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, Paul Abdul

    Related profiles found in government register
  • Chowdhury, Paul Abdul
    British director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 28 Orchard Place, Jesmond, Newcastle Upon Tyne, NE2 2DE

      IIF 1 IIF 2
  • Chowdhury, Paul Abdul
    British managing director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 28 Orchard Place, Jesmond, Newcastle Upon Tyne, NE2 2DE

      IIF 3 IIF 4
  • Chowdhury, Abdul
    British director company born in March 1964

    Registered addresses and corresponding companies
    • icon of address 92 Bayswater Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3HP

      IIF 5
  • Chowdhury, Abdul Paul
    British company director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 22 The Firs, Gosforth, Newcastle Upon Tyne, NE3 4PH

      IIF 6
  • Chowdhury, Abdul Paul
    British director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 22 The Firs, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4PH

      IIF 7
  • Chowdhury, Abdul Hayi
    British company director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 40 Battlefield Road, Glasgow, GL42 9QH

      IIF 8
  • Chowdhury, Abdul
    British director company

    Registered addresses and corresponding companies
    • icon of address 92 Bayswater Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3HP

      IIF 9
  • Chowdhury, Abdul Hayi

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 10
  • Chowdhury, Abdul

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 11 IIF 12
  • Chowdury, Abdul

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 13
  • Chowdury, Abdul
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chowdhury, Abdul Hayi
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 18
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 19 IIF 20
    • icon of address 2, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 24
  • Chowdhury, Abdul Hayi
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, Tyne And Wear, NE2 2AA, United Kingdom

      IIF 25
  • Mr Abdul Chowdury
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 26 IIF 27
  • Mr Abdul Chowdhury
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, England

      IIF 28
  • Mr Abdul Chowdury
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abdul Hayi Chowdhury
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 33
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, Tyne And Wear, NE2 2AA, United Kingdom

      IIF 34
    • icon of address 2, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 3 Holly Avenue West, Jesmond, Newcastle, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-17 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,468 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,911 GBP2024-02-29
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 10 - Secretary → ME
  • 5
    icon of address Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,410 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,219 GBP2024-02-28
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 13 - Secretary → ME
  • 7
    icon of address Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -106,848 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 2 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 2 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9 GBP2023-11-30
    Officer
    icon of calendar 2024-03-01 ~ 2025-10-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-10-10
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Has significant influence or control OE
    IIF 33 - Has significant influence or control as a member of a firm OE
  • 2
    FORSYTH BUSINESS CENTRES LIMITED - 2010-10-08
    FORSYTH BUSINESS CENTRES PLC - 2010-09-28
    HIREOFFER LIMITED - 1991-06-06
    icon of address 93 George Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-27 ~ 1999-12-17
    IIF 4 - Director → ME
  • 3
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,248 GBP2023-09-30
    Officer
    icon of calendar 2024-03-01 ~ 2025-10-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ 2025-10-10
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    SNOW HILL MANAGEMENT COMPANY LIMITED - 1998-06-15
    INSHORE LEISURE (BIRMINGHAM) LIMITED - 1998-03-13
    icon of address C/o Boothman Property Associates Ltd 20 Colmore Circus, Queensway, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    410 GBP2024-12-31
    Officer
    icon of calendar 1997-07-04 ~ 1998-02-19
    IIF 2 - Director → ME
  • 5
    icon of address Top Floor, 1 & 2 Osborne Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,451 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-06 ~ 2018-06-20
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,932 GBP2023-02-28
    Officer
    icon of calendar 2023-06-08 ~ 2023-12-10
    IIF 11 - Secretary → ME
  • 7
    icon of address 2nd Floor, 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2001-11-02
    IIF 3 - Director → ME
  • 8
    icon of address 1 Osborne Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ 2025-04-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ 2025-04-28
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,345 GBP2024-02-29
    Officer
    icon of calendar 2023-12-21 ~ 2025-11-03
    IIF 24 - Director → ME
    icon of calendar 2023-06-08 ~ 2023-12-21
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ 2025-11-01
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    M.C. PROPERTY COMPANY LIMITED - 2002-09-17
    icon of address 15 Colburn Avenue, Newton Aycliffe, Co.durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2002-02-01
    IIF 1 - Director → ME
    icon of calendar 2004-04-01 ~ 2005-03-31
    IIF 6 - Director → ME
    icon of calendar 2001-03-07 ~ 2001-07-17
    IIF 5 - Director → ME
    icon of calendar 2001-03-07 ~ 2001-07-17
    IIF 9 - Secretary → ME
  • 11
    VALLEYS LEISURE LIMITED - 2006-01-16
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-01 ~ 2005-09-01
    IIF 8 - Director → ME
  • 12
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,004 GBP2023-11-30
    Officer
    icon of calendar 2024-03-01 ~ 2025-10-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ 2025-10-10
    IIF 27 - Ownership of shares – 75% or more 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.