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

Mr Abdul Hayi Chowdhury

    Related profiles found in government register
  • Mr Abdul Hayi Chowdhury
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 1
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, Tyne And Wear, NE2 2AA, United Kingdom

      IIF 2
    • icon of address 2, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 6
  • Mr Abdul Chowdury
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abdul Chowdury
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 11 IIF 12
  • Mr Abdul Chowdhury
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, England

      IIF 13
  • Chowdhury, Abdul Hayi
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 14
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 15 IIF 16
    • icon of address 2, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 20
  • Chowdhury, Abdul Hayi
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, Tyne And Wear, NE2 2AA, United Kingdom

      IIF 21
  • Chowdury, Abdul
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chowdhury, Abdul
    British director company born in March 1964

    Registered addresses and corresponding companies
    • icon of address 92 Bayswater Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3HP

      IIF 26
  • Chowdhury, Abdul Hayi
    British company director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 40 Battlefield Road, Glasgow, GL42 9QH

      IIF 27
  • Chowdhury, Paul Abdul
    British director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 28 Orchard Place, Jesmond, Newcastle Upon Tyne, NE2 2DE

      IIF 28 IIF 29
  • Chowdhury, Paul Abdul
    British managing director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 28 Orchard Place, Jesmond, Newcastle Upon Tyne, NE2 2DE

      IIF 30 IIF 31
  • Chowdhury, Abdul Paul
    British company director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 22 The Firs, Gosforth, Newcastle Upon Tyne, NE3 4PH

      IIF 32
  • Chowdhury, Abdul Paul
    British director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 22 The Firs, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4PH

      IIF 33
  • Chowdhury, Abdul
    British director company

    Registered addresses and corresponding companies
    • icon of address 92 Bayswater Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3HP

      IIF 34
  • Chowdhury, Abdul

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 35 IIF 36
  • Chowdhury, Abdul Hayi

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 37
  • Chowdury, Abdul

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 3 Holly Avenue West, Jesmond, Newcastle, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-17 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,468 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,911 GBP2024-02-29
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 37 - Secretary → ME
  • 5
    icon of address Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,410 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,219 GBP2024-02-28
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 38 - Secretary → ME
  • 7
    icon of address Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -106,848 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 2 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 2 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9 GBP2023-11-30
    Officer
    icon of calendar 2024-03-01 ~ 2025-10-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-10-10
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 2
    FORSYTH BUSINESS CENTRES LIMITED - 2010-10-08
    FORSYTH BUSINESS CENTRES PLC - 2010-09-28
    HIREOFFER LIMITED - 1991-06-06
    icon of address 93 George Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-27 ~ 1999-12-17
    IIF 31 - Director → ME
  • 3
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,248 GBP2023-09-30
    Officer
    icon of calendar 2024-03-01 ~ 2025-10-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ 2025-10-10
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    SNOW HILL MANAGEMENT COMPANY LIMITED - 1998-06-15
    INSHORE LEISURE (BIRMINGHAM) LIMITED - 1998-03-13
    icon of address C/o Boothman Property Associates Ltd 20 Colmore Circus, Queensway, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    410 GBP2024-12-31
    Officer
    icon of calendar 1997-07-04 ~ 1998-02-19
    IIF 29 - Director → ME
  • 5
    icon of address Top Floor, 1 & 2 Osborne Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,451 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-06 ~ 2018-06-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,932 GBP2023-02-28
    Officer
    icon of calendar 2023-06-08 ~ 2023-12-10
    IIF 35 - Secretary → ME
  • 7
    icon of address 2nd Floor, 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2001-11-02
    IIF 30 - Director → ME
  • 8
    icon of address 1 Osborne Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ 2025-04-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ 2025-04-28
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,345 GBP2024-02-29
    Officer
    icon of calendar 2023-12-21 ~ 2025-11-03
    IIF 20 - Director → ME
    icon of calendar 2023-06-08 ~ 2023-12-21
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ 2025-11-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    M.C. PROPERTY COMPANY LIMITED - 2002-09-17
    icon of address 15 Colburn Avenue, Newton Aycliffe, Co.durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2002-02-01
    IIF 28 - Director → ME
    icon of calendar 2004-04-01 ~ 2005-03-31
    IIF 32 - Director → ME
    icon of calendar 2001-03-07 ~ 2001-07-17
    IIF 26 - Director → ME
    icon of calendar 2001-03-07 ~ 2001-07-17
    IIF 34 - Secretary → ME
  • 11
    VALLEYS LEISURE LIMITED - 2006-01-16
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-01 ~ 2005-09-01
    IIF 27 - Director → ME
  • 12
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,004 GBP2023-11-30
    Officer
    icon of calendar 2024-03-01 ~ 2025-10-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ 2025-10-10
    IIF 12 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.