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

Choudhury, Mohammed Shajahan Islam

    Related profiles found in government register
  • Choudhury, Mohammed Shajahan Islam
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 1
  • 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 2
  • Choudhury, Mohammed Shaheenur Islam
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 59, Union Street, Dunstable, LU6 1EX, England

      IIF 3
  • Choudhury, Dr Mohammed Sanawar Islam
    British born in July 1965

    Resident in England

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

      IIF 4
  • Choudhury, Mohammed Sanawar Islam, Dr
    British academic born in July 1965

    Resident in England

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

      IIF 5 IIF 6
  • 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 7
    • 32, Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 8
  • 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 9
  • 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 10
    • 2-12, Victoria Street, Luton, Bedfordshire, United Kingdom

      IIF 11
    • 9, Grove Road, Luton, LU1 1QJ, England

      IIF 12
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 13
  • 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 14
  • 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 15
  • Choudhury, Mohammed Sanawar Islam, Dr.
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, Private Road, Barton-le-clay, Bedford, MK45 4LE, England

      IIF 16
    • 59, Union Street, Dunstable, LU6 1EX, England

      IIF 17
    • Unit 16, 7-15 Greatorex Street, London, E1 5NF, England

      IIF 18
  • 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 19
  • Choudhury, Mohammed Shajahan Islam
    British born in January 1995

    Resident in United Kingdom

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

    Resident in England

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

      IIF 23
  • 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 24
  • 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 25 IIF 26
  • 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 27
  • Choudhury, Mohammed Sanawar Islam, Dr
    British

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

      IIF 28
  • Choudhury, Mohammed Sanawar Islam, Dr
    British businessman

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

      IIF 29 IIF 30
  • Choudhury, Mohammed
    British born in July 1965

    Resident in England

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

      IIF 31 IIF 32 IIF 33
    • Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 34
  • Choudhury, Mohammed
    British born in September 1993

    Resident in England

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

      IIF 35
  • Choudhury, Sanawar, Dr
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, Private Road, Barton Le Clauy, MK45 4LE, England

      IIF 36
    • 59, Union Street, Dunstable, LU6 1EX, England

      IIF 37 IIF 38
    • 61, Union Street, Dunstable, LU6 1EX, England

      IIF 39
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 40
    • Montrose House, 78 Montrose Avenue, Luton, Bedfordshire, LU3 1HS, United Kingdom

      IIF 41
  • 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 42
  • Choudhury, Sanawar, Dr
    British businessman born in July 1965

    Resident in England

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

      IIF 43
    • 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

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

      IIF 45
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 46 IIF 47
  • Choudhury, Sanawar, Prof
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 59, Union Street, Dunstable, LU6 1EX, England

      IIF 48
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 49
    • City Gate, Victoria Street, St. Albans, AL1 3JJ, England

      IIF 50
  • 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 51
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 52 IIF 53 IIF 54
  • 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 55
  • Choudhury, Mohammed Sanawar Islam, Dr

    Registered addresses and corresponding companies
  • Choudhury, Sanawar, Prof Dr
    British born in July 1965

    Resident in England

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

      IIF 59
  • Choudhury, Sanawar, Professor
    British born in July 1965

    Resident in England

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

      IIF 60
  • 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 61
  • Mr Mohammed Choudhury
    British born in July 1965

    Resident in England

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

      IIF 62
    • Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 63
  • 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 64
  • 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 65
  • Mr Mohamed Choudhury
    British born in July 1965

    Resident in England

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

      IIF 66
  • Choudhury, Mohammed
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Brook Street, Luton, Bedfordshire, LU3 1DS, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 70
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 71
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 72 IIF 73
  • Choudhury, Mohammed
    British businessman born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 74 IIF 75 IIF 76
  • Choudhury, Mohammed
    British born in September 1993

    Resident in United Kingdom

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

      IIF 77
    • Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 78 IIF 79 IIF 80
    • Flat 4. Brook House, 58 Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 81
  • Mr Mohammed Shaheenur Islam Choudhury
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 59, Union Street, Dunstable, LU6 1EX, England

      IIF 82
  • 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 83
    • 59, Union Street, Dunstable, LU6 1EX, England

      IIF 84 IIF 85
    • 61, Union Street, Dunstable, LU6 1EX, England

      IIF 86
    • Choudhury Foundation, No. 8 Maddox Street, Mayfair, London, W1S 1NR, England

      IIF 87
    • 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP

      IIF 88
    • 4, Crawley Green Road, Luton, LU1 3LP, United Kingdom

      IIF 89 IIF 90
    • 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 91
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 92
    • Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 93
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 94
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 95
    • Windsor House, 9-15,adelaide Street, Luton, LU1 5BJ, England

      IIF 96
  • 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 97
  • Choudhury, Dr Sanawar, Prof
    British 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 98
  • Mr Mohammed Shajahan Islam Choudhury
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 102
  • Prof Sanawar Choudhury
    British born in July 1965

    Resident in England

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

      IIF 103
    • City Gate, Victoria Street, St. Albans, AL1 3JJ, England

      IIF 104
  • 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 105
    • Brook House, 58 Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 106
  • Choudhury, Mohammed, Dr

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

      IIF 107
  • 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 108
  • 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 109
  • Choudhury, Sanawar, Dr.
    British born in July 1965

    Resident in United Kingdom

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

      IIF 110 IIF 111
    • 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP, United Kingdom

      IIF 112
  • Choudhury, Sanawar, Prof
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Brook Street, Luton, Bedfordshire, LU3 1DS, United Kingdom

      IIF 113
  • Choudhury, Sanawar, Prof Dr
    British born in July 1965

    Resident in United Kingdom

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

      IIF 114
  • 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 115
    • 58, Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 116 IIF 117 IIF 118
    • Windsor House 9-15, Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

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

      IIF 120 IIF 121 IIF 122
    • The Black Office, 40 Gloucester Avenue, Northampton, NN4 8QF, England

      IIF 123 IIF 124
  • Choudhury, Mohammed

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

      IIF 125
    • Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 126
  • Mr Mohammed Choudhury
    British born in September 1993

    Resident in United Kingdom

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

      IIF 127
    • Flat 4. Brook House, 58 Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 128
  • 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 129
  • Choudhury, Sanawar, Dr

    Registered addresses and corresponding companies
    • 59, Union Street, Dunstable, LU6 1EX, England

      IIF 130
    • Montrose House, 78 Montrose Avenue, Luton, Bedfordshire, LU3 1HS, United Kingdom

      IIF 131
  • Choudhury, Sanawar, Dr.

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Union Street, Dunstable, LU6 1EX, England

      IIF 134
  • Mr Sanawar Choudhury
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Union Street, Dunstable, LU6 1EX, England

      IIF 135
  • 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 136
    • Sw Car Supermarket, Padholme Road East, Peterborough, PE1 5XL, England

      IIF 137
  • 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 138
    • 58, Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 139
    • Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 140
child relation
Offspring entities and appointments
Active 50
  • 1
    SHAMSUN NEHAR LTD - 2012-11-16
    Hope Parade, 147 Dunstable Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,367,854 GBP2024-03-31
    Officer
    2011-10-28 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 2
    Brook House, 58 Brook Street, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 14 - Director → ME
    2012-10-31 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    9 Grove Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-09 ~ dissolved
    IIF 12 - Director → ME
    2011-10-12 ~ dissolved
    IIF 125 - Secretary → ME
  • 4
    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
    Active Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    -3,490 GBP2024-12-31
    Officer
    2016-03-09 ~ now
    IIF 18 - Director → ME
  • 5
    BARTON PRESTIGE CARS LIMITED - 2021-06-25
    Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,755 GBP2021-05-31
    Officer
    2021-07-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 83 - Has significant influence or controlOE
  • 6
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-03 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    3 STATION LIMITED - 2022-08-10
    Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,489 GBP2025-03-31
    Officer
    2022-09-01 ~ now
    IIF 77 - Director → ME
    2024-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 127 - Has significant influence or controlOE
  • 8
    Flat 4. Brook House, 58 Brook Street, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 9
    TOPDIGIT LIMITED - 2014-10-30
    Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    2024-11-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 102 - Has significant influence or controlOE
  • 10
    2-12 Victoria Street, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 97 - Director → ME
  • 11
    PARKWAY FUTURE LIMITED - 2018-05-24
    Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2020-06-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 91 - Has significant influence or controlOE
  • 12
    Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
  • 13
    Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2024-03-31
    Officer
    2018-08-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 65 - Has significant influence or controlOE
  • 14
    EXPRESS TAX AND ACCOUNTS LIMITED - 2020-08-25
    61 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,745 GBP2024-05-31
    Officer
    2020-05-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 86 - Has significant influence or controlOE
  • 15
    Dr Sanawar Coudhury, 2-12 Victoria Street, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 132 - Secretary → ME
  • 16
    BARTON PRESTIGE CARS LIMITED - 2012-08-20
    78 Montrose Avenue, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 43 - Director → ME
  • 17
    Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Choudhury Foundation No. 8 Maddox Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    965,865 GBP2024-03-31
    Officer
    2014-03-25 ~ now
    IIF 41 - Director → ME
    2014-03-25 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 19
    2-12 Victoria Street, Luton
    Dissolved Corporate (2 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 133 - Secretary → ME
  • 20
    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 55 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
  • 21
    SW CAR SALES PETERBOROUGH LTD - 2013-02-19
    10 Lower Thames Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,275,508 GBP2020-06-30
    Person with significant control
    2020-06-19 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    BIS-MIL-LAH SOLUTIONS LIMITED - 2012-11-15
    BIS-MIL-LAH ENTERPRISES LIMITED - 2011-10-11
    4 Crawley Green Road, Luton, Bedfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,669,048 GBP2025-03-31
    Officer
    2012-11-01 ~ now
    IIF 112 - Director → ME
    2023-10-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 23
    40 OFFICES LIMITED - 2022-08-10
    City Gate, Victoria Street, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2024-04-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 104 - Has significant influence or controlOE
    2021-05-18 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 24
    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
    Active Corporate (1 parent)
    Equity (Company account)
    -42,596 GBP2020-12-31
    Officer
    2020-03-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 25
    OXFORD MEWS LIMITED - 2025-02-26
    47 Wingate Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,242 GBP2025-03-31
    Officer
    2020-06-30 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 26
    58 Brook Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 27
    Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-07-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 28
    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 13 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 29
    Choudhury Foundation 8 Maddox Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,125 GBP2025-03-31
    Officer
    2020-06-29 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 30
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-26 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    Windsor House 9-15 Adelaide Street, Luton, England
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 1 - Director → ME
  • 32
    VISION4LIFE LIMITED - 2012-11-16
    Montrose House, 78 Montrose Avenue, Luton, Bedfordshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,478,851 GBP2025-03-31
    Officer
    2012-01-01 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 33
    RICHMOND ADVANTAGE LIMITED - 2025-02-26
    47 Wingate Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,705 GBP2025-03-31
    Officer
    2020-06-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 34
    Rci (luton) Ltd, 2-12 Victoria Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-03 ~ dissolved
    IIF 8 - Director → ME
  • 35
    Rci (luton) Ltd, 2-12 Victoria Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 36
    61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    992 GBP2024-08-31
    Officer
    2006-08-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 37
    59 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    2020-08-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    59 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    226,827 GBP2024-04-30
    Officer
    2012-04-16 ~ now
    IIF 48 - Director → ME
    2012-04-16 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    2017-01-02 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    59 Union Street, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    2020-02-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    58 Brook Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 41
    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
    Active Corporate (1 parent)
    Equity (Company account)
    -30,598 GBP2020-12-31
    Officer
    2020-03-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 42
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -31,401 GBP2022-07-31
    Officer
    2020-07-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    Brook House, 58 Brook Street, Luton
    Active Corporate (3 parents)
    Equity (Company account)
    31 GBP2022-12-31
    Officer
    2024-12-31 ~ now
    IIF 98 - Director → ME
  • 44
    VENUE CENTRAL LIMITED - 2025-02-26
    47 Wingate Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,147 GBP2025-03-31
    Officer
    2020-06-29 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 45
    58 Brook Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 46
    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
    Active Corporate (1 parent)
    Equity (Company account)
    -55,638 GBP2020-12-31
    Officer
    2020-03-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 47
    59 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2021-01-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 48
    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 46 - Director → ME
    Person with significant control
    2020-06-14 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
  • 49
    Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    56 GBP2023-12-30
    Officer
    2024-10-01 ~ now
    IIF 114 - Director → ME
  • 50
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-23 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    SHAMSUN NEHAR LTD - 2012-11-16
    Hope Parade, 147 Dunstable Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,367,854 GBP2024-03-31
    Officer
    2010-01-01 ~ 2011-10-28
    IIF 11 - Director → ME
    2000-10-19 ~ 2002-01-01
    IIF 6 - Director → ME
    1996-01-01 ~ 2009-10-27
    IIF 30 - Secretary → ME
  • 2
    399a Dunstable Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-20 ~ 2012-10-31
    IIF 109 - Director → ME
  • 3
    BARTON PRESTIGE CARS LIMITED - 2021-06-25
    Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,755 GBP2021-05-31
    Officer
    2018-05-23 ~ 2021-07-15
    IIF 36 - Director → ME
  • 4
    3 STATION LIMITED - 2022-08-10
    Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,489 GBP2025-03-31
    Officer
    2021-05-21 ~ 2022-09-01
    IIF 26 - Director → ME
    Person with significant control
    2021-05-21 ~ 2022-09-01
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 5
    21 Kidbrooke Lane, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,134 GBP2023-12-31
    Officer
    2021-01-11 ~ 2021-06-24
    IIF 76 - Director → ME
    Person with significant control
    2021-01-11 ~ 2021-06-24
    IIF 119 - Has significant influence or control OE
  • 6
    PARKWAY FUTURE LIMITED - 2018-05-24
    Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2018-05-30 ~ 2020-06-01
    IIF 19 - Director → ME
  • 7
    SW CAR CENTRE LIMITED - 2013-02-19
    Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,204,658 GBP2024-12-31
    Officer
    2018-10-01 ~ 2021-11-08
    IIF 53 - Director → ME
    Person with significant control
    2018-10-01 ~ 2021-11-08
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    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 24 - Director → ME
    Person with significant control
    2022-01-01 ~ 2023-01-01
    IIF 115 - Ownership of shares – 75% or more OE
  • 9
    61 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,306,760 GBP2024-06-30
    Officer
    1995-12-01 ~ 1997-01-01
    IIF 5 - Director → ME
  • 10
    SW CAR SALES PETERBOROUGH LTD - 2013-02-19
    10 Lower Thames Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,275,508 GBP2020-06-30
    Officer
    2018-10-01 ~ 2021-01-11
    IIF 54 - Director → ME
    Person with significant control
    2018-10-01 ~ 2019-11-21
    IIF 129 - Has significant influence or control OE
  • 11
    BIS-MIL-LAH SOLUTIONS LIMITED - 2012-11-15
    BIS-MIL-LAH ENTERPRISES LIMITED - 2011-10-11
    4 Crawley Green Road, Luton, Bedfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,669,048 GBP2025-03-31
    Officer
    2010-01-01 ~ 2011-10-08
    IIF 10 - Director → ME
    2000-12-24 ~ 2002-01-01
    IIF 42 - Director → ME
    2010-05-18 ~ 2012-11-01
    IIF 107 - Secretary → ME
    2002-01-01 ~ 2009-11-27
    IIF 57 - Secretary → ME
    1995-08-02 ~ 2002-12-30
    IIF 58 - Secretary → ME
  • 12
    40 OFFICES LIMITED - 2022-08-10
    City Gate, Victoria Street, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-05-18 ~ 2025-01-01
    IIF 25 - Director → ME
  • 13
    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
    Active Corporate (1 parent)
    Equity (Company account)
    -42,596 GBP2020-12-31
    Officer
    2017-01-05 ~ 2020-03-01
    IIF 73 - Director → ME
    2012-11-19 ~ 2017-01-05
    IIF 79 - Director → ME
  • 14
    WARRANTY FIRST LIMITED - 2013-12-19
    82-92 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-31 ~ 2013-03-01
    IIF 44 - Director → ME
  • 15
    59 Union Street, Dunstable, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,320,330 GBP2024-12-31
    Officer
    2020-06-19 ~ 2021-09-16
    IIF 45 - Director → ME
    Person with significant control
    2020-06-24 ~ 2021-09-16
    IIF 94 - Ownership of shares – 75% or more OE
  • 16
    C/o Ad Business Recovery Limited 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -279,249 GBP2024-07-31
    Officer
    2023-07-18 ~ 2024-08-16
    IIF 27 - Director → ME
    Person with significant control
    2023-07-18 ~ 2024-08-16
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Windsor House 9-15 Adelaide Street, Luton, England
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ 2025-04-01
    IIF 2 - Director → ME
  • 18
    VISION4LIFE LIMITED - 2012-11-16
    Montrose House, 78 Montrose Avenue, Luton, Bedfordshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,478,851 GBP2025-03-31
    Officer
    2006-05-24 ~ 2007-04-01
    IIF 9 - Director → ME
    2004-03-04 ~ 2006-12-31
    IIF 56 - Secretary → ME
    2007-04-01 ~ 2011-12-31
    IIF 29 - Secretary → ME
  • 19
    RCI (LUTON) LIMITED - 2012-04-13
    78 Montrose Avenue, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-04-25 ~ 2013-01-14
    IIF 7 - Director → ME
  • 20
    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
    Active Corporate (1 parent)
    Equity (Company account)
    -30,598 GBP2020-12-31
    Officer
    2012-11-16 ~ 2017-01-05
    IIF 80 - Director → ME
    2017-01-05 ~ 2020-03-01
    IIF 70 - Director → ME
    2012-11-16 ~ 2017-01-05
    IIF 126 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-15
    IIF 93 - Ownership of shares – 75% or more OE
  • 21
    Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    361,375 GBP2024-12-31
    Officer
    2020-12-01 ~ 2021-11-08
    IIF 52 - Director → ME
    Person with significant control
    2020-12-01 ~ 2021-11-08
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 96 - Right to appoint or remove directors OE
  • 22
    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
    Active Corporate (1 parent)
    Equity (Company account)
    -55,638 GBP2020-12-31
    Officer
    2012-11-16 ~ 2017-01-05
    IIF 78 - Director → ME
    2017-01-05 ~ 2020-03-01
    IIF 72 - Director → ME
  • 23
    1 Bramhall Place, Storeys Bar Road, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,138,137 GBP2024-09-30
    Officer
    2018-10-01 ~ 2024-11-11
    IIF 47 - Director → ME
    Person with significant control
    2018-10-01 ~ 2024-11-11
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    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
    Active Corporate (1 parent)
    Equity (Company account)
    -173,978 GBP2020-03-31
    Officer
    2018-05-24 ~ 2018-07-01
    IIF 16 - Director → ME

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.