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

Muhammad, Choudhury

    Related profiles found in government register
  • Muhammad, Choudhury

    Registered addresses and corresponding companies
    • 383 Stratford Road, Birmingham, B11 4JW, United Kingdom

      IIF 1 IIF 2
    • 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 3
    • 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 4 IIF 5
  • Muhammad, Choudhury Islam

    Registered addresses and corresponding companies
    • 23, Hanover Square, London, W1S 1JB, England

      IIF 6
  • Choudry, Mohammed

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 7
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 8
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Choudhury, Mohammed

    Registered addresses and corresponding companies
    • 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 10
    • 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 11
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

      IIF 13
    • Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 14
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 15
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 16
    • 26, South Street Gardens, Walsall, West Midlands, WS1 4EW, United Kingdom

      IIF 17
  • Choudhury, Muhammad

    Registered addresses and corresponding companies
    • 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 18
  • Choudhury, Mohammed, Dr

    Registered addresses and corresponding companies
    • 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP, England

      IIF 19
  • Choudry, Mohammed Shohel

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 20
  • Choudhury, Sanawar, Dr

    Registered addresses and corresponding companies
    • Montrose House, 78 Montrose Avenue, Luton, Bedfordshire, LU3 1HS, United Kingdom

      IIF 21
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 22
  • Choudhury, Sanawar, Dr.

    Registered addresses and corresponding companies
    • 32, Bury Park Road, Luton, LU1 1HB, United Kingdom

      IIF 23 IIF 24
  • Choudhury, Muhammad Islam

    Registered addresses and corresponding companies
    • City 5, Centre Court, 1301 Stratford Road, Birmingham, West Midlands, B28 9HH, United Kingdom

      IIF 25
    • 102, Brookvale Road, Solihull, West Midlands, B92 7JA

      IIF 26
  • Choudry, Mohammed Shohel Islam

    Registered addresses and corresponding companies
    • 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 27
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 28
  • Muhammad, Choudhury
    British investor born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 383 Stratford Road, Birmingham, B11 4JW, United Kingdom

      IIF 29 IIF 30
    • 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 31
    • 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 32
    • C/o 206, Robinhood Lane, Birmingham, B28 0LG, England

      IIF 33
  • Mohammed Choudhury
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mr Mohamed Choudhury
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 422, Dunstable Road, Luton, LU4 8JU, England

      IIF 35
  • Dr Sanawar Choudhury
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, Private Road, Barton Le Clauy, MK45 4LE, England

      IIF 36
    • Choudhury Foundation, No. 8 Maddox Street, Mayfair, London, W1S 1NR, England

      IIF 37
    • 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP

      IIF 38
    • 4, Crawley Green Road, Luton, LU1 3LP, United Kingdom

      IIF 39 IIF 40
    • 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 41
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 42
    • Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 43
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 44
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 45 IIF 46 IIF 47
    • Windsor House, 9-15,adelaide Street, Luton, LU1 5BJ, England

      IIF 48
    • Windsor House,9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 49
  • Mr Mohammed Choudhury
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 422, Dunstable Road, Luton, LU4 8JU, England

      IIF 50
    • Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 51
  • Mr Mohammed Choudhury
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 58, Brook Street, Luton, LU3 1DS, England

      IIF 52
  • Mr Mohammed Choudhury
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 85 Great Portland Street, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 53
  • Mr Mohammed Choudhury
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Titan House, Unit 1, Stirling Road, Cranmore Industrial Estate, Solihull, West Midlands, B90 4NF, United Kingdom

      IIF 54
  • Prof Sanawar Choudhury
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, London, EC3R 6AF

      IIF 55
    • City Gate, Victoria Street, St. Albans, AL1 3JJ, England

      IIF 56
  • Choudhury, Mohammed Sanawar Islam, Dr

    Registered addresses and corresponding companies
  • Choudhury, Mohammed
    British business born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 60
  • Choudhury, Mohammed
    British businessman born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Choudhury, Mohammed
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 64
  • Choudhury, Mohammed
    British business born in September 1993

    Resident in England

    Registered addresses and corresponding companies
  • Choudhury, Mohammed
    British business person born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 58, Brook Street, Luton, LU3 1DS, England

      IIF 68
  • Choudhury, Mohammed
    British professional born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP

      IIF 69
  • Choudhury, Mohammed
    British business born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 58, Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 70
    • Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 71
  • Choudhury, Mohammed
    British businessman born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 58, Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 72 IIF 73
  • Choudhury, Mohammed
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 132-134, College Road, Harrow, HA1 1BQ, England

      IIF 74
  • Choudhury, Mohammed
    British director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 75
  • Choudhury, Shajahan
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 76
  • Muhammad, Choudhury Islam
    British investor born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 383, Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 77
    • 23, Hanover Square, London, W1S 1JB, England

      IIF 78
  • Choudhury, Mohammed
    British managing director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Titan House, Unit 1, Stirling Road, Cranmore Industrial Estate, Solihull, West Midlands, B90 4NF, United Kingdom

      IIF 79
  • Prof Dr Sanawar Choudhury
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 80
  • Sanawar Choudhury
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 81
    • 58, Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 82
    • Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 83
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 84
  • Choudhury, Sanawar, Dr
    British academic born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 78 Montrose Avenue, Luton, Bedfordshire, LU3 1HS

      IIF 85
    • Montrose House, 78 Montrose Avenue, Luton, Bedfordshire, LU3 1HS, United Kingdom

      IIF 86
  • Choudhury, Sanawar, Dr
    British businessman born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, Private Road, Barton Le Clauy, MK45 4LE, England

      IIF 87
    • 78, Montrose Avenue, Luton, LU3 1HS, England

      IIF 88
    • 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

      IIF 89
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 90
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 91
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 92
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 93 IIF 94 IIF 95
  • Choudhury, Sanawar, Dr
    British secretary born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 96
  • Mr Mohammed Choudhury
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Brook Street, Luton, LU3 1DS, England

      IIF 97
    • 58, Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 98 IIF 99 IIF 100
    • Windsor House 9-15, Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 101
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 102 IIF 103 IIF 104
    • The Black Office, 40 Gloucester Avenue, Northampton, NN4 8QF, England

      IIF 105 IIF 106
  • Professor Sanawar Choudhury
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 107
    • Brook House, 58 Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 108
  • Choudhury, Sanawar, Prof
    British business born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • City Gate, Victoria Street, St. Albans, AL1 3JJ, England

      IIF 109
  • Choudhury, Sanawar, Prof
    British business person born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 110
  • Choudhury, Sanawar, Prof
    British businessman born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House 9-15, Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 111
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 112 IIF 113 IIF 114
  • Choudhury, Sanawar, Prof
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, 58 Brook Street, Luton, England, LU3 1DS, England

      IIF 115
  • Choudhury, Sanawar, Prof
    British secretary born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 116
  • Mr Mohammed Choudhury
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1509, Pershore Road, Birmingham, B30 2JL, England

      IIF 117
    • 1509, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 118 IIF 119
    • 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 120
    • 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 121
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 122
    • 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 123
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 124
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 125 IIF 126
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 127 IIF 128
    • 26, South Street Gardens, Walsall, WS1 4EW, United Kingdom

      IIF 129
  • Mr Mohammed Choudhury
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Sherwood Gardens, London, E14 9WN, United Kingdom

      IIF 130
  • Prof Sanawar Choudhury
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 131
    • Sw Car Supermarket, Padholme Road East, Peterborough, PE1 5XL, England

      IIF 132
  • Choudhury, Mohammed Sanawar Islam, Dr
    British

    Registered addresses and corresponding companies
    • 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

      IIF 133
  • Choudhury, Mohammed Sanawar Islam, Dr
    British businessman

    Registered addresses and corresponding companies
  • Choudhury, Mohammed
    British businessman born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Choudhury, Mohammed
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Choudhury, Mohammed Shajahan
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 146
  • Choudhury, Sanawar
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 147
  • Choudhury, Sanawar, Prof Dr
    British business person born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 148
  • Choudhury, Dr Sanawar
    British businessman born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, Private Road, Barton-le-clay, Bedford, MK45 4LE, United Kingdom

      IIF 149
  • Choudhury, Mohammed
    British chairman born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, Barehill Street, Littleborough, OL15 9BL, England

      IIF 150
  • Choudhury, Mohammed
    British cfo born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 151
  • Choudhury, Mohammed
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1509, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 152 IIF 153
    • 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 154
  • Choudhury, Mohammed
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1509, Pershore Road, Birmingham, B30 2JL, England

      IIF 155
    • Computare House, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 156
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 157 IIF 158
  • Choudhury, Mohammed
    British general manager born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 159
  • Choudhury, Mohammed
    British group chairman / ceo born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Widney Manor Road, Solihull, B91 3JJ, United Kingdom

      IIF 160
  • Choudhury, Mohammed
    British investor born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 161
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 162 IIF 163
  • Choudhury, Mohammed
    British investor/founder born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, South Street Gardens, Walsall, West Midlands, WS1 4EW, United Kingdom

      IIF 164
  • Choudhury, Mohammed
    British accountant born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 165
  • Choudhury, Muhammad
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 166 IIF 167
  • Choudhury, Sanawar, Professor
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 168
  • Choudhury, Sanawar, Dr.
    British business born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP, England

      IIF 169 IIF 170
    • 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP, United Kingdom

      IIF 171
  • Choudry, Mohammed Shohel Islam
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 234 St Bernards Road, Solihull, B92 7BH, England

      IIF 172
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 173
  • Choudry, Mohammed Shohel Islam
    British managing director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 234, St. Bernards Road, Solihull, B92 7BH, England

      IIF 174
  • Dr Mohammed Sanawar Islam Choudhury
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 175
  • Mr Choudhury Muhammad
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 383 Stratford Road, Birmingham, B11 4JW, United Kingdom

      IIF 176 IIF 177
    • 383, Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 178 IIF 179
  • Mr Mohammed Shohel Islam Choudry
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 234 St Bernards Road, Solihull, B92 7BH, England

      IIF 180
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 181
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 182
  • Choudhury, Sanawar, Prof
    British professor born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Brook Street, Luton, Bedfordshire, LU3 1DS, United Kingdom

      IIF 183
  • Mr Dr Mohammed Sanawar Islam Choudhury
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 184
  • Mr Mohammed Shaheenur Islam Choudhury
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 185
  • Choudhury, Dr Sanawar, Prof
    British none born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, United Kingdom

      IIF 186
  • Choudhury, Muhammad Islam
    British chairman born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City 5, Centre Court, 1301 Stratford Road, Birmingham, West Midlands, B28 9HH, United Kingdom

      IIF 187
  • Choudhury, Muhammad Islam
    British chief financial controler born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Brookvale Road, Solihull, West Midlands, B92 7JA

      IIF 188
  • Choudhury, Mohammed Shaheenur Islam
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 189
  • Choudhury, Sanawar, Prof Dr
    British business born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 190
  • Mohammed Sanawar Islam Choudhury
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 191
  • Choudhury, Dr Mohammed Sanawar Islam
    British businessman born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 192
  • Mr Choudhury Islam Muhammad
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 193
  • Choudhury, Mohammed Sanawar Islam, Dr
    British academic born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Choudhury, Mohammed Sanawar Islam, Dr
    British accountant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32 Bury Park Road, Luton, Bedfordshire, LU1 1HB

      IIF 196
    • 32, Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 197
  • Choudhury, Mohammed Sanawar Islam, Dr
    British business born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32 Bury Park Road, Luton, Bedfordshire, LU1 1HB

      IIF 198
  • Choudhury, Mohammed Sanawar Islam, Dr
    British businessman born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2-12, Victoria Street, Luton, Bedfordshire, LU1 2UA, United Kingdom

      IIF 199
    • 2-12, Victoria Street, Luton, Bedfordshire, United Kingdom

      IIF 200
    • 9, Grove Road, Luton, LU1 1QJ, England

      IIF 201
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 202
  • Choudhury, Mohammed Sanawar Islam, Dr
    British chartered accountant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

      IIF 203
  • Choudhury, Mohammed Sanawar Islam, Dr
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32 Bury Park Road, Luton, Bedfordshire, LU1 1HB

      IIF 204
  • Choudry, Mohammed Shohel Islam
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 205
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 206 IIF 207
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 208 IIF 209
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 210
  • Choudry, Mohammed Shohel Islam
    British general manager born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 211
  • Choudry, Mohammed Shohel Islam
    British manager born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 212
  • Choudry, Mohammed Shohel Islam
    British managing director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206 Robinhood Lane, Birmingham, B28 0LG, United Kingdom

      IIF 213
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 214
  • Choudry, Mohammed Shohel Islam
    British procurement director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 215
  • Dr Mohammed Sanawar Islam Choudhury
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 216
  • Mr Mohammed Shohel Islam Choudry
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 217 IIF 218 IIF 219
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 220 IIF 221
    • 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 222
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 223 IIF 224
  • Choudhury, Mohammed Sanawar Islam, Dr.
    British businessman born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, Private Road, Barton-le-clay, Bedford, MK45 4LE, England

      IIF 225 IIF 226
  • Choudhury, Mohammed Sanawar Islam, Dr.
    British chartered accountant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 227
  • Choudhury, Mohammed Sanawar Islam, Dr.
    British chartered accountant and entrepreneur born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, 7-15 Greatorex Street, London, E1 5NF, England

      IIF 228
  • Mr Mohammed Shajahan Islam Choudhury
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Choudhury, Mohammed Shajahan Islam
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Choudhury, Sanawar Mohammed Islam, Dr.
    British secretary born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-12, Victoria Street, Luton, LU1 2UA, United Kingdom

      IIF 235
child relation
Offspring entities and appointments
Active 76
  • 1
    PLUSH VENUES PLC - 2016-12-05
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-13 ~ dissolved
    IIF 166 - director → ME
  • 2
    City 5 Centre Court, 1301 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 187 - director → ME
    2011-05-24 ~ dissolved
    IIF 25 - secretary → ME
  • 3
    SHAMSUN NEHAR LTD - 2012-11-16
    Hope Parade, 147 Dunstable Road, Luton, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    2,367,854 GBP2024-03-31
    Officer
    2011-10-28 ~ now
    IIF 170 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    Brook House, 58 Brook Street, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 203 - director → ME
    2012-10-31 ~ dissolved
    IIF 133 - secretary → ME
  • 5
    C/o 206 Robinhood Lane, Hall Green, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 173 - director → ME
  • 6
    9 Grove Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-09 ~ dissolved
    IIF 201 - director → ME
    2011-10-12 ~ dissolved
    IIF 13 - secretary → ME
  • 7
    BRITISH-BANGLADESH CHAMBER OF COMMERCE - 2014-04-29
    BANGLADESH-BRITISH CHAMBER OF COMMERCE - 2009-06-02
    Unit-16 Business Development Centre, 7-15 Greatorex Street, London
    Corporate (21 parents)
    Equity (Company account)
    -12,075 GBP2023-12-31
    Officer
    2016-03-09 ~ now
    IIF 228 - director → ME
  • 8
    BARTON PRESTIGE CARS LIMITED - 2021-06-25
    Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -101,755 GBP2021-05-31
    Officer
    2021-07-15 ~ now
    IIF 60 - director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 36 - Has significant influence or controlOE
  • 9
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-03 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-12-29 ~ dissolved
    IIF 32 - director → ME
    2016-12-29 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 179 - Ownership of shares – More than 50% but less than 75%OE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 11
    3 STATION LIMITED - 2022-08-10
    Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    7,686 GBP2024-03-31
    Officer
    2022-09-01 ~ now
    IIF 68 - director → ME
    2024-04-01 ~ now
    IIF 71 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 52 - Has significant influence or controlOE
  • 12
    23 Hanover Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-01-31
    Officer
    2018-01-23 ~ now
    IIF 78 - director → ME
    2018-01-23 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 13
    TOPDIGIT LIMITED - 2014-10-30
    Brook House, 58 Brook Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    2024-11-04 ~ now
    IIF 148 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 80 - Has significant influence or controlOE
  • 14
    2-12 Victoria Street, Luton, Bedfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 149 - director → ME
  • 15
    PARKWAY FUTURE LIMITED - 2018-05-24
    Brook House, 58 Brook Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-03-31
    Officer
    2020-06-01 ~ now
    IIF 90 - director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 41 - Has significant influence or controlOE
  • 16
    Brook House, 58 Brook Street, Luton, England
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 168 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
  • 17
    1509 Pershore Road, Stirchley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-09 ~ now
    IIF 157 - director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 18
    Brook House, 58 Brook Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2023-03-31
    Officer
    2018-08-24 ~ now
    IIF 192 - director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 184 - Has significant influence or controlOE
  • 19
    DX3 LED GROUP PLC - 2016-12-08
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 167 - director → ME
    2016-06-02 ~ dissolved
    IIF 18 - secretary → ME
  • 20
    50 Eggington Road, Birmingham, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-23 ~ dissolved
    IIF 209 - director → ME
    2021-04-23 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
  • 21
    EXPRESS TAX AND ACCOUNTS LIMITED - 2020-08-25
    Windsor House 9-15 Adelaide Street, Luton, England
    Corporate (3 parents)
    Equity (Company account)
    14,344 GBP2023-05-31
    Officer
    2020-05-07 ~ now
    IIF 94 - director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 47 - Has significant influence or controlOE
  • 22
    Dr Sanawar Coudhury, 2-12 Victoria Street, Luton, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 23 - secretary → ME
  • 23
    383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-29 ~ dissolved
    IIF 77 - director → ME
    2016-01-29 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 24
    BARTON PRESTIGE CARS LIMITED - 2012-08-20
    78 Montrose Avenue, Luton, England
    Dissolved corporate (3 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 88 - director → ME
  • 25
    BARGAIN BAY LIMITED - 2017-01-24
    BARGAIN BAY PLC - 2017-01-04
    HOME OF SHOPPING PLC - 2017-01-04
    Trusolv Limited, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -151,024 GBP2021-02-28
    Officer
    2015-02-20 ~ dissolved
    IIF 210 - director → ME
    2015-02-20 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 26
    11 Deakins Road, Birmingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-05-20 ~ now
    IIF 212 - director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 27
    Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-01 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-02 ~ dissolved
    IIF 30 - director → ME
    2016-12-02 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 29
    Choudhury Foundation No. 8 Maddox Street, Mayfair, London, England
    Corporate (2 parents)
    Equity (Company account)
    965,865 GBP2023-03-31
    Officer
    2014-03-25 ~ now
    IIF 86 - director → ME
    2014-03-25 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 30
    2-12 Victoria Street, Luton
    Dissolved corporate (2 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 24 - secretary → ME
  • 31
    Brook House, 58 Brook Street, Luton, England, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2023-08-11 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
  • 32
    11 Deakins Road, Haymills, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -877 GBP2023-02-28
    Officer
    2022-03-30 ~ dissolved
    IIF 211 - director → ME
    2022-03-30 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
  • 33
    11 Deakins Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    42,885 GBP2023-12-31
    Officer
    2021-12-24 ~ now
    IIF 215 - director → ME
    2021-12-24 ~ now
    IIF 20 - secretary → ME
  • 34
    SW CAR SALES PETERBOROUGH LTD - 2013-02-19
    10 Lower Thames Street, London
    Corporate (3 parents)
    Equity (Company account)
    2,275,508 GBP2020-06-30
    Person with significant control
    2020-06-19 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    1509 Pershore Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 155 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 36
    BIS-MIL-LAH SOLUTIONS LIMITED - 2012-11-15
    BIS-MIL-LAH ENTERPRISES LIMITED - 2011-10-11
    4 Crawley Green Road, Luton, Bedfordshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,763,612 GBP2024-03-31
    Officer
    2023-10-01 ~ now
    IIF 69 - director → ME
    2012-11-01 ~ now
    IIF 171 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 37
    40 OFFICES LIMITED - 2022-08-10
    City Gate, Victoria Street, St. Albans, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2024-04-01 ~ now
    IIF 109 - director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    2024-04-01 ~ now
    IIF 56 - Has significant influence or controlOE
  • 38
    11 Deakins Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -949 GBP2023-07-31
    Officer
    2019-07-18 ~ now
    IIF 172 - director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 39
    OXFORD LETTING AND MANAGEMENT LIMITED - 2021-12-17
    OXFORD MEWS LIMITED - 2020-06-26
    VISION 4 LIFE LUTON LIMITED - 2014-04-29
    422 Dunstable Road, Luton, C/o Pwc Liquidation Services, England
    Corporate (1 parent)
    Equity (Company account)
    -42,596 GBP2020-12-31
    Officer
    2020-03-01 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 40
    OXFORD MEWS LIMITED - 2025-02-26
    47 Wingate Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1,465 GBP2024-03-31
    Officer
    2020-06-30 ~ now
    IIF 143 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 41
    58 Brook Street, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 233 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 42
    Brook House, 58 Brook Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2022-07-14 ~ now
    IIF 110 - director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 43
    HOLIDAY TRAVEL MANAGEMENT LIMITED - 2018-05-25
    CRESCENT TRAVEL MANAGEMENT LIMITED - 2018-05-23
    Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-16 ~ dissolved
    IIF 202 - director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 175 - Has significant influence or controlOE
  • 44
    Choudhury Foundation 8 Maddox Street, Mayfair, London, England
    Corporate (1 parent)
    Equity (Company account)
    80,904 GBP2024-03-31
    Officer
    2020-06-29 ~ now
    IIF 183 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 45
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-26 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
  • 46
    234 St. Bernards Road, Solihull, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-07-31
    Officer
    2017-07-13 ~ dissolved
    IIF 160 - director → ME
    2017-07-13 ~ dissolved
    IIF 15 - secretary → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 47
    Windsor House 9-15 Adelaide Street, Luton, England
    Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 76 - director → ME
  • 48
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 29 - director → ME
    2017-04-06 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 49
    VISION4LIFE LIMITED - 2012-11-16
    Montrose House, 78 Montrose Avenue, Luton, Bedfordshire
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,478,955 GBP2024-03-31
    Officer
    2012-01-01 ~ now
    IIF 169 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 50
    RICHMOND ADVANTAGE LIMITED - 2025-02-26
    47 Wingate Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1,874 GBP2024-03-31
    Officer
    2020-06-30 ~ now
    IIF 144 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 51
    Rci (luton) Ltd, 2-12 Victoria Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-03 ~ dissolved
    IIF 197 - director → ME
  • 52
    Rci (luton) Ltd, 2-12 Victoria Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-08-01 ~ dissolved
    IIF 204 - director → ME
  • 53
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,010 GBP2023-08-31
    Officer
    2006-08-17 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
  • 54
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2023-06-30
    Officer
    2020-08-25 ~ now
    IIF 92 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 55
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    189,159 GBP2023-04-30
    Officer
    2012-04-16 ~ now
    IIF 116 - director → ME
    2012-04-16 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2017-01-02 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2023-06-30
    Officer
    2020-02-14 ~ now
    IIF 227 - director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    58 Brook Street, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 234 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 58
    RICHMOND LETTINGS AND MANAGEMENT LIMITED - 2021-12-23
    RICHMOND ADVANTAGE LIMITED - 2020-06-25
    SHAMSUN NEHAR LIMITED - 2014-04-29
    Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -30,598 GBP2020-12-31
    Officer
    2020-03-01 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 59
    11 Deakins Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -705 GBP2024-02-29
    Officer
    2022-02-03 ~ now
    IIF 205 - director → ME
    2022-02-03 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
  • 60
    1066 London Road, Leigh-on-sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    -31,401 GBP2022-07-31
    Officer
    2020-07-17 ~ now
    IIF 138 - director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
  • 62
    Brook House, 58 Brook Street, Luton
    Corporate (3 parents)
    Equity (Company account)
    31 GBP2022-12-31
    Officer
    2024-12-31 ~ now
    IIF 186 - director → ME
  • 63
    VENUE CENTRAL LIMITED - 2025-02-26
    47 Wingate Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1,090 GBP2024-03-31
    Officer
    2020-06-29 ~ now
    IIF 145 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 64
    58 Brook Street, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 232 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 65
    VENUE LETTING AND MANAGEMENT LIMITED - 2021-12-17
    VENUE CENTRAL LIMITED - 2020-06-26
    BIS-MIL-LAH SOLUTIONS LIMITED - 2014-04-29
    422 Dunstable Road, Luton, C/o Pwc Liquidation Services, England
    Corporate (1 parent)
    Equity (Company account)
    -55,638 GBP2020-12-31
    Officer
    2020-03-01 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 66
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-04 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 67
    Windsor House 9-15 Adelaide Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-04 ~ now
    IIF 189 - director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 68
    Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    74,686 GBP2023-03-31
    Officer
    2020-06-14 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2020-06-14 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
  • 69
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 31 - director → ME
    2016-02-10 ~ dissolved
    IIF 3 - secretary → ME
  • 70
    Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    56 GBP2023-12-30
    Officer
    2024-10-01 ~ now
    IIF 190 - director → ME
  • 71
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-23 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 72
    Titan House, 1 Stirling Road, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 73
    1509 Pershore Road, Stirchley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-24
    Person with significant control
    2021-11-02 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 74
    1 Titan House, Unit 1 , Stirling Road, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    250,000 GBP2022-06-30
    Officer
    2021-06-09 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 75
    Computare House Pershore Road, Stirchley, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    4,618,587 GBP2023-10-01
    Officer
    2024-05-15 ~ now
    IIF 156 - director → ME
  • 76
    1509 Pershore Road, Stirchley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-17 ~ now
    IIF 163 - director → ME
    2021-11-17 ~ now
    IIF 16 - secretary → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
Ceased 41
  • 1
    SHAMSUN NEHAR LTD - 2012-11-16
    Hope Parade, 147 Dunstable Road, Luton, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    2,367,854 GBP2024-03-31
    Officer
    2010-01-01 ~ 2011-10-28
    IIF 200 - director → ME
    2000-10-19 ~ 2002-01-01
    IIF 195 - director → ME
    1996-01-01 ~ 2009-10-27
    IIF 135 - secretary → ME
  • 2
    C/o 206 Robinhood Lane, Hall Green, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-11 ~ 2017-01-11
    IIF 181 - Ownership of shares – 75% or more OE
  • 3
    399a Dunstable Road, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-20 ~ 2012-10-31
    IIF 235 - director → ME
  • 4
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -23,979 GBP2024-04-30
    Officer
    2023-04-27 ~ 2023-05-15
    IIF 207 - director → ME
    Person with significant control
    2023-04-27 ~ 2023-05-15
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 5
    BARTON PRESTIGE CARS LIMITED - 2021-06-25
    Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -101,755 GBP2021-05-31
    Officer
    2018-05-23 ~ 2021-07-15
    IIF 87 - director → ME
  • 6
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate
    Officer
    2019-01-07 ~ 2019-11-01
    IIF 165 - director → ME
    Person with significant control
    2019-01-07 ~ 2020-03-21
    IIF 130 - Ownership of shares – 75% or more OE
  • 7
    3 STATION LIMITED - 2022-08-10
    Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    7,686 GBP2024-03-31
    Officer
    2021-05-21 ~ 2022-09-01
    IIF 73 - director → ME
    Person with significant control
    2021-05-21 ~ 2022-09-01
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 8
    21 Kidbrooke Lane, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,134 GBP2023-12-31
    Officer
    2021-01-11 ~ 2021-06-24
    IIF 140 - director → ME
    Person with significant control
    2021-01-11 ~ 2021-06-24
    IIF 101 - Has significant influence or control OE
  • 9
    PARKWAY FUTURE LIMITED - 2018-05-24
    Brook House, 58 Brook Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-03-31
    Officer
    2018-05-30 ~ 2020-06-01
    IIF 225 - director → ME
  • 10
    1 Woodbridge Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-24 ~ 2012-12-02
    IIF 188 - director → ME
    2011-05-24 ~ 2012-11-04
    IIF 26 - secretary → ME
  • 11
    383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-29 ~ 2016-02-17
    IIF 214 - director → ME
  • 12
    SW CAR CENTRE LIMITED - 2013-02-19
    Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Corporate (3 parents)
    Equity (Company account)
    201,967 GBP2021-06-30
    Officer
    2018-10-01 ~ 2021-11-08
    IIF 113 - director → ME
    Person with significant control
    2018-10-01 ~ 2021-11-08
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    THAMES ATLANTIC LIMITED - 2023-02-21
    GREY STATION LIMITED - 2022-08-10
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-01 ~ 2023-01-01
    IIF 70 - director → ME
    Person with significant control
    2022-01-01 ~ 2023-01-01
    IIF 97 - Ownership of shares – 75% or more OE
  • 14
    BARGAIN BAY LIMITED - 2017-01-24
    BARGAIN BAY PLC - 2017-01-04
    HOME OF SHOPPING PLC - 2017-01-04
    Trusolv Limited, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -151,024 GBP2021-02-28
    Officer
    2015-02-20 ~ 2018-03-15
    IIF 174 - director → ME
    2016-06-04 ~ 2016-11-16
    IIF 33 - director → ME
  • 15
    Level 3 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-09-30
    Officer
    2019-09-05 ~ 2020-02-06
    IIF 164 - director → ME
    2019-09-05 ~ 2020-02-06
    IIF 17 - secretary → ME
    Person with significant control
    2019-09-05 ~ 2020-02-06
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 16
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-02 ~ 2016-12-02
    IIF 213 - director → ME
  • 17
    Windsor House, 9-15 Adelaide Street, Luton, Bedford, England
    Corporate (3 parents)
    Equity (Company account)
    1,313,933 GBP2023-06-30
    Officer
    1995-12-01 ~ 1997-01-01
    IIF 194 - director → ME
  • 18
    16 Berkeley Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-03-31
    Officer
    2018-03-08 ~ 2020-02-01
    IIF 151 - director → ME
    2018-03-08 ~ 2020-02-01
    IIF 10 - secretary → ME
    Person with significant control
    2018-03-08 ~ 2020-02-01
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 19
    11 Deakins Road, Haymills, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -877 GBP2023-02-28
    Officer
    2022-03-02 ~ 2022-03-30
    IIF 159 - director → ME
    2020-10-21 ~ 2022-03-02
    IIF 208 - director → ME
    2022-03-02 ~ 2022-03-30
    IIF 12 - secretary → ME
    2020-10-21 ~ 2022-03-02
    IIF 9 - secretary → ME
    Person with significant control
    2020-10-21 ~ 2022-03-02
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    2022-03-02 ~ 2022-03-30
    IIF 122 - Ownership of shares – 75% or more OE
  • 20
    11 Deakins Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    42,885 GBP2023-12-31
    Person with significant control
    2021-12-24 ~ 2024-08-01
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
  • 21
    SW CAR SALES PETERBOROUGH LTD - 2013-02-19
    10 Lower Thames Street, London
    Corporate (3 parents)
    Equity (Company account)
    2,275,508 GBP2020-06-30
    Officer
    2018-10-01 ~ 2021-01-11
    IIF 114 - director → ME
    Person with significant control
    2018-10-01 ~ 2019-11-21
    IIF 216 - Has significant influence or control OE
  • 22
    BIS-MIL-LAH SOLUTIONS LIMITED - 2012-11-15
    BIS-MIL-LAH ENTERPRISES LIMITED - 2011-10-11
    4 Crawley Green Road, Luton, Bedfordshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,763,612 GBP2024-03-31
    Officer
    2010-01-01 ~ 2011-10-08
    IIF 199 - director → ME
    2000-12-24 ~ 2002-01-01
    IIF 85 - director → ME
    2010-05-18 ~ 2012-11-01
    IIF 19 - secretary → ME
    2002-01-01 ~ 2009-11-27
    IIF 58 - secretary → ME
    1995-08-02 ~ 2002-12-30
    IIF 59 - secretary → ME
  • 23
    40 OFFICES LIMITED - 2022-08-10
    City Gate, Victoria Street, St. Albans, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2021-05-18 ~ 2025-01-01
    IIF 72 - director → ME
  • 24
    160 Old Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-03-31
    Officer
    2018-03-19 ~ 2020-01-01
    IIF 161 - director → ME
    2018-03-19 ~ 2020-01-01
    IIF 11 - secretary → ME
    Person with significant control
    2018-03-19 ~ 2020-01-01
    IIF 121 - Ownership of shares – 75% or more OE
  • 25
    OXFORD LETTING AND MANAGEMENT LIMITED - 2021-12-17
    OXFORD MEWS LIMITED - 2020-06-26
    VISION 4 LIFE LUTON LIMITED - 2014-04-29
    422 Dunstable Road, Luton, C/o Pwc Liquidation Services, England
    Corporate (1 parent)
    Equity (Company account)
    -42,596 GBP2020-12-31
    Officer
    2017-01-05 ~ 2020-03-01
    IIF 142 - director → ME
    2012-11-19 ~ 2017-01-05
    IIF 66 - director → ME
  • 26
    WARRANTY FIRST LIMITED - 2013-12-19
    82-92 Whitechapel Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-31 ~ 2013-03-01
    IIF 89 - director → ME
  • 27
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,589,359 GBP2023-12-31
    Officer
    2020-06-19 ~ 2021-09-16
    IIF 91 - director → ME
    Person with significant control
    2020-06-24 ~ 2021-09-16
    IIF 44 - Ownership of shares – 75% or more OE
  • 28
    104 College Road, 3rd Floor, Harrow, England
    Corporate (1 parent)
    Officer
    2023-07-18 ~ 2024-08-16
    IIF 74 - director → ME
    Person with significant control
    2023-07-18 ~ 2024-08-16
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 29
    Windsor House 9-15 Adelaide Street, Luton, England
    Corporate (2 parents)
    Officer
    2025-04-01 ~ 2025-04-01
    IIF 146 - director → ME
  • 30
    VISION4LIFE LIMITED - 2012-11-16
    Montrose House, 78 Montrose Avenue, Luton, Bedfordshire
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,478,955 GBP2024-03-31
    Officer
    2006-05-24 ~ 2007-04-01
    IIF 198 - director → ME
    2007-04-01 ~ 2011-12-31
    IIF 134 - secretary → ME
    2004-03-04 ~ 2006-12-31
    IIF 57 - secretary → ME
  • 31
    RCI (LUTON) LIMITED - 2012-04-13
    78 Montrose Avenue, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-04-25 ~ 2013-01-14
    IIF 196 - director → ME
  • 32
    RICHMOND LETTINGS AND MANAGEMENT LIMITED - 2021-12-23
    RICHMOND ADVANTAGE LIMITED - 2020-06-25
    SHAMSUN NEHAR LIMITED - 2014-04-29
    Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -30,598 GBP2020-12-31
    Officer
    2017-01-05 ~ 2020-03-01
    IIF 136 - director → ME
    2012-11-16 ~ 2017-01-05
    IIF 67 - director → ME
    2012-11-16 ~ 2017-01-05
    IIF 14 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-15
    IIF 43 - Ownership of shares – 75% or more OE
  • 33
    Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    362,700 GBP2021-12-31
    Officer
    2020-12-01 ~ 2021-11-08
    IIF 112 - director → ME
    Person with significant control
    2020-12-01 ~ 2021-11-08
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 48 - Right to appoint or remove directors OE
  • 34
    DIGNITATE CLAIMS PLC - 2019-11-25
    Sovereign House, Barehill Street, Littleborough, England
    Dissolved corporate
    Equity (Company account)
    50,000 GBP2019-05-31
    Officer
    2018-05-03 ~ 2019-11-22
    IIF 150 - director → ME
  • 35
    VENUE LETTING AND MANAGEMENT LIMITED - 2021-12-17
    VENUE CENTRAL LIMITED - 2020-06-26
    BIS-MIL-LAH SOLUTIONS LIMITED - 2014-04-29
    422 Dunstable Road, Luton, C/o Pwc Liquidation Services, England
    Corporate (1 parent)
    Equity (Company account)
    -55,638 GBP2020-12-31
    Officer
    2017-01-05 ~ 2020-03-01
    IIF 141 - director → ME
    2012-11-16 ~ 2017-01-05
    IIF 65 - director → ME
  • 36
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-03 ~ 2020-08-04
    IIF 64 - director → ME
  • 37
    1 Bramhall Place, Storeys Bar Road, Peterborough, England
    Corporate (4 parents)
    Equity (Company account)
    2,203,248 GBP2023-09-30
    Officer
    2018-10-01 ~ 2024-11-11
    IIF 95 - director → ME
    Person with significant control
    2018-10-01 ~ 2024-11-11
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    YAHAJJI.CO.UK LTD - 2021-04-28
    YA HAJJI LTD - 2019-08-14
    GO SAFAR LTD - 2018-08-06
    4385, 11256577 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -173,978 GBP2020-03-31
    Officer
    2018-05-24 ~ 2018-07-01
    IIF 226 - director → ME
  • 39
    1509 Pershore Road, Stirchley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-24
    Officer
    2021-11-02 ~ 2024-07-04
    IIF 152 - director → ME
  • 40
    YBG BRANDS LTD - 2023-07-10
    1509 Pershore Road, Stirchley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    4,396,198 GBP2024-09-24
    Officer
    2021-11-02 ~ 2023-09-10
    IIF 153 - director → ME
    Person with significant control
    2021-11-02 ~ 2023-09-10
    IIF 119 - Ownership of shares – 75% or more OE
  • 41
    Computare House Pershore Road, Stirchley, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    4,618,587 GBP2023-10-01
    Officer
    2022-11-08 ~ 2023-10-01
    IIF 79 - director → ME
    2020-11-30 ~ 2022-11-01
    IIF 162 - director → ME
    Person with significant control
    2020-11-30 ~ 2022-11-01
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    2022-11-08 ~ 2023-10-01
    IIF 54 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.