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 Mohammad Munshat Habib Chowdhury

    Related profiles found in government register
  • Mr Mohammad Munshat Habib Chowdhury
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 112-116, 2nd Floor, Unit -5, Whitechapel Road, London, E1 1JE, England

      IIF 1
    • 9, Orme Court, Bayswater, London, W2 4RL, United Kingdom

      IIF 2
    • Unit 6, 80a Ashfield Street, London, E1 2BJ, England

      IIF 3
  • Mohammad Munshat Habib Chowdhury
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 109 Bray Court, 2 Meath Crescent, London, E2 0QL, England

      IIF 4
    • Flat 9 Bray Court, 3 Meath Crescent, London, E2 0QL, England

      IIF 5
  • Mr Mohammad Munshat Habib Chowdhury
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abc Accountants, Unit 6, 80a Ashfield Street, London, E1 2BJ, England

      IIF 6
  • Mohammad Shafiul-al Tareq Chowdhury
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Concord House, 41 Overy Street, Dartford, DA1 1UP, England

      IIF 7
    • Enterprise House, Essex Road, Dartford, DA1 2AU, England

      IIF 8
    • Flat 125, 103 Blackwall Way, London, E14 9RF, England

      IIF 9
  • Chowdhury, Mohammad Munshat Habib, Mr.
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 142, 142, Cambridge Gardens, Kingston Upon Thames, Surrey, KT1 3NR, United Kingdom

      IIF 10
  • Chowdhury, Mohammad Munshat Habib, Mr.
    British solicitor born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Orme Court, Bayswater, London, W2 4RL, United Kingdom

      IIF 11
  • Chowdhury, Mohammad Munshat Habib
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 155, Church Road, Yardley, Birmingham, B25 8UP, England

      IIF 12
    • Flat 109 Bray Court, 2 Meath Crescent, London, E2 0QL, England

      IIF 13
    • Unit 6, 80a Ashfield Street, London, E1 2BJ, England

      IIF 14
    • 24b, Coombe Road, New Malden, KT3 4QE, England

      IIF 15
  • Chowdhury, Mohammad Munshat Habib
    British solicitor born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • 2nd Floor, 245 Whitechapel Road, London, E1 1DB, England

      IIF 17
  • Mr Mohammad Shafiul Al Tareq Chowdhury
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, Tara House, 4 Deptford Ferry Road, London, E14 3GZ, United Kingdom

      IIF 18
  • Mr Mohammad Shafiul-al Tareq Chowdhury
    British born in June 1975

    Resident in United Kingdom

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

      IIF 19
  • Chowdhury, Mohammad Munshat Habib, Mr.
    born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hessel Street, Ground Floor, London, E1 2LP, England

      IIF 20
    • Flat-109 Braycourt, Meath Crescent, London, E2 0QL, England

      IIF 21
  • Chowdhury, Mohammad Munshat Habib
    Bangladeshi business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 127, 127 Ashburton Avenue, Ilford, IG3 9EP, England

      IIF 22
    • 127, Ashburton Avenue, Ilford, IG3 9EP, England

      IIF 23
  • Chowdhury, Mohammad Shafiul-al Tareq
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Concord House, 41 Overy Street, Dartford, DA1 1UP, England

      IIF 24
    • Enterprise House, Essex Road, Dartford, DA1 2AU, England

      IIF 25
  • Chowdhury, Mohammad Shafiul-al Tareq
    British businessman born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Deptford Ferry Road, Flat 4 Tara House, London, E14 3GZ, England

      IIF 26
  • Chowdhury, Mohammad Shafiul-al Tareq
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 - 4, Pope Street, Ground Floor, London, SE1 3PR, England

      IIF 27
    • Flat 125, 103 Blackwall Way, London, E14 9RF, England

      IIF 28
  • Chowdhury, Mohammad Munshat Habib
    British lawyer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112-116, 2nd Floor, Unit -5, Whitechapel Road, London, E1 1JE, England

      IIF 29
  • Chowdhuury, Mohammad Munshat Habib
    British solicitor born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abc Accountants, Unit 6, 80a Ashfield Street, London, E1 2BJ, England

      IIF 30
  • Chowdhury, Msa Tareq
    Bangladeshi director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Nelson Business Centre, 56 - 60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 31
  • Chowdhury, Mohammad
    born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 109, Bray Court, 2 Meath Crescent, London, E2 0QL, United Kingdom

      IIF 32
  • Chowdhury, Mohammad
    British solicitor born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37th Floor, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 33
  • Chowdhury, Mohammad Shafiul Al Tareq
    British

    Registered addresses and corresponding companies
    • 80-82, Nelson Street, London, E1 2DY, United Kingdom

      IIF 34
  • Chowdhury, Mohammad Shafiul Al Tareq
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, Tara House, 4 Deptford Ferry Road, London, E14 3GZ, United Kingdom

      IIF 35
  • Chowdhury, Mohammad Shafiul Al Tareq
    British accountant born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Fernwood Court, 5 Pickard Close, London, London, N14 6JF, United Kingdom

      IIF 36
    • Nelson Business Centre, Nelson Street, 56-60 Nelson Street, London, E1 2DE, England

      IIF 37
  • Chowdhury, Mohammad Shafiul Al Tareq
    British business born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 240 Westferry Road, London, E14 3RQ, England

      IIF 38
  • Chowdhury, Mohammad Shafiul Al Tareq
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80-82, Nelson Street, London, E1 2DY, United Kingdom

      IIF 39
  • Chowdhury, Mohammad Shafiul Al Tareq
    British part qualified accountants born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Fernwood Court, 5 Pickard Close, London, N14 6JF, England

      IIF 40
    • Flat 4, Tara House, 4 Deptford Ferry Road, London, E14 3GZ, England

      IIF 41
  • Chowdhury, Mohammad Shafiul-al Tareq
    British accountant born in June 1975

    Resident in United Kingdom

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

      IIF 42
  • Chowdhury, Mohammad Shafiul-al Tareq

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

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    Unit 4 491 Commercial Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,617 GBP2024-01-31
    Officer
    2021-01-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    9 Fenwood Court, Pickard Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-05 ~ dissolved
    IIF 40 - Director → ME
  • 3
    16-18 Whitechapel Road, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-13 ~ dissolved
    IIF 23 - Director → ME
  • 4
    292c Burdett Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 38 - Director → ME
  • 5
    390-392 High Road, Balfour House, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    Flat 125 103 Blackwall Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    Unit 6 80a Ashfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-06-25 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    2nd Floor 245 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 17 - Director → ME
  • 9
    16-18 Whitechapel Road, London, London
    Dissolved Corporate (7 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 22 - Director → ME
  • 10
    Abc Accountants, Unit 6, 80a Ashfield Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2017-02-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Enterprise House, Essex Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    9 Fernwood Court 5 Pickard Close, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 36 - Director → ME
  • 13
    WINSOR CONSULTANT LIMITED - 2013-10-07
    100 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-01 ~ dissolved
    IIF 26 - Director → ME
  • 14
    Flat 12 Tara House, 4 Deptford Ferry Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    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
  • 15
    Concord House, 41 Overy Street, Dartford, England
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    ANDREW & LAW SOLICITORS LIMITED - 2021-05-21
    ANDREW & LAW LIMITED - 2019-03-22
    ARTHUR LANCELOT LTD - 2018-05-14
    AUTHOR LANCELOT LTD - 2017-10-31
    24b Coombe Road, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,213 GBP2024-02-14
    Officer
    2019-02-27 ~ 2019-12-17
    IIF 15 - Director → ME
    2018-02-12 ~ 2018-05-09
    IIF 10 - Director → ME
  • 2
    390-392 High Road, Balfour House, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-25 ~ 2020-02-03
    IIF 43 - Secretary → ME
  • 3
    KGIA LTD
    - now
    KAWA, GUIMARAES & ASSOCIATES LTD - 2016-02-12
    10-16 Tiller Road Tiller Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,400 GBP2019-07-31
    Officer
    2015-11-16 ~ 2015-11-16
    IIF 33 - Director → ME
  • 4
    PERDUCO LAW GROUP LLP - 2025-04-01
    20-22 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-17 ~ 2025-12-10
    IIF 32 - LLP Designated Member → ME
  • 5
    80-82 Nelson Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -53,722 GBP2015-10-31
    Officer
    2010-11-02 ~ 2014-08-20
    IIF 39 - Director → ME
    2010-07-01 ~ 2014-08-20
    IIF 34 - Secretary → ME
  • 6
    PERDUCO LTD - 2023-09-26
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,558,652 GBP2024-03-19
    Officer
    2022-01-10 ~ 2024-10-01
    IIF 16 - Director → ME
  • 7
    PGA SOLICITORS LLP - 2021-08-31
    Kingsway, Kingsway, Bedford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,669 GBP2019-03-31
    Officer
    2020-04-22 ~ 2021-01-09
    IIF 20 - LLP Designated Member → ME
    2020-01-09 ~ 2021-01-15
    IIF 21 - LLP Designated Member → ME
  • 8
    29 Lincoln's Inn Fields, Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,043 GBP2021-09-30
    Officer
    2019-09-20 ~ 2020-05-04
    IIF 11 - Director → ME
    Person with significant control
    2019-09-20 ~ 2020-05-04
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    1 - 4 Pope Street, Ground Floor, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    16,940 GBP2016-06-30
    Officer
    2013-01-01 ~ 2014-02-20
    IIF 37 - Director → ME
    2014-02-20 ~ 2014-07-31
    IIF 27 - Director → ME
  • 10
    12 Hessel Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,052 GBP2024-04-30
    Officer
    2021-04-16 ~ 2026-01-06
    IIF 13 - Director → ME
    Person with significant control
    2021-04-16 ~ 2026-01-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    112-116 2nd Floor, Unit -5, Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,410 GBP2016-02-29
    Officer
    2015-06-10 ~ 2017-06-01
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-20
    IIF 1 - Has significant influence or control OE
  • 12
    430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    118 GBP2015-11-30
    Officer
    2013-11-19 ~ 2014-01-01
    IIF 31 - Director → ME
  • 13
    58 Marsh Wall, Unit 18-19 ( 2nd Floor), London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    37,710 GBP2016-09-30
    Officer
    2013-09-17 ~ 2014-08-11
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.