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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Choudhury, Mohammed

    Related profiles found in government register
  • Choudhury, Mohammed
    British born in November 1977

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 3
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 4
  • 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 5
  • Choudhury, Mohammed
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 6
  • Choudhury, Mohammed
    British director born in November 1977

    Resident in United Kingdom

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

      IIF 7
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 8
    • 101, Chaplin Road, Stoke-on-trent, ST3 4RH, England

      IIF 9
  • 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 10
  • 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 11
  • 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 12
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 13
  • 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 14
  • 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 15
  • 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 16 IIF 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21 IIF 22
    • 383, Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 23 IIF 24
  • Choudry, Mohamed
    British born in August 1972

    Resident in England

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

      IIF 25
  • 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 26 IIF 27
    • 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 28
    • 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 29
    • C/o 206, Robinhood Lane, Birmingham, B28 0LG, England

      IIF 30
  • Choudry, Mohammed Shohel Islam
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 31
  • 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 32
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 33
  • 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 34
  • Mr Mohammed Choudhury
    British born in November 1977

    Resident in United Kingdom

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

      IIF 35 IIF 36
    • 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 37
    • 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 38
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 40
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 41
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 42 IIF 43
    • 101, Chaplin Road, Stoke-on-trent, ST3 4RH, England

      IIF 44
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 45 IIF 46
    • 26, South Street Gardens, Walsall, WS1 4EW, United Kingdom

      IIF 47
  • Muhammad, Choudhury Islam
    British born in November 1977

    Resident in United Kingdom

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

      IIF 48
  • 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 49
  • Choudry, Mohammed Shohel Islam

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

      IIF 50
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 51
  • Choudhury, Mohammed

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

      IIF 52
    • 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 53
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 54
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 55
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 56
    • 26, South Street Gardens, Walsall, West Midlands, WS1 4EW, United Kingdom

      IIF 57
  • Choudhury, Muhammad Islam

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

      IIF 58
    • 102, Brookvale Road, Solihull, West Midlands, B92 7JA

      IIF 59
  • Choudry, Mohammed Shohel

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

      IIF 60
  • Choudhury, Muhammad

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

      IIF 61
  • Choudry, Mohammed

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

      IIF 62
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 63
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 64
  • Choudry, Mohammed Shohel Islam
    British born in April 1992

    Resident in England

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

      IIF 65 IIF 66 IIF 67
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 69
    • 234 St Bernards Road, Solihull, B92 7BH, England

      IIF 70
  • Choudry, Mohammed Shohel Islam
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 71
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 72 IIF 73
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 74
  • Choudry, Mohammed Shohel Islam
    British general manager born in April 1992

    Resident in England

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

      IIF 75
  • 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 76
  • 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 77
  • Muhammad, Choudhury Islam

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

      IIF 78
  • Muhammad, Choudhury

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

      IIF 79 IIF 80
    • 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 81
    • 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 82 IIF 83
  • Mr Mohammed Shohel Islam Choudry
    British born in April 1992

    Resident in England

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

      IIF 84 IIF 85 IIF 86
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 87 IIF 88
    • 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 89
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 90 IIF 91
    • 234 St Bernards Road, Solihull, B92 7BH, England

      IIF 92
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 93
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 94
child relation
Offspring entities and appointments 34
  • 1
    ALTERNATIVE BUSINESS HEDGE MANAGEMENT PUBLIC LIMITED COMPANY
    - now 10122444
    PLUSH VENUES PLC
    - 2016-12-05 10122444
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 16 - Director → ME
  • 2
    ASIAN FASHION SHOW LIMITED
    07644484 08431598
    City 5 Centre Court, 1301 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 18 - Director → ME
    2011-05-24 ~ dissolved
    IIF 58 - Secretary → ME
  • 3
    C/o 206 Robinhood Lane, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-01-11 ~ 2017-01-11
    IIF 93 - Ownership of shares – 75% or more OE
  • 4
    BRAND DISTRIBUTORS LTD
    14832291
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-04-27 ~ 2023-05-15
    IIF 69 - Director → ME
    Person with significant control
    2023-04-27 ~ 2023-05-15
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 5
    CALIBER SURGICAL INDUSTRY PLC
    10541756
    383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-29 ~ dissolved
    IIF 29 - Director → ME
    2016-12-29 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    CIM CAPITAL INVESTMENTS PLC
    11166516
    23 Hanover Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-01-23 ~ now
    IIF 48 - Director → ME
    2018-01-23 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 7
    DILIGENTIA CARE HOMES LTD
    14531629
    1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2022-12-09 ~ 2025-02-01
    IIF 3 - Director → ME
    Person with significant control
    2022-12-09 ~ 2025-02-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    DX3 MEDIA GROUP PUBLIC LIMITED COMPANY
    - now 10211593
    DX3 LED GROUP PLC
    - 2016-12-08 10211593
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-02 ~ dissolved
    IIF 17 - Director → ME
    2016-06-02 ~ dissolved
    IIF 61 - Secretary → ME
  • 9
    ECOM TRAINING SOLUTIONS LTD
    13353733
    50 Eggington Road, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-23 ~ dissolved
    IIF 73 - Director → ME
    2021-04-23 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 10
    EVENIO CAPITAL VENTURES PLC
    07644500
    1 Woodbridge Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2011-05-24 ~ 2012-12-02
    IIF 19 - Director → ME
    2011-05-24 ~ 2012-11-04
    IIF 59 - Secretary → ME
  • 11
    GLOBAL ASSET HOLDINGS PLC
    09976610
    383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-29 ~ dissolved
    IIF 49 - Director → ME
    2016-01-29 ~ 2016-02-17
    IIF 33 - Director → ME
    2016-01-29 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    HOME OF SHOPPING LTD
    - now 09449975
    BARGAIN BAY LIMITED
    - 2017-01-24 09449975 10557675
    HOME OF SHOPPING PLC - 2017-01-04
    BARGAIN BAY PLC
    - 2017-01-04 09449975 10557675
    Trusolv Limited, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2015-02-20 ~ 2018-03-15
    IIF 76 - Director → ME
    2016-06-04 ~ 2016-11-16
    IIF 30 - Director → ME
    2015-02-20 ~ dissolved
    IIF 31 - Director → ME
    2015-02-20 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 13
    HOS IMPORTS LTD
    14121735
    11 Deakins Road, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2022-05-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 14
    HUJJAJ PLC
    12191929
    Level 3 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-05 ~ 2020-02-06
    IIF 14 - Director → ME
    2019-09-05 ~ 2020-02-06
    IIF 57 - Secretary → ME
    Person with significant control
    2019-09-05 ~ 2020-02-06
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 15
    IPSUM LIFESTYLE MANAGEMENT PLC
    10508552
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-02 ~ dissolved
    IIF 27 - Director → ME
    2016-12-02 ~ 2016-12-02
    IIF 32 - Director → ME
    2016-12-02 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 16
    MAGISTRI CONSTRUCTION PLC
    11241912
    16 Berkeley Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-03-08 ~ 2020-02-01
    IIF 5 - Director → ME
    2018-03-08 ~ 2020-02-01
    IIF 52 - Secretary → ME
    Person with significant control
    2018-03-08 ~ 2020-02-01
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 17
    MFI CASH AND CARRY LTD
    12966655
    11 Deakins Road, Haymills, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-02 ~ 2022-03-30
    IIF 10 - Director → ME
    2022-03-30 ~ dissolved
    IIF 75 - Director → ME
    2020-10-21 ~ 2022-03-02
    IIF 72 - Director → ME
    2022-03-02 ~ 2022-03-30
    IIF 54 - Secretary → ME
    2022-03-30 ~ dissolved
    IIF 50 - Secretary → ME
    2020-10-21 ~ 2022-03-02
    IIF 64 - Secretary → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    2022-03-02 ~ 2022-03-30
    IIF 39 - Ownership of shares – 75% or more OE
    2020-10-21 ~ 2022-03-02
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 18
    MFI WHOLESALE LTD
    13817078
    11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2021-12-24 ~ now
    IIF 67 - Director → ME
    2021-12-24 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2021-12-24 ~ 2024-08-01
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 19
    MOBILE SHOPPING LTD
    15742328
    101 Chaplin Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2024-05-25 ~ 2025-06-10
    IIF 9 - Director → ME
    Person with significant control
    2024-05-25 ~ 2025-06-10
    IIF 44 - Ownership of shares – 75% or more OE
  • 20
    MSH STORAGE AND DISTRIBUTION LIMITED
    12109819
    11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-07-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
  • 21
    MYKUMP LIMITED
    11263096
    160 Old Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-03-19 ~ 2020-01-01
    IIF 12 - Director → ME
    2018-03-19 ~ 2020-01-01
    IIF 53 - Secretary → ME
    Person with significant control
    2018-03-19 ~ 2020-01-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    POTENS GROUP HOLDINGS PLC
    10864758
    234 St. Bernards Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-13 ~ dissolved
    IIF 11 - Director → ME
    2017-07-13 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 23
    PURE CANDY LIMITED
    10712312
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 26 - Director → ME
    2017-04-06 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 24
    ROCKET TOYS LTD
    13892395
    11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-02-03 ~ now
    IIF 66 - Director → ME
    2022-02-03 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
  • 25
    THE CLEARANCE FACTORY LTD
    16791370
    11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-10-17 ~ now
    IIF 65 - Director → ME
  • 26
    THE KITCHEN KIOSK LTD
    13459974
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 27
    THE POLYMATH SYNDICATE PLC - now
    DIGNITATE CLAIMS PLC
    - 2019-11-25 11343616
    Sovereign House, Barehill Street, Littleborough, England
    Dissolved Corporate (5 parents)
    Officer
    2018-05-03 ~ 2019-11-22
    IIF 15 - Director → ME
  • 28
    WIDMAN LEGAL SERVICES LIMITED
    09998519
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 28 - Director → ME
    2016-02-10 ~ dissolved
    IIF 81 - Secretary → ME
  • 29
    YBG FOODS LTD
    14559742
    Titan House, 1 Stirling Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 30
    YOUBUY DISCOUNTS LTD
    13632355
    225 Ladypool Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2021-11-02 ~ 2024-07-04
    IIF 1 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 31
    YOUBUY GROUP HOLDINGS LIMITED
    13446514
    1 Titan House, Unit 1 , Stirling Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 32
    YOUBUY GROUP INVESTMENTS LTD
    - now 13632304
    YBG BRANDS LTD
    - 2023-07-10 13632304
    1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2021-11-02 ~ 2023-09-10
    IIF 2 - Director → ME
    Person with significant control
    2021-11-02 ~ 2023-09-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 33
    YOUBUYSHOPPING LTD
    12742940
    Computare House Pershore Road, Stirchley, Birmingham, England
    Liquidation Corporate (4 parents)
    Officer
    2022-11-08 ~ 2023-10-01
    IIF 20 - Director → ME
    2024-05-15 ~ 2024-08-01
    IIF 7 - Director → ME
    2024-04-01 ~ now
    IIF 25 - Director → ME
    2020-11-30 ~ 2022-11-01
    IIF 13 - Director → ME
    Person with significant control
    2020-11-30 ~ 2022-11-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    2022-11-08 ~ 2023-10-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 34
    ZLR COSMETICS LTD
    13748605
    1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2021-11-17 ~ now
    IIF 4 - Director → ME
    2021-11-17 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.