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 Abdul Alim

    Related profiles found in government register
  • Mr Abdul Alim
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 1
    • 63, Quebec Road, Ilford, IG2 6AN, England

      IIF 2
    • 69, Quebec Road, Ilford, Essex, IG2 6AN, England

      IIF 3
  • Alim, Abdul
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 4
    • 69, Quebec Road, Ilford, Essex, IG2 6AN, England

      IIF 5
  • Alim, Abdul
    British england born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Quebec Road, Essex, IG2 6AN, England

      IIF 6
  • Alim, Abdul
    British manager born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Dartmouth Road, London, SE26 4QZ, United Kingdom

      IIF 7
  • Alim, Abdul
    British sale manager born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Plumstead Common Road, London, England, SE18 3RD, United Kingdom

      IIF 8
  • Mr Abdul Alim
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 297 Whitechapel Road, Fish Bros, London, E1 1BY, England

      IIF 9
    • 297, Whitechapel Road, London, E1 1BY, England

      IIF 10
    • 311-313, Whitechapel Road, London, E1 1BY, England

      IIF 11
  • Mr Abdul Alim
    Bangladeshi born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, England

      IIF 12
  • Alim, Abdul
    Bangladeshi businessman born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, High Street, Orpington, Bromley, BR6 0LF, United Kingdom

      IIF 13
  • Mr Abdul Alim
    Bangladeshi born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 241, Whitechapel Road, London, E1 1DB, England

      IIF 14
  • Alim, Md Abdul
    Bangladesh private service born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Plumstead Common Road, London, SE18 3RD, United Kingdom

      IIF 15
  • Alim, Abdul
    British business born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 297 Whitechapel Road, Fish Bros, London, E1 1BY, England

      IIF 16
    • 297, Whitechapel Road, London, E1 1BY, England

      IIF 17
  • Alim, Abdul
    British businessman born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 311-313, Whitechapel Road, London, E1 1BY, England

      IIF 18
  • Md Abdul Alim
    Bangladeshi born in November 1964

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 19
  • Mr Md Abdul Alim
    Bangladeshi born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 64, Plumstead Common Road, London, England, SE18 3RD, United Kingdom

      IIF 20
    • 64, Plumstead Common Road, London, SE18 3RD, England

      IIF 21
    • 76 Plumstead High Street, 76, Plumstead High Street, London, SE18 1SL, England

      IIF 22
  • Md Abdul Alim
    Bangladeshi born in March 1977

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 23
  • Mr Md Abdul Alim
    Bangladeshi born in November 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 24
  • Abdul Alim
    Bangladeshi born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 25
  • Mr Md Abdul Alim
    Bangladeshi born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Alim, Abdul
    Bangladeshi director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, England

      IIF 27
  • Mr. Md .abdul Alim
    Bangladeshi born in January 1977

    Resident in Bangladesh

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

      IIF 28
  • Alim, Abdul
    Bangladeshi company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 241, Whitechapel Road, London, E1 1DB, England

      IIF 29
  • Alim, Abdul
    Bangladeshi company director born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 30
  • Alim, Md Abdul
    Bangladeshi business born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 60 Plumstead Common Road, London, SE18 3RD, England

      IIF 31
    • 64 Plumstead Common Road, London, SE18 3RD, England

      IIF 32
    • 35, Waltham Crescent, Southend-on-sea, SS2 4AY, England

      IIF 33
  • Alim, Md Abdul
    Bangladeshi businessman born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Whitechapel Road, London, London, E1 1EW, England

      IIF 34
    • Unit 1, Doric Centre, 8 Kellner Road, London, SE28 0AX

      IIF 35
  • Alim, Md Abdul
    Bangladeshi director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 36
  • Alim, Md Abdul
    Bangladeshi private service born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 60, Plumstead Common Road, Plumstead Common Road, Woolwich, SE18 3RD, United Kingdom

      IIF 37
  • Alim, Md Abdul
    Bangladeshi director born in November 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 38
  • Alim, Md .abdul

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

      IIF 39
  • Alim, Md Abdul

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 40
    • 64 Plumstead Common Road, London, SE18 3RD, England

      IIF 41
  • Alim, Md Abdul
    Bangladeshi company director born in November 1964

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 42
  • Alim, Md Abdul
    Bangladeshi business born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Alim, Md .abdul
    Bangladeshi director born in January 1977

    Resident in Bangladesh

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

      IIF 44
  • Alim, Md Abdul
    Bangladeshi company director born in March 1977

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 45
  • Alim, Md. Abdul

    Registered addresses and corresponding companies
    • 60, Plumstead Common Road, Plumstead Common Road, Woolwich, SE18 3RD, United Kingdom

      IIF 46
  • Alim, Md

    Registered addresses and corresponding companies
    • 60 Plumstead Common Road, London, SE18 3RD, England

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    60 Plumstead Common Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF 15 - director → ME
  • 2
    176 Dartmouth Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 7 - director → ME
  • 3
    20 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    297 Whitechapel Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2020-04-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 10 - Has significant influence or controlOE
  • 5
    241 Whitechapel Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    960 GBP2023-11-30
    Officer
    2022-11-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-02 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 9
    35 Waltham Crescent, Southend-on-sea, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-08 ~ dissolved
    IIF 33 - director → ME
  • 10
    89 High Street, Orpington, Bromley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-15 ~ dissolved
    IIF 13 - director → ME
  • 11
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    Suites 5 & 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    33,261 GBP2021-10-31
    Officer
    2017-09-01 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    69 Quebec Road, Ilford, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    103,212 GBP2024-04-30
    Officer
    2016-04-26 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 44 - director → ME
    2023-11-21 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2023-11-21 ~ 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
  • 15
    64 Plumstead Common Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    62,149 GBP2020-07-31
    Officer
    2014-05-27 ~ dissolved
    IIF 31 - director → ME
    2014-05-27 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    16-18 Whitechapel Road, London, London
    Dissolved corporate (3 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 34 - director → ME
  • 17
    Unit 13, Bow Triangle Business Centre, Eleanor Street, London, England
    Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    60 Plumstead Common Road, Plumstead Common Road, Woolwich, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-23 ~ dissolved
    IIF 37 - director → ME
    2012-01-23 ~ dissolved
    IIF 46 - secretary → ME
  • 19
    WHITECHAPEL POUNDLAND LTD - 2022-03-25
    297 Whitechapel Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,599 GBP2023-05-31
    Officer
    2021-05-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 9 - Has significant influence or controlOE
Ceased 7
  • 1
    A.R LAW ASSOCIATES LTD - 2011-01-24
    Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-10-29 ~ 2014-12-30
    IIF 36 - director → ME
  • 2
    76 Plumstead High Street 76, Plumstead High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -859 GBP2023-08-31
    Officer
    2015-08-21 ~ 2023-08-06
    IIF 32 - director → ME
    2015-08-21 ~ 2023-08-06
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-07 ~ 2023-08-06
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    20 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-18 ~ 2024-01-04
    IIF 43 - director → ME
    2023-08-18 ~ 2024-01-03
    IIF 40 - secretary → ME
  • 4
    38 Granary Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,745 GBP2017-04-30
    Officer
    2016-04-20 ~ 2017-11-03
    IIF 8 - director → ME
    Person with significant control
    2016-04-20 ~ 2017-11-03
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    223-225 Whitechapel Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-02-06 ~ 2020-02-13
    IIF 18 - director → ME
    Person with significant control
    2020-02-06 ~ 2020-02-13
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    69 Quebec Road, Ilford, Essex, England
    Dissolved corporate
    Equity (Company account)
    -219 GBP2020-06-30
    Officer
    2019-06-19 ~ 2021-04-08
    IIF 5 - director → ME
    Person with significant control
    2019-06-19 ~ 2021-04-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    Unit 1 Doric Centre, 8 Kellner Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,372 GBP2018-11-30
    Officer
    2015-05-10 ~ 2016-05-01
    IIF 35 - director → ME
© 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.