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

Muhammad, Choudhury Islam

    Related profiles found in government register
  • Muhammad, Choudhury Islam
    British born in November 1977

    Resident in United Kingdom

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

      IIF 1
  • 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 2
  • 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 3 IIF 4
    • 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 5
    • 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 6
    • C/o 206, Robinhood Lane, Birmingham, B28 0LG, England

      IIF 7
  • 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 8 IIF 9
    • 383, Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 10 IIF 11
  • Mr Mohammed Choudhury
    British born in November 1977

    Resident in United Kingdom

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

      IIF 12 IIF 13
    • 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 14
    • 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 15
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 17
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 18
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 19 IIF 20
    • 101, Chaplin Road, Stoke-on-trent, ST3 4RH, England

      IIF 21
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 22 IIF 23
    • 26, South Street Gardens, Walsall, WS1 4EW, United Kingdom

      IIF 24
  • 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 25
  • 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 26
  • 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 27
  • Choudhury, Mohammed
    British born in November 1977

    Resident in United Kingdom

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

      IIF 28 IIF 29
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 30
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 31
  • 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 32
  • Choudhury, Mohammed
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 33
  • Choudhury, Mohammed
    British director born in November 1977

    Resident in United Kingdom

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

      IIF 34
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 35
    • 101, Chaplin Road, Stoke-on-trent, ST3 4RH, England

      IIF 36
  • 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 37
  • 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 38
  • 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 39
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 40
  • 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 41
  • 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 42 IIF 43
  • 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 44
  • Choudry, Mohammed Shohel Islam
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 45
  • 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 46
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 47
  • Muhammad, Choudhury Islam

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

      IIF 48
  • 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 49
  • 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 50
  • Muhammad, Choudhury

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

      IIF 51 IIF 52
    • 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 53
    • 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 54 IIF 55
  • Choudry, Mohammed Shohel Islam
    British born in April 1992

    Resident in England

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

      IIF 56 IIF 57 IIF 58
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 60
    • 234 St Bernards Road, Solihull, B92 7BH, England

      IIF 61
  • Choudry, Mohammed Shohel Islam
    British director born in April 1992

    Resident in England

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

      IIF 62
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 63 IIF 64
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 65
  • Choudry, Mohammed Shohel Islam
    British general manager born in April 1992

    Resident in England

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

      IIF 66
  • 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 67
  • Mr Mohammed Shohel Islam Choudry
    British born in April 1992

    Resident in England

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

      IIF 68 IIF 69 IIF 70
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 71 IIF 72
    • 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 73
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 74 IIF 75
    • 234 St Bernards Road, Solihull, B92 7BH, England

      IIF 76
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 77
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 78
  • Choudry, Mohammed Shohel Islam

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

      IIF 79
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 80
  • Choudry, Mohammed Shohel

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

      IIF 81
  • Choudry, Mohammed

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

      IIF 82
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 83
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 84
  • Choudhury, Muhammad Islam

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

      IIF 85
    • 102, Brookvale Road, Solihull, West Midlands, B92 7JA

      IIF 86
  • Choudhury, Mohammed

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

      IIF 87
    • 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 88
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 89
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 90
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 91
    • 26, South Street Gardens, Walsall, West Midlands, WS1 4EW, United Kingdom

      IIF 92
  • Choudhury, Muhammad

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

      IIF 93
child relation
Offspring entities and appointments
Active 24
  • 1
    PLUSH VENUES PLC - 2016-12-05
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-13 ~ dissolved
    IIF 42 - 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 26 - Director → ME
    2011-05-24 ~ dissolved
    IIF 85 - Secretary → ME
  • 3
    C/o 206 Robinhood Lane, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 65 - Director → ME
  • 4
    383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-29 ~ dissolved
    IIF 6 - Director → ME
    2016-12-29 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    23 Hanover Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-01-31
    Officer
    2018-01-23 ~ now
    IIF 1 - Director → ME
    2018-01-23 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    DX3 LED GROUP PLC - 2016-12-08
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 43 - Director → ME
    2016-06-02 ~ dissolved
    IIF 93 - Secretary → ME
  • 7
    50 Eggington Road, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-23 ~ dissolved
    IIF 64 - Director → ME
    2021-04-23 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 8
    383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-29 ~ dissolved
    IIF 2 - Director → ME
    2016-01-29 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    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 45 - Director → ME
    2015-02-20 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 10
    11 Deakins Road, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-05-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 11
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-02 ~ dissolved
    IIF 4 - Director → ME
    2016-12-02 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    11 Deakins Road, Haymills, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -877 GBP2023-02-28
    Officer
    2022-03-30 ~ dissolved
    IIF 66 - Director → ME
    2022-03-30 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 13
    11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,001 GBP2024-12-31
    Officer
    2021-12-24 ~ now
    IIF 58 - Director → ME
    2021-12-24 ~ now
    IIF 81 - Secretary → ME
  • 14
    11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,604 GBP2024-07-31
    Officer
    2019-07-18 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 15
    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 38 - Director → ME
    2017-07-13 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 16
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 3 - Director → ME
    2017-04-06 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 17
    11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -705 GBP2024-02-29
    Officer
    2022-02-03 ~ now
    IIF 57 - Director → ME
    2022-02-03 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 18
    11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-10-17 ~ now
    IIF 56 - Director → ME
  • 19
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 20
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 5 - Director → ME
    2016-02-10 ~ dissolved
    IIF 53 - Secretary → ME
  • 21
    Titan House, 1 Stirling Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 22
    225 Ladypool Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-24
    Person with significant control
    2021-11-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    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 33 - Director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 24
    1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-17 ~ now
    IIF 31 - Director → ME
    2021-11-17 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    C/o 206 Robinhood Lane, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-11 ~ 2017-01-11
    IIF 77 - Ownership of shares – 75% or more OE
  • 2
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,979 GBP2024-04-30
    Officer
    2023-04-27 ~ 2023-05-15
    IIF 60 - Director → ME
    Person with significant control
    2023-04-27 ~ 2023-05-15
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 3
    1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-09 ~ 2025-02-01
    IIF 30 - Director → ME
    Person with significant control
    2022-12-09 ~ 2025-02-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 4
    1 Woodbridge Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-24 ~ 2012-12-02
    IIF 27 - Director → ME
    2011-05-24 ~ 2012-11-04
    IIF 86 - Secretary → ME
  • 5
    383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-29 ~ 2016-02-17
    IIF 47 - Director → ME
  • 6
    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
    2016-06-04 ~ 2016-11-16
    IIF 7 - Director → ME
    2015-02-20 ~ 2018-03-15
    IIF 67 - Director → ME
  • 7
    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 41 - Director → ME
    2019-09-05 ~ 2020-02-06
    IIF 92 - Secretary → ME
    Person with significant control
    2019-09-05 ~ 2020-02-06
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-02 ~ 2016-12-02
    IIF 46 - Director → ME
  • 9
    16 Berkeley Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    2018-03-08 ~ 2020-02-01
    IIF 32 - Director → ME
    2018-03-08 ~ 2020-02-01
    IIF 87 - Secretary → ME
    Person with significant control
    2018-03-08 ~ 2020-02-01
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 10
    11 Deakins Road, Haymills, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -877 GBP2023-02-28
    Officer
    2020-10-21 ~ 2022-03-02
    IIF 63 - Director → ME
    2022-03-02 ~ 2022-03-30
    IIF 37 - Director → ME
    2020-10-21 ~ 2022-03-02
    IIF 84 - Secretary → ME
    2022-03-02 ~ 2022-03-30
    IIF 89 - Secretary → ME
    Person with significant control
    2022-03-02 ~ 2022-03-30
    IIF 16 - Ownership of shares – 75% or more OE
    2020-10-21 ~ 2022-03-02
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 11
    11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,001 GBP2024-12-31
    Person with significant control
    2021-12-24 ~ 2024-08-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 12
    101 Chaplin Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,847,907 GBP2025-05-31
    Officer
    2024-05-25 ~ 2025-06-10
    IIF 36 - Director → ME
    Person with significant control
    2024-05-25 ~ 2025-06-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    160 Old Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,361,700 GBP2025-03-31
    Officer
    2018-03-19 ~ 2020-01-01
    IIF 39 - Director → ME
    2018-03-19 ~ 2020-01-01
    IIF 88 - Secretary → ME
    Person with significant control
    2018-03-19 ~ 2020-01-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    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 44 - Director → ME
  • 15
    225 Ladypool Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-24
    Officer
    2021-11-02 ~ 2024-07-04
    IIF 28 - Director → ME
  • 16
    YBG BRANDS LTD - 2023-07-10
    1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,396,198 GBP2024-09-24
    Officer
    2021-11-02 ~ 2023-09-10
    IIF 29 - Director → ME
    Person with significant control
    2021-11-02 ~ 2023-09-10
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    Computare House Pershore Road, Stirchley, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,618,587 GBP2023-10-01
    Officer
    2022-11-08 ~ 2023-10-01
    IIF 50 - Director → ME
    2020-11-30 ~ 2022-11-01
    IIF 40 - Director → ME
    2024-05-15 ~ 2024-08-01
    IIF 34 - Director → ME
    Person with significant control
    2020-11-30 ~ 2022-11-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    2022-11-08 ~ 2023-10-01
    IIF 49 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.