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

Dr Sanawar Choudhury

    Related profiles found in government register
  • 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 1
    • Choudhury Foundation, No. 8 Maddox Street, Mayfair, London, W1S 1NR, England

      IIF 2
    • 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP

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

      IIF 4 IIF 5
    • 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 6
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 7
    • Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 8
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

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

      IIF 10 IIF 11 IIF 12
    • Windsor House, 9-15,adelaide Street, Luton, LU1 5BJ, England

      IIF 13
    • Windsor House,9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 14
  • Prof Sanawar Choudhury
    British born in July 1965

    Resident in England

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

      IIF 15
    • City Gate, Victoria Street, St. Albans, AL1 3JJ, England

      IIF 16
  • 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 17
  • Mr Mohamed Choudhury
    British born in July 1965

    Resident in England

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

      IIF 18
  • Mr Mohammed Choudhury
    British born in July 1965

    Resident in England

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

      IIF 19
    • Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 20
  • 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 21
    • Brook House, 58 Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 22
  • 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 23
  • 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 24
  • Mr Mohammed Choudhury
    British born in September 1993

    Resident in England

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

      IIF 25
  • 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 26
  • 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 27
    • Sw Car Supermarket, Padholme Road East, Peterborough, PE1 5XL, England

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

      IIF 30
    • Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 31
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • Choudhury, Mohammed
    British businessman born in July 1965

    Resident in England

    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 39
    • Montrose House, 78 Montrose Avenue, Luton, Bedfordshire, LU3 1HS, United Kingdom

      IIF 40
  • 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 41
    • 78, Montrose Avenue, Luton, LU3 1HS, England

      IIF 42
    • 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

      IIF 43
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 44
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 45
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 46
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 47 IIF 48 IIF 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 54 IIF 55 IIF 56
  • 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 57
  • 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 58
  • 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 59
  • 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 60
  • 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 61
  • 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 62
  • 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 63
    • Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 64
  • 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 65 IIF 66
  • 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 67
  • 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 68
  • 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 72
  • 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 73
  • 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 74
    • 58, Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 75 IIF 76 IIF 77
    • Windsor House 9-15, Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

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

      IIF 79 IIF 80 IIF 81
    • The Black Office, 40 Gloucester Avenue, Northampton, NN4 8QF, England

      IIF 82 IIF 83
  • 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 84
  • 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 85
  • 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 86
    • 1509, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 87 IIF 88
    • 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 89
    • 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 90
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

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

      IIF 92
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 93
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 94 IIF 95
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 96 IIF 97
    • 26, South Street Gardens, Walsall, WS1 4EW, United Kingdom

      IIF 98
  • 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 99
  • 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 100
  • 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 101 IIF 102
    • 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 103
    • 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 104
    • C/o 206, Robinhood Lane, Birmingham, B28 0LG, England

      IIF 105
  • 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 106
  • 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 107
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 108
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 109
  • 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 110
  • Muhammad, Choudhury Islam

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

      IIF 111
  • Choudhury, Mohammed Sanawar Islam, Dr
    British academic born in July 1965

    Resident in England

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

    Resident in England

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

      IIF 114
    • 32, Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 115
  • 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 116
  • 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 117
    • 2-12, Victoria Street, Luton, Bedfordshire, United Kingdom

      IIF 118
    • 9, Grove Road, Luton, LU1 1QJ, England

      IIF 119
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 120
  • 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 121
  • 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 122
  • 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 123 IIF 124
  • 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 125
  • 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 126
  • 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 127
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 128
  • 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 129
  • 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 130
  • 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 131
  • 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 132
  • 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 133 IIF 134
    • 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP, United Kingdom

      IIF 135
  • 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 136
  • Muhammad, Choudhury

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

      IIF 137 IIF 138
    • 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 139
    • 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 140 IIF 141
  • 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 142
  • 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 143
  • Choudhury, Mohammed
    British businessman born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Choudhury, Mohammed
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 154
  • 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 155
    • 23, Hanover Square, London, W1S 1JB, England

      IIF 156
  • 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 157
  • 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 158
  • 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 159
  • 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 160 IIF 161
    • 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 162
  • 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 163
    • Computare House, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 164
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 165 IIF 166
  • 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 167
  • 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 168
  • 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 169
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 170 IIF 171
  • 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 172
  • Choudhury, Muhammad Islam

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

      IIF 173
    • 102, Brookvale Road, Solihull, West Midlands, B92 7JA

      IIF 174
  • 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 175 IIF 176
    • 383, Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 177 IIF 178
  • Mr Mohammed Shajahan Islam Choudhury
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Choudhury, Muhammad

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

      IIF 182
  • 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 183 IIF 184
  • Choudry, Mohammed Shohel

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

      IIF 185
  • Choudry, Mohammed Shohel Islam

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

      IIF 186
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 187
  • Choudhury, Mohammed

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

      IIF 188
    • 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 189
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 190
    • 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

      IIF 191
    • Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 192
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

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

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

      IIF 195
  • Choudhury, Mohammed, Dr

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

      IIF 196
  • Choudry, Mohammed

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

      IIF 197
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 198
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 199
  • Choudhury, Mohammed Sanawar Islam, Dr

    Registered addresses and corresponding companies
  • 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 203
  • Choudhury, Sanawar, Dr

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

      IIF 204
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 205
  • Choudhury, Sanawar, Dr.

    Registered addresses and corresponding companies
  • 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 208 IIF 209 IIF 210
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 211 IIF 212
    • 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 213
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 214 IIF 215
  • 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 216
  • 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 217
  • 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 218
  • 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 219
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 220 IIF 221
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 222 IIF 223
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 224
  • 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 225
  • 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 226
  • 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 227
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 228
  • 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 229
  • Choudhury, Mohammed Sanawar Islam, Dr
    British

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

      IIF 230
  • Choudhury, Mohammed Sanawar Islam, Dr
    British businessman

    Registered addresses and corresponding companies
  • Choudhury, Mohammed Shajahan Islam
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
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 183 - 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 216 - director → ME
    2011-05-24 ~ dissolved
    IIF 173 - 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 134 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - 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 121 - director → ME
    2012-10-31 ~ dissolved
    IIF 230 - secretary → ME
  • 5
    C/o 206 Robinhood Lane, Hall Green, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 128 - director → ME
  • 6
    9 Grove Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-09 ~ dissolved
    IIF 119 - director → ME
    2011-10-12 ~ dissolved
    IIF 191 - 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 126 - 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 35 - director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 1 - 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 145 - director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - 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 104 - director → ME
    2016-12-29 ~ dissolved
    IIF 140 - secretary → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 178 - Ownership of shares – More than 50% but less than 75%OE
    IIF 178 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 178 - 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 72 - director → ME
    2024-04-01 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 25 - 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 156 - director → ME
    2018-01-23 ~ now
    IIF 111 - secretary → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 218 - 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 34 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 17 - Has significant influence or controlOE
  • 14
    2-12 Victoria Street, Luton, Bedfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 142 - 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 44 - director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 6 - Has significant influence or controlOE
  • 16
    Brook House, 58 Brook Street, Luton, England
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 59 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - 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 165 - director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - 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 131 - director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 60 - 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 184 - director → ME
    2016-06-02 ~ dissolved
    IIF 182 - secretary → ME
  • 20
    50 Eggington Road, Birmingham, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-23 ~ dissolved
    IIF 223 - director → ME
    2021-04-23 ~ dissolved
    IIF 198 - secretary → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - 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 48 - director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 12 - 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 206 - secretary → ME
  • 23
    383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-29 ~ dissolved
    IIF 155 - director → ME
    2016-01-29 ~ dissolved
    IIF 141 - secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 177 - 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 42 - 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 224 - director → ME
    2015-02-20 ~ dissolved
    IIF 187 - secretary → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 109 - 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 226 - director → ME
    Person with significant control
    2022-05-20 ~ 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
  • 27
    Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-01 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - 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 102 - director → ME
    2016-12-02 ~ dissolved
    IIF 138 - secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - 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 40 - director → ME
    2014-03-25 ~ now
    IIF 204 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 30
    2-12 Victoria Street, Luton
    Dissolved corporate (2 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 207 - 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 57 - director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 22 - 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 225 - director → ME
    2022-03-30 ~ dissolved
    IIF 186 - secretary → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - 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 229 - director → ME
    2021-12-24 ~ now
    IIF 185 - 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 15 - 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 163 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 86 - 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 73 - director → ME
    2012-11-01 ~ now
    IIF 135 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - 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 51 - director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    2024-04-01 ~ now
    IIF 16 - 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 127 - director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 107 - 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 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - 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 151 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 41
    58 Brook Street, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 234 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - 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 52 - director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - 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 120 - director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 33 - 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 136 - director → ME
    Person with significant control
    2020-06-29 ~ now
    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
  • 45
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-26 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - 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 168 - director → ME
    2017-07-13 ~ dissolved
    IIF 193 - secretary → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 93 - 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 61 - director → ME
  • 48
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 101 - director → ME
    2017-04-06 ~ dissolved
    IIF 137 - secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - 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 133 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - 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 152 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - 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 115 - director → ME
  • 52
    Rci (luton) Ltd, 2-12 Victoria Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-08-01 ~ dissolved
    IIF 122 - 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 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - 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 46 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - 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 58 - director → ME
    2012-04-16 ~ now
    IIF 205 - secretary → ME
    Person with significant control
    2017-01-02 ~ now
    IIF 11 - 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 125 - director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 106 - 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 235 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - 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 37 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 20 - 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 219 - director → ME
    2022-02-03 ~ now
    IIF 197 - secretary → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 209 - 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 146 - director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 79 - 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 220 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 211 - 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 143 - 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 153 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 64
    58 Brook Street, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 233 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - 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 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - 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 68 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 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 154 - director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - 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 47 - director → ME
    Person with significant control
    2020-06-14 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
  • 69
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 103 - director → ME
    2016-02-10 ~ dissolved
    IIF 139 - 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 130 - director → ME
  • 71
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-23 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 72
    Titan House, 1 Stirling Road, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 166 - director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - 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 87 - 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 162 - director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - 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 164 - 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 171 - director → ME
    2021-11-17 ~ now
    IIF 194 - secretary → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - 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 118 - director → ME
    2000-10-19 ~ 2002-01-01
    IIF 113 - director → ME
    1996-01-01 ~ 2009-10-27
    IIF 232 - 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 108 - 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 203 - 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 221 - director → ME
    Person with significant control
    2023-04-27 ~ 2023-05-15
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - 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 41 - director → ME
  • 6
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate
    Officer
    2019-01-07 ~ 2019-11-01
    IIF 157 - director → ME
    Person with significant control
    2019-01-07 ~ 2020-03-21
    IIF 85 - 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 66 - director → ME
    Person with significant control
    2021-05-21 ~ 2022-09-01
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - 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 148 - director → ME
    Person with significant control
    2021-01-11 ~ 2021-06-24
    IIF 78 - 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 123 - director → ME
  • 10
    1 Woodbridge Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-24 ~ 2012-12-02
    IIF 217 - director → ME
    2011-05-24 ~ 2012-11-04
    IIF 174 - secretary → ME
  • 11
    383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-29 ~ 2016-02-17
    IIF 228 - 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 55 - director → ME
    Person with significant control
    2018-10-01 ~ 2021-11-08
    IIF 28 - 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 63 - director → ME
    Person with significant control
    2022-01-01 ~ 2023-01-01
    IIF 74 - 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 129 - director → ME
    2016-06-04 ~ 2016-11-16
    IIF 105 - 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 172 - director → ME
    2019-09-05 ~ 2020-02-06
    IIF 195 - secretary → ME
    Person with significant control
    2019-09-05 ~ 2020-02-06
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - 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 227 - 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 112 - 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 159 - director → ME
    2018-03-08 ~ 2020-02-01
    IIF 188 - secretary → ME
    Person with significant control
    2018-03-08 ~ 2020-02-01
    IIF 89 - 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 167 - director → ME
    2020-10-21 ~ 2022-03-02
    IIF 222 - director → ME
    2022-03-02 ~ 2022-03-30
    IIF 190 - secretary → ME
    2020-10-21 ~ 2022-03-02
    IIF 199 - secretary → ME
    Person with significant control
    2020-10-21 ~ 2022-03-02
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    2022-03-02 ~ 2022-03-30
    IIF 91 - 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 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - 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 56 - director → ME
    Person with significant control
    2018-10-01 ~ 2019-11-21
    IIF 110 - 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 117 - director → ME
    2000-12-24 ~ 2002-01-01
    IIF 39 - director → ME
    2010-05-18 ~ 2012-11-01
    IIF 196 - secretary → ME
    2002-01-01 ~ 2009-11-27
    IIF 201 - secretary → ME
    1995-08-02 ~ 2002-12-30
    IIF 202 - 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 65 - 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 169 - director → ME
    2018-03-19 ~ 2020-01-01
    IIF 189 - secretary → ME
    Person with significant control
    2018-03-19 ~ 2020-01-01
    IIF 90 - 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 150 - director → ME
    2012-11-19 ~ 2017-01-05
    IIF 70 - 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 43 - 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 45 - director → ME
    Person with significant control
    2020-06-24 ~ 2021-09-16
    IIF 9 - 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 67 - director → ME
    Person with significant control
    2023-07-18 ~ 2024-08-16
    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
  • 29
    Windsor House 9-15 Adelaide Street, Luton, England
    Corporate (2 parents)
    Officer
    2025-04-01 ~ 2025-04-01
    IIF 100 - 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 116 - director → ME
    2007-04-01 ~ 2011-12-31
    IIF 231 - secretary → ME
    2004-03-04 ~ 2006-12-31
    IIF 200 - 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 114 - 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 144 - director → ME
    2012-11-16 ~ 2017-01-05
    IIF 71 - director → ME
    2012-11-16 ~ 2017-01-05
    IIF 192 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-15
    IIF 8 - 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 54 - director → ME
    Person with significant control
    2020-12-01 ~ 2021-11-08
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - 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 158 - 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 149 - director → ME
    2012-11-16 ~ 2017-01-05
    IIF 69 - director → ME
  • 36
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-03 ~ 2020-08-04
    IIF 62 - 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 49 - director → ME
    Person with significant control
    2018-10-01 ~ 2024-11-11
    IIF 27 - 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 124 - 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 160 - 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 161 - director → ME
    Person with significant control
    2021-11-02 ~ 2023-09-10
    IIF 88 - 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 84 - director → ME
    2020-11-30 ~ 2022-11-01
    IIF 170 - director → ME
    Person with significant control
    2020-11-30 ~ 2022-11-01
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    2022-11-08 ~ 2023-10-01
    IIF 26 - 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.