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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Choudhury, Amirul Islam

    Related profiles found in government register
  • Choudhury, Amirul Islam
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 187, Stoke Newington High Street, London, N16 0LH, England

      IIF 1
    • 39 Heatherly Court, Evering Road, London, N16 7SW

      IIF 2
    • 80a, Ashfield Street, C/o: Muhit & Co, London, E1 2BJ, United Kingdom

      IIF 3
    • 80a, Ashfield Street, C/o: Muhit & Co, Unit 4, London, E1 2BJ, England

      IIF 4
    • 80a, Ashfield Street, London, E1 2BJ, England

      IIF 5 IIF 6
    • 80a, Ashfield Street, Unit 4, London, E1 2BJ, England

      IIF 7 IIF 8
    • 80a, Ashfield Street, Unit 4, London, E1 2BJ, United Kingdom

      IIF 9
    • 8, The Vale, Woodford Green, Essex, IG8 9BT, United Kingdom

      IIF 10
  • Choudhury, Amirul Islam
    British telecommunication consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 39 Heatherly Court, Evering Road, London, N16 7SW

      IIF 11
  • Choudhury, Amirul Islam, Mr.
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 160-164, Mile End Road, London, E1 4LJ, England

      IIF 12
  • Choudhury, Amirul
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 80a, Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 13
  • Choudhury, Amirul Islam
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80a, Ashfield Street, Unit 4, London, E1 2BJ, England

      IIF 14
    • 87, Roman Road, Bethnal Green, London, E2 0QN, United Kingdom

      IIF 15
  • Choudhury, Amirul Islam
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 16
  • Choudhury, Amirul Islam
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Vale, Woodford Green, London, IG8 9BT, United Kingdom

      IIF 17
    • First Floor, 102 Mile End Road, London, E1 4UN, United Kingdom

      IIF 18
    • First Floor, 102 Mile End Road, Stepney, London, E1 4UN, United Kingdom

      IIF 19
    • 8, The Vale, Woodford Green, Essex, IG8 9BT, England

      IIF 20 IIF 21
    • 8, The Vale, Woodford Green, Essex, IG8 9BT, United Kingdom

      IIF 22
  • Choudhury, Amirul Islam
    British directoship born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80a, Ashfield Street, Unit 4, London, E1 2BJ, England

      IIF 23
  • Choudhury, Amirul Islam
    British

    Registered addresses and corresponding companies
    • 39 Heatherley Court, Evering Road, London, N16 7SW

      IIF 24
  • Mr Amirul Islam Choudhury
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rashed Shaheedee & Co, Chytel House, 160-164 Mile End Road, London, E1 4LJ

      IIF 25
    • 160, Mile End Road, London, E1 4LJ, England

      IIF 26
    • 162, Mile End Road, London, E1 4LJ, England

      IIF 27
    • 187, Stoke Newington High Street, London, N16 0LH, England

      IIF 28
    • 80a Ashfield Street, Ashfield Street, London, E1 2BJ, England

      IIF 29
    • 80a, Ashfield Street, C/o: Muhit & Co, London, E1 2BJ, United Kingdom

      IIF 30
    • 80a, Ashfield Street, London, E1 2BJ, England

      IIF 31
    • 80a, Ashfield Street, Unit 4, London, E1 2BJ, England

      IIF 32 IIF 33 IIF 34
    • 80a, Ashfield Street, Unit 4, London, E1 2BJ, United Kingdom

      IIF 36
    • Unit 2, 20 B Spelman Street, London, E1 5LQ, England

      IIF 37
  • Mr. Amirul Islam Choudhury
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 160-164, Mile End Road, London, E1 4LJ, England

      IIF 38
  • Amirul Islam Choudhury
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 160, Mile End Road, London, Greater London, E1 4LJ, England

      IIF 39
    • 160-162, Mile End Road, London, Greater London, E1 4LJ, England

      IIF 40
  • Amirul Choudhury
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80a, Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 41
  • Mr Amirul Islam Choudhury
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Roman Road, Bethnal Green, London, E2 0QN, United Kingdom

      IIF 42
    • First Floor, 102 Mile End Road, London, E1 4UN, United Kingdom

      IIF 43
    • First Floor, 102 Mile End Road, Stepney, London, E1 4UN, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 23
  • 1
    AA ASSETS HOLDINGS LTD
    13053606
    First Floor, 102 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    ADVANCE PLATINUM LTD
    - now 08522981
    DONALD LEE MORROW (UK) LIMITED - 2013-09-10
    187 Stoke Newington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-01-19 ~ dissolved
    IIF 16 - Director → ME
  • 3
    AIC INVESTMENTS LIMITED
    07887157
    80a Ashfield Street, Unit 4, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-11-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    AJS SECURITIES LTD
    12937318
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-08 ~ 2023-03-03
    IIF 19 - Director → ME
    Person with significant control
    2020-10-08 ~ 2023-03-03
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    BIGGLETON LTD
    12395389
    160-164 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    2020-01-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 6
    BLUE SAPPHIRE ESTATE LTD
    14031194
    80a Ashfield Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-04-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    CHRISP STREET E14 LIMITED
    09182908
    80a Ashfield Street, Unit 4, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-08-28 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    2016-08-20 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    COMMUNITY PUBLISHERS LIMITED
    09076746
    80a Ashfield Street, C/o: Muhit & Co, Unit 4, London, England
    Active Corporate (1 parent)
    Officer
    2014-06-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-06-09 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    DABIRUL ISLAM CHOUDHURY FOUNDATION
    13239839
    80a Ashfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-03-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DLM CAPITAL INVESTORS LTD
    08522847
    80a Ashfield Street, Unit 4, London, England
    Active Corporate (3 parents)
    Officer
    2013-09-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    E1 VAPES LIMITED
    - now 08311795
    MOBILE PHONE CARE LONDON LIMITED
    - 2017-08-22 08311795
    Mcalister & Co Insolvency Practitioners Limited, 10 St. Helens Road, Swansea
    Liquidation Corporate (3 parents)
    Officer
    2012-11-29 ~ 2023-11-16
    IIF 14 - Director → ME
    Person with significant control
    2016-11-29 ~ 2023-11-16
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    EVERARD CONSTRUCTION MANAGEMENT LTD
    07809985
    Unit 2 20 B Spelman Street, London, England
    Active Corporate (3 parents)
    Officer
    2013-02-01 ~ 2024-05-01
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    EVERARD DESIGN & BUILD LTD
    - now 09762903
    AWJ ASSETS LTD
    - 2022-12-16 09762903
    EVERARD DESIGN & BUILD LTD
    - 2018-05-15 09762903
    AWJ ASSETS LTD
    - 2016-11-29 09762903
    80a Ashfield Street, C/o: Muhit & Co, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-09-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    FT COCKNEY LTD
    08820073
    80a Ashfield Street, Unit 4, London, England
    Active Corporate (2 parents)
    Officer
    2013-12-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-12-18 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    JACKFRUIT ENTERPRISE LONDON LIMITED
    - now 08529030
    08529030 LIMITED
    - 2018-01-12 08529030
    80a Ashfield Street, Unit 4, London, England
    Active Corporate (2 parents)
    Officer
    2013-05-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-05-14 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    MILE END BAR AND RESTAURANT LTD
    10308280
    80a Ashfield Street, Unit 4, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-08-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-08-02 ~ now
    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
  • 17
    MOBILE CORPORATE CONNECTIONS LIMITED
    04859952
    22 Yardelands, Sidmouth, Devon
    Dissolved Corporate (7 parents)
    Officer
    2003-08-07 ~ 2004-03-15
    IIF 11 - Director → ME
  • 18
    NOTTING HILL HOUSE APARTMENTS LTD
    14610454
    187 Stoke Newington High Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-01-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NOTTING HILL HOUSE LTD
    14610384
    187 Stoke Newington High Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-01-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 20
    PHONIX PROPERTIES LTD
    07621214
    187 Stoke Newington High Street, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 22 - Director → ME
  • 21
    RURAL DEVELOPMENT FOUNDATION GLOBAL LTD
    - now 07550341
    RURAL DEVELOPMENT FOUNDATION (BANGLADESH) LTD - 2013-06-10
    160-162 Mile End Road, London
    Active Corporate (11 parents)
    Officer
    2014-01-01 ~ 2023-04-19
    IIF 20 - Director → ME
  • 22
    SYSTEM CHYTEL GROUP LIMITED
    - now 02966877
    SYSTEM CHYTEL LIMITED
    - 1997-01-28 02966877
    C/o Rashed Shaheedee & Co, Chytel House, 160-164 Mile End Road, London
    Dissolved Corporate (4 parents)
    Officer
    1994-09-06 ~ dissolved
    IIF 2 - Director → ME
    2003-07-01 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 23
    WHITECHAPEL ESTATES LTD
    09749783
    80a Ashfield Street, London, England
    Active Corporate (2 parents)
    Officer
    2015-08-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.