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

Chowdhury, Mohammad

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
  • Chowdhury, Mohammad Munshat Habib
    born in June 1975

    Resident in England

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

      IIF 8
    • Flat-109 Braycourt, Meath Crescent, London, E2 0QL, England

      IIF 9
  • Chowdhury, Mohammad Shafiul Al Tareq
    British

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

      IIF 10
  • Chowdhury, Mohammad Shafiul-al Tareq

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

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

    Resident in England

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

      IIF 14
  • 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 15
    • 2nd Floor, 245 Whitechapel Road, London, E1 1DB, England

      IIF 16
    • 24b, Coombe Road, New Malden, KT3 4QE, England

      IIF 17
  • 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 18
  • Chowdhury, Mohammad Shafiul Al Tareq
    British accountant born in June 1975

    Resident in England

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

      IIF 19
  • Chowdhury, Mohammad Shafiul Al Tareq
    British business born in June 1975

    Resident in England

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

      IIF 20
  • Chowdhury, Mohammad Shafiul Al Tareq
    British director born in June 1975

    Resident in England

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

      IIF 21
  • Chowdhury, Mohammad Shafiul Al Tareq
    British part qualified accountants born in June 1975

    Resident in England

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

      IIF 22
  • 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 23
  • Chowdhury, Mohammad Shafiul-al Tareq
    British director 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
    • 1 - 4, Pope Street, Ground Floor, London, SE1 3PR, England

      IIF 26
    • Flat 125, 103 Blackwall Way, London, E14 9RF, England

      IIF 27
  • 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 28
  • Chowdhury, Mohammad Munshat Habib, Mr.
    British solicitor 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 29
    • 9, Orme Court, Bayswater, London, W2 4RL, United Kingdom

      IIF 30
  • 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 31
    • 127, Ashburton Avenue, Ilford, IG3 9EP, England

      IIF 32
  • 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 33
  • 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 34
    • Flat 9 Bray Court, 3 Meath Crescent, London, E2 0QL, England

      IIF 35
  • 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 36
    • 9, Orme Court, Bayswater, London, W2 4RL, United Kingdom

      IIF 37
    • Unit 6, 80a Ashfield Street, London, E1 2BJ, England

      IIF 38
  • 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 39
    • Enterprise House, Essex Road, Dartford, DA1 2AU, England

      IIF 40
    • Flat 125, 103 Blackwall Way, London, E14 9RF, England

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    Unit 4 491 Commercial Road, London, England
    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 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    9 Fenwood Court, Pickard Close, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-05 ~ dissolved
    IIF 6 - director → ME
  • 3
    16-18 Whitechapel Road, London, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-13 ~ dissolved
    IIF 32 - director → ME
  • 4
    292c Burdett Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 20 - director → ME
  • 5
    390-392 High Road, Balfour House, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-25 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    Flat 125 103 Blackwall Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    Unit 6 80a Ashfield Street, London, England
    Corporate (2 parents)
    Officer
    2023-06-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-06-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    PERDUCO LAW GROUP LLP - 2025-04-01
    20-22 Wenlock Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-17 ~ now
    IIF 2 - llp-designated-member → ME
  • 9
    2nd Floor 245 Whitechapel Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 16 - director → ME
  • 10
    16-18 Whitechapel Road, London, London
    Dissolved corporate (7 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 31 - director → ME
  • 11
    12 Hessel Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,052 GBP2024-04-30
    Officer
    2021-04-16 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    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 4 - director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    Enterprise House, Essex Road, Dartford, England
    Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    9 Fernwood Court 5 Pickard Close, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 5 - director → ME
  • 15
    WINSOR CONSULTANT LIMITED - 2013-10-07
    100 Mile End Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-01 ~ dissolved
    IIF 23 - director → ME
  • 16
    Concord House, 41 Overy Street, Dartford, England
    Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 11
  • 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
    Corporate (1 parent)
    Equity (Company account)
    -54,213 GBP2024-02-14
    Officer
    2019-02-27 ~ 2019-12-17
    IIF 17 - director → ME
    2018-02-12 ~ 2018-05-09
    IIF 29 - director → ME
  • 2
    390-392 High Road, Balfour House, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-25 ~ 2020-02-03
    IIF 11 - 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 1 - director → ME
  • 4
    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 21 - director → ME
    2010-07-01 ~ 2014-08-20
    IIF 10 - secretary → ME
  • 5
    PERDUCO LTD - 2023-09-26
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,313,683 GBP2023-03-19
    Officer
    2022-01-10 ~ 2024-10-01
    IIF 15 - director → ME
  • 6
    PGA SOLICITORS LLP - 2021-08-31
    Kingsway, Kingsway, Bedford, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,669 GBP2019-03-31
    Officer
    2020-04-22 ~ 2021-01-09
    IIF 8 - llp-designated-member → ME
    2020-01-09 ~ 2021-01-15
    IIF 9 - llp-designated-member → ME
  • 7
    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 30 - director → ME
    Person with significant control
    2019-09-20 ~ 2020-05-04
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    1 - 4 Pope Street, Ground Floor, London
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    16,940 GBP2016-06-30
    Officer
    2014-02-20 ~ 2014-07-31
    IIF 26 - director → ME
    2013-01-01 ~ 2014-02-20
    IIF 19 - director → ME
  • 9
    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 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-20
    IIF 36 - Has significant influence or control OE
  • 10
    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 18 - director → ME
  • 11
    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 22 - 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.