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

Chowdhury, Abdul Baset

    Related profiles found in government register
  • Chowdhury, Abdul Baset

    Registered addresses and corresponding companies
    • 786 Business Park, 6 Francis Road, Yardley, Birmingham, B25 8HP, England

      IIF 1
    • 84, Bordesley Street, Birmingham, B5 5PN, United Kingdom

      IIF 2
  • Chowdhury, Md Abdul Baset

    Registered addresses and corresponding companies
    • 540, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0UN, United Kingdom

      IIF 3
    • 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 4
  • Chowdhury, Abdul

    Registered addresses and corresponding companies
    • 1, St Floor, 84 Bordesley Street, Birmingham, B5 5PN, United Kingdom

      IIF 5
    • Flat 1, 463, Warwick Road, Birmingham, B11 2JP, United Kingdom

      IIF 6
  • Chowdhury, Ab
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 76, George Road, Yardley, Birmingham, B25 8HX, United Kingdom

      IIF 7
  • Chowdhury, Abdul Baset
    British businessman born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Town Hill, Walsall, WS1 2AP, England

      IIF 8
  • Chowdhury, Abdul Baset
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, St Floor, 84 Bordesley Street, Digbeth, Birmingham, West Midlnads, B5 5PN, United Kingdom

      IIF 9
    • 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 10
  • Chowdhury, Abdul Baset
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 463, Warwick Road, Birmingham, B11 2JP, United Kingdom

      IIF 11 IIF 12
  • Chowdhury, Tutu
    British manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 109a, Speedwell Road, Yardley, Birmingham, B25 8HN, England

      IIF 13
  • Chowdhury, Md Abdul Baset
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 109b, Speedwell Road, Yardley, Birmingham, B25 8HN, England

      IIF 14
    • 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 15 IIF 16
    • 116, Ashbourne Way, Bradford, BD2 1ER, United Kingdom

      IIF 17
  • Chowdhury, Md Abdul Baset
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 18
  • Chowdhury, Md Abdul Baset
    British management consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 76, George Road, Yardley, Birmingham, B25 8HX, United Kingdom

      IIF 19
  • Chowdhury, Md Abdul Baset
    British self employed born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 133, Sheldon Heath Road, Birmingham, B26 2DP, England

      IIF 20
  • Chowdhury, Md Abdul Baset
    Bangladeshi managing director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 540, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0UN, England

      IIF 21
  • Chowdhury, Md Abdul Baset
    Bangladeshi self employed born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 22
  • Ab Chowdhury
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 76, George Road, Yardley, Birmingham, B25 8HX, United Kingdom

      IIF 23
  • Chowdhury, Md Abdul Baset
    British management born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 463 Warwick Road, Birmingham, B11 1JP, United Kingdom

      IIF 24
  • Tutu Chowdhury
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 109a, Speedwell Road, Yardley, Birmingham, B25 8HN, England

      IIF 25
  • Chowdhury, Abdul Baset, Md
    Bangladeshi managing director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office-2, 1 Sidbury House, College Street, Worcester, WR1 2LT, England

      IIF 26
  • Chowdhury, Abdul Baset, Mr.
    Bangladeshi managing director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238-240, Cannock Road, Chadsmoor, Cannock, Staffordshire, WS11 5DB, United Kingdom

      IIF 27
  • Md Abdul Baset Chowdhury
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 28
    • 116, Ashbourne Way, Bradford, BD2 1ER, United Kingdom

      IIF 29
  • Mr Abdul Baset Chowdhury
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 30
  • Mr Md Abdul Baset Chowdhury
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 109b, Speedwell Road, Yardley, Birmingham, B25 8HN, England

      IIF 31
    • 133, Sheldon Heath Road, Birmingham, B26 2DP, England

      IIF 32
    • 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 33 IIF 34
  • Mr Md Abdul Baset Chowdhury
    Bangladeshi born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, 201 Coventry Road, Small Heath, Birmingham, West Midlands, B10 0RA, United Kingdom

      IIF 35
  • Mr Md Abdul Baset Chowdhury
    Bangladeshi born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 76, George Road, Yardley, Birmingham, B25 8HX, United Kingdom

      IIF 36
    • Unit 1a, 201 Coventry Road, Small Heath, Birmingham, West Midlands, B10 0RA, United Kingdom

      IIF 37
  • Mr Md Abdul Baset Chowdhury
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 38
  • Md Abdul Baset Chowdhury
    Bangladeshi born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office-2, 1 Sidbury House, College Street, Worcester, WR1 2LT, England

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    76 George Road, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-28 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-10-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    109a Speedwell Road, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    76 George Road, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-22 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-01-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    Unit 1a 201 Coventry Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -64,409 GBP2023-12-31
    Officer
    2024-01-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    238-240 Cannock Road, Chadsmoor, Cannock, Staffordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-01-09 ~ dissolved
    IIF 27 - director → ME
  • 6
    238-240 Cannock Road, Cannock, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 24 - director → ME
  • 7
    135 Sheldon Heath Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,300 GBP2023-06-30
    Officer
    2022-06-21 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 8
    540 Coventry Road, Small Heath, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 21 - director → ME
    2011-04-01 ~ dissolved
    IIF 3 - secretary → ME
  • 9
    76 George Road, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    133 Sheldon Heath Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    109b Speedwell Road, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    786 Business Park 6 Francis Road, Yardley, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-30 ~ dissolved
    IIF 1 - secretary → ME
Ceased 10
  • 1
    BIRMINGHAM TRADING CENTRE LIMITED - 2016-10-25
    66 Warren Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-19 ~ 2015-05-29
    IIF 5 - secretary → ME
  • 2
    QUANTUM SECRETARIES LIMITED - 2016-11-02
    66 Warren Road, Birmingham, England
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2014-05-27 ~ 2014-06-01
    IIF 2 - secretary → ME
  • 3
    NEWINCCO 214 LIMITED - 2016-10-25
    UNQUOTED PUBLIC SECURITIES MANAGEMENT LIMITED - 2016-03-16
    66 Warren Road, Birmingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,000 GBP2015-06-30
    Officer
    2014-07-01 ~ 2014-08-12
    IIF 12 - director → ME
    2014-07-01 ~ 2014-08-12
    IIF 6 - secretary → ME
  • 4
    AMAZON WHOLESALE LTD - 2022-07-06
    Office-2, 1 Sidbury House, College Street, Worcester, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-04 ~ 2021-05-04
    IIF 26 - director → ME
    Person with significant control
    2021-05-04 ~ 2021-05-04
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 5
    Unit 1a 201 Coventry Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -64,409 GBP2023-12-31
    Officer
    2020-06-11 ~ 2022-01-01
    IIF 22 - director → ME
    Person with significant control
    2019-12-23 ~ 2022-01-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-03-31 ~ 2024-01-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ABC CONSULTANCY BIRMINGHAM LIMITED - 2014-09-09
    1 St Floor, 84 Bordesley Street, Digbeth, Birmingham, West Midlnads, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-12 ~ 2014-09-30
    IIF 9 - director → ME
  • 7
    STUDENTAID LTD - 2023-01-23
    148 Rovex Business Park Hay Hall Road, Birmingham, England
    Corporate
    Equity (Company account)
    -7,800 GBP2020-05-31
    Officer
    2019-05-15 ~ 2020-05-05
    IIF 7 - director → ME
    2019-05-15 ~ 2021-01-10
    IIF 19 - director → ME
    Person with significant control
    2019-05-15 ~ 2019-05-15
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    2019-05-15 ~ 2021-01-10
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 8
    CASSON BECKMAN FINANCE PLC - 2016-01-15
    ROTHSCHILD FINANCE PLC - 2014-08-06
    29 Banford Road, Birmingham, England
    Dissolved corporate
    Officer
    2014-07-02 ~ 2014-08-12
    IIF 11 - director → ME
  • 9
    Shariff Accountants, 1022-1024 Coventry Road, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-07-03 ~ 2014-08-31
    IIF 8 - director → ME
  • 10
    116 Ashbourne Way, Bradford, United Kingdom
    Corporate
    Officer
    2019-05-17 ~ 2020-08-04
    IIF 17 - director → ME
    Person with significant control
    2019-05-17 ~ 2020-08-04
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors 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.