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

Mr Mohammed Shohel Islam Choudry

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 4 IIF 5
    • 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 6
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 7 IIF 8
  • 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 England

    Registered addresses and corresponding companies
    • 234 St Bernards Road, Solihull, B92 7BH, England

      IIF 12
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 13
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 18 IIF 19
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 20 IIF 21
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 22
  • 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 23
  • 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 24
  • 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 25
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 26
  • 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 27
  • 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 28
    • 58, Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Windsor House 9-15, Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 32
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • The Black Office, 40 Gloucester Avenue, Northampton, NN4 8QF, England

      IIF 36 IIF 37
  • 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 38
    • 1509, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 39 IIF 40
    • 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 41
    • 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 42
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 44
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 45
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 46 IIF 47
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 48 IIF 49
    • 26, South Street Gardens, Walsall, WS1 4EW, United Kingdom

      IIF 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
  • 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 55
    • Sw Car Supermarket, Padholme Road East, Peterborough, PE1 5XL, England

      IIF 56
  • Choudhury, Mohammed Shajahan Islam
    British director born in January 1995

    Resident in United Kingdom

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

    Resident in England

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

      IIF 60
  • 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 61 IIF 62
    • 383, Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 63 IIF 64
  • 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 65
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 66
  • Choudry, Mohammed Shohel Islam
    British managing director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 234, St. Bernards Road, Solihull, B92 7BH, England

      IIF 67
  • Mr Mohammed Choudhury
    British born in September 1993

    Resident in England

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

      IIF 68
  • 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 69
  • 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 70
    • 58, Brook Street, Luton, LU3 1DS, United Kingdom

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

      IIF 72
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 73
  • 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 74
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

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

      IIF 79 IIF 80
  • Choudhury, Mohammed
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 84 IIF 85
    • 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 86
    • 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 87
    • C/o 206, Robinhood Lane, Birmingham, B28 0LG, England

      IIF 88
  • 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 89
    • 23, Hanover Square, London, W1S 1JB, England

      IIF 90
  • Mr Mohammed Choudhury
    British born in July 1965

    Resident in England

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

      IIF 91
    • Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 92
  • 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 93
  • Mr Mohamed Choudhury
    British born in July 1965

    Resident in England

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

      IIF 94
  • 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 95
  • 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 96
  • 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 97 IIF 98
    • 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 99
  • 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 100
    • Computare House, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 101
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 102 IIF 103
  • 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 104
  • 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 105
  • 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 106
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 107 IIF 108
  • 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 109
  • 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 110
  • 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 111 IIF 112
  • 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 113
  • 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 114
  • 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 115
  • 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 116
  • 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 117
  • 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 118 IIF 119
    • 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP, United Kingdom

      IIF 120
  • 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 121
  • 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 122
  • 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 123
  • 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 124
  • 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 125
  • Prof Sanawar Choudhury
    British born in July 1965

    Resident in England

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

      IIF 126
    • City Gate, Victoria Street, St. Albans, AL1 3JJ, England

      IIF 127
  • 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 128
    • Brook House, 58 Brook Street, Luton, LU3 1DS, United Kingdom

      IIF 129
  • 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 130
  • 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 131
    • Choudhury Foundation, No. 8 Maddox Street, Mayfair, London, W1S 1NR, England

      IIF 132
    • 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP

      IIF 133
    • 4, Crawley Green Road, Luton, LU1 3LP, United Kingdom

      IIF 134 IIF 135
    • 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 136
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 137
    • Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 138
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

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

      IIF 140 IIF 141 IIF 142
    • Windsor House, 9-15,adelaide Street, Luton, LU1 5BJ, England

      IIF 143
    • Windsor House,9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 144
  • 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 147
    • 32, Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 148
  • 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 149
  • 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 150
    • 2-12, Victoria Street, Luton, Bedfordshire, United Kingdom

      IIF 151
    • 9, Grove Road, Luton, LU1 1QJ, England

      IIF 152
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 153
  • 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 154
  • 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 155
  • 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 156 IIF 157
  • 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 158
  • 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 159
  • 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 163
  • 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 164
  • 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 165
    • Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 166
  • 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 167 IIF 168
  • 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 169
  • 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 170
  • 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 171
  • 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 172
  • 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 173
  • Choudhury, Mohammed
    British businessman born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 177
  • 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 178
  • 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 179
  • Choudhury, Mohammed Sanawar Islam, Dr
    British

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

      IIF 180
  • Choudhury, Mohammed Sanawar Islam, Dr
    British businessman

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

    Resident in England

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

      IIF 183
    • Montrose House, 78 Montrose Avenue, Luton, Bedfordshire, LU3 1HS, United Kingdom

      IIF 184
  • 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 185
    • 78, Montrose Avenue, Luton, LU3 1HS, England

      IIF 186
    • 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

      IIF 187
    • Brook House, 58 Brook Street, Luton, LU3 1DS, England

      IIF 188
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 189
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 190
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 191 IIF 192 IIF 193
  • 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 194
  • 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 195
  • 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 196
  • 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 197
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 198 IIF 199 IIF 200
  • 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 201
  • 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 202
  • 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 203
  • Choudry, Mohammed Shohel Islam

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

      IIF 204
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 205
  • 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 206
  • Choudry, Mohammed Shohel

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

      IIF 207
  • Muhammad, Choudhury Islam

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

      IIF 208
  • Choudhury, Mohammed Sanawar Islam, Dr

    Registered addresses and corresponding companies
  • Muhammad, Choudhury

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

      IIF 212 IIF 213
    • 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 214
    • 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 215 IIF 216
  • Choudhury, Mohammed

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

      IIF 217
    • 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 218
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 219
    • 78, Montrose Avenue, Luton, LU3 1HS, United Kingdom

      IIF 220
    • Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 221
    • 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 222
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 223
    • 26, South Street Gardens, Walsall, West Midlands, WS1 4EW, United Kingdom

      IIF 224
  • Choudhury, Mohammed, Dr

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

      IIF 225
  • Choudhury, Muhammad Islam

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

      IIF 226
    • 102, Brookvale Road, Solihull, West Midlands, B92 7JA

      IIF 227
  • Choudry, Mohammed

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

      IIF 228
    • 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 229
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 230
  • Choudhury, Muhammad

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

      IIF 231
  • Choudhury, Sanawar, Dr

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

      IIF 232
    • Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 233
  • Choudhury, Sanawar, Dr.

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 76
  • 1
    PLUSH VENUES PLC - 2016-12-05
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-13 ~ dissolved
    IIF 111 - 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 113 - director → ME
    2011-05-24 ~ dissolved
    IIF 226 - 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 119 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 135 - 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 154 - director → ME
    2012-10-31 ~ dissolved
    IIF 180 - secretary → ME
  • 5
    C/o 206 Robinhood Lane, Hall Green, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 66 - director → ME
  • 6
    9 Grove Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-09 ~ dissolved
    IIF 152 - director → ME
    2011-10-12 ~ dissolved
    IIF 220 - 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 159 - 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 173 - director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 131 - 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 75 - director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - 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 87 - director → ME
    2016-12-29 ~ dissolved
    IIF 215 - secretary → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - 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 163 - director → ME
    2024-04-01 ~ now
    IIF 166 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 68 - 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 90 - director → ME
    2018-01-23 ~ now
    IIF 208 - secretary → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 54 - 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 203 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 125 - Has significant influence or controlOE
  • 14
    2-12 Victoria Street, Luton, Bedfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 116 - 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 188 - director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 136 - Has significant influence or controlOE
  • 16
    Brook House, 58 Brook Street, Luton, England
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 206 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - 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 102 - director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 172 - director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 60 - Has significant influence or controlOE
  • 19
    DX3 LED GROUP PLC - 2016-12-08
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 112 - director → ME
    2016-06-02 ~ dissolved
    IIF 231 - secretary → ME
  • 20
    50 Eggington Road, Birmingham, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-23 ~ dissolved
    IIF 21 - director → ME
    2021-04-23 ~ dissolved
    IIF 229 - secretary → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - 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 192 - director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 142 - 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 234 - secretary → ME
  • 23
    383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-29 ~ dissolved
    IIF 89 - director → ME
    2016-01-29 ~ dissolved
    IIF 216 - secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 63 - 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 186 - 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 22 - director → ME
    2015-02-20 ~ dissolved
    IIF 205 - secretary → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 14 - 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 24 - director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 197 - director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - 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 85 - director → ME
    2016-12-02 ~ dissolved
    IIF 213 - secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - 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 184 - director → ME
    2014-03-25 ~ now
    IIF 232 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 30
    2-12 Victoria Street, Luton
    Dissolved corporate (2 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 235 - 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 201 - director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 129 - 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 23 - director → ME
    2022-03-30 ~ dissolved
    IIF 204 - secretary → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - 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 27 - director → ME
    2021-12-24 ~ now
    IIF 207 - 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 126 - 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 100 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 38 - 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 164 - director → ME
    2012-11-01 ~ now
    IIF 120 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 133 - 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 195 - director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    2024-04-01 ~ now
    IIF 127 - 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 65 - director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 12 - 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 176 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - 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 81 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 41
    58 Brook Street, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 58 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - 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 196 - director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - 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 153 - director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 53 - 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 121 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - 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 77 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - 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 105 - director → ME
    2017-07-13 ~ dissolved
    IIF 222 - secretary → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 45 - 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 178 - director → ME
  • 48
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 84 - director → ME
    2017-04-06 ~ dissolved
    IIF 212 - secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - 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 118 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - 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 82 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 51
    Rci (luton) Ltd, 2-12 Victoria Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-03 ~ dissolved
    IIF 148 - director → ME
  • 52
    Rci (luton) Ltd, 2-12 Victoria Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-08-01 ~ dissolved
    IIF 155 - 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 194 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 144 - 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 190 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - 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 202 - director → ME
    2012-04-16 ~ now
    IIF 233 - secretary → ME
    Person with significant control
    2017-01-02 ~ now
    IIF 141 - 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 158 - director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 16 - 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 59 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - 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 175 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 92 - 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 17 - director → ME
    2022-02-03 ~ now
    IIF 228 - secretary → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 2 - 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 76 - director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 33 - 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 18 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 4 - 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 123 - 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 83 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 64
    58 Brook Street, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 57 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - 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 174 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - 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 170 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 115 - 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 130 - director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 191 - director → ME
    Person with significant control
    2020-06-14 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
  • 69
    383 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 86 - director → ME
    2016-02-10 ~ dissolved
    IIF 214 - 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 122 - director → ME
  • 71
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-23 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 72
    Titan House, 1 Stirling Road, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - 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 39 - 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 99 - director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - 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 101 - 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 108 - director → ME
    2021-11-17 ~ now
    IIF 223 - secretary → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - 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 151 - director → ME
    2000-10-19 ~ 2002-01-01
    IIF 146 - director → ME
    1996-01-01 ~ 2009-10-27
    IIF 182 - 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 13 - 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 124 - 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 19 - director → ME
    Person with significant control
    2023-04-27 ~ 2023-05-15
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - 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 185 - director → ME
  • 6
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate
    Officer
    2019-01-07 ~ 2019-11-01
    IIF 110 - director → ME
    Person with significant control
    2019-01-07 ~ 2020-03-21
    IIF 51 - 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 168 - director → ME
    Person with significant control
    2021-05-21 ~ 2022-09-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - 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 78 - director → ME
    Person with significant control
    2021-01-11 ~ 2021-06-24
    IIF 32 - 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 156 - director → ME
  • 10
    1 Woodbridge Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-24 ~ 2012-12-02
    IIF 114 - director → ME
    2011-05-24 ~ 2012-11-04
    IIF 227 - secretary → ME
  • 11
    383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-29 ~ 2016-02-17
    IIF 26 - 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 199 - director → ME
    Person with significant control
    2018-10-01 ~ 2021-11-08
    IIF 56 - 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 165 - director → ME
    Person with significant control
    2022-01-01 ~ 2023-01-01
    IIF 28 - 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 67 - director → ME
    2016-06-04 ~ 2016-11-16
    IIF 88 - 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 109 - director → ME
    2019-09-05 ~ 2020-02-06
    IIF 224 - secretary → ME
    Person with significant control
    2019-09-05 ~ 2020-02-06
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - 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 25 - 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 145 - 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 96 - director → ME
    2018-03-08 ~ 2020-02-01
    IIF 217 - secretary → ME
    Person with significant control
    2018-03-08 ~ 2020-02-01
    IIF 41 - 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 104 - director → ME
    2020-10-21 ~ 2022-03-02
    IIF 20 - director → ME
    2022-03-02 ~ 2022-03-30
    IIF 219 - secretary → ME
    2020-10-21 ~ 2022-03-02
    IIF 230 - secretary → ME
    Person with significant control
    2020-10-21 ~ 2022-03-02
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    2022-03-02 ~ 2022-03-30
    IIF 43 - 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 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - 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 200 - director → ME
    Person with significant control
    2018-10-01 ~ 2019-11-21
    IIF 15 - 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 150 - director → ME
    2000-12-24 ~ 2002-01-01
    IIF 183 - director → ME
    2010-05-18 ~ 2012-11-01
    IIF 225 - secretary → ME
    2002-01-01 ~ 2009-11-27
    IIF 210 - secretary → ME
    1995-08-02 ~ 2002-12-30
    IIF 211 - 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 167 - 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 106 - director → ME
    2018-03-19 ~ 2020-01-01
    IIF 218 - secretary → ME
    Person with significant control
    2018-03-19 ~ 2020-01-01
    IIF 42 - 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 80 - director → ME
    2012-11-19 ~ 2017-01-05
    IIF 161 - 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 187 - 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 189 - director → ME
    Person with significant control
    2020-06-24 ~ 2021-09-16
    IIF 139 - 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 169 - director → ME
    Person with significant control
    2023-07-18 ~ 2024-08-16
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - 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 171 - 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 149 - director → ME
    2007-04-01 ~ 2011-12-31
    IIF 181 - secretary → ME
    2004-03-04 ~ 2006-12-31
    IIF 209 - 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 147 - 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 74 - director → ME
    2012-11-16 ~ 2017-01-05
    IIF 162 - director → ME
    2012-11-16 ~ 2017-01-05
    IIF 221 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-15
    IIF 138 - 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 198 - director → ME
    Person with significant control
    2020-12-01 ~ 2021-11-08
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 143 - 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 93 - 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 79 - director → ME
    2012-11-16 ~ 2017-01-05
    IIF 160 - director → ME
  • 36
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-03 ~ 2020-08-04
    IIF 177 - 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 193 - director → ME
    Person with significant control
    2018-10-01 ~ 2024-11-11
    IIF 55 - 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 157 - 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 97 - 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 98 - director → ME
    Person with significant control
    2021-11-02 ~ 2023-09-10
    IIF 40 - 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 179 - director → ME
    2020-11-30 ~ 2022-11-01
    IIF 107 - director → ME
    Person with significant control
    2020-11-30 ~ 2022-11-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    2022-11-08 ~ 2023-10-01
    IIF 95 - 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.