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

Iftikhar Choudary, Nadim

    Related profiles found in government register
  • Iftikhar Choudary, Nadim
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Tanfield Lane, Northampton, Northamptonshire, NN1 5RN, United Kingdom

      IIF 1
    • 24, Market Square, Northampton, Northamptonshire, NN1 2DF, United Kingdom

      IIF 2
  • Iftikhar Choudary, Nadim
    British business born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Cumberland Close, Northampton, NN3 2AD, England

      IIF 3
  • Iftikhar Choudary, Nadim
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Market Square, Northampton, Northamptonshire, NN1 2DF, United Kingdom

      IIF 4 IIF 5
  • Iftikhar Choudary, Nadim
    British real estate investor born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Cumberland Close, Spinneyhill, Northampton, Northamptonshire, NN3 2AD

      IIF 6
  • Choudary, Nadim
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Market Square, Northampton, NN1 2DF, United Kingdom

      IIF 7
    • Office 35, 1 Hanley Street, Nottingham, NG1 5BL, England

      IIF 8
  • Iftikhar, Nadim
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iftikhar Choudary, Nadim
    British businessman born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5 Cumberland Close, Northampton, NN3 2AD, England

      IIF 12
  • Iftikhar Choudary, Nadim
    English businessman born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Oxford Street, Leamington Spa, Warwickshire, CV32 4RB, England

      IIF 13
  • Choudary, Nadim Iftikhar
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge 45, Overstone Park Hotel, Northampton, NN6 0AS, England

      IIF 14 IIF 15
  • Mr Nadim Choudary
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 35, 1 Hanley Street, Nottingham, NG1 5BL, England

      IIF 16
  • Mr Nadim Iftikhar Choudary
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 17
    • 18, Tanfield Lane, Northampton, NN1 5RN, United Kingdom

      IIF 18
    • 24, Market Square, Northampton, NN1 2DF, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Iftikhar Choudary, Nadim

    Registered addresses and corresponding companies
    • 41, Oxford Street, Leamington Spa, Warwickshire, CV32 4RB, England

      IIF 23
    • 24, Market Square, Northampton, Northamptonshire, NN1 2DF, United Kingdom

      IIF 24
    • 5 Cumberland Close, Northampton, NN3 2AD, England

      IIF 25 IIF 26
  • Choudary, Nadim Iftikhar
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, 99 Park Drive, Milton Park, Abingdon, OX14 4RY, United Kingdom

      IIF 27
    • 18, Highbridge Road, Dudley, DY2 0HJ, England

      IIF 28
    • 5 Cumberland Close, Northampton, NN3 2AD, England

      IIF 29
    • Office 35, 1 Hanley Street, Nottingham, NG1 5BL, England

      IIF 30
  • Choudary, Nadim Iftikhar
    British business owner born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Dhoke 22 Ltd., 41 Oxford Street, Leamington Spa, CV32 4RB, England

      IIF 31
  • Choudary, Nadim Iftikhar
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Cumberland Close, Northampton, NN3 2AD, England

      IIF 32
    • 5, Cumberland Close, Spinnyhill, Northampton, NN3 2AD, England

      IIF 33
  • Choudary, Nadim Iftikhar
    British health care born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5 Cumberland Close, Northampton, NN3 2AD, England

      IIF 34
  • Iftikhar, Nadim Choudary
    British real estate investor

    Registered addresses and corresponding companies
    • 5 Cumberland Close, Spinneyhill, Northampton, Northamptonshire, NN3 2AD

      IIF 35
  • Choudary, Nadim Iftikhar

    Registered addresses and corresponding companies
    • 5 Cumberland Close, Northampton, NN3 2AD, England

      IIF 36
  • Mr Nadim Choudary Iftikhar
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Cumberland Close, Northampton, NN3 2AD, England

      IIF 37
  • Mr Nadim Iftikhar Choudary
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, 99 Park Drive, Milton Park, Abingdon, OX14 4RY, United Kingdom

      IIF 38
    • 18, Tanfield Lane, Northampton, NN1 5RN, England

      IIF 39
    • 5 Cumberland Close, Northampton, NN3 2AD, England

      IIF 40 IIF 41
    • Office 35, 1 Hanley Street, Nottingham, NG1 5BL, England

      IIF 42 IIF 43 IIF 44
    • Silverstone Innovation Centre, Silverstone Circuit, Silverstone, Towcester, NN12 8GX, England

      IIF 46
  • Choudary, Nadim

    Registered addresses and corresponding companies
    • Dhoke 22 Ltd., 41 Oxford Street, Leamington Spa, CV32 4RB, England

      IIF 47
    • 24, Market Square, Northampton, NN1 2DF, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    FOUNDATIONS DAY SERVICE LTD - 2020-11-17
    Office 35 1 Hanley Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,185 GBP2022-07-31
    Officer
    2020-09-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    24 Market Square, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    18 Tanfield Lane, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2014-04-28 ~ dissolved
    IIF 34 - Director → ME
    2014-04-28 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    Office 35 1 Hanley Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2014-06-11 ~ dissolved
    IIF 13 - Director → ME
    2014-06-11 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    Office Dhoke 22 Ltd., 41 Oxford Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-07 ~ dissolved
    IIF 31 - Director → ME
    2015-12-07 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    51 Oxford Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2013-03-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Person with significant control
    2021-02-18 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    24 Market Square, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-18 ~ now
    IIF 5 - Director → ME
    2022-05-18 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    Office 35 1 Hanley Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2013-03-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    Lodge 45 Overstone Park Hotel, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 11 - Director → ME
  • 11
    Lodge 45 Overstone Park Hotel, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 9 - Director → ME
  • 12
    Office 35 1 Hanley Street, Nottingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2013-03-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    SLICE MEAT CO LTD - 2019-11-27
    Office 35 1 Hanley Street, Nottingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    457,404 GBP2021-10-31
    Officer
    2019-10-03 ~ now
    IIF 7 - Director → ME
    2019-10-03 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,809,212 GBP2022-04-30
    Officer
    2015-04-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    Silverstone Innovation Centre Silverstone Circuit, Silverstone, Towcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2015-08-12 ~ dissolved
    IIF 3 - Director → ME
    2015-08-12 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    5 Cumberland Close, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-21 ~ dissolved
    IIF 12 - Director → ME
    2016-12-21 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 40 - Has significant influence or controlOE
Ceased 8
  • 1
    Innovation Centre 99 Park Drive, Milton Park, Abingdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    394,909 GBP2024-07-31
    Officer
    2020-08-01 ~ 2024-08-29
    IIF 27 - Director → ME
    Person with significant control
    2020-01-14 ~ 2024-09-09
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2021-02-18 ~ 2023-04-11
    IIF 2 - Director → ME
  • 3
    Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2012-06-06 ~ 2014-12-15
    IIF 14 - Director → ME
  • 4
    Live Recoveries Limited, 122 Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2011-05-06 ~ 2014-09-15
    IIF 10 - Director → ME
  • 5
    Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2011-10-24 ~ 2014-12-15
    IIF 15 - Director → ME
  • 6
    Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2005-05-06 ~ 2014-12-19
    IIF 6 - Director → ME
    2005-05-06 ~ 2007-04-01
    IIF 35 - Secretary → ME
  • 7
    Office 35 1 Hanley Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,025,200 GBP2022-10-31
    Officer
    2018-10-24 ~ 2024-09-10
    IIF 8 - Director → ME
    Person with significant control
    2018-10-24 ~ 2024-09-10
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    SLICEOLOGY BRADFORD LTD - 2021-09-17
    107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -175,600 GBP2024-03-31
    Officer
    2021-03-03 ~ 2023-05-19
    IIF 1 - Director → ME
    Person with significant control
    2021-03-03 ~ 2023-06-30
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.