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

Choudhury, Amirul Islam

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

    Resident in England

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

      IIF 1
    • 80a, Ashfield Street, London, E1 2BJ, England

      IIF 2
  • Choudhury, Amirul Islam
    British director born in October 1970

    Resident in England

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

      IIF 3
  • Choudhury, Amirul Islam
    British directorship born in October 1970

    Resident in England

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

      IIF 4
  • 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 5
  • Choudhury, Amirul Islam, Mr.
    British businessman born in October 1970

    Resident in England

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

      IIF 6
  • 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 7
    • 80a, Ashfield Street, Unit 4, London, E1 2BJ, England

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

      IIF 9
  • 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 10
    • 87, Roman Road, Bethnal Green, London, E2 0QN, United Kingdom

      IIF 11
    • First Floor, 102 Mile End Road, London, E1 4UN, United Kingdom

      IIF 12
    • First Floor, 102 Mile End Road, Stepney, London, E1 4UN, United Kingdom

      IIF 13
    • 8, The Vale, Woodford Green, Essex, IG8 9BT, England

      IIF 14 IIF 15
    • 8, The Vale, Woodford Green, Essex, IG8 9BT, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80a, Ashfield Street, C/o: Muhit & Co, London, E1 2BJ, United Kingdom

      IIF 17
    • 80a, Ashfield Street, London, E1 2BJ, England

      IIF 18
    • 80a, Ashfield Street, Unit 4, London, E1 2BJ, England

      IIF 19 IIF 20
  • Choudhury, Amirul Islam
    British directoship born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80a, Ashfield Street, C/o: Muhit & Co, Unit 4, London, E1 2BJ, England

      IIF 21
    • 80a, Ashfield Street, Unit 4, London, E1 2BJ, England

      IIF 22
  • Choudhury, Amirul Islam
    British telecommunications consultant

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

      IIF 23
  • Choudhury, Amirul
    British directorship born in October 1970

    Resident in United Kingdom

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

      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
Active 18
  • 1
    First Floor, 102 Mile End Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,329 GBP2023-12-31
    Officer
    2020-12-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    DONALD LEE MORROW (UK) LIMITED - 2013-09-10
    187 Stoke Newington High Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-01-19 ~ dissolved
    IIF 7 - director → ME
  • 3
    80a Ashfield Street, Unit 4, London, England
    Corporate (1 parent)
    Equity (Company account)
    -37,737 GBP2022-12-31
    Officer
    2011-12-20 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    160-164 Mile End Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,593 GBP2024-01-31
    Officer
    2020-01-09 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-01-09 ~ 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
  • 5
    80a Ashfield Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-06 ~ now
    IIF 2 - 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
  • 6
    80a Ashfield Street, Unit 4, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,695 GBP2018-08-31
    Officer
    2014-08-20 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    2017-08-28 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    80a Ashfield Street, C/o: Muhit & Co, Unit 4, London, England
    Corporate (1 parent)
    Equity (Company account)
    -56,460 GBP2023-06-30
    Officer
    2014-06-09 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-06-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    80a Ashfield Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,774 GBP2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 24 - 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
  • 9
    80a Ashfield Street, Unit 4, London, England
    Corporate (2 parents)
    Equity (Company account)
    -56,869 GBP2023-05-31
    Officer
    2013-09-23 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    AWJ ASSETS LTD - 2022-12-16
    EVERARD DESIGN & BUILD LTD - 2018-05-15
    AWJ ASSETS LTD - 2016-11-29
    80a Ashfield Street, C/o: Muhit & Co, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,704 GBP2023-09-30
    Officer
    2015-09-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    80a Ashfield Street, Unit 4, London, England
    Corporate (2 parents)
    Equity (Company account)
    157,088 GBP2023-12-31
    Officer
    2013-12-18 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-12-18 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    08529030 LIMITED - 2018-01-12
    80a Ashfield Street, Unit 4, London, England
    Corporate (2 parents)
    Equity (Company account)
    -301,764 GBP2023-05-31
    Officer
    2013-05-14 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-05-14 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    80a Ashfield Street, Unit 4, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,517 GBP2023-08-31
    Officer
    2016-08-02 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    187 Stoke Newington High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,117 GBP2024-01-31
    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
  • 15
    187 Stoke Newington High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    906 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    187 Stoke Newington High Street, London, Uk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 16 - director → ME
  • 17
    SYSTEM CHYTEL LIMITED - 1997-01-28
    C/o Rashed Shaheedee & Co, Chytel House, 160-164 Mile End Road, London
    Corporate (1 parent)
    Equity (Company account)
    425,111 GBP2018-03-31
    Officer
    1994-09-06 ~ now
    IIF 3 - director → ME
    2003-07-01 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    80a Ashfield Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,116 GBP2023-08-31
    Officer
    2015-08-26 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    1 Kings Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    99,463 GBP2024-02-29
    Officer
    2020-10-08 ~ 2023-03-03
    IIF 13 - director → ME
    Person with significant control
    2020-10-08 ~ 2023-03-03
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    MOBILE PHONE CARE LONDON LIMITED - 2017-08-22
    Mcalister & Co Insolvency Practitioners Limited, 10 St. Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    -43,109 GBP2023-11-30
    Officer
    2012-11-29 ~ 2023-11-16
    IIF 19 - director → ME
    Person with significant control
    2016-11-29 ~ 2023-11-16
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    Unit 2 20 B Spelman Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -468,126 GBP2024-03-31
    Officer
    2013-02-01 ~ 2024-05-01
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-01
    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
    IIF 37 - Right to appoint or remove directors OE
  • 4
    22 Yardelands, Sidmouth, Devon
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,387 GBP2017-08-31
    Officer
    2003-08-07 ~ 2004-03-15
    IIF 5 - director → ME
  • 5
    RURAL DEVELOPMENT FOUNDATION (BANGLADESH) LTD - 2013-06-10
    160-162 Mile End Road, London
    Corporate (3 parents)
    Equity (Company account)
    2,582 GBP2019-03-31
    Officer
    2014-01-01 ~ 2023-04-19
    IIF 14 - 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.