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

Mr Jubel Chowdhury

    Related profiles found in government register
  • Mr Jubel Chowdhury
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 1
    • icon of address 3a, Martha Street, London, E1 2PX, England

      IIF 2 IIF 3
    • icon of address 55, Tarbert Walk, London, E1 0EE, England

      IIF 4 IIF 5 IIF 6
    • icon of address 55, Tarbert Walk, London, E1 0EE, United Kingdom

      IIF 8
    • icon of address 9, Thurston Road, London, SE13 7GT, England

      IIF 9
    • icon of address Creech Castle, Bathpool, Taunton, TA1 2DX, England

      IIF 10
    • icon of address Apartment 2 The Manor House Apartments, Seaway Lane, Torquay, TQ2 6PS, England

      IIF 11
  • Mr Jalil Chowdhury
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Martha Street, London, E1 2PX, England

      IIF 12
  • Mr Jamil Chowdhury
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Martha Street, London, E1 2PX, England

      IIF 13
    • icon of address 4a, Spencer Way, London, E1 2PN, England

      IIF 14
    • icon of address 4a, Spencer Way, London, E1 2PN, United Kingdom

      IIF 15 IIF 16
    • icon of address 55, Tarbert Walk, London, E1 0EE, England

      IIF 17 IIF 18 IIF 19
  • Mr Abdul Jalil Chowdhury
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Martha Street, London, E1 2PX, England

      IIF 20
    • icon of address East Hall Farm, East Hall Lane, Wennington, Rainham, RM13 9DS, United Kingdom

      IIF 21
  • Mr Jubel Chowdury
    British born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 22
  • Chowdhury, Jamil
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Tarbert Walk, London, E1 0EE, England

      IIF 23
  • Chowdhury, Jubel
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 24
    • icon of address 55, Tarbert Walk, London, E1 0EE, England

      IIF 25 IIF 26 IIF 27
    • icon of address Apartment 2 The Manor House Apartments, Seaway Lane, Torquay, TQ2 6PS, England

      IIF 28
  • Chowdhury, Jubel
    British accountant born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Thurston Road, London, SE13 7GT, England

      IIF 29
  • Chowdhury, Jubel
    British car trader born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Burges Road, London, E6 2BH, England

      IIF 30
  • Chowdhury, Jubel
    British certified accountant born in May 1988

    Resident in England

    Registered addresses and corresponding companies
  • Chowdhury, Jubel
    British chauffeur company born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Tarbert Walk, London, E1 0EE, United Kingdom

      IIF 33 IIF 34
  • Chowdhury, Jubel
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Tarbert Walk, London, E1 0EE, United Kingdom

      IIF 35
  • Chowdhury, Jubel
    British managing director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Creech Castle, Bathpool, Taunton, TA1 2DX, England

      IIF 36
  • Chowdhury, Jubel
    British motor trade born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232 Ratcliffe Cross Street, London, E1 0HS, England

      IIF 37 IIF 38
    • icon of address Flat 1, Ring House, Sage Street, London, E1 0BY, England

      IIF 39
  • Chowdhury, Jubel
    British real estate born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Ring House, Sage Street, London, E1 0BY, England

      IIF 40
  • Chowdhury, Jalil
    British managing director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Martha Street, London, E1 2PX, England

      IIF 41
  • Chowdhury, Jamil
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Spencer Way, London, E1 2PN, England

      IIF 42
    • icon of address 4a, Spencer Way, London, E1 2PN, United Kingdom

      IIF 43
  • Chowdhury, Jamil
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
  • Chowdhury, Jamil
    British managing director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Martha Street, London, E1 2PX, England

      IIF 47
  • Chowdhury, Jamil
    British security guard born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Spencer Way, London, E1 2PN, United Kingdom

      IIF 48
  • Chowdhury, Abdul Jalil
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Hall Farm, East Hall Lane, Wennington, Rainham, RM13 9DS, United Kingdom

      IIF 49
  • Chowdhury, Abdul Jalil
    British sales director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Martha Street, London, E1 2PX, England

      IIF 50
  • Chowdury, Jubel
    British certified accountant born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 51
  • Chowhdury, Jubel
    British none born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Whitechapel Road, 2nd Floor, London, E1 1EW, United Kingdom

      IIF 52
  • Chowdhury, Jubel

    Registered addresses and corresponding companies
    • icon of address Flat 1, Ring House, Sage Street, London, E1 0BY, England

      IIF 53
  • Chowdhury, Jubel
    British none born in May 1988

    Resident in London United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Whitechapel Road, London, E1 1EW

      IIF 54
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 55 Tarbert Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address 232 Ratcliffe Cross Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address Creech Castle, Bathpool, Taunton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address 55 Tarbert Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address 10-12 Whitechapel Road, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 54 - Director → ME
  • 6
    icon of address 10-12 Whitechapel Road, 2nd Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 52 - Director → ME
  • 7
    icon of address 3a Martha Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 3a Martha Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4a Spencer Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,491 GBP2024-03-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 55 Tarbert Walk, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    435,292 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 1, Ring House, Sage Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address 55 Tarbert Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-04-10 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    icon of address 55 Tarbert Walk, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,861 GBP2020-05-31
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3a Martha Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    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
  • 15
    icon of address 55 Tarbert Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ 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
  • 16
    icon of address 55 Tarbert Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 86 Burges Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address Flat 1, Ring House, Sage Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2016-03-11 ~ dissolved
    IIF 53 - Secretary → ME
  • 19
    icon of address 55 Tarbert Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address 232 Ratcliffe Cross Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address 55 Tarbert Walk, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 22
    icon of address 55 Tarbert Walk, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 55 Tarbert Walk, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Apartment 2 The Manor House Apartments, Seaway Lane, Torquay, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address East Hall Farm, East Hall Lane, Wennington, Rainham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 3a Martha Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,199 GBP2023-04-30
    Officer
    icon of calendar 2022-04-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-04-09 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 4a Spencer Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 4a Spencer Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 9 Thurston Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    702 GBP2019-10-31
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 19 Arthur Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    icon of address 3a Martha Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-09 ~ 2024-12-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-09 ~ 2024-12-23
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.