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 Khalid Hussain

    Related profiles found in government register
  • Mr Khalid Hussain
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 1
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU

      IIF 2
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, West Midlands, B24 8TG

      IIF 6
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 4, Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, United Kingdom

      IIF 17
    • icon of address Unit 4 Hockley Park, Pitsford Street, Hockley, Birmingham, B18 6PT, England

      IIF 18
    • icon of address 3, Queen Street, Cardiff, CF10 2AF, Wales

      IIF 19
    • icon of address 267, Dewsbury Road, Leeds, LS11 5HZ, England

      IIF 20
    • icon of address 135, High Street North, London, E6 1HZ, England

      IIF 21
    • icon of address 15, Brambling Lane, Wath-upon-dearne, Rotherham, S63 7GT, England

      IIF 22
    • icon of address 40-41, Caldmore Green, Walsall, WS1 3RW, England

      IIF 23
  • Mr Khalid Hussain
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Wetherfield Road, Birmingham, B11 3HS, England

      IIF 24
  • Mr Khalid Hussain
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1251, Stratford Road, Hall Green, Birmingham, B28 9AJ, England

      IIF 25
    • icon of address 37, Coleshill Road, Birmingham, B36 8DT, England

      IIF 26
  • Mr Khalid Hussain
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Darfield St, Bradford, West Yorkshire, BD1 3RU, United Kingdom

      IIF 27
  • Mr Khalid Hussain
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 818, Alum Rock Road, Birmingham, B8 2TX, United Kingdom

      IIF 28
  • Mr Khalid Hussain
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 336-338, Coventry Road, Birmingham, B10 0XE, United Kingdom

      IIF 29 IIF 30
    • icon of address 40-42 Alum Rock Road, Birmingham, B8 1JB, England

      IIF 31
    • icon of address 81, Brockhurst Road, Birmingham, B36 8JB, England

      IIF 32
    • icon of address Pak Supermarket, Alum Rock Road, Birmingham, B8 1JB, England

      IIF 33
  • Mr Khalid Hussain
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Khalid Hussain
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Durham Road, Bradford, West Yorkshire, BD8 9HT

      IIF 37
  • Mr Khalid Hussain
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Kensington Street, Bradford, BD8 9LZ, England

      IIF 38
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 39
  • Mr Khalid Hussain
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marner Centre, Marner Primary School, Devas Street, London, E3 3LL

      IIF 40
  • Mr Khalid Hussain
    Pakistani born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Cherrywood Road, Birmingham, B9 4UR, England

      IIF 41 IIF 42
  • Mr Khalid Hussain
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 43 IIF 44
  • Khalid Hussain
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 45
  • Mr Khalid Hussain
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Jersey Road, Hounslow, Middlesex, TW5 0TX

      IIF 46
    • icon of address 64 Jersey Road, Hounslow, Middlesex, TW5 0TX, England

      IIF 47 IIF 48
    • icon of address 64, Jersey Road, Hounslow, TW50TX, England

      IIF 49
  • Mr Khalid Hussain
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 326a, Queens Road, Smethwick, B67 6PF, United Kingdom

      IIF 50
  • Mr Khalid Hussain
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD13RG, United Kingdom

      IIF 51
    • icon of address 94, Crow Tree Lane, Bradford, BD8 0AN, United Kingdom

      IIF 52
    • icon of address Abraham Accountants, 46 Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 53
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 54
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 55
  • Mr Khalid Hussain
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 56
  • Mr Khalid Hussain
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Solihull Road, Birmingham, B11 3AG, United Kingdom

      IIF 57
    • icon of address 100, Station Avenue, Coventry, CV4 9HS, United Kingdom

      IIF 58
  • Mr Khalid Hussain
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Carlisle Place, Bradford, BD8 8AZ, England

      IIF 59 IIF 60
    • icon of address 8, Heaton Road, Bradford, BD8 8QS, England

      IIF 61
  • Hussain, Khalid
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Small Heath, Birmingham, B10 9DQ, England

      IIF 62
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 63
  • Hussain, Khalid
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Whitehouse Drive, Smethwick, Birmingham, Uk, B66 1RP, United Kingdom

      IIF 64
    • icon of address 25 Aubrey Road, Birmingham, Uk, B10 9DQ, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 25 Aubrey Road, Birmingham, West Midlands, B10 9DQ

      IIF 69
    • icon of address 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 70
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU, United Kingdom

      IIF 71
    • icon of address Unit 18, Gravelly Industrial Park, Birmingham, B24 8HZ, England

      IIF 72 IIF 73
    • icon of address Unit 18, Gravelly Industrial Park, Birmingham, West Midlands, B24 8HZ, United Kingdom

      IIF 74
    • icon of address Unit 18, Gravelly Industrial Park, Erdington, Birmingham, B24 8HZ, United Kingdom

      IIF 75
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 76 IIF 77
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 78 IIF 79 IIF 80
    • icon of address Unit 4, Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, United Kingdom

      IIF 87
    • icon of address Unit 4 Hockley Park, Pitsford Street, Hockley, Birmingham, B18 6PT, England

      IIF 88
    • icon of address 135, High Street North, London, E6 1HZ, England

      IIF 89
  • Hussain, Khalid
    British pharmacy born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Aubrey Road, Birmingham, West Midlands, B10 9DQ

      IIF 90
  • Hussain, Khalid
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, West Midlands, B24 8TG

      IIF 91
  • Hussain, Khalid
    British company director born in October 1962

    Resident in England

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

      IIF 92
  • Hussain, Khalid
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Kensington Street, Bradford, West Yorkshire, BD8 9LZ, United Kingdom

      IIF 93
  • Hussain, Khalid
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Whetley Lane, Bradford, Bradford, West Yorkshire, BD8 9EH, United Kingdom

      IIF 94
  • Hussain, Khalid
    British car dealer born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Washington Street, Bradford, West Yorkshire, BD8 9QW, England

      IIF 95
  • Hussain, Khalid
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, St. Marys Row, Moseley, Birmingham, B13 8JG, United Kingdom

      IIF 96
  • Hussain, Khalid
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1251, Stratford Road, Hall Green, Birmingham, B28 9AJ

      IIF 97
    • icon of address 1251, Stratford Road, Hall Green, Birmingham, B28 9AJ, England

      IIF 98
    • icon of address 37, Coleshill Road, Birmingham, B36 8DT, England

      IIF 99
  • Hussain, Khalid
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1251, Stratford Road, Hall Green, Birmingham, B28 9AJ, United Kingdom

      IIF 100 IIF 101
  • Hussain, Khalid
    British private hire owner born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1251, Stratford Road, Hall Green, Birmingham, B28 9AJ, United Kingdom

      IIF 102
  • Hussain, Khalid
    British consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Darfield Street, Bradford, BD1 3RU, United Kingdom

      IIF 103
  • Hussain, Khalid
    British funeral director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Khalid
    British manager born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Darfield Street, Bradford, BD1 3RU, England

      IIF 106
    • icon of address 46, Houghton Place, Westgate, Bradford, West Yorkshire, BD1 3RG

      IIF 107
  • Hussain, Khalid
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 818, Alum Rock Road, Birmingham, B8 2TX, United Kingdom

      IIF 108
  • Hussain, Khalid
    British director/chef born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, St Marys Row, Moseley, Birmingham, West Midlands, B14 7QG, England

      IIF 109
  • Hussain, Khalid
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Coleshill Road, Birmingham, B36 8AD, United Kingdom

      IIF 110 IIF 111
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 112
    • icon of address 336-338, Coventry Road, Birmingham, B10 0XE, United Kingdom

      IIF 113
    • icon of address 336-338, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0XE, United Kingdom

      IIF 114
    • icon of address 40 Alum Rock Road, Birmingham, B8 1JA, England

      IIF 115
    • icon of address 40-42, Alum Rock Road, Birmingham, B8 1JB, United Kingdom

      IIF 116
    • icon of address 81, Brockhurst Road, Birmingham, B36 8JB, England

      IIF 117
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 118
  • Hussain, Khalid
    British builder born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 698a, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 119
  • Hussain, Khalid
    British building contractor born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 698a, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 120
  • Hussain, Khalid
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 698a, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 121
  • Hussain, Khalid
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Kensington Street, Bradford, BD8 9LZ, England

      IIF 122
  • Hussain, Khalid
    British system engineer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marner Centre, Marner Primary School, Devas Street, London, E3 3LL

      IIF 123
  • Mr Khalid Hussain
    Pakistani born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Cherrywood Road, Birmingham, B9 4UR, United Kingdom

      IIF 124
  • Mr Khalid Hussain
    Pakistani born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1341, Leek Road, Stoke-on-trent, ST2 8BW, England

      IIF 125
    • icon of address 1341, Leek Road, Stoke-on-trent, Staffordshire, ST2 8BW, United Kingdom

      IIF 126
  • Hussain, Khalid
    British director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 California Road, Maddiston, Falkirk, FK2 0NH

      IIF 127
  • Hussain, Khalid
    British working director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Saqi Superstore, Station Road, Whitecross, Linlithgow, West Lothian, EH49 6JQ, Scotland

      IIF 128
  • Hussain, Khalid
    English director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Khalid
    British database coordinator born in October 1972

    Registered addresses and corresponding companies
    • icon of address 110 Durham Road, Bradford, West Yorkshire, BD8 9HT

      IIF 131
  • Hussain, Khalid
    Pakistani director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Khalid
    Pakistani manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Cherrywood Road, Birmingham, West Midlands, B9 4UR, United Kingdom

      IIF 134
  • Hussain, Khalid
    Pakistani security born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Cherrywood Road, Birmingham, B9 4UR, England

      IIF 135
  • Hussain, Khalid
    Pakistani security guard born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Cherrywood Road, Birmingham, B9 4UR, England

      IIF 136
  • Hussain, Khalid
    British retailer born in May 1972

    Registered addresses and corresponding companies
    • icon of address 179 Malmesbury Road, Small Heath, Birmingham, West Midlands, B10 0JE

      IIF 137
  • Hussain, Khalid
    Pakistani company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 138
  • Hussain, Khalid
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Birmingham, Uk, B10 9DQ, United Kingdom

      IIF 139
    • icon of address Unit 18, Gravelly Industrial Park, Birmingham, B24 8HZ, United Kingdom

      IIF 140
    • icon of address Unit 18, Gravelly Industrial Park, Erdington, Birmingham, Uk, B24 8HZ, United Kingdom

      IIF 141
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 142 IIF 143
  • Hussain, Khalid
    British travel agents born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, West Midlands, B24 8TG

      IIF 144
  • Hussain, Khalid
    British

    Registered addresses and corresponding companies
    • icon of address 1168, Stratford Road, Hall Green, Birmingham, B28 8AF, England

      IIF 145
    • icon of address 25 Aubrey Road, Birmingham, West Midlands, B10 9DQ

      IIF 146
  • Hussain, Khalid
    British grocer

    Registered addresses and corresponding companies
    • icon of address 16 California Road, Maddiston, Falkirk, FK2 0NH

      IIF 147
  • Hussain, Khalid
    British retailer

    Registered addresses and corresponding companies
    • icon of address 179 Malmesbury Road, Small Heath, Birmingham, West Midlands, B10 0JE

      IIF 148
  • Hussain, Khalid
    British business born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Khalid
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Jersey Road, Hounslow, Middlesex, TW5 0TX

      IIF 153
    • icon of address 64, Jersey Road, Hounslow, TW50TX, England

      IIF 154
  • Hussain, Khalid
    British student advisor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Jersey Road, Hounslow, Middlesex, TW5 0TX, England

      IIF 155
  • Hussain, Khalid
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236a, Queens Road, Smethwick, West Midlands, B67 6PF, England

      IIF 156
    • icon of address 326a, Queens Road, Smethwick, B67 6PF, United Kingdom

      IIF 157
  • Hussain, Khalid
    British directo born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200a, Birmingham Road, Oldbury, West Midlands, B69 4EH, United Kingdom

      IIF 158
  • Hussain, Khalid
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Crow Tree Lane, Bradford, BD80AN, United Kingdom

      IIF 159
    • icon of address Photon House, Percy Street, Leeds, West Yorkshire, LS12 1EG, United Kingdom

      IIF 160
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 161
  • Hussain, Khalid
    British england born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Crow Tree Lane, Bradford, BD80AN, United Kingdom

      IIF 162
  • Hussain, Khalid
    British funeral director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Crow Tree Lane, Daisy Hill, Bradford, West Yorkshire, BD8 0AN

      IIF 163
  • Hussain, Khalid
    British funeral related activities born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Darfield Street, Bradford, BD1 3RU, United Kingdom

      IIF 164 IIF 165
  • Hussain, Khalid
    British manager born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD13RG, United Kingdom

      IIF 166
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 167
    • icon of address 94 Crow Tree Lane, Daisy Hill, Bradford, West Yorkshire, BD8 0AN

      IIF 168
  • Hussain, Khalid
    British memorial mason born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abraham Accountants, 46 Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 169
  • Hussain, Khalid
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Yarm Lane, Stockton On Tees, TS18 3DL, United Kingdom

      IIF 170
  • Hussain, Khalid
    British director born in May 1972

    Resident in United Kingdom

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

      IIF 171
    • icon of address 325, Washwood Heath Road, Birmingham, B8 2XJ, United Kingdom

      IIF 172
    • icon of address 40/42, Alum Rock Road, Birmingham, West Midlands, B8 1JB, United Kingdom

      IIF 173
    • icon of address 54, Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 174
  • Hussain, Khalid
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Durham Road, Bradford, West Yorkshire, BD8 9HT

      IIF 175
  • Hussain, Khalid
    British businessman born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Station Avenue, Coventry, West Midlands, CV4 9HS, United Kingdom

      IIF 176
  • Hussain, Khalid
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Solihull Road, Birmingham, B11 3AG, United Kingdom

      IIF 177
  • Hussain, Khalid
    British accounts manager born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Kensington Street, Bradford, West Yorkshire, BD8 9LZ, England

      IIF 178
  • Hussain, Khalid
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Carlisle Place, Bradford, BD8 8AZ, England

      IIF 179
  • Hussain, Khalid
    British estate agent born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Carlisle Place, Bradford, BD8 8AZ, England

      IIF 180
  • Hussain, Khalid
    British manager born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Low Mill Lane, Keighley, BD21 4PD, England

      IIF 181
  • Hussain, Khalid

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Small Heath, Birmingham, B10 9DQ, England

      IIF 182
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU, United Kingdom

      IIF 183 IIF 184
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 185
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, United Kingdom

      IIF 186
    • icon of address Unit 39 Gravelly Industrial Park, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 187
  • Hussain, Khalid
    Pakistani butcher born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, High Road Leyton, Leyton, E15 2BX, United Kingdom

      IIF 188
  • Hussain, Khalid
    Pakistani director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1341, Leek Road, Stoke-on-trent, Staffordshire, ST2 8BW, United Kingdom

      IIF 189
  • Hussain, Khalid
    Pakistani general manager born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1341, Leek Road, Stoke-on-trent, ST2 8BW, England

      IIF 190
child relation
Offspring entities and appointments
Active 91
  • 1
    AFTERS BIRMINGHAM LIMITED - 2016-12-30
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -534,795 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 40 Southfield Square, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,580 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 3
    icon of address 64 Jersey Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,758 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 46 Houghton Place, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 167 - Director → ME
  • 5
    icon of address 15 Whetley Lane, Bradford, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 94 - Director → ME
  • 6
    icon of address 36a Kensington Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 93 - Director → ME
  • 7
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address 135 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -123,776 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 40-41 Caldmore Green, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,778 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    39 FRANCHISING LIMITED - 2019-06-07
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    261,686 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 10 Penraevon Street, Penraevon Industrial Estate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 129 - Director → ME
  • 13
    icon of address 1251 Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 102 - Director → ME
  • 14
    icon of address 1251 Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 100 - Director → ME
    IIF 101 - Director → ME
  • 15
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 103 - Director → ME
  • 16
    icon of address 94 Crow Tree Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 105 - Director → ME
  • 17
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 18
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 106 - Director → ME
  • 19
    icon of address Marner Centre Marner Primary School, Devas Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    26,418 GBP2024-08-31
    Officer
    icon of calendar 2008-08-06 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Has significant influence or controlOE
  • 20
    icon of address Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 92 - Director → ME
  • 21
    icon of address 54 Higher Ardwick, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2-4 Exeter Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 674 Coventry Road, Small Heath, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    97,651 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Land Adjacent To, 1 Broom Hall Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 37 Coleshill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ 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
  • 27
    icon of address 112 Cherrywood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 28
    GK1 LTD
    - now
    REGAL FOOD PRODUCTS (BRADFORD) LIMITED - 2014-08-21
    icon of address 81 Brockhurst Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,003,209 GBP2024-05-30
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 117 - Director → ME
  • 29
    icon of address Unit 4 Hockley Park Pitsford Street, Hockley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,159 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,293,501 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-06-18 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 94 Crow Tree Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 160 - Director → ME
  • 32
    icon of address 110 High Road Leyton, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 188 - Director → ME
  • 33
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,760 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 142 High Street, Smethwick, Warley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 156 - Director → ME
  • 35
    icon of address 18 Solihull Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 37
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,344 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Unit 18 Gravelly Industrial Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    63,985 GBP2015-08-31
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 72 - Director → ME
  • 39
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    460,414 GBP2021-02-28
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    178,769 GBP2024-03-31
    Officer
    icon of calendar 2010-03-15 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 10 - Has significant influence or controlOE
  • 41
    icon of address 267 Dewsbury Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,373 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-01-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 200 Cherrywood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 40-42 Alum Rock Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    443,908 GBP2024-06-29
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ now
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Has significant influence or controlOE
  • 44
    icon of address 40-42 Alum Rock Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,117 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 116 - Director → ME
  • 45
    icon of address 336-338 Coventry Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    352,856 GBP2023-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 173 - Director → ME
  • 47
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 118 - Director → ME
  • 48
    icon of address 60 Carlisle Place, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -701 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -261,374 GBP2024-02-29
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-11-03 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2019-05-31
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 336-338 Coventry Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,568 GBP2024-07-30
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 698a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,923 GBP2023-08-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 64 Jersey Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 152 - Director → ME
  • 54
    icon of address Park House, Park Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,224 GBP2023-09-29
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 32 Roxholme Grove 2 Gledhow Mount Mansion, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 130 - Director → ME
  • 56
    icon of address 64 Jersey Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 155 - Director → ME
  • 57
    icon of address 200a Birmingham Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 158 - Director → ME
  • 58
    icon of address 25 Aubrey Road, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 67 - Director → ME
  • 59
    icon of address 40-42 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 104 - Director → ME
  • 61
    icon of address 4 Darfield Street Westgate, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 163 - Director → ME
  • 62
    icon of address 4 Darfield St, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    138,984 GBP2024-03-28
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-05 ~ dissolved
    IIF 168 - Director → ME
  • 64
    icon of address 1168 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,582 GBP2024-03-31
    Officer
    icon of calendar 2007-05-11 ~ now
    IIF 145 - Secretary → ME
  • 65
    icon of address 30 Washington Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 95 - Director → ME
  • 66
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-02-20 ~ now
    IIF 91 - Director → ME
  • 67
    icon of address 4 Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-20 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2000-11-20 ~ dissolved
    IIF 148 - Secretary → ME
  • 68
    icon of address 25 Aubrey Road, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 66 - Director → ME
  • 69
    icon of address 40 St. Marys Row, Moseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 34 Kensington Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,993 GBP2024-02-29
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 178 - Director → ME
  • 71
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    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
  • 72
    icon of address 698a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 12 Coleshill Road Hodge Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,266 GBP2024-08-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 133 - Director → ME
  • 74
    icon of address 94 Crow Tree Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 162 - Director → ME
  • 75
    icon of address 94 Crow Tree Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 159 - Director → ME
  • 76
    icon of address 25 Aubrey Road, Birmingham, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 68 - Director → ME
  • 77
    icon of address 818 Alum Rock Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    868,751 GBP2024-03-31
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or control over the trustees of a trustOE
  • 78
    icon of address 15 Whetley Lane Whetley Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 64, Jersey Road, Hounslow, Middlesesx, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,000 GBP2022-11-30
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 1341 Leek Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 1341 Leek Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2005-09-20 ~ dissolved
    IIF 147 - Secretary → ME
  • 83
    icon of address 47 Yarm Lane, Stockton On Tees
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,714 GBP2015-12-31
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 170 - Director → ME
  • 84
    icon of address 64, Jersey Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 150 - Director → ME
  • 85
    icon of address 64 Jersey Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Abraham Accountants, 46 Houghton Place, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 53 - Has significant influence or controlOE
  • 87
    icon of address 21 Kensington Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,202 GBP2022-01-31
    Officer
    icon of calendar 2023-07-02 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-07-02 ~ now
    IIF 38 - Right to appoint or remove directorsOE
  • 88
    icon of address 64, Jersey Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,441 GBP2018-06-30
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 89
    XLOKK LTD
    - now
    PEPES LONDON LTD - 2023-01-06
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 18 St Marys Row, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 109 - Director → ME
  • 91
    icon of address 698a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,410 GBP2023-02-28
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address 9 Turner Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2007-11-12 ~ 2018-11-21
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-21
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    6,536 GBP2024-01-31
    Officer
    icon of calendar 2013-07-30 ~ 2015-04-14
    IIF 111 - Director → ME
  • 3
    icon of address First Floor, 65-66 Long Row, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166,208 GBP2023-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2023-09-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2023-10-26
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    AFTERS BIRMINGHAM LIMITED - 2016-12-30
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -534,795 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2017-11-16
    IIF 142 - Director → ME
    icon of calendar 2018-09-07 ~ 2020-07-14
    IIF 77 - Director → ME
  • 5
    39LS LTD
    - now
    MODORA BIRMINGHAM LIMITED - 2023-03-16
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-21 ~ 2024-12-19
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2024-12-19
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    239,541 GBP2020-06-30
    Officer
    icon of calendar 2009-05-20 ~ 2011-08-31
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ 2020-05-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -472,391 GBP2021-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2017-05-25
    IIF 65 - Director → ME
    icon of calendar 2017-05-25 ~ 2017-07-07
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2021-04-21
    IIF 19 - Has significant influence or control OE
  • 8
    icon of address 40-41 Caldmore Green, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,778 GBP2024-02-29
    Officer
    icon of calendar 2011-02-14 ~ 2012-03-05
    IIF 139 - Director → ME
    icon of calendar 2012-03-05 ~ 2017-07-07
    IIF 185 - Secretary → ME
  • 9
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ 2011-06-22
    IIF 165 - Director → ME
  • 10
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2011-06-22
    IIF 164 - Director → ME
  • 11
    icon of address 674 Coventry Road, Small Heath, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    97,651 GBP2024-06-30
    Officer
    icon of calendar 2007-07-10 ~ 2010-08-01
    IIF 90 - Director → ME
    icon of calendar 2011-05-13 ~ 2012-02-21
    IIF 71 - Director → ME
    icon of calendar 2010-08-01 ~ 2011-05-13
    IIF 183 - Secretary → ME
    icon of calendar 2012-02-21 ~ 2017-06-16
    IIF 184 - Secretary → ME
    icon of calendar 2007-06-27 ~ 2007-07-10
    IIF 146 - Secretary → ME
  • 12
    icon of address 140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,957 GBP2022-09-29
    Officer
    icon of calendar 2018-09-10 ~ 2023-05-01
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2023-05-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    AKATEXTILES LTD - 2023-09-05
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 14
    GK1 LTD
    - now
    REGAL FOOD PRODUCTS (BRADFORD) LIMITED - 2014-08-21
    icon of address 81 Brockhurst Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,003,209 GBP2024-05-30
    Person with significant control
    icon of calendar 2021-06-16 ~ 2021-06-16
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,293,501 GBP2017-05-31
    Officer
    icon of calendar 2015-11-20 ~ 2017-06-20
    IIF 107 - Director → ME
  • 16
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ 2015-07-08
    IIF 171 - Director → ME
    icon of calendar 2015-07-08 ~ 2015-07-29
    IIF 112 - Director → ME
  • 17
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,760 GBP2024-08-31
    Officer
    icon of calendar 2016-08-22 ~ 2017-11-15
    IIF 143 - Director → ME
  • 18
    KWA (WM) LTD - 2022-10-13
    icon of address Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-17 ~ 2020-08-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2022-10-01
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,344 GBP2024-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2016-05-01
    IIF 73 - Director → ME
  • 20
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    460,414 GBP2021-02-28
    Officer
    icon of calendar 2010-04-20 ~ 2013-09-26
    IIF 75 - Director → ME
  • 21
    icon of address 2-3 Hill Side Buildings, Beeston Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,295 GBP2024-06-30
    Officer
    icon of calendar 2015-01-22 ~ 2017-07-07
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2018-11-30
    IIF 22 - Ownership of shares – 75% or more OE
  • 22
    icon of address 267 Dewsbury Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,373 GBP2024-02-28
    Officer
    icon of calendar 2010-03-17 ~ 2011-04-01
    IIF 64 - Director → ME
  • 23
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ 2012-02-23
    IIF 110 - Director → ME
  • 24
    icon of address Meer And Co, 12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,521 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ 2017-11-14
    IIF 135 - Director → ME
    icon of calendar 2019-08-01 ~ 2019-09-12
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-01-01
    IIF 41 - Has significant influence or control OE
  • 25
    MORGAL LEGAL LTD - 2010-07-05
    icon of address 39 Gravelly Industrial Park, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,172 GBP2017-05-31
    Officer
    icon of calendar 2010-05-21 ~ 2012-12-11
    IIF 74 - Director → ME
  • 26
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2015-10-26 ~ 2017-03-28
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2019-04-12
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 17 Islington Row, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2011-06-01
    IIF 97 - Director → ME
  • 28
    INSOFT (EUROPE) LIMITED - 1995-07-04
    QUANTUM + LIMITED - 1993-10-13
    icon of address Bracken House, Brewery Lane, Stansted Mountfitchet, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,994 GBP2016-07-31
    Officer
    icon of calendar 1997-11-18 ~ 1998-07-01
    IIF 131 - Director → ME
  • 29
    icon of address Saqi Superstore Station Road, Whitecross, Linlithgow, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-06 ~ 2014-02-03
    IIF 128 - Director → ME
  • 30
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    192,655 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ 2017-03-01
    IIF 141 - Director → ME
    icon of calendar 2017-02-21 ~ 2017-07-07
    IIF 186 - Secretary → ME
  • 31
    icon of address 2-4 Low Mill Lane, Keighley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-09 ~ 2025-08-01
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ 2025-08-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    XLOKK LTD
    - now
    PEPES LONDON LTD - 2023-01-06
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2024-01-15
    IIF 86 - 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.