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

      IIF 1
    • 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
    • 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
    • 183-187, Stoke Newington High Street, London, N16 0LH, United Kingdom

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

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

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

      IIF 7
    • 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
    • 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 9
    • 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
    • Ashley Lodge, Barnet Road, Barnet, Hertfordshire, EN5 3EP

      IIF 11
  • 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 12
  • Choudhury, Atique
    British hotel management born in May 1963

    Resident in England

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

      IIF 13
  • 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 14
  • 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 15
  • Choudhury, Atique
    British retauranteur born in May 1963

    Resident in England

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

      IIF 16
  • 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 17
  • 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 18
  • Choudhury, Atique Islam
    British business executive born in May 1963

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 21 IIF 22 IIF 23
    • 80a, Ashfield Street, Unit 4, London, E1 2BJ, England

      IIF 24
    • 81, Rivington Street, London, EC2A 3AY, United Kingdom

      IIF 25
    • Aspect House, 16 Wilmer Place, London, N16 0LQ, United Kingdom

      IIF 26
  • 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 27
  • 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 28
  • 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 29
    • Flat 502, 5th Floor Orchid Suburbia Link Road, Kandivali West Mumbai, 400067, India

      IIF 30
    • 187, Stoke Newington High Street, London, N16 0LH

      IIF 31
    • 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 32
    • 1st, Floor Windsor House, 1270 London Road Norbury, London, SW16 4DH, England

      IIF 33
    • 26a, Stoke Newington Church Street, London, N16 0LU, England

      IIF 34
    • Aspect House, 16 Wilmer Place, London, N16 0LQ, England

      IIF 35
    • Aspect House, 16 Wilmer Place, Stoke Newington, London, N16 0LQ, United Kingdom

      IIF 36
    • Flat 16, 183-187 Stoke Newington High Street, London, N16 0HH, United Kingdom

      IIF 37
    • Flat 4 & 11, 185 Stoke Newington High Street, London, N16 0LH

      IIF 38 IIF 39
    • Flat 4, 185, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 40
    • Flat 4, 187 Stoke Newington High Street, London, Uk, N16 0LH, United Kingdom

      IIF 41
    • Office Suite 3, 137 Leman Street, London, E1 8EY, England

      IIF 42
    • Suite 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 43 IIF 44
    • Flat 16, 187 Stoke Newington High Street, Stoke Newington, London, N16 0LH, United Kingdom

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

    Resident in England

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

      IIF 46
    • 80a, C/o Muhit & Co Ashfield Street, Unit 4, London, E1 2BJ, United Kingdom

      IIF 47
  • Choudhury, Atique Islam
    British property devel born in May 1963

    Resident in England

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

      IIF 48
  • 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 49 IIF 50
    • Flat 16, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 51 IIF 52
    • Yum Yum Thai Restaurant, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 53
  • Choudhury, Atique Islam
    British restaurant partner born in May 1963

    Resident in England

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

      IIF 54
  • 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 55 IIF 56
  • 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 57
  • Choudhury, Atique Islam
    British restaurateur born in May 1963

    Resident in England

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

      IIF 58
  • 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 59
  • Choudhury, Atique Islam
    British directorship born in May 1965

    Resident in England

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

      IIF 60
  • Choudhury, Atique Islam
    British director

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

      IIF 61
  • 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 62
  • 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 63
    • 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

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

      IIF 65
  • Choudhury, Atique

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

      IIF 66
    • Flat 4, 183-187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 67
    • Yum Yum Thai Restaurant, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 68
  • 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 69
  • Mr Atique Islam Choudhury
    British born in May 1963

    Resident in England

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

      IIF 70
    • Flat 502, 5th Floor Orchid Suburbia Link Road, Kandivali West Mumbai, 400067, India

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

      IIF 72 IIF 73
    • 187, Stoke Newington High Street, London, N16 0LH, England

      IIF 74 IIF 75 IIF 76
    • 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 79 IIF 80
    • 28a, Stoke Newington Church Street, London, N16 0LU, United Kingdom

      IIF 81
    • 80a, Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 82
    • Aspect House, 16, Wilmer Place, London, N16 0LQ, England

      IIF 83 IIF 84
    • Flat 16, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 85 IIF 86
    • Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 87
    • Office Suite 3, 137 Leman Street, London, E1 8EY, England

      IIF 88
    • Suite 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 89 IIF 90
    • Yum Yum Thai Restaurant, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 91
    • Octagenix Biopharmaceuticals Limited, Warlies Park House, Horseshoe Hill, Waltham Abbey, EN9 3SL, England

      IIF 92
    • Octagenix Global Ltd, Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, EN9 3SL, England

      IIF 93
  • 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 94
child relation
Offspring entities and appointments
Active 43
  • 1
    2 Neville Place, High Road, London, England
    Corporate (2 parents)
    Current Assets (Company account)
    450 GBP2024-01-29
    Officer
    2012-01-06 ~ now
    IIF 58 - director → ME
  • 2
    66 North Quay, Great Yarmouth, Norfolk, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DONALD LEE MORROW (UK) LIMITED - 2013-09-10
    187 Stoke Newington High Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-10-24 ~ dissolved
    IIF 6 - director → ME
  • 4
    Aspect House, 16 Wilmer Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    LEVIATHAN SHIPBUILDER LTD - 2024-05-16
    187 High Street, Stoke Newington, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    187 Stoke Newington High Street, London, England
    Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 7
    187 Stoke Newington High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -50,419 GBP2023-11-30
    Officer
    2020-11-30 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 8
    28a Stoke Newington Church Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2019-05-03 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    187 Stoke Newington High Street, London
    Corporate (1 parent)
    Equity (Company account)
    47,681 GBP2023-06-28
    Officer
    2010-06-22 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 73 - Has significant influence or controlOE
  • 10
    187 Stoke Newington High Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -14,912 GBP2023-03-29
    Officer
    2014-12-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 78 - Has significant influence or controlOE
  • 11
    Mr Atique Choudhury, 187 Stoke Newington High Street, London
    Corporate (2 parents)
    Equity (Company account)
    415,155 GBP2024-03-31
    Officer
    2010-09-03 ~ now
    IIF 66 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Aspect House, 16 Wilmer Place, Stoke Newington, London
    Corporate (3 parents)
    Equity (Company account)
    -952,775 GBP2023-10-31
    Officer
    2009-06-11 ~ now
    IIF 16 - director → ME
  • 13
    80a Ashfield Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,774 GBP2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    80a Ashfield Street, Unit 4, London, England
    Corporate (2 parents)
    Equity (Company account)
    -56,869 GBP2023-05-31
    Officer
    2013-07-15 ~ now
    IIF 24 - director → ME
  • 15
    Suite 5, Second Floor East, 255-259 Commercial Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-12-23 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 16
    187 Stoke Newington High Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    80a Ashfield Street, Unit 4, London, England
    Corporate (2 parents)
    Equity (Company account)
    157,088 GBP2023-12-31
    Officer
    2013-12-18 ~ now
    IIF 8 - director → ME
  • 18
    Aspect House 16 Wilmer Place, Stoke Newington, London
    Corporate (2 parents)
    Equity (Company account)
    -524,661 GBP2023-10-31
    Officer
    2014-04-28 ~ now
    IIF 7 - director → ME
  • 19
    187 Stoke Newington High Street, London
    Corporate (2 parents)
    Equity (Company account)
    870,718 GBP2023-10-30
    Officer
    2012-10-12 ~ now
    IIF 34 - director → ME
  • 20
    225 Marsh Wall, Office 20 Canary Wharf, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2019-10-31
    Officer
    2018-10-15 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 21
    183-185 Stoke Newington High Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-21 ~ dissolved
    IIF 57 - director → ME
  • 22
    Aspect House, 16 Wilmer Place, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-08 ~ dissolved
    IIF 53 - director → ME
    2019-01-08 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 23
    08529030 LIMITED - 2018-01-12
    80a Ashfield Street, Unit 4, London, England
    Corporate (2 parents)
    Equity (Company account)
    -301,764 GBP2023-05-31
    Officer
    2020-03-31 ~ now
    IIF 23 - director → ME
  • 24
    Macintyre Hudson Llp, New Bridge Street House 30-34 New Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-12-17 ~ dissolved
    IIF 27 - director → ME
  • 25
    BDS LINK CAR SERVICE LIMITED - 2000-12-01
    Aspect House, 16 Wilmer Place, Stoke Newington, London
    Corporate (3 parents)
    Equity (Company account)
    2,123,342 GBP2023-11-30
    Officer
    2000-11-06 ~ now
    IIF 62 - secretary → ME
  • 26
    187 Stoke Newington High Street, Stoke Newington, London
    Corporate (2 parents)
    Equity (Company account)
    971,507 GBP2024-03-31
    Officer
    2005-04-02 ~ now
    IIF 48 - director → ME
    2005-04-02 ~ now
    IIF 67 - secretary → ME
  • 27
    187 Stoke Newington High Street, London
    Corporate (1 parent)
    Equity (Company account)
    -3,910 GBP2023-12-31
    Officer
    2011-11-23 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 28
    187 Stoke Newington High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,117 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 29
    187 Stoke Newington High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    906 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Octagenix Global Ltd Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-05-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-07-10 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 93 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 31
    187 Stoke Newington High Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 31 - director → ME
  • 32
    187 Stoke Newington High Street, London, Uk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 41 - director → ME
  • 33
    183-187 Stoke Newington High Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-01 ~ dissolved
    IIF 4 - director → ME
  • 34
    TRANSNATIONAL ENTERPRISES LIMITED - 2022-11-09
    Flat 16 187 Stoke Newington High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2016-05-12 ~ now
    IIF 52 - director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 85 - Has significant influence or controlOE
  • 35
    Aspect House, 16 Wilmer Place, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -499 GBP2017-05-05
    Officer
    2015-06-20 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 36
    81 Rivington Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 25 - director → ME
  • 37
    187 Stoke Newington High Street, Stoke Newington, London
    Corporate (2 parents)
    Equity (Company account)
    97,307 GBP2023-10-31
    Officer
    1999-10-22 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 38
    Aspect House 16 Wilmer Place, Stoke Newington, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 36 - director → ME
  • 39
    Office Suite 3, 137 Leman Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-08-20 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 40
    Aspect House, 16 Wilmer Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    -123,766 GBP2024-03-31
    Officer
    2015-08-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    187 Stoke Newington High Street, London, England
    Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 42
    187 Stoke Newington High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-17 ~ now
    IIF 59 - director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 43
    187 Stoke Newington High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    118,488 GBP2024-02-27
    Officer
    2019-02-27 ~ now
    IIF 51 - director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    Cwa Certified Accountants, 403 Hornsey Road, Islington, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-10 ~ 2012-10-01
    IIF 56 - director → ME
  • 2
    Aspect House, 16 Wilmer Place, Stoke Newington, London
    Dissolved corporate
    Officer
    2007-08-06 ~ 2013-10-01
    IIF 28 - director → ME
    2005-08-10 ~ 2006-06-01
    IIF 12 - director → ME
  • 3
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2011-06-07 ~ 2011-06-21
    IIF 40 - director → ME
  • 4
    16 Stoke Newington Church Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-15 ~ 2016-12-20
    IIF 50 - director → ME
  • 5
    Aspect House, 16 Wilmer Place, Stoke Newington, London
    Corporate (3 parents)
    Equity (Company account)
    -952,775 GBP2023-10-31
    Officer
    2003-10-10 ~ 2006-11-24
    IIF 38 - director → ME
    2003-10-10 ~ 2006-11-24
    IIF 61 - secretary → ME
  • 6
    58 High Street, Pinner, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    839,611 GBP2024-03-31
    Officer
    2002-01-25 ~ 2010-11-15
    IIF 14 - director → ME
  • 7
    Suite 5 Second Floor East, 255-259 Commercial Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    2022-01-04 ~ 2022-02-23
    IIF 43 - director → ME
    Person with significant control
    2022-01-04 ~ 2022-02-23
    IIF 89 - Ownership of shares – 75% or more OE
  • 8
    MUY MUY JAPANESE EATERY LIMITED - 2015-08-03
    14 Amherst Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    337,630 GBP2023-12-31
    Officer
    2007-07-16 ~ 2015-07-03
    IIF 39 - director → ME
  • 9
    Eagle Tower, Suite 321 Montpellier Drive, Cheltenham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-02-15 ~ 2022-05-11
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 10
    10 John Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    443,557 GBP2024-03-31
    Officer
    2002-01-03 ~ 2007-04-23
    IIF 11 - director → ME
  • 11
    80a Ashfield Street, Unit 4, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,517 GBP2023-08-31
    Officer
    2016-08-02 ~ 2020-07-13
    IIF 60 - director → ME
  • 12
    MPACK CORPORATION LIMITED LIMITED - 2023-05-18
    Ground Floor, 48 White Horse Road, London, England
    Corporate (1 parent)
    Person with significant control
    2024-05-15 ~ 2024-05-15
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Octagenix Biopharmaceuticals Limited Warlies Park House, Horseshoe Hill, Waltham Abbey, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-07-10 ~ 2022-08-06
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 14
    32/34 St. Johns Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-02-25 ~ 2013-12-11
    IIF 33 - director → ME
  • 15
    RURAL DEVELOPMENT FOUNDATION (BANGLADESH) LTD - 2013-06-10
    160-162 Mile End Road, London
    Corporate (3 parents)
    Equity (Company account)
    2,582 GBP2019-03-31
    Officer
    2011-03-03 ~ 2023-04-20
    IIF 18 - director → ME
  • 16
    176 Stoke Newington Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-06-07 ~ 2012-10-01
    IIF 55 - director → ME
  • 17
    160 Stoke Newington High Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-11 ~ 2015-01-01
    IIF 45 - director → ME
  • 18
    Flat 7 75 Prince Albert Road, London
    Corporate (1 parent)
    Equity (Company account)
    539,453 GBP2024-02-28
    Officer
    2002-02-14 ~ 2002-03-28
    IIF 15 - director → ME
  • 19
    Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2018-10-19 ~ 2019-01-16
    IIF 26 - director → ME
  • 20
    80a Ashfield Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,116 GBP2023-08-31
    Officer
    2015-08-26 ~ 2021-02-16
    IIF 47 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.