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 Md Abdul Baset Chowdhury

    Related profiles found in government register
  • Mr Md Abdul Baset Chowdhury
    Bangladeshi born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, United Kingdom

      IIF 1
    • icon of address Unit 1a, 201 Coventry Road, Small Heath, Birmingham, West Midlands, B10 0RA, United Kingdom

      IIF 2
  • Mr Md Abdul Baset Chowdhury
    Bangladeshi born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, 201 Coventry Road, Small Heath, Birmingham, West Midlands, B10 0RA, United Kingdom

      IIF 3
  • Mr Md Abdul Baset Chowdhury
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109b, Speedwell Road, Yardley, Birmingham, B25 8HN, England

      IIF 4
    • icon of address 133, Sheldon Heath Road, Birmingham, B26 2DP, England

      IIF 5
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 6 IIF 7
  • Md Abdul Baset Chowdhury
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 8
    • icon of address 116, Ashbourne Way, Bradford, BD2 1ER, United Kingdom

      IIF 9
  • Mr Abdul Baset Chowdhury
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 10
  • Md Abdul Baset Chowdhury
    Bangladeshi born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office-2, 1 Sidbury House, College Street, Worcester, WR1 2LT, England

      IIF 11
  • Mr Md Abdul Baset Chowdhury
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 12
  • Chowdhury, Md Abdul Baset
    Bangladeshi managing director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 540, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0UN, England

      IIF 13
  • Chowdhury, Md Abdul Baset
    Bangladeshi self employed born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 14
  • Ab Chowdhury
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, United Kingdom

      IIF 15
  • Chowdhury, Abdul Baset
    British businessman born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Town Hill, Walsall, WS1 2AP, England

      IIF 16
  • Chowdhury, Abdul Baset
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Floor, 84 Bordesley Street, Digbeth, Birmingham, West Midlnads, B5 5PN, United Kingdom

      IIF 17
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 18
  • Chowdhury, Abdul Baset
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 463, Warwick Road, Birmingham, B11 2JP, United Kingdom

      IIF 19 IIF 20
  • Chowdhury, Md Abdul Baset
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109b, Speedwell Road, Yardley, Birmingham, B25 8HN, England

      IIF 21
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 22 IIF 23
    • icon of address 116, Ashbourne Way, Bradford, BD2 1ER, United Kingdom

      IIF 24
  • Chowdhury, Md Abdul Baset
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 25
  • Chowdhury, Md Abdul Baset
    British management consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, United Kingdom

      IIF 26
  • Chowdhury, Md Abdul Baset
    British self employed born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Sheldon Heath Road, Birmingham, B26 2DP, England

      IIF 27
  • Tutu Chowdhury
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109a, Speedwell Road, Yardley, Birmingham, B25 8HN, England

      IIF 28
  • Chowdhury, Abdul Baset, Md
    Bangladeshi managing director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office-2, 1 Sidbury House, College Street, Worcester, WR1 2LT, England

      IIF 29
  • Chowdhury, Abdul Baset, Mr.
    Bangladeshi managing director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238-240, Cannock Road, Chadsmoor, Cannock, Staffordshire, WS11 5DB, United Kingdom

      IIF 30
  • Chowdhury, Ab
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, United Kingdom

      IIF 31
  • Chowdhury, Tutu
    British chef born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, 201 Coventry Road, Small Heath, Birmingham, West Midlands, B10 0RA, United Kingdom

      IIF 32
  • Chowdhury, Tutu
    British manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109a, Speedwell Road, Yardley, Birmingham, B25 8HN, England

      IIF 33
  • Chowdhury, Md Abdul Baset
    British management born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 463 Warwick Road, Birmingham, B11 1JP, United Kingdom

      IIF 34
  • Chowdhury, Abdul Baset

    Registered addresses and corresponding companies
    • icon of address 786 Business Park, 6 Francis Road, Yardley, Birmingham, B25 8HP, England

      IIF 35
    • icon of address 84, Bordesley Street, Birmingham, B5 5PN, United Kingdom

      IIF 36
  • Chowdhury, Md Abdul Baset

    Registered addresses and corresponding companies
    • icon of address 540, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0UN, United Kingdom

      IIF 37
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 38
  • Chowdhury, Abdul

    Registered addresses and corresponding companies
    • icon of address 1, St Floor, 84 Bordesley Street, Birmingham, B5 5PN, United Kingdom

      IIF 39
    • icon of address Flat 1, 463, Warwick Road, Birmingham, B11 2JP, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 76 George Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 109a Speedwell Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 76 George Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-22 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 1a 201 Coventry Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -73,882 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 238-240 Cannock Road, Chadsmoor, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 238-240 Cannock Road, Cannock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address 135 Sheldon Heath Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,300 GBP2023-06-30
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 540 Coventry Road, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-04-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    icon of address 76 George Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 133 Sheldon Heath Road, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address 109b Speedwell Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 786 Business Park 6 Francis Road, Yardley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 35 - Secretary → ME
Ceased 11
  • 1
    BIRMINGHAM TRADING CENTRE LIMITED - 2016-10-25
    icon of address 66 Warren Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-18
    Officer
    icon of calendar 2014-05-19 ~ 2015-05-29
    IIF 39 - Secretary → ME
  • 2
    QUANTUM SECRETARIES LIMITED - 2016-11-02
    icon of address 66 Warren Road, Birmingham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-26
    Officer
    icon of calendar 2014-05-27 ~ 2014-06-01
    IIF 36 - Secretary → ME
  • 3
    NEWINCCO 214 LIMITED - 2016-10-25
    UNQUOTED PUBLIC SECURITIES MANAGEMENT LIMITED - 2016-03-16
    icon of address 66 Warren Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,000 GBP2015-06-30
    Officer
    icon of calendar 2014-07-01 ~ 2014-08-12
    IIF 20 - Director → ME
    icon of calendar 2014-07-01 ~ 2014-08-12
    IIF 40 - Secretary → ME
  • 4
    AMAZON WHOLESALE LTD - 2022-07-06
    icon of address Office-2, 1 Sidbury House, College Street, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ 2021-05-04
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-05-04
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 1a 201 Coventry Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -73,882 GBP2024-12-31
    Officer
    icon of calendar 2020-06-11 ~ 2022-01-01
    IIF 14 - Director → ME
    icon of calendar 2024-01-01 ~ 2025-06-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-01-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-12-23 ~ 2022-01-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ABC CONSULTANCY BIRMINGHAM LIMITED - 2014-09-09
    icon of address 1 St Floor, 84 Bordesley Street, Digbeth, Birmingham, West Midlnads, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ 2014-09-30
    IIF 17 - Director → ME
  • 7
    STUDENTAID LTD - 2023-01-23
    icon of address 148 Rovex Business Park Hay Hall Road, Birmingham, England
    Active Corporate
    Equity (Company account)
    -7,800 GBP2020-05-31
    Officer
    icon of calendar 2019-05-15 ~ 2020-05-05
    IIF 31 - Director → ME
    icon of calendar 2019-05-15 ~ 2021-01-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2019-05-15
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-05-15 ~ 2021-01-10
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    CASSON BECKMAN FINANCE PLC - 2016-01-15
    ROTHSCHILD FINANCE PLC - 2014-08-06
    icon of address 29 Banford Road, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-02 ~ 2014-08-12
    IIF 19 - Director → ME
  • 9
    icon of address 133 Sheldon Heath Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ 2025-06-25
    IIF 27 - Director → ME
  • 10
    icon of address Shariff Accountants, 1022-1024 Coventry Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2014-08-31
    IIF 16 - Director → ME
  • 11
    icon of address 116 Ashbourne Way, Bradford, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2019-05-17 ~ 2020-08-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2020-08-04
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.