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
    English businessman born in November 1978

    Resident in England

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

      IIF 1
  • Iftikhar Choudary, Nadim
    British businessman born in November 1978

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 3
    • icon of address 24, Market Square, Northampton, Northamptonshire, NN1 2DF, United Kingdom

      IIF 4
  • Iftikhar Choudary, Nadim
    British business born in November 1978

    Resident in United Kingdom

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

      IIF 5
  • Iftikhar Choudary, Nadim
    British director born in November 1978

    Resident in United Kingdom

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

      IIF 6 IIF 7
  • Iftikhar Choudary, Nadim
    British real estate investor born in November 1978

    Resident in United Kingdom

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

      IIF 8
  • Iftikhar Choudary, Nadim

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

      IIF 9
    • icon of address 24, Market Square, Northampton, Northamptonshire, NN1 2DF, United Kingdom

      IIF 10
    • icon of address 5 Cumberland Close, Northampton, NN3 2AD, England

      IIF 11 IIF 12
  • Choudary, Nadim Iftikhar
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Highbridge Road, Dudley, DY2 0HJ, England

      IIF 13
    • icon of address 5 Cumberland Close, Northampton, NN3 2AD, England

      IIF 14
    • icon of address Office 35, 1 Hanley Street, Nottingham, NG1 5BL, England

      IIF 15
  • Choudary, Nadim Iftikhar
    British business owner born in November 1978

    Resident in England

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

      IIF 16
  • Choudary, Nadim Iftikhar
    British director born in November 1978

    Resident in England

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

      IIF 17
    • icon of address 5, Cumberland Close, Northampton, NN3 2AD, England

      IIF 18
    • icon of address 5, Cumberland Close, Spinnyhill, Northampton, NN3 2AD, England

      IIF 19
  • Choudary, Nadim Iftikhar
    British health care born in November 1978

    Resident in England

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

      IIF 20
  • Choudary, Nadim
    British born in November 1978

    Resident in United Kingdom

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

      IIF 21
  • Choudary, Nadim
    British director born in November 1978

    Resident in United Kingdom

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

      IIF 22
  • Iftikhar, Nadim
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Choudary, Nadim Iftikhar

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

      IIF 26
  • Mr Nadim Choudary Iftikhar
    British born in November 1978

    Resident in England

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

      IIF 27
  • Mr Nadim Iftikhar Choudary
    British born in November 1978

    Resident in England

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

      IIF 28
    • icon of address 18, Tanfield Lane, Northampton, NN1 5RN, England

      IIF 29
    • icon of address 5 Cumberland Close, Northampton, NN3 2AD, England

      IIF 30 IIF 31
    • icon of address Office 35, 1 Hanley Street, Nottingham, NG1 5BL, England

      IIF 32 IIF 33 IIF 34
    • icon of address Silverstone Innovation Centre, Silverstone Circuit, Silverstone, Towcester, NN12 8GX, England

      IIF 36
  • Choudary, Nadim

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

      IIF 37
    • icon of address 24, Market Square, Northampton, NN1 2DF, United Kingdom

      IIF 38
  • Iftikhar, Nadim Choudary
    British real estate investor

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

      IIF 39
  • Choudary, Nadim Iftikhar
    British director born in November 1978

    Resident in United Kingdom

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

      IIF 40 IIF 41
  • Mr Nadim Choudary
    British born in November 1978

    Resident in United Kingdom

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

      IIF 42
  • Mr Nadim Iftikhar Choudary
    British born in November 1978

    Resident in United Kingdom

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

      IIF 43
    • icon of address 18, Tanfield Lane, Northampton, NN1 5RN, United Kingdom

      IIF 44
    • icon of address 24, Market Square, Northampton, NN1 2DF, United Kingdom

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

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 12 November 2025 and licensed under the Open Government Licence v3.0.