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 Shajahan

    Related profiles found in government register
  • Choudhury, Mohammed Shajahan
    British director born in January 1995

    Resident in England

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

      IIF 1
  • Choudhury, Mohammed
    British business born in January 1995

    Resident in England

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

      IIF 2
    • Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 3
  • Choudhury, Mohammed
    British businessman born in January 1995

    Resident in England

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

      IIF 4 IIF 5
  • Choudhury, Mohammed
    British director born in January 1995

    Resident in England

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

      IIF 6
  • Choudhury, Shajahan
    British director born in January 1995

    Resident in England

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

      IIF 7
  • Choudhury, Mohammed
    British business born in July 1965

    Resident in England

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

      IIF 8
  • Choudhury, Mohammed
    British businessman born in July 1965

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 15
  • Choudhury, Mohammed
    British professional born in September 1993

    Resident in England

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

      IIF 16
  • Choudhury, Mohammed
    British director born in July 1997

    Resident in England

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

      IIF 17
  • 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 18
  • Choudhury, Mohammed
    British director born in July 1977

    Resident in England

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

      IIF 19
  • Choudhury, Mohammed Shaheenur Islam
    British director born in September 1993

    Resident in England

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

      IIF 20
  • Choudry, Mohammed Shohel Islam
    British director born in April 1992

    Resident in England

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

      IIF 21
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 22
  • 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 23
  • Choudhury, Dr Mohammed Sanawar Islam
    British businessman born in July 1965

    Resident in England

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

      IIF 24
  • Choudhury, Mohammed Sanawar Islam, Dr
    British academic born in July 1965

    Resident in England

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

      IIF 25 IIF 26
  • Choudhury, Mohammed Sanawar Islam, Dr
    British accountant born in July 1965

    Resident in England

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

      IIF 27
    • 32, Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 28
  • Choudhury, Mohammed Sanawar Islam, Dr
    British business born in July 1965

    Resident in England

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

      IIF 29
  • Choudhury, Mohammed Sanawar Islam, Dr
    British businessman born in July 1965

    Resident in England

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

      IIF 30
    • 2-12, Victoria Street, Luton, Bedfordshire, United Kingdom

      IIF 31
    • 9, Grove Road, Luton, LU1 1QJ, England

      IIF 32
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 33
  • Choudhury, Mohammed Sanawar Islam, Dr
    British chartered accountant born in July 1965

    Resident in England

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

      IIF 34
  • Choudhury, Mohammed Sanawar Islam, Dr
    British director born in July 1965

    Resident in England

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

      IIF 35
  • Choudhury, Mohammed Sanawar Islam, Dr.
    British businessman born in July 1965

    Resident in England

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

      IIF 36 IIF 37
  • Choudhury, Mohammed Sanawar Islam, Dr.
    British chartered accountant born in July 1965

    Resident in England

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

      IIF 38
  • Choudhury, Mohammed Sanawar Islam, Dr.
    British chartered accountant and entrepreneur born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, 7-15 Greatorex Street, London, E1 5NF, England

      IIF 39
  • Choudhury, Mohammed Shajahan Islam
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Choudhury, Sanawar, Dr
    British academic born in July 1965

    Resident in England

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

      IIF 43
    • Montrose House, 78 Montrose Avenue, Luton, Bedfordshire, LU3 1HS, United Kingdom

      IIF 44
  • Choudhury, Sanawar, Dr
    British businessman born in July 1965

    Resident in England

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

      IIF 45
    • 78, Montrose Avenue, Luton, LU3 1HS, England

      IIF 46
    • 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

      IIF 47
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 48
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 49
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 50
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 51 IIF 52 IIF 53
  • Choudhury, Sanawar, Dr
    British secretary born in July 1965

    Resident in England

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

      IIF 54
  • Choudhury, Sanawar, Prof
    British business born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • City Gate, Victoria Street, St. Albans, AL1 3JJ, England

      IIF 55
  • Choudhury, Sanawar, Prof
    British business person born in July 1965

    Resident in England

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

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

    Resident in England

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

      IIF 57
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 58 IIF 59 IIF 60
  • Choudhury, Sanawar, Prof
    British company director born in July 1965

    Resident in England

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

      IIF 61
  • Choudhury, Sanawar, Prof
    British secretary born in July 1965

    Resident in England

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

      IIF 62
  • Choudhury, Sanawar, Prof Dr
    British business person born in July 1965

    Resident in England

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

      IIF 63
  • Mr Mohammed Choudhury
    British born in January 1995

    Resident in England

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

      IIF 64
  • Choudhury, Sanawar, Professor
    British company director born in July 1965

    Resident in England

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

      IIF 65
  • Mr Mohammed Choudhury
    British born in July 1965

    Resident in England

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

      IIF 66
    • Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 67
  • Mr Mohammed Choudhury
    British born in September 1993

    Resident in England

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

      IIF 68
  • Choudhury, Mohammed
    British businessman born in January 1995

    Resident in United Kingdom

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

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

      IIF 70 IIF 71 IIF 72
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 74 IIF 75
  • Choudhury, Mohammed
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammed Choudhury
    British born in July 1997

    Resident in England

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

      IIF 79
  • Mr Mohamed Choudhury
    British born in July 1965

    Resident in England

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

      IIF 80
  • 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 81
  • Choudhury, Mohammed Sanawar Islam, Dr

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

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

      IIF 85
  • Choudhury, Mohammed Sanawar Islam, Dr
    British businessman

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

      IIF 86 IIF 87
  • 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 88
  • 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 89
  • Choudhury, Mohammed
    British company director born in November 1977

    Resident in United Kingdom

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

      IIF 90 IIF 91
    • 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 92
  • Choudhury, Mohammed
    British director born in November 1977

    Resident in United Kingdom

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

      IIF 93
    • Computare House, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 94
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 95 IIF 96
  • 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 97
  • 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 98
  • 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 99
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 100 IIF 101
  • 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 102
  • Choudhury, Mohammed
    British accountant born in November 1986

    Resident in United Kingdom

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

      IIF 103
  • 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 104
  • 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 105
  • Choudry, Mohammed Shohel Islam

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

      IIF 106
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 107
  • Choudry, Mohammed Shohel Islam
    British director born in April 1992

    Resident in United Kingdom

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

      IIF 108
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 109 IIF 110
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 111 IIF 112
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 113
  • Choudry, Mohammed Shohel Islam
    British general manager born in April 1992

    Resident in United Kingdom

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

      IIF 114
  • Choudry, Mohammed Shohel Islam
    British manager born in April 1992

    Resident in United Kingdom

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

      IIF 115
  • 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 116
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 117
  • Choudry, Mohammed Shohel Islam
    British procurement director born in April 1992

    Resident in United Kingdom

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

      IIF 118
  • Choudhury, Dr Sanawar
    British businessman born in July 1965

    Resident in United Kingdom

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

      IIF 119
  • 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 120 IIF 121
  • Choudry, Mohammed Shohel

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

      IIF 122
  • Dr Sanawar Choudhury
    British born in July 1965

    Resident in England

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

      IIF 123
    • Choudhury Foundation, No. 8 Maddox Street, Mayfair, London, W1S 1NR, England

      IIF 124
    • 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP

      IIF 125
    • 4, Crawley Green Road, Luton, LU1 3LP, United Kingdom

      IIF 126 IIF 127
    • 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 128
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 129
    • Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 130
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 131
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 132 IIF 133 IIF 134
    • Windsor House, 9-15,adelaide Street, Luton, LU1 5BJ, England

      IIF 135
    • Windsor House,9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 136
  • Choudhury, Muhammad Islam

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

      IIF 137
    • 102, Brookvale Road, Solihull, West Midlands, B92 7JA

      IIF 138
  • Choudhury, Sanawar
    British director born in July 1965

    Resident in United Kingdom

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

      IIF 139
  • Prof Dr Sanawar Choudhury
    British born in July 1965

    Resident in England

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

      IIF 140
  • Prof Sanawar Choudhury
    British born in July 1965

    Resident in England

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

      IIF 141
    • City Gate, Victoria Street, St. Albans, AL1 3JJ, England

      IIF 142
  • Professor Sanawar Choudhury
    British born in July 1965

    Resident in England

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

      IIF 143
    • Brook House, 58 Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 144
  • Choudhury, Mohammed, Dr

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

      IIF 145
  • Choudhury, Mohammed

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

      IIF 146
    • 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 147
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 148
    • 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

      IIF 149
    • Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 150
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 151
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 152
    • 26, South Street Gardens, Walsall, West Midlands, WS1 4EW, United Kingdom

      IIF 153
  • Choudhury, Sanawar, Dr.
    British business born in July 1965

    Resident in United Kingdom

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

      IIF 154 IIF 155
    • 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP, United Kingdom

      IIF 156
  • Choudhury, Sanawar, Prof
    British professor born in July 1965

    Resident in United Kingdom

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

      IIF 157
  • Choudhury, Sanawar, Prof Dr
    British business born in July 1965

    Resident in United Kingdom

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

      IIF 158
  • Mr Mohammed Choudhury
    British born in January 1995

    Resident in United Kingdom

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

      IIF 159
    • 58, Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 160 IIF 161 IIF 162
    • Windsor House 9-15, Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 163
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 164 IIF 165 IIF 166
    • The Black Office, 40 Gloucester Avenue, Northampton, NN4 8QF, England

      IIF 167 IIF 168
  • Mr Mohammed Shohel Islam Choudry
    British born in April 1992

    Resident in England

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

      IIF 169
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 170
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 171
  • Choudhury, Muhammad

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

      IIF 172
  • Choudhury, Dr Sanawar, Prof
    British none born in July 1965

    Resident in United Kingdom

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

      IIF 173
  • Choudhury, Sanawar Mohammed Islam, Dr.
    British secretary born in July 1965

    Resident in United Kingdom

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

      IIF 174
  • Choudry, Mohammed

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

      IIF 175
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 176
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 177
  • Dr Mohammed Sanawar Islam Choudhury
    British born in July 1965

    Resident in England

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

      IIF 178
  • Mr Dr Mohammed Sanawar Islam Choudhury
    British born in July 1965

    Resident in England

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

      IIF 179
  • Choudhury, Sanawar, Dr

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

      IIF 180
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 181
  • Choudhury, Sanawar, Dr.

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

    Resident in United Kingdom

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

      IIF 184
    • 1509, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 185 IIF 186
    • 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 187
    • 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 188
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 189
    • 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 190
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 191
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 192 IIF 193
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 194 IIF 195
    • 26, South Street Gardens, Walsall, WS1 4EW, United Kingdom

      IIF 196
  • Mr Mohammed Choudhury
    British born in November 1986

    Resident in United Kingdom

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

      IIF 197
  • Mr Mohammed Shaheenur Islam Choudhury
    British born in September 1993

    Resident in England

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

      IIF 198
  • 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 199 IIF 200
    • 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 201
    • 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 202
    • C/o 206, Robinhood Lane, Birmingham, B28 0LG, England

      IIF 203
  • Muhammad, Choudhury Islam

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

      IIF 204
  • 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 205 IIF 206
    • 383, Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 207 IIF 208
  • Mr Mohammed Shajahan Islam Choudhury
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Prof Sanawar Choudhury
    British born in July 1965

    Resident in United Kingdom

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

      IIF 212
    • Sw Car Supermarket, Padholme Road East, Peterborough, PE1 5XL, England

      IIF 213
  • Sanawar Choudhury
    British born in July 1965

    Resident in United Kingdom

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

      IIF 214
    • 58, Brook Street, Luton, LU3 1DS, United Kingdom

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

      IIF 216
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 217
  • 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 218
    • 23, Hanover Square, London, W1S 1JB, England

      IIF 219
  • 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 220
  • Mr Mohammed Shohel Islam Choudry
    British born in April 1992

    Resident in United Kingdom

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

      IIF 221 IIF 222 IIF 223
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 224 IIF 225
    • 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 226
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 227 IIF 228
  • Muhammad, Choudhury

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

      IIF 229 IIF 230
    • 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 231
    • 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 232 IIF 233
  • Dr Mohammed Sanawar Islam Choudhury
    British born in July 1965

    Resident in United Kingdom

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

      IIF 234
  • Mohammed Sanawar Islam Choudhury
    British born in July 1965

    Resident in United Kingdom

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

      IIF 235
child relation
Offspring entities and appointments
Active 76
  • 1
    PLUSH VENUES PLC - 2016-12-05
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-13 ~ dissolved
    IIF 120 - 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 104 - director → ME
    2011-05-24 ~ dissolved
    IIF 137 - secretary → ME
  • 3
    SHAMSUN NEHAR LTD - 2012-11-16
    Hope Parade, 147 Dunstable Road, Luton, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    2,367,854 GBP2024-03-31
    Officer
    2011-10-28 ~ now
    IIF 155 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 4
    Brook House, 58 Brook Street, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 34 - director → ME
    2012-10-31 ~ dissolved
    IIF 85 - secretary → ME
  • 5
    C/o 206 Robinhood Lane, Hall Green, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 22 - director → ME
  • 6
    9 Grove Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-09 ~ dissolved
    IIF 32 - director → ME
    2011-10-12 ~ dissolved
    IIF 149 - secretary → ME
  • 7
    BRITISH-BANGLADESH CHAMBER OF COMMERCE - 2014-04-29
    BANGLADESH-BRITISH CHAMBER OF COMMERCE - 2009-06-02
    Unit-16 Business Development Centre, 7-15 Greatorex Street, London
    Corporate (21 parents)
    Equity (Company account)
    -12,075 GBP2023-12-31
    Officer
    2016-03-09 ~ now
    IIF 39 - director → ME
  • 8
    BARTON PRESTIGE CARS LIMITED - 2021-06-25
    Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -101,755 GBP2021-05-31
    Officer
    2021-07-15 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 123 - Has significant influence or controlOE
  • 9
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-03 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-12-29 ~ dissolved
    IIF 202 - director → ME
    2016-12-29 ~ dissolved
    IIF 232 - secretary → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 208 - Ownership of shares – More than 50% but less than 75%OE
    IIF 208 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 208 - Right to appoint or remove directorsOE
  • 11
    3 STATION LIMITED - 2022-08-10
    Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    7,686 GBP2024-03-31
    Officer
    2022-09-01 ~ now
    IIF 15 - director → ME
    2024-04-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 68 - Has significant influence or controlOE
  • 12
    23 Hanover Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-01-31
    Officer
    2018-01-23 ~ now
    IIF 219 - director → ME
    2018-01-23 ~ now
    IIF 204 - secretary → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 220 - Ownership of voting rights - 75% or moreOE
  • 13
    TOPDIGIT LIMITED - 2014-10-30
    Brook House, 58 Brook Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    2024-11-04 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 140 - Has significant influence or controlOE
  • 14
    2-12 Victoria Street, Luton, Bedfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 119 - director → ME
  • 15
    PARKWAY FUTURE LIMITED - 2018-05-24
    Brook House, 58 Brook Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-03-31
    Officer
    2020-06-01 ~ now
    IIF 48 - director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 128 - Has significant influence or controlOE
  • 16
    Brook House, 58 Brook Street, Luton, England
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 65 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
  • 17
    1509 Pershore Road, Stirchley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-09 ~ now
    IIF 95 - director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 18
    Brook House, 58 Brook Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2023-03-31
    Officer
    2018-08-24 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 179 - Has significant influence or controlOE
  • 19
    DX3 LED GROUP PLC - 2016-12-08
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 121 - director → ME
    2016-06-02 ~ dissolved
    IIF 172 - secretary → ME
  • 20
    50 Eggington Road, Birmingham, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-23 ~ dissolved
    IIF 112 - director → ME
    2021-04-23 ~ dissolved
    IIF 176 - secretary → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 21
    EXPRESS TAX AND ACCOUNTS LIMITED - 2020-08-25
    Windsor House 9-15 Adelaide Street, Luton, England
    Corporate (3 parents)
    Equity (Company account)
    14,344 GBP2023-05-31
    Officer
    2020-05-07 ~ now
    IIF 52 - director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 134 - Has significant influence or controlOE
  • 22
    Dr Sanawar Coudhury, 2-12 Victoria Street, Luton, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 182 - secretary → ME
  • 23
    383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-29 ~ dissolved
    IIF 218 - director → ME
    2016-01-29 ~ dissolved
    IIF 233 - secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 24
    BARTON PRESTIGE CARS LIMITED - 2012-08-20
    78 Montrose Avenue, Luton, England
    Dissolved corporate (3 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 46 - director → ME
  • 25
    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 113 - director → ME
    2015-02-20 ~ dissolved
    IIF 107 - secretary → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 26
    11 Deakins Road, Birmingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-05-20 ~ now
    IIF 115 - director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 27
    Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-01 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-02 ~ dissolved
    IIF 200 - director → ME
    2016-12-02 ~ dissolved
    IIF 230 - secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 29
    Choudhury Foundation No. 8 Maddox Street, Mayfair, London, England
    Corporate (2 parents)
    Equity (Company account)
    965,865 GBP2023-03-31
    Officer
    2014-03-25 ~ now
    IIF 44 - director → ME
    2014-03-25 ~ now
    IIF 180 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 30
    2-12 Victoria Street, Luton
    Dissolved corporate (2 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 183 - secretary → ME
  • 31
    Brook House, 58 Brook Street, Luton, England, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2023-08-11 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
  • 32
    11 Deakins Road, Haymills, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -877 GBP2023-02-28
    Officer
    2022-03-30 ~ dissolved
    IIF 114 - director → ME
    2022-03-30 ~ dissolved
    IIF 106 - secretary → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
  • 33
    11 Deakins Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    42,885 GBP2023-12-31
    Officer
    2021-12-24 ~ now
    IIF 118 - director → ME
    2021-12-24 ~ now
    IIF 122 - secretary → ME
  • 34
    SW CAR SALES PETERBOROUGH LTD - 2013-02-19
    10 Lower Thames Street, London
    Corporate (3 parents)
    Equity (Company account)
    2,275,508 GBP2020-06-30
    Person with significant control
    2020-06-19 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    1509 Pershore Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 36
    BIS-MIL-LAH SOLUTIONS LIMITED - 2012-11-15
    BIS-MIL-LAH ENTERPRISES LIMITED - 2011-10-11
    4 Crawley Green Road, Luton, Bedfordshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,763,612 GBP2024-03-31
    Officer
    2023-10-01 ~ now
    IIF 16 - director → ME
    2012-11-01 ~ now
    IIF 156 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 37
    40 OFFICES LIMITED - 2022-08-10
    City Gate, Victoria Street, St. Albans, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2024-04-01 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    2024-04-01 ~ now
    IIF 142 - Has significant influence or controlOE
  • 38
    11 Deakins Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -949 GBP2023-07-31
    Officer
    2019-07-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 39
    OXFORD LETTING AND MANAGEMENT LIMITED - 2021-12-17
    OXFORD MEWS LIMITED - 2020-06-26
    VISION 4 LIFE LUTON LIMITED - 2014-04-29
    422 Dunstable Road, Luton, C/o Pwc Liquidation Services, England
    Corporate (1 parent)
    Equity (Company account)
    -42,596 GBP2020-12-31
    Officer
    2020-03-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 40
    OXFORD MEWS LIMITED - 2025-02-26
    47 Wingate Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1,465 GBP2024-03-31
    Officer
    2020-06-30 ~ now
    IIF 76 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 41
    58 Brook Street, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 41 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 42
    Brook House, 58 Brook Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2022-07-14 ~ now
    IIF 56 - director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 43
    HOLIDAY TRAVEL MANAGEMENT LIMITED - 2018-05-25
    CRESCENT TRAVEL MANAGEMENT LIMITED - 2018-05-23
    Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-16 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 178 - Has significant influence or controlOE
  • 44
    Choudhury Foundation 8 Maddox Street, Mayfair, London, England
    Corporate (1 parent)
    Equity (Company account)
    80,904 GBP2024-03-31
    Officer
    2020-06-29 ~ now
    IIF 157 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 45
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-26 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 166 - Ownership of shares – More than 50% but less than 75%OE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75%OE
  • 46
    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 98 - director → ME
    2017-07-13 ~ dissolved
    IIF 151 - secretary → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 47
    Windsor House 9-15 Adelaide Street, Luton, England
    Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 7 - director → ME
  • 48
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 199 - director → ME
    2017-04-06 ~ dissolved
    IIF 229 - secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 49
    VISION4LIFE LIMITED - 2012-11-16
    Montrose House, 78 Montrose Avenue, Luton, Bedfordshire
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,478,955 GBP2024-03-31
    Officer
    2012-01-01 ~ now
    IIF 154 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 50
    RICHMOND ADVANTAGE LIMITED - 2025-02-26
    47 Wingate Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1,874 GBP2024-03-31
    Officer
    2020-06-30 ~ now
    IIF 77 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 51
    Rci (luton) Ltd, 2-12 Victoria Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-03 ~ dissolved
    IIF 28 - director → ME
  • 52
    Rci (luton) Ltd, 2-12 Victoria Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-08-01 ~ dissolved
    IIF 35 - director → ME
  • 53
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,010 GBP2023-08-31
    Officer
    2006-08-17 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 136 - Right to appoint or remove directorsOE
  • 54
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2023-06-30
    Officer
    2020-08-25 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 55
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    189,159 GBP2023-04-30
    Officer
    2012-04-16 ~ now
    IIF 62 - director → ME
    2012-04-16 ~ now
    IIF 181 - secretary → ME
    Person with significant control
    2017-01-02 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2023-06-30
    Officer
    2020-02-14 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    58 Brook Street, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 42 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 58
    RICHMOND LETTINGS AND MANAGEMENT LIMITED - 2021-12-23
    RICHMOND ADVANTAGE LIMITED - 2020-06-25
    SHAMSUN NEHAR LIMITED - 2014-04-29
    Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -30,598 GBP2020-12-31
    Officer
    2020-03-01 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 59
    11 Deakins Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -705 GBP2024-02-29
    Officer
    2022-02-03 ~ now
    IIF 108 - director → ME
    2022-02-03 ~ now
    IIF 175 - secretary → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
  • 60
    1066 London Road, Leigh-on-sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    -31,401 GBP2022-07-31
    Officer
    2020-07-17 ~ now
    IIF 71 - director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
  • 62
    Brook House, 58 Brook Street, Luton
    Corporate (3 parents)
    Equity (Company account)
    31 GBP2022-12-31
    Officer
    2024-12-31 ~ now
    IIF 173 - director → ME
  • 63
    VENUE CENTRAL LIMITED - 2025-02-26
    47 Wingate Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1,090 GBP2024-03-31
    Officer
    2020-06-29 ~ now
    IIF 78 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 64
    58 Brook Street, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 40 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 65
    VENUE LETTING AND MANAGEMENT LIMITED - 2021-12-17
    VENUE CENTRAL LIMITED - 2020-06-26
    BIS-MIL-LAH SOLUTIONS LIMITED - 2014-04-29
    422 Dunstable Road, Luton, C/o Pwc Liquidation Services, England
    Corporate (1 parent)
    Equity (Company account)
    -55,638 GBP2020-12-31
    Officer
    2020-03-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 66
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-04 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 67
    Windsor House 9-15 Adelaide Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-04 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 68
    Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    74,686 GBP2023-03-31
    Officer
    2020-06-14 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-06-14 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
  • 69
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 201 - director → ME
    2016-02-10 ~ dissolved
    IIF 231 - secretary → ME
  • 70
    Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    56 GBP2023-12-30
    Officer
    2024-10-01 ~ now
    IIF 158 - director → ME
  • 71
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-23 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 72
    Titan House, 1 Stirling Road, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 73
    1509 Pershore Road, Stirchley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-24
    Person with significant control
    2021-11-02 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
  • 74
    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 92 - director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 75
    Computare House Pershore Road, Stirchley, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    4,618,587 GBP2023-10-01
    Officer
    2024-05-15 ~ now
    IIF 94 - director → ME
  • 76
    1509 Pershore Road, Stirchley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-17 ~ now
    IIF 101 - director → ME
    2021-11-17 ~ now
    IIF 152 - secretary → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
Ceased 41
  • 1
    SHAMSUN NEHAR LTD - 2012-11-16
    Hope Parade, 147 Dunstable Road, Luton, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    2,367,854 GBP2024-03-31
    Officer
    2010-01-01 ~ 2011-10-28
    IIF 31 - director → ME
    2000-10-19 ~ 2002-01-01
    IIF 26 - director → ME
    1996-01-01 ~ 2009-10-27
    IIF 87 - secretary → ME
  • 2
    C/o 206 Robinhood Lane, Hall Green, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-11 ~ 2017-01-11
    IIF 170 - Ownership of shares – 75% or more OE
  • 3
    399a Dunstable Road, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-20 ~ 2012-10-31
    IIF 174 - director → ME
  • 4
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -23,979 GBP2024-04-30
    Officer
    2023-04-27 ~ 2023-05-15
    IIF 110 - director → ME
    Person with significant control
    2023-04-27 ~ 2023-05-15
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
  • 5
    BARTON PRESTIGE CARS LIMITED - 2021-06-25
    Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -101,755 GBP2021-05-31
    Officer
    2018-05-23 ~ 2021-07-15
    IIF 45 - director → ME
  • 6
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate
    Officer
    2019-01-07 ~ 2019-11-01
    IIF 103 - director → ME
    Person with significant control
    2019-01-07 ~ 2020-03-21
    IIF 197 - Ownership of shares – 75% or more OE
  • 7
    3 STATION LIMITED - 2022-08-10
    Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    7,686 GBP2024-03-31
    Officer
    2021-05-21 ~ 2022-09-01
    IIF 5 - director → ME
    Person with significant control
    2021-05-21 ~ 2022-09-01
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 8
    21 Kidbrooke Lane, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,134 GBP2023-12-31
    Officer
    2021-01-11 ~ 2021-06-24
    IIF 73 - director → ME
    Person with significant control
    2021-01-11 ~ 2021-06-24
    IIF 163 - Has significant influence or control OE
  • 9
    PARKWAY FUTURE LIMITED - 2018-05-24
    Brook House, 58 Brook Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-03-31
    Officer
    2018-05-30 ~ 2020-06-01
    IIF 36 - director → ME
  • 10
    1 Woodbridge Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-24 ~ 2012-12-02
    IIF 105 - director → ME
    2011-05-24 ~ 2012-11-04
    IIF 138 - secretary → ME
  • 11
    383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-29 ~ 2016-02-17
    IIF 117 - director → ME
  • 12
    SW CAR CENTRE LIMITED - 2013-02-19
    Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Corporate (3 parents)
    Equity (Company account)
    201,967 GBP2021-06-30
    Officer
    2018-10-01 ~ 2021-11-08
    IIF 59 - director → ME
    Person with significant control
    2018-10-01 ~ 2021-11-08
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    THAMES ATLANTIC LIMITED - 2023-02-21
    GREY STATION LIMITED - 2022-08-10
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-01 ~ 2023-01-01
    IIF 2 - director → ME
    Person with significant control
    2022-01-01 ~ 2023-01-01
    IIF 159 - Ownership of shares – 75% or more OE
  • 14
    BARGAIN BAY LIMITED - 2017-01-24
    BARGAIN BAY PLC - 2017-01-04
    HOME OF SHOPPING PLC - 2017-01-04
    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 ~ 2018-03-15
    IIF 23 - director → ME
    2016-06-04 ~ 2016-11-16
    IIF 203 - director → ME
  • 15
    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 102 - director → ME
    2019-09-05 ~ 2020-02-06
    IIF 153 - secretary → ME
    Person with significant control
    2019-09-05 ~ 2020-02-06
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 16
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-02 ~ 2016-12-02
    IIF 116 - director → ME
  • 17
    Windsor House, 9-15 Adelaide Street, Luton, Bedford, England
    Corporate (3 parents)
    Equity (Company account)
    1,313,933 GBP2023-06-30
    Officer
    1995-12-01 ~ 1997-01-01
    IIF 25 - director → ME
  • 18
    16 Berkeley Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-03-31
    Officer
    2018-03-08 ~ 2020-02-01
    IIF 89 - director → ME
    2018-03-08 ~ 2020-02-01
    IIF 146 - secretary → ME
    Person with significant control
    2018-03-08 ~ 2020-02-01
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 19
    11 Deakins Road, Haymills, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -877 GBP2023-02-28
    Officer
    2022-03-02 ~ 2022-03-30
    IIF 97 - director → ME
    2020-10-21 ~ 2022-03-02
    IIF 111 - director → ME
    2022-03-02 ~ 2022-03-30
    IIF 148 - secretary → ME
    2020-10-21 ~ 2022-03-02
    IIF 177 - secretary → ME
    Person with significant control
    2020-10-21 ~ 2022-03-02
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    2022-03-02 ~ 2022-03-30
    IIF 189 - Ownership of shares – 75% or more OE
  • 20
    11 Deakins Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    42,885 GBP2023-12-31
    Person with significant control
    2021-12-24 ~ 2024-08-01
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 21
    SW CAR SALES PETERBOROUGH LTD - 2013-02-19
    10 Lower Thames Street, London
    Corporate (3 parents)
    Equity (Company account)
    2,275,508 GBP2020-06-30
    Officer
    2018-10-01 ~ 2021-01-11
    IIF 60 - director → ME
    Person with significant control
    2018-10-01 ~ 2019-11-21
    IIF 234 - Has significant influence or control OE
  • 22
    BIS-MIL-LAH SOLUTIONS LIMITED - 2012-11-15
    BIS-MIL-LAH ENTERPRISES LIMITED - 2011-10-11
    4 Crawley Green Road, Luton, Bedfordshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,763,612 GBP2024-03-31
    Officer
    2010-01-01 ~ 2011-10-08
    IIF 30 - director → ME
    2000-12-24 ~ 2002-01-01
    IIF 43 - director → ME
    2010-05-18 ~ 2012-11-01
    IIF 145 - secretary → ME
    2002-01-01 ~ 2009-11-27
    IIF 83 - secretary → ME
    1995-08-02 ~ 2002-12-30
    IIF 84 - secretary → ME
  • 23
    40 OFFICES LIMITED - 2022-08-10
    City Gate, Victoria Street, St. Albans, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2021-05-18 ~ 2025-01-01
    IIF 4 - director → ME
  • 24
    160 Old Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-03-31
    Officer
    2018-03-19 ~ 2020-01-01
    IIF 99 - director → ME
    2018-03-19 ~ 2020-01-01
    IIF 147 - secretary → ME
    Person with significant control
    2018-03-19 ~ 2020-01-01
    IIF 188 - Ownership of shares – 75% or more OE
  • 25
    OXFORD LETTING AND MANAGEMENT LIMITED - 2021-12-17
    OXFORD MEWS LIMITED - 2020-06-26
    VISION 4 LIFE LUTON LIMITED - 2014-04-29
    422 Dunstable Road, Luton, C/o Pwc Liquidation Services, England
    Corporate (1 parent)
    Equity (Company account)
    -42,596 GBP2020-12-31
    Officer
    2017-01-05 ~ 2020-03-01
    IIF 75 - director → ME
    2012-11-19 ~ 2017-01-05
    IIF 13 - director → ME
  • 26
    WARRANTY FIRST LIMITED - 2013-12-19
    82-92 Whitechapel Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-31 ~ 2013-03-01
    IIF 47 - director → ME
  • 27
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,589,359 GBP2023-12-31
    Officer
    2020-06-19 ~ 2021-09-16
    IIF 49 - director → ME
    Person with significant control
    2020-06-24 ~ 2021-09-16
    IIF 131 - Ownership of shares – 75% or more OE
  • 28
    104 College Road, 3rd Floor, Harrow, England
    Corporate (1 parent)
    Officer
    2023-07-18 ~ 2024-08-16
    IIF 6 - director → ME
    Person with significant control
    2023-07-18 ~ 2024-08-16
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 29
    Windsor House 9-15 Adelaide Street, Luton, England
    Corporate (2 parents)
    Officer
    2025-04-01 ~ 2025-04-01
    IIF 1 - director → ME
  • 30
    VISION4LIFE LIMITED - 2012-11-16
    Montrose House, 78 Montrose Avenue, Luton, Bedfordshire
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,478,955 GBP2024-03-31
    Officer
    2006-05-24 ~ 2007-04-01
    IIF 29 - director → ME
    2007-04-01 ~ 2011-12-31
    IIF 86 - secretary → ME
    2004-03-04 ~ 2006-12-31
    IIF 82 - secretary → ME
  • 31
    RCI (LUTON) LIMITED - 2012-04-13
    78 Montrose Avenue, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-04-25 ~ 2013-01-14
    IIF 27 - director → ME
  • 32
    RICHMOND LETTINGS AND MANAGEMENT LIMITED - 2021-12-23
    RICHMOND ADVANTAGE LIMITED - 2020-06-25
    SHAMSUN NEHAR LIMITED - 2014-04-29
    Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -30,598 GBP2020-12-31
    Officer
    2017-01-05 ~ 2020-03-01
    IIF 69 - director → ME
    2012-11-16 ~ 2017-01-05
    IIF 14 - director → ME
    2012-11-16 ~ 2017-01-05
    IIF 150 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-15
    IIF 130 - Ownership of shares – 75% or more OE
  • 33
    Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    362,700 GBP2021-12-31
    Officer
    2020-12-01 ~ 2021-11-08
    IIF 58 - director → ME
    Person with significant control
    2020-12-01 ~ 2021-11-08
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 135 - Right to appoint or remove directors OE
  • 34
    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 88 - director → ME
  • 35
    VENUE LETTING AND MANAGEMENT LIMITED - 2021-12-17
    VENUE CENTRAL LIMITED - 2020-06-26
    BIS-MIL-LAH SOLUTIONS LIMITED - 2014-04-29
    422 Dunstable Road, Luton, C/o Pwc Liquidation Services, England
    Corporate (1 parent)
    Equity (Company account)
    -55,638 GBP2020-12-31
    Officer
    2017-01-05 ~ 2020-03-01
    IIF 74 - director → ME
    2012-11-16 ~ 2017-01-05
    IIF 12 - director → ME
  • 36
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-03 ~ 2020-08-04
    IIF 19 - director → ME
  • 37
    1 Bramhall Place, Storeys Bar Road, Peterborough, England
    Corporate (4 parents)
    Equity (Company account)
    2,203,248 GBP2023-09-30
    Officer
    2018-10-01 ~ 2024-11-11
    IIF 53 - director → ME
    Person with significant control
    2018-10-01 ~ 2024-11-11
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    YAHAJJI.CO.UK LTD - 2021-04-28
    YA HAJJI LTD - 2019-08-14
    GO SAFAR LTD - 2018-08-06
    4385, 11256577 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -173,978 GBP2020-03-31
    Officer
    2018-05-24 ~ 2018-07-01
    IIF 37 - director → ME
  • 39
    1509 Pershore Road, Stirchley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-24
    Officer
    2021-11-02 ~ 2024-07-04
    IIF 90 - director → ME
  • 40
    YBG BRANDS LTD - 2023-07-10
    1509 Pershore Road, Stirchley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    4,396,198 GBP2024-09-24
    Officer
    2021-11-02 ~ 2023-09-10
    IIF 91 - director → ME
    Person with significant control
    2021-11-02 ~ 2023-09-10
    IIF 186 - Ownership of shares – 75% or more OE
  • 41
    Computare House Pershore Road, Stirchley, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    4,618,587 GBP2023-10-01
    Officer
    2022-11-08 ~ 2023-10-01
    IIF 18 - director → ME
    2020-11-30 ~ 2022-11-01
    IIF 100 - director → ME
    Person with significant control
    2020-11-30 ~ 2022-11-01
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
    2022-11-08 ~ 2023-10-01
    IIF 81 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.