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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Atique Islam Choudhury

    Related profiles found in government register
  • 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 1
    • 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 2
    • 187, High Street, Stoke Newington, London, N16 0LH, United Kingdom

      IIF 3
  • 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 4
  • Mr Atique Islam Choudhury
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Civic Building, 323 High Street, Regus, Epping, Essex, CM16 4BZ, England

      IIF 5
    • 66 North Quay, Great Yarmouth, Norfolk, NR30 1HE, United Kingdom

      IIF 6
    • Flat 502, 5th Floor Orchid Suburbia Link Road, Kandivali West Mumbai, 400067, India

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

      IIF 8 IIF 9
    • 187, Stoke Newington High Street, London, N16 0LH, England

      IIF 10 IIF 11 IIF 12
    • 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 15 IIF 16
    • 28a, Stoke Newington Church Street, London, N16 0LU, United Kingdom

      IIF 17
    • 80a, Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 18
    • Aspect House, 16, Wilmer Place, London, N16 0LQ, England

      IIF 19 IIF 20
    • Flat 16, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 21 IIF 22
    • Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 23
    • Office Suite 3, 137 Leman Street, London, E1 8EY, England

      IIF 24
    • Suite 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 25 IIF 26
    • Yum Yum Thai Restaurant, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 27
    • Octagenix Biopharmaceuticals Limited, Warlies Park House, Horseshoe Hill, Waltham Abbey, EN9 3SL, England

      IIF 28
  • 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 29
  • 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 30
  • Choudhury, Atique Islam
    British born in May 1963

    Resident in United Kingdom

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

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

      IIF 32
    • Aspect House, 16 Wilmer Place, Stoke Newington, London, N16 0LQ

      IIF 33
    • Flat 16, 183-187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 34
    • 187, High Street, Stoke Newington, London, N16 0LH, United Kingdom

      IIF 35
  • 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 36
    • 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 37
  • Choudhury, Atique
    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 38
    • 30, Stoke Newington Church Street, London, London, N16 0LU, United Kingdom

      IIF 39
  • 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 40
  • Choudhury, Atique Islam
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Civic Building, 323 High Street, Regus, Epping, Essex, CM16 4BZ, England

      IIF 41
    • 185, Flat 4, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 42
    • 187, Stoke Newington High Street, London, N16 0LH, England

      IIF 43 IIF 44 IIF 45
    • 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 47
    • 26a, Stoke Newington Church Street, London, N16 0LU, England

      IIF 48
    • 80a, Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 49
    • 80a, Ashfield Street, Unit 4, London, E1 2BJ, England

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

      IIF 51 IIF 52
    • Flat 4, 183-187 Stoke Newington High Street, London, N16 0LH

      IIF 53
    • 187, Stoke Newington High Street, Stoke Newington, London, N16 0LH

      IIF 54
  • 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 55
  • Choudhury, Atique Islam
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 81, Rivington Street, London, EC2A 3AY, United Kingdom

      IIF 56
    • Aspect House, 16 Wilmer Place, London, N16 0LQ, United Kingdom

      IIF 57
  • 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 58
  • 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 59
  • 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 60
    • Flat 502, 5th Floor Orchid Suburbia Link Road, Kandivali West Mumbai, 400067, India

      IIF 61
    • 187, Stoke Newington High Street, London, N16 0LH

      IIF 62
    • 1st, Floor Windsor House, 1270 London Road Norbury, London, SW16 4DH, England

      IIF 63
    • Aspect House, 16 Wilmer Place, London, N16 0LQ, England

      IIF 64
    • Aspect House, 16 Wilmer Place, Stoke Newington, London, N16 0LQ, United Kingdom

      IIF 65
    • Flat 16, 183-187 Stoke Newington High Street, London, N16 0HH, United Kingdom

      IIF 66
    • Flat 4 & 11, 185 Stoke Newington High Street, London, N16 0LH

      IIF 67 IIF 68
    • Flat 4, 185, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 69
    • Flat 4, 187 Stoke Newington High Street, London, Uk, N16 0LH, United Kingdom

      IIF 70
    • Office Suite 3, 137 Leman Street, London, E1 8EY, England

      IIF 71
    • Suite 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 72 IIF 73
    • Flat 16, 187 Stoke Newington High Street, Stoke Newington, London, N16 0LH, United Kingdom

      IIF 74
  • Choudhury, Atique Islam
    British directorship born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 80a, C/o Muhit & Co Ashfield Street, Unit 4, London, E1 2BJ, United Kingdom

      IIF 75
  • 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 76 IIF 77
    • Yum Yum Thai Restaurant, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 78
  • 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 79 IIF 80
  • 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 81
  • Choudhury, Atique Islam
    British born in May 1965

    Resident in England

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

      IIF 82
  • 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 83
  • Choudhury, Atique
    British born in May 1963

    Resident in England

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

      IIF 84
    • 187, Stoke Newington High Street, London, N16 0LH, England

      IIF 85
    • Aspect House, 16, Wilmer Place, London, N16 0LQ, England

      IIF 86
  • 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 87
  • 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 88
  • 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 89
  • 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 90
  • Choudhury, Atique Islam
    British director

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

      IIF 91
  • 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 92
  • Choudhury, Atique

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

      IIF 93
    • Flat 4, 183-187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 94
    • Yum Yum Thai Restaurant, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 95
child relation
Offspring entities and appointments 63
  • 1
    180 CLARENCE ROAD RTM COMPANY LTD
    07900729
    2 Neville Place, High Road, London, England
    Active Corporate (4 parents)
    Officer
    2012-01-06 ~ now
    IIF 42 - Director → ME
  • 2
    ABJ TECHNOLOGIES (BANGLADESH) LIMITED
    11049307
    66 North Quay, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ADVANCE PLATINUM LTD
    - now 08522981
    DONALD LEE MORROW (UK) LIMITED - 2013-09-10
    187 Stoke Newington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-10-24 ~ dissolved
    IIF 37 - Director → ME
  • 4
    ASA CAPITAL MARKETS LTD
    10699109
    Aspect House, 16 Wilmer Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ASHAIK LTD
    07553065
    Cwa Certified Accountants, 403 Hornsey Road, Islington, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-10 ~ 2012-10-01
    IIF 80 - Director → ME
  • 6
    ATIQUE CITY MANAGEMENT LTD.
    - now 13874156
    LEVIATHAN SHIPBUILDER LTD
    - 2024-05-16 13874156
    187 High Street, Stoke Newington, London, England
    Active Corporate (3 parents)
    Officer
    2022-01-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ATIQUE DEVELOPMENT PROPERTY COMPANY LIMITED
    15953471
    187 Stoke Newington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2024-09-12 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    ATIQUE PROPERTIES LTD
    13051681
    187 Stoke Newington High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-11-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    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
  • 9
    BASSIE LTD
    05532947
    Aspect House, 16 Wilmer Place, Stoke Newington, London
    Dissolved Corporate (5 parents)
    Officer
    2007-08-06 ~ 2013-10-01
    IIF 59 - Director → ME
    2005-08-10 ~ 2006-06-01
    IIF 88 - Director → ME
  • 10
    BLUE MINING COMPANY LTD
    11977193
    28a Stoke Newington Church Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-03 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CATERING STORAGE COMPANY LTD
    07291065
    187 Stoke Newington High Street, London
    Active Corporate (1 parent)
    Officer
    2010-06-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 9 - Has significant influence or control OE
  • 12
    CENTRAL LONDON RESTAURANTS LIMITED
    07624535
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    2011-06-07 ~ 2011-06-21
    IIF 69 - Director → ME
  • 13
    CHRYSTALLA MICHAEL PROJECTS INTERNATIONAL LIMITED
    09349443
    187 Stoke Newington High Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2014-12-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 14 - Has significant influence or control OE
  • 14
    CHRYSTALLA MICHAEL PROPERTIES LIMITED
    06594493
    Mr Atique Choudhury, 187 Stoke Newington High Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2010-09-03 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CHURCH STREET BAR & RESTAURANT LTD
    10333379
    16 Stoke Newington Church Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-09-15 ~ 2016-12-20
    IIF 77 - Director → ME
  • 16
    CITY DEVELOPMENT ESTATES LTD
    04929220
    Aspect House, 16 Wilmer Place, Stoke Newington, London
    Active Corporate (3 parents)
    Officer
    2009-06-11 ~ now
    IIF 84 - Director → ME
    2003-10-10 ~ 2006-11-24
    IIF 67 - Director → ME
    2003-10-10 ~ 2006-11-24
    IIF 91 - Secretary → ME
  • 17
    CMP LETTINGS LIMITED
    16444918
    187 Stoke Newington High Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-12 ~ now
    IIF 85 - Director → ME
  • 18
    DABIRUL ISLAM CHOUDHURY FOUNDATION
    13239839
    80a Ashfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-03-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    DACPORT PROPERTIES LIMITED
    04360922
    58 High Street, Pinner, Middlesex, England
    Active Corporate (6 parents)
    Officer
    2002-01-25 ~ 2010-11-15
    IIF 89 - Director → ME
  • 20
    DLM CAPITAL INVESTORS LTD
    08522847
    80a Ashfield Street, Unit 4, London, England
    Active Corporate (3 parents)
    Officer
    2013-07-15 ~ now
    IIF 50 - Director → ME
  • 21
    ENVIROTECH GROUP INTERNATIONAL LTD
    13572326
    Suite 5, Second Floor East, 255-259 Commercial Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-23 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    ENVIROTECH PHARMA LIMITED
    14164588
    187 Stoke Newington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 23
    ENVIROTECH PHARMACEUTICAL LIMITED
    13825688
    Suite 5 Second Floor East, 255-259 Commercial Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-04 ~ 2022-02-23
    IIF 72 - Director → ME
    Person with significant control
    2022-01-04 ~ 2022-02-23
    IIF 25 - Ownership of shares – 75% or more OE
  • 24
    ESCOCESA LTD - now
    MUY MUY JAPANESE EATERY LIMITED
    - 2015-08-03 06290836
    14 Amherst Avenue, London, England
    Active Corporate (7 parents)
    Officer
    2007-07-16 ~ 2015-07-03
    IIF 68 - Director → ME
  • 25
    FT COCKNEY LTD
    08820073
    80a Ashfield Street, Unit 4, London, England
    Active Corporate (2 parents)
    Officer
    2013-12-18 ~ now
    IIF 34 - Director → ME
  • 26
    GREEN GOLD INVESTMENTS LTD
    07825748
    Aspect House 16 Wilmer Place, Stoke Newington, London
    Active Corporate (3 parents)
    Officer
    2014-04-28 ~ now
    IIF 33 - Director → ME
  • 27
    GREEN MINING COMPANY LTD
    08250747
    187 Stoke Newington High Street, London
    Active Corporate (5 parents)
    Officer
    2012-10-12 ~ now
    IIF 48 - Director → ME
  • 28
    HAIM BLITZGOLD LIMITED
    11622385
    225 Marsh Wall, Office 20 Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-15 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 29
    HAJIBOOKER LIMITED
    13201188
    Eagle Tower, Suite 321 Montpellier Drive, Cheltenham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-02-15 ~ 2022-05-11
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    HKNY CORPORATION LTD
    08579045
    183-185 Stoke Newington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-21 ~ dissolved
    IIF 81 - Director → ME
  • 31
    IGNITE MARKETING (UK) LIMITED
    04345668
    10 John Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2002-01-03 ~ 2007-04-23
    IIF 87 - Director → ME
  • 32
    ITALIAN TASTY LTD
    11755260
    Aspect House, 16 Wilmer Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 78 - Director → ME
    2019-01-08 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 33
    JACKFRUIT ENTERPRISE LONDON LIMITED
    - now 08529030
    08529030 LIMITED - 2018-01-12
    80a Ashfield Street, Unit 4, London, England
    Active Corporate (2 parents)
    Officer
    2020-03-31 ~ now
    IIF 46 - Director → ME
  • 34
    LIVERPOOL DEVELOPMENT PROPERTY LTD
    05315358
    Macintyre Hudson Llp, New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    2004-12-17 ~ dissolved
    IIF 58 - Director → ME
  • 35
    LONDON DEVELOPMENT PROPERTY COMPANY LIMITED
    - now 03666140
    BDS LINK CAR SERVICE LIMITED
    - 2000-12-01 03666140
    Aspect House, 16 Wilmer Place, Stoke Newington, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2000-11-06 ~ 2025-10-16
    IIF 92 - Secretary → ME
  • 36
    M1 CASH & CARRY LTD
    05095318
    187 Stoke Newington High Street, Stoke Newington, London
    Active Corporate (5 parents)
    Officer
    2005-04-02 ~ now
    IIF 53 - Director → ME
    2005-04-02 ~ now
    IIF 94 - Secretary → ME
  • 37
    MILE END BAR AND RESTAURANT LTD
    10308280
    80a Ashfield Street, Unit 4, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-08-02 ~ 2020-07-13
    IIF 82 - Director → ME
  • 38
    MPACK CORPORATION LIMITED
    - now 14857306
    MPACK CORPORATION LIMITED LIMITED - 2023-05-18
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-05-15 ~ 2024-05-15
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    MZK INVESTMENT LTD
    07469054
    187 Stoke Newington High Street, London
    Active Corporate (3 parents)
    Officer
    2011-11-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 40
    NOTTING HILL HOUSE APARTMENTS LTD
    14610454
    187 Stoke Newington High Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-01-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 41
    NOTTING HILL HOUSE LTD
    14610384
    187 Stoke Newington High Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-01-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    OCTAGENIX BIOPHARMACEUTICALS LIMITED
    13306377 14298817
    Octagenix Limited Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    2022-07-10 ~ 2022-08-06
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 43
    OCTAGENIX GLOBAL LTD
    13306231
    The Civic Building 323 High Street, Regus, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-07-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 44
    OISHIII JAPANESE EATERY LTD
    06791670
    187 Stoke Newington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 62 - Director → ME
  • 45
    PHONIX PROPERTIES LTD
    07621214
    187 Stoke Newington High Street, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 70 - Director → ME
  • 46
    PRIME BRIDGING COMPANY LIMITED
    06554766
    183-187 Stoke Newington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 36 - Director → ME
  • 47
    PURPLE BALANCE LIMITED
    07542689
    32/34 St. Johns Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    2011-02-25 ~ 2013-12-11
    IIF 63 - Director → ME
  • 48
    RAMADAN HEIGHTS LTD
    - now 10176493
    TRANSNATIONAL ENTERPRISES LIMITED
    - 2022-11-09 10176493
    Flat 16 187 Stoke Newington High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-05-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 21 - Has significant influence or control OE
  • 49
    RECRESCENT CONSTRUCTION LTD
    09649195
    Aspect House, 16 Wilmer Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-20 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 50
    RESTORATION AC LIMITED
    10054441
    81 Rivington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 56 - Director → ME
  • 51
    RISHI INVESTMENTS LTD
    03853711
    187 Stoke Newington High Street, Stoke Newington, London
    Active Corporate (4 parents)
    Officer
    1999-10-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 52
    RURAL DEVELOPMENT FOUNDATION GLOBAL LTD
    - now 07550341
    RURAL DEVELOPMENT FOUNDATION (BANGLADESH) LTD
    - 2013-06-10 07550341
    160-162 Mile End Road, London
    Active Corporate (11 parents)
    Officer
    2011-03-03 ~ 2023-04-20
    IIF 55 - Director → ME
  • 53
    SIDWORTH INVESTMENTS LTD
    07565952
    Aspect House 16 Wilmer Place, Stoke Newington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 65 - Director → ME
  • 54
    SIMPLE ENERGY INTERNATIONAL LIMITED
    11644357
    Office Suite 3, 137 Leman Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 55
    SPEAKEASY BURGERS LTD
    07659869
    176 Stoke Newington Road, London
    Dissolved Corporate (3 parents)
    Officer
    2011-06-07 ~ 2012-10-01
    IIF 79 - Director → ME
  • 56
    STATION FLATS LTD
    09738104
    Aspect House, 16 Wilmer Place, London, England
    Active Corporate (2 parents)
    Officer
    2015-08-18 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    STOKE NEWINGTON PIZZA LTD
    09081049
    160 Stoke Newington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-06-11 ~ 2015-01-01
    IIF 74 - Director → ME
  • 58
    STUDIO 169 LIMITED
    15837756 09961089... (more)
    187 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 59
    URBAN HOMES LIMITED
    04373489
    Flat 7 75 Prince Albert Road, London
    Active Corporate (8 parents)
    Officer
    2002-02-14 ~ 2002-03-28
    IIF 90 - Director → ME
  • 60
    VALIGENX LTD
    11632505
    Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Dissolved Corporate (6 parents)
    Officer
    2018-10-19 ~ 2019-01-16
    IIF 57 - Director → ME
  • 61
    WHITECHAPEL ESTATES LTD
    09749783
    80a Ashfield Street, London, England
    Active Corporate (2 parents)
    Officer
    2015-08-26 ~ 2021-02-16
    IIF 75 - Director → ME
  • 62
    YUM YUM THAI KITCHEN LTD
    12750543
    187 Stoke Newington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 63
    YUM YUM THAI RESTAURANTS LTD
    11849443
    187 Stoke Newington High Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-02-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.