logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Choudhury, Mohammed

    Related profiles found in government register
  • Choudhury, Mohammed
    British born in November 1977

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 3
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 4
  • Choudhury, Mohammed
    British cfo born in November 1977

    Resident in United Kingdom

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

      IIF 5
  • Choudhury, Mohammed
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 6
  • Choudhury, Mohammed
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Computare House, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 7
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 8
    • 101, Chaplin Road, Stoke-on-trent, ST3 4RH, England

      IIF 9
  • Choudhury, Mohammed
    British general manager born in November 1977

    Resident in United Kingdom

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

      IIF 10
  • Choudhury, Mohammed
    British group chairman / ceo born in November 1977

    Resident in United Kingdom

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

      IIF 11
  • Choudhury, Mohammed
    British investor born in November 1977

    Resident in United Kingdom

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

      IIF 12
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 13
  • Choudhury, Mohammed
    British investor/founder born in November 1977

    Resident in United Kingdom

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

      IIF 14
  • Choudhury, Mohammed
    British chairman born in November 1972

    Resident in United Kingdom

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

      IIF 15
  • Choudhury, Muhammad
    British director born in November 1972

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • Choudhury, Muhammad Islam
    British chairman born in November 1977

    Resident in United Kingdom

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

      IIF 18
  • Choudhury, Muhammad Islam
    British chief financial controler born in November 1977

    Resident in United Kingdom

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

      IIF 19
  • Choudhury, Mohammed
    British managing director born in November 1977

    Resident in England

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

      IIF 20
  • Mr Choudhury Muhammad
    British born in November 1977

    Resident in United Kingdom

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

      IIF 21 IIF 22
    • 383, Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 23 IIF 24
  • Muhammad, Choudhury
    British investor born in November 1977

    Resident in United Kingdom

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

      IIF 25 IIF 26
    • 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 27
    • 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 28
    • C/o 206, Robinhood Lane, Birmingham, B28 0LG, England

      IIF 29
  • Choudry, Mohammed Shohel Islam
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 30
  • Choudry, Mohammed Shohel Islam
    British managing director born in April 1992

    Resident in United Kingdom

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

      IIF 31
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 32
  • Mr Choudhury Islam Muhammad
    British born in November 1977

    Resident in United Kingdom

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

      IIF 33
  • Mr Mohammed Choudhury
    British born in November 1977

    Resident in United Kingdom

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

      IIF 34 IIF 35
    • 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 36
    • 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 37
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 39
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 40
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 41 IIF 42
    • 101, Chaplin Road, Stoke-on-trent, ST3 4RH, England

      IIF 43
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 44 IIF 45
    • 26, South Street Gardens, Walsall, WS1 4EW, United Kingdom

      IIF 46
  • Muhammad, Choudhury Islam
    British born in November 1977

    Resident in United Kingdom

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

      IIF 47
  • Muhammad, Choudhury Islam
    British investor born in November 1977

    Resident in United Kingdom

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

      IIF 48
  • Choudry, Mohammed Shohel Islam

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

      IIF 49
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 50
  • Choudhury, Mohammed

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

      IIF 51
    • 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 52
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 53
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 54
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 55
    • 26, South Street Gardens, Walsall, West Midlands, WS1 4EW, United Kingdom

      IIF 56
  • Choudhury, Muhammad Islam

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

      IIF 57
    • 102, Brookvale Road, Solihull, West Midlands, B92 7JA

      IIF 58
  • Choudry, Mohammed Shohel

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

      IIF 59
  • Choudhury, Muhammad

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

      IIF 60
  • Choudry, Mohammed

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

      IIF 61
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 62
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

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

    Resident in England

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

      IIF 64 IIF 65 IIF 66
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 68
    • 234 St Bernards Road, Solihull, B92 7BH, England

      IIF 69
  • Choudry, Mohammed Shohel Islam
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 70
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 71 IIF 72
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 73
  • Choudry, Mohammed Shohel Islam
    British general manager born in April 1992

    Resident in England

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

      IIF 74
  • Choudry, Mohammed Shohel Islam
    British managing director born in April 1992

    Resident in England

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

      IIF 75
  • Mr Mohammed Choudhury
    British born in November 1977

    Resident in England

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

      IIF 76
  • Muhammad, Choudhury Islam

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

      IIF 77
  • Muhammad, Choudhury

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

      IIF 78 IIF 79
    • 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 80
    • 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 81 IIF 82
  • Mr Mohammed Shohel Islam Choudry
    British born in April 1992

    Resident in England

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

      IIF 83 IIF 84 IIF 85
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 86 IIF 87
    • 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 88
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 89 IIF 90
    • 234 St Bernards Road, Solihull, B92 7BH, England

      IIF 91
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 92
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 93
child relation
Offspring entities and appointments
Active 24
  • 1
    PLUSH VENUES PLC - 2016-12-05
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-13 ~ dissolved
    IIF 16 - Director → ME
  • 2
    City 5 Centre Court, 1301 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 18 - Director → ME
    2011-05-24 ~ dissolved
    IIF 57 - Secretary → ME
  • 3
    C/o 206 Robinhood Lane, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 73 - Director → ME
  • 4
    383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-29 ~ dissolved
    IIF 28 - Director → ME
    2016-12-29 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    23 Hanover Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-01-31
    Officer
    2018-01-23 ~ now
    IIF 47 - Director → ME
    2018-01-23 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 6
    DX3 LED GROUP PLC - 2016-12-08
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 17 - Director → ME
    2016-06-02 ~ dissolved
    IIF 60 - Secretary → ME
  • 7
    50 Eggington Road, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-23 ~ dissolved
    IIF 72 - Director → ME
    2021-04-23 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 8
    383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-29 ~ dissolved
    IIF 48 - Director → ME
    2016-01-29 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    BARGAIN BAY LIMITED - 2017-01-24
    BARGAIN BAY PLC - 2017-01-04
    HOME OF SHOPPING PLC - 2017-01-04
    Trusolv Limited, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -151,024 GBP2021-02-28
    Officer
    2015-02-20 ~ dissolved
    IIF 30 - Director → ME
    2015-02-20 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 10
    11 Deakins Road, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-05-20 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 11
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-02 ~ dissolved
    IIF 26 - Director → ME
    2016-12-02 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    11 Deakins Road, Haymills, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -877 GBP2023-02-28
    Officer
    2022-03-30 ~ dissolved
    IIF 74 - Director → ME
    2022-03-30 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 13
    11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,001 GBP2024-12-31
    Officer
    2021-12-24 ~ now
    IIF 66 - Director → ME
    2021-12-24 ~ now
    IIF 59 - Secretary → ME
  • 14
    11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,604 GBP2024-07-31
    Officer
    2019-07-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 15
    234 St. Bernards Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-07-31
    Officer
    2017-07-13 ~ dissolved
    IIF 11 - Director → ME
    2017-07-13 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 16
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 25 - Director → ME
    2017-04-06 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 17
    11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -705 GBP2024-02-29
    Officer
    2022-02-03 ~ now
    IIF 65 - Director → ME
    2022-02-03 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 18
    11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-10-17 ~ now
    IIF 64 - Director → ME
  • 19
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 20
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 27 - Director → ME
    2016-02-10 ~ dissolved
    IIF 80 - Secretary → ME
  • 21
    Titan House, 1 Stirling Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 22
    225 Ladypool Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-24
    Person with significant control
    2021-11-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 23
    1 Titan House, Unit 1 , Stirling Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250,000 GBP2022-06-30
    Officer
    2021-06-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 24
    1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-17 ~ now
    IIF 4 - Director → ME
    2021-11-17 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    C/o 206 Robinhood Lane, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-11 ~ 2017-01-11
    IIF 92 - Ownership of shares – 75% or more OE
  • 2
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,979 GBP2024-04-30
    Officer
    2023-04-27 ~ 2023-05-15
    IIF 68 - Director → ME
    Person with significant control
    2023-04-27 ~ 2023-05-15
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 3
    1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-09 ~ 2025-02-01
    IIF 3 - Director → ME
    Person with significant control
    2022-12-09 ~ 2025-02-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 4
    1 Woodbridge Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-24 ~ 2012-12-02
    IIF 19 - Director → ME
    2011-05-24 ~ 2012-11-04
    IIF 58 - Secretary → ME
  • 5
    383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-29 ~ 2016-02-17
    IIF 32 - Director → ME
  • 6
    BARGAIN BAY LIMITED - 2017-01-24
    BARGAIN BAY PLC - 2017-01-04
    HOME OF SHOPPING PLC - 2017-01-04
    Trusolv Limited, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -151,024 GBP2021-02-28
    Officer
    2016-06-04 ~ 2016-11-16
    IIF 29 - Director → ME
    2015-02-20 ~ 2018-03-15
    IIF 75 - Director → ME
  • 7
    Level 3 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-09-30
    Officer
    2019-09-05 ~ 2020-02-06
    IIF 14 - Director → ME
    2019-09-05 ~ 2020-02-06
    IIF 56 - Secretary → ME
    Person with significant control
    2019-09-05 ~ 2020-02-06
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-02 ~ 2016-12-02
    IIF 31 - Director → ME
  • 9
    16 Berkeley Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    2018-03-08 ~ 2020-02-01
    IIF 5 - Director → ME
    2018-03-08 ~ 2020-02-01
    IIF 51 - Secretary → ME
    Person with significant control
    2018-03-08 ~ 2020-02-01
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 10
    11 Deakins Road, Haymills, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -877 GBP2023-02-28
    Officer
    2020-10-21 ~ 2022-03-02
    IIF 71 - Director → ME
    2022-03-02 ~ 2022-03-30
    IIF 10 - Director → ME
    2020-10-21 ~ 2022-03-02
    IIF 63 - Secretary → ME
    2022-03-02 ~ 2022-03-30
    IIF 53 - Secretary → ME
    Person with significant control
    2022-03-02 ~ 2022-03-30
    IIF 38 - Ownership of shares – 75% or more OE
    2020-10-21 ~ 2022-03-02
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 11
    11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,001 GBP2024-12-31
    Person with significant control
    2021-12-24 ~ 2024-08-01
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 12
    101 Chaplin Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,847,907 GBP2025-05-31
    Officer
    2024-05-25 ~ 2025-06-10
    IIF 9 - Director → ME
    Person with significant control
    2024-05-25 ~ 2025-06-10
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    160 Old Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,361,700 GBP2025-03-31
    Officer
    2018-03-19 ~ 2020-01-01
    IIF 12 - Director → ME
    2018-03-19 ~ 2020-01-01
    IIF 52 - Secretary → ME
    Person with significant control
    2018-03-19 ~ 2020-01-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    DIGNITATE CLAIMS PLC - 2019-11-25
    Sovereign House, Barehill Street, Littleborough, England
    Dissolved Corporate
    Equity (Company account)
    50,000 GBP2019-05-31
    Officer
    2018-05-03 ~ 2019-11-22
    IIF 15 - Director → ME
  • 15
    225 Ladypool Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-24
    Officer
    2021-11-02 ~ 2024-07-04
    IIF 1 - Director → ME
  • 16
    YBG BRANDS LTD - 2023-07-10
    1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,396,198 GBP2024-09-24
    Officer
    2021-11-02 ~ 2023-09-10
    IIF 2 - Director → ME
    Person with significant control
    2021-11-02 ~ 2023-09-10
    IIF 35 - Ownership of shares – 75% or more OE
  • 17
    Computare House Pershore Road, Stirchley, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,618,587 GBP2023-10-01
    Officer
    2022-11-08 ~ 2023-10-01
    IIF 20 - Director → ME
    2020-11-30 ~ 2022-11-01
    IIF 13 - Director → ME
    2024-05-15 ~ 2024-08-01
    IIF 7 - Director → ME
    Person with significant control
    2020-11-30 ~ 2022-11-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    2022-11-08 ~ 2023-10-01
    IIF 76 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.