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

Mr Atique Islam Choudhury

    Related profiles found in government register
  • 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 1
  • 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 2
    • 66 North Quay, Great Yarmouth, Norfolk, NR30 1HE, United Kingdom

      IIF 3
    • Flat 502, 5th Floor Orchid Suburbia Link Road, Kandivali West Mumbai, 400067, India

      IIF 4
    • 187, Stoke Newington High Street, London, N16 0LH

      IIF 5 IIF 6
    • 187, Stoke Newington High Street, London, N16 0LH, England

      IIF 7 IIF 8 IIF 9
    • 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 12 IIF 13
    • 28a, Stoke Newington Church Street, London, N16 0LU, United Kingdom

      IIF 14
    • 80a, Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 15
    • Aspect House, 16, Wilmer Place, London, N16 0LQ, England

      IIF 16 IIF 17
    • Flat 16, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 18 IIF 19
    • Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 20
    • Office Suite 3, 137 Leman Street, London, E1 8EY, England

      IIF 21
    • Suite 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 22 IIF 23
    • Yum Yum Thai Restaurant, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 24
    • Octagenix Biopharmaceuticals Limited, Warlies Park House, Horseshoe Hill, Waltham Abbey, EN9 3SL, England

      IIF 25
  • 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 26
  • 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 27
    • 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 28
    • 187, High Street, Stoke Newington, London, N16 0LH, United Kingdom

      IIF 29
  • 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 30
  • Choudhury, Atique Islam
    British directorship born in May 1965

    Resident in England

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

      IIF 31
  • 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 32
  • 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 33
    • 185, Flat 4, Stoke Newington High Street, London, N16 0LH, United Kingdom

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

      IIF 35 IIF 36 IIF 37
    • 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 39
    • 26a, Stoke Newington Church Street, London, N16 0LU, England

      IIF 40
    • 80a, Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 41
    • 80a, Ashfield Street, Unit 4, London, E1 2BJ, England

      IIF 42
    • Flat 16, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 43 IIF 44
    • Flat 4, 183-187 Stoke Newington High Street, London, N16 0LH

      IIF 45
    • 187, Stoke Newington High Street, Stoke Newington, London, N16 0LH

      IIF 46
  • 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 47
  • 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 48
    • Aspect House, 16 Wilmer Place, London, N16 0LQ, United Kingdom

      IIF 49
  • 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 50
  • 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 51
  • 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 52
    • Flat 502, 5th Floor Orchid Suburbia Link Road, Kandivali West Mumbai, 400067, India

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

      IIF 54
    • 1st, Floor Windsor House, 1270 London Road Norbury, London, SW16 4DH, England

      IIF 55
    • Aspect House, 16 Wilmer Place, London, N16 0LQ, England

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

      IIF 57
    • Flat 16, 183-187 Stoke Newington High Street, London, N16 0HH, United Kingdom

      IIF 58
    • Flat 4 & 11, 185 Stoke Newington High Street, London, N16 0LH

      IIF 59 IIF 60
    • Flat 4, 185, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 61
    • Flat 4, 187 Stoke Newington High Street, London, Uk, N16 0LH, United Kingdom

      IIF 62
    • Office Suite 3, 137 Leman Street, London, E1 8EY, England

      IIF 63
    • Suite 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 64 IIF 65
    • Flat 16, 187 Stoke Newington High Street, Stoke Newington, London, N16 0LH, United Kingdom

      IIF 66
  • 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 67
  • 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 68 IIF 69
    • Yum Yum Thai Restaurant, 187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 70
  • 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 71 IIF 72
  • 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 73
  • Choudhury, Atique
    British born in May 1963

    Resident in England

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

      IIF 74
    • 187, Stoke Newington High Street, London, N16 0LH, England

      IIF 75
    • Aspect House, 16, Wilmer Place, London, N16 0LQ, England

      IIF 76
  • 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 77
  • 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 78
  • 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 79
  • 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 80
  • Choudhury, Atique Islam
    British director

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

      IIF 81
  • 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 82
  • 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 83
    • 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 84
    • Aspect House, 16 Wilmer Place, Stoke Newington, London, N16 0LQ

      IIF 85
    • Flat 16, 183-187 Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 86
    • 187, High Street, Stoke Newington, London, N16 0LH, United Kingdom

      IIF 87
  • 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 88
    • 187, Stoke Newington High Street, London, N16 0LH, United Kingdom

      IIF 89
  • 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 90
    • 30, Stoke Newington Church Street, London, London, N16 0LU, United Kingdom

      IIF 91
  • 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 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
Active 43
  • 1
    2 Neville Place, High Road, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    450 GBP2024-01-29
    Officer
    2012-01-06 ~ now
    IIF 34 - Director → ME
  • 2
    66 North Quay, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DONALD LEE MORROW (UK) LIMITED - 2013-09-10
    187 Stoke Newington High Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    119 GBP2015-05-31
    Officer
    2013-10-24 ~ dissolved
    IIF 89 - Director → ME
  • 4
    Aspect House, 16 Wilmer Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LEVIATHAN SHIPBUILDER LTD - 2024-05-16
    187 High Street, Stoke Newington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-26 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    187 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    187 Stoke Newington High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,419 GBP2023-11-30
    Officer
    2020-11-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    28a Stoke Newington Church Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2019-05-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    187 Stoke Newington High Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    108,695 GBP2024-06-27
    Officer
    2010-06-22 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 6 - Has significant influence or controlOE
  • 10
    187 Stoke Newington High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,193 GBP2024-03-28
    Officer
    2014-12-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 11 - Has significant influence or controlOE
  • 11
    Mr Atique Choudhury, 187 Stoke Newington High Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    415,155 GBP2024-03-31
    Officer
    2010-09-03 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Aspect House, 16 Wilmer Place, Stoke Newington, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,162,539 GBP2024-10-31
    Officer
    2009-06-11 ~ now
    IIF 74 - Director → ME
  • 13
    187 Stoke Newington High Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-12 ~ now
    IIF 75 - Director → ME
  • 14
    80a Ashfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,774 GBP2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    80a Ashfield Street, Unit 4, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,529 GBP2024-05-31
    Officer
    2013-07-15 ~ now
    IIF 42 - Director → ME
  • 16
    Suite 5, Second Floor East, 255-259 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-12-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    187 Stoke Newington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2022-06-10 ~ 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
  • 18
    80a Ashfield Street, Unit 4, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,207 GBP2024-12-31
    Officer
    2013-12-18 ~ now
    IIF 86 - Director → ME
  • 19
    Aspect House 16 Wilmer Place, Stoke Newington, London
    Active Corporate (2 parents)
    Equity (Company account)
    -524,661 GBP2024-10-31
    Officer
    2014-04-28 ~ now
    IIF 85 - Director → ME
  • 20
    187 Stoke Newington High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    910,315 GBP2024-10-30
    Officer
    2012-10-12 ~ now
    IIF 40 - Director → ME
  • 21
    225 Marsh Wall, Office 20 Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-10-31
    Officer
    2018-10-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 22
    183-185 Stoke Newington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-21 ~ dissolved
    IIF 73 - Director → ME
  • 23
    Aspect House, 16 Wilmer Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-08 ~ dissolved
    IIF 70 - Director → ME
    2019-01-08 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 24
    08529030 LIMITED - 2018-01-12
    80a Ashfield Street, Unit 4, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303,590 GBP2024-05-31
    Officer
    2020-03-31 ~ now
    IIF 38 - Director → ME
  • 25
    Macintyre Hudson Llp, New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-12-17 ~ dissolved
    IIF 50 - Director → ME
  • 26
    187 Stoke Newington High Street, Stoke Newington, London
    Active Corporate (2 parents)
    Equity (Company account)
    971,507 GBP2024-03-31
    Officer
    2005-04-02 ~ now
    IIF 45 - Director → ME
    2005-04-02 ~ now
    IIF 94 - Secretary → ME
  • 27
    187 Stoke Newington High Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -3,910 GBP2024-12-31
    Officer
    2011-11-23 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 28
    187 Stoke Newington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,117 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 29
    187 Stoke Newington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    906 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Octagenix Global Ltd Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-05-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-07-10 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 31
    187 Stoke Newington High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 54 - Director → ME
  • 32
    187 Stoke Newington High Street, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 62 - Director → ME
  • 33
    183-187 Stoke Newington High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-01 ~ dissolved
    IIF 88 - Director → ME
  • 34
    TRANSNATIONAL ENTERPRISES LIMITED - 2022-11-09
    Flat 16 187 Stoke Newington High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2016-05-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 18 - Has significant influence or controlOE
  • 35
    Aspect House, 16 Wilmer Place, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -499 GBP2017-05-05
    Officer
    2015-06-20 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 36
    81 Rivington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 48 - Director → ME
  • 37
    187 Stoke Newington High Street, Stoke Newington, London
    Active Corporate (2 parents)
    Equity (Company account)
    97,307 GBP2024-10-31
    Officer
    1999-10-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 38
    Aspect House 16 Wilmer Place, Stoke Newington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 57 - Director → ME
  • 39
    Office Suite 3, 137 Leman Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-08-20 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 40
    Aspect House, 16 Wilmer Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,766 GBP2024-03-31
    Officer
    2015-08-18 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    187 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 42
    187 Stoke Newington High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 43
    187 Stoke Newington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,488 GBP2024-02-27
    Officer
    2019-02-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    Cwa Certified Accountants, 403 Hornsey Road, Islington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-10 ~ 2012-10-01
    IIF 72 - Director → ME
  • 2
    Aspect House, 16 Wilmer Place, Stoke Newington, London
    Dissolved Corporate
    Officer
    2005-08-10 ~ 2006-06-01
    IIF 78 - Director → ME
    2007-08-06 ~ 2013-10-01
    IIF 51 - Director → ME
  • 3
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2011-06-07 ~ 2011-06-21
    IIF 61 - Director → ME
  • 4
    16 Stoke Newington Church Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-15 ~ 2016-12-20
    IIF 69 - Director → ME
  • 5
    Aspect House, 16 Wilmer Place, Stoke Newington, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,162,539 GBP2024-10-31
    Officer
    2003-10-10 ~ 2006-11-24
    IIF 59 - Director → ME
    2003-10-10 ~ 2006-11-24
    IIF 81 - Secretary → ME
  • 6
    58 High Street, Pinner, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    839,611 GBP2024-03-31
    Officer
    2002-01-25 ~ 2010-11-15
    IIF 79 - Director → ME
  • 7
    Suite 5 Second Floor East, 255-259 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    2022-01-04 ~ 2022-02-23
    IIF 64 - Director → ME
    Person with significant control
    2022-01-04 ~ 2022-02-23
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    MUY MUY JAPANESE EATERY LIMITED - 2015-08-03
    14 Amherst Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    368,468 GBP2024-12-31
    Officer
    2007-07-16 ~ 2015-07-03
    IIF 60 - Director → ME
  • 9
    Eagle Tower, Suite 321 Montpellier Drive, Cheltenham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-02-15 ~ 2022-05-11
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    10 John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    349,676 GBP2024-12-31
    Officer
    2002-01-03 ~ 2007-04-23
    IIF 77 - Director → ME
  • 11
    BDS LINK CAR SERVICE LIMITED - 2000-12-01
    Aspect House, 16 Wilmer Place, Stoke Newington, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,278,085 GBP2024-11-30
    Officer
    2000-11-06 ~ 2025-10-16
    IIF 82 - Secretary → ME
  • 12
    80a Ashfield Street, Unit 4, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,727 GBP2024-08-31
    Officer
    2016-08-02 ~ 2020-07-13
    IIF 31 - Director → ME
  • 13
    MPACK CORPORATION LIMITED LIMITED - 2023-05-18
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    456 GBP2024-05-31
    Person with significant control
    2024-05-15 ~ 2024-05-15
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Octagenix Biopharmaceuticals Limited Warlies Park House, Horseshoe Hill, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-07-10 ~ 2022-08-06
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 15
    32/34 St. Johns Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-02-25 ~ 2013-12-11
    IIF 55 - Director → ME
  • 16
    RURAL DEVELOPMENT FOUNDATION (BANGLADESH) LTD - 2013-06-10
    160-162 Mile End Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,582 GBP2019-03-31
    Officer
    2011-03-03 ~ 2023-04-20
    IIF 47 - Director → ME
  • 17
    176 Stoke Newington Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-06-07 ~ 2012-10-01
    IIF 71 - Director → ME
  • 18
    160 Stoke Newington High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ 2015-01-01
    IIF 66 - Director → ME
  • 19
    Flat 7 75 Prince Albert Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    539,453 GBP2024-02-28
    Officer
    2002-02-14 ~ 2002-03-28
    IIF 80 - Director → ME
  • 20
    Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2018-10-19 ~ 2019-01-16
    IIF 49 - Director → ME
  • 21
    80a Ashfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,343 GBP2024-08-31
    Officer
    2015-08-26 ~ 2021-02-16
    IIF 67 - Director → ME

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