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

Mr Irfaan Afzal Butt

    Related profiles found in government register
  • Mr Irfaan Afzal Butt
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 1
    • icon of address 264-266 Ladypool Road, Ladypool Road, Birmingham, B12 8JU, England

      IIF 2
    • icon of address 57, Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, B12 8JP, England

      IIF 3 IIF 4 IIF 5
    • icon of address 57, Alfred Street, C/o Kaiser Numan Nathan Llp, Birmingham, B12 8JP, United Kingdom

      IIF 6
    • icon of address 81 Devonshire Road, Handsworth Wood, Birmingham, B20 2PG, England

      IIF 7
    • icon of address 1 Concord Business Centre, Concord Road, London, W3 0TJ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mr Irfaan Afzal Butt
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262-266, Ladypool Road, Birmingham, B12 8JU, England

      IIF 14
  • Mr Irfaan Afzal Butt
    English born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262 Ladypool Road, Birmingham, B12 8JU, England

      IIF 15
  • Mr Imran Afzal Butt
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 16
    • icon of address 14, The Vale, Sparkhill, Birmingham, B11 4EN, United Kingdom

      IIF 17
    • icon of address 262 Ladypool Road, Birmingham, B12 8JU, England

      IIF 18
    • icon of address 264-266, Ladypool Road, Birmingham, B12 8JU, United Kingdom

      IIF 19
    • icon of address 264-266 Ladypool Road, Ladypool Road, Birmingham, B12 8JU, England

      IIF 20
    • icon of address 57, Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, B12 8JP, England

      IIF 21
    • icon of address 57, Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, B12 8JP, United Kingdom

      IIF 22
    • icon of address 57, Alfred Street, C/o Kaiser Numan Nathan Llp, Birmingham, B12 8JP, United Kingdom

      IIF 23
    • icon of address 1, Woodcock Court, Modwen Road, Salford, M5 3EZ, United Kingdom

      IIF 24 IIF 25
  • Butt, Irfaan Afzal
    British business man born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Butt, Irfaan Afzal
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 32
    • icon of address 262-266, Ladypool Road, Birmingham, B12 8JU, England

      IIF 33
    • icon of address C/o Hamilton Pratt, 3a Tournament Court, Edgehill Drive, Warwick, CV34 6LG, England

      IIF 34
    • icon of address C/o Hamilton Pratt, Franchise House, 3a Tournament Court, Edgehill Drive, Warwick, CV34 6LG, England

      IIF 35
  • Butt, Irfaan Afzal
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 The Vale, Off Mackenze Road, Sparkhill, Birmingham, West Midlands, B11 4EN

      IIF 36 IIF 37
    • icon of address 14, The Vale, Sparkhill, Birmingham, B11 4EN

      IIF 38
    • icon of address 14, The Vale, Sparkhill, Birmingham, B11 4EN, England

      IIF 39
    • icon of address 262-266, Ladypool Road, Birmingham, B12 8JU, England

      IIF 40
    • icon of address 57, Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, B12 8JP, England

      IIF 41 IIF 42 IIF 43
    • icon of address 57, Alfred Street, C/o Kaiser Numan Nathan Llp, Birmingham, B12 8JP, United Kingdom

      IIF 44
    • icon of address 81 Devonshire Road, Handsworth Wood, Birmingham, B20 2PG, England

      IIF 45
    • icon of address C/o Hamilton Pratt, 3a Tournament Court, Edgehill Drive, Warwick, CV34 6LG, England

      IIF 46
    • icon of address C/o Hamilton Pratt, Franchise House, 3a Tournament Court, Edgehill Drive, Warwick, CV34 6LG, England

      IIF 47
    • icon of address C/o Hamilton Pratt, Franchise House, 3a, Tournament Court, Edgehill Drive, Warwick, CV34 6LG, United Kingdom

      IIF 48
  • Mr Irfaan Afzal Butt
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264-266, Ladypool Road, Birmingham, B12 8JU, United Kingdom

      IIF 49
  • Butt, Irfaan Afzal
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264-266 Ladypool Road, Ladypool Road, Birmingham, B12 8JU, England

      IIF 50
  • Mr Irfaan Afzal Butt
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264-266, Ladypool Road, Birmingham, B12 8JU, United Kingdom

      IIF 51
  • Mr Irfan Afzal Butt
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262-266, Ladypool Road, Birmingham, B12 8JU, England

      IIF 52
  • Butt, Irfaan Afzal
    English director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262, Ladypool Road, Birmingham, B12 8JU, United Kingdom

      IIF 53
  • Butt, Irfaan Afzal
    English manager born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262 Ladypool Road, Birmingham, B12 8JU, England

      IIF 54
  • Butt, Imran Afzal
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264-266 Ladypool Road, Ladypool Road, Birmingham, B12 8JU, England

      IIF 55
    • icon of address 1, Woodcock Court, Modwen Road, Salford, M5 3EZ, United Kingdom

      IIF 56 IIF 57
    • icon of address C/o Hamilton Pratt, 3a Tournament Court, Edgehill Drive, Warwick, CV34 6LG, England

      IIF 58
    • icon of address C/o Hamilton Pratt, Franchise House, 3a Tournament Court, Edgehill Drive, Warwick, CV34 6LG, England

      IIF 59
  • Butt, Imran Afzal
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 60
    • icon of address 14, The Vale, Birmingham, B11 4EN, United Kingdom

      IIF 61
    • icon of address 14 The Vale, Off Mackenze Road, Sparkhill, Birmingham, West Midlands, B11 4EN

      IIF 62
    • icon of address 262-266, Ladypool Road, Birmingham, B12 8JU, England

      IIF 63
    • icon of address 264-266, Ladypool Road, Birmingham, B12 8JU, United Kingdom

      IIF 64
    • icon of address 57, Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, B12 8JP, England

      IIF 65
    • icon of address 57, Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, B12 8JP, United Kingdom

      IIF 66
    • icon of address 57, Alfred Street, C/o Kaiser Numan Nathan Llp, Birmingham, B12 8JP, United Kingdom

      IIF 67
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 68
    • icon of address C/o Hamilton Pratt, 3a Tournament Court, Edgehill Drive, Warwick, CV34 6LG, England

      IIF 69
    • icon of address C/o Hamilton Pratt, Franchise House, 3a Tournament Court, Edgehill Drive, Warwick, CV34 6LG, England

      IIF 70
    • icon of address C/o Hamilton Pratt, Franchise House, 3a, Tournament Court, Edgehill Drive, Warwick, CV34 6LG, United Kingdom

      IIF 71
  • Butt, Imran Afzal
    British manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 The Vale, Off Mackenze Road, Sparkhill, Birmingham, West Midlands, B11 4EN

      IIF 72
    • icon of address 262 Ladypool Road, Birmingham, B12 8JU, England

      IIF 73
  • Butt, Imran Afzal
    British restauranteur born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Vale, Sparkhill, Birmingham, West Midlands, B11 4EN

      IIF 74
  • Butt, Imran Afzal
    British restaurateur born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 The Vale, Off Mackenze Road, Sparkhill, Birmingham, West Midlands, B11 4EN

      IIF 75
  • Butt, Irfaan Afzal
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264-266, Ladypool Road, Birmingham, B12 8JU, United Kingdom

      IIF 76
  • Butt, Irfaan Afzal
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264-266, Ladypool Road, Birmingham, West Midlands, B12 8JU, United Kingdom

      IIF 77
  • Afzal Butt, Imran
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262-266, Ladypool Road, Birmingham, B12 8JU, England

      IIF 78
  • Butt, Imran Afzal

    Registered addresses and corresponding companies
    • icon of address 14, The Vale, Sparkhill, Birmingham, West Midlands, B11 4EN, England

      IIF 79
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 264-266 Ladypool Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Stack Shack, Stack Shack 264-266 Ladypool Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 76 - Director → ME
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 57 Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ALI HAJVERI (R.A.) WELFARE TRUST LTD - 2014-11-03
    icon of address 262-266 Ladypool Road, Sparkbrook, Birmingham, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    299 GBP2024-03-31
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 55 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ALTITUDE PROPERTY SOLUTIONS LIMITED - 2025-03-06
    icon of address 57 Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    DOORSTEP DESSERTS BIRMINGHAM LTD - 2021-12-29
    icon of address 57 Alfred Street, Sparkbrook, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111,731 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 57 Alfred Street, Sparkbrook, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 57 Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 65 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    THE PROPERTY TRIANGLE GROUP LTD - 2024-11-06
    VIRTUAL PROPERTY AGENCY LIMITED - 2025-03-06
    VIRTUAL PROPERTY SOLUTIONS LIMITED - 2024-11-07
    icon of address 57 Alfred Street, C/o Kaiser Numan Nathan Llp, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 67 - Director → ME
    icon of calendar 2024-06-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-06-22 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address 57 Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Colman House, 121 Livery Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 53 - Director → ME
  • 13
    icon of address 262-266 Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,210 GBP2016-01-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 262-266 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    981,704 GBP2024-03-31
    Officer
    icon of calendar 2019-08-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-08-31 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 262 Ladypool Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 16
    icon of address 262-266 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,975 GBP2020-08-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1 Concord Business Centre, Concord Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    PBB1 LTD
    - now
    PHAT BUNS (BIRMINGHAM) LTD - 2023-06-22
    icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,793 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    PROFESSIONAL BUNS (BIRMINGHAM) LTD - 2021-02-19
    PHAT BUNS (BIRMINGHAM) LTD - 2020-06-15
    icon of address 1 Concord Business Centre, Concord Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -590 GBP2021-06-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,991 GBP2020-08-29
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    DOORSTEP DESSERTS BIRMINGHAM LTD - 2020-06-15
    icon of address 1 Concord Business Centre, Concord Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 262-266 Ladypool Road, Sparkbrook, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2011-11-22 ~ dissolved
    IIF 79 - Secretary → ME
Ceased 13
  • 1
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -137,044 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2021-10-12
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2021-10-12
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-31 ~ 2014-02-10
    IIF 72 - Director → ME
    icon of calendar 2006-06-30 ~ 2007-12-31
    IIF 37 - Director → ME
    IIF 62 - Director → ME
  • 3
    DOORSTEP DESSERTS BIRMINGHAM LTD - 2021-12-29
    icon of address 57 Alfred Street, Sparkbrook, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111,731 GBP2022-06-30
    Officer
    icon of calendar 2020-06-17 ~ 2024-01-01
    IIF 28 - Director → ME
  • 4
    icon of address 262-266 Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,210 GBP2016-01-31
    Officer
    icon of calendar 2012-11-06 ~ 2014-10-27
    IIF 38 - Director → ME
    icon of calendar 2014-02-17 ~ 2016-11-04
    IIF 63 - Director → ME
    icon of calendar 2016-11-04 ~ 2016-12-14
    IIF 33 - Director → ME
  • 5
    icon of address 262-266 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    981,704 GBP2024-03-31
    Officer
    icon of calendar 2014-02-20 ~ 2019-08-31
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-31
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-29 ~ 2016-03-21
    IIF 68 - Director → ME
    icon of calendar 2006-06-29 ~ 2013-04-03
    IIF 36 - Director → ME
    icon of calendar 1998-09-08 ~ 2014-07-03
    IIF 75 - Director → ME
  • 7
    icon of address 262 Ladypool Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2016-11-07
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-11-07
    IIF 18 - Has significant influence or control OE
  • 8
    OLYMPIA FITNESS FOODS LIMITED - 2017-03-03
    icon of address 81 Devonshire Road Handsworth Wood, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ 2017-02-03
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-02-03
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PBB1 LTD
    - now
    PHAT BUNS (BIRMINGHAM) LTD - 2023-06-22
    icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,793 GBP2022-06-30
    Officer
    icon of calendar 2020-06-17 ~ 2024-01-01
    IIF 27 - Director → ME
  • 10
    icon of address C/o Hamilton Pratt, Franchise House, 3a, Tournament Court, Edgehill Drive, Warwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-08-31
    Officer
    icon of calendar 2020-08-25 ~ 2023-05-04
    IIF 48 - Director → ME
    icon of calendar 2020-08-25 ~ 2023-03-04
    IIF 71 - Director → ME
  • 11
    icon of address C/o Hamilton Pratt 3a Tournament Court, Edgehill Drive, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-08 ~ 2022-05-31
    IIF 69 - Director → ME
    icon of calendar 2022-09-30 ~ 2023-05-04
    IIF 34 - Director → ME
    icon of calendar 2020-07-08 ~ 2022-05-31
    IIF 46 - Director → ME
    icon of calendar 2022-09-30 ~ 2023-05-04
    IIF 58 - Director → ME
  • 12
    icon of address C/o Hamilton Pratt Franchise House, 3a Tournament Court, Edgehill Drive, Warwick, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-04 ~ 2022-05-31
    IIF 70 - Director → ME
    icon of calendar 2022-09-30 ~ 2023-05-04
    IIF 35 - Director → ME
    icon of calendar 2020-07-04 ~ 2022-05-31
    IIF 47 - Director → ME
    icon of calendar 2022-09-30 ~ 2023-05-04
    IIF 59 - Director → ME
  • 13
    MARLETTO LIMITED - 2016-10-28
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-21 ~ 2014-06-16
    IIF 39 - Director → ME

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.