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

Chowdhury, Fahim

    Related profiles found in government register
  • Chowdhury, Fahim
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 1
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2
    • icon of address Flat 19, 2, Kingfisher Heights, Bramwell Way, London, E16 2GQ, United Kingdom

      IIF 3
  • Chowdhury, Fahim
    British banker born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 248 Bethnal Green Road, London, E2 0AA, England

      IIF 4
  • Chowdhury, Fahim
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 805 Grenfell Court, 18 Barry Blandford Way, London, E3 3TU, England

      IIF 5
  • Chowdhury, Fahim
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 6
    • icon of address 93-101 Greenfield Road, East London Business Center, London, E1 1EJ, United Kingdom

      IIF 7
    • icon of address Unit 3, 248 Bethnal Green Road, London, E2 0AA, England

      IIF 8
  • Chowdhury, Fahim
    British investment consultant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 805 Grenfell Court, 18 Barry Blandford Way, London, E3 3TU, England

      IIF 9
  • Chowdhury, Fahim Haque
    British born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cumberland Road, Bexhill-on-sea, East Sussex, TN39 5BU, United Kingdom

      IIF 10
  • Chowdhury, Fahim
    Bangladeshi director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Bordesley Green, Birmingham, B9 4QP, United Kingdom

      IIF 11
  • Fahim Chowdhury
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 12
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 13
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 14
    • icon of address Flat 19, 2, Kingfisher Heights, Bramwell Way, London, E16 2GQ, United Kingdom

      IIF 15
  • Mr Fahim Chowdhury
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93-101 Greenfield Road, East London Business Center, London, E1 1EJ, United Kingdom

      IIF 16
    • icon of address Flat 805 Grenfell Court, 18 Barry Blandford Way, London, E3 3TU, England

      IIF 17
    • icon of address Unit 3, 248 Bethnal Green Road, London, E2 0AA, England

      IIF 18 IIF 19
  • Chowdhury, Fahim Aziz
    British born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Vaughton Street, Birmingham, B12 0SS, United Kingdom

      IIF 20
    • icon of address 95, Bordesley Green, Birmingham, West Midlands, B9 4QP, United Kingdom

      IIF 21
  • Chowdhury, Fahim Aziz
    British director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Wake Green Road, Birmingham, B13 9QD, United Kingdom

      IIF 22 IIF 23
    • icon of address 20, Aqua House, Lionel Street, Birmingham, West Midlands, B3 1AQ, United Kingdom

      IIF 24
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Chowdhury, Fahim Aziz
    British web designer born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150 Wake Green Road, Birmingham, B13 9QD, England

      IIF 26
  • Chowdhury, Fahim Haque
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 204, 10 Courtenay Road, East Lane, Wembley, London, HA9 7ND

      IIF 27
  • Chowdhury, Fahim Haque
    British pharmacist born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
  • Mr Fahim Haque Chowdhury
    British born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cumberland Road, Bexhill-on-sea, East Sussex, TN39 5BU, United Kingdom

      IIF 29
  • Chowdhury, Fahim

    Registered addresses and corresponding companies
    • icon of address 93-101 Greenfield Road, East London Business Center, London, E1 1EJ, United Kingdom

      IIF 30
  • Mr Fahim Chowdhury
    Bangladeshi born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Bordesley Green, Birmingham, B94QP, United Kingdom

      IIF 31
  • Mr Fahim Aziz Chowdhury
    British born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Aqua House, Lionel Street, Birmingham, West Midlands, B3 1AQ, United Kingdom

      IIF 32
    • icon of address 95, Bordesley Green, Birmingham, B9 4QP, England

      IIF 33
    • icon of address 95, Bordesley Green, Birmingham, West Midlands, B9 4QP, United Kingdom

      IIF 34
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Mr Fahim Haque Chowdhury
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Wellcare Pharmacy, Malvern Way, Hastings, England
    Active Corporate (5 parents)
    Equity (Company account)
    72,021 GBP2024-07-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,436 GBP2025-03-31
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 805 Grenfell Court 18 Barry Blandford Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,207 GBP2022-08-31
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Flat 19, 2, Kingfisher Heights Bramwell Way, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,894 GBP2025-03-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    F1 CARS LTD - 2019-06-27
    icon of address 150 Wake Green Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    122,432.47 GBP2024-12-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 Cumberland Road, Bexhill-on-sea, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    806 GBP2024-08-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 95 Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 150 Wake Green Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 95 Bordesley Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 20, Aqua House Lionel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    icon of address 95 Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,913 GBP2023-12-31
    Officer
    icon of calendar 2019-12-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 150 Wake Green Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 23 - Director → ME
Ceased 4
  • 1
    icon of address 805 Grenfell Court 18 Barry Blandford Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,316 GBP2022-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2022-01-27
    IIF 9 - Director → ME
  • 2
    icon of address Unit 3 248 Bethnal Green Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,989 GBP2022-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-06-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-06-29
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 3 248 Bethnal Green Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-11-12 ~ 2022-06-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2022-06-06
    IIF 19 - Right to appoint or remove directors OE
  • 4
    icon of address 93-101 Greenfield Road East London Business Center, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ 2021-08-01
    IIF 7 - Director → ME
    icon of calendar 2020-09-07 ~ 2021-08-01
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2021-08-01
    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

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.