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

Chowdhury, Mohammad Shafiul Al Tareq

    Related profiles found in government register
  • Chowdhury, Mohammad Shafiul Al Tareq
    British accountant born in June 1975

    Resident in United Kingdom

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

      IIF 1
    • icon of address Nelson Business Centre, Nelson Street, 56-60 Nelson Street, London, E1 2DE, England

      IIF 2
  • Chowdhury, Mohammad Shafiul Al Tareq
    British business born in June 1975

    Resident in United Kingdom

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

      IIF 3
  • Chowdhury, Mohammad Shafiul Al Tareq
    British company director born in June 1975

    Resident in United Kingdom

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

      IIF 4
  • Chowdhury, Mohammad Shafiul Al Tareq
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80-82, Nelson Street, London, E1 2DY, 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
    • icon of address 9 Fernwood Court, 5 Pickard Close, London, N14 6JF, England

      IIF 6
    • icon of address Flat 4, Tara House, 4 Deptford Ferry Road, London, E14 3GZ, England

      IIF 7
  • Chowdhury, Mohammad Shafiul-al Tareq
    British accountant born in June 1975

    Resident in United Kingdom

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

      IIF 8
  • Chowdhury, Mohammad Shafiul-al Tareq
    British businessman born in June 1975

    Resident in England

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

      IIF 9
  • Chowdhury, Mohammad Shafiul-al Tareq
    British director born in June 1975

    Resident in England

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

      IIF 10
    • icon of address Enterprise House, Essex Road, Dartford, DA1 2AU, England

      IIF 11
    • icon of address 1 - 4, Pope Street, Ground Floor, London, SE1 3PR, England

      IIF 12
    • icon of address Flat 125, 103 Blackwall Way, London, E14 9RF, England

      IIF 13
  • Chowdhury, Mohammad Munshat Habib
    British lawyer born in June 1975

    Resident in United Kingdom

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

      IIF 14
  • Chowdhuury, Mohammad Munshat Habib
    British solicitor born in June 1975

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 16
  • Chowdhury, Mohammad Shafiul Al Tareq
    British

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

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

    Resident in United Kingdom

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

      IIF 19
  • Chowdhury, Mohammad
    born in June 1975

    Resident in United Kingdom

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

      IIF 20
  • Chowdhury, Mohammad Munshat Habib
    British business born in June 1975

    Resident in England

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

      IIF 21
    • icon of address Flat 109 Bray Court, 2 Meath Crescent, London, E2 0QL, England

      IIF 22
  • Chowdhury, Mohammad Munshat Habib
    British director born in June 1975

    Resident in England

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

      IIF 23
  • Chowdhury, Mohammad Munshat Habib
    British solicitor born in June 1975

    Resident in England

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

      IIF 24
    • icon of address 2nd Floor, 245 Whitechapel Road, London, E1 1DB, England

      IIF 25
    • icon of address 24b, Coombe Road, New Malden, KT3 4QE, England

      IIF 26
  • Chowdhury, Mohammad Munshat Habib, Mr.
    British solicitor born in June 1975

    Resident in England

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

      IIF 27
    • icon of address 9, Orme Court, Bayswater, London, W2 4RL, United Kingdom

      IIF 28
  • Chowdhury, Mohammad Shafiul-al Tareq

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

      IIF 29
  • Mr Mohammad Munshat Habib Chowdhury
    British born in June 1975

    Resident in United Kingdom

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

      IIF 30
  • Chowdhury, Mohammad Munshat Habib
    born in June 1975

    Resident in England

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

      IIF 31
    • icon of address Flat-109 Braycourt, Meath Crescent, London, E2 0QL, England

      IIF 32
  • Chowdhury, Mohammad Munshat Habib
    Bangladeshi business born in June 1975

    Resident in England

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

      IIF 33
    • icon of address 127, Ashburton Avenue, Ilford, IG3 9EP, England

      IIF 34
  • Mohammad Shafiul-al Tareq Chowdhury
    British born in June 1975

    Resident in England

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

      IIF 35
    • icon of address Enterprise House, Essex Road, Dartford, DA1 2AU, England

      IIF 36
    • icon of address Flat 125, 103 Blackwall Way, London, E14 9RF, England

      IIF 37
  • Chowdhury, Msa Tareq
    Bangladeshi director born in June 1975

    Resident in England

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

      IIF 38
  • Mohammad Munshat Habib Chowdhury
    British born in June 1975

    Resident in England

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

      IIF 39
    • icon of address Flat 9 Bray Court, 3 Meath Crescent, London, E2 0QL, England

      IIF 40
  • Mr Mohammad Munshat Habib Chowdhury
    British born in June 1975

    Resident in England

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

      IIF 41
    • icon of address 9, Orme Court, Bayswater, London, W2 4RL, United Kingdom

      IIF 42
    • icon of address Unit 6, 80a Ashfield Street, London, E1 2BJ, England

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.