logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Choudhury

    Related profiles found in government register
  • Mr Mohammed Choudhury
    British born in July 1965

    Resident in England

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

      IIF 1
    • icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 2
  • Mr Mohamed Choudhury
    British born in July 1965

    Resident in England

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

      IIF 3
  • Mr Mohammed Choudhury
    British born in January 1995

    Resident in England

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

      IIF 4
  • Mr Mohammed Choudhury
    British born in September 1993

    Resident in England

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

      IIF 5
  • Mr Mohammed Choudhury
    British born in November 1977

    Resident in England

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

      IIF 6
  • Mohammed Choudhury
    British born in July 1997

    Resident in England

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

      IIF 7
  • Dr Sanawar Choudhury
    British born in July 1965

    Resident in England

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

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

      IIF 9
    • icon of address 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP

      IIF 10
    • icon of address 4, Crawley Green Road, Luton, LU1 3LP, United Kingdom

      IIF 11 IIF 12
    • icon of address 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 13
    • icon of address Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 14
    • icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

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

      IIF 16
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 17 IIF 18 IIF 19
    • icon of address Windsor House, 9-15,adelaide Street, Luton, LU1 5BJ, England

      IIF 20
    • icon of address Windsor House,9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 21
  • Prof Sanawar Choudhury
    British born in July 1965

    Resident in England

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

      IIF 22
    • icon of address City Gate, Victoria Street, St. Albans, AL1 3JJ, England

      IIF 23
  • Prof Dr Sanawar Choudhury
    British born in July 1965

    Resident in England

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

      IIF 24
  • Mr Mohammed Choudhury
    British born in January 1995

    Resident in United Kingdom

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

      IIF 25
    • icon of address 58, Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Windsor House 9-15, Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 29
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address The Black Office, 40 Gloucester Avenue, Northampton, NN4 8QF, England

      IIF 33 IIF 34
  • Mr Mohammed Choudhury
    British born in November 1986

    Resident in United Kingdom

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

      IIF 35
  • Professor Sanawar Choudhury
    British born in July 1965

    Resident in England

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

      IIF 36
    • icon of address Brook House, 58 Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 37
  • Dr Mohammed Sanawar Islam Choudhury
    British born in July 1965

    Resident in England

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

      IIF 38
  • Mr Mohammed Choudhury
    British born in November 1977

    Resident in United Kingdom

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

      IIF 39
    • icon of address 1509, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 40 IIF 41
    • icon of address 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 42
    • icon of address 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 43
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
    • icon of address 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 45
    • icon of address 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 46
    • icon of address Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 47 IIF 48
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 49 IIF 50
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, United Kingdom

      IIF 51
  • Mr Dr Mohammed Sanawar Islam Choudhury
    British born in July 1965

    Resident in England

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

      IIF 52
  • Mr Mohammed Shohel Islam Choudry
    British born in April 1992

    Resident in England

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

      IIF 53
    • icon of address 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 54
    • icon of address Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 55
  • Choudhury, Mohammed
    British business born in July 1965

    Resident in England

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

      IIF 56
  • Choudhury, Mohammed
    British businessman born in July 1965

    Resident in England

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

    Resident in England

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

      IIF 60
  • Mr Mohammed Shaheenur Islam Choudhury
    British born in September 1993

    Resident in England

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

      IIF 61
  • Choudhury, Shajahan
    British director born in January 1995

    Resident in England

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

      IIF 62
  • Choudhury, Mohammed
    British director born in July 1977

    Resident in England

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

      IIF 63
  • Choudhury, Mohammed
    British business born in January 1995

    Resident in England

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

      IIF 64
    • icon of address Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 65
  • Choudhury, Mohammed
    British businessman born in January 1995

    Resident in England

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

      IIF 66 IIF 67
  • Choudhury, Mohammed
    British director born in January 1995

    Resident in England

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

      IIF 68
  • Choudhury, Mohammed
    British director born in July 1997

    Resident in England

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

      IIF 69
  • Choudry, Mohammed Shohel Islam
    British director born in April 1992

    Resident in England

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

      IIF 70
    • icon of address 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 71
  • Choudry, Mohammed Shohel Islam
    British managing director born in April 1992

    Resident in England

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

      IIF 72
  • Prof Sanawar Choudhury
    British born in July 1965

    Resident in United Kingdom

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

      IIF 73
    • icon of address Sw Car Supermarket, Padholme Road East, Peterborough, PE1 5XL, England

      IIF 74
  • Sanawar Choudhury
    British born in July 1965

    Resident in United Kingdom

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

      IIF 75
    • icon of address 58, Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 76
    • icon of address Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 77
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 78
  • 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
    • icon of address 58, Brook Street, Luton, LU3 1DS, England

      IIF 82
  • Choudhury, Mohammed
    British professional born in September 1993

    Resident in England

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

      IIF 83
  • Choudhury, Sanawar, Dr
    British academic born in July 1965

    Resident in England

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

      IIF 84
    • icon of address Montrose House, 78 Montrose Avenue, Luton, Bedfordshire, LU3 1HS, United Kingdom

      IIF 85
  • Choudhury, Sanawar, Dr
    British businessman born in July 1965

    Resident in England

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

      IIF 86
    • icon of address 78, Montrose Avenue, Luton, LU3 1HS, England

      IIF 87
    • icon of address 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

      IIF 88
    • icon of address Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 89
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 90
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 91
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 92 IIF 93 IIF 94
  • Choudhury, Sanawar, Dr
    British secretary born in July 1965

    Resident in England

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

      IIF 95
  • Choudhury, Mohammed
    British managing director born in November 1977

    Resident in England

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

      IIF 96
  • Choudhury, Sanawar, Prof
    British business born in July 1965

    Resident in England

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

      IIF 97
  • Choudhury, Sanawar, Prof
    British business person born in July 1965

    Resident in England

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

      IIF 98
  • Choudhury, Sanawar, Prof
    British businessman born in July 1965

    Resident in England

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

      IIF 99
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 100 IIF 101 IIF 102
  • Choudhury, Sanawar, Prof
    British company director born in July 1965

    Resident in England

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

      IIF 103
  • Choudhury, Sanawar, Prof
    British secretary born in July 1965

    Resident in England

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

      IIF 104
  • Choudhury, Sanawar, Prof Dr
    British business person born in July 1965

    Resident in England

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

      IIF 105
  • Choudhury, Dr Mohammed Sanawar Islam
    British businessman born in July 1965

    Resident in England

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

      IIF 106
  • Choudhury, Mohammed Shaheenur Islam
    British director born in September 1993

    Resident in England

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

      IIF 107
  • Choudhury, Sanawar, Professor
    British company director born in July 1965

    Resident in England

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

      IIF 108
  • Muhammad, Choudhury
    British investor born in November 1977

    Resident in United Kingdom

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

      IIF 109 IIF 110
    • icon of address 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 111
    • icon of address 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 112
    • icon of address C/o 206, Robinhood Lane, Birmingham, B28 0LG, England

      IIF 113
  • Dr Mohammed Sanawar Islam Choudhury
    British born in July 1965

    Resident in United Kingdom

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

      IIF 114
  • Muhammad, Choudhury Islam

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

      IIF 115
  • 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
    • icon of address 32 Bury Park Road, Luton, Bedfordshire, LU1 1HB

      IIF 118
    • icon of address 32, Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 119
  • Choudhury, Mohammed Sanawar Islam, Dr
    British business born in July 1965

    Resident in England

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

      IIF 120
  • Choudhury, Mohammed Sanawar Islam, Dr
    British businessman born in July 1965

    Resident in England

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

      IIF 121
    • icon of address 2-12, Victoria Street, Luton, Bedfordshire, United Kingdom

      IIF 122
    • icon of address 9, Grove Road, Luton, LU1 1QJ, England

      IIF 123
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 124
  • Choudhury, Mohammed Sanawar Islam, Dr
    British chartered accountant born in July 1965

    Resident in England

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

      IIF 125
  • Choudhury, Mohammed Sanawar Islam, Dr
    British director born in July 1965

    Resident in England

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

      IIF 126
  • Choudhury, Mohammed Sanawar Islam, Dr.
    British businessman born in July 1965

    Resident in England

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

      IIF 127 IIF 128
  • Choudhury, Mohammed Sanawar Islam, Dr.
    British chartered accountant born in July 1965

    Resident in England

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

      IIF 129
  • Choudhury, Mohammed Sanawar Islam, Dr.
    British chartered accountant and entrepreneur born in July 1965

    Resident in England

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

      IIF 130
  • Mohammed Sanawar Islam Choudhury
    British born in July 1965

    Resident in United Kingdom

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

      IIF 131
  • Mr Mohammed Shajahan Islam Choudhury
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Shohel Islam Choudry
    British born in April 1992

    Resident in United Kingdom

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

      IIF 135 IIF 136 IIF 137
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 138 IIF 139
    • icon of address 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 140
    • icon of address 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 141 IIF 142
  • Muhammad, Choudhury

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

      IIF 143 IIF 144
    • icon of address 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 145
    • icon of address 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 146 IIF 147
  • Choudhury, Sanawar
    British director born in July 1965

    Resident in United Kingdom

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

      IIF 148
  • Choudry, Mohammed Shohel Islam

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

      IIF 149
    • icon of address Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 150
  • Muhammad, Choudhury Islam
    British investor born in November 1977

    Resident in United Kingdom

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

      IIF 151
    • icon of address 23, Hanover Square, London, W1S 1JB, England

      IIF 152
  • Choudhury, Dr Sanawar
    British businessman born in July 1965

    Resident in United Kingdom

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

      IIF 153
  • 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
  • Choudry, Mohammed Shohel

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

      IIF 164
  • Choudry, Mohammed Shohel Islam
    British director born in April 1992

    Resident in United Kingdom

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

      IIF 165
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 166 IIF 167
    • icon of address 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 168 IIF 169
    • icon of address Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 170
  • Choudry, Mohammed Shohel Islam
    British general manager born in April 1992

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 172
  • Choudry, Mohammed Shohel Islam
    British managing director born in April 1992

    Resident in United Kingdom

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

      IIF 173
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 174
  • Choudry, Mohammed Shohel Islam
    British procurement director born in April 1992

    Resident in United Kingdom

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

      IIF 175
  • Mr Choudhury Muhammad
    British born in November 1977

    Resident in United Kingdom

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

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

      IIF 178 IIF 179
  • Choudhury, Mohammed
    British accountant born in November 1986

    Resident in United Kingdom

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

      IIF 180
  • Choudhury, Sanawar, Dr.
    British business born in July 1965

    Resident in United Kingdom

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

      IIF 181 IIF 182
    • icon of address 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP, United Kingdom

      IIF 183
  • Choudhury, Mohammed
    British chairman born in November 1972

    Resident in United Kingdom

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

      IIF 184
  • Choudhury, Mohammed
    British cfo born in November 1977

    Resident in United Kingdom

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

      IIF 185
  • Choudhury, Mohammed
    British company director born in November 1977

    Resident in United Kingdom

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

      IIF 186 IIF 187
    • icon of address 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 188
  • Choudhury, Mohammed
    British director born in November 1977

    Resident in United Kingdom

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

      IIF 189
    • icon of address Computare House, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 190
    • icon of address Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 191 IIF 192
  • Choudhury, Mohammed
    British general manager born in November 1977

    Resident in United Kingdom

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

      IIF 193
  • Choudhury, Mohammed
    British group chairman / ceo born in November 1977

    Resident in United Kingdom

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

      IIF 194
  • Choudhury, Mohammed
    British investor born in November 1977

    Resident in United Kingdom

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

      IIF 195
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 196 IIF 197
  • Choudhury, Mohammed
    British investor/founder born in November 1977

    Resident in United Kingdom

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

      IIF 198
  • Choudhury, Mohammed Sanawar Islam, Dr
    British

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

      IIF 199
  • Choudhury, Mohammed Sanawar Islam, Dr
    British businessman

    Registered addresses and corresponding companies
  • Choudhury, Muhammad Islam

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

      IIF 202
    • icon of address 102, Brookvale Road, Solihull, West Midlands, B92 7JA

      IIF 203
  • Choudhury, Sanawar, Prof
    British professor born in July 1965

    Resident in United Kingdom

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

      IIF 204
  • Choudhury, Mohammed Shajahan Islam
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Choudhury, Muhammad

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

      IIF 208
  • Choudhury, Muhammad
    British director born in November 1972

    Resident in United Kingdom

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

      IIF 209 IIF 210
  • Choudhury, Sanawar, Prof Dr
    British business born in July 1965

    Resident in United Kingdom

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

      IIF 211
  • Choudhury, Dr Sanawar, Prof
    British none born in July 1965

    Resident in United Kingdom

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

      IIF 212
  • Choudhury, Mohammed

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

      IIF 213
    • icon of address 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 214
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 215
    • icon of address 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

      IIF 216
    • icon of address Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 217
    • icon of address 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 218
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 219
    • icon of address 26, South Street Gardens, Walsall, West Midlands, WS1 4EW, United Kingdom

      IIF 220
  • Choudhury, Mohammed Sanawar Islam, Dr

    Registered addresses and corresponding companies
  • Choudhury, Mohammed, Dr

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

      IIF 224
  • Choudhury, Muhammad Islam
    British chairman born in November 1977

    Resident in United Kingdom

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

      IIF 225
  • Choudhury, Muhammad Islam
    British chief financial controler born in November 1977

    Resident in United Kingdom

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

      IIF 226
  • Choudry, Mohammed

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

      IIF 227
    • icon of address 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 228
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 229
  • Mr Choudhury Islam Muhammad
    British born in November 1977

    Resident in United Kingdom

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

      IIF 230
  • Choudhury, Sanawar Mohammed Islam, Dr.
    British secretary born in July 1965

    Resident in United Kingdom

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

      IIF 231
  • Choudhury, Sanawar, Dr

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

      IIF 232
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 233
  • Choudhury, Sanawar, Dr.

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 76
  • 1
    PLUSH VENUES PLC - 2016-12-05
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 209 - Director → ME
  • 2
    icon of address City 5 Centre Court, 1301 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 225 - Director → ME
    icon of calendar 2011-05-24 ~ dissolved
    IIF 202 - Secretary → ME
  • 3
    SHAMSUN NEHAR LTD - 2012-11-16
    icon of address Hope Parade, 147 Dunstable Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,367,854 GBP2024-03-31
    Officer
    icon of calendar 2011-10-28 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Brook House, 58 Brook Street, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2012-10-31 ~ dissolved
    IIF 199 - Secretary → ME
  • 5
    icon of address C/o 206 Robinhood Lane, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 71 - Director → ME
  • 6
    icon of address 9 Grove Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2011-10-12 ~ dissolved
    IIF 216 - Secretary → ME
  • 7
    BRITISH-BANGLADESH CHAMBER OF COMMERCE - 2014-04-29
    BANGLADESH-BRITISH CHAMBER OF COMMERCE - 2009-06-02
    icon of address Unit-16 Business Development Centre, 7-15 Greatorex Street, London
    Active Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    -3,490 GBP2024-12-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 130 - Director → ME
  • 8
    BARTON PRESTIGE CARS LIMITED - 2021-06-25
    icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,755 GBP2021-05-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 8 - Has significant influence or controlOE
  • 9
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2016-12-29 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,686 GBP2024-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 82 - Director → ME
    icon of calendar 2024-04-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 12
    icon of address 23 Hanover Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-01-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 152 - Director → ME
    icon of calendar 2018-01-23 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 230 - Ownership of voting rights - 75% or moreOE
  • 13
    TOPDIGIT LIMITED - 2014-10-30
    icon of address Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 24 - Has significant influence or controlOE
  • 14
    icon of address 2-12 Victoria Street, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 153 - Director → ME
  • 15
    PARKWAY FUTURE LIMITED - 2018-05-24
    icon of address Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 13 - Has significant influence or controlOE
  • 16
    icon of address Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 17
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    icon of address Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2024-03-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 52 - Has significant influence or controlOE
  • 19
    DX3 LED GROUP PLC - 2016-12-08
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 210 - Director → ME
    icon of calendar 2016-06-02 ~ dissolved
    IIF 208 - Secretary → ME
  • 20
    icon of address 50 Eggington Road, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 169 - Director → ME
    icon of calendar 2021-04-23 ~ dissolved
    IIF 228 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 21
    EXPRESS TAX AND ACCOUNTS LIMITED - 2020-08-25
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,745 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 19 - Has significant influence or controlOE
  • 22
    icon of address Dr Sanawar Coudhury, 2-12 Victoria Street, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 234 - Secretary → ME
  • 23
    icon of address 383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 151 - Director → ME
    icon of calendar 2016-01-29 ~ dissolved
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 24
    BARTON PRESTIGE CARS LIMITED - 2012-08-20
    icon of address 78 Montrose Avenue, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 87 - Director → ME
  • 25
    BARGAIN BAY LIMITED - 2017-01-24
    BARGAIN BAY PLC - 2017-01-04
    HOME OF SHOPPING PLC - 2017-01-04
    icon of address Trusolv Limited, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -151,024 GBP2021-02-28
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2015-02-20 ~ dissolved
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 27
    icon of address Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2016-12-02 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Choudhury Foundation No. 8 Maddox Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    965,865 GBP2024-03-31
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 85 - Director → ME
    icon of calendar 2014-03-25 ~ now
    IIF 232 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 2-12 Victoria Street, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 235 - Secretary → ME
  • 31
    icon of address Brook House, 58 Brook Street, Luton, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
  • 32
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -877 GBP2023-02-28
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 171 - Director → ME
    icon of calendar 2022-03-30 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,885 GBP2023-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 175 - Director → ME
    icon of calendar 2021-12-24 ~ now
    IIF 164 - Secretary → ME
  • 34
    SW CAR SALES PETERBOROUGH LTD - 2013-02-19
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,275,508 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 1509 Pershore Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 36
    BIS-MIL-LAH SOLUTIONS LIMITED - 2012-11-15
    BIS-MIL-LAH ENTERPRISES LIMITED - 2011-10-11
    icon of address 4 Crawley Green Road, Luton, Bedfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,763,612 GBP2024-03-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 83 - Director → ME
    icon of calendar 2012-11-01 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 37
    40 OFFICES LIMITED - 2022-08-10
    icon of address City Gate, Victoria Street, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2024-04-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 38
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,604 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 53 - 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
    icon of address 422 Dunstable Road, Luton, C/o Pwc Liquidation Services, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,596 GBP2020-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 40
    OXFORD MEWS LIMITED - 2025-02-26
    icon of address 47 Wingate Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,465 GBP2024-03-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 41
    icon of address 58 Brook Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 42
    icon of address Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 43
    HOLIDAY TRAVEL MANAGEMENT LIMITED - 2018-05-25
    CRESCENT TRAVEL MANAGEMENT LIMITED - 2018-05-23
    icon of address Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 44
    icon of address Choudhury Foundation 8 Maddox Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,904 GBP2024-03-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 45
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 46
    icon of address 234 St. Bernards Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 194 - Director → ME
    icon of calendar 2017-07-13 ~ dissolved
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 62 - Director → ME
  • 48
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2017-04-06 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Montrose House, 78 Montrose Avenue, Luton, Bedfordshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,478,955 GBP2024-03-31
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 50
    RICHMOND ADVANTAGE LIMITED - 2025-02-26
    icon of address 47 Wingate Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,874 GBP2024-03-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 51
    icon of address Rci (luton) Ltd, 2-12 Victoria Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 119 - Director → ME
  • 52
    icon of address Rci (luton) Ltd, 2-12 Victoria Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 126 - Director → ME
  • 53
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,010 GBP2023-08-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
  • 54
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    226,827 GBP2024-04-30
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 104 - Director → ME
    icon of calendar 2012-04-16 ~ now
    IIF 233 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 58 Brook Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - 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
    icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,598 GBP2020-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -705 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 165 - Director → ME
    icon of calendar 2022-02-03 ~ now
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -31,401 GBP2022-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Brook House, 58 Brook Street, Luton
    Active Corporate (3 parents)
    Equity (Company account)
    31 GBP2022-12-31
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 212 - Director → ME
  • 63
    VENUE CENTRAL LIMITED - 2025-02-26
    icon of address 47 Wingate Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,090 GBP2024-03-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 64
    icon of address 58 Brook Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - 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
    icon of address 422 Dunstable Road, Luton, C/o Pwc Liquidation Services, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,638 GBP2020-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 67
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 68
    icon of address Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,686 GBP2023-03-31
    Officer
    icon of calendar 2020-06-14 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-06-14 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
  • 69
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2016-02-10 ~ dissolved
    IIF 145 - Secretary → ME
  • 70
    icon of address Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    56 GBP2023-12-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 211 - Director → ME
  • 71
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Titan House, 1 Stirling Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 73
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-24
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 1 Titan House, Unit 1 , Stirling Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250,000 GBP2022-06-30
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 75
    icon of address Computare House Pershore Road, Stirchley, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,618,587 GBP2023-10-01
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 190 - Director → ME
  • 76
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 197 - Director → ME
    icon of calendar 2021-11-17 ~ now
    IIF 219 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
Ceased 41
  • 1
    SHAMSUN NEHAR LTD - 2012-11-16
    icon of address Hope Parade, 147 Dunstable Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,367,854 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2011-10-28
    IIF 122 - Director → ME
    icon of calendar 2000-10-19 ~ 2002-01-01
    IIF 117 - Director → ME
    icon of calendar 1996-01-01 ~ 2009-10-27
    IIF 201 - Secretary → ME
  • 2
    icon of address C/o 206 Robinhood Lane, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-11 ~ 2017-01-11
    IIF 54 - Ownership of shares – 75% or more OE
  • 3
    icon of address 399a Dunstable Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-20 ~ 2012-10-31
    IIF 231 - Director → ME
  • 4
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,979 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ 2023-05-15
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ 2023-05-15
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 5
    BARTON PRESTIGE CARS LIMITED - 2021-06-25
    icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,755 GBP2021-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2021-07-15
    IIF 86 - Director → ME
  • 6
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-01-07 ~ 2019-11-01
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2020-03-21
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    3 STATION LIMITED - 2022-08-10
    icon of address Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,686 GBP2024-03-31
    Officer
    icon of calendar 2021-05-21 ~ 2022-09-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2022-09-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 21 Kidbrooke Lane, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,134 GBP2023-12-31
    Officer
    icon of calendar 2021-01-11 ~ 2021-06-24
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 2021-06-24
    IIF 29 - Has significant influence or control OE
  • 9
    PARKWAY FUTURE LIMITED - 2018-05-24
    icon of address Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2018-05-30 ~ 2020-06-01
    IIF 127 - Director → ME
  • 10
    icon of address 1 Woodbridge Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ 2012-12-02
    IIF 226 - Director → ME
    icon of calendar 2011-05-24 ~ 2012-11-04
    IIF 203 - Secretary → ME
  • 11
    icon of address 383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ 2016-02-17
    IIF 174 - Director → ME
  • 12
    SW CAR CENTRE LIMITED - 2013-02-19
    icon of address Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    201,967 GBP2021-06-30
    Officer
    icon of calendar 2018-10-01 ~ 2021-11-08
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2021-11-08
    IIF 74 - 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
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ 2023-01-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2023-01-01
    IIF 25 - 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
    icon of address Trusolv Limited, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -151,024 GBP2021-02-28
    Officer
    icon of calendar 2015-02-20 ~ 2018-03-15
    IIF 72 - Director → ME
    icon of calendar 2016-06-04 ~ 2016-11-16
    IIF 113 - Director → ME
  • 15
    icon of address Level 3 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2020-02-06
    IIF 198 - Director → ME
    icon of calendar 2019-09-05 ~ 2020-02-06
    IIF 220 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-02-06
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 16
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2016-12-02
    IIF 173 - Director → ME
  • 17
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,306,760 GBP2024-06-30
    Officer
    icon of calendar 1995-12-01 ~ 1997-01-01
    IIF 116 - Director → ME
  • 18
    icon of address 16 Berkeley Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2020-02-01
    IIF 185 - Director → ME
    icon of calendar 2018-03-08 ~ 2020-02-01
    IIF 213 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2020-02-01
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -877 GBP2023-02-28
    Officer
    icon of calendar 2022-03-02 ~ 2022-03-30
    IIF 193 - Director → ME
    icon of calendar 2020-10-21 ~ 2022-03-02
    IIF 168 - Director → ME
    icon of calendar 2022-03-02 ~ 2022-03-30
    IIF 215 - Secretary → ME
    icon of calendar 2020-10-21 ~ 2022-03-02
    IIF 229 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2022-03-02
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-03-02 ~ 2022-03-30
    IIF 44 - Ownership of shares – 75% or more OE
  • 20
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,885 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-24 ~ 2024-08-01
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 21
    SW CAR SALES PETERBOROUGH LTD - 2013-02-19
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,275,508 GBP2020-06-30
    Officer
    icon of calendar 2018-10-01 ~ 2021-01-11
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-11-21
    IIF 114 - Has significant influence or control OE
  • 22
    BIS-MIL-LAH SOLUTIONS LIMITED - 2012-11-15
    BIS-MIL-LAH ENTERPRISES LIMITED - 2011-10-11
    icon of address 4 Crawley Green Road, Luton, Bedfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,763,612 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2011-10-08
    IIF 121 - Director → ME
    icon of calendar 2000-12-24 ~ 2002-01-01
    IIF 84 - Director → ME
    icon of calendar 2010-05-18 ~ 2012-11-01
    IIF 224 - Secretary → ME
    icon of calendar 2002-01-01 ~ 2009-11-27
    IIF 222 - Secretary → ME
    icon of calendar 1995-08-02 ~ 2002-12-30
    IIF 223 - Secretary → ME
  • 23
    40 OFFICES LIMITED - 2022-08-10
    icon of address City Gate, Victoria Street, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-05-18 ~ 2025-01-01
    IIF 66 - Director → ME
  • 24
    icon of address 160 Old Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,361,700 GBP2025-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2020-01-01
    IIF 195 - Director → ME
    icon of calendar 2018-03-19 ~ 2020-01-01
    IIF 214 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-01-01
    IIF 43 - 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
    icon of address 422 Dunstable Road, Luton, C/o Pwc Liquidation Services, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,596 GBP2020-12-31
    Officer
    icon of calendar 2017-01-05 ~ 2020-03-01
    IIF 160 - Director → ME
    icon of calendar 2012-11-19 ~ 2017-01-05
    IIF 80 - Director → ME
  • 26
    WARRANTY FIRST LIMITED - 2013-12-19
    icon of address 82-92 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2013-03-01
    IIF 88 - Director → ME
  • 27
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    5,320,330 GBP2024-12-31
    Officer
    icon of calendar 2020-06-19 ~ 2021-09-16
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2021-09-16
    IIF 16 - Ownership of shares – 75% or more OE
  • 28
    icon of address 104 College Road, 3rd Floor, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -279,249 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ 2024-08-16
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2024-08-16
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 29
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ 2025-04-01
    IIF 60 - Director → ME
  • 30
    VISION4LIFE LIMITED - 2012-11-16
    icon of address Montrose House, 78 Montrose Avenue, Luton, Bedfordshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,478,955 GBP2024-03-31
    Officer
    icon of calendar 2006-05-24 ~ 2007-04-01
    IIF 120 - Director → ME
    icon of calendar 2007-04-01 ~ 2011-12-31
    IIF 200 - Secretary → ME
    icon of calendar 2004-03-04 ~ 2006-12-31
    IIF 221 - Secretary → ME
  • 31
    RCI (LUTON) LIMITED - 2012-04-13
    icon of address 78 Montrose Avenue, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-25 ~ 2013-01-14
    IIF 118 - Director → ME
  • 32
    RICHMOND LETTINGS AND MANAGEMENT LIMITED - 2021-12-23
    RICHMOND ADVANTAGE LIMITED - 2020-06-25
    SHAMSUN NEHAR LIMITED - 2014-04-29
    icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,598 GBP2020-12-31
    Officer
    icon of calendar 2017-01-05 ~ 2020-03-01
    IIF 154 - Director → ME
    icon of calendar 2012-11-16 ~ 2017-01-05
    IIF 81 - Director → ME
    icon of calendar 2012-11-16 ~ 2017-01-05
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-15
    IIF 15 - Ownership of shares – 75% or more OE
  • 33
    icon of address Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    362,700 GBP2021-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2021-11-08
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-11-08
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
  • 34
    DIGNITATE CLAIMS PLC - 2019-11-25
    icon of address Sovereign House, Barehill Street, Littleborough, England
    Dissolved Corporate
    Equity (Company account)
    50,000 GBP2019-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2019-11-22
    IIF 184 - 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
    icon of address 422 Dunstable Road, Luton, C/o Pwc Liquidation Services, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,638 GBP2020-12-31
    Officer
    icon of calendar 2017-01-05 ~ 2020-03-01
    IIF 159 - Director → ME
    icon of calendar 2012-11-16 ~ 2017-01-05
    IIF 79 - Director → ME
  • 36
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-03 ~ 2020-08-04
    IIF 63 - Director → ME
  • 37
    icon of address 1 Bramhall Place, Storeys Bar Road, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,138,137 GBP2024-09-30
    Officer
    icon of calendar 2018-10-01 ~ 2024-11-11
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2024-11-11
    IIF 73 - 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
    icon of address 4385, 11256577 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -173,978 GBP2020-03-31
    Officer
    icon of calendar 2018-05-24 ~ 2018-07-01
    IIF 128 - Director → ME
  • 39
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-24
    Officer
    icon of calendar 2021-11-02 ~ 2024-07-04
    IIF 186 - Director → ME
  • 40
    YBG BRANDS LTD - 2023-07-10
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,396,198 GBP2024-09-24
    Officer
    icon of calendar 2021-11-02 ~ 2023-09-10
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2023-09-10
    IIF 41 - Ownership of shares – 75% or more OE
  • 41
    icon of address Computare House Pershore Road, Stirchley, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,618,587 GBP2023-10-01
    Officer
    icon of calendar 2022-11-08 ~ 2023-10-01
    IIF 96 - Director → ME
    icon of calendar 2020-11-30 ~ 2022-11-01
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2022-11-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    icon of calendar 2022-11-08 ~ 2023-10-01
    IIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.