logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anwarul Hoque Hossain

    Related profiles found in government register
  • Mr Anwarul Hoque Hossain
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 1
    • icon of address 1719, Coventry Road, Yardley, Birmingham, B26 1DT, England

      IIF 2
    • icon of address 443 Coventry Road, Smallheath, Birmingham, B10 0TJ, England

      IIF 3
    • icon of address Cambridge College, 465 Coventry Road, Birmingham, B10 0TJ, England

      IIF 4
    • icon of address Rear Of 341, Soho Road, Birmingham, B21 9SE, England

      IIF 5
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 6
  • Mr Anwarul Hoque Hossain
    British born in January 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 443, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 7
  • Anwarul Hossain
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 435 Coventry Road, Smallheath, Birmingham, West Midlands, B10 0TJ, England

      IIF 8
  • Hossain, Anwarul Hoque
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1719, Coventry Road, Yardley, Birmingham, B26 1DT, England

      IIF 9
  • Hossain, Anwarul Hoque
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 443, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 10
    • icon of address 443-465 Coventry Road, Small Heath, Birmingham, West Midlands, B10 0TJ

      IIF 11
  • Hossain, Anwarul Hoque
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 12
    • icon of address 443, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 13 IIF 14
    • icon of address 443 Coventry Road, Smallheath, Birmingham, B10 0TJ, England

      IIF 15
    • icon of address 99, Springfield Road, Birmingham, B13 9NN

      IIF 16
    • icon of address Cambridge College, 465 Coventry Road, Birmingham, B10 0TJ, England

      IIF 17
    • icon of address Saturn Business Park, 54-76 Bissell Street, Birmingham, B5 7HP, United Kingdom

      IIF 18
    • icon of address 3000, Aviator Way, Manchester, M22 5TG, England

      IIF 19
  • Hossain, Anwarul Hoque
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 678, Coventry Road, Smallheath, Birmingham, West Midlands, B10 0UU, United Kingdom

      IIF 20
    • icon of address 99, 99 Springfield Road, Moseley, Birmingham, B13 9NN, United Kingdom

      IIF 21
    • icon of address 99, Malmesbury Road, Small Heath, Birmingham, B10 0JG, United Kingdom

      IIF 22
  • Mr Anwarul Hossain
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1719, Coventry Road, Birmingham, Birmingham, B26 1DT, United Kingdom

      IIF 23
    • icon of address 226, Warwick Road, Birmingham, B11 2NB, United Kingdom

      IIF 24
    • icon of address 226, Warwick Road, Birmingham, B11 2ND, United Kingdom

      IIF 25
    • icon of address 226, Warwick Road, Birmingham, B112ND, United Kingdom

      IIF 26 IIF 27
    • icon of address 443, Coventry Road, Birmingham, B10 0TJ, United Kingdom

      IIF 28 IIF 29
  • Hossain, Anwarul
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 435 Coventry Road, Smallheath, Birmingham, West Midlands, B10 0TJ, England

      IIF 30
  • Hossain, Anwarul
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1719 Coventry Road, Birmingham, B26 1DT, United Kingdom

      IIF 31
    • icon of address 1719, Coventry Road, Birmingham, Birmingham, B26 1DT, United Kingdom

      IIF 32
    • icon of address 226, Warwick Road, Birmingham, B11 2NB, United Kingdom

      IIF 33
    • icon of address 226, Warwick Road, Birmingham, B11 2ND, United Kingdom

      IIF 34
    • icon of address 226, Warwick Road, Birmingham, B112ND, United Kingdom

      IIF 35 IIF 36
    • icon of address 443, Coventry Road, Smallheath, Birmingham, B10 0TJ, United Kingdom

      IIF 37 IIF 38
  • Hossain, Anwarul Hoque

    Registered addresses and corresponding companies
    • icon of address 443 Coventry Road, Smallheath, Birmingham, B10 0TJ, England

      IIF 39
    • icon of address Cambridge College, 465 Coventry Road, Birmingham, B10 0TJ, England

      IIF 40
  • Hossain, Anwarul

    Registered addresses and corresponding companies
    • icon of address 443, Coventry Road, Smallheath, Birmingham, B10 0TJ, United Kingdom

      IIF 41
    • icon of address Saturn Business Park, 54-76 Bissell Street, Birmingham, B5 7HP, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 443 Coventry Road, Smallheath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 443 Coventry Road Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-05-02 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address Cambridge College, 443 Coventry Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-05-03 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address 226 Warwick Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Rear Of 341 Soho Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 443 Coventry Road, Smallheath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2017-07-20 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1719 Coventry Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 31 - Director → ME
  • 8
    SON OF CHOUDHARY LTD - 2019-07-08
    icon of address Rear Of 341 Soho Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    178,789 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-05-12 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,537 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    icon of address Unit 14 Wynford Industrial Trading Estate, Wynford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ 2014-08-17
    IIF 20 - Director → ME
  • 2
    icon of address 226 Warwick Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ 2021-02-20
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-02-20
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    icon of address 226 Warwick Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ 2021-02-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-02-20
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address 443-465 Coventry Road, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,451 GBP2018-07-31
    Officer
    icon of calendar 2016-12-06 ~ 2019-05-01
    IIF 11 - Director → ME
  • 5
    CAMBRIDGE TUTORIAL COLLEGE BIRMINGHAM LIMITED - 2020-07-07
    icon of address 443 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,127 GBP2018-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2019-05-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2020-07-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address International House, 61 Mosley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,818 GBP2022-03-31
    Officer
    icon of calendar 2021-02-10 ~ 2021-04-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-04-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    MHY LTD
    - now
    SONAR BANGLA FOODS LTD - 2015-07-28
    icon of address 155 Anderton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2015-07-27
    IIF 21 - Director → ME
  • 8
    icon of address 1719 Coventry Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ 2021-09-28
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2022-04-21
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    icon of address 443 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    76,606 GBP2017-06-30
    Officer
    icon of calendar 2015-06-15 ~ 2018-04-30
    IIF 14 - Director → ME
    icon of calendar 2014-06-15 ~ 2018-05-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-05-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    763 GBP2024-05-31
    Officer
    icon of calendar 2021-01-12 ~ 2024-12-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2024-12-20
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    HAPPY TRADES LIMITED - 2015-03-05
    icon of address 59 Cheapside, Deritend, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    109,104 GBP2015-04-30
    Officer
    icon of calendar 2012-04-25 ~ 2014-12-01
    IIF 18 - Director → ME
    icon of calendar 2012-04-25 ~ 2014-12-01
    IIF 42 - Secretary → ME
  • 12
    SON OF CHOUDHARY LTD - 2019-07-08
    icon of address Rear Of 341 Soho Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    178,789 GBP2020-03-31
    Officer
    icon of calendar 2022-04-05 ~ 2022-11-27
    IIF 10 - Director → ME
    icon of calendar 2018-07-02 ~ 2021-09-18
    IIF 16 - Director → ME
  • 13
    icon of address 99 Malmesbury Road, Small Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,124 GBP2024-02-29
    Officer
    icon of calendar 2016-07-18 ~ 2017-01-01
    IIF 22 - Director → ME
  • 14
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,537 GBP2024-04-30
    Officer
    icon of calendar 2021-01-12 ~ 2024-11-24
    IIF 19 - 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.