The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Choudhury, Muhammad Islam

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3 IIF 4
  • 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 5
  • 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 6 IIF 7
    • 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 8
  • 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 9
    • Computare House, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 10
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 11 IIF 12
  • 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 13
  • 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 14
  • 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 15
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 16 IIF 17
  • 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 18
  • 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 19
  • 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 20
  • Choudhury, Mohammed
    British businessman born in January 1995

    Resident in United Kingdom

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

      IIF 21
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 26 IIF 27
  • Choudhury, Mohammed
    British director born in January 1995

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 34
  • 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 35
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 36 IIF 37
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 38 IIF 39
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 40
  • 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 41
  • 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 42
  • 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 43
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 44
  • 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 45
  • 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 46
  • 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 47 IIF 48
    • 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP, United Kingdom

      IIF 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
    • 23, Hanover Square, London, W1S 1JB, England

      IIF 54
  • 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 55 IIF 56
    • 383, Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 57 IIF 58
  • 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 59
  • 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 60
  • 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 61
  • 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 62 IIF 63
    • 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 64
    • 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 65
    • C/o 206, Robinhood Lane, Birmingham, B28 0LG, England

      IIF 66
  • 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 67
    • 1509, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 68 IIF 69
    • 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 70
    • 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 71
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 72
    • 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 73
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 74
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 75 IIF 76
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 77 IIF 78
    • 26, South Street Gardens, Walsall, WS1 4EW, United Kingdom

      IIF 79
  • 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 80
    • Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 81
  • 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 82 IIF 83
  • 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 84
  • 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 85
  • 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 86
  • Choudhury, Mohammed
    British businessman born in July 1965

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 93
  • 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 94
  • 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 95
  • 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 96
  • 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 97
  • 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 98
  • 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 99
    • 58, Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 100 IIF 101 IIF 102
    • Windsor House 9-15, Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 103
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 104 IIF 105 IIF 106
    • The Black Office, 40 Gloucester Avenue, Northampton, NN4 8QF, England

      IIF 107 IIF 108
  • 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 109
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 110
  • 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 111
  • 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 112
    • 58, Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 113
    • Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 114
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 115
  • 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 116
  • Choudhury, Muhammad Islam

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

      IIF 117
    • 102, Brookvale Road, Solihull, West Midlands, B92 7JA

      IIF 118
  • 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 119
    • Montrose House, 78 Montrose Avenue, Luton, Bedfordshire, LU3 1HS, United Kingdom

      IIF 120
  • 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 121
    • 78, Montrose Avenue, Luton, LU3 1HS, England

      IIF 122
    • 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

      IIF 123
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 124
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 125
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

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

      IIF 127 IIF 128 IIF 129
  • 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 130
  • 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 131
  • 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 132
  • 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 133
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 134 IIF 135 IIF 136
  • 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 137
  • 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 138
  • 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 139
  • 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 140
    • Sw Car Supermarket, Padholme Road East, Peterborough, PE1 5XL, England

      IIF 141
  • 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 144
    • 32, Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 145
  • 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 146
  • 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 147
    • 2-12, Victoria Street, Luton, Bedfordshire, United Kingdom

      IIF 148
    • 9, Grove Road, Luton, LU1 1QJ, England

      IIF 149
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 150
  • 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 151
  • 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 152
  • 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 153
  • Choudhury, Mohammed Sanawar Islam, Dr

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

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

      IIF 157
  • Choudhury, Mohammed Sanawar Islam, Dr
    British businessman

    Registered addresses and corresponding companies
  • 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 160 IIF 161
  • 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 162
  • 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 163
  • 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 164
  • 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 165
  • Mr Mohammed Shajahan Islam Choudhury
    British born in January 1995

    Resident in United Kingdom

    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 169 IIF 170 IIF 171
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 172 IIF 173
    • 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 174
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 175 IIF 176
  • 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 177
  • Choudry, Mohammed Shohel Islam

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

      IIF 178
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 179
  • 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 180
  • Choudhury, Muhammad

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

      IIF 181
  • Choudhury, Mohammed

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

      IIF 182
    • 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 183
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 184
    • 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

      IIF 185
    • Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 186
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 187
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 188
    • 26, South Street Gardens, Walsall, West Midlands, WS1 4EW, United Kingdom

      IIF 189
  • Choudhury, Mohammed, Dr

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

      IIF 190
  • Choudry, Mohammed Shohel

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

      IIF 191
  • 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 192
  • Choudhury, Sanawar, Dr

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

      IIF 193
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 194
  • Choudhury, Sanawar, Dr.

    Registered addresses and corresponding companies
  • 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
  • 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 200
  • Mr Mohammed Choudhury
    British born in July 1965

    Resident in England

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

      IIF 201
    • Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 202
  • Mr Mohammed Choudhury
    British born in September 1993

    Resident in England

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

      IIF 203
  • 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 204
    • Choudhury Foundation, No. 8 Maddox Street, Mayfair, London, W1S 1NR, England

      IIF 205
    • 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP

      IIF 206
    • 4, Crawley Green Road, Luton, LU1 3LP, United Kingdom

      IIF 207 IIF 208
    • 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 209
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 210
    • Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 211
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 212
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 213 IIF 214 IIF 215
    • Windsor House, 9-15,adelaide Street, Luton, LU1 5BJ, England

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

      IIF 217
  • Mr Mohamed Choudhury
    British born in July 1965

    Resident in England

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

      IIF 218
  • Prof Sanawar Choudhury
    British born in July 1965

    Resident in England

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

      IIF 219
    • City Gate, Victoria Street, St. Albans, AL1 3JJ, England

      IIF 220
  • 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 221
  • 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 222
    • Brook House, 58 Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 223
  • 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 224
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 225
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 226
  • 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 227
  • 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 228
  • 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 229
  • Muhammad, Choudhury Islam

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

      IIF 230
  • Muhammad, Choudhury

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

      IIF 231 IIF 232
    • 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 233
    • 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 234 IIF 235
child relation
Offspring entities and appointments
Active 76
  • 1
    PLUSH VENUES PLC - 2016-12-05
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-13 ~ dissolved
    IIF 3 - 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 1 - director → ME
    2011-05-24 ~ dissolved
    IIF 117 - 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 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 208 - 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 151 - director → ME
    2012-10-31 ~ dissolved
    IIF 157 - secretary → ME
  • 5
    C/o 206 Robinhood Lane, Hall Green, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 110 - director → ME
  • 6
    9 Grove Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-09 ~ dissolved
    IIF 149 - director → ME
    2011-10-12 ~ dissolved
    IIF 185 - 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 163 - 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 86 - director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 204 - 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 22 - director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - 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 65 - director → ME
    2016-12-29 ~ dissolved
    IIF 234 - secretary → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - 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 93 - director → ME
    2024-04-01 ~ now
    IIF 81 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 203 - 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 54 - director → ME
    2018-01-23 ~ now
    IIF 230 - secretary → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 96 - 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 153 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 221 - Has significant influence or controlOE
  • 14
    2-12 Victoria Street, Luton, Bedfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 46 - 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 124 - director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 209 - Has significant influence or controlOE
  • 16
    Brook House, 58 Brook Street, Luton, England
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 164 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - 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 11 - director → ME
    Person with significant control
    2022-12-09 ~ 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
  • 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 139 - director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 228 - 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 4 - director → ME
    2016-06-02 ~ dissolved
    IIF 181 - secretary → ME
  • 20
    50 Eggington Road, Birmingham, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-23 ~ dissolved
    IIF 39 - director → ME
    2021-04-23 ~ dissolved
    IIF 198 - secretary → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - 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 128 - director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 215 - 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 195 - secretary → ME
  • 23
    383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-29 ~ dissolved
    IIF 53 - director → ME
    2016-01-29 ~ dissolved
    IIF 235 - secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 57 - 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 122 - 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 40 - director → ME
    2015-02-20 ~ dissolved
    IIF 179 - secretary → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 226 - 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 42 - director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - 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 133 - director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - 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 63 - director → ME
    2016-12-02 ~ dissolved
    IIF 232 - secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - 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 120 - director → ME
    2014-03-25 ~ now
    IIF 193 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
  • 30
    2-12 Victoria Street, Luton
    Dissolved corporate (2 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 196 - 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 137 - director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 223 - 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 41 - director → ME
    2022-03-30 ~ dissolved
    IIF 178 - secretary → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - 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 45 - director → ME
    2021-12-24 ~ now
    IIF 191 - 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 219 - 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 9 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 67 - 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 94 - director → ME
    2012-11-01 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 206 - 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 131 - director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    2024-04-01 ~ now
    IIF 220 - 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 109 - director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 224 - 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 89 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 218 - 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 28 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 41
    58 Brook Street, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 32 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - 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 132 - director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - 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 150 - director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 227 - 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 50 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - 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 24 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
    IIF 106 - 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 14 - director → ME
    2017-07-13 ~ dissolved
    IIF 187 - secretary → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 74 - 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 98 - director → ME
  • 48
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 62 - director → ME
    2017-04-06 ~ dissolved
    IIF 231 - secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - 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 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 207 - 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 29 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - 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 145 - director → ME
  • 52
    Rci (luton) Ltd, 2-12 Victoria Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-08-01 ~ dissolved
    IIF 152 - 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 130 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 217 - 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 126 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - 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 138 - director → ME
    2012-04-16 ~ now
    IIF 194 - secretary → ME
    Person with significant control
    2017-01-02 ~ now
    IIF 214 - 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 162 - director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 165 - 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 33 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - 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 88 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 202 - 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 35 - director → ME
    2022-02-03 ~ now
    IIF 197 - secretary → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 170 - 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 23 - director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 104 - 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 36 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 172 - 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 51 - 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 30 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 64
    58 Brook Street, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 31 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - 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 87 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 201 - 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 85 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 200 - Ownership of shares – More than 50% but less than 75%OE
    IIF 200 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 200 - 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 116 - director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - 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 127 - director → ME
    Person with significant control
    2020-06-14 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
  • 69
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 64 - director → ME
    2016-02-10 ~ dissolved
    IIF 233 - 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 52 - director → ME
  • 71
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-23 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 72
    Titan House, 1 Stirling Road, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    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
  • 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 68 - 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 8 - director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - 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 10 - 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 17 - director → ME
    2021-11-17 ~ now
    IIF 188 - secretary → ME
    Person with significant control
    2021-11-17 ~ 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
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 148 - director → ME
    2000-10-19 ~ 2002-01-01
    IIF 143 - director → ME
    1996-01-01 ~ 2009-10-27
    IIF 159 - 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 225 - 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 60 - 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 37 - director → ME
    Person with significant control
    2023-04-27 ~ 2023-05-15
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - 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 121 - director → ME
  • 6
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate
    Officer
    2019-01-07 ~ 2019-11-01
    IIF 20 - director → ME
    Person with significant control
    2019-01-07 ~ 2020-03-21
    IIF 97 - 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 83 - director → ME
    Person with significant control
    2021-05-21 ~ 2022-09-01
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - 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 25 - director → ME
    Person with significant control
    2021-01-11 ~ 2021-06-24
    IIF 103 - 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 160 - director → ME
  • 10
    1 Woodbridge Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-24 ~ 2012-12-02
    IIF 2 - director → ME
    2011-05-24 ~ 2012-11-04
    IIF 118 - secretary → ME
  • 11
    383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-29 ~ 2016-02-17
    IIF 44 - 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 135 - director → ME
    Person with significant control
    2018-10-01 ~ 2021-11-08
    IIF 141 - 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 80 - director → ME
    Person with significant control
    2022-01-01 ~ 2023-01-01
    IIF 99 - 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 111 - director → ME
    2016-06-04 ~ 2016-11-16
    IIF 66 - 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 18 - director → ME
    2019-09-05 ~ 2020-02-06
    IIF 189 - secretary → ME
    Person with significant control
    2019-09-05 ~ 2020-02-06
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - 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 43 - 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 142 - 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 5 - director → ME
    2018-03-08 ~ 2020-02-01
    IIF 182 - secretary → ME
    Person with significant control
    2018-03-08 ~ 2020-02-01
    IIF 70 - 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 13 - director → ME
    2020-10-21 ~ 2022-03-02
    IIF 38 - director → ME
    2022-03-02 ~ 2022-03-30
    IIF 184 - secretary → ME
    2020-10-21 ~ 2022-03-02
    IIF 199 - secretary → ME
    Person with significant control
    2020-10-21 ~ 2022-03-02
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    2022-03-02 ~ 2022-03-30
    IIF 72 - 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 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - 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 136 - director → ME
    Person with significant control
    2018-10-01 ~ 2019-11-21
    IIF 177 - 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 147 - director → ME
    2000-12-24 ~ 2002-01-01
    IIF 119 - director → ME
    2010-05-18 ~ 2012-11-01
    IIF 190 - secretary → ME
    2002-01-01 ~ 2009-11-27
    IIF 155 - secretary → ME
    1995-08-02 ~ 2002-12-30
    IIF 156 - 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 82 - 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 15 - director → ME
    2018-03-19 ~ 2020-01-01
    IIF 183 - secretary → ME
    Person with significant control
    2018-03-19 ~ 2020-01-01
    IIF 71 - 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 27 - director → ME
    2012-11-19 ~ 2017-01-05
    IIF 91 - 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 123 - 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 125 - director → ME
    Person with significant control
    2020-06-24 ~ 2021-09-16
    IIF 212 - 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 84 - director → ME
    Person with significant control
    2023-07-18 ~ 2024-08-16
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 192 - 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 95 - 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 146 - director → ME
    2007-04-01 ~ 2011-12-31
    IIF 158 - secretary → ME
    2004-03-04 ~ 2006-12-31
    IIF 154 - 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 144 - 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 21 - director → ME
    2012-11-16 ~ 2017-01-05
    IIF 92 - director → ME
    2012-11-16 ~ 2017-01-05
    IIF 186 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-15
    IIF 211 - 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 134 - director → ME
    Person with significant control
    2020-12-01 ~ 2021-11-08
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 216 - 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 19 - 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 26 - director → ME
    2012-11-16 ~ 2017-01-05
    IIF 90 - director → ME
  • 36
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-03 ~ 2020-08-04
    IIF 61 - 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 129 - director → ME
    Person with significant control
    2018-10-01 ~ 2024-11-11
    IIF 140 - 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 161 - 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 6 - 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 7 - director → ME
    Person with significant control
    2021-11-02 ~ 2023-09-10
    IIF 69 - 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 59 - director → ME
    2020-11-30 ~ 2022-11-01
    IIF 16 - director → ME
    Person with significant control
    2020-11-30 ~ 2022-11-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    2022-11-08 ~ 2023-10-01
    IIF 180 - 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.