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

Choudhary, Noor

    Related profiles found in government register
  • Choudhary, Noor
    British director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9 Falcon House, 19 Deer Park Road, London, SW19 3UX, England

      IIF 1
  • Choudhary, Noor Ullah
    British accountant born in May 1978

    Resident in England

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

      IIF 2
    • icon of address C/o, Capshire Uk Llp, Castle Court, 41 London Road, Reigate, RH2 9RJ, United Kingdom

      IIF 3
  • Choudhary, Noor Ullah
    British chartered accountant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish Suite, Saxon Centre, 11 Bargates, Christchurch, BH23 1PZ, United Kingdom

      IIF 4
    • icon of address 10, Keats Way, Coulsdon, CR5 3FL, England

      IIF 5
    • icon of address 10, Keats Way, Coulsdon, CR5 3FL, United Kingdom

      IIF 6
    • icon of address 106, High Street Colliers Wood, London, SW19 2BT, England

      IIF 7
    • icon of address 12, Deer Park Road, London, SW19 3FB, England

      IIF 8
    • icon of address 4th Floor, 86-90 Paul Street, London, EC2A 4NE

      IIF 9
    • icon of address Chelsea Cloisters Garage, Sloane Avenue Chelsea, London, SW3 3DW, England

      IIF 10
    • icon of address C/o Capshire (uk) Llp, 4th Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 11
    • icon of address Capshire Uk Llp, Castle Court, 41 London Road, Reigate, RH2 9RJ, United Kingdom

      IIF 12
    • icon of address C/o Capshire Uk Llp, 41 London Road, Reigate, RH2 9RJ, England

      IIF 13
    • icon of address C/o Capshire Uk Llp, Castle Court, 41 London Road, Reigate, RH2 9RJ, England

      IIF 14 IIF 15 IIF 16
    • icon of address C/o Capshire Uk Llp, Castle Court, 41 London Road, Reigate, RH2 9RJ, United Kingdom

      IIF 17 IIF 18
  • Choudhary, Noor Ullah
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Capshire Uk Llp, 41 London Road, Reigate, RH2 9RJ, England

      IIF 19
    • icon of address C/o Capshire Uk Llp, Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ, United Kingdom

      IIF 20
  • Choudhary, Noor Ullah
    born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 86-90 Paul Street, London, EC2A 4NE

      IIF 21
  • Choudhary, Noor Ullah

    Registered addresses and corresponding companies
    • icon of address 15, Heath Mead, Wimbledon, London, SW19 5JP, United Kingdom

      IIF 22
  • Mr Noor Choudhary
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Keats Way, Coulsdon, CR5 3FL, England

      IIF 23
    • icon of address 106, High Street Colliers Wood, London, SW19 2BT, United Kingdom

      IIF 24
    • icon of address Chelsea Cloisters Garage, Sloane Avenue Chelsea, London, SW3 3DW, England

      IIF 25
    • icon of address C/o Capshire Uk Llp, 41 London Road, Reigate, RH2 9RJ, England

      IIF 26 IIF 27
  • Choudhary, Noor Ullah
    British accountant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston-mansfield Community Centre, Unit 1, 1 Toronto Avenue, London, E12 5JF, England

      IIF 28
    • icon of address 44, Quadrant Court, Wembley, HA9 0BY, United Kingdom

      IIF 29
  • Choudhary, Noor Ullah
    British chartered accountant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 Leopold Road, London, SW19 7BD, United Kingdom

      IIF 30
    • icon of address Suite 14, 45 St. Marys Road, London, W5 5RG, England

      IIF 31
    • icon of address Suite 9 Falcon House, 19 Deer Park Road, London, SW19 3UX, England

      IIF 32
    • icon of address C/o Capshire Uk Llp, 41 London Road, Reigate, RH2 9RJ, England

      IIF 33
    • icon of address C/o Capshire Uk Llp, Castle Court, 41 London Road, Reigate, RH2 9RJ, England

      IIF 34
  • Choudhary, Noor Ullah
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, High Street Colliers Wood, London, SW19 2BT, United Kingdom

      IIF 35
  • Choudhary, Noor

    Registered addresses and corresponding companies
    • icon of address C/o Capshire Uk Llp, Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ, United Kingdom

      IIF 36
  • Mr Noor Ullah Choudhary
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 86-90 Paul Street, London, EC2A 4NE

      IIF 37
    • icon of address C/o Capshire Uk Llp, 41 London Road, Reigate, RH2 9RJ, England

      IIF 38
    • icon of address C/o Capshire Uk Llp, Castle Court, 41 London Road, Reigate, RH2 9RJ, England

      IIF 39 IIF 40
    • icon of address C/o Capshire Uk Llp, Castle Court, 41 London Road, Reigate, RH2 9RJ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address C/o Capshire Uk Llp, Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ, United Kingdom

      IIF 44
  • Noor Choudhary
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish Suite, Saxon Centre, Christchurch, BH23 1PZ, United Kingdom

      IIF 45
  • Mr Noor Choudhary
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 86-90 Paul Street, London, EC2A 4NE

      IIF 46
    • icon of address C/o Capshire (uk) Llp, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 47
  • Mr Noor Ullah Choudhary
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 86-90 Paul Street, London, EC2A 4NE

      IIF 48
child relation
Offspring entities and appointments
Active 18
  • 1
    INCORPORATED MANSFIELD HOUSE UNIVERSITY SETTLEMENT(THE) - 2000-10-30
    icon of address Aston-mansfield Community Centre Unit 1, 1 Toronto Avenue, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 4th Floor 86-90 Paul Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-03 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 3
    CAPSHIRE CONSULTING LTD - 2017-03-20
    NOTITIAL LIMITED - 2010-01-19
    icon of address Capshire (uk) Llp, 4th Floor 86-90 Paul Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    34,794 GBP2024-09-29
    Officer
    icon of calendar 2006-09-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Capshire (uk) Llp, 4th Floor 86-90 Paul Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    264,712 GBP2024-09-29
    Officer
    icon of calendar 2009-09-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address C/o Capshire (uk) Llp, 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -36,587 GBP2024-09-30
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Capshire Uk Llp, Castle Court, 41 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Capshire Uk Llp, Castle Court, 41 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    555,184 GBP2024-06-30
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 36 - Secretary → ME
  • 8
    MAPLE SEVICES LIMITED - 2003-06-03
    icon of address C/o Capshire Uk Llp, Castle Court, 41 London Road, Reigate, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -26,554 GBP2024-03-31
    Officer
    icon of calendar 2016-03-19 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address C/o Capshire Uk Llp Castle Court, 41 London Road, Reigate, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -15,441 GBP2024-06-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address C/o Capshire Uk Llp, Castle Court, 41 London Road, Reigate, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    983 GBP2024-12-31
    Officer
    icon of calendar 2012-01-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 106 High Street Colliers Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Capshire Uk Llp, 41 London Road, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,555 GBP2024-08-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    EAMONT CORPORATION LIMITED - 2025-03-12
    icon of address C/o Capshire Uk Llp, 41 London Road, Reigate, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -245,040 GBP2024-07-28
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Capshire Uk Llp Castle Court, 41 London Road, Reigate, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -798,460 GBP2024-07-28
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Capshire Uk Llp Castle Court, 41 London Road, Reigate, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,532 GBP2024-07-31
    Officer
    icon of calendar 2021-05-22 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address C/o Capshire Uk Llp, Castle Court, 41 London Road, Reigate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Capshire Uk Llp Castle Court, 41 London Road, Reigate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o Capshire Uk Llp, Castle Court, 41 London Road, Reigate, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,709 GBP2024-01-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address C/o Capshire Uk Llp, 41 London Road, Reigate, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-10-04 ~ 2021-12-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2021-12-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address 14 Orchard Rise, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,767 GBP2024-09-30
    Officer
    icon of calendar 2016-09-20 ~ 2018-11-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2018-11-15
    IIF 45 - Has significant influence or control OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    CAPE VENTURES LIMITED - 2019-06-05
    icon of address C/o Capshire Uk Llp, Castle Court, 41 London Road, Reigate, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,093 GBP2024-12-31
    Officer
    icon of calendar 2019-11-20 ~ 2021-10-16
    IIF 7 - Director → ME
  • 4
    EKAAN HOLDINGS LIMITED - 2015-02-09
    AVEROX HOLDINGS LTD - 2022-07-20
    icon of address Flat 64 North Point, 480 Ewell Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,355 GBP2023-12-31
    Officer
    icon of calendar 2015-01-31 ~ 2017-09-17
    IIF 32 - Director → ME
  • 5
    icon of address 254a Horton Road, Datchet, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ 2017-09-20
    IIF 1 - Director → ME
  • 6
    icon of address Suite G9 Falcon House, 19 Deer Park Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,857 GBP2015-09-30
    Officer
    icon of calendar 2015-01-01 ~ 2015-08-02
    IIF 29 - Director → ME
  • 7
    icon of address C/o Capshire Uk Llp, 41 London Road, Reigate, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,786 GBP2024-04-30
    Officer
    icon of calendar 2014-10-01 ~ 2022-11-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    icon of address 158 Banstead Road, Banstead, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,500 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2020-10-22
    IIF 6 - Director → ME
  • 9
    icon of address Chelsea Cloisters Garage, Sloane Avenue Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,489 GBP2020-06-30
    Officer
    icon of calendar 2017-06-10 ~ 2018-10-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2018-10-20
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    icon of address Capshire (uk) Llp, 86 - 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2016-03-31
    IIF 31 - Director → ME
  • 11
    icon of address C/o Capshire Uk Llp, 41 London Road, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,555 GBP2024-08-31
    Officer
    icon of calendar 2005-08-18 ~ 2010-01-01
    IIF 22 - Secretary → ME
  • 12
    EAMONT CORPORATION LIMITED - 2025-03-12
    icon of address C/o Capshire Uk Llp, 41 London Road, Reigate, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -245,040 GBP2024-07-28
    Officer
    icon of calendar 2017-06-10 ~ 2017-11-10
    IIF 8 - Director → ME
  • 13
    icon of address C/o Capshire Uk Llp, Castle Court, 41 London Road, Reigate, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    210,304 GBP2024-06-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-10-06
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.