1
180 CLARENCE ROAD RTM COMPANY LTD
07900729 2 Neville Place, High Road, London, England
Active Corporate (4 parents)
Officer
2012-01-06 ~ now
IIF 41 - Director → ME
2
ABJ TECHNOLOGIES (BANGLADESH) LIMITED
11049307 66 North Quay, Great Yarmouth, Norfolk, United Kingdom
Dissolved Corporate (5 parents)
Officer
2017-11-06 ~ dissolved
IIF 61 - Director → ME
Person with significant control
2017-11-06 ~ dissolved
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
3
DONALD LEE MORROW (UK) LIMITED - 2013-09-10
187 Stoke Newington High Street, London
Dissolved Corporate (3 parents)
Officer
2013-10-24 ~ dissolved
IIF 96 - Director → ME
4
Aspect House, 16 Wilmer Place, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-03-30 ~ dissolved
IIF 62 - Director → ME
Person with significant control
2017-03-30 ~ dissolved
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
5
Cwa Certified Accountants, 403 Hornsey Road, Islington, London, England
Dissolved Corporate (3 parents)
Officer
2011-03-10 ~ 2012-10-01
IIF 81 - Director → ME
6
ATIQUE CITY MANAGEMENT LTD.
- now 13874156LEVIATHAN SHIPBUILDER LTD
- 2024-05-16
13874156 187 High Street, Stoke Newington, London, England
Active Corporate (3 parents)
Officer
2022-01-26 ~ now
IIF 94 - Director → ME
Person with significant control
2022-01-26 ~ now
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
7
187 Stoke Newington High Street, London, England
Dissolved Corporate (1 parent)
Officer
2024-09-12 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2024-09-12 ~ dissolved
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares – 75% or more → OE
8
1a Poppleton Road, London, England
Active Corporate (1 parent)
Officer
2026-03-31 ~ now
IIF 47 - Director → ME
Person with significant control
2026-03-31 ~ now
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Ownership of shares – 75% or more → OE
9
187 Stoke Newington High Street, London, United Kingdom
Active Corporate (1 parent)
Officer
2020-11-30 ~ now
IIF 46 - Director → ME
Person with significant control
2020-11-30 ~ now
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of shares – 75% or more → OE
10
Aspect House, 16 Wilmer Place, Stoke Newington, London
Dissolved Corporate (5 parents)
Officer
2005-08-10 ~ 2006-06-01
IIF 37 - Director → ME
2007-08-06 ~ 2013-10-01
IIF 60 - Director → ME
11
28a Stoke Newington Church Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-05-03 ~ dissolved
IIF 77 - Director → ME
Person with significant control
2019-05-03 ~ dissolved
IIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
12
187 Stoke Newington High Street, London
Active Corporate (1 parent)
Officer
2010-06-22 ~ now
IIF 86 - Director → ME
Person with significant control
2019-02-14 ~ now
IIF 6 - Has significant influence or control → OE
13
CENTRAL LONDON RESTAURANTS LIMITED
07624535 Griffins Tavistock House South, Tavistock Square, London
Dissolved Corporate (4 parents)
Officer
2011-06-07 ~ 2011-06-21
IIF 70 - Director → ME
14
CHRYSTALLA MICHAEL PROJECTS INTERNATIONAL LIMITED
09349443 187 Stoke Newington High Street, London, England
Active Corporate (5 parents, 2 offsprings)
Officer
2014-12-10 ~ now
IIF 44 - Director → ME
Person with significant control
2016-11-10 ~ now
IIF 11 - Has significant influence or control → OE
15
CHRYSTALLA MICHAEL PROPERTIES LIMITED
06594493 Mr Atique Choudhury, 187 Stoke Newington High Street, London
Active Corporate (5 parents, 1 offspring)
Officer
2010-09-03 ~ now
IIF 97 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
16
CHURCH STREET BAR & RESTAURANT LTD
10333379 16 Stoke Newington Church Street, London, England
Dissolved Corporate (5 parents)
Officer
2016-09-15 ~ 2016-12-20
IIF 78 - Director → ME
17
Aspect House, 16 Wilmer Place, Stoke Newington, London
Active Corporate (3 parents)
Officer
2003-10-10 ~ 2006-11-24
IIF 68 - Director → ME
2009-06-11 ~ now
IIF 33 - Director → ME
2003-10-10 ~ 2006-11-24
IIF 88 - Secretary → ME
18
187 Stoke Newington High Street, London, England
Active Corporate (3 parents)
Officer
2025-05-12 ~ now
IIF 34 - Director → ME
19
DABIRUL ISLAM CHOUDHURY FOUNDATION
13239839 80a Ashfield Street, London, United Kingdom
Active Corporate (3 parents)
Officer
2021-03-02 ~ now
IIF 49 - Director → ME
Person with significant control
2021-03-02 ~ now
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
20
58 High Street, Pinner, Middlesex, England
Active Corporate (6 parents)
Officer
2002-01-25 ~ 2010-11-15
IIF 38 - Director → ME
21
80a Ashfield Street, Unit 4, London, England
Active Corporate (3 parents)
Officer
2013-07-15 ~ now
IIF 50 - Director → ME
22
ENVIROTECH GROUP INTERNATIONAL LTD
13572326 Suite 5, Second Floor East, 255-259 Commercial Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-12-23 ~ dissolved
IIF 74 - Director → ME
Person with significant control
2021-12-23 ~ dissolved
IIF 25 - Ownership of shares – 75% or more → OE
23
187 Stoke Newington High Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2022-06-10 ~ dissolved
IIF 87 - Director → ME
Person with significant control
2022-06-10 ~ dissolved
IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Right to appoint or remove directors → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
24
ENVIROTECH PHARMACEUTICAL LIMITED
13825688 Suite 5 Second Floor East, 255-259 Commercial Road, London, England
Dissolved Corporate (2 parents)
Officer
2022-01-04 ~ 2022-02-23
IIF 73 - Director → ME
Person with significant control
2022-01-04 ~ 2022-02-23
IIF 24 - Ownership of shares – 75% or more → OE
25
ESCOCESA LTD - now
MUY MUY JAPANESE EATERY LIMITED
- 2015-08-03
06290836 14 Amherst Avenue, London, England
Active Corporate (7 parents)
Officer
2007-07-16 ~ 2015-07-03
IIF 69 - Director → ME
26
80a Ashfield Street, Unit 4, London, England
Active Corporate (2 parents)
Officer
2013-12-18 ~ now
IIF 93 - Director → ME
27
Aspect House 16 Wilmer Place, Stoke Newington, London
Active Corporate (3 parents)
Officer
2014-04-28 ~ now
IIF 92 - Director → ME
28
187 Stoke Newington High Street, London
Active Corporate (5 parents)
Officer
2012-10-12 ~ now
IIF 48 - Director → ME
29
225 Marsh Wall, Office 20 Canary Wharf, London, England
Dissolved Corporate (2 parents)
Officer
2018-10-15 ~ dissolved
IIF 65 - Director → ME
Person with significant control
2018-10-15 ~ dissolved
IIF 18 - Has significant influence or control → OE
30
Eagle Tower, Suite 321 Montpellier Drive, Cheltenham, England
Dissolved Corporate (2 parents)
Person with significant control
2021-02-15 ~ 2022-05-11
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
31
183-185 Stoke Newington High Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-06-21 ~ dissolved
IIF 82 - Director → ME
32
10 John Street, London, United Kingdom
Active Corporate (7 parents)
Officer
2002-01-03 ~ 2007-04-23
IIF 36 - Director → ME
33
Aspect House, 16 Wilmer Place, London, England
Dissolved Corporate (1 parent)
Officer
2019-01-08 ~ dissolved
IIF 79 - Director → ME
2019-01-08 ~ dissolved
IIF 99 - Secretary → ME
Person with significant control
2019-01-08 ~ dissolved
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
34
JACKFRUIT ENTERPRISE LONDON LIMITED
- now 0852903008529030 LIMITED - 2018-01-12
80a Ashfield Street, Unit 4, London, England
Active Corporate (2 parents)
Officer
2020-03-31 ~ now
IIF 45 - Director → ME
35
LDPC GROUP HOLDINGS COMPANY LIMITED
17114763 Aspect House 16 Wilmer Place, Stoke Newington, London, United Kingdom
Active Corporate (2 parents)
Officer
2026-03-25 ~ now
IIF 51 - Director → ME
Person with significant control
2026-03-25 ~ now
IIF 19 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 19 - Right to appoint or remove directors → OE
36
LIVERPOOL DEVELOPMENT PROPERTY LTD
05315358 Macintyre Hudson Llp, New Bridge Street House 30-34 New Bridge Street, London
Dissolved Corporate (5 parents)
Officer
2004-12-17 ~ dissolved
IIF 59 - Director → ME
37
LONDON DEVELOPMENT PROPERTY COMPANY LIMITED
- now 03666140BDS LINK CAR SERVICE LIMITED
- 2000-12-01
03666140 Aspect House, 16 Wilmer Place, Stoke Newington, London
Active Corporate (7 parents, 1 offspring)
Officer
2000-11-06 ~ 2025-10-16
IIF 89 - Secretary → ME
38
187 Stoke Newington High Street, Stoke Newington, London
Active Corporate (5 parents)
Officer
2005-04-02 ~ now
IIF 54 - Director → ME
2005-04-02 ~ now
IIF 98 - Secretary → ME
39
MILE END BAR AND RESTAURANT LTD
10308280 80a Ashfield Street, Unit 4, London, United Kingdom
Active Corporate (3 parents)
Officer
2016-08-02 ~ 2020-07-13
IIF 83 - Director → ME
40
MPACK CORPORATION LIMITED
- now 14857306MPACK CORPORATION LIMITED LIMITED - 2023-05-18
Ground Floor, 48 White Horse Road, London, England
Active Corporate (2 parents)
Person with significant control
2024-05-15 ~ 2024-05-15
IIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
41
187 Stoke Newington High Street, London
Active Corporate (3 parents)
Officer
2011-11-23 ~ now
IIF 85 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 7 - Ownership of shares – 75% or more → OE
42
NOTTING HILL HOUSE APARTMENTS LTD
14610454 187 Stoke Newington High Street, London, England
Active Corporate (2 parents)
Officer
2023-01-23 ~ now
IIF 91 - Director → ME
Person with significant control
2023-01-23 ~ now
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
43
187 Stoke Newington High Street, London, England
Active Corporate (2 parents)
Officer
2023-01-23 ~ now
IIF 43 - Director → ME
Person with significant control
2023-01-23 ~ now
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
44
Octagenix Limited Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, England
Active Corporate (2 parents)
Person with significant control
2022-07-10 ~ 2022-08-06
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Right to appoint or remove directors with control over the trustees of a trust → OE
45
The Civic Building 323 High Street, Regus, Epping, Essex, England
Dissolved Corporate (2 parents)
Officer
2022-05-20 ~ dissolved
IIF 40 - Director → ME
Person with significant control
2022-07-10 ~ dissolved
IIF 2 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 2 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
46
187 Stoke Newington High Street, London
Dissolved Corporate (3 parents)
Officer
2011-01-20 ~ dissolved
IIF 63 - Director → ME
47
187 Stoke Newington High Street, London, Uk, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-05-04 ~ dissolved
IIF 71 - Director → ME
48
183-187 Stoke Newington High Street, London
Dissolved Corporate (6 parents)
Officer
2013-04-01 ~ dissolved
IIF 95 - Director → ME
49
32/34 St. Johns Road, Tunbridge Wells, Kent
Dissolved Corporate (5 parents)
Officer
2011-02-25 ~ 2013-12-11
IIF 64 - Director → ME
50
TRANSNATIONAL ENTERPRISES LIMITED
- 2022-11-09
10176493 Flat 16 187 Stoke Newington High Street, London, United Kingdom
Active Corporate (1 parent)
Officer
2016-05-12 ~ now
IIF 53 - Director → ME
Person with significant control
2019-06-10 ~ now
IIF 20 - Has significant influence or control → OE
51
Aspect House, 16 Wilmer Place, London, England
Dissolved Corporate (1 parent)
Officer
2015-06-20 ~ dissolved
IIF 67 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
52
81 Rivington Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-03-10 ~ dissolved
IIF 57 - Director → ME
53
187 Stoke Newington High Street, Stoke Newington, London
Active Corporate (4 parents)
Officer
1999-10-22 ~ now
IIF 55 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 12 - Ownership of shares – 75% or more → OE
54
RURAL DEVELOPMENT FOUNDATION GLOBAL LTD
- now 07550341RURAL DEVELOPMENT FOUNDATION (BANGLADESH) LTD
- 2013-06-10
07550341 160-162 Mile End Road, London
Active Corporate (11 parents)
Officer
2011-03-03 ~ 2023-04-20
IIF 56 - Director → ME
55
Aspect House 16 Wilmer Place, Stoke Newington, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-03-16 ~ dissolved
IIF 66 - Director → ME
56
SIMPLE ENERGY INTERNATIONAL LIMITED
11644357 Office Suite 3, 137 Leman Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-08-20 ~ dissolved
IIF 72 - Director → ME
Person with significant control
2021-08-20 ~ dissolved
IIF 23 - Has significant influence or control → OE
57
176 Stoke Newington Road, London
Dissolved Corporate (3 parents)
Officer
2011-06-07 ~ 2012-10-01
IIF 80 - Director → ME
58
Aspect House, 16 Wilmer Place, London, England
Active Corporate (2 parents)
Officer
2015-08-18 ~ now
IIF 35 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
59
160 Stoke Newington High Street, London
Dissolved Corporate (3 parents)
Officer
2014-06-11 ~ 2015-01-01
IIF 75 - Director → ME
60
STUDIO 169 LIMITED
15837756 08793029, 05386508, 09961089Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 187 Stoke Newington High Street, London, England
Active Corporate (1 parent)
Officer
2024-07-15 ~ now
IIF 90 - Director → ME
Person with significant control
2024-07-15 ~ now
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of shares – 75% or more → OE
61
Flat 7 75 Prince Albert Road, London
Active Corporate (8 parents)
Officer
2002-02-14 ~ 2002-03-28
IIF 39 - Director → ME
62
Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
Dissolved Corporate (6 parents)
Officer
2018-10-19 ~ 2019-01-16
IIF 58 - Director → ME
63
80a Ashfield Street, London, England
Active Corporate (2 parents)
Officer
2015-08-26 ~ 2021-02-16
IIF 76 - Director → ME
64
187 Stoke Newington High Street, London, England
Dissolved Corporate (1 parent)
Officer
2020-07-17 ~ dissolved
IIF 84 - Director → ME
Person with significant control
2020-07-17 ~ dissolved
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
65
187 Stoke Newington High Street, London, England
Active Corporate (3 parents)
Officer
2019-02-27 ~ now
IIF 52 - Director → ME
Person with significant control
2019-02-27 ~ now
IIF 21 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 21 - Ownership of voting rights - More than 25% but not more than 50% → OE