dissolved
    IIF 45 - secretary → ME
  • 19
    90 Long Acre, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 4 - director → ME
    2017-05-31 ~ dissolved
    IIF 30 - secretary → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 20
    33 Cavendish Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 16 - director → ME
  • 21
    4385, 12068403: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2019-06-25 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    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 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 22
    6 Sutton Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 23
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -156,957 GBP2021-06-30
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 24
    63 Camden Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,066 GBP2024-08-31
    Officer
    2018-08-31 ~ now
    IIF 56 - director → ME
    Person with significant control
    2018-08-31 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 25
    63 Camden Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2019-09-27 ~ now
    IIF 55 - director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 26
    90 Long Acre, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-26 ~ dissolved
    IIF 5 - director → ME
    2018-02-26 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 27
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    2020-12-07 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 28
    90 Long Acre, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-22 ~ dissolved
    IIF 21 - director → ME
    2016-11-22 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 29
    Prestige House, 26 Clifford Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-18 ~ dissolved
    IIF 59 - director → ME
  • 30
    Bentley & Co, 63 Camden Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    27,213 GBP2023-12-31
    Officer
    2007-06-13 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    1 Berkeley Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-04 ~ 2019-06-22
    IIF 28 - secretary → ME
  • 2
    90 Long Acre, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-07 ~ 2014-03-10
    IIF 24 - director → ME
  • 3
    Lynton House, 7 - 12 Tavistock Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2012-04-02 ~ 2012-04-05
    IIF 38 - director → ME
  • 4
    33 Cavendish Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-09-18 ~ 2014-03-24
    IIF 32 - director → ME
  • 5
    6 Sutton Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2013-08-14 ~ 2019-09-23
    IIF 52 - director → ME
  • 6
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -156,957 GBP2021-06-30
    Officer
    2012-06-01 ~ 2019-08-01
    IIF 53 - director → ME
    2012-07-01 ~ 2013-05-05
    IIF 39 - director → ME
  • 7
    4-8 Sutton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -253,586 GBP2023-05-31
    Officer
    2013-05-29 ~ 2019-08-01
    IIF 63 - director → ME
    Person with significant control
    2017-05-29 ~ 2019-08-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 8
    16 Sandhurst Drive, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    6,155 GBP2024-07-31
    Officer
    2018-07-09 ~ 2018-08-30
    IIF 58 - director → ME
    Person with significant control
    2018-07-09 ~ 2018-08-31
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FRIENDS RESIDENCE LTD - 2024-08-12
    82 Bulkington Road, Bedworth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-20 ~ 2024-08-11
    IIF 40 - director → ME
    Person with significant control
    2022-07-20 ~ 2024-08-10
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 10
    16 Sandhurst Drive, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -45,922 GBP2023-07-31
    Officer
    2018-07-09 ~ 2018-08-30
    IIF 57 - director → ME
    Person with significant control
    2018-07-09 ~ 2018-08-31
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.