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, Atique

    Related profiles found in government register
  • Choudhury, Atique
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16, Wilmer Place, London, N16 0LQ

      IIF 1
    • 187, Stoke Newington High Street, London, N16 0LH, England

      IIF 2
    • Aspect House, 16, Wilmer Place, London, N16 0LQ, England

      IIF 3
  • Choudhury, Atique
    British businessman born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ashley Lodge, Barnet Road, Barnet, Hertfordshire, EN5 3EP

      IIF 4
  • Choudhury, Atique
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ashley Lodge, Barnet Road, Barnet, Hertfordshire, EN5 3EP

      IIF 5
  • Choudhury, Atique
    British restaurateurs born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ashley Lodge, Barnet Road, Barnet, Hertfordshire, EN5 3EP

      IIF 6
  • Choudhury, Atique
    British restaurenteur born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ashley Lodge, Barnet Road, Barnet, Hertfordshire, EN5 3EP

      IIF 7
  • Choudhury, Atique Islam
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Civic Building, 323 High Street, Regus, Epping, Essex, CM16 4BZ, England

      IIF 8
    • 185, Flat 4, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 9
    • 187, Stoke Newington High Street, London, N16 0LH, England

      IIF 10 IIF 11 IIF 12
    • 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 14
    • 26a, Stoke Newington Church Street, London, N16 0LU, England

      IIF 15
    • 80a, Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 16
    • 80a, Ashfield Street, Unit 4, London, E1 2BJ, England

      IIF 17
    • Flat 16, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 18 IIF 19
    • Flat 4, 183-187 Stoke Newington High Street, London, N16 0LH

      IIF 20
    • 187, Stoke Newington High Street, Stoke Newington, London, N16 0LH

      IIF 21
  • Choudhury, Atique Islam
    British business born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 160-162, Mile End Road, London, E1 4LJ, England

      IIF 22
  • Choudhury, Atique Islam
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 81, Rivington Street, London, EC2A 3AY, United Kingdom

      IIF 23
    • Aspect House, 16 Wilmer Place, London, N16 0LQ, United Kingdom

      IIF 24
  • Choudhury, Atique Islam
    British developers born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 & 11, 185 Stoke Newington High Street, London, N16 0LH

      IIF 25
  • Choudhury, Atique Islam
    British direc tor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 & 11, 185 Stoke Newington High Street, London, N16 0LH

      IIF 26
  • Choudhury, Atique Islam
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 66 North Quay, Great Yarmouth, Norfolk, NR30 1HE, United Kingdom

      IIF 27
    • Flat 502, 5th Floor Orchid Suburbia Link Road, Kandivali West Mumbai, 400067, India

      IIF 28
    • 187, Stoke Newington High Street, London, N16 0LH

      IIF 29
    • 1st, Floor Windsor House, 1270 London Road Norbury, London, SW16 4DH, England

      IIF 30
    • Aspect House, 16 Wilmer Place, London, N16 0LQ, England

      IIF 31
    • Aspect House, 16 Wilmer Place, Stoke Newington, London, N16 0LQ, United Kingdom

      IIF 32
    • Flat 16, 183-187 Stoke Newington High Street, London, N16 0HH, United Kingdom

      IIF 33
    • Flat 4 & 11, 185 Stoke Newington High Street, London, N16 0LH

      IIF 34 IIF 35
    • Flat 4, 185, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 36
    • Flat 4, 187 Stoke Newington High Street, London, Uk, N16 0LH, United Kingdom

      IIF 37
    • Office Suite 3, 137 Leman Street, London, E1 8EY, England

      IIF 38
    • Suite 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 39 IIF 40
    • Flat 16, 187 Stoke Newington High Street, Stoke Newington, London, N16 0LH, United Kingdom

      IIF 41
  • Choudhury, Atique Islam
    British directorship born in May 1963

    Resident in England

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

      IIF 42
  • Choudhury, Atique Islam
    British property developer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28a, Stoke Newington Church Street, London, N16 0LU, United Kingdom

      IIF 43 IIF 44
    • Yum Yum Thai Restaurant, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 45
  • Choudhury, Atique Islam
    British restauranter born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 176, Stoke Newington Road, London, N16 7UY, United Kingdom

      IIF 46 IIF 47
  • Choudhury, Atique Islam
    British restauranteur born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 183-185, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 48
  • Choudhury, Atique Islam
    British born in May 1965

    Resident in England

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

      IIF 49
  • Choudhury, Atique Islam
    British company director born in May 1965

    Resident in England

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

      IIF 50
  • Choudhury, Atique
    British born in May 1963

    Resident in United Kingdom

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

      IIF 51
    • 30, Stoke Newington Church Street, London, London, N16 0LU, United Kingdom

      IIF 52
  • Choudhury, Atique
    British industrialist born in May 1963

    Resident in United Kingdom

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

      IIF 53
  • Choudhury, Atique Islam
    British director

    Registered addresses and corresponding companies
    • Flat 4 & 11, 185 Stoke Newington High Street, London, N16 0LH

      IIF 54
  • Choudhury, Atique Islam
    British restaurant owner

    Registered addresses and corresponding companies
    • Flat 16, 183-187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 55
  • Choudhury, Atique Islam
    British born in May 1963

    Resident in United Kingdom

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

      IIF 56
    • 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 57
    • Aspect House, 16 Wilmer Place, Stoke Newington, London, N16 0LQ

      IIF 58
    • Flat 16, 183-187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 59
    • 187, High Street, Stoke Newington, London, N16 0LH, United Kingdom

      IIF 60
  • Choudhury, Atique Islam
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183-187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 61
    • 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 62
  • Mr Atique Choudhury
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Aspect House, 16 Wilmer Place, London, N16 0LQ, England

      IIF 63
  • Choudhury, Atique

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

      IIF 64
    • Flat 4, 183-187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 65
    • Yum Yum Thai Restaurant, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 66
  • Mr Atique Islam Choudhury
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Civic Building, 323 High Street, Regus, Epping, Essex, CM16 4BZ, England

      IIF 67
    • 66 North Quay, Great Yarmouth, Norfolk, NR30 1HE, United Kingdom

      IIF 68
    • Flat 502, 5th Floor Orchid Suburbia Link Road, Kandivali West Mumbai, 400067, India

      IIF 69
    • 187, Stoke Newington High Street, London, N16 0LH

      IIF 70 IIF 71
    • 187, Stoke Newington High Street, London, N16 0LH, England

      IIF 72 IIF 73 IIF 74
    • 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 77 IIF 78
    • 28a, Stoke Newington Church Street, London, N16 0LU, United Kingdom

      IIF 79
    • 80a, Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 80
    • Aspect House, 16, Wilmer Place, London, N16 0LQ, England

      IIF 81 IIF 82
    • Flat 16, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 83 IIF 84
    • Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 85
    • Office Suite 3, 137 Leman Street, London, E1 8EY, England

      IIF 86
    • Suite 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 87 IIF 88
    • Yum Yum Thai Restaurant, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 89
    • Octagenix Biopharmaceuticals Limited, Warlies Park House, Horseshoe Hill, Waltham Abbey, EN9 3SL, England

      IIF 90
  • Mr Atique Islam Choudhury
    British born in May 1965

    Resident in England

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

      IIF 91
  • Atique Choudhury
    British born in May 1963

    Resident in United Kingdom

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

      IIF 92
  • Mr Atique Islam Choudhury
    British born in May 1963

    Resident in United Kingdom

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

      IIF 93
    • 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 94
    • 187, High Street, Stoke Newington, London, N16 0LH, United Kingdom

      IIF 95
child relation
Offspring entities and appointments 63
  • 1
    180 CLARENCE ROAD RTM COMPANY LTD
    07900729
    2 Neville Place, High Road, London, England
    Active Corporate (4 parents)
    Officer
    2012-01-06 ~ now
    IIF 9 - Director → ME
  • 2
    ABJ TECHNOLOGIES (BANGLADESH) LIMITED
    11049307
    66 North Quay, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ADVANCE PLATINUM LTD
    - now 08522981
    DONALD LEE MORROW (UK) LIMITED - 2013-09-10
    187 Stoke Newington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-10-24 ~ dissolved
    IIF 62 - Director → ME
  • 4
    ASA CAPITAL MARKETS LTD
    10699109
    Aspect House, 16 Wilmer Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ASHAIK LTD
    07553065
    Cwa Certified Accountants, 403 Hornsey Road, Islington, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-10 ~ 2012-10-01
    IIF 47 - Director → ME
  • 6
    ATIQUE CITY MANAGEMENT LTD.
    - now 13874156
    LEVIATHAN SHIPBUILDER LTD
    - 2024-05-16 13874156
    187 High Street, Stoke Newington, London, England
    Active Corporate (3 parents)
    Officer
    2022-01-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ATIQUE DEVELOPMENT PROPERTY COMPANY LIMITED
    15953471
    187 Stoke Newington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-09-12 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 8
    ATIQUE PROPERTIES LTD
    13051681
    187 Stoke Newington High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-11-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 9
    BASSIE LTD
    05532947
    Aspect House, 16 Wilmer Place, Stoke Newington, London
    Dissolved Corporate (5 parents)
    Officer
    2007-08-06 ~ 2013-10-01
    IIF 26 - Director → ME
    2005-08-10 ~ 2006-06-01
    IIF 5 - Director → ME
  • 10
    BLUE MINING COMPANY LTD
    11977193
    28a Stoke Newington Church Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CATERING STORAGE COMPANY LTD
    07291065
    187 Stoke Newington High Street, London
    Active Corporate (1 parent)
    Officer
    2010-06-22 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 71 - Has significant influence or control OE
  • 12
    CENTRAL LONDON RESTAURANTS LIMITED
    07624535
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    2011-06-07 ~ 2011-06-21
    IIF 36 - Director → ME
  • 13
    CHRYSTALLA MICHAEL PROJECTS INTERNATIONAL LIMITED
    09349443
    187 Stoke Newington High Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2014-12-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 76 - Has significant influence or control OE
  • 14
    CHRYSTALLA MICHAEL PROPERTIES LIMITED
    06594493
    Mr Atique Choudhury, 187 Stoke Newington High Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2010-09-03 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CHURCH STREET BAR & RESTAURANT LTD
    10333379
    16 Stoke Newington Church Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-09-15 ~ 2016-12-20
    IIF 44 - Director → ME
  • 16
    CITY DEVELOPMENT ESTATES LTD
    04929220
    Aspect House, 16 Wilmer Place, Stoke Newington, London
    Active Corporate (3 parents)
    Officer
    2009-06-11 ~ now
    IIF 1 - Director → ME
    2003-10-10 ~ 2006-11-24
    IIF 34 - Director → ME
    2003-10-10 ~ 2006-11-24
    IIF 54 - Secretary → ME
  • 17
    CMP LETTINGS LIMITED
    16444918
    187 Stoke Newington High Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-12 ~ now
    IIF 2 - Director → ME
  • 18
    DABIRUL ISLAM CHOUDHURY FOUNDATION
    13239839
    80a Ashfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-03-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    DACPORT PROPERTIES LIMITED
    04360922
    58 High Street, Pinner, Middlesex, England
    Active Corporate (6 parents)
    Officer
    2002-01-25 ~ 2010-11-15
    IIF 6 - Director → ME
  • 20
    DLM CAPITAL INVESTORS LTD
    08522847
    80a Ashfield Street, Unit 4, London, England
    Active Corporate (3 parents)
    Officer
    2013-07-15 ~ now
    IIF 17 - Director → ME
  • 21
    ENVIROTECH GROUP INTERNATIONAL LTD
    13572326
    Suite 5, Second Floor East, 255-259 Commercial Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 22
    ENVIROTECH PHARMA LIMITED
    14164588
    187 Stoke Newington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 23
    ENVIROTECH PHARMACEUTICAL LIMITED
    13825688
    Suite 5 Second Floor East, 255-259 Commercial Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-04 ~ 2022-02-23
    IIF 39 - Director → ME
    Person with significant control
    2022-01-04 ~ 2022-02-23
    IIF 87 - Ownership of shares – 75% or more OE
  • 24
    ESCOCESA LTD - now
    MUY MUY JAPANESE EATERY LIMITED
    - 2015-08-03 06290836
    14 Amherst Avenue, London, England
    Active Corporate (7 parents)
    Officer
    2007-07-16 ~ 2015-07-03
    IIF 35 - Director → ME
  • 25
    FT COCKNEY LTD
    08820073
    80a Ashfield Street, Unit 4, London, England
    Active Corporate (2 parents)
    Officer
    2013-12-18 ~ now
    IIF 59 - Director → ME
  • 26
    GREEN GOLD INVESTMENTS LTD
    07825748
    Aspect House 16 Wilmer Place, Stoke Newington, London
    Active Corporate (3 parents)
    Officer
    2014-04-28 ~ now
    IIF 58 - Director → ME
  • 27
    GREEN MINING COMPANY LTD
    08250747
    187 Stoke Newington High Street, London
    Active Corporate (5 parents)
    Officer
    2012-10-12 ~ now
    IIF 15 - Director → ME
  • 28
    HAIM BLITZGOLD LIMITED
    11622385
    225 Marsh Wall, Office 20 Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 82 - Has significant influence or control OE
  • 29
    HAJIBOOKER LIMITED
    13201188
    Eagle Tower, Suite 321 Montpellier Drive, Cheltenham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-02-15 ~ 2022-05-11
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    HKNY CORPORATION LTD
    08579045
    183-185 Stoke Newington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-21 ~ dissolved
    IIF 48 - Director → ME
  • 31
    IGNITE MARKETING (UK) LIMITED
    04345668
    10 John Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2002-01-03 ~ 2007-04-23
    IIF 4 - Director → ME
  • 32
    ITALIAN TASTY LTD
    11755260
    Aspect House, 16 Wilmer Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 45 - Director → ME
    2019-01-08 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 33
    JACKFRUIT ENTERPRISE LONDON LIMITED
    - now 08529030
    08529030 LIMITED - 2018-01-12
    80a Ashfield Street, Unit 4, London, England
    Active Corporate (2 parents)
    Officer
    2020-03-31 ~ now
    IIF 13 - Director → ME
  • 34
    LIVERPOOL DEVELOPMENT PROPERTY LTD
    05315358
    Macintyre Hudson Llp, New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    2004-12-17 ~ dissolved
    IIF 25 - Director → ME
  • 35
    LONDON DEVELOPMENT PROPERTY COMPANY LIMITED
    - now 03666140
    BDS LINK CAR SERVICE LIMITED
    - 2000-12-01 03666140
    Aspect House, 16 Wilmer Place, Stoke Newington, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2000-11-06 ~ 2025-10-16
    IIF 55 - Secretary → ME
  • 36
    M1 CASH & CARRY LTD
    05095318
    187 Stoke Newington High Street, Stoke Newington, London
    Active Corporate (5 parents)
    Officer
    2005-04-02 ~ now
    IIF 20 - Director → ME
    2005-04-02 ~ now
    IIF 65 - Secretary → ME
  • 37
    MILE END BAR AND RESTAURANT LTD
    10308280
    80a Ashfield Street, Unit 4, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-08-02 ~ 2020-07-13
    IIF 49 - Director → ME
  • 38
    MPACK CORPORATION LIMITED
    - now 14857306
    MPACK CORPORATION LIMITED LIMITED - 2023-05-18
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-05-15 ~ 2024-05-15
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    MZK INVESTMENT LTD
    07469054
    187 Stoke Newington High Street, London
    Active Corporate (3 parents)
    Officer
    2011-11-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 40
    NOTTING HILL HOUSE APARTMENTS LTD
    14610454
    187 Stoke Newington High Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-01-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 41
    NOTTING HILL HOUSE LTD
    14610384
    187 Stoke Newington High Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-01-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    OCTAGENIX BIOPHARMACEUTICALS LIMITED
    13306377 14298817
    Octagenix Limited Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    2022-07-10 ~ 2022-08-06
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 43
    OCTAGENIX GLOBAL LTD
    13306231
    The Civic Building 323 High Street, Regus, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-07-10 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 44
    OISHIII JAPANESE EATERY LTD
    06791670
    187 Stoke Newington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 29 - Director → ME
  • 45
    PHONIX PROPERTIES LTD
    07621214
    187 Stoke Newington High Street, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 37 - Director → ME
  • 46
    PRIME BRIDGING COMPANY LIMITED
    06554766
    183-187 Stoke Newington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 61 - Director → ME
  • 47
    PURPLE BALANCE LIMITED
    07542689
    32/34 St. Johns Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    2011-02-25 ~ 2013-12-11
    IIF 30 - Director → ME
  • 48
    RAMADAN HEIGHTS LTD
    - now 10176493
    TRANSNATIONAL ENTERPRISES LIMITED
    - 2022-11-09 10176493
    Flat 16 187 Stoke Newington High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-05-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 83 - Has significant influence or control OE
  • 49
    RECRESCENT CONSTRUCTION LTD
    09649195
    Aspect House, 16 Wilmer Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 50
    RESTORATION AC LIMITED
    10054441
    81 Rivington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 23 - Director → ME
  • 51
    RISHI INVESTMENTS LTD
    03853711
    187 Stoke Newington High Street, Stoke Newington, London
    Active Corporate (4 parents)
    Officer
    1999-10-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
  • 52
    RURAL DEVELOPMENT FOUNDATION GLOBAL LTD
    - now 07550341
    RURAL DEVELOPMENT FOUNDATION (BANGLADESH) LTD
    - 2013-06-10 07550341
    160-162 Mile End Road, London
    Active Corporate (11 parents)
    Officer
    2011-03-03 ~ 2023-04-20
    IIF 22 - Director → ME
  • 53
    SIDWORTH INVESTMENTS LTD
    07565952
    Aspect House 16 Wilmer Place, Stoke Newington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 32 - Director → ME
  • 54
    SIMPLE ENERGY INTERNATIONAL LIMITED
    11644357
    Office Suite 3, 137 Leman Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 86 - Has significant influence or control OE
  • 55
    SPEAKEASY BURGERS LTD
    07659869
    176 Stoke Newington Road, London
    Dissolved Corporate (3 parents)
    Officer
    2011-06-07 ~ 2012-10-01
    IIF 46 - Director → ME
  • 56
    STATION FLATS LTD
    09738104
    Aspect House, 16 Wilmer Place, London, England
    Active Corporate (2 parents)
    Officer
    2015-08-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    STOKE NEWINGTON PIZZA LTD
    09081049
    160 Stoke Newington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-06-11 ~ 2015-01-01
    IIF 41 - Director → ME
  • 58
    STUDIO 169 LIMITED
    15837756 09961089... (more)
    187 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 59
    URBAN HOMES LIMITED
    04373489
    Flat 7 75 Prince Albert Road, London
    Active Corporate (8 parents)
    Officer
    2002-02-14 ~ 2002-03-28
    IIF 7 - Director → ME
  • 60
    VALIGENX LTD
    11632505
    Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Dissolved Corporate (6 parents)
    Officer
    2018-10-19 ~ 2019-01-16
    IIF 24 - Director → ME
  • 61
    WHITECHAPEL ESTATES LTD
    09749783
    80a Ashfield Street, London, England
    Active Corporate (2 parents)
    Officer
    2015-08-26 ~ 2021-02-16
    IIF 42 - Director → ME
  • 62
    YUM YUM THAI KITCHEN LTD
    12750543
    187 Stoke Newington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 63
    YUM YUM THAI RESTAURANTS LTD
    11849443
    187 Stoke Newington High Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-02-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - 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.