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 Mohammed Shohel Islam Choudry

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 4 IIF 5
    • icon of address 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 6
    • icon of address 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 7 IIF 8
  • Mr Mohammed Shajahan Islam Choudhury
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 12
    • icon of address 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 13
    • icon of address Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 14
  • 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 15
  • Mohammed Sanawar Islam Choudhury
    British born in July 1965

    Resident in United Kingdom

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

      IIF 16
  • 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 17
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 18 IIF 19
    • icon of address 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 20 IIF 21
    • icon of address Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 22
  • 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 23
  • 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 24
  • 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 25
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 26
  • 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 27
  • Mr Mohammed Choudhury
    British born in September 1993

    Resident in United Kingdom

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

      IIF 28
  • 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 29
    • icon of address 58, Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Windsor House 9-15, Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

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

      IIF 34 IIF 35 IIF 36
    • icon of address The Black Office, 40 Gloucester Avenue, Northampton, NN4 8QF, England

      IIF 37 IIF 38
  • Mr Mohammed Choudhury
    British 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 39 IIF 40
    • icon of address 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 41
    • icon of address 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 42
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • icon of address 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 44
    • icon of address 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 45
    • icon of address Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 46 IIF 47
    • icon of address 101, Chaplin Road, Stoke-on-trent, ST3 4RH, England

      IIF 48
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 49 IIF 50
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, United Kingdom

      IIF 51
  • 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 52
  • Mr Mohammed Shaheenur Islam Choudhury
    British born in September 1993

    Resident in England

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

      IIF 53
  • 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 54
  • 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 55
  • Mr Sanawar Choudhury
    British born in July 1965

    Resident in United Kingdom

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

      IIF 56
  • 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 57
    • icon of address Sw Car Supermarket, Padholme Road East, Peterborough, PE1 5XL, England

      IIF 58
  • Choudhury, Mohammed Shajahan Islam
    British director born in January 1995

    Resident in United Kingdom

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

    Resident in England

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

      IIF 62
  • 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 63 IIF 64
    • icon of address 383, Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 65 IIF 66
  • 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 67
    • icon of address 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 68
  • 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 69
  • 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 70
  • 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 71
    • icon of address 58, Brook Street, Luton, LU3 1DS, United Kingdom

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

      IIF 73
  • Choudhury, Mohammed
    British business born in September 1993

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 77
  • Choudhury, Mohammed
    British businessman born in January 1995

    Resident in United Kingdom

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

      IIF 78
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

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

      IIF 83 IIF 84
  • Choudhury, Mohammed
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 88 IIF 89
    • icon of address 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 90
    • icon of address 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 91
    • icon of address C/o 206, Robinhood Lane, Birmingham, B28 0LG, England

      IIF 92
  • 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 93
    • icon of address 23, Hanover Square, London, W1S 1JB, England

      IIF 94
  • 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 95
    • icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 96
  • 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 97
  • 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 98
  • 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 99
  • 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 100
  • 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 101 IIF 102
    • icon of address 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 103
  • Choudhury, Mohammed
    British director born in November 1977

    Resident in United Kingdom

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

      IIF 104
    • icon of address Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 105 IIF 106
    • icon of address 101, Chaplin Road, Stoke-on-trent, ST3 4RH, England

      IIF 107
  • 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 108
  • 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 109
  • 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 110
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 111 IIF 112
  • 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 113
  • 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 114
  • 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 115 IIF 116
  • 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 117
  • 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 118
  • 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 119
  • 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 120
  • 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 121
  • 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 122 IIF 123
    • icon of address 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP, United Kingdom

      IIF 124
  • 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 125
  • 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 126
  • 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 127
  • 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 128
  • 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 129
  • 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 130
    • icon of address City Gate, Victoria Street, St. Albans, AL1 3JJ, England

      IIF 131
  • 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 132
    • icon of address Brook House, 58 Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 133
  • Choudhury, Mohammed Shaheenur Islam
    British director born in September 1993

    Resident in England

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

      IIF 134
  • Choudhury, Mohammed Shajahan Islam
    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 135
  • 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 136
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 137
    • icon of address 61, Union Street, Dunstable, LU6 1EX, England

      IIF 138
    • icon of address Choudhury Foundation, No. 8 Maddox Street, Mayfair, London, W1S 1NR, England

      IIF 139
    • icon of address 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP

      IIF 140
    • icon of address 4, Crawley Green Road, Luton, LU1 3LP, United Kingdom

      IIF 141 IIF 142
    • icon of address 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 143
    • icon of address Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 144
    • icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 145
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 146
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 147
    • icon of address Windsor House, 9-15,adelaide Street, Luton, LU1 5BJ, England

      IIF 148
    • icon of address Windsor House,9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 149
  • Choudhury, Mohammed Sanawar Islam, Dr
    British academic born in July 1965

    Resident in England

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

    Resident in England

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

      IIF 152
    • icon of address 32, Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 153
  • 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 154
  • 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 155
    • icon of address 2-12, Victoria Street, Luton, Bedfordshire, United Kingdom

      IIF 156
    • icon of address 9, Grove Road, Luton, LU1 1QJ, England

      IIF 157
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 158
  • 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 159
  • 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 160
  • 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 161 IIF 162
  • Choudhury, Mohammed Sanawar Islam, Dr.
    British chartered accountant born in July 1965

    Resident in England

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

      IIF 163
  • 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 164
  • 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 165
  • 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 166
    • icon of address Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 167
  • 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 168 IIF 169
  • 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 170
  • 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 171
  • 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 172
  • 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 173
  • 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 174
  • 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 178
  • 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 179
  • Choudhury, Mohammed Sanawar Islam, Dr
    British

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

      IIF 180
  • Choudhury, Mohammed Sanawar Islam, Dr
    British businessman

    Registered addresses and corresponding companies
  • 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 183
    • icon of address Montrose House, 78 Montrose Avenue, Luton, Bedfordshire, LU3 1HS, United Kingdom

      IIF 184
  • 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 185
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 186
    • icon of address 61, Union Street, Dunstable, LU6 1EX, England

      IIF 187
    • icon of address 78, Montrose Avenue, Luton, LU3 1HS, England

      IIF 188
    • icon of address 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

      IIF 189
    • icon of address Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 190
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 191
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 192 IIF 193
  • Choudhury, Sanawar, Dr
    British secretary born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Union Street, Dunstable, LU6 1EX, England

      IIF 194
  • 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 195
  • 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 196
  • 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 197
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 198 IIF 199 IIF 200
  • 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 201
  • Choudhury, Sanawar, Prof
    British secretary born in July 1965

    Resident in England

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

      IIF 202
  • 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 203
  • Choudry, Mohammed Shohel Islam

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

      IIF 204
    • icon of address Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 205
  • 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 206
  • Choudry, Mohammed Shohel

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

      IIF 207
  • Muhammad, Choudhury Islam

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

      IIF 208
  • Choudhury, Mohammed Sanawar Islam, Dr

    Registered addresses and corresponding companies
  • Muhammad, Choudhury

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

      IIF 212 IIF 213
    • icon of address 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 214
    • icon of address 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 215 IIF 216
  • Choudhury, Mohammed

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

      IIF 217
    • icon of address 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 218
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 219
    • icon of address 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

      IIF 220
    • icon of address Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 221
    • icon of address 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 222
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 223
    • icon of address 26, South Street Gardens, Walsall, West Midlands, WS1 4EW, United Kingdom

      IIF 224
  • Choudhury, Mohammed, Dr

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

      IIF 225
  • 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 226
    • icon of address 102, Brookvale Road, Solihull, West Midlands, B92 7JA

      IIF 227
  • Choudry, Mohammed

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

      IIF 228
    • icon of address 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 229
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 230
  • Choudhury, Muhammad

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

      IIF 231
  • Choudhury, Sanawar, Dr

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

      IIF 232
    • icon of address Montrose House, 78 Montrose Avenue, Luton, Bedfordshire, LU3 1HS, United Kingdom

      IIF 233
  • Choudhury, Sanawar, Dr.

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 73
  • 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 115 - 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 117 - Director → ME
    icon of calendar 2011-05-24 ~ dissolved
    IIF 226 - Secretary → ME
  • 3
    SHAMSUN NEHAR LTD - 2012-11-16
    icon of address Hope Parade, 147 Dunstable Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - 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 159 - Director → ME
    icon of calendar 2012-10-31 ~ dissolved
    IIF 180 - 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 68 - Director → ME
  • 6
    icon of address 9 Grove Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 157 - Director → ME
    icon of calendar 2011-10-12 ~ dissolved
    IIF 220 - Secretary → ME
  • 7
    BANGLADESH-BRITISH CHAMBER OF COMMERCE - 2009-06-02
    BRITISH-BANGLADESH CHAMBER OF COMMERCE - 2014-04-29
    icon of address Unit-16 Business Development Centre, 7-15 Greatorex Street, London
    Active Corporate (21 parents)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 164 - 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)
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 136 - 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 79 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – 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 91 - Director → ME
    icon of calendar 2016-12-29 ~ dissolved
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    3 STATION LIMITED - 2022-08-10
    icon of address Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 77 - Director → ME
    icon of calendar 2024-04-01 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 12
    icon of address 23 Hanover Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 94 - Director → ME
    icon of calendar 2018-01-23 ~ now
    IIF 208 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 55 - 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)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 129 - 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 120 - Director → ME
  • 15
    PARKWAY FUTURE LIMITED - 2018-05-24
    icon of address Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 143 - 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 206 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directors as a member of a firmOE
  • 17
    icon of address Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 62 - Has significant influence or controlOE
  • 18
    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 116 - Director → ME
    icon of calendar 2016-06-02 ~ dissolved
    IIF 231 - Secretary → ME
  • 19
    icon of address 50 Eggington Road, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2021-04-23 ~ dissolved
    IIF 229 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    EXPRESS TAX AND ACCOUNTS LIMITED - 2020-08-25
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,745 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 138 - Has significant influence or controlOE
  • 21
    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 234 - Secretary → ME
  • 22
    icon of address 383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2016-01-29 ~ dissolved
    IIF 216 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    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 188 - Director → ME
  • 24
    HOME OF SHOPPING PLC - 2017-01-04
    BARGAIN BAY PLC - 2017-01-04
    BARGAIN BAY LIMITED - 2017-01-24
    icon of address Trusolv Limited, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -201,024 GBP2021-02-28
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2015-02-20 ~ dissolved
    IIF 205 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 26
    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 197 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2016-12-02 ~ dissolved
    IIF 213 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Choudhury Foundation No. 8 Maddox Street, Mayfair, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 184 - Director → ME
    icon of calendar 2014-03-25 ~ now
    IIF 233 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 2-12 Victoria Street, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 235 - Secretary → ME
  • 30
    icon of address Brook House, 58 Brook Street, Luton, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
  • 31
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2022-03-30 ~ dissolved
    IIF 204 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 27 - Director → ME
    icon of calendar 2021-12-24 ~ now
    IIF 207 - Secretary → ME
  • 33
    SW CAR SALES PETERBOROUGH LTD - 2013-02-19
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,272,508 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    BIS-MIL-LAH ENTERPRISES LIMITED - 2011-10-11
    BIS-MIL-LAH SOLUTIONS LIMITED - 2012-11-15
    icon of address 4 Crawley Green Road, Luton, Bedfordshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 165 - Director → ME
    icon of calendar 2012-11-01 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 35
    40 OFFICES LIMITED - 2022-08-10
    icon of address City Gate, Victoria Street, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2024-04-01 ~ now
    IIF 131 - Has significant influence or controlOE
  • 36
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 37
    OXFORD MEWS LIMITED - 2020-06-26
    OXFORD LETTING AND MANAGEMENT LIMITED - 2021-12-17
    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)
    Retained earnings (accumulated losses)
    -52,596 GBP2020-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 38
    OXFORD MEWS LIMITED - 2025-02-26
    icon of address 47 Wingate Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 58 Brook Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 40
    icon of address Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    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 158 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 42
    icon of address Choudhury Foundation 8 Maddox Street, Mayfair, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 43
    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 81 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    icon of address 234 St. Bernards Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2017-07-13 ~ dissolved
    IIF 222 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 135 - Director → ME
  • 46
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2017-04-06 ~ dissolved
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 47
    VISION4LIFE LIMITED - 2012-11-16
    icon of address Montrose House, 78 Montrose Avenue, Luton, Bedfordshire
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 48
    RICHMOND ADVANTAGE LIMITED - 2025-02-26
    icon of address 47 Wingate Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 49
    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 153 - Director → ME
  • 50
    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 160 - Director → ME
  • 51
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    892 GBP2024-08-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,827 GBP2024-04-30
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 202 - Director → ME
    icon of calendar 2012-04-16 ~ now
    IIF 232 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 58 Brook Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 56
    RICHMOND ADVANTAGE LIMITED - 2020-06-25
    SHAMSUN NEHAR LIMITED - 2014-04-29
    RICHMOND LETTINGS AND MANAGEMENT LIMITED - 2021-12-23
    icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,598 GBP2020-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 17 - Director → ME
    icon of calendar 2022-02-03 ~ now
    IIF 228 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,601 GBP2022-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Brook House, 58 Brook Street, Luton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 127 - Director → ME
  • 61
    VENUE CENTRAL LIMITED - 2025-02-26
    icon of address 47 Wingate Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 58 Brook Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 63
    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)
    Retained earnings (accumulated losses)
    -65,638 GBP2020-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 64
    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 171 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-14 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2020-06-14 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
  • 67
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2016-02-10 ~ dissolved
    IIF 214 - Secretary → ME
  • 68
    icon of address Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 126 - Director → ME
  • 69
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Titan House, 1 Stirling Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 225 Ladypool Road, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 1 Titan House, Unit 1 , Stirling Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 112 - Director → ME
    icon of calendar 2021-11-17 ~ now
    IIF 223 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 43
  • 1
    SHAMSUN NEHAR LTD - 2012-11-16
    icon of address Hope Parade, 147 Dunstable Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ 2011-10-28
    IIF 156 - Director → ME
    icon of calendar 2000-10-19 ~ 2002-01-01
    IIF 151 - Director → ME
    icon of calendar 1996-01-01 ~ 2009-10-27
    IIF 182 - 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 13 - 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 128 - Director → ME
  • 4
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-27 ~ 2023-05-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ 2023-05-15
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    BARTON PRESTIGE CARS LIMITED - 2021-06-25
    icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ 2021-07-15
    IIF 185 - 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 114 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2020-03-21
    IIF 52 - 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)
    Officer
    icon of calendar 2021-05-21 ~ 2022-09-01
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2022-09-01
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    icon of address 21 Kidbrooke Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ 2021-06-24
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 2021-06-24
    IIF 33 - 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)
    Officer
    icon of calendar 2018-05-30 ~ 2020-06-01
    IIF 161 - Director → ME
  • 10
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ 2025-02-01
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 2025-02-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    icon of address 1 Woodbridge Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ 2012-12-02
    IIF 118 - Director → ME
    icon of calendar 2011-05-24 ~ 2012-11-04
    IIF 227 - Secretary → ME
  • 12
    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 26 - Director → ME
  • 13
    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)
    Retained earnings (accumulated losses)
    1,201,658 GBP2024-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2021-11-08
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2021-11-08
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    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 166 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2023-01-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 15
    HOME OF SHOPPING PLC - 2017-01-04
    BARGAIN BAY PLC - 2017-01-04
    BARGAIN BAY LIMITED - 2017-01-24
    icon of address Trusolv Limited, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -201,024 GBP2021-02-28
    Officer
    icon of calendar 2015-02-20 ~ 2018-03-15
    IIF 69 - Director → ME
    icon of calendar 2016-06-04 ~ 2016-11-16
    IIF 92 - Director → ME
  • 16
    icon of address Level 3 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-05 ~ 2020-02-06
    IIF 113 - Director → ME
    icon of calendar 2019-09-05 ~ 2020-02-06
    IIF 224 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-02-06
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2016-12-02
    IIF 25 - Director → ME
  • 18
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,306,760 GBP2024-06-30
    Officer
    icon of calendar 1995-12-01 ~ 1997-01-01
    IIF 150 - Director → ME
  • 19
    icon of address 16 Berkeley Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-08 ~ 2020-02-01
    IIF 100 - Director → ME
    icon of calendar 2018-03-08 ~ 2020-02-01
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2020-02-01
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ 2022-03-30
    IIF 108 - Director → ME
    icon of calendar 2020-10-21 ~ 2022-03-02
    IIF 20 - Director → ME
    icon of calendar 2022-03-02 ~ 2022-03-30
    IIF 219 - Secretary → ME
    icon of calendar 2020-10-21 ~ 2022-03-02
    IIF 230 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2022-03-02
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-02 ~ 2022-03-30
    IIF 43 - Ownership of shares – 75% or more OE
  • 21
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-24 ~ 2024-08-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 22
    SW CAR SALES PETERBOROUGH LTD - 2013-02-19
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,272,508 GBP2020-06-30
    Officer
    icon of calendar 2018-10-01 ~ 2021-01-11
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-11-21
    IIF 15 - Has significant influence or control OE
  • 23
    icon of address 101 Chaplin Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ 2025-06-10
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2025-06-10
    IIF 48 - Ownership of shares – 75% or more OE
  • 24
    BIS-MIL-LAH ENTERPRISES LIMITED - 2011-10-11
    BIS-MIL-LAH SOLUTIONS LIMITED - 2012-11-15
    icon of address 4 Crawley Green Road, Luton, Bedfordshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2011-10-08
    IIF 155 - Director → ME
    icon of calendar 2000-12-24 ~ 2002-01-01
    IIF 183 - Director → ME
    icon of calendar 2010-05-18 ~ 2012-11-01
    IIF 225 - Secretary → ME
    icon of calendar 2002-01-01 ~ 2009-11-27
    IIF 210 - Secretary → ME
    icon of calendar 1995-08-02 ~ 2002-12-30
    IIF 211 - Secretary → ME
  • 25
    40 OFFICES LIMITED - 2022-08-10
    icon of address City Gate, Victoria Street, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-18 ~ 2025-01-01
    IIF 168 - Director → ME
  • 26
    icon of address 160 Old Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ 2020-01-01
    IIF 110 - Director → ME
    icon of calendar 2018-03-19 ~ 2020-01-01
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-01-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 27
    OXFORD MEWS LIMITED - 2020-06-26
    OXFORD LETTING AND MANAGEMENT LIMITED - 2021-12-17
    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)
    Retained earnings (accumulated losses)
    -52,596 GBP2020-12-31
    Officer
    icon of calendar 2017-01-05 ~ 2020-03-01
    IIF 84 - Director → ME
    icon of calendar 2012-11-19 ~ 2017-01-05
    IIF 75 - Director → ME
  • 28
    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 189 - Director → ME
  • 29
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2020-06-19 ~ 2021-09-16
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2021-09-16
    IIF 146 - Ownership of shares – 75% or more OE
  • 30
    icon of address C/o Ad Business Recovery Limited 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -279,251 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ 2024-08-16
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2024-08-16
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    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 172 - Director → ME
  • 32
    VISION4LIFE LIMITED - 2012-11-16
    icon of address Montrose House, 78 Montrose Avenue, Luton, Bedfordshire
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2006-05-24 ~ 2007-04-01
    IIF 154 - Director → ME
    icon of calendar 2007-04-01 ~ 2011-12-31
    IIF 181 - Secretary → ME
    icon of calendar 2004-03-04 ~ 2006-12-31
    IIF 209 - Secretary → ME
  • 33
    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 152 - Director → ME
  • 34
    RICHMOND ADVANTAGE LIMITED - 2020-06-25
    SHAMSUN NEHAR LIMITED - 2014-04-29
    RICHMOND LETTINGS AND MANAGEMENT LIMITED - 2021-12-23
    icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,598 GBP2020-12-31
    Officer
    icon of calendar 2017-01-05 ~ 2020-03-01
    IIF 78 - Director → ME
    icon of calendar 2012-11-16 ~ 2017-01-05
    IIF 76 - Director → ME
    icon of calendar 2012-11-16 ~ 2017-01-05
    IIF 221 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-15
    IIF 145 - Ownership of shares – 75% or more OE
  • 35
    icon of address Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    358,375 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2021-11-08
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-11-08
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    DIGNITATE CLAIMS PLC - 2019-11-25
    icon of address Sovereign House, Barehill Street, Littleborough, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-05-03 ~ 2019-11-22
    IIF 97 - Director → ME
  • 37
    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)
    Retained earnings (accumulated losses)
    -65,638 GBP2020-12-31
    Officer
    icon of calendar 2017-01-05 ~ 2020-03-01
    IIF 83 - Director → ME
    icon of calendar 2012-11-16 ~ 2017-01-05
    IIF 74 - Director → ME
  • 38
    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 178 - Director → ME
  • 39
    icon of address 1 Bramhall Place, Storeys Bar Road, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,138,137 GBP2024-09-30
    Officer
    icon of calendar 2018-10-01 ~ 2024-11-11
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2024-11-11
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    YAHAJJI.CO.UK LTD - 2021-04-28
    GO SAFAR LTD - 2018-08-06
    YA HAJJI LTD - 2019-08-14
    icon of address 4385, 11256577 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ 2018-07-01
    IIF 162 - Director → ME
  • 41
    icon of address 225 Ladypool Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-02 ~ 2024-07-04
    IIF 101 - Director → ME
  • 42
    YBG BRANDS LTD - 2023-07-10
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ 2023-09-10
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2023-09-10
    IIF 40 - Ownership of shares – 75% or more OE
  • 43
    icon of address Computare House Pershore Road, Stirchley, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-10-01
    Officer
    icon of calendar 2022-11-08 ~ 2023-10-01
    IIF 179 - Director → ME
    icon of calendar 2020-11-30 ~ 2022-11-01
    IIF 111 - Director → ME
    icon of calendar 2024-05-15 ~ 2024-08-01
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2022-11-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    icon of calendar 2022-11-08 ~ 2023-10-01
    IIF 99 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.