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

Choudhury, Atique

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 30, Stoke Newington Church Street, London, London, N16 0LU, United Kingdom

      IIF 2
  • Choudhury, Atique
    British industrialist born in May 1963

    Resident in United Kingdom

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

      IIF 3
  • Choudhury, Atique Islam
    British company director born in May 1963

    Resident in United Kingdom

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

      IIF 4
    • icon of address 187, Stoke Newington High Street, London, N16 0LH, England

      IIF 5
    • icon of address 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 6
    • icon of address Aspect House, 16 Wilmer Place, Stoke Newington, London, N16 0LQ

      IIF 7
    • icon of address Flat 16, 183-187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 8
  • Choudhury, Atique Islam
    British director born in May 1963

    Resident in United Kingdom

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

      IIF 9
    • icon of address 187, High Street, Stoke Newington, London, N16 0LH, United Kingdom

      IIF 10
  • Choudhury, Atique
    British businessman born in May 1963

    Resident in England

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

      IIF 11
  • Choudhury, Atique
    British company director born in May 1963

    Resident in England

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

      IIF 12
  • Choudhury, Atique
    British director born in May 1963

    Resident in England

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

      IIF 13
  • Choudhury, Atique
    British hotel management born in May 1963

    Resident in England

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

      IIF 14
  • Choudhury, Atique
    British restaurateurs born in May 1963

    Resident in England

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

      IIF 15
  • Choudhury, Atique
    British restaurenteur born in May 1963

    Resident in England

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

      IIF 16
  • Choudhury, Atique
    British retauranteur born in May 1963

    Resident in England

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

      IIF 17
  • Atique Choudhury
    British born in May 1963

    Resident in United Kingdom

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

      IIF 18
  • Choudhury, Atique Islam
    British business born in May 1963

    Resident in England

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

      IIF 19
  • Choudhury, Atique Islam
    British business executive born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Octagenix Global Ltd, Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, EN9 3SL, England

      IIF 20
  • Choudhury, Atique Islam
    British businessman born in May 1963

    Resident in England

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

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

    Resident in England

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

      IIF 22 IIF 23 IIF 24
    • icon of address 80a, Ashfield Street, Unit 4, London, E1 2BJ, England

      IIF 25
    • icon of address 81, Rivington Street, London, EC2A 3AY, United Kingdom

      IIF 26
    • icon of address Aspect House, 16 Wilmer Place, London, N16 0LQ, United Kingdom

      IIF 27
  • Choudhury, Atique Islam
    British developers born in May 1963

    Resident in England

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

      IIF 28
  • Choudhury, Atique Islam
    British direc tor born in May 1963

    Resident in England

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

      IIF 29
  • Choudhury, Atique Islam
    British director born in May 1963

    Resident in England

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

      IIF 30
    • icon of address Flat 502, 5th Floor Orchid Suburbia Link Road, Kandivali West Mumbai, 400067, India

      IIF 31
    • icon of address 187, Stoke Newington High Street, London, N16 0LH

      IIF 32
    • icon of address 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 33
    • icon of address 1st, Floor Windsor House, 1270 London Road Norbury, London, SW16 4DH, England

      IIF 34
    • icon of address 26a, Stoke Newington Church Street, London, N16 0LU, England

      IIF 35
    • icon of address Aspect House, 16 Wilmer Place, London, N16 0LQ, England

      IIF 36
    • icon of address Aspect House, 16 Wilmer Place, Stoke Newington, London, N16 0LQ, United Kingdom

      IIF 37
    • icon of address Flat 16, 183-187 Stoke Newington High Street, London, N16 0HH, United Kingdom

      IIF 38
    • icon of address Flat 4 & 11, 185 Stoke Newington High Street, London, N16 0LH

      IIF 39 IIF 40
    • icon of address Flat 4, 185, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 41
    • icon of address Flat 4, 187 Stoke Newington High Street, London, Uk, N16 0LH, United Kingdom

      IIF 42
    • icon of address Office Suite 3, 137 Leman Street, London, E1 8EY, England

      IIF 43
    • icon of address Suite 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 44 IIF 45
    • icon of address Flat 16, 187 Stoke Newington High Street, Stoke Newington, London, N16 0LH, United Kingdom

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

    Resident in England

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

      IIF 47
    • icon of address 80a, C/o Muhit & Co Ashfield Street, Unit 4, London, E1 2BJ, United Kingdom

      IIF 48
  • Choudhury, Atique Islam
    British property devel born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 183-187 Stoke Newington High Street, London, N16 0LH

      IIF 49
  • Choudhury, Atique Islam
    British property developer born in May 1963

    Resident in England

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

      IIF 50 IIF 51
    • icon of address Flat 16, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 52 IIF 53
    • icon of address Yum Yum Thai Restaurant, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 54
  • Choudhury, Atique Islam
    British restaurant partner born in May 1963

    Resident in England

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

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

    Resident in England

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

      IIF 56 IIF 57
  • Choudhury, Atique Islam
    British restauranteur born in May 1963

    Resident in England

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

      IIF 58
  • Choudhury, Atique Islam
    British restaurateur born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Flat 4, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 59
  • Choudhury, Atique Islam
    British company director born in May 1965

    Resident in England

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

      IIF 60
  • Choudhury, Atique Islam
    British directorship born in May 1965

    Resident in England

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

      IIF 61
  • Choudhury, Atique Islam
    British director

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

      IIF 62
  • Choudhury, Atique Islam
    British restaurant owner

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

      IIF 63
  • Mr Atique Islam Choudhury
    British born in May 1963

    Resident in United Kingdom

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

      IIF 64
    • icon of address 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 65
    • icon of address 187, High Street, Stoke Newington, London, N16 0LH, United Kingdom

      IIF 66
  • Choudhury, Atique

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

      IIF 67
    • icon of address Flat 4, 183-187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 68
    • icon of address Yum Yum Thai Restaurant, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 69
  • Mr Atique Choudhury
    British born in May 1963

    Resident in England

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

      IIF 70
  • Mr Atique Islam Choudhury
    British born in May 1963

    Resident in England

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

      IIF 71
    • icon of address Flat 502, 5th Floor Orchid Suburbia Link Road, Kandivali West Mumbai, 400067, India

      IIF 72
    • icon of address 187, Stoke Newington High Street, London, N16 0LH

      IIF 73 IIF 74
    • icon of address 187, Stoke Newington High Street, London, N16 0LH, England

      IIF 75 IIF 76 IIF 77
    • icon of address 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 80 IIF 81
    • icon of address 28a, Stoke Newington Church Street, London, N16 0LU, United Kingdom

      IIF 82
    • icon of address 80a, Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 83
    • icon of address Aspect House, 16, Wilmer Place, London, N16 0LQ, England

      IIF 84 IIF 85
    • icon of address Flat 16, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 86 IIF 87
    • icon of address Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 88
    • icon of address Office Suite 3, 137 Leman Street, London, E1 8EY, England

      IIF 89
    • icon of address Suite 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 90 IIF 91
    • icon of address Yum Yum Thai Restaurant, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 92
    • icon of address Octagenix Biopharmaceuticals Limited, Warlies Park House, Horseshoe Hill, Waltham Abbey, EN9 3SL, England

      IIF 93
    • icon of address Octagenix Global Ltd, Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, EN9 3SL, England

      IIF 94
  • Mr Atique Islam Choudhury
    British born in May 1965

    Resident in England

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

      IIF 95
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 2 Neville Place, High Road, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    450 GBP2024-01-29
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 59 - Director → ME
  • 2
    icon of address 66 North Quay, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DONALD LEE MORROW (UK) LIMITED - 2013-09-10
    icon of address 187 Stoke Newington High Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    119 GBP2015-05-31
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Aspect House, 16 Wilmer Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LEVIATHAN SHIPBUILDER LTD - 2024-05-16
    icon of address 187 High Street, Stoke Newington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 187 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 187 Stoke Newington High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,419 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 28a Stoke Newington Church Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 187 Stoke Newington High Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    108,695 GBP2024-06-27
    Officer
    icon of calendar 2010-06-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 74 - Has significant influence or controlOE
  • 10
    icon of address 187 Stoke Newington High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,193 GBP2024-03-28
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 79 - Has significant influence or controlOE
  • 11
    icon of address Mr Atique Choudhury, 187 Stoke Newington High Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    415,155 GBP2024-03-31
    Officer
    icon of calendar 2010-09-03 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Aspect House, 16 Wilmer Place, Stoke Newington, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,162,539 GBP2024-10-31
    Officer
    icon of calendar 2009-06-11 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 187 Stoke Newington High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address 80a Ashfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,774 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 80a Ashfield Street, Unit 4, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,529 GBP2024-05-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address Suite 5, Second Floor East, 255-259 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 187 Stoke Newington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    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
  • 18
    icon of address 80a Ashfield Street, Unit 4, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,207 GBP2024-12-31
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address Aspect House 16 Wilmer Place, Stoke Newington, London
    Active Corporate (2 parents)
    Equity (Company account)
    -524,661 GBP2024-10-31
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address 187 Stoke Newington High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    910,315 GBP2024-10-30
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 35 - Director → ME
  • 21
    icon of address 225 Marsh Wall, Office 20 Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-10-31
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 22
    icon of address 183-185 Stoke Newington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 58 - Director → ME
  • 23
    icon of address Aspect House, 16 Wilmer Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2019-01-08 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 24
    08529030 LIMITED - 2018-01-12
    icon of address 80a Ashfield Street, Unit 4, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303,590 GBP2024-05-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 24 - Director → ME
  • 25
    icon of address Macintyre Hudson Llp, New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 28 - Director → ME
  • 26
    BDS LINK CAR SERVICE LIMITED - 2000-12-01
    icon of address Aspect House, 16 Wilmer Place, Stoke Newington, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,278,085 GBP2024-11-30
    Officer
    icon of calendar 2000-11-06 ~ now
    IIF 63 - Secretary → ME
  • 27
    icon of address 187 Stoke Newington High Street, Stoke Newington, London
    Active Corporate (2 parents)
    Equity (Company account)
    971,507 GBP2024-03-31
    Officer
    icon of calendar 2005-04-02 ~ now
    IIF 49 - Director → ME
    icon of calendar 2005-04-02 ~ now
    IIF 68 - Secretary → ME
  • 28
    icon of address 187 Stoke Newington High Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -3,910 GBP2024-12-31
    Officer
    icon of calendar 2011-11-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 187 Stoke Newington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,117 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 187 Stoke Newington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    906 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Octagenix Global Ltd Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-10 ~ now
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 94 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 187 Stoke Newington High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 32 - Director → ME
  • 33
    icon of address 187 Stoke Newington High Street, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 42 - Director → ME
  • 34
    icon of address 183-187 Stoke Newington High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 4 - Director → ME
  • 35
    TRANSNATIONAL ENTERPRISES LIMITED - 2022-11-09
    icon of address Flat 16 187 Stoke Newington High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 86 - Has significant influence or controlOE
  • 36
    icon of address Aspect House, 16 Wilmer Place, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -499 GBP2017-05-05
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 81 Rivington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 26 - Director → ME
  • 38
    icon of address 187 Stoke Newington High Street, Stoke Newington, London
    Active Corporate (2 parents)
    Equity (Company account)
    97,307 GBP2024-10-31
    Officer
    icon of calendar 1999-10-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Aspect House 16 Wilmer Place, Stoke Newington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 37 - Director → ME
  • 40
    icon of address Office Suite 3, 137 Leman Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 41
    icon of address Aspect House, 16 Wilmer Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,766 GBP2024-03-31
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 187 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 187 Stoke Newington High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 187 Stoke Newington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,488 GBP2024-02-27
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    icon of address Cwa Certified Accountants, 403 Hornsey Road, Islington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ 2012-10-01
    IIF 57 - Director → ME
  • 2
    icon of address Aspect House, 16 Wilmer Place, Stoke Newington, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-08-10 ~ 2006-06-01
    IIF 13 - Director → ME
    icon of calendar 2007-08-06 ~ 2013-10-01
    IIF 29 - Director → ME
  • 3
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ 2011-06-21
    IIF 41 - Director → ME
  • 4
    icon of address 16 Stoke Newington Church Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ 2016-12-20
    IIF 51 - Director → ME
  • 5
    icon of address Aspect House, 16 Wilmer Place, Stoke Newington, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,162,539 GBP2024-10-31
    Officer
    icon of calendar 2003-10-10 ~ 2006-11-24
    IIF 39 - Director → ME
    icon of calendar 2003-10-10 ~ 2006-11-24
    IIF 62 - Secretary → ME
  • 6
    icon of address 58 High Street, Pinner, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    839,611 GBP2024-03-31
    Officer
    icon of calendar 2002-01-25 ~ 2010-11-15
    IIF 15 - Director → ME
  • 7
    icon of address Suite 5 Second Floor East, 255-259 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    icon of calendar 2022-01-04 ~ 2022-02-23
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ 2022-02-23
    IIF 90 - Ownership of shares – 75% or more OE
  • 8
    MUY MUY JAPANESE EATERY LIMITED - 2015-08-03
    icon of address 14 Amherst Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    368,468 GBP2024-12-31
    Officer
    icon of calendar 2007-07-16 ~ 2015-07-03
    IIF 40 - Director → ME
  • 9
    icon of address Eagle Tower, Suite 321 Montpellier Drive, Cheltenham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-02-15 ~ 2022-05-11
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    349,676 GBP2024-12-31
    Officer
    icon of calendar 2002-01-03 ~ 2007-04-23
    IIF 11 - Director → ME
  • 11
    icon of address 80a Ashfield Street, Unit 4, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,727 GBP2024-08-31
    Officer
    icon of calendar 2016-08-02 ~ 2020-07-13
    IIF 61 - Director → ME
  • 12
    MPACK CORPORATION LIMITED LIMITED - 2023-05-18
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    456 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-05-15 ~ 2024-05-15
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Octagenix Biopharmaceuticals Limited Warlies Park House, Horseshoe Hill, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-10 ~ 2022-08-06
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 14
    icon of address 32/34 St. Johns Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2013-12-11
    IIF 34 - Director → ME
  • 15
    RURAL DEVELOPMENT FOUNDATION (BANGLADESH) LTD - 2013-06-10
    icon of address 160-162 Mile End Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,582 GBP2019-03-31
    Officer
    icon of calendar 2011-03-03 ~ 2023-04-20
    IIF 19 - Director → ME
  • 16
    icon of address 176 Stoke Newington Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ 2012-10-01
    IIF 56 - Director → ME
  • 17
    icon of address 160 Stoke Newington High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ 2015-01-01
    IIF 46 - Director → ME
  • 18
    icon of address Flat 7 75 Prince Albert Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    539,453 GBP2024-02-28
    Officer
    icon of calendar 2002-02-14 ~ 2002-03-28
    IIF 16 - Director → ME
  • 19
    icon of address Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2018-10-19 ~ 2019-01-16
    IIF 27 - Director → ME
  • 20
    icon of address 80a Ashfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,343 GBP2024-08-31
    Officer
    icon of calendar 2015-08-26 ~ 2021-02-16
    IIF 48 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.