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

Sanawar Choudhury

    Related profiles found in government register
  • 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 1
    • icon of address 58, Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 2
    • icon of address Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 3
  • 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 4
  • 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 5
    • icon of address Sw Car Supermarket, Padholme Road East, Peterborough, PE1 5XL, England

      IIF 6
  • 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 7
    • icon of address 58, Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Windsor House 9-15, Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 11
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address The Black Office, 40 Gloucester Avenue, Northampton, NN4 8QF, England

      IIF 15 IIF 16
  • 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 17
    • icon of address Flat 4. Brook House, 58 Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 18
  • 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 19
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 20
    • icon of address 61, Union Street, Dunstable, LU6 1EX, England

      IIF 21
    • icon of address Choudhury Foundation, No. 8 Maddox Street, Mayfair, London, W1S 1NR, England

      IIF 22
    • icon of address 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP

      IIF 23
    • icon of address 4, Crawley Green Road, Luton, LU1 3LP, United Kingdom

      IIF 24 IIF 25
    • icon of address 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 26
    • icon of address Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 27
    • icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 28
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

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

      IIF 30
    • icon of address Windsor House, 9-15,adelaide Street, Luton, LU1 5BJ, England

      IIF 31
    • icon of address Windsor House,9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 32
  • 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 33
  • 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 34
    • icon of address City Gate, Victoria Street, St. Albans, AL1 3JJ, England

      IIF 35
  • 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 36
  • 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 37
  • Choudhury, Sanawar, Prof Dr
    British 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 38
  • 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 39
  • 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 40
  • Choudhury, Mohammed
    British born in January 1995

    Resident in United Kingdom

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

      IIF 41 IIF 42 IIF 43
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 44
  • 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 45
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 49 IIF 50
  • Choudhury, Sanawar, Dr.
    British 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 51 IIF 52
    • icon of address 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP, United Kingdom

      IIF 53
  • Choudhury, Sanawar, Prof
    British 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 54
  • 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 55
  • Choudhury, Mohammed
    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 56
    • icon of address Flat 4. Brook House, 58 Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 57
  • Choudhury, Mohammed
    British business born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 61
    • icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 62
  • 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 63
    • icon of address Brook House, 58 Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 64
  • Choudhury, Dr Sanawar, Prof
    British 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 65
  • 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 66
  • Mr Mohammed Shajahan Islam Choudhury
    British born in January 1995

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 70
  • Choudhury, Mohammed
    British born in July 1965

    Resident in England

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

      IIF 71 IIF 72 IIF 73
    • icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 74
  • 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 75
  • Choudhury, Sanawar, Prof Dr
    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
  • Choudhury, Mohammed
    British born in January 1995

    Resident in England

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

      IIF 77
  • 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 78
  • 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 79 IIF 80
  • 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 81
  • Choudhury, Sanawar, Dr
    British born in July 1965

    Resident in England

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

      IIF 82
    • icon of address 61, Union Street, Dunstable, LU6 1EX, England

      IIF 83 IIF 84
    • icon of address Brook House, 58 Brook Street, Luton, LU3 1DS, England

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

      IIF 86
  • 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 87
  • 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 88
    • icon of address 78, Montrose Avenue, Luton, LU3 1HS, England

      IIF 89
    • icon of address 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

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

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

      IIF 92 IIF 93
  • Choudhury, Sanawar, Prof
    British born in July 1965

    Resident in England

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

      IIF 94
    • icon of address Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 95
    • icon of address City Gate, Victoria Street, St. Albans, AL1 3JJ, England

      IIF 96
  • 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 97
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 98 IIF 99 IIF 100
  • 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 101
  • Choudhury, Sanawar, Professor
    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 102
  • Choudhury, Mohammed
    British born in September 1993

    Resident in England

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

      IIF 103
  • Choudhury, Mohammed Shajahan Islam
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 107
  • 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 108
  • 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 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
  • Choudhury, Mohammed, Dr

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

      IIF 112
  • 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 115
    • icon of address 32, Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 116
  • 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 117
  • 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 118
    • icon of address 2-12, Victoria Street, Luton, Bedfordshire, United Kingdom

      IIF 119
    • icon of address 9, Grove Road, Luton, LU1 1QJ, England

      IIF 120
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 121
  • 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 122
  • 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 123
  • Choudhury, Mohammed Sanawar Islam, Dr.
    British born in July 1965

    Resident in England

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

      IIF 124
    • icon of address Unit 16, 7-15 Greatorex Street, London, E1 5NF, England

      IIF 125
  • 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 126 IIF 127
  • Choudhury, Mohammed Sanawar Islam, Dr

    Registered addresses and corresponding companies
  • Choudhury, Sanawar, Dr

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

      IIF 131
    • icon of address Montrose House, 78 Montrose Avenue, Luton, Bedfordshire, LU3 1HS, United Kingdom

      IIF 132
  • Choudhury, Sanawar, Dr.

    Registered addresses and corresponding companies
  • Choudhury, Dr Mohammed Sanawar Islam
    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 135
  • Choudhury, Mohammed Sanawar Islam, Dr
    British

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

      IIF 136
  • Choudhury, Mohammed Sanawar Islam, Dr
    British businessman

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

    Resident in England

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

      IIF 139
  • Choudhury, Mohammed Shajahan Islam
    British 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 140
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 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - 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 122 - Director → ME
    icon of calendar 2012-10-31 ~ dissolved
    IIF 136 - Secretary → ME
  • 3
    icon of address 9 Grove Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2011-10-12 ~ dissolved
    IIF 110 - Secretary → ME
  • 4
    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 125 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 19 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - 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 56 - Director → ME
    icon of calendar 2024-04-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 17 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 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 76 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 39 - 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 40 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 26 - 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 102 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - 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 135 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 107 - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 21 - 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 133 - 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 89 - 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 97 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - 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 86 - Director → ME
    icon of calendar 2014-03-25 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - 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 134 - 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 101 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 64 - 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 34 - 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 2012-11-01 ~ now
    IIF 53 - Director → ME
    icon of calendar 2023-10-01 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - 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 96 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-04-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 24
    VISION 4 LIFE LUTON LIMITED - 2014-04-29
    OXFORD MEWS LIMITED - 2020-06-26
    OXFORD LETTING AND MANAGEMENT LIMITED - 2021-12-17
    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 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 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 105 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 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 95 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 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 121 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 75 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 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 47 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - 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 140 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 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 116 - 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 123 - 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 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
  • 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 82 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    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
  • 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 94 - Director → ME
    icon of calendar 2012-04-16 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 20 - 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 124 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 33 - 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 106 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 41
    SHAMSUN NEHAR LIMITED - 2014-04-29
    RICHMOND ADVANTAGE LIMITED - 2020-06-25
    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 72 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 62 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 12 - 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 65 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 45
    icon of address 58 Brook Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 46
    VENUE CENTRAL LIMITED - 2020-06-26
    BIS-MIL-LAH SOLUTIONS LIMITED - 2014-04-29
    VENUE LETTING AND MANAGEMENT LIMITED - 2021-12-17
    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 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - 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 139 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 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 92 - Director → ME
    Person with significant control
    icon of calendar 2020-06-14 ~ dissolved
    IIF 30 - 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 38 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 1 - 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 119 - Director → ME
    icon of calendar 2000-10-19 ~ 2002-01-01
    IIF 114 - Director → ME
    icon of calendar 1996-01-01 ~ 2009-10-27
    IIF 138 - 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 70 - 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 88 - 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 80 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2022-09-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 2021-06-24
    IIF 11 - 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 126 - 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 99 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2021-11-08
    IIF 6 - 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 78 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2023-01-01
    IIF 7 - 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 113 - 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 100 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-11-21
    IIF 37 - 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 2010-01-01 ~ 2011-10-08
    IIF 118 - Director → ME
    icon of calendar 2000-12-24 ~ 2002-01-01
    IIF 87 - Director → ME
    icon of calendar 1995-08-02 ~ 2002-12-30
    IIF 130 - Secretary → ME
    icon of calendar 2010-05-18 ~ 2012-11-01
    IIF 112 - Secretary → ME
    icon of calendar 2002-01-01 ~ 2009-11-27
    IIF 129 - 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 79 - Director → ME
  • 13
    VISION 4 LIFE LUTON LIMITED - 2014-04-29
    OXFORD MEWS LIMITED - 2020-06-26
    OXFORD LETTING AND MANAGEMENT LIMITED - 2021-12-17
    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 2012-11-19 ~ 2017-01-05
    IIF 59 - Director → ME
    icon of calendar 2017-01-05 ~ 2020-03-01
    IIF 50 - 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 90 - 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 91 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2021-09-16
    IIF 29 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2024-08-16
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 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 108 - 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 117 - Director → ME
    icon of calendar 2007-04-01 ~ 2011-12-31
    IIF 137 - Secretary → ME
    icon of calendar 2004-03-04 ~ 2006-12-31
    IIF 128 - 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 115 - Director → ME
  • 20
    SHAMSUN NEHAR LIMITED - 2014-04-29
    RICHMOND ADVANTAGE LIMITED - 2020-06-25
    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 2012-11-16 ~ 2017-01-05
    IIF 60 - Director → ME
    icon of calendar 2017-01-05 ~ 2020-03-01
    IIF 45 - 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 28 - 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 98 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-11-08
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    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
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 22
    VENUE CENTRAL LIMITED - 2020-06-26
    BIS-MIL-LAH SOLUTIONS LIMITED - 2014-04-29
    VENUE LETTING AND MANAGEMENT LIMITED - 2021-12-17
    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 49 - Director → ME
    icon of calendar 2012-11-16 ~ 2017-01-05
    IIF 58 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2024-11-11
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    YA HAJJI LTD - 2019-08-14
    YAHAJJI.CO.UK LTD - 2021-04-28
    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 127 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.