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, Dewan Fazlul Hoque

    Related profiles found in government register
  • Chowdhury, Dewan Fazlul Hoque
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Toothill Road, Loughborough, Leicestershire, LE11 1PN

      IIF 1
    • icon of address Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF, England

      IIF 2 IIF 3 IIF 4
  • Chowdhury, Dewan Fazlul Hoque
    British scientist born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Toothill Road, Loughborough, Leicestershire, LE11 1PN

      IIF 5
  • Chowdhury, Dewan Fazlul Hoque
    British scientist/company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 6
  • Chowdhury, Dewan Fazlul Hoque, Dr
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107-109, Towngate, Leyland, Lancashire, PR25 2LQ, United Kingdom

      IIF 7
    • icon of address Atic, Loughborough Uni Science And Ent Parks, 5 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF, England

      IIF 8
  • Chowdhury, Dewan Fazlul Hoque, Dr
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Oakwood Drive, Advanced Technology Centre, Loughborough, LE11 3QF, United Kingdom

      IIF 9
  • Chowdhury, Dewan Fazlul Hoque, Dr
    British scientist born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Oakwood Drive, Loughborough, LE11 3QF, England

      IIF 10 IIF 11
  • Chowdhury, Dewan Fazlul Hoque, Dr
    British scientist / managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dryden Enterprise Centre, Dryden Street, Nottingham, NG1 4FQ, England

      IIF 12
  • Chowdhury, Dewan Fazlul Hoque, Mister
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o R2 Advisory Limited, St Clement's House, 27 Clement's Lane, London, EC4N 7AE

      IIF 13
    • icon of address Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF, England

      IIF 14
    • icon of address Charnwood Building Holywell Park, Ashby Road, Loughborough, Leicestershire, LE11 3AQ, England

      IIF 15
  • Chowdhury, Dewan Fazlul Hoque, Mister
    British scientist born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF, England

      IIF 16 IIF 17
  • Chowdhury, Dewan Fazlul Hoque, Mister
    British scientist, company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Toothill Road, Loughborough, LE11 1PN, United Kingdom

      IIF 18
  • Chowdhury, Dewan Fazlul Hoque
    British

    Registered addresses and corresponding companies
    • icon of address 85 Toothill Road, Loughborough, Leicestershire, LE11 1PN

      IIF 19
  • Chowdhury, Dewan Fazlul Hoque

    Registered addresses and corresponding companies
    • icon of address Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF, England

      IIF 20 IIF 21
    • icon of address Charnwood Building Holywell Park, Ashby Road, Loughborough, Leicestershire, LE11 3GR, England

      IIF 22
  • Dr Dewan Fazlul Hoque Chowdhury
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Oakwood Drive, Advanced Technology Centre, Loughborough, LE11 3QF, United Kingdom

      IIF 23
    • icon of address 5, Oakwood Drive, Loughborough, LE11 3QF, England

      IIF 24 IIF 25
    • icon of address Atic, Loughborough Uni Science And Ent Parks, 5 Oakwood Drive, Loughborough, LE11 3QF, England

      IIF 26
    • icon of address 5b South Preston Office Village, Cuerden Way, Bamber Bridge, Preston, PR5 6BL, England

      IIF 27
  • Mister Dewan Fazlul Hoque Chowdhury
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o R2 Advisory Limited, St Clement's House, 27 Clement's Lane, London, EC4N 7AE

      IIF 28
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 29
    • icon of address 85 Toothiill Road, Toothill Road, Loughborough, LE11 1PN, England

      IIF 30
    • icon of address Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF

      IIF 31 IIF 32
    • icon of address Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF, England

      IIF 33 IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -22,201 GBP2024-03-31
    Officer
    icon of calendar 2012-10-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 2
    MICROPATCH DRUG RESEARCH LIMITED - 2016-03-25
    TDAP VACCINE RESEARCH LIMITED - 2015-12-03
    icon of address Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -122 GBP2024-09-30
    Officer
    icon of calendar 2014-09-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 3
    icon of address Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,225,500 GBP2024-03-31
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address C/o R2 Advisory Limited, St Clement's House, 27 Clement's Lane, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -31,556,449 GBP2023-03-31
    Officer
    icon of calendar 2009-01-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 5
    icon of address Charnwood Building Holywell Park, Ashby Road, Loughborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2010-03-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    icon of address 5 Oakwood Drive, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,200 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    MAP VACCINES LIMITED - 2024-08-23
    icon of address 5 Oakwood Drive, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    18,416 GBP2024-03-31
    Officer
    icon of calendar 2009-10-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 9
    icon of address Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -198,530 GBP2024-03-31
    Officer
    icon of calendar 2010-02-19 ~ now
    IIF 3 - Director → ME
    icon of calendar 2010-02-19 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Atic, Loughborough Uni Science And Ent Parks, 5 Oakwood Drive, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 26 - Has significant influence or controlOE
  • 11
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,179,839 GBP2023-03-31
    Officer
    icon of calendar 2005-11-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    NEMAURA FC LTD - 2015-01-09
    icon of address Holme Farm Chapel Lane, Spalford, Newark-on-trent, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,598 GBP2023-12-31
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    PINNACLE IP LIMITED - 2022-06-13
    icon of address Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -566 GBP2024-03-31
    Officer
    icon of calendar 2010-02-19 ~ now
    IIF 4 - Director → ME
    icon of calendar 2010-02-19 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Oakwood Drive, Advanced Technology Centre, Loughborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 15
    TNP NO27 LIMITED - 2011-08-24
    icon of address Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,794 GBP2024-03-31
    Officer
    icon of calendar 2011-08-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,225,500 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-05
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Ground Floor, Citygate, Longridge Road, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,792 GBP2024-08-31
    Officer
    icon of calendar 2018-08-13 ~ 2020-01-07
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ 2020-10-09
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Antenna Media Centre Beck Street, Creative Quarter, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-05-30 ~ 2021-04-01
    IIF 5 - Director → ME
  • 4
    icon of address Antenna Media Centre, Beck Street, Nottingham, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    881,702 GBP2025-03-31
    Officer
    icon of calendar 2020-07-21 ~ 2022-01-14
    IIF 12 - Director → ME
  • 5
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,179,839 GBP2023-03-31
    Officer
    icon of calendar 2005-11-25 ~ 2007-10-26
    IIF 19 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.