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

Chowdhury, Abdul Baset

    Related profiles found in government register
  • Chowdhury, Abdul Baset
    British businessman born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Town Hill, Walsall, WS1 2AP, England

      IIF 1
  • Chowdhury, Abdul Baset
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Floor, 84 Bordesley Street, Digbeth, Birmingham, West Midlnads, B5 5PN, United Kingdom

      IIF 2
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 3
  • Chowdhury, Abdul Baset
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 463, Warwick Road, Birmingham, B11 2JP, United Kingdom

      IIF 4 IIF 5
  • Chowdhury, Md Abdul Baset
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109b, Speedwell Road, Yardley, Birmingham, B25 8HN, England

      IIF 6
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 7 IIF 8
    • icon of address 116, Ashbourne Way, Bradford, BD2 1ER, United Kingdom

      IIF 9
  • Chowdhury, Md Abdul Baset
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 10
  • Chowdhury, Md Abdul Baset
    British management consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, United Kingdom

      IIF 11
  • Chowdhury, Md Abdul Baset
    British self employed born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Sheldon Heath Road, Birmingham, B26 2DP, England

      IIF 12
  • Chowdhury, Ab
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, United Kingdom

      IIF 13
  • Chowdhury, Md Abdul Baset
    Bangladeshi managing director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 540, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0UN, England

      IIF 14
  • Chowdhury, Md Abdul Baset
    Bangladeshi self employed born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 15
  • Chowdhury, Md Abdul Baset
    British management born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 463 Warwick Road, Birmingham, B11 1JP, United Kingdom

      IIF 16
  • Chowdhury, Tutu
    British manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109a, Speedwell Road, Yardley, Birmingham, B25 8HN, England

      IIF 17
  • Chowdhury, Abdul Baset

    Registered addresses and corresponding companies
    • icon of address 786 Business Park, 6 Francis Road, Yardley, Birmingham, B25 8HP, England

      IIF 18
    • icon of address 84, Bordesley Street, Birmingham, B5 5PN, United Kingdom

      IIF 19
  • Md Abdul Baset Chowdhury
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 20
    • icon of address 116, Ashbourne Way, Bradford, BD2 1ER, United Kingdom

      IIF 21
  • Mr Abdul Baset Chowdhury
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 22
  • Mr Md Abdul Baset Chowdhury
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109b, Speedwell Road, Yardley, Birmingham, B25 8HN, England

      IIF 23
    • icon of address 133, Sheldon Heath Road, Birmingham, B26 2DP, England

      IIF 24
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 25 IIF 26
  • Ab Chowdhury
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, United Kingdom

      IIF 27
  • Chowdhury, Abdul Baset, Md
    Bangladeshi managing director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office-2, 1 Sidbury House, College Street, Worcester, WR1 2LT, England

      IIF 28
  • Chowdhury, Md Abdul Baset

    Registered addresses and corresponding companies
    • icon of address 540, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0UN, United Kingdom

      IIF 29
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 30
  • Chowdhury, Abdul Baset, Mr.
    Bangladeshi managing director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238-240, Cannock Road, Chadsmoor, Cannock, Staffordshire, WS11 5DB, United Kingdom

      IIF 31
  • Tutu Chowdhury
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109a, Speedwell Road, Yardley, Birmingham, B25 8HN, England

      IIF 32
  • Mr Md Abdul Baset Chowdhury
    Bangladeshi born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, United Kingdom

      IIF 33
    • icon of address Unit 1a, 201 Coventry Road, Small Heath, Birmingham, West Midlands, B10 0RA, United Kingdom

      IIF 34
  • Mr Md Abdul Baset Chowdhury
    Bangladeshi born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, 201 Coventry Road, Small Heath, Birmingham, West Midlands, B10 0RA, United Kingdom

      IIF 35
  • Mr Md Abdul Baset Chowdhury
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, George Road, Yardley, Birmingham, B25 8HX, England

      IIF 36
  • Md Abdul Baset Chowdhury
    Bangladeshi born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office-2, 1 Sidbury House, College Street, Worcester, WR1 2LT, England

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 76 George Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 109a Speedwell Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 76 George Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-22 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 1a 201 Coventry Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -73,882 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 238-240 Cannock Road, Chadsmoor, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address 238-240 Cannock Road, Cannock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 135 Sheldon Heath Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,300 GBP2023-06-30
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address 540 Coventry Road, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-04-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 9
    icon of address 76 George Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 133 Sheldon Heath Road, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 109b Speedwell Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 786 Business Park 6 Francis Road, Yardley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 10
  • 1
    QUANTUM SECRETARIES LIMITED - 2016-11-02
    icon of address 66 Warren Road, Birmingham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-26
    Officer
    icon of calendar 2014-05-27 ~ 2014-06-01
    IIF 19 - Secretary → ME
  • 2
    NEWINCCO 214 LIMITED - 2016-10-25
    UNQUOTED PUBLIC SECURITIES MANAGEMENT LIMITED - 2016-03-16
    icon of address 66 Warren Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,000 GBP2015-06-30
    Officer
    icon of calendar 2014-07-01 ~ 2014-08-12
    IIF 5 - Director → ME
  • 3
    AMAZON WHOLESALE LTD - 2022-07-06
    icon of address Office-2, 1 Sidbury House, College Street, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ 2021-05-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-05-04
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 1a 201 Coventry Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -73,882 GBP2024-12-31
    Officer
    icon of calendar 2024-01-01 ~ 2025-06-01
    IIF 7 - Director → ME
    icon of calendar 2020-06-11 ~ 2022-01-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-01-01
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-12-23 ~ 2022-01-01
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ABC CONSULTANCY BIRMINGHAM LIMITED - 2014-09-09
    icon of address 1 St Floor, 84 Bordesley Street, Digbeth, Birmingham, West Midlnads, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ 2014-09-30
    IIF 2 - Director → ME
  • 6
    STUDENTAID LTD - 2023-01-23
    icon of address 148 Rovex Business Park Hay Hall Road, Birmingham, England
    Active Corporate
    Equity (Company account)
    -7,800 GBP2020-05-31
    Officer
    icon of calendar 2019-05-15 ~ 2021-01-10
    IIF 11 - Director → ME
    icon of calendar 2019-05-15 ~ 2020-05-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2019-05-15
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-05-15 ~ 2021-01-10
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    CASSON BECKMAN FINANCE PLC - 2016-01-15
    ROTHSCHILD FINANCE PLC - 2014-08-06
    icon of address 29 Banford Road, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-02 ~ 2014-08-12
    IIF 4 - Director → ME
  • 8
    icon of address 133 Sheldon Heath Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ 2025-06-25
    IIF 12 - Director → ME
  • 9
    icon of address Shariff Accountants, 1022-1024 Coventry Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2014-08-31
    IIF 1 - Director → ME
  • 10
    icon of address 116 Ashbourne Way, Bradford, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2019-05-17 ~ 2020-08-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2020-08-04
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.