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

Tajja, Bus

    Related profiles found in government register
  • Tajja, Bus
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 1
    • icon of address 1st Floor, 4 Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 2
    • icon of address 2nd Floor, 1 Broadgate, London, EC2M 2QS, England

      IIF 3
    • icon of address 77, Farringdon Road, London, EC1M 3JU, England

      IIF 4
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 5
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 6
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 7
    • icon of address Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 8
  • Tajja, Bus
    Pakistani director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkely Square House, Berkely Square House, London, W1J 6BD, England

      IIF 9
  • Mr Bus Tajja
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 10
    • icon of address 77, Farringdon Road, London, EC1M 3JU, England

      IIF 11
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 12
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 13
  • Tajja, Bus
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 14
    • icon of address Flat 2, 479 Gillott Road, Birmingham, B16 9LJ, England

      IIF 15
    • icon of address Flat 3, 49 St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 16
  • Tajja, Bus
    Pakistani director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 17
  • Mr Bus Tajja
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 18
    • icon of address Flat 2, 479 Gillott Road, Birmingham, B16 9LJ, England

      IIF 19
    • icon of address Flat 3, 49 St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 20
    • icon of address 1st Floor, 4 Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 21
    • icon of address 2nd Floor, 1 Broadgate, London, EC2M 2QS, England

      IIF 22
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 23
    • icon of address Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 24
  • Mr Bus Tajja
    Pakistani born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 8 Duncannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    566 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1st Floor 4 Penman Way, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,520 GBP2020-04-30
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2nd Floor 1 Broadgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 4385, 11589653: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 1 Charles Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107 GBP2024-02-29
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 3 49 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 1 179 Church Hill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Berkely Square, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4-12 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 3 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 4 23 Harrison Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flat 2 479 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.