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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Choudhury, Sanawar, Dr

    Related profiles found in government register
  • Choudhury, Sanawar, Dr
    British born in July 1965

    Resident in England

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

      IIF 1
    • 59, Union Street, Dunstable, LU6 1EX, England

      IIF 2 IIF 3
    • 61, Union Street, Dunstable, LU6 1EX, England

      IIF 4
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 5
    • Montrose House, 78 Montrose Avenue, Luton, Bedfordshire, LU3 1HS, United Kingdom

      IIF 6
  • Choudhury, Sanawar, Dr
    British academic born in July 1965

    Resident in England

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

      IIF 7
  • Choudhury, Sanawar, Dr
    British businessman born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 78, Montrose Avenue, Luton, LU3 1HS, England

      IIF 8
    • 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

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

      IIF 10
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 11 IIF 12
  • Choudhury, Sanawar, Prof
    British born in July 1965

    Resident in England

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

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

      IIF 14
    • City Gate, Victoria Street, St. Albans, AL1 3JJ, England

      IIF 15
  • Choudhury, Sanawar, Prof
    British businessman born in July 1965

    Resident in England

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

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

      IIF 17 IIF 18 IIF 19
  • Choudhury, Sanawar, Prof
    British company director born in July 1965

    Resident in England

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

      IIF 20
  • Choudhury, Sanawar, Prof Dr
    British born in July 1965

    Resident in England

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

      IIF 21
  • Choudhury, Sanawar, Professor
    British born in July 1965

    Resident in England

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

      IIF 22
  • Choudhury, Mohammed
    British born in July 1965

    Resident in England

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

      IIF 23 IIF 24 IIF 25
    • Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 26
  • Choudhury, Sanawar, Dr
    British born in July 1965

    Resident in United Kingdom

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

      IIF 27
  • Choudhury, Mohammed
    British born in January 1995

    Resident in England

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

      IIF 28
  • Choudhury, Mohammed
    British business born in January 1995

    Resident in England

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

      IIF 29
  • Choudhury, Mohammed
    British businessman born in January 1995

    Resident in England

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

      IIF 30 IIF 31
  • Choudhury, Mohammed
    British director born in January 1995

    Resident in England

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

      IIF 32
  • Choudhury, Sanawar, Dr.
    British born in July 1965

    Resident in United Kingdom

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

      IIF 33 IIF 34
    • 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP, United Kingdom

      IIF 35
  • Choudhury, Sanawar, Prof
    British born in July 1965

    Resident in United Kingdom

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 38
  • Choudhury, Mohammed Sanawar Islam, Dr
    British accountant born in July 1965

    Resident in England

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

      IIF 39
    • 32, Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 40
  • Choudhury, Mohammed Sanawar Islam, Dr
    British business born in July 1965

    Resident in England

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

      IIF 41
  • Choudhury, Mohammed Sanawar Islam, Dr
    British businessman born in July 1965

    Resident in England

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

      IIF 42
    • 2-12, Victoria Street, Luton, Bedfordshire, United Kingdom

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

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

      IIF 45
  • Choudhury, Mohammed Sanawar Islam, Dr
    British chartered accountant born in July 1965

    Resident in England

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

      IIF 46
  • Choudhury, Mohammed Sanawar Islam, Dr
    British director born in July 1965

    Resident in England

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

      IIF 47
  • Choudhury, Sanawar
    British director born in July 1965

    Resident in United Kingdom

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

      IIF 48
  • Choudhury, Mohammed Sanawar Islam, Dr.
    British born in July 1965

    Resident in England

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

      IIF 49
    • 59, Union Street, Dunstable, LU6 1EX, England

      IIF 50
    • Unit 16, 7-15 Greatorex Street, London, E1 5NF, England

      IIF 51
  • Choudhury, Mohammed Sanawar Islam, Dr.
    British businessman born in July 1965

    Resident in England

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

      IIF 52
  • Choudhury, Sanawar, Prof Dr
    British born in July 1965

    Resident in United Kingdom

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

      IIF 53
  • Choudhury, Dr Sanawar, Prof
    British born in July 1965

    Resident in United Kingdom

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

      IIF 54
  • Choudhury, Mohammed Shajahan
    British director born in January 1995

    Resident in England

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

      IIF 55
  • Choudhury, Dr Mohammed Sanawar Islam
    British born in July 1965

    Resident in England

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

      IIF 56
  • Choudhury, Dr Sanawar
    British businessman born in July 1965

    Resident in United Kingdom

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

      IIF 57
  • Dr Sanawar Choudhury
    British born in July 1965

    Resident in England

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

      IIF 58
    • 59, Union Street, Dunstable, LU6 1EX, England

      IIF 59 IIF 60
    • 61, Union Street, Dunstable, LU6 1EX, England

      IIF 61
    • Choudhury Foundation, No. 8 Maddox Street, Mayfair, London, W1S 1NR, England

      IIF 62
    • 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP

      IIF 63
    • 4, Crawley Green Road, Luton, LU1 3LP, United Kingdom

      IIF 64 IIF 65
    • 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 66
    • Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 67
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 68
    • Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 69
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

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

      IIF 71
    • Windsor House, 9-15,adelaide Street, Luton, LU1 5BJ, England

      IIF 72
  • Choudhury, Sanawar, Dr

    Registered addresses and corresponding companies
    • 59-61, Union Street, Dunstable, LU6 1EX, England

      IIF 73
    • Montrose House, 78 Montrose Avenue, Luton, Bedfordshire, LU3 1HS, United Kingdom

      IIF 74
  • Choudhury, Sanawar, Dr.

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

      IIF 75 IIF 76
  • Prof Dr Sanawar Choudhury
    British born in July 1965

    Resident in England

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

      IIF 77
  • Prof Sanawar Choudhury
    British born in July 1965

    Resident in England

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

      IIF 78
    • City Gate, Victoria Street, St. Albans, AL1 3JJ, England

      IIF 79
  • Professor Sanawar Choudhury
    British born in July 1965

    Resident in England

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

      IIF 80
    • Brook House, 58 Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 81
  • Choudhury, Mohammed Shajahan Islam
    British born in January 1995

    Resident in England

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

      IIF 82
  • Mr Mohamed Choudhury
    British born in July 1965

    Resident in England

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

      IIF 83
  • Choudhury, Shaheenur
    British business born in September 1993

    Resident in United Kingdom

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

      IIF 84
  • Mr Mohammed Choudhury
    British born in July 1965

    Resident in England

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

      IIF 85
    • Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 86
  • Choudhury, Mohammed
    British born in January 1995

    Resident in United Kingdom

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

      IIF 87 IIF 88 IIF 89
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

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

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

      IIF 92 IIF 93
  • Choudhury, Mohammed
    British businessman born in January 1995

    Resident in United Kingdom

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

      IIF 94 IIF 95 IIF 96
  • Choudhury, Mohammed
    British born in September 1993

    Resident in United Kingdom

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

      IIF 97
    • Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 98 IIF 99 IIF 100
    • Flat 4. Brook House, 58 Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 101
  • Choudhury, Mohammed Shaheenur Islam
    British born in September 1993

    Resident in England

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

      IIF 102
    • 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP

      IIF 103
  • Mr Mohammed Choudhury
    British born in January 1995

    Resident in England

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

      IIF 104
  • Dr Mohammed Sanawar Islam Choudhury
    British born in July 1965

    Resident in England

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

      IIF 105
  • Choudhury, Mohammed Sanawar Islam, Dr

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

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

      IIF 109
  • Choudhury, Mohammed Sanawar Islam, Dr
    British businessman

    Registered addresses and corresponding companies
  • Choudhury, Mohammed, Dr

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

      IIF 112
  • Choudhury, Sanawar Mohammed Islam, Dr.
    British secretary born in July 1965

    Resident in United Kingdom

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

      IIF 113
  • Choudhury, Shaheenur

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

      IIF 114
  • Choudhury, Mohammed

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

      IIF 115
    • Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 116
  • Mr Dr Mohammed Sanawar Islam Choudhury
    British born in July 1965

    Resident in England

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

      IIF 117
  • Mr Sanawar Choudhury
    British born in July 1965

    Resident in United Kingdom

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

      IIF 118
  • Prof Sanawar Choudhury
    British born in July 1965

    Resident in United Kingdom

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

      IIF 119
    • Sw Car Supermarket, Padholme Road East, Peterborough, PE1 5XL, England

      IIF 120
  • Sanawar Choudhury
    British born in July 1965

    Resident in United Kingdom

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

      IIF 121
    • 58, Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 122
    • Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 123
  • Choudhury, Mohammed Shajahan Islam
    British born in January 1995

    Resident in United Kingdom

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

    Resident in England

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

      IIF 127
  • Mohammed Sanawar Islam Choudhury
    British born in July 1965

    Resident in United Kingdom

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

      IIF 128
  • Mr Mohammed Choudhury
    British born in January 1995

    Resident in United Kingdom

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

      IIF 129
    • 58, Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 130 IIF 131 IIF 132
    • Windsor House 9-15, Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 133
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 134 IIF 135 IIF 136
    • The Black Office, 40 Gloucester Avenue, Northampton, NN4 8QF, England

      IIF 137 IIF 138
  • Dr Mohammed Sanawar Islam Choudhury
    British born in July 1965

    Resident in United Kingdom

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

      IIF 139
  • Mr Mohammed Choudhury
    British born in September 1993

    Resident in United Kingdom

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

      IIF 140
    • Flat 4. Brook House, 58 Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 141
  • Mr Mohammed Shajahan Islam Choudhury
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 63
  • 1
    AUDACITY OF HOPE LIMITED
    - now 02658548
    SHAMSUN NEHAR LTD
    - 2012-11-16 02658548 08297048
    Hope Parade, 147 Dunstable Road, Luton, Bedfordshire
    Active Corporate (4 parents)
    Officer
    2011-10-28 ~ now
    IIF 34 - Director → ME
    2000-10-19 ~ 2002-01-01
    IIF 38 - Director → ME
    2010-01-01 ~ 2011-10-28
    IIF 43 - Director → ME
    1996-01-01 ~ 2009-10-27
    IIF 111 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 2
    AUDIT FIRST LIMITED
    08276290
    Brook House, 58 Brook Street, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 46 - Director → ME
    2012-10-31 ~ dissolved
    IIF 109 - Secretary → ME
  • 3
    BARTON VIEW LIMITED
    08184602
    399a Dunstable Road, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2012-08-20 ~ 2012-10-31
    IIF 113 - Director → ME
  • 4
    BISMILLAH ENTERPRISES LIMITED
    07807487 03088670
    9 Grove Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-09 ~ dissolved
    IIF 44 - Director → ME
    2011-10-12 ~ dissolved
    IIF 115 - Secretary → ME
  • 5
    BRITISH BANGLADESH CHAMBER OF COMMERCE AND INDUSTRY LTD
    - now 02670245
    BRITISH-BANGLADESH CHAMBER OF COMMERCE - 2014-04-29
    BANGLADESH-BRITISH CHAMBER OF COMMERCE - 2009-06-02
    Unit-16 Business Development Centre, 7-15 Greatorex Street, London
    Active Corporate (41 parents)
    Officer
    2016-03-09 ~ now
    IIF 51 - Director → ME
  • 6
    BROXBOURNE CARS LIMITED
    - now 11377636
    BARTON PRESTIGE CARS LIMITED
    - 2021-06-25 11377636 07776304
    Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2018-05-23 ~ 2021-07-15
    IIF 1 - Director → ME
    2021-07-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 58 - Has significant influence or control OE
  • 7
    BWC RECRUIT LIMITED
    12925682
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-03 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CHELSEA HERITAGE LIMITED
    - now 13414118
    3 STATION LIMITED
    - 2022-08-10 13414118
    Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2024-04-01 ~ 2026-02-13
    IIF 28 - Director → ME
    2021-05-21 ~ 2022-09-01
    IIF 31 - Director → ME
    2022-09-01 ~ 2026-02-13
    IIF 97 - Director → ME
    Person with significant control
    2021-05-21 ~ 2022-09-01
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    2022-09-01 ~ now
    IIF 140 - Has significant influence or control OE
  • 9
    CHL BLOCK MANAGEMENT LIMITED
    16579442
    Brook House, 58 Brook Street, Luton, England
    Active Corporate (2 parents)
    Officer
    2025-07-14 ~ 2026-02-13
    IIF 101 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 10
    CITY GATE (ST ALBANS) MANAGEMENT COMPANY LTD
    - now 09247394
    TOPDIGIT LIMITED - 2014-10-30
    Brook House, 58 Brook Street, Luton, England
    Active Corporate (4 parents)
    Officer
    2024-11-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 77 - Has significant influence or control OE
  • 11
    COBBC LIMITED
    09068646
    2-12 Victoria Street, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 57 - Director → ME
  • 12
    COMMUNITY PROFESSIONALS LIMITED
    13061538 13126683
    21 Kidbrooke Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-01-11 ~ 2021-06-24
    IIF 96 - Director → ME
    Person with significant control
    2021-01-11 ~ 2021-06-24
    IIF 133 - Has significant influence or control OE
  • 13
    CRESCENT TRAVEL MANAGEMENT LIMITED
    - now 08512578 11365816
    PARKWAY FUTURE LIMITED - 2018-05-24
    Brook House, 58 Brook Street, Luton, England
    Active Corporate (2 parents)
    Officer
    2020-06-01 ~ now
    IIF 5 - Director → ME
    2018-05-30 ~ 2020-06-01
    IIF 52 - Director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 66 - Has significant influence or control OE
  • 14
    DALSTON LANE TERRACE MANAGEMENT COMPANY LIMITED
    10102598
    Brook House, 58 Brook Street, Luton, England
    Active Corporate (9 parents)
    Officer
    2025-03-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 80 - Right to appoint or remove directors as a member of a firm OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 15
    DR MOHAMMED SANAWAR ISLAM CHOUDHURY LTD
    11535797
    Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Officer
    2018-08-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 117 - Has significant influence or control OE
  • 16
    EVERSHOLT GREEN LIMITED
    - now 08078555
    EXPRESS TAX AND ACCOUNTS LIMITED
    - 2020-08-25 08078555
    61 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Officer
    2020-05-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 61 - Has significant influence or control OE
  • 17
    FIRST ISLAMIC SOLUTIONS LIMITED
    07776243
    Dr Sanawar Coudhury, 2-12 Victoria Street, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 75 - Secretary → ME
  • 18
    GRANGE HEIGHT LIMITED
    - now 07281373
    SW CAR CENTRE LIMITED - 2013-02-19
    Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (8 parents)
    Officer
    2018-10-01 ~ 2021-11-08
    IIF 18 - Director → ME
    Person with significant control
    2018-10-01 ~ 2021-11-08
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    GREY STATION LIMITED - now
    THAMES ATLANTIC LIMITED
    - 2023-02-21 13396861
    GREY STATION LIMITED
    - 2022-08-10 13396861
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-01 ~ 2023-01-01
    IIF 29 - Director → ME
    Person with significant control
    2022-01-01 ~ 2023-01-01
    IIF 129 - Ownership of shares – 75% or more OE
  • 20
    HERITAGE BEDFORD LIMITED
    - now 07776304
    BARTON PRESTIGE CARS LIMITED
    - 2012-08-20 07776304 11377636
    78 Montrose Avenue, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 84 - Director → ME
    2012-03-01 ~ dissolved
    IIF 8 - Director → ME
    2011-09-16 ~ dissolved
    IIF 114 - Secretary → ME
  • 21
    INDIGO RESTAURANTS GROUP PLC
    13947783
    Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    JALALABAD ISLAMIC CULTURE AND EDUCATION CENTRE LIMITED
    03135085
    61 Union Street, Dunstable, England
    Active Corporate (28 parents)
    Officer
    1995-12-01 ~ 1997-01-01
    IIF 37 - Director → ME
  • 23
    KENSINGTON SQUARE PLC
    08956632
    Choudhury Foundation No. 8 Maddox Street, Mayfair, London, England
    Active Corporate (2 parents)
    Officer
    2014-03-25 ~ now
    IIF 6 - Director → ME
    2014-03-25 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 24
    M1 SOLUTIONS LIMITED
    07785701 11196913... (more)
    2-12 Victoria Street, Luton
    Dissolved Corporate (2 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 76 - Secretary → ME
  • 25
    MEON VALE (MAISONETTES) MANAGEMENT COMPANY LIMITED
    09172512
    Brook House, 58 Brook Street, Luton, England, England
    Dissolved Corporate (14 parents)
    Officer
    2023-08-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 81 - Right to appoint or remove directors OE
  • 26
    MILTON GATE LIMITED
    - now 07281340
    SW CAR SALES PETERBOROUGH LTD - 2013-02-19
    10 Lower Thames Street, London
    Dissolved Corporate (5 parents)
    Officer
    2018-10-01 ~ 2021-01-11
    IIF 19 - Director → ME
    Person with significant control
    2018-10-01 ~ 2019-11-21
    IIF 139 - Has significant influence or control OE
    2020-06-19 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MONTROSE HERITAGE LIMITED
    - now 03088670
    BIS-MIL-LAH SOLUTIONS LIMITED
    - 2012-11-15 03088670 08296688
    BIS-MIL-LAH ENTERPRISES LIMITED
    - 2011-10-11 03088670 07807487
    4 Crawley Green Road, Luton, Bedfordshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2010-01-01 ~ 2011-10-08
    IIF 42 - Director → ME
    2012-11-01 ~ now
    IIF 35 - Director → ME
    2000-12-24 ~ 2002-01-01
    IIF 7 - Director → ME
    2023-10-01 ~ now
    IIF 103 - Director → ME
    2010-05-18 ~ 2012-11-01
    IIF 112 - Secretary → ME
    2002-01-01 ~ 2009-11-27
    IIF 107 - Secretary → ME
    1995-08-02 ~ 2002-12-30
    IIF 108 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 28
    MORTLAKE HERITAGE LIMITED
    - now 13405214
    40 OFFICES LIMITED
    - 2022-08-10 13405214
    City Gate, Victoria Street, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2021-05-18 ~ 2025-01-01
    IIF 30 - Director → ME
    2024-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    2024-04-01 ~ now
    IIF 79 - Has significant influence or control OE
  • 29
    OANDLM LIMITED
    - now 08297226
    OXFORD LETTING AND MANAGEMENT LIMITED
    - 2021-12-17 08297226
    OXFORD MEWS LIMITED
    - 2020-06-26 08297226 12706222... (more)
    VISION 4 LIFE LUTON LIMITED
    - 2014-04-29 08297226
    422 Dunstable Road, Luton, C/o Pwc Liquidation Services, England
    Active Corporate (1 parent)
    Officer
    2012-11-19 ~ 2017-01-05
    IIF 99 - Director → ME
    2020-03-01 ~ now
    IIF 25 - Director → ME
    2017-01-05 ~ 2020-03-01
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
  • 30
    OML2025 LIMITED
    - now 12706222
    OXFORD MEWS LIMITED
    - 2025-02-26 12706222 16296764... (more)
    47 Wingate Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2020-06-30 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 31
    OXFORD MEWS LIMITED
    16296764 12706222... (more)
    58 Brook Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 32
    PADDINGTON GREEN LIMITED - now
    WARRANTY FIRST LIMITED
    - 2013-12-19 08275952 08824992
    82-92 Whitechapel Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-10-31 ~ 2013-03-01
    IIF 9 - Director → ME
  • 33
    PARK LANE GLOBAL LIMITED
    08683409
    59 Union Street, Dunstable, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2020-06-19 ~ 2021-09-16
    IIF 10 - Director → ME
    Person with significant control
    2020-06-24 ~ 2021-09-16
    IIF 70 - Ownership of shares – 75% or more OE
  • 34
    PARK LANE HERITAGE LIMITED
    14234200
    Brook House, 58 Brook Street, Luton, England
    Active Corporate (2 parents)
    Officer
    2022-07-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PARKWAY FUTURE LIMITED
    - now 11365816 08512578
    HOLIDAY TRAVEL MANAGEMENT LIMITED
    - 2018-05-25 11365816
    CRESCENT TRAVEL MANAGEMENT LIMITED
    - 2018-05-23 11365816 08512578
    Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 105 - Has significant influence or control OE
  • 36
    PARKWAY GLOBAL LIMITED
    12701083
    Choudhury Foundation 8 Maddox Street, Mayfair, London, England
    Active Corporate (1 parent)
    Officer
    2020-06-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 37
    PINNACLE LOCUMS LIMITED
    12972828
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-26 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 136 - Ownership of shares – More than 50% but less than 75% OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    PRESTIGE STAFFING LIMITED
    15009433
    C/o Ad Business Recovery Limited 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2023-07-18 ~ 2024-08-16
    IIF 32 - Director → ME
    Person with significant control
    2023-07-18 ~ 2024-08-16
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Right to appoint or remove directors OE
  • 39
    PUMPKIN LANE DAY NURSERY LIMITED
    15779710
    Windsor House 9-15 Adelaide Street, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-04-01 ~ 2025-04-01
    IIF 55 - Director → ME
    2025-03-18 ~ now
    IIF 82 - Director → ME
  • 40
    RADIANT FUTURE LIMITED
    - now 05064123
    VISION4LIFE LIMITED
    - 2012-11-16 05064123
    Montrose House, 78 Montrose Avenue, Luton, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2012-01-01 ~ now
    IIF 33 - Director → ME
    2006-05-24 ~ 2007-04-01
    IIF 41 - Director → ME
    2004-03-04 ~ 2006-12-31
    IIF 106 - Secretary → ME
    2007-04-01 ~ 2011-12-31
    IIF 110 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 41
    RAL2025 LIMITED
    - now 12706107
    RICHMOND ADVANTAGE LIMITED
    - 2025-02-26 12706107 16296782... (more)
    47 Wingate Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2020-06-30 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 42
    RCI (EXETER) LIMITED
    07175881
    Rci (luton) Ltd, 2-12 Victoria Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 40 - Director → ME
  • 43
    RCI (PETERBOROUGH) LIMITED
    05354808
    Rci (luton) Ltd, 2-12 Victoria Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-08-01 ~ dissolved
    IIF 47 - Director → ME
  • 44
    RCI AUDIT AND ASSURANCE SERVICES LIMITED
    05908900
    59 Union Street, Dunstable, England
    Active Corporate (2 parents)
    Officer
    2006-08-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 45
    RCI FUTURE LIMITED
    12836337
    59 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Officer
    2020-08-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    RCI LUTON LIMITED
    08031531 05435159
    59-61 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Officer
    2012-04-16 ~ now
    IIF 13 - Director → ME
    2012-04-16 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2017-01-02 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    RED CHILLI IN LUTON LTD
    - now 05435159
    RCI (LUTON) LIMITED
    - 2012-04-13 05435159 08031531
    78 Montrose Avenue, Luton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-04-25 ~ 2013-01-14
    IIF 39 - Director → ME
  • 48
    REVOLUTION TAX SERVICES LIMITED
    12464168
    59 Union Street, Dunstable, England
    Active Corporate (2 parents)
    Officer
    2020-02-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    RICHMOND ADVANTAGE LIMITED
    16296782 12706107... (more)
    58 Brook Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 50
    RLM2021 LIMITED
    - now 08297048
    RICHMOND LETTINGS AND MANAGEMENT LIMITED
    - 2021-12-23 08297048
    RICHMOND ADVANTAGE LIMITED
    - 2020-06-25 08297048 12706107... (more)
    SHAMSUN NEHAR LIMITED
    - 2014-04-29 08297048 02658548
    Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2017-01-05 ~ 2020-03-01
    IIF 90 - Director → ME
    2020-03-01 ~ now
    IIF 24 - Director → ME
    2012-11-16 ~ 2017-01-05
    IIF 100 - Director → ME
    2012-11-16 ~ 2017-01-05
    IIF 116 - Secretary → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2021-07-15
    IIF 69 - Ownership of shares – 75% or more OE
  • 51
    SOCIAL STAFFING LIMITED
    12749523
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    2020-07-17 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    SW GROUP PREPARATION CENTRE LIMITED
    12355713
    Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-12-01 ~ 2021-11-08
    IIF 17 - Director → ME
    Person with significant control
    2020-12-01 ~ 2021-11-08
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    TELEGRAPH MANAGEMENT LIMITED
    02920631 08340919... (more)
    Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Active Corporate (10 parents)
    Officer
    2026-02-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-02-20 ~ now
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
  • 54
    THE WILLOWS, VERWOOD (MANAGEMENT) LTD
    07265985
    Brook House, 58 Brook Street, Luton
    Active Corporate (4 parents)
    Officer
    2024-12-31 ~ now
    IIF 54 - Director → ME
  • 55
    VCL2025 LIMITED
    - now 12701173
    VENUE CENTRAL LIMITED
    - 2025-02-26 12701173 08296688... (more)
    47 Wingate Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2020-06-29 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 56
    VENUE CENTRAL LIMITED
    16296778 08296688... (more)
    58 Brook Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 57
    VLANDM LIMITED
    - now 08296688
    VENUE LETTING AND MANAGEMENT LIMITED
    - 2021-12-17 08296688
    VENUE CENTRAL LIMITED
    - 2020-06-26 08296688 12701173... (more)
    BIS-MIL-LAH SOLUTIONS LIMITED
    - 2014-04-29 08296688 03088670
    422 Dunstable Road, Luton, C/o Pwc Liquidation Services, England
    Active Corporate (1 parent)
    Officer
    2017-01-05 ~ 2020-03-01
    IIF 92 - Director → ME
    2020-03-01 ~ now
    IIF 23 - Director → ME
    2012-11-16 ~ 2017-01-05
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
  • 58
    WAAVE LTD
    13109524
    59 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2021-01-04 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 59
    WARRANTY FIRST LIMITED
    08824992 08275952
    Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-06-14 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
  • 60
    WF MOTOR TRADE LIMITED
    09201276
    1 Bramhall Place, Storeys Bar Road, Peterborough, England
    Active Corporate (6 parents)
    Officer
    2018-10-01 ~ 2024-11-11
    IIF 12 - Director → ME
    Person with significant control
    2018-10-01 ~ 2024-11-11
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    WITHAM VIEW (LINCOLN) RESIDENTS COMPANY LIMITED
    05530623
    Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Active Corporate (10 parents)
    Officer
    2024-10-01 ~ now
    IIF 53 - Director → ME
  • 62
    WORK PERMIT GLOBAL LIMITED
    13815982 14204600
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
  • 63
    YA HAJJI LTD - now
    YAHAJJI.CO.UK LTD - 2021-04-28
    YA HAJJI LTD - 2019-08-14
    GO SAFAR LTD
    - 2018-08-06 11256577
    4385, 11256577 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2018-05-24 ~ 2018-07-01
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.