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

Ahmed, Mohammed Aslam

    Related profiles found in government register
  • Ahmed, Mohammed Aslam
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 184 Hagley Road, Birmingham, B16 9NY, United Kingdom

      IIF 1
    • 1276-1278 Leeds Road, Bradford, West Yorkshire, BD3 8LF, England

      IIF 2
    • 1422-1424 Leeds Road, Bradford, West Yorkshire, BD3 7AE, England

      IIF 3
    • Hamilton House, Duncombe Road, Bradford, West Yorkshire, BD8 9TB, England

      IIF 4
    • 5, Sandy Gate, Keighley, BD20 6JY, England

      IIF 5 IIF 6
    • 15-17 Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 7
    • 73-83 Liverpool Road, Deansgate, Manchester, M3 4NQ, United Kingdom

      IIF 8
    • 192-194 Linthorpe Road, Middlesbrough, TS1 3RF, United Kingdom

      IIF 9
    • Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF, England

      IIF 10
    • Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, South Yorkshire, S1 4JB, United Kingdom

      IIF 11
    • 524 Leeds Road, Bradford, United Kingdom, BD3 9QX, United Kingdom

      IIF 12
  • Ahmed, Mohammed Aslam
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 184, Hagley Road, Birmingham, B16 9NY, United Kingdom

      IIF 13
  • Ahmed, Mohammed Aslam
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1422-1424, Leeds Road, Bradford, West Yorkshire, BD3 7AE, England

      IIF 14
    • 5, Sandy Gate, Keighley, BD20 6JY, United Kingdom

      IIF 15 IIF 16
    • 5, Sandy Gate, Keighley, West Yorkshire, BD20 6JY, United Kingdom

      IIF 17
    • 5, Sandygate, Broadlands Road, Keighley, BD20 6JY, United Kingdom

      IIF 18 IIF 19
    • 5th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 20 IIF 21 IIF 22
    • 192-194, Linthorpe Road, Middlesbrough

      IIF 23
    • Unit 1 City Quadrant, Waterloo Square, Newcastle Upon Tyne, NE1 4DP, United Kingdom

      IIF 24
  • Ahmed, Mohammed Aslam
    British employed born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1276-1278 Leeds Road, Bradford, West Yorkshire, BD3 8LF

      IIF 25
  • Ahmed, Mohammed Aslam
    British manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sandygate, Broadlands Road, Keighley, BD20 6JY, United Kingdom

      IIF 26
    • 5, Sandygate, Keighley, BD20 6JY, United Kingdom

      IIF 27
    • 192-194, Linthorpe Road, Middlesbrough

      IIF 28
    • Unit1, City Quadrant, Waterloo Square, Newcastle Upon Tyne, NE1 4DP, United Kingdom

      IIF 29
  • Ahmed, Mohammed Aslam
    British self employed born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 73-83, Liverpool Road, Manchester, M3 4NQ

      IIF 30
    • Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF

      IIF 31
    • 6-8, George Hudson Street, York, YO1 6LP, United Kingdom

      IIF 32
  • Ahmed, Mohammed Aslam
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, 5 Sandy Gate, Keighley, BD20 6JY, England

      IIF 33
  • Ahmed, Mohammed Aslam
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-17, Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 34
  • Mr Mohammed Aslam Ahmed
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Aslam
    British company director

    Registered addresses and corresponding companies
    • 184, Hagley Road, Birmingham, B16 9NY, United Kingdom

      IIF 38
  • Ahmed, Mohammed Aslam
    British employed

    Registered addresses and corresponding companies
    • 5 Sandy Gate, Keighley, West Yorkshire, BD20 6JY

      IIF 39
  • Ahmed, Mohammed Aslam
    British self employed

    Registered addresses and corresponding companies
    • 5 Sandy Gate, Keighley, West Yorkshire, BD20 6JY

      IIF 40
    • Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF

      IIF 41
  • Mr Mohammed Saddiq
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 154, Waterside, Shirley, Solihull, B90 1UD, England

      IIF 42
  • Saddiq, Mohammed
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 154 Waterside Heights, Waterside, Shirley, Solihull, West Midlands, B90 1UD, England

      IIF 43
  • Saddiq, Mohammed Johngir
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Rollason Road, Birmingham, B24 9BJ, England

      IIF 44
    • 480, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 45
    • 482, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 46 IIF 47 IIF 48
    • Suite 14, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 51
    • Suite 14, Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB, United Kingdom

      IIF 52
    • 99 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 53
  • Saddiq, Mohammed Johngir
    British businessman born in September 1967

    Resident in England

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

      IIF 54
  • Saddiq, Mohammed Johngir
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18 Yardley Road, Acocks Green, Birmingham, West Midlands, B27 6ED

      IIF 55
    • 70, Villa Road, Birmingham, West Midlands, B19 1BL, England

      IIF 56
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Aslam

    Registered addresses and corresponding companies
  • Mr Johngir Saddiq
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 70
    • Colman House, 121 Livery Street, Birmingham, B3 1RS

      IIF 71
    • 17, Powells Close, Sutton Coldfield, B72 1LR, England

      IIF 72
  • Saddiq, Johngir
    British born in September 1967

    Resident in England

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

      IIF 73
  • Mr Mohammed Johngir Saddiq
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 100-122, Corporation Street, Birmingham, B4 6SX, United Kingdom

      IIF 74
    • 121 Colman House, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 75 IIF 76 IIF 77
    • 146, Sheepcote Street, Birmingham, B16 8JT, England

      IIF 80 IIF 81 IIF 82
    • 18, Yardley Wood Road, Acocks Green, Birmingham, B27 6ED, United Kingdom

      IIF 83
    • 282, Wellington Road, Perry Barr, Birmingham, B20 2QL, United Kingdom

      IIF 84
    • 291, Gooch Street, Highgate, Birmingham, B5 7JE, United Kingdom

      IIF 85
    • 379, Soho Road, Handsworth, Birmingham, B21 9SF, United Kingdom

      IIF 86
    • 7, Rollason Road, Birmingham, B24 9BJ, England

      IIF 87 IIF 88
    • 70, Villa Road, Birmingham, West Midlands, B19 1BL, England

      IIF 89
    • 762, Bristol Road, Selly Oak, Birmingham, B29 6NA, United Kingdom

      IIF 90
    • Unit 1, Cooks Lane, Chelmsley Wood, Birmingham, B37 1NU, United Kingdom

      IIF 91
    • 100-102, Narborough Road, Leicester, LE3 0BS, United Kingdom

      IIF 92
    • 87, Humberstone Road, Leicester, LE5 3AN, United Kingdom

      IIF 93
    • 482, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 94 IIF 95 IIF 96
    • Suite 14, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 100
    • Suite 14, Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB, United Kingdom

      IIF 101
    • 768, Hagley Road, Quinton, West Midlands, B68 0PJ, United Kingdom

      IIF 102
    • 260/262, Stratford Road, Shirley, Solihull, B90 3AD, United Kingdom

      IIF 103
    • 44, Station Road, Solihull, B91 3RX, England

      IIF 104
    • 44, Station Road, Solihull, B91 3RX, United Kingdom

      IIF 105
    • Unit 1, Dudley Street, Carters Green, West Bromwich, B70 9RL, United Kingdom

      IIF 106
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 7, Rollason Road, Birmingham, B24 9BJ, England

      IIF 107
  • Mr Mohammed Johngir Siddiq
    British born in September 1967

    Resident in England

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

      IIF 108
  • Mr Muhammed Johngir Saddiq
    British born in September 1967

    Resident in England

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

      IIF 109
  • Saddiq, Mohammed
    British managing director born in March 1964

    Registered addresses and corresponding companies
    • 9, Rollason Road, Birmingham, West Midlands, B24 9BJ

      IIF 110
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Registered addresses and corresponding companies
    • 66 Summer Lane, Birmingham, West Midlands, B19 3NG

      IIF 111
  • Saddiq, Mohammed Johngir
    British

    Registered addresses and corresponding companies
    • 85 Fern Road, Erdington, Birmingham, B24 9DA

      IIF 112
  • Saddiq, Mohammed
    British

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

      IIF 113
    • 9, Rollason Road, Birmingham, West Midlands, B24 9BJ

      IIF 114
  • Mr Mohammed Saddiq
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Rollason Road, Birmingham, B24 9BJ, England

      IIF 115
  • Saddiq, Mohammed Johngir
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saddiq, Mohammad Johngir
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colman House, 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 152
  • Saddiq, Johngir
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rollason Road, Birmingham, B24 9BJ, United Kingdom

      IIF 153
    • 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 154
    • 9, Rollason Road, Erdington, Birmingham, B24 9BJ, United Kingdom

      IIF 155
    • Apartment 146, Liberty Place 26-38, Sheepcote Street, Birmingham, B16 8JT, United Kingdom

      IIF 156
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 157
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 158
  • Saddiq, Mohammed

    Registered addresses and corresponding companies
    • 154 Waterside Heights, Waterside, Shirley, Solihull, West Midlands, B90 1UD, England

      IIF 159
  • Mr Mohammed Johngir Saddiq
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Johngir Saddiq
    British born in September 1967

    Resident in United Kingdom

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

      IIF 180
child relation
Offspring entities and appointments
Active 87
  • 1
    BJ OLDBURY LTD - 2015-06-16
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2025-07-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Suite 14 Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BJ 274 LTD - 2015-06-16
    121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    70 Villa Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,839 GBP2022-01-31
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -775,612 GBP2023-11-30
    Officer
    2025-11-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 6
    482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2025-11-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 7
    482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2025-04-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-06-15 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 8
    482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2025-11-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 9
    Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    130,013 GBP2024-01-30
    Officer
    2021-08-20 ~ now
    IIF 11 - Director → ME
  • 10
    73-83 Liverpool Road, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    791,618 GBP2024-06-30
    Officer
    2021-08-20 ~ now
    IIF 8 - Director → ME
  • 11
    Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    197,578 GBP2024-06-29
    Officer
    2021-08-20 ~ now
    IIF 10 - Director → ME
  • 12
    Hamilton House, Duncombe Road, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -77,277 GBP2024-09-30
    Officer
    2021-08-20 ~ now
    IIF 4 - Director → ME
  • 13
    1276-1278 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,377,500 GBP2024-06-28
    Officer
    2021-08-20 ~ now
    IIF 2 - Director → ME
  • 14
    Sector House Manchester Road, Bottomley Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 16 - Director → ME
  • 15
    5 Sandy Gate, Keighley, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 16
    192-194 Linthorpe Road, Middlesbrough
    Active Corporate (6 parents)
    Equity (Company account)
    -302,963 GBP2024-03-31
    Officer
    2021-08-20 ~ now
    IIF 9 - Director → ME
  • 17
    184 Hagley Road, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    300,372 GBP2024-07-31
    Officer
    2021-08-20 ~ now
    IIF 1 - Director → ME
  • 18
    Unit1 City Quadrant, Waterloo Square, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,044,219 GBP2021-11-30
    Officer
    2021-08-20 ~ dissolved
    IIF 24 - Director → ME
  • 19
    Nelson House, Nelson Square, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 27 - Director → ME
  • 20
    573-581 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 17 - Director → ME
  • 21
    Unit G12 The Corner House, Burton Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 26 - Director → ME
  • 22
    GWECO 184 LIMITED - 2002-11-11
    15-17 Eastgate, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    330,900 GBP2024-06-30
    Officer
    2021-08-20 ~ now
    IIF 7 - Director → ME
  • 23
    5 Sandy Gate, Keighley, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 24
    524 Leeds Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 18 - Director → ME
  • 25
    1272-1280 Leeds Road, Bradford, West Yourshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 19 - Director → ME
  • 26
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2024-05-08 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 27
    Suite 14 Sherwood House, 7 Gregory Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 28
    121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,701 GBP2024-04-30
    Person with significant control
    2017-05-05 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 29
    5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 21 - Director → ME
    2012-07-25 ~ dissolved
    IIF 69 - Secretary → ME
  • 30
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 31
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 32
    IKON BRANDS LIMITED - 2009-07-20
    SHEREKHAN (STAR CITY) LIMITED - 2007-07-25
    2 Water Court, Water Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-01-03 ~ dissolved
    IIF 111 - Director → ME
  • 33
    CAFE SHABIR LTD - 2008-06-12
    1422-1424 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -382,985 GBP2023-10-31
    Officer
    2021-08-20 ~ now
    IIF 3 - Director → ME
  • 34
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 35
    Colman House 121, Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 37
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 38
    85 Fern Road, Erdington, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2002-10-28 ~ dissolved
    IIF 112 - Secretary → ME
  • 39
    DOBHAI FRANCHISE LTD - 2022-09-01
    SCOTTS FOODS LTD - 2016-10-01
    44 Station Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2016-06-20 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 40
    BIG JOHNS (HOLDINGS) LIMITED - 2009-07-20
    121 Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,921,117 GBP2024-03-31
    Officer
    2000-05-24 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    CHELMSLEY WOOD FOODS LTD - 2017-02-10
    Unit 1 Cooks Lane, Chelmsley Wood, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 42
    LEICESTER FOODS LTD - 2017-02-10
    87 Humberstone Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 43
    WEST BROMWICH FOODS LTD - 2017-02-10
    Unit 1 Dudley Street, Carters Green, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 44
    KINGSTANDING FOODS LTD - 2016-10-05
    146 Sheepcote Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 45
    ACOCKS GREEN FOODS LTD - 2017-02-10
    18 Yardley Wood Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2016-06-17 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 46
    CITY STORE FOODS LTD - 2017-02-10
    100-122 Corporation Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 47
    LAWLEY FOODS LTD - 2016-10-01
    146 Sheepcote Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 48
    DOBHAI RETAIL LTD - 2017-02-10
    SELLY OAK FOODS LTD - 2016-10-01
    762 Bristol Road, Selly Oak, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 49
    SHIRLEY FOODS LTD - 2017-02-10
    260/262 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 50
    SOHO ROAD FOODS LTD - 2017-02-10
    379 Soho Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 51
    HIGHGATE FOODS 1 LTD - 2017-02-10
    291 Gooch Street, Highgate, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 52
    ERDINGTON FOODS LTD - 2016-10-01
    146 Sheepcote Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 53
    LEICESTER FOODS 1 LTD - 2017-02-10
    100-102 Narborough Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2016-06-17 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 54
    PERRY BARR FOODS LTD - 2017-02-10
    282 Wellington Road, Perry Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 55
    QUINTON FOODS LTD - 2017-02-10
    DOBHAI DRIVE-THRU LTD - 2016-10-03
    QUINTON FOODS LTD - 2016-10-01
    4385, 10237213: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 56
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-12-15 ~ dissolved
    IIF 62 - Director → ME
  • 57
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 158 - Director → ME
  • 58
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 59
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 60
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 61
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 62
    121 Livery Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 153 - Director → ME
  • 63
    3KH FELTHAM 2 LTD - 2021-04-12
    482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-11-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 64
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 65
    99 Wellington Road North, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2025-10-29 ~ now
    IIF 53 - Director → ME
  • 66
    5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 20 - Director → ME
    2012-07-25 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 68
    5th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 22 - Director → ME
    2012-07-25 ~ dissolved
    IIF 67 - Secretary → ME
  • 69
    3-5 Stoney Street, Nottingham, England
    Active Corporate (2 parents)
    Person with significant control
    2025-10-10 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 71
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 72
    BIG JOHNS (RETAIL) LIMITED - 2009-07-21
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2000-05-22 ~ dissolved
    IIF 114 - Secretary → ME
  • 73
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – More than 50% but less than 75%OE
    IIF 166 - Right to appoint or remove directorsOE
  • 74
    44 Station Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 75
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 76
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 77
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 78
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -347,719 GBP2024-07-31
    Person with significant control
    2017-07-11 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 79
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Person with significant control
    2017-07-11 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 80
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Person with significant control
    2017-07-11 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 81
    482 Mansfield Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2019-10-24 ~ now
    IIF 98 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 98 - Ownership of shares – More than 50% but less than 75%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 82
    TIPU SULTAN LTD - 2024-03-14
    121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,517 GBP2024-07-31
    Person with significant control
    2016-07-13 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 83
    IN PATISSERIE LTD - 2017-12-22
    524 Leeds Road, Bradford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -795,067 GBP2024-07-30
    Officer
    2021-08-20 ~ now
    IIF 12 - Director → ME
  • 84
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 85
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 86
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 87
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2017-07-07 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
Ceased 35
  • 1
    BJ 274 LTD - 2015-06-16
    121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2011-12-06 ~ 2021-01-31
    IIF 154 - Director → ME
  • 2
    70 Villa Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,839 GBP2022-01-31
    Officer
    2019-01-11 ~ 2021-01-31
    IIF 56 - Director → ME
  • 3
    Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    130,013 GBP2024-01-30
    Officer
    2015-01-12 ~ 2021-08-12
    IIF 15 - Director → ME
  • 4
    73-83 Liverpool Road, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    791,618 GBP2024-06-30
    Officer
    2006-07-03 ~ 2021-08-12
    IIF 30 - Director → ME
    2006-07-03 ~ 2021-08-12
    IIF 40 - Secretary → ME
  • 5
    Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    197,578 GBP2024-06-29
    Officer
    2006-11-22 ~ 2021-08-12
    IIF 31 - Director → ME
    2006-11-22 ~ 2021-08-12
    IIF 41 - Secretary → ME
  • 6
    Hamilton House, Duncombe Road, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -77,277 GBP2024-09-30
    Officer
    2006-08-21 ~ 2021-08-12
    IIF 32 - Director → ME
  • 7
    1276-1278 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,377,500 GBP2024-06-28
    Officer
    2006-03-01 ~ 2021-08-12
    IIF 25 - Director → ME
    2006-03-01 ~ 2021-08-12
    IIF 39 - Secretary → ME
  • 8
    192-194 Linthorpe Road, Middlesbrough
    Active Corporate (6 parents)
    Equity (Company account)
    -302,963 GBP2024-03-31
    Officer
    2012-08-01 ~ 2021-08-12
    IIF 28 - Director → ME
    2012-08-10 ~ 2012-08-10
    IIF 23 - Director → ME
  • 9
    184 Hagley Road, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    300,372 GBP2024-07-31
    Officer
    2007-08-07 ~ 2010-11-23
    IIF 55 - Director → ME
    2007-08-07 ~ 2021-08-12
    IIF 13 - Director → ME
    2007-08-07 ~ 2021-08-12
    IIF 38 - Secretary → ME
  • 10
    Unit1 City Quadrant, Waterloo Square, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,044,219 GBP2021-11-30
    Officer
    2010-12-06 ~ 2021-08-12
    IIF 29 - Director → ME
  • 11
    GWECO 184 LIMITED - 2002-11-11
    15-17 Eastgate, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    330,900 GBP2024-06-30
    Officer
    2007-02-01 ~ 2021-08-12
    IIF 34 - Director → ME
  • 12
    121 Livery Street, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    58,749 GBP2018-03-31
    Officer
    2014-09-05 ~ 2018-09-05
    IIF 43 - Director → ME
    2014-09-05 ~ 2018-09-05
    IIF 159 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-05
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    06898351 LTD - 2013-09-20
    BJ RESTAURANTS LTD - 2013-09-13
    121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-05-07 ~ 2009-05-07
    IIF 63 - Director → ME
  • 14
    121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,701 GBP2024-04-30
    Officer
    2017-05-04 ~ 2021-01-31
    IIF 54 - Director → ME
  • 15
    Kingsland Business Recovery, York House 249 Manningham Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    2009-05-07 ~ 2009-05-07
    IIF 64 - Director → ME
  • 16
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2009-05-07 ~ 2009-05-07
    IIF 65 - Director → ME
  • 17
    BST HOSPITALITY LTD - 2025-11-07
    52 Taff Way, Tilehurst, Reading, England
    Active Corporate (3 parents)
    Officer
    2024-10-02 ~ 2025-11-07
    IIF 44 - Director → ME
    Person with significant control
    2024-10-02 ~ 2025-11-06
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 18
    CAFE SHABIR LTD - 2008-06-12
    1422-1424 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -382,985 GBP2023-10-31
    Officer
    2010-09-15 ~ 2021-08-12
    IIF 14 - Director → ME
  • 19
    Colman House 121, Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-08-01 ~ 2021-03-11
    IIF 152 - Director → ME
  • 20
    85 Fern Road, Erdington, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1995-03-10 ~ 1997-09-01
    IIF 110 - Director → ME
  • 21
    DOBHAI FRANCHISE LTD - 2022-09-01
    SCOTTS FOODS LTD - 2016-10-01
    44 Station Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-06-20 ~ 2021-01-31
    IIF 150 - Director → ME
  • 22
    LEICESTER FOODS LTD - 2017-02-10
    87 Humberstone Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ 2021-01-31
    IIF 145 - Director → ME
  • 23
    ACOCKS GREEN FOODS LTD - 2017-02-10
    18 Yardley Wood Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-06-17 ~ 2021-01-31
    IIF 149 - Director → ME
  • 24
    LEICESTER FOODS 1 LTD - 2017-02-10
    100-102 Narborough Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-06-17 ~ 2021-01-31
    IIF 140 - Director → ME
  • 25
    38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate
    Officer
    2013-09-26 ~ 2016-06-15
    IIF 156 - Director → ME
  • 26
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2010-07-30 ~ 2021-03-11
    IIF 107 - Director → ME
  • 27
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -347,719 GBP2024-07-31
    Officer
    2017-07-11 ~ 2021-01-31
    IIF 59 - Director → ME
  • 28
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Officer
    2017-07-11 ~ 2021-01-31
    IIF 61 - Director → ME
  • 29
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Officer
    2017-07-11 ~ 2021-01-31
    IIF 60 - Director → ME
  • 30
    482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2020-04-22 ~ 2021-01-31
    IIF 66 - Director → ME
  • 31
    482 Mansfield Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-24 ~ 2021-01-31
    IIF 45 - Director → ME
  • 32
    TIPU SULTAN LTD - 2024-03-14
    121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,517 GBP2024-07-31
    Officer
    2011-07-13 ~ 2021-01-31
    IIF 157 - Director → ME
  • 33
    IN PATISSERIE LTD - 2017-12-22
    524 Leeds Road, Bradford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -795,067 GBP2024-07-30
    Officer
    2021-05-14 ~ 2021-08-12
    IIF 33 - Director → ME
  • 34
    Barnack House 2 Milnyard Square, Orton Southgate, Peterborough, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2020-01-31
    Officer
    2017-07-07 ~ 2019-11-25
    IIF 58 - Director → ME
    Person with significant control
    2017-07-07 ~ 2019-11-25
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 35
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-07-07 ~ 2021-01-31
    IIF 57 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.