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

Mr Abdullah Al Mamun

    Related profiles found in government register
  • Mr Abdullah Al Mamun
    Bangladeshi born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30c, Courtland Avenue, Ilford, IG1 3DW, England

      IIF 1
    • 200a, Balaam Street, London, E13 8RA, England

      IIF 2 IIF 3
    • 93-101 East London Business Centre, Greenfield Road, London, E1 1EJ, England

      IIF 4
  • Mr Abdullah-al Mamun
    Bangladeshi born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65, Westminster Gardens, Barking, IG11 0BL, United Kingdom

      IIF 5
    • 203a - 205, East India Dock Road, London, E14 0ED, United Kingdom

      IIF 6
  • Mr Abdullah Al Mamun
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 7
  • Mr Abdullah Al Mamun
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30c, Courtland Avenue, Ilford, IG1 3DW, United Kingdom

      IIF 8
  • Mamun, Abdullah Al
    Bangladeshi businessman born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30c, Courtland Avenue, Ilford, IG1 3DW, England

      IIF 9
  • Mr Abdullah Al-mamun
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Page Road, Clacton-on-sea, CO15 3AE, England

      IIF 10 IIF 11
  • Mamun, Abdullah-al
    Bangladeshi business born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 203a - 205, East India Dock Road, London, E14 0ED, United Kingdom

      IIF 12
  • Mamun, Abdullah-al
    Bangladeshi consultant born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65, Westminster Gardens, Barking, IG11 0BL, United Kingdom

      IIF 13
  • Al Mamun, Abdullah
    Bangladeshi director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 93-101 East London Business Centre, Greenfield Road, London, E1 1EJ, England

      IIF 14
  • Mr Abdullah Al Mamun
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite-11, Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 15
  • Mamun, Abdullah Al
    English director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 16
  • Mamun, Abdullah Al
    British businessman born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30c, Courtland Avenue, Ilford, Essex, IG1 3DW, United Kingdom

      IIF 17
  • Mamun, Abdullah Al
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 205, Lewisham High Street, London, SE13 6LY, England

      IIF 18
  • Mamun, Abdullah Al
    Bangladeshi business entrepreneur born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, St. James Road, London, E15 1RL, England

      IIF 19
  • Mamun, Abdullah Al
    Bangladeshi businessman born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, St. James Road, London, E15 1RL, England

      IIF 20
    • 200a, Balaam Street, London, E13 8RA, England

      IIF 21
  • Mamun, Abdullah Al
    Bangladeshi entrepreneur born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, St James Road, London, E15 1RL, United Kingdom

      IIF 22
  • Mamun, Abdullah Al
    Bangladeshi businessman born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, St. James Road, London, E15 1RL, England

      IIF 23
  • Mamun, Abdullah Al
    Bangladeshi technichian born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, A, Nottingham Road, Loughborough, Leicestershire, LE11 1EU, United Kingdom

      IIF 24
  • Al-mamun, Abdullah
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Page Road, Clacton-on-sea, CO15 3AE, England

      IIF 25
  • Al- Mamun, Abdullah
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Broadway, Jaywick, Clacton-on-sea, CO15 2EG, England

      IIF 26
  • Mamun, Abdullah Al
    British managing director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite-11, Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    205 Lewisham High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    42,437 GBP2023-10-31
    Officer
    2024-03-15 ~ now
    IIF 18 - director → ME
  • 2
    65 Westminster Gardens, Barking, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-30
    Officer
    2019-04-30 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    18 Perth Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-03 ~ dissolved
    IIF 22 - director → ME
  • 4
    FAST & FORMATION LTD. - 2019-11-29
    Suite-11, Ensign House, Admirals Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    -14,379 GBP2023-04-30
    Officer
    2018-04-18 ~ now
    IIF 27 - director → ME
    Person with significant control
    2018-04-18 ~ now
    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
  • 5
    Abdullah Al Mamun, 64 A, Nottingham Road, Loughborough, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-15 ~ dissolved
    IIF 24 - director → ME
  • 6
    65 Westminster Gardens, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    11a Broadway, Jaywick, Clacton-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    161 GBP2024-03-31
    Officer
    2024-01-06 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-01-06 ~ 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
    30c Courtland Avenue, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-06 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    30c Courtland Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,967 GBP2022-03-31
    Officer
    2017-05-15 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    MASTER MOTORWORKS LTD - 2014-02-11
    12 St. James Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    Highstone House, 165 High Street, Barnet, England
    Dissolved corporate (3 parents)
    Officer
    2017-03-09 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    200a Balaam Street, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    202,365 GBP2016-10-31
    Officer
    2012-10-23 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    POWERCELL LTD - 2015-08-14
    Flat 1 Block J Peabody Building, John Fisher Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    680 GBP2020-05-31
    Officer
    2014-04-09 ~ 2014-06-01
    IIF 19 - director → ME
  • 2
    11a Broadway, Jaywick, Clacton-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    104 GBP2024-03-31
    Officer
    2022-06-09 ~ 2024-01-04
    IIF 26 - director → ME
    Person with significant control
    2022-06-09 ~ 2024-01-04
    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 directors OE
  • 3
    MASTER MOTORWORKS LTD - 2014-02-11
    12 St. James Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ 2014-04-01
    IIF 23 - director → ME
    2014-04-01 ~ 2016-03-31
    IIF 20 - director → ME
  • 4
    LONDON CENTER COLLEGE LIMITED - 2019-06-12
    Riley Business Centre Preston New Road, Samlesbury, Preston, Lancashire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    325,351 GBP2024-03-31
    Officer
    2018-03-29 ~ 2019-04-05
    IIF 14 - director → ME
    Person with significant control
    2018-03-29 ~ 2019-04-05
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - 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.