logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Amirul Islam Choudhury

    Related profiles found in government register
  • Mr Amirul Islam Choudhury
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rashed Shaheedee & Co, Chytel House, 160-164 Mile End Road, London, E1 4LJ

      IIF 1
    • icon of address 160, Mile End Road, London, E1 4LJ, England

      IIF 2
    • icon of address 162, Mile End Road, London, E1 4LJ, England

      IIF 3
    • icon of address 187, Stoke Newington High Street, London, N16 0LH, England

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

      IIF 5
    • icon of address 80a, Ashfield Street, C/o: Muhit & Co, London, E1 2BJ, United Kingdom

      IIF 6
    • icon of address 80a, Ashfield Street, London, E1 2BJ, England

      IIF 7
    • icon of address 80a, Ashfield Street, Unit 4, London, E1 2BJ, England

      IIF 8 IIF 9 IIF 10
    • icon of address 80a, Ashfield Street, Unit 4, London, E1 2BJ, United Kingdom

      IIF 12
    • icon of address Unit 2, 20 B Spelman Street, London, E1 5LQ, England

      IIF 13
  • Mr. Amirul Islam Choudhury
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160-164, Mile End Road, London, E1 4LJ, England

      IIF 14
  • Amirul Islam Choudhury
    British born in October 1970

    Resident in England

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

      IIF 15
    • icon of address 160-162, Mile End Road, London, Greater London, E1 4LJ, England

      IIF 16
  • Mr Amirul Islam Choudhury
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Roman Road, Bethnal Green, London, E2 0QN, United Kingdom

      IIF 17
    • icon of address First Floor, 102 Mile End Road, London, E1 4UN, United Kingdom

      IIF 18
    • icon of address First Floor, 102 Mile End Road, Stepney, London, E1 4UN, United Kingdom

      IIF 19
  • Choudhury, Amirul Islam, Mr.
    British businessman born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160-164, Mile End Road, London, E1 4LJ, England

      IIF 20
  • Amirul Choudhury
    British born in October 1970

    Resident in United Kingdom

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

      IIF 21
  • Choudhury, Amirul Islam
    British company director born in October 1970

    Resident in England

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

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

      IIF 23
  • Choudhury, Amirul Islam
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Heatherly Court, Evering Road, London, N16 7SW

      IIF 24
  • Choudhury, Amirul Islam
    British directorship born in October 1970

    Resident in England

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

      IIF 25
  • Choudhury, Amirul Islam
    British telecommunication consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Heatherly Court, Evering Road, London, N16 7SW

      IIF 26
  • Choudhury, Amirul Islam
    British company director born in October 1970

    Resident in United Kingdom

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

      IIF 27
    • icon of address 80a, Ashfield Street, Unit 4, London, E1 2BJ, England

      IIF 28
    • icon of address 8, The Vale, Woodford Green, Essex, IG8 9BT, United Kingdom

      IIF 29
  • Choudhury, Amirul Islam
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Vale, Woodford Green, London, IG8 9BT, United Kingdom

      IIF 30
    • icon of address 87, Roman Road, Bethnal Green, London, E2 0QN, United Kingdom

      IIF 31
    • icon of address First Floor, 102 Mile End Road, London, E1 4UN, United Kingdom

      IIF 32
    • icon of address First Floor, 102 Mile End Road, Stepney, London, E1 4UN, United Kingdom

      IIF 33
    • icon of address 8, The Vale, Woodford Green, Essex, IG8 9BT, England

      IIF 34 IIF 35
    • icon of address 8, The Vale, Woodford Green, Essex, IG8 9BT, United Kingdom

      IIF 36
  • Choudhury, Amirul Islam
    British directorship born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80a, Ashfield Street, C/o: Muhit & Co, London, E1 2BJ, United Kingdom

      IIF 37
    • icon of address 80a, Ashfield Street, London, E1 2BJ, England

      IIF 38
    • icon of address 80a, Ashfield Street, Unit 4, London, E1 2BJ, England

      IIF 39 IIF 40
  • Choudhury, Amirul Islam
    British directoship born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80a, Ashfield Street, C/o: Muhit & Co, Unit 4, London, E1 2BJ, England

      IIF 41
    • icon of address 80a, Ashfield Street, Unit 4, London, E1 2BJ, England

      IIF 42
  • Choudhury, Amirul Islam
    British telecommunications consultant

    Registered addresses and corresponding companies
    • icon of address 39 Heatherley Court, Evering Road, London, N16 7SW

      IIF 43
  • Choudhury, Amirul
    British directorship born in October 1970

    Resident in United Kingdom

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

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address First Floor, 102 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,329 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    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 2014-01-19 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 80a Ashfield Street, Unit 4, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    204,047 GBP2023-12-31
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 160-164 Mile End Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,593 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 80a Ashfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 80a Ashfield Street, Unit 4, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,695 GBP2018-08-31
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2017-08-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 80a Ashfield Street, C/o: Muhit & Co, Unit 4, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,876 GBP2024-06-30
    Officer
    icon of calendar 2014-06-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    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 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    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 2013-09-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    AWJ ASSETS LTD - 2022-12-16
    AWJ ASSETS LTD - 2016-11-29
    EVERARD DESIGN & BUILD LTD - 2018-05-15
    icon of address 80a Ashfield Street, C/o: Muhit & Co, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,704 GBP2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    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 2013-05-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    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 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    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 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    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 36 - Director → ME
  • 17
    SYSTEM CHYTEL LIMITED - 1997-01-28
    icon of address C/o Rashed Shaheedee & Co, Chytel House, 160-164 Mile End Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    425,111 GBP2018-03-31
    Officer
    icon of calendar 1994-09-06 ~ now
    IIF 24 - Director → ME
    icon of calendar 2003-07-01 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    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 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    99,463 GBP2024-02-29
    Officer
    icon of calendar 2020-10-08 ~ 2023-03-03
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 2023-03-03
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    MOBILE PHONE CARE LONDON LIMITED - 2017-08-22
    icon of address Mcalister & Co Insolvency Practitioners Limited, 10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -43,109 GBP2023-11-30
    Officer
    icon of calendar 2012-11-29 ~ 2023-11-16
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2023-11-16
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 2 20 B Spelman Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -468,126 GBP2024-03-31
    Officer
    icon of calendar 2013-02-01 ~ 2024-05-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 22 Yardelands, Sidmouth, Devon
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,387 GBP2017-08-31
    Officer
    icon of calendar 2003-08-07 ~ 2004-03-15
    IIF 26 - Director → ME
  • 5
    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 2014-01-01 ~ 2023-04-19
    IIF 34 - 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.