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

Choudhury, Sanawar, Dr

    Related profiles found in government register
  • 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 1
    • icon of address Montrose House, 78 Montrose Avenue, Luton, Bedfordshire, LU3 1HS, United Kingdom

      IIF 2
  • 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 3
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 4
    • icon of address 61, Union Street, Dunstable, LU6 1EX, England

      IIF 5
    • icon of address 78, Montrose Avenue, Luton, LU3 1HS, England

      IIF 6
    • icon of address 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

      IIF 7
    • icon of address Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 8
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

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

      IIF 10 IIF 11
  • Choudhury, Sanawar, Dr
    British secretary born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Union Street, Dunstable, LU6 1EX, England

      IIF 12
  • 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 13
  • 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 14
  • 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 15
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 16 IIF 17 IIF 18
  • 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 19
  • Choudhury, Sanawar, Prof
    British secretary born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 20
  • 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 21
  • 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 22
  • 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 23
  • Choudhury, Mohammed
    British businessman born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 27
    • icon of address Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 28
  • 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 29 IIF 30
  • 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 31
  • 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 32 IIF 33
    • icon of address 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP, United Kingdom

      IIF 34
  • 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 35
  • 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 36
  • Choudhury, Mohammed Sanawar Islam, Dr
    British academic born in July 1965

    Resident in England

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

      IIF 37 IIF 38
  • 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 39
    • icon of address 32, Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 40
  • 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 41
  • 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 42
    • icon of address 2-12, Victoria Street, Luton, Bedfordshire, United Kingdom

      IIF 43
    • icon of address 9, Grove Road, Luton, LU1 1QJ, England

      IIF 44
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49 IIF 50
  • Choudhury, Mohammed Sanawar Islam, Dr.
    British chartered accountant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 51
  • 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 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57
  • 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 58
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 59
    • icon of address 61, Union Street, Dunstable, LU6 1EX, England

      IIF 60
    • icon of address Choudhury Foundation, No. 8 Maddox Street, Mayfair, London, W1S 1NR, England

      IIF 61
    • icon of address 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP

      IIF 62
    • icon of address 4, Crawley Green Road, Luton, LU1 3LP, United Kingdom

      IIF 63 IIF 64
    • icon of address 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 65
    • icon of address Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 66
    • icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 67
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 68
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 69
    • icon of address Windsor House, 9-15,adelaide Street, Luton, LU1 5BJ, England

      IIF 70
    • icon of address Windsor House,9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 71
  • Choudhury, Sanawar, Dr

    Registered addresses and corresponding companies
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 72
    • icon of address Montrose House, 78 Montrose Avenue, Luton, Bedfordshire, LU3 1HS, United Kingdom

      IIF 73
  • Choudhury, Sanawar, Dr.

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

      IIF 74 IIF 75
  • 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 76
  • 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 77
    • icon of address City Gate, Victoria Street, St. Albans, AL1 3JJ, England

      IIF 78
  • 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 79
    • icon of address Brook House, 58 Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 80
  • Choudhury, Mohammed Shajahan Islam
    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 81
  • 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 82
  • 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 83
    • icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 84
  • Choudhury, Mohammed
    British businessman born in January 1995

    Resident in United Kingdom

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

      IIF 85
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 90 IIF 91
  • Choudhury, Mohammed
    British director born in January 1995

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 95 IIF 96 IIF 97
    • icon of address Flat 4. Brook House, 58 Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 98
  • Choudhury, Mohammed
    British business person born in September 1993

    Resident in United Kingdom

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

      IIF 99
  • Choudhury, Mohammed Shaheenur Islam
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 100
  • 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 101
  • 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 102
  • Choudhury, Mohammed Sanawar Islam, Dr

    Registered addresses and corresponding companies
  • Choudhury, Mohammed Sanawar Islam, Dr
    British

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

      IIF 106
  • Choudhury, Mohammed Sanawar Islam, Dr
    British businessman

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

    Resident in United Kingdom

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

      IIF 109
  • Choudhury, Mohammed

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

      IIF 110
    • icon of address Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 111
  • 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 112
  • Mr Sanawar Choudhury
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 113
  • 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 114
    • icon of address Sw Car Supermarket, Padholme Road East, Peterborough, PE1 5XL, England

      IIF 115
  • 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 116
    • icon of address 58, Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 117
    • icon of address Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 118
  • Choudhury, Mohammed Shajahan Islam
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Shaheenur Islam Choudhury
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 122
  • Mohammed Sanawar Islam Choudhury
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 123
  • 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 124
    • icon of address 58, Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 125 IIF 126 IIF 127
    • icon of address Windsor House 9-15, Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 128
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 129 IIF 130 IIF 131
    • icon of address The Black Office, 40 Gloucester Avenue, Northampton, NN4 8QF, England

      IIF 132 IIF 133
  • 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 134
  • Mr Mohammed Choudhury
    British born in September 1993

    Resident in United Kingdom

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

      IIF 135
    • icon of address Flat 4. Brook House, 58 Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 136
  • Mr Mohammed Shajahan Islam Choudhury
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 50
  • 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 2011-10-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Brook House, 58 Brook Street, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2012-10-31 ~ dissolved
    IIF 106 - Secretary → ME
  • 3
    icon of address 9 Grove Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2011-10-12 ~ dissolved
    IIF 110 - Secretary → ME
  • 4
    BANGLADESH-BRITISH CHAMBER OF COMMERCE - 2009-06-02
    BRITISH-BANGLADESH CHAMBER OF COMMERCE - 2014-04-29
    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 52 - Director → ME
  • 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 2021-07-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 58 - Has significant influence or controlOE
  • 6
    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 86 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%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)
    7,489 GBP2025-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 99 - Director → ME
    icon of calendar 2024-04-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 135 - Has significant influence or controlOE
  • 8
    icon of address Flat 4. Brook House, 58 Brook Street, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 9
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 76 - Has significant influence or controlOE
  • 10
    icon of address 2-12 Victoria Street, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 57 - Director → ME
  • 11
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 65 - Has significant influence or controlOE
  • 12
    icon of address Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
  • 13
    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 56 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 112 - Has significant influence or controlOE
  • 14
    EXPRESS TAX AND ACCOUNTS LIMITED - 2020-08-25
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,745 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 60 - Has significant influence or controlOE
  • 15
    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 74 - Secretary → ME
  • 16
    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 6 - Director → ME
  • 17
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    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 2 - Director → ME
    icon of calendar 2014-03-25 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2-12 Victoria Street, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 75 - Secretary → ME
  • 20
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
  • 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
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    BIS-MIL-LAH ENTERPRISES LIMITED - 2011-10-11
    BIS-MIL-LAH SOLUTIONS LIMITED - 2012-11-15
    icon of address 4 Crawley Green Road, Luton, Bedfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,669,048 GBP2025-03-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 35 - Director → ME
    icon of calendar 2012-11-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 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 2024-04-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2024-04-01 ~ now
    IIF 78 - Has significant influence or controlOE
  • 24
    OXFORD MEWS LIMITED - 2020-06-26
    OXFORD LETTING AND MANAGEMENT LIMITED - 2021-12-17
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 25
    OXFORD MEWS LIMITED - 2025-02-26
    icon of address 47 Wingate Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,242 GBP2025-03-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 58 Brook Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 27
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    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 45 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 29
    icon of address Choudhury Foundation 8 Maddox Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,125 GBP2025-03-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 30
    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 88 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 131 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 81 - Director → ME
  • 32
    VISION4LIFE LIMITED - 2012-11-16
    icon of address Montrose House, 78 Montrose Avenue, Luton, Bedfordshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,478,851 GBP2025-03-31
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 33
    RICHMOND ADVANTAGE LIMITED - 2025-02-26
    icon of address 47 Wingate Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,705 GBP2025-03-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 34
    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 40 - Director → ME
  • 35
    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 47 - Director → ME
  • 36
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    992 GBP2024-08-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    226,827 GBP2024-04-30
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 20 - Director → ME
    icon of calendar 2012-04-16 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 58 Brook Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 41
    RICHMOND ADVANTAGE LIMITED - 2020-06-25
    SHAMSUN NEHAR LIMITED - 2014-04-29
    RICHMOND LETTINGS AND MANAGEMENT LIMITED - 2021-12-23
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 42
    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 87 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    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 54 - Director → ME
  • 44
    VENUE CENTRAL LIMITED - 2025-02-26
    icon of address 47 Wingate Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,147 GBP2025-03-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 58 Brook Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 46
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 48
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-14 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
  • 49
    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 53 - Director → ME
  • 50
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
Ceased 24
  • 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 43 - Director → ME
    icon of calendar 2000-10-19 ~ 2002-01-01
    IIF 38 - Director → ME
    icon of calendar 1996-01-01 ~ 2009-10-27
    IIF 108 - Secretary → ME
  • 2
    icon of address 399a Dunstable Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-20 ~ 2012-10-31
    IIF 109 - Director → ME
  • 3
    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 3 - Director → ME
  • 4
    3 STATION LIMITED - 2022-08-10
    icon of address Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,489 GBP2025-03-31
    Officer
    icon of calendar 2021-05-21 ~ 2022-09-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2022-09-01
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 5
    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 89 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 2021-06-24
    IIF 128 - Has significant influence or control OE
  • 6
    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 49 - Director → ME
  • 7
    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)
    1,204,658 GBP2024-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2021-11-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2021-11-08
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2023-01-01
    IIF 124 - Ownership of shares – 75% or more OE
  • 9
    icon of address 61 Union Street, Dunstable, 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 37 - Director → ME
  • 10
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-11-21
    IIF 134 - Has significant influence or control OE
  • 11
    BIS-MIL-LAH ENTERPRISES LIMITED - 2011-10-11
    BIS-MIL-LAH SOLUTIONS LIMITED - 2012-11-15
    icon of address 4 Crawley Green Road, Luton, Bedfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,669,048 GBP2025-03-31
    Officer
    icon of calendar 2000-12-24 ~ 2002-01-01
    IIF 1 - Director → ME
    icon of calendar 2010-01-01 ~ 2011-10-08
    IIF 42 - Director → ME
    icon of calendar 2002-01-01 ~ 2009-11-27
    IIF 104 - Secretary → ME
    icon of calendar 1995-08-02 ~ 2002-12-30
    IIF 105 - Secretary → ME
  • 12
    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 29 - Director → ME
  • 13
    OXFORD MEWS LIMITED - 2020-06-26
    OXFORD LETTING AND MANAGEMENT LIMITED - 2021-12-17
    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 91 - Director → ME
    icon of calendar 2012-11-19 ~ 2017-01-05
    IIF 96 - Director → ME
  • 14
    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 7 - Director → ME
  • 15
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,320,330 GBP2024-12-31
    Officer
    icon of calendar 2020-06-19 ~ 2021-09-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2021-09-16
    IIF 68 - Ownership of shares – 75% or more OE
  • 16
    icon of address C/o Ad Business Recovery Limited 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -279,249 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ 2024-08-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2024-08-16
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    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 55 - Director → ME
  • 18
    VISION4LIFE LIMITED - 2012-11-16
    icon of address Montrose House, 78 Montrose Avenue, Luton, Bedfordshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,478,851 GBP2025-03-31
    Officer
    icon of calendar 2006-05-24 ~ 2007-04-01
    IIF 41 - Director → ME
    icon of calendar 2007-04-01 ~ 2011-12-31
    IIF 107 - Secretary → ME
    icon of calendar 2004-03-04 ~ 2006-12-31
    IIF 103 - Secretary → ME
  • 19
    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 39 - Director → ME
  • 20
    RICHMOND ADVANTAGE LIMITED - 2020-06-25
    SHAMSUN NEHAR LIMITED - 2014-04-29
    RICHMOND LETTINGS AND MANAGEMENT LIMITED - 2021-12-23
    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 85 - Director → ME
    icon of calendar 2012-11-16 ~ 2017-01-05
    IIF 97 - Director → ME
    icon of calendar 2012-11-16 ~ 2017-01-05
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-15
    IIF 67 - Ownership of shares – 75% or more OE
  • 21
    icon of address Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    361,375 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2021-11-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-11-08
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    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 2012-11-16 ~ 2017-01-05
    IIF 95 - Director → ME
    icon of calendar 2017-01-05 ~ 2020-03-01
    IIF 90 - Director → ME
  • 23
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2024-11-11
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    YAHAJJI.CO.UK LTD - 2021-04-28
    GO SAFAR LTD - 2018-08-06
    YA HAJJI LTD - 2019-08-14
    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 50 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.