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 Dr Mohammed Sanawar Islam Choudhury

    Related profiles found in government register
  • 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 1
  • 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 2
  • Mr Mohammed Shaheenur Islam Choudhury
    British born in September 1993

    Resident in England

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

      IIF 3
  • 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 4
  • Mr Mohammed Shohel Islam Choudry
    British born in April 1992

    Resident in England

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

      IIF 5
    • icon of address 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 6
    • icon of address Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 7
  • 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 8
  • 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 9
    • icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 10
  • 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 11 IIF 12
  • 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 13
    • icon of address 32, Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 14
  • 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 15
  • 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 16
    • icon of address 2-12, Victoria Street, Luton, Bedfordshire, United Kingdom

      IIF 17
    • icon of address 9, Grove Road, Luton, LU1 1QJ, England

      IIF 18
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 19
  • 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 20
  • 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 21
  • 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 22 IIF 23
  • Choudhury, Mohammed Sanawar Islam, Dr.
    British chartered accountant born in July 1965

    Resident in England

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

      IIF 24
  • 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 25
  • 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 26
    • icon of address Choudhury Foundation, No. 8 Maddox Street, Mayfair, London, W1S 1NR, England

      IIF 27
    • icon of address 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP

      IIF 28
    • icon of address 4, Crawley Green Road, Luton, LU1 3LP, United Kingdom

      IIF 29 IIF 30
    • icon of address 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 31
    • icon of address Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 32
    • icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 33
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 34
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 35 IIF 36 IIF 37
    • icon of address Windsor House, 9-15,adelaide Street, Luton, LU1 5BJ, England

      IIF 38
    • icon of address Windsor House,9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 39
  • 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 40
  • 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 41
  • 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 42
    • icon of address City Gate, Victoria Street, St. Albans, AL1 3JJ, England

      IIF 43
  • 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 44
    • icon of address Brook House, 58 Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 45
  • 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 46
  • 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 47
  • Mr Mohammed Choudhury
    British born in September 1993

    Resident in England

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

      IIF 48
  • Mr Mohammed Shajahan Islam Choudhury
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Choudhury
    British born in November 1977

    Resident in England

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

      IIF 52
  • Mohammed Choudhury
    British born in July 1997

    Resident in England

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

      IIF 53
  • Mr Mohammed Shohel Islam Choudry
    British born in April 1992

    Resident in United Kingdom

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

      IIF 54 IIF 55 IIF 56
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 57 IIF 58
    • icon of address 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 59
    • icon of address 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 60 IIF 61
  • Choudry, Mohammed Shohel Islam
    British director born in April 1992

    Resident in England

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

      IIF 62
    • icon of address 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 63
  • Choudry, Mohammed Shohel Islam
    British managing director born in April 1992

    Resident in England

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

      IIF 64
  • 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 65
  • Choudhury, Mohammed Shaheenur Islam
    British director born in September 1993

    Resident in England

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

      IIF 66
  • 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 67
    • icon of address Montrose House, 78 Montrose Avenue, Luton, Bedfordshire, LU3 1HS, United Kingdom

      IIF 68
  • 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 69
    • icon of address 78, Montrose Avenue, Luton, LU3 1HS, England

      IIF 70
    • icon of address 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

      IIF 71
    • icon of address Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 72
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 73
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 74
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 75 IIF 76 IIF 77
  • Choudhury, Sanawar, Dr
    British secretary born in July 1965

    Resident in England

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

      IIF 78
  • 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 79
  • 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 80
  • 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 81
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 82 IIF 83 IIF 84
  • 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 85
  • Choudhury, Sanawar, Prof
    British secretary born in July 1965

    Resident in England

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

      IIF 86
  • 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 87
  • 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 88
    • icon of address Sw Car Supermarket, Padholme Road East, Peterborough, PE1 5XL, England

      IIF 89
  • Choudhury, Mohammed Sanawar Islam, Dr
    British

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

      IIF 90
  • Choudhury, Mohammed Sanawar Islam, Dr
    British businessman

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

      IIF 91 IIF 92
  • 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 93
  • 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 94
    • icon of address 58, Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address Windsor House 9-15, Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 98
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 99 IIF 100 IIF 101
    • icon of address The Black Office, 40 Gloucester Avenue, Northampton, NN4 8QF, England

      IIF 102 IIF 103
  • Mr Mohammed Choudhury
    British born in November 1986

    Resident in United Kingdom

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

      IIF 104
  • Mr Mohammed Choudhury
    British born in November 1977

    Resident in United Kingdom

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

      IIF 105
    • icon of address 1509, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 106 IIF 107
    • icon of address 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 108
    • icon of address 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 109
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 110
    • icon of address 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 111
    • icon of address 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 112
    • icon of address Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 113 IIF 114
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 115 IIF 116
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, United Kingdom

      IIF 117
  • 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 118
    • icon of address 58, Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 119
    • icon of address Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

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

      IIF 121
  • 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 122
  • Choudhury, Mohammed
    British businessman born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Choudhury, Mohammed
    British director born in July 1977

    Resident in England

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

      IIF 126
  • 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 127
    • icon of address Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 128
  • 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 129 IIF 130
  • 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 131
  • Choudhury, Mohammed
    British director born in July 1997

    Resident in England

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

      IIF 132
  • Choudhury, Shajahan
    British director born in January 1995

    Resident in England

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

      IIF 133
  • Choudhury, Mohammed
    British business born in September 1993

    Resident in England

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

    Resident in England

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

      IIF 137
  • 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 138
  • Choudhury, Mohammed Shajahan Islam
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Choudhury, Mohammed
    British managing director born in November 1977

    Resident in England

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

      IIF 142
  • Choudhury, Mohammed Sanawar Islam, Dr

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

    Resident in United Kingdom

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

      IIF 146
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 147 IIF 148
    • icon of address 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 149 IIF 150
    • icon of address Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 151
  • Choudry, Mohammed Shohel Islam
    British general manager born in April 1992

    Resident in United Kingdom

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

      IIF 152
  • Choudry, Mohammed Shohel Islam
    British manager born in April 1992

    Resident in United Kingdom

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

      IIF 153
  • Choudry, Mohammed Shohel Islam
    British managing director born in April 1992

    Resident in United Kingdom

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

      IIF 154
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 155
  • Choudry, Mohammed Shohel Islam
    British procurement director born in April 1992

    Resident in United Kingdom

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

      IIF 156
  • 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 157
  • 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 158
  • 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 159 IIF 160
    • icon of address 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP, United Kingdom

      IIF 161
  • 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 162
  • 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 163
  • 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 164
  • 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 165
  • Muhammad, Choudhury
    British investor born in November 1977

    Resident in United Kingdom

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

      IIF 166 IIF 167
    • icon of address 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 168
    • icon of address 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 169
    • icon of address C/o 206, Robinhood Lane, Birmingham, B28 0LG, England

      IIF 170
  • Mr Choudhury Islam Muhammad
    British born in November 1977

    Resident in United Kingdom

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

      IIF 171
  • Choudry, Mohammed Shohel Islam

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

      IIF 172
    • icon of address Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 173
  • Muhammad, Choudhury Islam

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

      IIF 174
  • Choudhury, Muhammad Islam
    British chairman born in November 1977

    Resident in United Kingdom

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

      IIF 175
  • Choudhury, Muhammad Islam
    British chief financial controler born in November 1977

    Resident in United Kingdom

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

      IIF 176
  • Choudry, Mohammed Shohel

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

      IIF 177
  • Mr Choudhury Muhammad
    British born in November 1977

    Resident in United Kingdom

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

      IIF 178 IIF 179
    • icon of address 383, Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 180 IIF 181
  • Muhammad, Choudhury

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

      IIF 182 IIF 183
    • icon of address 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 184
    • icon of address 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 185 IIF 186
  • Muhammad, Choudhury Islam
    British investor born in November 1977

    Resident in United Kingdom

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

      IIF 187
    • icon of address 23, Hanover Square, London, W1S 1JB, England

      IIF 188
  • Choudhury, Mohammed
    British businessman born in January 1995

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Choudhury, Mohammed
    British chairman born in November 1972

    Resident in United Kingdom

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

      IIF 199
  • Choudhury, Mohammed
    British cfo born in November 1977

    Resident in United Kingdom

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

      IIF 200
  • Choudhury, Mohammed
    British company director born in November 1977

    Resident in United Kingdom

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

      IIF 201 IIF 202
    • icon of address 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 203
  • Choudhury, Mohammed
    British director born in November 1977

    Resident in United Kingdom

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

      IIF 204
    • icon of address Computare House, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 205
    • icon of address Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 206 IIF 207
  • Choudhury, Mohammed
    British general manager born in November 1977

    Resident in United Kingdom

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

      IIF 208
  • Choudhury, Mohammed
    British group chairman / ceo born in November 1977

    Resident in United Kingdom

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

      IIF 209
  • Choudhury, Mohammed
    British investor born in November 1977

    Resident in United Kingdom

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

      IIF 210
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 211 IIF 212
  • Choudhury, Mohammed
    British investor/founder born in November 1977

    Resident in United Kingdom

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

      IIF 213
  • Choudhury, Mohammed
    British accountant born in November 1986

    Resident in United Kingdom

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

      IIF 214
  • Choudhury, Sanawar, Dr

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

      IIF 215
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 216
  • Choudhury, Sanawar, Dr.

    Registered addresses and corresponding companies
  • Choudhury, Muhammad Islam

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

      IIF 219
    • icon of address 102, Brookvale Road, Solihull, West Midlands, B92 7JA

      IIF 220
  • Choudhury, Muhammad
    British director born in November 1972

    Resident in United Kingdom

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

      IIF 221 IIF 222
  • Choudhury, Mohammed, Dr

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

      IIF 223
  • Choudry, Mohammed

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

      IIF 224
    • icon of address 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 225
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 226
  • Choudhury, Mohammed

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

      IIF 227
    • icon of address 160, Old Street, London, EC1V 9HE, United Kingdom

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

      IIF 229
    • icon of address 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

      IIF 230
    • icon of address Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 231
    • icon of address 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 232
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 233
    • icon of address 26, South Street Gardens, Walsall, West Midlands, WS1 4EW, United Kingdom

      IIF 234
  • Choudhury, Muhammad

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

      IIF 235
child relation
Offspring entities and appointments
Active 76
  • 1
    PLUSH VENUES PLC - 2016-12-05
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 221 - Director → ME
  • 2
    icon of address City 5 Centre Court, 1301 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 175 - Director → ME
    icon of calendar 2011-05-24 ~ dissolved
    IIF 219 - Secretary → ME
  • 3
    SHAMSUN NEHAR LTD - 2012-11-16
    icon of address Hope Parade, 147 Dunstable Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,367,854 GBP2024-03-31
    Officer
    icon of calendar 2011-10-28 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Brook House, 58 Brook Street, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-10-31 ~ dissolved
    IIF 90 - Secretary → ME
  • 5
    icon of address C/o 206 Robinhood Lane, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 63 - Director → ME
  • 6
    icon of address 9 Grove Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-10-12 ~ dissolved
    IIF 230 - Secretary → ME
  • 7
    BRITISH-BANGLADESH CHAMBER OF COMMERCE - 2014-04-29
    BANGLADESH-BRITISH CHAMBER OF COMMERCE - 2009-06-02
    icon of address Unit-16 Business Development Centre, 7-15 Greatorex Street, London
    Active Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    -3,490 GBP2024-12-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 25 - Director → ME
  • 8
    BARTON PRESTIGE CARS LIMITED - 2021-06-25
    icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,755 GBP2021-05-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 26 - Has significant influence or controlOE
  • 9
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 169 - Director → ME
    icon of calendar 2016-12-29 ~ dissolved
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 181 - Ownership of shares – More than 50% but less than 75%OE
    IIF 181 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 181 - Right to appoint or remove directorsOE
  • 11
    3 STATION LIMITED - 2022-08-10
    icon of address Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,686 GBP2024-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 137 - Director → ME
    icon of calendar 2024-04-01 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 48 - Has significant influence or controlOE
  • 12
    icon of address 23 Hanover Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-01-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 188 - Director → ME
    icon of calendar 2018-01-23 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 13
    TOPDIGIT LIMITED - 2014-10-30
    icon of address Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 41 - Has significant influence or controlOE
  • 14
    icon of address 2-12 Victoria Street, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 164 - Director → ME
  • 15
    PARKWAY FUTURE LIMITED - 2018-05-24
    icon of address Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 31 - Has significant influence or controlOE
  • 16
    icon of address Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
  • 17
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 18
    icon of address Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2024-03-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 1 - Has significant influence or controlOE
  • 19
    DX3 LED GROUP PLC - 2016-12-08
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 222 - Director → ME
    icon of calendar 2016-06-02 ~ dissolved
    IIF 235 - Secretary → ME
  • 20
    icon of address 50 Eggington Road, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 150 - Director → ME
    icon of calendar 2021-04-23 ~ dissolved
    IIF 225 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 21
    EXPRESS TAX AND ACCOUNTS LIMITED - 2020-08-25
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,745 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 37 - Has significant influence or controlOE
  • 22
    icon of address Dr Sanawar Coudhury, 2-12 Victoria Street, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 217 - Secretary → ME
  • 23
    icon of address 383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 187 - Director → ME
    icon of calendar 2016-01-29 ~ dissolved
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 24
    BARTON PRESTIGE CARS LIMITED - 2012-08-20
    icon of address 78 Montrose Avenue, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 70 - Director → ME
  • 25
    BARGAIN BAY LIMITED - 2017-01-24
    BARGAIN BAY PLC - 2017-01-04
    HOME OF SHOPPING PLC - 2017-01-04
    icon of address Trusolv Limited, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -151,024 GBP2021-02-28
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 151 - Director → ME
    icon of calendar 2015-02-20 ~ dissolved
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 27
    icon of address Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2016-12-02 ~ dissolved
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 29
    icon of address Choudhury Foundation No. 8 Maddox Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    965,865 GBP2024-03-31
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 68 - Director → ME
    icon of calendar 2014-03-25 ~ now
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 2-12 Victoria Street, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 218 - Secretary → ME
  • 31
    icon of address Brook House, 58 Brook Street, Luton, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
  • 32
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -877 GBP2023-02-28
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 152 - Director → ME
    icon of calendar 2022-03-30 ~ dissolved
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,885 GBP2023-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 156 - Director → ME
    icon of calendar 2021-12-24 ~ now
    IIF 177 - Secretary → ME
  • 34
    SW CAR SALES PETERBOROUGH LTD - 2013-02-19
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,275,508 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 1509 Pershore Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 36
    BIS-MIL-LAH SOLUTIONS LIMITED - 2012-11-15
    BIS-MIL-LAH ENTERPRISES LIMITED - 2011-10-11
    icon of address 4 Crawley Green Road, Luton, Bedfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,763,612 GBP2024-03-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 138 - Director → ME
    icon of calendar 2012-11-01 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 37
    40 OFFICES LIMITED - 2022-08-10
    icon of address City Gate, Victoria Street, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2024-04-01 ~ now
    IIF 43 - Has significant influence or controlOE
  • 38
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,604 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 39
    OXFORD LETTING AND MANAGEMENT LIMITED - 2021-12-17
    OXFORD MEWS LIMITED - 2020-06-26
    VISION 4 LIFE LUTON LIMITED - 2014-04-29
    icon of address 422 Dunstable Road, Luton, C/o Pwc Liquidation Services, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,596 GBP2020-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 40
    OXFORD MEWS LIMITED - 2025-02-26
    icon of address 47 Wingate Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,465 GBP2024-03-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 41
    icon of address 58 Brook Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 42
    icon of address Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 43
    HOLIDAY TRAVEL MANAGEMENT LIMITED - 2018-05-25
    CRESCENT TRAVEL MANAGEMENT LIMITED - 2018-05-23
    icon of address Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 44
    icon of address Choudhury Foundation 8 Maddox Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,904 GBP2024-03-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 45
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
  • 46
    icon of address 234 St. Bernards Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 209 - Director → ME
    icon of calendar 2017-07-13 ~ dissolved
    IIF 232 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 133 - Director → ME
  • 48
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 166 - Director → ME
    icon of calendar 2017-04-06 ~ dissolved
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 49
    VISION4LIFE LIMITED - 2012-11-16
    icon of address Montrose House, 78 Montrose Avenue, Luton, Bedfordshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,478,955 GBP2024-03-31
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 50
    RICHMOND ADVANTAGE LIMITED - 2025-02-26
    icon of address 47 Wingate Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,874 GBP2024-03-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 51
    icon of address Rci (luton) Ltd, 2-12 Victoria Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 14 - Director → ME
  • 52
    icon of address Rci (luton) Ltd, 2-12 Victoria Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 21 - Director → ME
  • 53
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,010 GBP2023-08-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
  • 54
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    226,827 GBP2024-04-30
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 86 - Director → ME
    icon of calendar 2012-04-16 ~ now
    IIF 216 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 58 Brook Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 58
    RICHMOND LETTINGS AND MANAGEMENT LIMITED - 2021-12-23
    RICHMOND ADVANTAGE LIMITED - 2020-06-25
    SHAMSUN NEHAR LIMITED - 2014-04-29
    icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,598 GBP2020-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -705 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 146 - Director → ME
    icon of calendar 2022-02-03 ~ now
    IIF 224 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -31,401 GBP2022-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Brook House, 58 Brook Street, Luton
    Active Corporate (3 parents)
    Equity (Company account)
    31 GBP2022-12-31
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 158 - Director → ME
  • 63
    VENUE CENTRAL LIMITED - 2025-02-26
    icon of address 47 Wingate Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,090 GBP2024-03-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 64
    icon of address 58 Brook Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 65
    VENUE LETTING AND MANAGEMENT LIMITED - 2021-12-17
    VENUE CENTRAL LIMITED - 2020-06-26
    BIS-MIL-LAH SOLUTIONS LIMITED - 2014-04-29
    icon of address 422 Dunstable Road, Luton, C/o Pwc Liquidation Services, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,638 GBP2020-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 67
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 68
    icon of address Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,686 GBP2023-03-31
    Officer
    icon of calendar 2020-06-14 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-06-14 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
  • 69
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 168 - Director → ME
    icon of calendar 2016-02-10 ~ dissolved
    IIF 184 - Secretary → ME
  • 70
    icon of address Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    56 GBP2023-12-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 157 - Director → ME
  • 71
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Titan House, 1 Stirling Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 73
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-24
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 1 Titan House, Unit 1 , Stirling Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250,000 GBP2022-06-30
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 75
    icon of address Computare House Pershore Road, Stirchley, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,618,587 GBP2023-10-01
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 205 - Director → ME
  • 76
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 212 - Director → ME
    icon of calendar 2021-11-17 ~ now
    IIF 233 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
Ceased 41
  • 1
    SHAMSUN NEHAR LTD - 2012-11-16
    icon of address Hope Parade, 147 Dunstable Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,367,854 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2011-10-28
    IIF 17 - Director → ME
    icon of calendar 2000-10-19 ~ 2002-01-01
    IIF 12 - Director → ME
    icon of calendar 1996-01-01 ~ 2009-10-27
    IIF 92 - Secretary → ME
  • 2
    icon of address C/o 206 Robinhood Lane, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-11 ~ 2017-01-11
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address 399a Dunstable Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-20 ~ 2012-10-31
    IIF 163 - Director → ME
  • 4
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,979 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ 2023-05-15
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ 2023-05-15
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 5
    BARTON PRESTIGE CARS LIMITED - 2021-06-25
    icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,755 GBP2021-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2021-07-15
    IIF 69 - Director → ME
  • 6
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-01-07 ~ 2019-11-01
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2020-03-21
    IIF 104 - Ownership of shares – 75% or more OE
  • 7
    3 STATION LIMITED - 2022-08-10
    icon of address Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,686 GBP2024-03-31
    Officer
    icon of calendar 2021-05-21 ~ 2022-09-01
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2022-09-01
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 21 Kidbrooke Lane, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,134 GBP2023-12-31
    Officer
    icon of calendar 2021-01-11 ~ 2021-06-24
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 2021-06-24
    IIF 98 - Has significant influence or control OE
  • 9
    PARKWAY FUTURE LIMITED - 2018-05-24
    icon of address Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2018-05-30 ~ 2020-06-01
    IIF 22 - Director → ME
  • 10
    icon of address 1 Woodbridge Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ 2012-12-02
    IIF 176 - Director → ME
    icon of calendar 2011-05-24 ~ 2012-11-04
    IIF 220 - Secretary → ME
  • 11
    icon of address 383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ 2016-02-17
    IIF 155 - Director → ME
  • 12
    SW CAR CENTRE LIMITED - 2013-02-19
    icon of address Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    201,967 GBP2021-06-30
    Officer
    icon of calendar 2018-10-01 ~ 2021-11-08
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2021-11-08
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    THAMES ATLANTIC LIMITED - 2023-02-21
    GREY STATION LIMITED - 2022-08-10
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ 2023-01-01
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2023-01-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 14
    BARGAIN BAY LIMITED - 2017-01-24
    BARGAIN BAY PLC - 2017-01-04
    HOME OF SHOPPING PLC - 2017-01-04
    icon of address Trusolv Limited, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -151,024 GBP2021-02-28
    Officer
    icon of calendar 2015-02-20 ~ 2018-03-15
    IIF 64 - Director → ME
    icon of calendar 2016-06-04 ~ 2016-11-16
    IIF 170 - Director → ME
  • 15
    icon of address Level 3 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2020-02-06
    IIF 213 - Director → ME
    icon of calendar 2019-09-05 ~ 2020-02-06
    IIF 234 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-02-06
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 16
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2016-12-02
    IIF 154 - Director → ME
  • 17
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,306,760 GBP2024-06-30
    Officer
    icon of calendar 1995-12-01 ~ 1997-01-01
    IIF 11 - Director → ME
  • 18
    icon of address 16 Berkeley Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2020-02-01
    IIF 200 - Director → ME
    icon of calendar 2018-03-08 ~ 2020-02-01
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2020-02-01
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -877 GBP2023-02-28
    Officer
    icon of calendar 2022-03-02 ~ 2022-03-30
    IIF 208 - Director → ME
    icon of calendar 2020-10-21 ~ 2022-03-02
    IIF 149 - Director → ME
    icon of calendar 2022-03-02 ~ 2022-03-30
    IIF 229 - Secretary → ME
    icon of calendar 2020-10-21 ~ 2022-03-02
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2022-03-02
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-03-02 ~ 2022-03-30
    IIF 110 - Ownership of shares – 75% or more OE
  • 20
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,885 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-24 ~ 2024-08-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 21
    SW CAR SALES PETERBOROUGH LTD - 2013-02-19
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,275,508 GBP2020-06-30
    Officer
    icon of calendar 2018-10-01 ~ 2021-01-11
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-11-21
    IIF 4 - Has significant influence or control OE
  • 22
    BIS-MIL-LAH SOLUTIONS LIMITED - 2012-11-15
    BIS-MIL-LAH ENTERPRISES LIMITED - 2011-10-11
    icon of address 4 Crawley Green Road, Luton, Bedfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,763,612 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2011-10-08
    IIF 16 - Director → ME
    icon of calendar 2000-12-24 ~ 2002-01-01
    IIF 67 - Director → ME
    icon of calendar 2010-05-18 ~ 2012-11-01
    IIF 223 - Secretary → ME
    icon of calendar 2002-01-01 ~ 2009-11-27
    IIF 144 - Secretary → ME
    icon of calendar 1995-08-02 ~ 2002-12-30
    IIF 145 - Secretary → ME
  • 23
    40 OFFICES LIMITED - 2022-08-10
    icon of address City Gate, Victoria Street, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-05-18 ~ 2025-01-01
    IIF 129 - Director → ME
  • 24
    icon of address 160 Old Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,361,700 GBP2025-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2020-01-01
    IIF 210 - Director → ME
    icon of calendar 2018-03-19 ~ 2020-01-01
    IIF 228 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-01-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 25
    OXFORD LETTING AND MANAGEMENT LIMITED - 2021-12-17
    OXFORD MEWS LIMITED - 2020-06-26
    VISION 4 LIFE LUTON LIMITED - 2014-04-29
    icon of address 422 Dunstable Road, Luton, C/o Pwc Liquidation Services, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,596 GBP2020-12-31
    Officer
    icon of calendar 2017-01-05 ~ 2020-03-01
    IIF 195 - Director → ME
    icon of calendar 2012-11-19 ~ 2017-01-05
    IIF 135 - Director → ME
  • 26
    WARRANTY FIRST LIMITED - 2013-12-19
    icon of address 82-92 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2013-03-01
    IIF 71 - Director → ME
  • 27
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    5,320,330 GBP2024-12-31
    Officer
    icon of calendar 2020-06-19 ~ 2021-09-16
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2021-09-16
    IIF 34 - Ownership of shares – 75% or more OE
  • 28
    icon of address 104 College Road, 3rd Floor, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -279,249 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ 2024-08-16
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2024-08-16
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 29
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ 2025-04-01
    IIF 93 - Director → ME
  • 30
    VISION4LIFE LIMITED - 2012-11-16
    icon of address Montrose House, 78 Montrose Avenue, Luton, Bedfordshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,478,955 GBP2024-03-31
    Officer
    icon of calendar 2006-05-24 ~ 2007-04-01
    IIF 15 - Director → ME
    icon of calendar 2007-04-01 ~ 2011-12-31
    IIF 91 - Secretary → ME
    icon of calendar 2004-03-04 ~ 2006-12-31
    IIF 143 - Secretary → ME
  • 31
    RCI (LUTON) LIMITED - 2012-04-13
    icon of address 78 Montrose Avenue, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-25 ~ 2013-01-14
    IIF 13 - Director → ME
  • 32
    RICHMOND LETTINGS AND MANAGEMENT LIMITED - 2021-12-23
    RICHMOND ADVANTAGE LIMITED - 2020-06-25
    SHAMSUN NEHAR LIMITED - 2014-04-29
    icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,598 GBP2020-12-31
    Officer
    icon of calendar 2017-01-05 ~ 2020-03-01
    IIF 189 - Director → ME
    icon of calendar 2012-11-16 ~ 2017-01-05
    IIF 136 - Director → ME
    icon of calendar 2012-11-16 ~ 2017-01-05
    IIF 231 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-15
    IIF 33 - Ownership of shares – 75% or more OE
  • 33
    icon of address Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    362,700 GBP2021-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2021-11-08
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-11-08
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Right to appoint or remove directors OE
  • 34
    DIGNITATE CLAIMS PLC - 2019-11-25
    icon of address Sovereign House, Barehill Street, Littleborough, England
    Dissolved Corporate
    Equity (Company account)
    50,000 GBP2019-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2019-11-22
    IIF 199 - Director → ME
  • 35
    VENUE LETTING AND MANAGEMENT LIMITED - 2021-12-17
    VENUE CENTRAL LIMITED - 2020-06-26
    BIS-MIL-LAH SOLUTIONS LIMITED - 2014-04-29
    icon of address 422 Dunstable Road, Luton, C/o Pwc Liquidation Services, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,638 GBP2020-12-31
    Officer
    icon of calendar 2017-01-05 ~ 2020-03-01
    IIF 194 - Director → ME
    icon of calendar 2012-11-16 ~ 2017-01-05
    IIF 134 - Director → ME
  • 36
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-03 ~ 2020-08-04
    IIF 126 - Director → ME
  • 37
    icon of address 1 Bramhall Place, Storeys Bar Road, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,138,137 GBP2024-09-30
    Officer
    icon of calendar 2018-10-01 ~ 2024-11-11
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2024-11-11
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    YAHAJJI.CO.UK LTD - 2021-04-28
    YA HAJJI LTD - 2019-08-14
    GO SAFAR LTD - 2018-08-06
    icon of address 4385, 11256577 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -173,978 GBP2020-03-31
    Officer
    icon of calendar 2018-05-24 ~ 2018-07-01
    IIF 23 - Director → ME
  • 39
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-24
    Officer
    icon of calendar 2021-11-02 ~ 2024-07-04
    IIF 201 - Director → ME
  • 40
    YBG BRANDS LTD - 2023-07-10
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,396,198 GBP2024-09-24
    Officer
    icon of calendar 2021-11-02 ~ 2023-09-10
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2023-09-10
    IIF 107 - Ownership of shares – 75% or more OE
  • 41
    icon of address Computare House Pershore Road, Stirchley, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,618,587 GBP2023-10-01
    Officer
    icon of calendar 2022-11-08 ~ 2023-10-01
    IIF 142 - Director → ME
    icon of calendar 2020-11-30 ~ 2022-11-01
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2022-11-01
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    icon of calendar 2022-11-08 ~ 2023-10-01
    IIF 52 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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