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, Mohammad Mohsin

    Related profiles found in government register
  • Uddin, Mohammad Mohsin
    Bangladeshi director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o London Metrocity College Unit G5, 153-159 Bow Road, London, E3 2SE, United Kingdom

      IIF 1
    • icon of address Unit G 16, Bow Business Centre, 153-159 Bow Road, London, E3 2SE, United Kingdom

      IIF 2
    • icon of address 48, Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, England

      IIF 3
    • icon of address 48, Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, United Kingdom

      IIF 4
  • Uddin, Mohammad Mohsin
    Bangladeshi teacher born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Bracken House, Devons Road, London, E3 3RG

      IIF 5
  • Mr Mohammad Mohsin Uddin
    Bangladeshi born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Quarles Park Road, Romford, RM6 4DE, England

      IIF 6
  • Mohammed Mohsin Uddin
    Bangladeshi born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, England

      IIF 7
  • Uddin, Syed Mohi
    British dentist born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boltons, Cliftonville, Dorking, RH4 2JF, England

      IIF 8
    • icon of address 193, Dental Surgery, Nelson Road, Gillingham, ME7 4NB, United Kingdom

      IIF 9
  • Uddin, Syed Mohsin
    British dentist born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodlands, Crawley, RH10 3DT, England

      IIF 10
  • Mr Mohammad Mohsin Uddin
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sussex Close, Ilford, Essex, IG4 5DP

      IIF 11
  • Mohsin Uddin
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton Villa, Albany Road, Crawley, RH11 7BY, United Kingdom

      IIF 12
  • Uddin, Syed Mohsin, Dr

    Registered addresses and corresponding companies
    • icon of address 1, Woodlands, Crawley, RH10 3DT, United Kingdom

      IIF 13
    • icon of address 1, Woodlands, Crawley, West Sussex, RH10 3DT, United Kingdom

      IIF 14
    • icon of address Dental Surgery, 193, Nelson Road, Gillingham, Kent, ME7 4NB, United Kingdom

      IIF 15
    • icon of address The Maidstone Dental Centre, 12 Knightrider Street, Maidstone, Kent, ME15 6LP, United Kingdom

      IIF 16
  • Uddin, Syed Mohsin, Dr
    British dentist born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodlands, Crawley, West Sussex, RH10 3DT, United Kingdom

      IIF 17
    • icon of address Dental Surgery, 193, Nelson Road, Gillingham, Kent, ME7 4NB, United Kingdom

      IIF 18
    • icon of address The Maidstone Dental Centre, 12 Knightrider Street, Maidstone, Kent, ME15 6LP, United Kingdom

      IIF 19
  • Uddin, Syed Mohsin, Dr
    British dentist born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Uddin, Syed Mohsin, Dr
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Cygnet Court, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NW, United Kingdom

      IIF 26
  • Mohammed Moshin Uddin
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B7, Bow House Business Centre, 153-159 Bow Road, London, E3 2SE

      IIF 27
  • Dr Syed Mohi Uddin
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Portland Street, Manchester, M1 3BE, England

      IIF 28
  • Dr Syed Mohsin Uddin
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodlands, Crawley, RH10 3DT, United Kingdom

      IIF 29
    • icon of address Dental Surgery, 193, Nelson Road, Gillingham, ME7 4NB, United Kingdom

      IIF 30
    • icon of address The Maidstone Dental Centre, 12 Knightrider Street, Maidstone, ME15 6LP, United Kingdom

      IIF 31
  • Syed Mohsin Uddin
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodlands, Crawley, RH10 3DT, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address The Maidstone Dental Centre, Knightrider Chambers, Knightrider Street, Maidstone, ME15 6LP, United Kingdom

      IIF 36
  • Dr Syed Mohsin Uddin
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodlands, Crawley, RH10 3DT, United Kingdom

      IIF 37
    • icon of address 54 Cygnet Court, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NW, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit G5 Bow Business Centre, 153-159 Bow Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 1 Woodlands, Crawley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    740,093 GBP2024-03-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Woodlands, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-10-09 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Maidstone Dental Centre, Knightrider Chambers, Knightrider Street, Maidstone, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Woodlands, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 48 Quarles Park Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,419 GBP2023-03-31
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 48 Quarles Park Road, Chadwell Heath, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,450 GBP2024-07-31
    Officer
    icon of calendar 2005-06-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Woodlands, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 19 - Director → ME
    icon of calendar 2024-10-15 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-10-08 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Woodlands Cliftonville, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    973 GBP2024-03-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit B7 Bow House Business Centre, 153-159 Bow Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    67,196 GBP2016-02-28
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Boltons, Cliftonville, Dorking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,807 GBP2024-03-31
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Woodlands, Crawley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,107 GBP2024-03-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Woodlands, Crawley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    388,488 GBP2024-03-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 25 Sussex Close, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 15
    icon of address 54 Cygnet Court Timothy's Bridge Road, Stratford-upon-avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Woodlands, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 17 - Director → ME
    icon of calendar 2025-08-19 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 Woodlands, Crawley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,756,258 GBP2024-03-27
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 21 - Director → ME
    icon of calendar 2018-03-08 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 25 Sussex Close, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-15 ~ 2020-06-22
    IIF 2 - 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.